Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
Company Information for

THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED

26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
03997880
Private Limited Company
Dissolved

Dissolved 2016-08-13

Company Overview

About The European Power Source Company (u.k.) Ltd
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED was founded on 2000-05-19 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2016-08-13 and is no longer trading or active.

Key Data
Company Name
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in EC4A
 
Previous Names
EURO POWER SOURCE (U.K.) LIMITED22/01/2001
PRECIS (1902) LIMITED03/08/2000
Filing Information
Company Number 03997880
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-08-13
Type of accounts FULL
Last Datalog update: 2016-10-18 14:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOLIE ANITA NORRIS
Company Secretary 2003-03-07
JAMES ROBERT CHARNLEY
Director 2006-11-29
MICHAEL HOLMES
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ANNE WYLLIE
Director 2003-01-24 2015-03-10
SHAUN ANTHONY COLLINS
Director 2009-02-20 2013-04-10
JAMES FOSTER POWELL
Company Secretary 2003-05-07 2011-05-31
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2010-10-07
STEPHEN DAVIES
Director 2003-01-24 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-06-29 2008-11-06
DERMOT WILLIAM MCDONOGH
Director 2006-03-30 2006-11-29
PATRICK EDMUND MULVIHILL
Director 2003-01-24 2006-03-31
JAMES BERNARD MCHUGH
Company Secretary 2000-08-16 2004-06-30
JOLIE ANITA NORRIS
Company Secretary 2000-08-16 2003-03-07
BERNADETTE ANNE WILLIS
Company Secretary 2000-08-03 2003-03-07
TIMOTHY JOSEPH COLE
Director 2001-10-12 2003-01-24
PAUL CLIVE DEIGHTON
Director 2000-08-23 2003-01-24
MICHAEL SIDNEY SHERWOOD
Director 2000-08-03 2003-01-24
ANTHONY JERROLD GORDON
Director 2000-08-03 2002-06-26
SUSAN JANE HUNT
Director 2000-08-04 2000-08-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2000-05-19 2000-08-03
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2000-05-19 2000-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-19 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLIE ANITA NORRIS GOLDMAN SACHS INTERNATIONAL FINANCE Company Secretary 2003-03-07 CURRENT 1986-01-30 Dissolved 2017-05-13
JOLIE ANITA NORRIS FLEET TRADE & TRANSPORT LIMITED Company Secretary 2001-09-28 CURRENT 1989-04-10 Active
JAMES ROBERT CHARNLEY GSPS INVESTMENTS LIMITED Director 2006-12-06 CURRENT 2005-12-20 Active - Proposal to Strike off
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-084.70DECLARATION OF SOLVENCY
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2015-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2;USD 17700000
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 2 30/03/15 STATEMENT OF CAPITAL USD 17700000
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-03-30RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WYLLIE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2;USD 25000000
2014-09-02AR0110/08/14 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AR0110/08/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-08-16AR0110/08/12 FULL LIST
2012-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-26RES01ADOPT ARTICLES 03/07/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0110/08/11 FULL LIST
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES POWELL
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-08-18AR0110/08/10 NO CHANGES
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-05-19363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-30363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2007-10-01AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-07-19363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-07-18288aNEW SECRETARY APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-09-25AAFULL ACCOUNTS MADE UP TO 25/11/05
2006-06-26363sRETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS
2006-04-27288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2005-09-16AAFULL ACCOUNTS MADE UP TO 26/11/04
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cSECRETARY'S PARTICULARS CHANGED
2004-09-09AAFULL ACCOUNTS MADE UP TO 28/11/03
2004-07-08288bSECRETARY RESIGNED
2004-06-08363sRETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 29/11/02
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-15288aNEW SECRETARY APPOINTED
2003-04-02288aNEW SECRETARY APPOINTED
2003-03-19288bSECRETARY RESIGNED
2003-03-19288bSECRETARY RESIGNED
2003-02-11AUDAUDITOR'S RESIGNATION
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-30
Notices to Creditors2015-04-20
Resolutions for Winding-up2015-04-17
Appointment of Liquidators2015-04-17
Fines / Sanctions
No fines or sanctions have been issued against THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
Trademarks
We have not found any records of THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITEDEvent Date2016-03-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 2 May 2016 at 10.00 am for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 30 March 2015. Office Holder details: A C O'Keefe, (IP No. 008375) of The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 08991) of 10 Fleet Place, London, EC4M 7RB Further details are available from: Jessica Geddes, email: jgeddes@alixpartners.com or telephone 0161 838 4502
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITEDEvent Date2015-04-15
Notice is hereby given that the creditors of the above named Company are required, on or before 14 May 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A C OKeefe and A P Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2015. Office Holder details: A C OKeefe (IP No 8375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge (IP No 8991) of AlixPartners, 10 Fleet Place, London EC4M 7RB. Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITEDEvent Date2015-03-30
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 30 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A C O'Keefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB be and are hereby appointed Joint Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidators may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: A C OKeefe or A P Beveridge, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITEDEvent Date2015-03-30
A C O'Keefe , of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , of AlixPartners Services UK LLP , 10 Fleet Place, London EC4M 7RB : For further details contact: A C OKeefe or A P Beveridge, Tel: +44 (0) 161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.