Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PB POWER LTD
Company Information for

PB POWER LTD

Wsp House, 70 Chancery Lane, London, WC2A 1AF,
Company Registration Number
04353230
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pb Power Ltd
PB POWER LTD was founded on 2002-01-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pb Power Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PB POWER LTD
 
Legal Registered Office
Wsp House
70 Chancery Lane
London
WC2A 1AF
Other companies in NE4
 
Filing Information
Company Number 04353230
Company ID Number 04353230
Date formed 2002-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-27 04:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PB POWER LTD
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.
Companies with same name PB POWER LTD
The following companies were found which have the same name as PB POWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PB POWER ENGINEERING LTD 11 FRANKLIN ROAD WIRRAL MERSEYSIDE ENGLAND CH46 2QH Dissolved Company formed on the 2014-04-17
PB POWER INC. 1 PENN PLZ FRNT 4 C/O WSP USA NEW YORK NY 10119 Dissolved Company formed on the 2003-04-02
PB POWER INC Georgia Unknown
PB POWER INCORPORATED New Jersey Unknown
PB POWER INCORPORATED California Unknown
Pb Power Inc Maryland Unknown
PB POWER INC Georgia Unknown
PB POWER INC Idaho Unknown
PB Power Inc. Active Company formed on the 1998-06-25
PB POWER LLC 2711 Centerville Road Wilmington DE 19808 Unknown Company formed on the 1999-08-11
PB POWER WASHING LLC 3007 OLD MILL RUN GRAPEVINE TX 76051 Forfeited Company formed on the 2022-03-02
PB POWER WASHING & CLEANING LTD British Columbia Active Company formed on the 2021-03-23
PB POWER WASHING LTD 18 Woodnook Road Appley Bridge Wigan WN6 9LA Active Company formed on the 2023-03-17
PB POWERTRAIN SOLUTIONS LIMITED 69 HIGH STREET LONDON N14 6LD Active - Proposal to Strike off Company formed on the 2013-07-01

Company Officers of PB POWER LTD

Current Directors
Officer Role Date Appointed
MILES LAWRENCE BARNARD
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2016-07-31 2017-03-02
PETER TURNER CLARK
Director 2013-10-31 2017-01-31
STEPHEN DEREK BINGHAM
Director 2013-10-31 2016-07-31
NIKOLAS WILLIAM WESTON
Company Secretary 2013-10-31 2016-01-31
RICHARD JAMES PROCTOR
Company Secretary 2010-01-07 2013-10-31
NICHOLAS WILLIAM JOHN FLEW
Director 2010-05-19 2013-10-31
RICHARD JAMES PROCTOR
Director 2010-05-19 2013-10-31
GREGORY RICHARD AYRES
Director 2004-05-12 2010-05-28
LINDA MARY FELL
Director 2008-01-18 2010-05-28
STANLEY JOHN EMBLETON DAVIDSON
Company Secretary 2002-03-12 2010-01-08
TIMOTHY JOHN MATTHEWS
Director 2004-05-12 2008-01-18
WILLIAM MONTGOMERIE RITCHIE
Director 2002-03-12 2006-12-31
GEORGE WILLIAM MACKELLAR
Director 2003-05-22 2004-05-12
DANIEL KEITH MAZANY
Director 2003-05-22 2004-05-12
DAVID ARTHUR MCALISTER
Director 2002-03-12 2003-05-22
WB COMPANY SECRETARIES LIMITED
Company Secretary 2002-02-11 2002-03-12
WB COMPANY DIRECTORS LIMITED
Director 2002-02-11 2002-03-12
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-01-15 2002-02-11
JL NOMINEES ONE LIMITED
Nominated Director 2002-01-15 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-06Application to strike the company off the register
2023-04-18Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed to 6 Devonshire Square London EC2M 4YE
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM Amber Court William Armstrong Drive Newcastle upon Tyne Tyne & Wear NE4 7YQ
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER TURNER CLARK
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK BINGHAM
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Nikolas William Weston on 2016-01-31
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0115/01/15 FULL LIST
2015-01-16AR0115/01/15 FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR STEPHEN DEREK BINGHAM
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLEW
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PROCTOR
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PROCTOR
2013-12-02AP01DIRECTOR APPOINTED MR PETER TURNER CLARK
2013-12-02AP03Appointment of Mr Nikolas William Weston as company secretary
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0115/01/13 FULL LIST
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AR0115/01/12 FULL LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0115/01/11 FULL LIST
2010-10-01AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FELL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY AYRES
2010-05-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN FLEW
2010-05-20AP01DIRECTOR APPOINTED MR RICHARD JAMES PROCTOR
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/09
2010-03-05AR0115/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY FELL / 08/02/2010
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIDSON
2010-01-14AP03SECRETARY APPOINTED RICHARD JAMES PROCTOR
2009-02-17AA24/10/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/07
2008-01-22363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-29363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/05
2006-01-24363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/04
2005-01-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/03
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-06-13ELRESS366A DISP HOLDING AGM 05/06/03
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/02
2003-06-13ELRESS252 DISP LAYING ACC 05/06/03
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-31CERTNMCOMPANY NAME CHANGED PB LIMITED CERTIFICATE ISSUED ON 31/03/03
2003-02-17363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288bDIRECTOR RESIGNED
2002-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-08225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PB POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PB POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PB POWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PB POWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PB POWER LTD
Trademarks
We have not found any records of PB POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PB POWER LTD. 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 (74990 - Non-trading company) as PB POWER LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PB POWER LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PB POWER LTD 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 PB POWER LTD 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.