Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERRY BURN WIND FARM LIMITED
Company Information for

BERRY BURN WIND FARM LIMITED

19TH FLOOR, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
04511914
Private Limited Company
Active

Company Overview

About Berry Burn Wind Farm Ltd
BERRY BURN WIND FARM LIMITED was founded on 2002-08-15 and has its registered office in London. The organisation's status is listed as "Active". Berry Burn Wind Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERRY BURN WIND FARM LIMITED
 
Legal Registered Office
19TH FLOOR
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC2R
 
Previous Names
CATAMOUNT ENERGY LIMITED03/04/2013
Filing Information
Company Number 04511914
Company ID Number 04511914
Date formed 2002-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB842420748  
Last Datalog update: 2023-09-05 18:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRY BURN WIND FARM 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 BERRY BURN WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
LUKE JAMES FREEMAN
Company Secretary 2017-08-22
MICHAEL ANDREW BRYAN
Director 2014-07-30
DAVID JOHN FLOOD
Director 2017-05-10
CAN GUO
Director 2016-08-16
BJÖRN FREDRIK MO ÖSTGREN
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIO PATRICIO CASTEDO
Director 2012-11-19 2017-11-21
BJORN DRANGSHOLT
Director 2014-07-30 2017-11-21
EMMA ELIZABETH VOSS
Company Secretary 2013-07-10 2017-08-22
JON VATNALAND
Director 2015-08-04 2017-05-10
SUN GUOZHUO
Director 2014-07-30 2016-07-01
EIVIND JAKOB TORBLAA
Director 2014-03-17 2015-08-04
JAN CASPAR HAGA
Director 2012-11-19 2014-07-30
SHIMON ZEEV SHOSHANI
Director 2012-02-28 2014-07-30
BENGT CARL-AXEL VERNMARK
Director 2010-06-17 2013-12-05
DUNCAN RYDER DOUGLAS FORSYTH
Company Secretary 2012-11-19 2013-07-10
DREAMA LEILANI BROWER
Company Secretary 2002-09-23 2012-11-15
BRUCE MOOR PEACOCK
Director 2002-09-23 2012-11-15
GREGORY CARL WOLF
Director 2012-06-29 2012-11-15
ANTHONY JOSEPH DORAZIO
Director 2010-03-15 2012-06-29
SERGIO PATRICIO CASTEDO
Director 2010-06-17 2012-02-28
JAN CASPAR HAGA
Director 2008-04-01 2010-06-11
EIVIND JAKOB TORBLAA
Director 2008-01-01 2010-06-11
WOUTER THEO VAN KEMPEN
Director 2009-09-25 2010-03-15
DAVID BARNETT MARKS
Director 2008-09-30 2009-08-31
DAVID BARNETT MARKS
Director 2008-09-30 2008-10-01
JOSEPH EDWARD COFELICE
Director 2003-08-01 2008-09-13
NILS ARVE DARFLOT
Director 2006-06-06 2008-04-01
MORTEN HENRIKSEN
Director 2006-06-06 2008-01-01
HAAKON ALFSTAD
Director 2004-01-22 2006-06-06
BJORN NIKOLAI HOLSEN
Director 2004-01-22 2006-06-06
DREAMA LEILANI BROWER
Director 2002-09-23 2004-01-22
DAVID LITTLE
Director 2002-09-23 2003-08-01
MD SECRETARIES LIMITED
Nominated Secretary 2002-08-15 2002-09-23
MD DIRECTORS LIMITED
Nominated Director 2002-08-15 2002-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRYAN STATKRAFT WIND UK LIMITED Director 2014-07-30 CURRENT 2003-07-14 Active
MICHAEL ANDREW BRYAN BAILLIE WINDFARM HOLDINGS LIMITED Director 2014-07-30 CURRENT 2011-02-28 Active
MICHAEL ANDREW BRYAN BAILLIE WINDFARM LIMITED Director 2014-07-30 CURRENT 2003-09-27 Active
MICHAEL ANDREW BRYAN UPP GROUP HOLDINGS LIMITED Director 2013-02-19 CURRENT 2004-01-15 Active
DAVID JOHN FLOOD STATKRAFT WIND UK LIMITED Director 2017-05-10 CURRENT 2003-07-14 Active
DAVID JOHN FLOOD WIND UK INVEST LIMITED Director 2017-05-10 CURRENT 2014-01-15 Active
DAVID JOHN FLOOD BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-05-10 CURRENT 2011-02-28 Active
DAVID JOHN FLOOD BAILLIE WINDFARM LIMITED Director 2017-05-10 CURRENT 2003-09-27 Active
DAVID JOHN FLOOD ANDERSHAW WIND POWER LIMITED Director 2017-05-04 CURRENT 2011-12-19 Active
DAVID JOHN FLOOD STATKRAFT UK LTD Director 2016-08-11 CURRENT 2006-03-14 Active
DAVID JOHN FLOOD DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
DAVID JOHN FLOOD DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
CAN GUO TESCO JADE (GP) LIMITED Director 2016-10-10 CURRENT 2008-11-19 Active
CAN GUO TESCO JADE (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2008-11-20 Active
CAN GUO STATKRAFT WIND UK LIMITED Director 2016-08-16 CURRENT 2003-07-14 Active
CAN GUO WIND UK INVEST LIMITED Director 2016-08-16 CURRENT 2014-01-15 Active
CAN GUO FRASIA HOLDINGS S.A. Director 2016-07-13 CURRENT 2013-02-18 Active
CAN GUO FRASIA PROPERTY (GP) LIMITED Director 2016-07-13 CURRENT 2013-02-13 Liquidation
BJÖRN FREDRIK MO ÖSTGREN STATKRAFT WIND UK LIMITED Director 2017-11-21 CURRENT 2003-07-14 Active
BJÖRN FREDRIK MO ÖSTGREN WIND UK INVEST LIMITED Director 2017-11-21 CURRENT 2014-01-15 Active
BJÖRN FREDRIK MO ÖSTGREN BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-11-21 CURRENT 2011-02-28 Active
BJÖRN FREDRIK MO ÖSTGREN BAILLIE WINDFARM LIMITED Director 2017-11-21 CURRENT 2003-09-27 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
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MR. KAI CHEN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED MR. MARTIN VALLICKAD MATHEW
2023-04-13APPOINTMENT TERMINATED, DIRECTOR BJöRN FREDRIK MO ÖSTGREN
2023-04-12APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2023-04-12DIRECTOR APPOINTED MR. KEVIN O'DONOVAN
2022-09-05DIRECTOR APPOINTED MR. JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2022-09-05AP01DIRECTOR APPOINTED MR. JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2022-08-31DIRECTOR APPOINTED MS. CHILEI KAO
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT WILKIE
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JINGSHEN HU
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT WILKIE
2022-08-31AP01DIRECTOR APPOINTED MS. CHILEI KAO
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-15Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15
2021-12-15CH01Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR. EIVIND JACOB TORBLAA
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2021-02-11CH01Director's details changed for Mr Björn Fredrik Mo Östgren on 2021-02-01
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 4th Floor 41 Moorgate London EC2R 6PP
2021-02-03CH01Director's details changed for Mr David John Flood on 2021-02-01
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2021-02-01
2021-02-02PSC05Change of details for Wind Uk Invest Limited as a person with significant control on 2021-02-01
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CH01Director's details changed for Mr Andrew Scott Wilkie on 2019-02-20
2020-03-10CH01Director's details changed for Mr Jingshen Hu on 2020-03-10
2020-03-02CH01Director's details changed for Mr Andrew Scott Wilkie on 2019-07-01
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-12TM02Termination of appointment of Luke James Freeman on 2019-08-07
2019-08-12AP03Appointment of Mrs. Folasade Kafidiya-Oke as company secretary on 2019-08-07
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26AP01DIRECTOR APPOINTED MR ANDREW SCOTT WILKIE
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRYAN
2018-11-20AP01DIRECTOR APPOINTED MR JINGSHEN HU
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAN GUO
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21AP01DIRECTOR APPOINTED MR BJöRN FREDRIK MO ÖSTGREN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BJORN DRANGSHOLT
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO CASTEDO
2017-08-22AP03Appointment of Mr Luke James Freeman as company secretary on 2017-08-22
2017-08-22TM02Termination of appointment of Emma Elizabeth Voss on 2017-08-22
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JON VATNALAND
2016-08-16AP01DIRECTOR APPOINTED MRS CAN GUO
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 14600006
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUN GUOZHUO
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 14600006
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR JON VATNALAND
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EIVIND JAKOB TORBLAA
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 14600006
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MR BJORN DRANGSHOLT
2014-08-12AP01DIRECTOR APPOINTED DR SUN GUOZHUO
2014-08-12AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRYAN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIMON SHOSHANI
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN HAGA
2014-04-28RES13ISSUE OF SHARES BY DIRECTORS, ACTIONS & CONDUCT OF DIRECTORS RATIFIED & APPROVED 04/04/2014
2014-04-28RES04NC INC ALREADY ADJUSTED 04/04/2014
2014-04-28RES01ADOPT ARTICLES 04/04/2014
2014-04-28RES13RE SECT 28 CA 2006 DELETION OF MEMS 04/04/2014
2014-03-17AP01DIRECTOR APPOINTED MR EIVIND JAKOB TORBLAA
2013-12-19SH0105/12/13 STATEMENT OF CAPITAL GBP 14600006
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BENGT VERNMARK
2013-08-20AR0115/08/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN FORSYTH
2013-07-15AP03SECRETARY APPOINTED MRS EMMA ELIZABETH VOSS
2013-04-03RES15CHANGE OF NAME 25/03/2013
2013-04-03CERTNMCOMPANY NAME CHANGED CATAMOUNT ENERGY LIMITED CERTIFICATE ISSUED ON 03/04/13
2013-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15AP01DIRECTOR APPOINTED JAN CASPAR HAGA
2012-11-26AP01DIRECTOR APPOINTED SERGIO PATRICIO CASTEDO
2012-11-26AP03SECRETARY APPOINTED DUNCAN RYDER DOUGLAS FORSYTH
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O TRICOR ALDBRIDGE LLP TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PEACOCK
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY DREAMA BROWER
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLF
2012-11-08MISCSECTION 519
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0115/08/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED GREGORY CARL WOLF
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DORAZIO
2012-04-18AP01DIRECTOR APPOINTED MR. SHIMON ZEEV SHOSHANI
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO CASTEDO
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MOOR PEACOCK / 01/09/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO PATRICIO CASTEDO / 01/09/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENGT CARL-AXEL VERNMARK / 01/09/2011
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DREAMA LEILANI BROWER / 01/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0115/08/11 FULL LIST
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / DREAMA LEILANI BROWER / 18/08/2011
2011-08-18SH0130/12/10 STATEMENT OF CAPITAL GBP 6
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0115/08/10 FULL LIST
2010-08-23AP01DIRECTOR APPOINTED MR SERGIO PATRICIO CASTEDO
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR EIVIND TORBLAA
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN HAGA
2010-08-20AP01DIRECTOR APPOINTED BENGT CARL-AXEL VERNMARK
2010-04-16AP01DIRECTOR APPOINTED MR. ANTHONY JOSEPH DORAZIO
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WOUTER VAN KEMPEN
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM C/O KPMG AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIIRE AL3 4RF
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02AR0115/08/09 FULL LIST
2009-10-12AP01DIRECTOR APPOINTED WOUTER THEO VAN KEMPEN
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EIVIND JAKOB TORBLAA / 09/10/2009
2009-08-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARKS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH COFELICE
2008-10-09288aDIRECTOR APPOINTED MR. DAVID BARNETT MARKS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARKS
2008-10-06288aDIRECTOR APPOINTED MR. DAVID BARNETT MARKS
2008-09-11363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BERRY BURN WIND FARM LIMITED 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 BERRY BURN WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERRY BURN WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

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

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 BERRY BURN WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of BERRY BURN WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRY BURN WIND FARM LIMITED
Trademarks
We have not found any records of BERRY BURN WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRY BURN WIND FARM 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 (35110 - Production of electricity) as BERRY BURN WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERRY BURN WIND FARM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERRY BURN WIND FARM 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 BERRY BURN WIND FARM 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.