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

INDEPENDENT UTILITIES LIMITED

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
05658810
Private Limited Company
Active

Company Overview

About Independent Utilities Ltd
INDEPENDENT UTILITIES LIMITED was founded on 2005-12-20 and has its registered office in Kirkham. The organisation's status is listed as "Active". Independent Utilities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDEPENDENT UTILITIES LIMITED
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in PL6
 
Filing Information
Company Number 05658810
Company ID Number 05658810
Date formed 2005-12-20
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 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846417511  
Last Datalog update: 2024-01-08 10:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT UTILITIES 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.
Companies with same name INDEPENDENT UTILITIES LIMITED
The following companies were found which have the same name as INDEPENDENT UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDEPENDENT UTILITIES, INC. 2210 GULF LIFE TOWER JACKSONVILLE FL 32207 Inactive Company formed on the 1992-06-18
INDEPENDENT UTILITIES COMPANY INC California Unknown
INDEPENDENT UTILITIES COMPANY Michigan UNKNOWN
INDEPENDENT UTILITIES CORPORATION Mississippi Unknown

Company Officers of INDEPENDENT UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
LUCY BANKS
Company Secretary 2015-06-17
KRISTY LAWRENCE
Company Secretary 2015-06-17
DUNCAN JAMES BANKS
Director 2013-11-20
CHAZ JUSTIN LAWRENCE
Director 2005-12-20
LIAM REED
Director 2016-07-22
BENJAMIN RHYS THOMAS
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHAZ JUSTIN LAWRENCE
Company Secretary 2005-12-20 2015-06-17
KRISTY LAWRENCE
Director 2007-11-01 2015-06-17
JOEDY LAWRENCE
Director 2005-12-20 2015-05-01
JULIE ANN LAWRENCE
Director 2007-11-01 2015-05-01
BEN ZIARATI
Director 2005-12-20 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAZ JUSTIN LAWRENCE AMER HOLDINGS (SW) LTD Director 2016-07-22 CURRENT 2012-08-21 Active
CHAZ JUSTIN LAWRENCE AMER (UK) LTD Director 2016-07-22 CURRENT 2007-08-15 Active
LIAM REED AMER HOLDINGS (SW) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
LIAM REED AMER (UK) LTD Director 2007-08-15 CURRENT 2007-08-15 Active
BENJAMIN RHYS THOMAS AMER HOLDINGS (SW) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
BENJAMIN RHYS THOMAS AMER (UK) LTD Director 2007-08-15 CURRENT 2007-08-15 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
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-19CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2021-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RHYS THOMAS
2020-01-07SH02Sub-division of shares on 2019-12-23
2020-01-07SH08Change of share class name or designation
2020-01-07RES13Resolutions passed:
  • Sub-didived 23/12/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056588100001
2020-01-03PSC02Notification of Inspired Energy Plc as a person with significant control on 2019-12-23
2020-01-03PSC09Withdrawal of a person with significant control statement on 2020-01-03
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 18 & 19 Drake Mill Business Park Estover Plymouth Devon PL6 7PS
2020-01-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2020-01-03TM02Termination of appointment of Lucy Banks on 2019-12-23
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHAZ JUSTIN LAWRENCE
2019-12-20SH0119/12/19 STATEMENT OF CAPITAL GBP 1201.8
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-13CH01Director's details changed for Mr Chaz Justin Lawrence on 2019-09-13
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-11PSC08Notification of a person with significant control statement
2018-10-11PSC07CESSATION OF DUNCAN JAMES BANKS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS LUCY BANKS on 2018-09-11
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS KRISTY LAWRENCE on 2018-09-11
2018-09-11CH01Director's details changed for Mr Duncan James Banks on 2018-09-11
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1200
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1200
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-19SH0122/07/16 STATEMENT OF CAPITAL GBP 1200.000
2016-08-12AP01DIRECTOR APPOINTED MR LIAM REED
2016-08-12AP01DIRECTOR APPOINTED MR BENJAMIN RHYS THOMAS
2016-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-10RES01ADOPT ARTICLES 22/07/2016
2016-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056588100001
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-02AR0101/10/15 FULL LIST
2015-10-02AR0101/10/15 FULL LIST
2015-08-06TM02Termination of appointment of Chaz Justin Lawrence on 2015-06-17
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTY LAWRENCE
2015-08-05AP03SECRETARY APPOINTED MRS KRISTY LAWRENCE
2015-08-05AP03SECRETARY APPOINTED MRS LUCY BANKS
2015-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-03RES12VARYING SHARE RIGHTS AND NAMES
2015-06-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOEDY LAWRENCE
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-15AR0120/12/14 FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES BANKS / 13/10/2014
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1ST FLOOR OFFICE 32 GEORGE PLACE PLYMOUTH PL1 3NY
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-09SH02SUB-DIVISION 04/04/14
2014-05-09SH02SUB-DIVISION 04/04/14
2014-05-09SH02SUB-DIVISION 04/04/14
2014-05-09SH02SUB-DIVISION 04/04/14
2014-05-09SH02SUB-DIVISION 04/04/14
2014-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-09SH0103/04/14 STATEMENT OF CAPITAL GBP 400
2014-04-25MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25RES12VARYING SHARE RIGHTS AND NAMES
2014-04-25RES12VARYING SHARE RIGHTS AND NAMES
2014-01-06AR0120/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY LAWRENCE / 15/12/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY LAWRENCE / 28/08/2011
2013-11-20AP01DIRECTOR APPOINTED MR DUNCAN JAMES BANKS
2013-03-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-03AR0120/12/12 FULL LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 01/08/2011
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 01/08/2011
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 01/08/2011
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-26SH0626/03/12 STATEMENT OF CAPITAL GBP 400
2012-03-05AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-01-18AR0120/12/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 14/11/2011
2011-06-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-10RES01ADOPT ARTICLES 15/02/2011
2011-05-10RES12VARYING SHARE RIGHTS AND NAMES
2011-05-10SH0115/02/11 STATEMENT OF CAPITAL GBP 410
2011-01-17AR0120/12/10 FULL LIST
2010-10-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-12AR0120/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAWRENCE / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEDY LAWRENCE / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 20/12/2009
2009-11-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / KRISTY ALBRIGHTON / 25/07/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS JULIE LAWRENCE LOGGED FORM
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS JULIE LAWRENCE LOGGED FORM
2009-02-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRISON / 29/08/2008
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-02123NC INC ALREADY ADJUSTED 04/05/07
2007-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-02RES04£ NC 399/400 04/05/07
2007-05-15288bDIRECTOR RESIGNED
2007-02-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-02-06363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT UTILITIES 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 INDEPENDENT UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INDEPENDENT UTILITIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-12-31 £ 19,120
Creditors Due After One Year 2011-12-31 £ 5,835
Creditors Due Within One Year 2013-12-31 £ 423,321
Creditors Due Within One Year 2012-12-31 £ 105,792
Creditors Due Within One Year 2012-12-31 £ 105,792
Creditors Due Within One Year 2011-12-31 £ 79,500
Provisions For Liabilities Charges 2013-12-31 £ 7,388
Provisions For Liabilities Charges 2012-12-31 £ 3,691
Provisions For Liabilities Charges 2012-12-31 £ 3,691
Provisions For Liabilities Charges 2011-12-31 £ 4,170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31

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 INDEPENDENT UTILITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 71,457
Cash Bank In Hand 2012-12-31 £ 73,565
Cash Bank In Hand 2012-12-31 £ 73,565
Cash Bank In Hand 2011-12-31 £ 61,109
Current Assets 2013-12-31 £ 458,101
Current Assets 2012-12-31 £ 115,989
Current Assets 2012-12-31 £ 115,989
Current Assets 2011-12-31 £ 87,353
Debtors 2013-12-31 £ 386,644
Debtors 2012-12-31 £ 42,424
Debtors 2012-12-31 £ 42,424
Debtors 2011-12-31 £ 26,244
Fixed Assets 2012-12-31 £ 19,863
Fixed Assets 2011-12-31 £ 22,669
Secured Debts 2012-12-31 £ 5,835
Secured Debts 2011-12-31 £ 7,438
Shareholder Funds 2013-12-31 £ 46,173
Shareholder Funds 2012-12-31 £ 26,369
Shareholder Funds 2012-12-31 £ 26,369
Shareholder Funds 2011-12-31 £ 20,517
Tangible Fixed Assets 2013-12-31 £ 37,901
Tangible Fixed Assets 2012-12-31 £ 19,863
Tangible Fixed Assets 2012-12-31 £ 19,863
Tangible Fixed Assets 2011-12-31 £ 22,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDEPENDENT UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT UTILITIES LIMITED
Trademarks
We have not found any records of INDEPENDENT UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDEPENDENT UTILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-03-31 GBP £949
Plymouth City Council 2014-03-31 GBP £949 Consultancy Fees
Plymouth City Council 2014-01-23 GBP £52,314
Plymouth City Council 2014-01-23 GBP £9,500
Plymouth City Council 2014-01-23 GBP £52,314 Repair & Maintenance General
Plymouth City Council 2014-01-23 GBP £9,500 Repair & Maintenance General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT UTILITIES 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.
Import/Export of Goods
Goods imported/exported by INDEPENDENT UTILITIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185364900Relays for a voltage > 60 V but <= 1.000 V
2013-07-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEPENDENT UTILITIES 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 INDEPENDENT UTILITIES 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.