Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

P.V.M. OIL ASSOCIATES LIMITED

CEDAR HOUSE, 3RD FLOOR, 41 CEDAR AVENUE, HAMILTON, HM12,
Company Registration Number
FC010229
Other company type
Active

Company Overview

About P.v.m. Oil Associates Ltd
P.V.M. OIL ASSOCIATES LIMITED was founded on 1979-11-28 and has its registered office in Hamilton. The organisation's status is listed as "Active". P.v.m. Oil Associates Limited is a Other company type registered in BERMUDA 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
P.V.M. OIL ASSOCIATES LIMITED
 
Legal Registered Office
CEDAR HOUSE, 3RD FLOOR
41 CEDAR AVENUE
HAMILTON
HM12
 
Filing Information
Company Number FC010229
Company ID Number FC010229
Date formed 1979-11-28
Country BERMUDA
Origin Country BERMUDA
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-07-05 11:28:53
Primary Source:Companies House
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 P.V.M. OIL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
COSON CORPORATE SERVICES LIMITED
Company Secretary 2015-08-14
SIMON JULIAN ANDREWS
Director 2004-08-17
PAUL JAMES ASHLEY
Director 2014-11-26
ROBIN ANTHONY CHRISTOPHER BIEBER
Director 2004-08-17
IAIN JAMES GILLIGAN
Director 2012-11-01
ANDREW ARISTOTLE POLYDOR
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES HADLEY
Director 2014-11-26 2016-10-31
ANGUS JOHN DRENNAN WINK
Director 2014-11-26 2016-08-22
DAVID BARRAND HUFTON
Director 1994-08-01 2016-05-26
PAT DEAN
Company Secretary 2000-01-04 2015-08-14
SUZANNE CLAIRE WARWICK
Director 2002-01-15 2014-11-26
PHILIP MICHAEL WIPER
Director 2004-08-17 2013-03-20
JACQUELINE MORFEE
Director 1996-06-26 2003-03-07
MILLIAM CLAUD EMMITT
Director 1979-11-28 2000-01-06
FONG LEONG-SHARP
Company Secretary 1988-09-01 2000-01-04
MICHAEL LLEWELLYN JONES
Director 1986-07-01 1996-06-28
CLIFFORD FRANCIS MORFEE
Director 1985-12-30 1996-03-28
PASQUALE VINCENT MAZZARULLI
Director 1979-11-28 1995-12-06
LAWRENCE DORR
Director 1979-11-28 1986-07-01
KENNRTH ROBINSON
Director 1980-01-14 1986-07-01
DAVID B HUFTON
Director 1983-12-15 1985-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN ANDREWS THE SHERBORNE GIRLS FOUNDATION Director 2015-06-12 CURRENT 2015-06-12 Active
SIMON JULIAN ANDREWS LYFORD PROPERTY SERVICES LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
ROBIN ANTHONY CHRISTOPHER BIEBER BIEBER MARKETS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
ROBIN ANTHONY CHRISTOPHER BIEBER VELES WATER LIMITED Director 2017-12-29 CURRENT 2016-03-21 Active
ROBIN ANTHONY CHRISTOPHER BIEBER LIMBIC ASSETS LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ROBIN ANTHONY CHRISTOPHER BIEBER RB OIL LTD Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
ROBIN ANTHONY CHRISTOPHER BIEBER CONDITOR INVESTMENTS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2017-04-25
IAIN JAMES GILLIGAN P V M OIL FUTURES LTD Director 2012-11-01 CURRENT 1993-06-18 Active
ANDREW ARISTOTLE POLYDOR GLIA ECOSYSTEMS LIMITED Director 2017-10-20 CURRENT 2015-02-26 Active
ANDREW ARISTOTLE POLYDOR P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
ANDREW ARISTOTLE POLYDOR P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
ANDREW ARISTOTLE POLYDOR TULLETT PREBON (EQUITIES) LIMITED Director 2007-01-24 CURRENT 1990-08-22 Active
ANDREW ARISTOTLE POLYDOR TP ICAP BROKING LIMITED Director 2007-01-24 CURRENT 1991-12-12 Active
ANDREW ARISTOTLE POLYDOR TP ICAP E&C LIMITED Director 2007-01-24 CURRENT 1969-11-19 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
2024-03-25Overseas company appointment. Joanna Mary Meager on 2023-11-01
2024-03-12Overseas company appointment. George Dranganoudis on 2023-03-31
2024-03-07Overseas company appointment. Joanna Mary Meager on 2023-01-11
2023-11-08Overseas company appointment. George Dranganoudis on 2023-03-31
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-31Overseas company. Termination of director. Alla Bashenko on 2023-03-21
2022-08-01OSAP01Overseas company appointment. Matthew Abbots Forsyth on 2022-07-01
2022-08-01OSTM01Overseas company. Termination of director. Simon Julian Andrews on 2022-07-01
2022-02-11Overseas company appointment. Alla Bashenko on 2022-01-01
2022-02-11Overseas company appointment. Paul Anthony Newman on 2021-12-01
2022-02-11Overseas company. Termination of director. Alan Anthony Kelly on 2021-12-01
2022-02-11OSTM01Overseas company. Termination of director. Alan Anthony Kelly on 2021-12-01
2022-02-11OSAP01Overseas company appointment. Alla Bashenko on 2022-01-01
2021-11-24OSTM01Overseas company. Termination of director. Claire Marie Michel Bridel on 2021-05-05
2021-11-02OSAP01Overseas company appointment. Peter Charles Randall on 2021-03-25
2021-08-16OSAP01Overseas company appointment. Mrs Claire Marie Michel Bridel on 2021-03-25
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15OSTM01Overseas company. Termination of director. Lucy Rachel Mayhew on 2020-09-01
2021-06-15OSCH02Foreign entity. Overseas branch change of company details. Cumberland House 9th Floor, 1 Victoria Street, Hamilton, Hm11, Bermuda effective 2019-08-01
2021-06-14OSCH01Overseas company registration change
2021-03-22OSAP01Overseas company appointment. Mr Alan Anthony Kelly on 2020-04-17
2021-02-18OSAP01Overseas company appointment. Ms Lucy Rachel Mayhew on 2020-04-25
2021-02-18OSTM03Overseas company. Change of authorised person. Transaction OSTM03- BR010984 Person Authorised to Represent terminated 27/09/2019 paul james ashley
2016-11-14OSTM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WINK
2016-11-14OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HADLEY
2016-10-01OSTM02APPOINTMENT TERMINATED, SECRETARY PAT DEAN
2016-10-01OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUFTON
2016-09-05OSAP04CORPORATE SECRETARY APPOINTED COSON CORPORATE SERVICES LIMITED
2016-04-01OSCC01ALTN CONSTITUTIONAL DOC 20/05/2015
2015-02-17OSTM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WARWICK
2015-02-12OSAP01DIRECTOR APPOINTED ANDREW CHARLES HADLEY
2015-02-12OSAP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2015-02-12OSAP01DIRECTOR APPOINTED ANDREW ARISTOTLE POLYDOR
2015-02-12OSAP01DIRECTOR APPOINTED MR ANGUS JOHN DRENNAN WINK
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-15OSTM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WIPER
2013-02-12OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2013-02-12OSTN01-PARBR010984 PA APPOINTED SUZANNE CLAIRE WARWICK 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-PARBR010984 PR APPOINTED SUZANNE CLAIRE WARWICK 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-PARBR010984 PR APPOINTED SIMON JULIAN ANDREWS 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-PARBR010984 PR APPOINTED ROBIN ANTHONY CHRISTOPHER BIEBER 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-PARBR010984 PR APPOINTED PHILIP MICHAEL WIPER 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-PARBR010984 PR APPOINTED IAIN JAMES GILLIGAN 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-PARBR010984 PR APPOINTED DAVID BARRAND HUFTON 117 JERMYN STREET LONDON ENGLANDSW1Y 6HH
2013-02-12OSTN01-CHNGFC010229 CHANGE OF ADDRESS C/O SUZANNE WARWICK, 117 JERMYN STREET, LONDON, SW1Y 6HH
2013-02-12OSTN01-CHNGBR010984 ADDRESS CHANGE 117 JERMYN STREET, LONDON, SW1Y 6HH
2013-02-12OSTN01-CHNGBR010984 BUSINESS CHANGE NULL
2013-02-11OSAP01DIRECTOR APPOINTED IAIN JAMES GILLIGAN
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-06MISC692(1)(B)PARTICULARS DIRECTOR SUZANNE CLAIRE WARWICK
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-11692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-17692(1)(c)PA:PAR
2006-05-17FPAFIRST PA DETAILS CHANGED CALDER HOUSE 1 DOVER STREET LONDON W1S 4LA
2006-05-17BUSADDBUSINESS ADDRESS 117 JERMYN STREET LONDON SW1Y 6HH
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-15692(1)(c)PA:RES/APP
2005-11-15692(1)(b)NEW DIRECTOR APPOINTED
2005-11-15FPAFIRST PA DETAILS CHANGED JACQUELINE MORFEE PVM OIL ASSOCIATES LTD CALDER HOUSE 1 DOVER STREET LONDON W1S 4LA
2005-11-03692(1)(b)NEW DIRECTOR APPOINTED
2005-11-03692(1)(b)NEW DIRECTOR APPOINTED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-04692(1)(b)DIRECTOR RESIGNED
2004-04-26692(1)(b)SECRETARY RESIGNED
2004-04-26692(1)(b)NEW SECRETARY APPOINTED
2004-04-26692(1)(b)DIRECTOR RESIGNED
2004-04-26692(1)(b)DIRECTOR RESIGNED
2004-04-26692(1)(b)DIRECTOR RESIGNED
2004-04-26692(1)(b)DIRECTOR RESIGNED
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-01692(1)(b)DIRECTOR RESIGNED
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/07/01
2003-03-19692(1)(b)DIRECTOR RESIGNED
2002-02-15692(1)(b)NEW DIRECTOR APPOINTED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-10-23692(1)(b)NEW DIRECTOR APPOINTED
2000-10-20692(1)(b)NEW DIRECTOR APPOINTED
2000-10-20692(1)(c)PA:APP
2000-10-20FPAFIRST PA DETAILS CHANGED CLIFFORD MORFEE CALDER HOUSE 1 DOVER STREET LONDON W1X 3PJ
2000-03-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/07/94
1993-12-20AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-08-17AAFULL GROUP ACCOUNTS MADE UP TO 31/07/92
1992-01-21AAFULL GROUP ACCOUNTS MADE UP TO 31/07/91
1991-11-12AAFULL GROUP ACCOUNTS MADE UP TO 31/07/90
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to P.V.M. OIL ASSOCIATES 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 P.V.M. OIL ASSOCIATES LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 P.V.M. OIL ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of P.V.M. OIL ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.V.M. OIL ASSOCIATES LIMITED
Trademarks
We have not found any records of P.V.M. OIL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.V.M. OIL ASSOCIATES 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 (None Supplied) as P.V.M. OIL ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.V.M. OIL ASSOCIATES 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 P.V.M. OIL ASSOCIATES 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 P.V.M. OIL ASSOCIATES 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.