Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AES BELFAST WEST POWER LIMITED
Company Information for

AES BELFAST WEST POWER LIMITED

C/O CARSON MCDOWELL LLP, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN,
Company Registration Number
NI026037
Private Limited Company
Active

Company Overview

About Aes Belfast West Power Ltd
AES BELFAST WEST POWER LIMITED was founded on 1991-10-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Aes Belfast West Power Limited is a Private Limited Company registered in NORTHERN IRELAND 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
AES BELFAST WEST POWER LIMITED
 
Legal Registered Office
C/O CARSON MCDOWELL LLP, MURRAY HOUSE
MURRAY STREET
BELFAST
BT1 6DN
Other companies in BT38
 
Filing Information
Company Number NI026037
Company ID Number NI026037
Date formed 1991-10-25
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 17:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES BELFAST WEST POWER 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 AES BELFAST WEST POWER LIMITED

Current Directors
Officer Role Date Appointed
JULIE LEEBURN
Company Secretary 2011-04-21
HEATHER SPENCE
Company Secretary 2017-06-26
PAUL AUSTIN HUTCHINSON
Director 2018-08-02
JULIE LEEBURN
Director 2018-08-02
JAMES TIMOTHY MCCULLOUGH
Director 2001-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LUNEY
Director 2015-01-27 2018-08-02
ROGER PAUL CASEMENT
Director 2017-09-11 2018-05-31
CARLA MICHELLE TULLY
Director 2015-01-27 2017-06-26
MARK EDWARD MILLER
Director 2009-03-05 2015-01-27
LISA O'NEILL
Company Secretary 2009-09-30 2014-05-01
DAVID BOTHWELL
Company Secretary 2010-10-01 2011-04-21
ROBERT GEORGE ALEX MCNEILLY
Company Secretary 1991-10-25 2009-09-30
JOHN DEREK PATON
Director 2006-03-03 2009-02-13
SHANE JOHN JOSEPH LYNCH
Director 2004-03-01 2006-03-03
NEIL ALLEN HOPKINS
Director 1991-10-25 2004-03-01
MICHAEL NORMAN ARMSTRONG
Director 2002-03-27 2003-12-16
MARK STUART FITZPATRICK
Director 1999-04-23 2002-06-28
ADRIAN FRANCIS HUGHES
Director 2001-04-06 2002-06-28
RICHARD ANDREW MCELNAY
Director 2001-04-06 2002-06-12
ANN MARIE MURTLOW
Director 1999-05-07 2002-03-27
SAMUEL JAMES SITTLINGTON
Director 1991-10-25 2000-07-10
WILLIAM MCILHATTON
Director 1991-10-25 2000-07-06
DAVID MC ILHAGGER
Director 1991-10-25 2000-06-22
FLORENT GHEERAERT
Director 1998-04-29 2000-05-12
ROLF KARL GODESAR
Director 1991-10-25 2000-05-12
ERIC KENIS
Director 1991-10-25 2000-05-12
PERRE JULES MAURICE MICHEL
Director 1999-02-16 2000-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
PAUL AUSTIN HUTCHINSON AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
PAUL AUSTIN HUTCHINSON AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JULIE LEEBURN AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 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
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 138 University Street Belfast BT7 1HJ United Kingdom
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HUTCHINSON
2019-06-17TM02Termination of appointment of Heather Spence on 2019-06-12
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Larne Road Carrickfergus BT38 7LX
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02AP01DIRECTOR APPOINTED MRS JULIE LEEBURN
2018-08-02AP01DIRECTOR APPOINTED MR PAUL AUSTIN HUTCHINSON
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS HEATHER WOODS on 2017-11-25
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MICHELLE TULLY
2017-06-28AP03Appointment of Miss Heather Woods as company secretary on 2017-06-26
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2015-02-13AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0125/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-19RES13EXERCISE POWER TO AUTHORISE DIRECTORS' CONFLICTS OF INTEREST 01/05/2014
2014-06-19RES01ADOPT ARTICLES 01/05/2014
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY LISA O'NEILL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0125/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0125/10/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0125/10/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOTHWELL
2011-05-03AP03SECRETARY APPOINTED JULIE LEEBURN
2010-11-10AR0125/10/10 FULL LIST
2010-10-19AP03SECRETARY APPOINTED DAVID BOTHWELL
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08MISCSTATEMENT OF CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE AS AUDITORS
2009-11-26AR0125/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCNEILLY
2009-10-06AP03SECRETARY APPOINTED LISA O'NEILL
2009-03-11296(NI)CHANGE OF DIRS/SEC
2008-11-06371S(NI)25/10/08 ANNUAL RETURN SHUTTLE
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2007-10-31AC(NI)31/12/06 ANNUAL ACCTS
2007-10-31371S(NI)25/10/07 ANNUAL RETURN SHUTTLE
2006-11-02371S(NI)25/10/06 ANNUAL RETURN SHUTTLE
2006-10-30AC(NI)31/12/05 ANNUAL ACCTS
2006-03-22296(NI)CHANGE OF DIRS/SEC
2005-11-18AC(NI)31/12/04 ANNUAL ACCTS
2005-11-14371S(NI)25/10/05 ANNUAL RETURN SHUTTLE
2004-11-09371S(NI)25/10/04 ANNUAL RETURN SHUTTLE
2004-11-04AC(NI)31/12/03 ANNUAL ACCTS
2004-04-05296(NI)CHANGE OF DIRS/SEC
2004-03-18296(NI)CHANGE OF DIRS/SEC
2004-01-14296(NI)CHANGE OF DIRS/SEC
2003-11-17371S(NI)25/10/03 ANNUAL RETURN SHUTTLE
2003-11-03AC(NI)31/12/02 ANNUAL ACCTS
2003-03-11295(NI)CHANGE IN SIT REG ADD
2002-11-06371S(NI)25/10/02 ANNUAL RETURN SHUTTLE
2002-10-29AC(NI)31/12/01 ANNUAL ACCTS
2002-10-21296(NI)CHANGE OF DIRS/SEC
2002-04-20296(NI)CHANGE OF DIRS/SEC
2001-11-06AC(NI)31/12/00 ANNUAL ACCTS
2001-10-29371S(NI)25/10/01 ANNUAL RETURN SHUTTLE
2001-05-21UDM+A(NI)UPDATED MEM AND ARTS
2001-05-14296(NI)CHANGE OF DIRS/SEC
2001-04-24CERTC(NI)CERT CHANGE
2001-04-24CNRES(NI)RESOLUTION TO CHANGE NAME
2001-03-16296(NI)CHANGE OF DIRS/SEC
2000-11-08371S(NI)25/10/00 ANNUAL RETURN SHUTTLE
2000-10-30AC(NI)31/12/99 ANNUAL ACCTS
2000-07-24296(NI)CHANGE OF DIRS/SEC
2000-07-04296(NI)CHANGE OF DIRS/SEC
2000-06-05296(NI)CHANGE OF DIRS/SEC
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 AES BELFAST WEST POWER 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 AES BELFAST WEST POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-05-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AES BELFAST WEST POWER LIMITED

Intangible Assets
Patents
We have not found any records of AES BELFAST WEST POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES BELFAST WEST POWER LIMITED
Trademarks
We have not found any records of AES BELFAST WEST POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES BELFAST WEST POWER 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 (74990 - Non-trading company) as AES BELFAST WEST POWER LIMITED 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 AES BELFAST WEST POWER 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 AES BELFAST WEST POWER 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 AES BELFAST WEST POWER LIMITED any grants or awards.
Ownership
    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.