Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BSW ENERGY LIMITED
Company Information for

BSW ENERGY LIMITED

EAST END SAWMILLS, EARLSTON, BERWICKSHIRE, TD4 6JA,
Company Registration Number
SC031022
Private Limited Company
Active

Company Overview

About Bsw Energy Ltd
BSW ENERGY LIMITED was founded on 1955-09-01 and has its registered office in Berwickshire. The organisation's status is listed as "Active". Bsw Energy Limited is a Private Limited Company registered in 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
BSW ENERGY LIMITED
 
Legal Registered Office
EAST END SAWMILLS
EARLSTON
BERWICKSHIRE
TD4 6JA
Other companies in TD4
 
Filing Information
Company Number SC031022
Company ID Number SC031022
Date formed 1955-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 15:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSW ENERGY 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 BSW ENERGY LIMITED
The following companies were found which have the same name as BSW ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BSW ENERGY SOLUTIONS LIMITED ROCK LODGE VINEYARD LEWES ROAD SCAYNES HILL HAYWARDS HEATH WEST SUSSEX RH17 7NG Active Company formed on the 2010-11-17
BSW ENERGY MALAYSIA SDN. BHD. Active
BSW ENERGY LLC 200 6TH STREET, SUITE 3G Kings BROOKLYN NY 11215 Active Company formed on the 2017-12-22
BSW ENERGY CONSULTANTS, LLC 221 CRYSTAL CT HEATH TX 75032 Active Company formed on the 2020-01-28

Company Officers of BSW ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MALCOLM HACKNEY
Director 2016-01-06
ALAN GRAHAM MILNE
Director 2018-04-01
RICHARD THOMAS SCOTT
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JEREMY JONES
Company Secretary 2008-12-04 2018-05-27
HOWARD JEREMY JONES
Director 2008-12-04 2018-04-01
ALEXANDER JOHN BROWNLIE
Director 1989-02-10 2018-03-16
GAVIN PAUL ADKINS
Director 2016-01-06 2017-06-27
DAVID ROGER GRIFFITHS
Company Secretary 1993-08-31 2008-12-04
DAVID ROGER GRIFFITHS
Director 1993-08-31 2008-12-04
ARCHIBALD HENDERSON SANDERSON
Company Secretary 1989-02-10 1993-08-31
ARCHIBALD HENDERSON SANDERSON
Director 1989-02-10 1993-08-31
CHRISTOPHER JOHN SKIDMORE BURD
Director 1990-03-06 1991-04-01
DAVID ROGER GRIFFITHS
Director 1990-03-06 1991-04-01
LESLIE STEEL MORTON
Director 1989-02-10 1991-04-01
JOHN MCKITTRICK BROWNLIE
Director 1989-02-10 1989-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MALCOLM HACKNEY CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2016-01-27 CURRENT 1959-10-21 Active
ANTHONY MALCOLM HACKNEY TILHILL FORESTRY LIMITED Director 2015-10-13 CURRENT 1996-08-27 Active
ANTHONY MALCOLM HACKNEY BSW TIMBER SYSTEMS LIMITED Director 2015-01-07 CURRENT 1972-01-06 Active
ANTHONY MALCOLM HACKNEY BRIDGEBROOKE ENERGY LIMITED Director 2014-12-03 CURRENT 2010-10-08 Active
ANTHONY MALCOLM HACKNEY GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R.F.GIDDINGS & CO. LIMITED Director 2012-10-25 CURRENT 1938-06-17 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R F GIDDINGS HOLDINGS LIMITED Director 2012-10-25 CURRENT 2003-07-07 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
ANTHONY MALCOLM HACKNEY HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
ANTHONY MALCOLM HACKNEY HOWIE FOREST PRODUCTS LIMITED Director 2009-11-12 CURRENT 2001-07-27 Active
ALAN GRAHAM MILNE BRIDGEBROOKE ENERGY LIMITED Director 2018-04-01 CURRENT 2010-10-08 Active
ALAN GRAHAM MILNE TILHILL FORESTRY LIMITED Director 2018-04-01 CURRENT 1996-08-27 Active
ALAN GRAHAM MILNE BSW EUROPE LIMITED Director 2018-04-01 CURRENT 1974-07-01 Active
ALAN GRAHAM MILNE BSW HARVESTING LIMITED Director 2018-04-01 CURRENT 1986-02-26 Active
ALAN GRAHAM MILNE BSW TIMBER LIMITED Director 2018-04-01 CURRENT 1988-01-26 Active
ALAN GRAHAM MILNE BSW FORESTRY LIMITED Director 2018-04-01 CURRENT 1996-07-15 Active
ALAN GRAHAM MILNE HOWIE FOREST PRODUCTS LIMITED Director 2018-04-01 CURRENT 2001-07-27 Active
ALAN GRAHAM MILNE BSW TIMBER SYSTEMS LIMITED Director 2018-04-01 CURRENT 1972-01-06 Active
ALAN GRAHAM MILNE GALA FAIRYDEAN ROVERS FOOTBALL CLUB LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ALAN GRAHAM MILNE BSW SAWMILLS LIMITED Director 2017-04-27 CURRENT 1958-10-16 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
2024-01-04CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2023-11-2929/11/23 STATEMENT OF CAPITAL GBP 5674281
2023-11-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-29Solvency Statement dated 29/11/23
2023-11-29Statement by Directors
2023-11-29Statement of capital on GBP 1
2023-11-29Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM HACKNEY
2023-01-13CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0310220005
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-29Change of accounting reference date
2021-12-29AA01Change of accounting reference date
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS SCOTT
2020-08-19AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-06466(Scot)Alter floating charge SC0310220004
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-03466(Scot)Alter floating charge SC0310220005
2020-02-26RES01ADOPT ARTICLES 26/02/20
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0310220005
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-01AP03Appointment of Mr Alan Graham Milne as company secretary on 2018-05-27
2018-05-27TM02Termination of appointment of Howard Jeremy Jones on 2018-05-27
2018-04-03AP01DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWNLIE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04PSC05Change of details for Bsw Timber Limited as a person with significant control on 2017-08-04
2017-08-04PSC09Withdrawal of a person with significant control statement on 2017-08-04
2017-08-03PSC02Notification of Bsw Timber Limited as a person with significant control on 2016-04-06
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL ADKINS
2017-04-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0310220004
2017-04-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 950
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-01-06AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM HACKNEY
2016-01-06AP01DIRECTOR APPOINTED MR GAVIN PAUL ADKINS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 950
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-18AP01DIRECTOR APPOINTED MR RICHARD THOMAS SCOTT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 950
2015-01-05AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 950
2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
2013-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0310220004
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0310220004
2013-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-07AR0101/01/13 FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-01-04AR0101/01/12 FULL LIST
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-03AR0101/01/11 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION FULL
2010-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-05AR0101/01/10 FULL LIST
2010-01-05AD02SAIL ADDRESS CREATED
2009-11-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-06363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID GRIFFITHS
2008-12-05288aDIRECTOR AND SECRETARY APPOINTED HOWARD JEREMY JONES
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-16363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-22363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-10363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-30363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-18363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-01-28363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-30363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-27363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-01CERTNMCOMPANY NAME CHANGED WEST PORT TIMBER CO. LIMITED CERTIFICATE ISSUED ON 02/04/98
1998-04-01CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/98
1998-01-27363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-14363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-02-06ELRESS366A DISP HOLDING AGM 06/02/96
1996-02-01363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-30363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1995-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-09419a(Scot)DEC MORT/CHARGE *****
1994-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/94
1994-01-19363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-09-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-22SRES03EXEMPTION FROM APPOINTING AUDITORS 12/02/93
1993-02-09363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-12-08410(Scot)PARTIC OF MORT/CHARGE *****
1992-10-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-05363sRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BSW ENERGY 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 BSW ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2010-04-15 Outstanding & OTHERS
FLOATING CHARGE 1992-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BSW ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BSW ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSW ENERGY LIMITED
Trademarks
We have not found any records of BSW ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSW ENERGY 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 (32990 - Other manufacturing n.e.c.) as BSW ENERGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BSW ENERGY 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 BSW ENERGY 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 BSW ENERGY 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.