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

ENERGY COST MANAGEMENT LIMITED

Calder House, St Georges Park, Kirkham, LANCASHIRE, PR4 2DZ,
Company Registration Number
03377082
Private Limited Company
Active

Company Overview

About Energy Cost Management Ltd
ENERGY COST MANAGEMENT LIMITED was founded on 1997-05-28 and has its registered office in Kirkham. The organisation's status is listed as "Active". Energy Cost Management 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
ENERGY COST MANAGEMENT LIMITED
 
Legal Registered Office
Calder House
St Georges Park
Kirkham
LANCASHIRE
PR4 2DZ
Other companies in PR5
 
Filing Information
Company Number 03377082
Company ID Number 03377082
Date formed 1997-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693287393  
Last Datalog update: 2024-06-12 09:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY COST MANAGEMENT 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 ENERGY COST MANAGEMENT LIMITED
The following companies were found which have the same name as ENERGY COST MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY COST MANAGEMENT LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2018-02-11
ENERGY COST MANAGEMENT INCORPORATED California Unknown

Company Officers of ENERGY COST MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CONNOR
Director 2018-03-21
MARK DICKINSON
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID CASSON
Company Secretary 1997-06-06 2018-03-21
STEPHEN DAVID CASSON
Director 1997-06-06 2018-03-21
SUSAN CASSON
Director 1997-06-06 2018-03-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-05-28 1997-06-06
COMBINED NOMINEES LIMITED
Nominated Director 1997-05-28 1997-06-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-05-28 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CONNOR SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
PAUL ANTHONY CONNOR BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
PAUL ANTHONY CONNOR KWH CONSULTING LIMITED Director 2017-08-21 CURRENT 2007-01-25 Active
PAUL ANTHONY CONNOR SWITCH 365 LTD Director 2017-08-21 CURRENT 2012-08-02 Active
PAUL ANTHONY CONNOR INSPIRED 4U LIMITED Director 2017-08-21 CURRENT 2014-02-14 Active
PAUL ANTHONY CONNOR INSPIRED ENERGY EBT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANTHONY CONNOR BIDEX LIMITED Director 2017-04-19 CURRENT 2014-12-18 Active - Proposal to Strike off
PAUL ANTHONY CONNOR CHURCHCOM LIMITED Director 2017-04-19 CURRENT 2005-01-26 Liquidation
PAUL ANTHONY CONNOR INSPIRED GROUP HOLDINGS LIMITED Director 2017-04-04 CURRENT 2004-09-03 Active
PAUL ANTHONY CONNOR INFORMED BUSINESS SOLUTIONS LIMITED Director 2016-09-28 CURRENT 2003-10-24 Liquidation
PAUL ANTHONY CONNOR FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAUL ANTHONY CONNOR STC ENERGY MANAGEMENT LIMITED Director 2015-11-16 CURRENT 1995-08-23 Active
PAUL ANTHONY CONNOR STC ENERGY AND CARBON HOLDINGS LTD Director 2015-11-16 CURRENT 2010-06-15 Active
PAUL ANTHONY CONNOR SIMPLY BUSINESS ENERGY LIMITED Director 2015-10-11 CURRENT 2012-10-10 Active
PAUL ANTHONY CONNOR WHOLESALE POWER UK LIMITED Director 2015-07-30 CURRENT 1992-05-21 Liquidation
PAUL ANTHONY CONNOR DIRECT ENERGY PURCHASING LIMITED Director 2015-03-17 CURRENT 1998-03-17 Liquidation
PAUL ANTHONY CONNOR INSPIRED ENERGY SOLUTIONS LIMITED Director 2014-12-09 CURRENT 2000-06-01 Active
PAUL ANTHONY CONNOR INSPIRED PLC Director 2014-12-09 CURRENT 2011-05-19 Active
MARK DICKINSON SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
MARK DICKINSON KWH CONSULTING LIMITED Director 2017-10-10 CURRENT 2007-01-25 Active
MARK DICKINSON BIDEX LIMITED Director 2017-10-10 CURRENT 2014-12-18 Active - Proposal to Strike off
MARK DICKINSON FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2016-07-05 Active
MARK DICKINSON WHOLESALE POWER UK LIMITED Director 2017-10-10 CURRENT 1992-05-21 Liquidation
MARK DICKINSON STC ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 1995-08-23 Active
MARK DICKINSON STC ENERGY AND CARBON HOLDINGS LTD Director 2017-10-10 CURRENT 2010-06-15 Active
MARK DICKINSON SIMPLY BUSINESS ENERGY LIMITED Director 2017-10-10 CURRENT 2012-10-10 Active
MARK DICKINSON INSPIRED ENERGY SOLUTIONS LIMITED Director 2017-10-10 CURRENT 2000-06-01 Active
MARK DICKINSON BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
MARK DICKINSON DIRECT ENERGY PURCHASING LIMITED Director 2017-10-10 CURRENT 1998-03-17 Liquidation
MARK DICKINSON INSPIRED GROUP HOLDINGS LIMITED Director 2017-10-10 CURRENT 2004-09-03 Active
MARK DICKINSON SWITCH 365 LTD Director 2017-10-10 CURRENT 2012-08-02 Active
MARK DICKINSON INSPIRED 4U LIMITED Director 2017-10-10 CURRENT 2014-02-14 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
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES
2024-04-04Director's details changed for Mr Mark Dickinson on 2024-04-04
2024-04-04Director's details changed for Mr Paul Anthony Connor on 2024-04-04
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, 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
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-28AA01Current accounting period shortened from 31/05/19 TO 31/12/18
2018-04-05RES01ADOPT ARTICLES 05/04/18
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033770820001
2018-03-26PSC02Notification of Inspired Energy Plc as a person with significant control on 2018-03-21
2018-03-26PSC07CESSATION OF SUSAN CASSON AS A PSC
2018-03-26PSC07CESSATION OF STEPHEN DAVID CASSON AS A PSC
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CASSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASSON
2018-03-26TM02Termination of appointment of Stephen David Casson on 2018-03-21
2018-03-26AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2018-03-26AP01DIRECTOR APPOINTED MR MARK DICKINSON
2018-01-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0112/06/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0112/06/12 FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD
2011-10-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-27AR0112/06/11 FULL LIST
2010-11-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29AR0112/06/10 FULL LIST
2009-11-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-21363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-18363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-28363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-14363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-13363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-22288cDIRECTOR'S PARTICULARS CHANGED
2003-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: KINGSWAY HOUSE 44 KINGSWAY PENWORTHAM PRESTON LANCASHIRE PR1 0ED
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-05363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-21363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-06-12288bDIRECTOR RESIGNED
1997-06-12288aNEW DIRECTOR APPOINTED
1997-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ENERGY COST MANAGEMENT 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 ENERGY COST MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENERGY COST MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 119,752
Creditors Due Within One Year 2012-05-31 £ 121,143
Provisions For Liabilities Charges 2013-05-31 £ 7,604
Provisions For Liabilities Charges 2012-05-31 £ 6,961

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 ENERGY COST MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 394,704
Cash Bank In Hand 2012-05-31 £ 328,475
Current Assets 2013-05-31 £ 536,396
Current Assets 2012-05-31 £ 477,687
Debtors 2013-05-31 £ 111,922
Debtors 2012-05-31 £ 138,810
Fixed Assets 2013-05-31 £ 77,179
Fixed Assets 2012-05-31 £ 76,324
Shareholder Funds 2013-05-31 £ 486,219
Shareholder Funds 2012-05-31 £ 425,907
Stocks Inventory 2013-05-31 £ 29,770
Stocks Inventory 2012-05-31 £ 10,402
Tangible Fixed Assets 2013-05-31 £ 55,479
Tangible Fixed Assets 2012-05-31 £ 53,449

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY COST MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY COST MANAGEMENT LIMITED
Trademarks

Trademark applications by ENERGY COST MANAGEMENT LIMITED

ENERGY COST MANAGEMENT LIMITED is the Original Applicant for the trademark Image for mark UK00003050470 ECM Remote ™ (UK00003050470) through the UKIPO on the 2014-04-05
Trademark classes: Energy control devices. Apparatus for heating.
Income
Government Income
We have not found government income sources for ENERGY COST MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as ENERGY COST MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY COST MANAGEMENT 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 ENERGY COST MANAGEMENT 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 ENERGY COST MANAGEMENT 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.