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

FIRSTAFRICA OIL LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
04006418
Private Limited Company
Liquidation

Company Overview

About Firstafrica Oil Ltd
FIRSTAFRICA OIL LIMITED was founded on 2000-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Firstafrica Oil 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
FIRSTAFRICA OIL LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in EC4M
 
Previous Names
FINANCIAL DEVELOPMENT CORPORATION PLC07/02/2005
HANSARD GROUP PLC19/08/2004
HALLCO 460 PLC02/11/2000
Filing Information
Company Number 04006418
Company ID Number 04006418
Date formed 2000-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 30/09/2019
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2020-01-05 21:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTAFRICA OIL 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 FIRSTAFRICA OIL LIMITED
The following companies were found which have the same name as FIRSTAFRICA OIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTAFRICA OIL LIMITED Unknown

Company Officers of FIRSTAFRICA OIL LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2017-07-19
ELI CHAHIN
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLARKSON
Director 2017-03-30 2017-12-13
ELI CHAHIN
Company Secretary 2017-06-01 2017-07-19
BRIAN CASSIDY
Company Secretary 2015-10-31 2017-06-01
BRIAN CASSIDY
Director 2017-03-30 2017-05-18
KERRY ANNE MCKENZIE CRAWFORD
Director 2014-01-06 2017-03-31
KEVIN HART
Director 2007-01-30 2017-03-31
PETER GEORGE WILSON
Company Secretary 2007-01-30 2015-10-31
JOHN DAVIES BROWN
Director 2007-01-30 2014-01-06
JOHN ANDREW CORRAN MORROW
Director 2007-01-30 2011-07-22
BRIAN MICHAEL MENNELL
Director 2005-02-08 2008-06-01
JOHN WILLIAM SHARP BENTLEY
Director 2006-09-01 2007-03-08
NIGEL RAYMOND GORDON
Company Secretary 2005-02-16 2007-01-30
GORDON JAMES HALL
Director 2004-10-20 2007-01-30
ANTHONY FRANK MARSH
Director 2005-02-08 2007-01-30
ROBERT GORDON RAINEY
Director 2005-02-08 2007-01-30
MATTHEW LESLIE SUTCLIFFE
Director 2006-09-26 2007-01-30
ROBERT ALAN KIRCHNER
Director 2005-07-01 2006-11-22
MAKTOUM HASHER MAKTOUM AL MAKTOUM
Director 2005-02-08 2006-09-19
MICHAEL JOSEPH JONES
Director 2005-02-08 2006-09-01
ALAIN RUFIN MIZELLE
Director 2005-02-08 2005-07-01
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2000-06-02 2005-02-16
PAUL ANDREW PETER FOULGER
Director 2002-09-23 2005-02-08
ANTHONY LINDSAY CAPLIN
Director 2000-11-01 2004-10-25
ADAM REYNOLDS
Director 2000-11-01 2004-10-25
RICHARD FRANCIS NEEDHAM
Director 2002-05-01 2004-09-30
IAIN GLADSTONE ROSS
Director 2004-04-26 2004-08-19
TAKKI SULAIMAN
Director 2002-02-27 2003-02-28
JOHN RICHARD ASKEW
Director 2002-02-27 2002-09-23
THOMAS ANTHONY LEWIS
Director 2000-11-01 2002-02-27
CHRISTOPHER ALAN MARSH
Director 2000-11-01 2002-02-27
JUSTIN ALASDAIR DOWNES
Director 2000-11-01 2002-01-18
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2000-06-02 2000-11-01
HL SECRETARIES LIMITED
Director 2000-06-02 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELI CHAHIN BOWLEVEN RESOURCES LIMITED Director 2017-05-18 CURRENT 1997-06-24 Active
ELI CHAHIN BOWLEVEN (ZAMBIA) LIMITED Director 2017-05-18 CURRENT 2014-03-06 Liquidation
ELI CHAHIN BOWLEVEN NEW VENTURES LIMITED Director 2017-05-18 CURRENT 2012-08-08 Liquidation
ELI CHAHIN BOWLEVEN CAMEROON LIMITED Director 2017-05-18 CURRENT 2016-01-21 Liquidation
ELI CHAHIN BOWLEVEN (KENYA) LIMITED Director 2017-05-18 CURRENT 2012-08-08 Liquidation
ELI CHAHIN BOWLEVEN LIMITED Director 2017-03-14 CURRENT 2001-11-13 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
2020-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Ground Floor Suite 1, Collegiate House 9 st. Thomas Street London SE1 9RY United Kingdom
2019-10-03AD02Register inspection address changed to Ground Floor Suite 1 Collegiate House 9 st. Thomas Street London SE1 9RY
2019-10-02LIQ01Voluntary liquidation declaration of solvency
2019-10-02600Appointment of a voluntary liquidator
2019-10-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-17
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-29AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKSON
2017-09-08RES12VARYING SHARE RIGHTS AND NAMES
2017-09-08RES12VARYING SHARE RIGHTS AND NAMES
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Condor House 10 st. Paul's Churchyard London EC4M 8AL
2017-07-26AP04Appointment of Burness Paull Llp as company secretary on 2017-07-19
2017-07-26TM02Termination of appointment of Eli Chahin on 2017-07-19
2017-07-25PSC05Change of details for Bowleven Plc as a person with significant control on 2016-04-06
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-14AP03Appointment of Mr Eli Chahin as company secretary on 2017-06-01
2017-06-14TM02Termination of appointment of Brian Cassidy on 2017-06-01
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CASSIDY
2017-05-18AP01DIRECTOR APPOINTED MR ELI CHAHIN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HART
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CRAWFORD
2017-04-04AP01DIRECTOR APPOINTED MR BRIAN CASSIDY
2017-04-04AP01DIRECTOR APPOINTED MR DAVID CLARKSON
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR FARQUHAR WILLETT
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2675694.32
2016-07-19SH0130/06/16 STATEMENT OF CAPITAL GBP 2675694.32
2016-07-19SH0127/06/16 STATEMENT OF CAPITAL GBP 2675694.318
2016-06-13AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HART / 13/06/2016
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2675694.316
2016-02-16SH0113/01/16 STATEMENT OF CAPITAL GBP 2675694.316
2016-02-16SH0118/12/15 STATEMENT OF CAPITAL GBP 2675694.314
2016-01-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-29AP03SECRETARY APPOINTED MR BRIAN CASSIDY
2015-11-29TM02APPOINTMENT TERMINATED, SECRETARY PETER WILSON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2675694.312
2015-06-16AR0102/06/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2675694.312
2014-06-27AR0102/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE WILSON / 23/06/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR FARQUHAR WILLETT / 23/06/2014
2014-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE WILSON / 23/06/2013
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-16AP01DIRECTOR APPOINTED MRS KERRY ANNE MCKENZIE CRAWFORD
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR FARQUHAR WILLETT / 05/09/2013
2013-06-11AR0102/06/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29SH0131/12/12 STATEMENT OF CAPITAL GBP 2675694.312
2012-06-19AR0102/06/12 FULL LIST
2012-03-28SH0126/01/12 STATEMENT OF CAPITAL GBP 2675694.31
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-07SH0120/10/11 STATEMENT OF CAPITAL GBP 2675694.308
2011-09-14SH0125/08/11 STATEMENT OF CAPITAL GBP 2675694.306
2011-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25SH0101/07/11 STATEMENT OF CAPITAL GBP 2675694.304
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORROW
2011-06-17AR0102/06/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR FARQUHAR WILLETT / 22/11/2010
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-02RES01ADOPT ARTICLES 16/08/2010
2010-06-10AR0102/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE WILSON / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW CORRAN MORROW / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HART / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES BROWN / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HART / 31/10/2009
2009-12-24AP01DIRECTOR APPOINTED EDWARD ARTHUR FARQUHAR WILLETT
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM CONDOR HOUSE 10 ST PAULS CHURCHYARD LONDON EC4M 8AL
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-21363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN HART / 01/06/2008
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MENNELL
2008-01-28AUDAUDITOR'S RESIGNATION
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25AUDAUDITOR'S RESIGNATION
2007-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-07-16225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-07-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-11RES02REREG PLC-PRI 05/06/07
2007-07-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-07-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: CONDOR HOUSE 10 ST PAUL'S COURTYARD LONDON EC4M 8AL
2007-06-20288bDIRECTOR RESIGNED
2007-06-12225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 3RD FLOOR 36 DOVER STREET LONDON W1S 4NH
2007-03-09288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bSECRETARY RESIGNED
2007-02-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRSTAFRICA OIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-25
Resolution2019-09-25
Notices to2019-09-25
Fines / Sanctions
No fines or sanctions have been issued against FIRSTAFRICA OIL 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
SECURITY AGREEMENT 2006-12-22 Outstanding BOWLEVEN PLC
Intangible Assets
Patents
We have not found any records of FIRSTAFRICA OIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTAFRICA OIL LIMITED
Trademarks
We have not found any records of FIRSTAFRICA OIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTAFRICA OIL 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 (70100 - Activities of head offices) as FIRSTAFRICA OIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTAFRICA OIL 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRSTAFRICA OIL LIMITEDEvent Date2019-09-23
Notice is hereby given that the following resolutions were passed on 17 September 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag YG61423
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRSTAFRICA OIL LIMITEDEvent Date2019-09-17
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag YG61423
 
Initiating party Event TypeNotices to Creditors
Defending partyFIRSTAFRICA OIL LIMITEDEvent Date2019-09-17
Notice is hereby given that creditors of the Company are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 September 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag YG61423
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTAFRICA OIL 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 FIRSTAFRICA OIL 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.