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

SILVERWELL ENERGY LIMITED

PIONEER HOUSE VISION PARK, HISTON, CAMBRIDGE, CB24 9NL,
Company Registration Number
04109347
Private Limited Company
Active

Company Overview

About Silverwell Energy Ltd
SILVERWELL ENERGY LIMITED was founded on 2000-11-13 and has its registered office in Cambridge. The organisation's status is listed as "Active". Silverwell Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SILVERWELL ENERGY LIMITED
 
Legal Registered Office
PIONEER HOUSE VISION PARK
HISTON
CAMBRIDGE
CB24 9NL
Other companies in CB4
 
Previous Names
CAMCON TECHNOLOGY LIMITED18/12/2015
Filing Information
Company Number 04109347
Company ID Number 04109347
Date formed 2000-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB759906279  
Last Datalog update: 2024-03-06 02:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERWELL ENERGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EGIS ASSOCIATES LIMITED   LAKIN ROSE 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 SILVERWELL ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT CHAPCHAL
Director 2015-10-01
DARRELL PAUL JOHNSON
Director 2015-11-23
NIGEL FRANCIS PENNEY
Director 2018-03-26
PETER WATSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WLADYSLAW WYGNANSKI
Director 2000-11-27 2018-03-23
IAN ANDERSON
Company Secretary 2008-07-31 2015-03-02
IAN ANDERSON
Director 2003-07-01 2015-03-02
DAVID CHRISTOPHER MCDOUALL
Company Secretary 2000-11-27 2008-07-31
DAVID CHRISTOPHER MCDOUALL
Director 2000-11-27 2008-07-31
NIGEL DOUGLAS PILKINGTON
Director 2000-11-29 2008-05-19
BIBI RAHIMA ALLY
Company Secretary 2000-11-13 2000-11-27
WILLIAM GUY DAVID
Director 2000-11-13 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROBERT CHAPCHAL PIRON GROUP LIMITED Director 2017-09-27 CURRENT 2017-09-04 Liquidation
DANIEL ROBERT CHAPCHAL ICA CLASSICS LIMITED Director 2017-08-01 CURRENT 2010-05-12 Active
DANIEL ROBERT CHAPCHAL CAMCON OIL RUSSIA LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2017-07-18
DANIEL ROBERT CHAPCHAL CAMCON OIL CHINA LIMITED Director 2009-11-25 CURRENT 2009-11-14 Dissolved 2017-07-18
DANIEL ROBERT CHAPCHAL CAMCON AUTO LIMITED Director 2009-11-25 CURRENT 2009-09-29 Active
DANIEL ROBERT CHAPCHAL CAMCON MEDICAL LIMITED Director 2009-11-25 CURRENT 2009-11-14 Active
DANIEL ROBERT CHAPCHAL CAMCON INDUSTRIAL LIMITED Director 2009-11-25 CURRENT 2009-11-14 Active
DANIEL ROBERT CHAPCHAL TSSI SYSTEMS LIMITED Director 2005-04-22 CURRENT 2005-04-22 Liquidation
DANIEL ROBERT CHAPCHAL SILVERWELL TECHNOLOGY LIMITED Director 2004-02-25 CURRENT 2000-11-13 Active
DANIEL ROBERT CHAPCHAL TURNMELL LIMITED Director 1996-02-08 CURRENT 1996-02-06 Active
DARRELL PAUL JOHNSON SILVERWELL HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
DARRELL PAUL JOHNSON BALANCED ENGINEERING LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
DARRELL PAUL JOHNSON SILVERWELL TECHNOLOGY LIMITED Director 2015-10-01 CURRENT 2000-11-13 Active
DARRELL PAUL JOHNSON MECHCON PARTNERS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
NIGEL FRANCIS PENNEY SILVERWELL TECHNOLOGY LIMITED Director 2018-03-26 CURRENT 2000-11-13 Active
NIGEL FRANCIS PENNEY SILVERWELL HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
NIGEL FRANCIS PENNEY MECHCON UK LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2017-08-22

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
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT CHAPCHAL
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS PENNEY
2021-03-02AP01DIRECTOR APPOINTED JAMES MUNRO MURRAY SUTHERLAND
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-09CH01Director's details changed for Mr Nigel Francis Penney on 2020-12-09
2020-11-18PSC05Change of details for Silverwell Technology Limited as a person with significant control on 2019-05-13
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 4WS
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-15CH01Director's details changed for Mr Nigel Francis Penney on 2018-11-12
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04AP01DIRECTOR APPOINTED MR NIGEL FRANCIS PENNEY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WLADYSLAW WYGNANSKI
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-25PSC05Change of details for Camcon Oil Limited as a person with significant control on 2016-11-16
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-16AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-18RES15CHANGE OF NAME 10/12/2015
2015-12-18CERTNMCompany name changed camcon technology LIMITED\certificate issued on 18/12/15
2015-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-03RES15CHANGE OF COMPANY NAME 30/12/20
2015-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-24AP01DIRECTOR APPOINTED MR PETER WATSON
2015-11-23AP01DIRECTOR APPOINTED DANIEL ROBERT CHAPCHAL
2015-11-23AP01DIRECTOR APPOINTED MR DARRELL PAUL JOHNSON
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2015-03-03TM02Termination of appointment of Ian Anderson on 2015-03-02
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0131/10/14 FULL LIST
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0131/10/13 FULL LIST
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-10-31AR0131/10/12 FULL LIST
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-08AR0131/10/11 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-08AR0131/10/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WLADYSLAW WYGNANSKI / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDERSON / 31/10/2009
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY DAVID MCDOUALL
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCDOUALL
2008-08-07288aSECRETARY APPOINTED IAN ANDERSON
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PILKINGTON
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-15MISCSECTION 394
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AUDAUDITOR'S RESIGNATION
2005-11-15363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-24363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-11363sRETURN MADE UP TO 13/11/03; CHANGE OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-27288aNEW DIRECTOR APPOINTED
2002-12-13363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2000-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-10288bSECRETARY RESIGNED
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SILVERWELL 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 SILVERWELL ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-09 Outstanding SARUM TRUSTEES LIMITED IAN PETER CHARMAN ANDREW HOWARD SMITH AND JOHN DAVID TURNER AS TRUSTEES OF THE SARUM PRIVATE PENSION PLAN FOR I P CHARMAN (3901) A H SMITH (3948) J D TURNER (3958)
GUARANTEE & DEBENTURE 2007-09-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-12-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 SILVERWELL ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of SILVERWELL ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERWELL ENERGY LIMITED
Trademarks
We have not found any records of SILVERWELL ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERWELL 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 (72190 - Other research and experimental development on natural sciences and engineering) as SILVERWELL ENERGY LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SILVERWELL 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.
Import/Export of Goods
Goods imported/exported by SILVERWELL ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-04-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2015-03-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2015-01-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-12-0191149000Clock or watch parts, n.e.s.
2013-10-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2013-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-06-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2013-03-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-11-0184672959Grinders and sanders, for working in the hand, with self-contained electric motor, operating with an external source of power (excl. angle grinders and belt sanders)
2012-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-09-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERWELL 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 SILVERWELL 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.