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

MACQUARIE CORONA ENERGY HOLDINGS LIMITED

BUILDING 2 LEVEL 2, CROXLEY PARK, WATFORD, WD18 8YA,
Company Registration Number
04752472
Private Limited Company
Active

Company Overview

About Macquarie Corona Energy Holdings Ltd
MACQUARIE CORONA ENERGY HOLDINGS LIMITED was founded on 2003-05-02 and has its registered office in Watford. The organisation's status is listed as "Active". Macquarie Corona Energy Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
MACQUARIE CORONA ENERGY HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 2 LEVEL 2
CROXLEY PARK
WATFORD
WD18 8YA
Other companies in WD17
 
Previous Names
CORONA ENERGY HOLDINGS LIMITED19/10/2006
Filing Information
Company Number 04752472
Company ID Number 04752472
Date formed 2003-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE CORONA ENERGY HOLDINGS 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 MACQUARIE CORONA ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BASIL D LONG
Company Secretary 2017-03-28
MATTHEW RICHARD GRAY
Director 2008-02-22
NEIL TREVOR MITCHELL
Director 2016-10-06
PHILIP MORTON
Director 2017-12-08
PAUL CHRISTIAN PLEWMAN
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN BARNES PRICE
Director 2016-10-06 2017-12-08
PETER GRAHAM OLSEN
Company Secretary 2008-11-20 2017-02-08
GARY DAVID RUSSELL
Director 2003-07-31 2016-10-06
CHRISTIAN JAMES COLES
Director 2007-07-10 2013-04-18
KIERON PATRICK FARRY
Director 2006-09-15 2009-02-16
NICHOLAS ANSBRO
Company Secretary 2004-02-11 2008-11-20
GEOFFREY MICHAEL CARROLL
Director 2006-09-15 2008-07-07
JOHN ASHLEY SPELLMAN
Director 2003-06-24 2007-11-05
SEBASTIAN BARRACK
Director 2006-09-15 2007-07-10
SIMON JAMES GRENFELL
Director 2006-09-15 2007-07-09
BENJAMIN PRESTON
Director 2006-09-15 2007-05-18
MARK LEDLIE HAWKESWORTH
Director 2003-06-24 2006-09-15
ARDAVAN FARHAD MOSHIRI
Director 2003-06-24 2006-09-15
TERENCE ANTHONY MULLERVY
Director 2004-09-07 2006-09-15
GARY DAVID RUSSELL
Company Secretary 2003-07-31 2004-02-11
INTERVECT INC
Company Secretary 2003-05-29 2003-07-31
LISA JOANNE GILMORE
Director 2003-05-29 2003-07-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-05-02 2003-05-29
CHETTLEBURGH'S LIMITED
Nominated Director 2003-05-02 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 5 LIMITED Director 2016-10-06 CURRENT 2011-02-28 Liquidation
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 2 LIMITED Director 2016-10-06 CURRENT 1992-05-13 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 3 LIMITED Director 2016-10-06 CURRENT 1992-09-14 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 4 LIMITED Director 2016-10-06 CURRENT 1993-03-11 Active
NEIL TREVOR MITCHELL CORONA GAS MANAGEMENT LIMITED Director 2016-10-06 CURRENT 1993-12-10 Active
NEIL TREVOR MITCHELL CORONA ENERGY LIMITED Director 2016-10-06 CURRENT 1996-08-22 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 1 LIMITED Director 2016-10-06 CURRENT 1996-08-22 Active
PHILIP MORTON CORONA ENERGY RETAIL 5 LIMITED Director 2017-12-08 CURRENT 2011-02-28 Liquidation
PHILIP MORTON CORONA ENERGY RETAIL 2 LIMITED Director 2017-12-08 CURRENT 1992-05-13 Active
PHILIP MORTON CORONA ENERGY RETAIL 3 LIMITED Director 2017-12-08 CURRENT 1992-09-14 Active
PHILIP MORTON CORONA ENERGY RETAIL 4 LIMITED Director 2017-12-08 CURRENT 1993-03-11 Active
PHILIP MORTON CORONA GAS MANAGEMENT LIMITED Director 2017-12-08 CURRENT 1993-12-10 Active
PHILIP MORTON CORONA ENERGY LIMITED Director 2017-12-08 CURRENT 1996-08-22 Active
PHILIP MORTON CORONA ENERGY RETAIL 1 LIMITED Director 2017-12-08 CURRENT 1996-08-22 Active
PHILIP MORTON PHIL MORTON CONSULTING LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-02-18
PAUL CHRISTIAN PLEWMAN MACQUARIE PHYSICAL COMMODITIES UK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 5 LIMITED Director 2013-10-24 CURRENT 2011-02-28 Liquidation
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE FICC (UK) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE ROPEMAKER LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE INVESTMENTS 2 LIMITED Director 2007-05-18 CURRENT 2006-02-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 2 LIMITED Director 2007-05-18 CURRENT 1992-05-13 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 3 LIMITED Director 2007-05-18 CURRENT 1992-09-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 4 LIMITED Director 2007-05-18 CURRENT 1993-03-11 Active
PAUL CHRISTIAN PLEWMAN CORONA GAS MANAGEMENT LIMITED Director 2007-05-18 CURRENT 1993-12-10 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 1 LIMITED Director 2007-05-18 CURRENT 1996-08-22 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
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04Notification of Macquarie Investments 1 Limited as a person with significant control on 2022-08-31
2022-10-04CESSATION OF MACQUARIE INVESTMENTS 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC07CESSATION OF MACQUARIE INVESTMENTS 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC02Notification of Macquarie Investments 1 Limited as a person with significant control on 2022-08-31
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP03Appointment of Mrs Shaheda Begum Thomas as company secretary on 2018-11-23
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
2018-06-01TM02Termination of appointment of Matthew Basil D Long on 2018-06-01
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD GRAY
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08AP01DIRECTOR APPOINTED MR PHILIP PHILIP MORTON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNES PRICE
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-21AP03Appointment of Mr Matthew Basil D Long as company secretary on 2017-03-28
2017-02-14TM02Termination of appointment of Peter Graham Olsen on 2017-02-08
2017-01-24CH01Director's details changed for Mr Paul Christian Plewman on 2016-12-08
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED MR NEIL TREVOR MITCHELL
2016-10-17AP01DIRECTOR APPOINTED MR JUSTIN BARNES PRICE
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID RUSSELL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 9943331.69
2016-07-01SH19Statement of capital on 2016-07-01 GBP 9,943,331.69
2016-07-01SH20Statement by Directors
2016-07-01CAP-SSSolvency Statement dated 27/06/16
2016-07-01RES13Resolutions passed:
  • The share premium account be reduced 30/06/2016
  • Resolution of reduction in issued share capital
2016-07-01RES06REDUCE ISSUED CAPITAL 30/06/2016
2016-06-01AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 15026666.69
2015-05-26AR0102/05/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 15026666.69
2014-05-30AR0102/05/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-30AR0102/05/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COLES
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AR0102/05/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0102/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 28/04/2011
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM OLSEN / 06/05/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28AR0102/05/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ
2009-05-29363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KIERON FARRY
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ANSBRO
2008-11-20288aSECRETARY APPOINTED MR PETER GRAHAM OLSEN
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CARROLL
2008-06-13363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-09123NC INC ALREADY ADJUSTED 27/02/08
2008-04-09RES01ALTER ARTICLES 27/02/2008
2008-04-09RES04NC INC ALREADY ADJUSTED 27/02/2008
2008-04-0988(2)AD 29/02/08 GBP SI 1500000000@0.01=15000000 GBP IC 26666/15026666
2008-03-19288aDIRECTOR APPOINTED MATTHEW RICHARD GRAY
2008-03-14RES01ALTER ARTICLES 26/02/2008
2008-03-14RES04GBP NC 30000/15030000 26/02/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-30288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-05363sRETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-10-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-19CERTNMCOMPANY NAME CHANGED CORONA ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-06-28363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-30RES04£ NC 22000/30000
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26AUDAUDITOR'S RESIGNATION
2004-09-16288aNEW DIRECTOR APPOINTED
2004-06-14363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-23225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03288bSECRETARY RESIGNED
2004-02-06CERTNMCOMPANY NAME CHANGED BRADBOX LIMITED CERTIFICATE ISSUED ON 06/02/04
2003-09-01288bDIRECTOR 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 MACQUARIE CORONA ENERGY HOLDINGS 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 MACQUARIE CORONA ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACQUARIE CORONA ENERGY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MACQUARIE CORONA ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE CORONA ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of MACQUARIE CORONA ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE CORONA ENERGY HOLDINGS 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 MACQUARIE CORONA ENERGY HOLDINGS 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 MACQUARIE CORONA ENERGY HOLDINGS 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 MACQUARIE CORONA ENERGY HOLDINGS 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 MACQUARIE CORONA ENERGY HOLDINGS 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.