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

CERES ENERGY LIMITED

THE OLD GRAMMAR SCHOOL, HALLGATE, HEXHAM, NE46 1XD,
Company Registration Number
06490828
Private Limited Company
Active

Company Overview

About Ceres Energy Ltd
CERES ENERGY LIMITED was founded on 2008-02-01 and has its registered office in Hexham. The organisation's status is listed as "Active". Ceres Energy Limited is a Private Limited Company registered in ENGLAND 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
CERES ENERGY LIMITED
 
Legal Registered Office
THE OLD GRAMMAR SCHOOL
HALLGATE
HEXHAM
NE46 1XD
Other companies in NE2
 
Previous Names
TETHRA ENERGY LIMITED28/06/2013
CROSSCO (1088) LIMITED19/03/2008
Filing Information
Company Number 06490828
Company ID Number 06490828
Date formed 2008-02-01
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 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB174745579  
Last Datalog update: 2024-03-06 11:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERES 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 CERES ENERGY LIMITED
The following companies were found which have the same name as CERES ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CERES ENERGY LIMITED 66 LOWER LEESON STREET DUBLIN 2, DUBLIN, D02HW26, IRELAND D02HW26 Active Company formed on the 2012-11-14
CERES ENERGY, INC. 1 LOCKWOOD DR STE 310 PITTSFORD NY 14534 Active Company formed on the 2007-02-26
CERES ENERGY, LLC Dissolved Company formed on the 2006-06-16
CERES ENERGY PARTNERS, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-01-04
CERES ENERGY COOPERATIVE ASSOCIATION, INC. 405 ROTHROCK RD STE 103 AKRON OH 44321 Active Company formed on the 2011-05-06
CERES ENERGY PRIVATE LIMITED M-62 & 63 First Floor Connaught Place New Delhi 110001 ACTIVE Company formed on the 2010-07-16
CERES ENERGY GROUP LLC Delaware Unknown
CERES ENERGY GROUP LLC New Jersey Unknown
Ceres Energy Services LLC Indiana Unknown
CERES ENERGY SOLUTIONS LIMITED Old Grammar School Hallgate Hexham NORTHUMBERLAND NE46 1XD Active Company formed on the 2020-08-28
Ceres Energy Solutions Ltd. 17784 LUNNONHAUS DR APT 12 Golden CO 80401 Voluntarily Dissolved Company formed on the 2021-03-15
CERES ENERGY INVESTMENT PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2021-08-02

Company Officers of CERES ENERGY LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARY EDWARDS
Company Secretary 2008-04-03
HELEN MARY EDWARDS
Director 2008-04-03
JEAN ALISON HARPER
Director 2008-04-03
RICHARD HARPER
Director 2008-04-03
MICHAEL JOHN WHITAKER
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PRIMA SECRETARY LIMITED
Company Secretary 2008-02-01 2008-04-03
PRIMA DIRECTOR LIMITED
Director 2008-02-01 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY EDWARDS AEOLIAN PROPERTY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
HELEN MARY EDWARDS TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
JEAN ALISON HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation
MICHAEL JOHN WHITAKER HEALTHYLIFE SIM COMMUNITY INTEREST COMPANY Director 2016-03-03 CURRENT 2016-03-03 Active
MICHAEL JOHN WHITAKER GALEN BIOMED LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MICHAEL JOHN WHITAKER AEOLIAN TRADING LIMITED Director 2004-07-01 CURRENT 2003-04-16 Liquidation
MICHAEL JOHN WHITAKER AEOLIAN ENERGY LIMITED Director 2001-01-18 CURRENT 2001-01-18 Liquidation

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
2024-04-23Termination of appointment of Helen Mary Edwards on 2024-04-19
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064908280002
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03Director's details changed for Ms Mary Agnes Ballingal Craig on 2023-06-28
2023-02-12CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-13DIRECTOR APPOINTED MISS ROSANNA MARIE BUTTERS
2022-10-13AP01DIRECTOR APPOINTED MISS ROSANNA MARIE BUTTERS
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14Director's details changed for Ms Mary Agnes Ballingal Craig on 2022-02-01
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14Director's details changed for Professor Michael John Whitaker on 2022-02-01
2022-02-14CH01Director's details changed for Ms Mary Agnes Ballingal Craig on 2022-02-01
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-11-25PSC04Change of details for Ms Helen Edwards as a person with significant control on 2021-11-25
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-11-20CC04Statement of company's objects
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AP01DIRECTOR APPOINTED MS MARY AGNES BALLINGAL CRAIG
2020-08-14AP01DIRECTOR APPOINTED MS MARY AGNES BALLINGAL CRAIG
2020-08-07RES12Resolution of varying share rights or name
2020-08-07RES12Resolution of varying share rights or name
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28SH10Particulars of variation of rights attached to shares
2020-07-27SH08Change of share class name or designation
2020-07-27SH0110/07/20 STATEMENT OF CAPITAL GBP 10100.00
2020-07-13PSC07CESSATION OF RICHARD HARPER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13PSC04Change of details for Ms Helen Edwards as a person with significant control on 2020-07-10
2020-07-13AP01DIRECTOR APPOINTED MR GRAEME JOHN HUNTER
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Harlequin House Clayton Road Jesmond Newcastle upon Tyne England NE2 4RP
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064908280001
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07MR05All of the property or undertaking has been released from charge for charge number 064908280001
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064908280002
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ALISON HARPER / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY EDWARDS / 23/03/2017
2017-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN MARY EDWARDS on 2017-03-23
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0101/02/16 ANNUAL RETURN FULL LIST
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064908280001
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0101/02/14 ANNUAL RETURN FULL LIST
2014-04-23CH01Director's details changed for Professor Michael John Whitaker on 2013-05-09
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28RES15CHANGE OF NAME 25/06/2013
2013-06-28CERTNMCompany name changed tethra energy LIMITED\certificate issued on 28/06/13
2013-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-01AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-10AR0101/02/11 FULL LIST
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-22AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-03-04AR0101/02/10 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 4 TANKERVILLE TERRACE NEWCASTLE UPON TYNE NE2 3AH
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN WHITAKER / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALISON HARPER / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY EDWARDS / 03/03/2010
2009-12-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-20353LOCATION OF REGISTER OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED JEAN ALISON HARPER
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY PRIMA SECRETARY LIMITED
2008-04-08288aDIRECTOR APPOINTED RICHARD HARPER
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED HELEN MARY EDWARDS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR PRIMA DIRECTOR LIMITED
2008-04-08288aDIRECTOR APPOINTED PROFESSOR MICHAEL JOHN WHITAKER
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB
2008-04-0888(2)AD 03/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-15CERTNMCOMPANY NAME CHANGED CROSSCO (1088) LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CERES 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 CERES ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding WALES AND THE WEST UTILITIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CERES ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of CERES ENERGY LIMITED registering or being granted any patents
Domain Names

CERES ENERGY LIMITED owns 1 domain names.

tethraenergy.co.uk  

Trademarks
We have not found any records of CERES ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERES 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 (35230 - Trade of gas through mains) as CERES ENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CERES 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 CERES 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 CERES 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.