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

ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED

199 BISHOPSGATE, LONDON, EC2M 3TY,
Company Registration Number
06871832
Private Limited Company
Active

Company Overview

About Allianz Renewable Energy Partners Ii Ltd
ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED was founded on 2009-04-07 and has its registered office in London. The organisation's status is listed as "Active". Allianz Renewable Energy Partners Ii 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
ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED
 
Legal Registered Office
199 BISHOPSGATE
LONDON
EC2M 3TY
Other companies in SW1X
 
Previous Names
ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT II LIMITED19/06/2009
MALIAHAVEN LIMITED15/05/2009
Filing Information
Company Number 06871832
Company ID Number 06871832
Date formed 2009-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANZ RENEWABLE ENERGY PARTNERS II 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 ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED
The following companies were found which have the same name as ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANZ RENEWABLE ENERGY PARTNERS III LP 199 BISHOPSGATE LONDON EC2M 3TY Active Company formed on the 2011-11-04

Company Officers of ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-09-24
J?RGEN GERKE
Director 2015-03-26
MARC GROVES-RAINES
Director 2011-01-27
GORDON JAMES JOHNSTON
Director 2017-12-19
IAIN WILLIAM MCMORRINE
Director 2009-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WYNDHAM JONES
Director 2009-05-14 2017-12-19
HANS FINSTERER
Director 2011-01-27 2015-03-26
WILLIAM JOSEPH CALCRAFT
Director 2011-01-27 2013-12-31
MICHAEL JOHN PEARSON
Director 2009-05-14 2011-01-31
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2009-05-14 2009-09-24
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-04-07 2009-05-14
ADRIAN LEZY
Director 2009-04-07 2009-05-14
DAVID JOHN PUDGE
Director 2009-04-07 2009-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J?RGEN GERKE ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2015-03-26 CURRENT 1936-03-05 Dissolved 2018-01-09
J?RGEN GERKE ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2002-05-14 Dissolved 2018-01-09
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Director 2015-03-26 CURRENT 2008-01-16 Active
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY PARTNERS V LIMITED Director 2015-03-26 CURRENT 2007-05-09 Active
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED Director 2015-03-26 CURRENT 2009-04-07 Active
MARC GROVES-RAINES ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2011-01-27 CURRENT 1936-03-05 Dissolved 2018-01-09
MARC GROVES-RAINES ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Director 2011-01-27 CURRENT 2002-05-14 Dissolved 2018-01-09
MARC GROVES-RAINES ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Director 2011-01-27 CURRENT 2008-01-16 Active
MARC GROVES-RAINES ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED Director 2011-01-27 CURRENT 2009-04-07 Active
GORDON JAMES JOHNSTON ALLIANZ RENEWABLE ENERGY PARTNERS V LIMITED Director 2017-12-19 CURRENT 2007-05-09 Active
GORDON JAMES JOHNSTON ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED Director 2017-12-19 CURRENT 2009-04-07 Active
GORDON JAMES JOHNSTON ALLIANZ RENEWABLE ENERGY PARTNERS VI LIMITED Director 2017-12-19 CURRENT 2016-01-15 Active
IAIN WILLIAM MCMORRINE ALLIANZ RENEWABLE ENERGY PARTNERS VIII LIMITED Director 2016-02-05 CURRENT 2016-01-14 Active
IAIN WILLIAM MCMORRINE ALLIANZ RENEWABLE ENERGY PARTNERS VI LIMITED Director 2016-02-05 CURRENT 2016-01-15 Active
IAIN WILLIAM MCMORRINE ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2011-01-27 CURRENT 1936-03-05 Dissolved 2018-01-09
IAIN WILLIAM MCMORRINE ALLIANZ RENEWABLE ENERGY PARTNERS V LIMITED Director 2010-07-01 CURRENT 2007-05-09 Active
IAIN WILLIAM MCMORRINE ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED Director 2009-05-14 CURRENT 2009-04-07 Active
IAIN WILLIAM MCMORRINE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Director 2008-04-16 CURRENT 2008-01-16 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
2024-04-23CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-01-0921/12/22 STATEMENT OF CAPITAL GBP 102
2023-01-06Resolutions passed:<ul><li>Resolution on securities</ul>
2022-11-17DIRECTOR APPOINTED MR FREDERIK MIGUEL BRUNS
2022-10-04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-04CH04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-11RP04CS01
2022-03-25SH0121/12/21 STATEMENT OF CAPITAL GBP 101
2022-01-10Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-20SH19Statement of capital on 2021-09-20 GBP 100
2021-09-20SH20Statement by Directors
2021-09-20CAP-SSSolvency Statement dated 14/09/21
2021-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-20RES14Resolutions passed:
  • Capitalise 28449113 ordinary shares 13/09/2021
2021-09-20SH0113/09/21 STATEMENT OF CAPITAL GBP 100
2021-09-02SH0110/08/21 STATEMENT OF CAPITAL GBP 100
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17SH19Statement of capital on 2021-08-17 GBP 100
2021-08-17SH20Statement by Directors
2021-08-17CAP-SSSolvency Statement dated 12/08/21
2021-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Cancel all bonus shares 12/08/2021
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES14Resolutions passed:
  • Capitalise 101464114 ordinary shares 10/08/2021
  • Resolution adopt articles
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-12-11CH01Director's details changed for Mr Michael John Pearson on 2020-12-11
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Sion Hall 56, Victoria Embankment London EC4Y 0DZ England
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORG KERSCHENSTEINER
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR STEFAN HENGE
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES JOHNSTON
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM MCMORRINE
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-15TM01Termination of appointment of a director
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR J?RGEN GERKE
2020-01-13AP04Appointment of Alter Domus (Uk) Limited as company secretary on 2019-12-31
2020-01-13TM02Termination of appointment of Robin Christian Jack-Kee on 2019-12-31
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN CHRISTIAN JACK-KEE on 2018-12-17
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11CH01Director's details changed for Mr J?Rgen Gerke on 2018-09-05
2018-08-23CH01Director's details changed for Marc Groves-Raines on 2018-07-23
2018-08-22CH01Director's details changed for Mr Gordon James Johnston on 2018-07-23
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2018 FROM SION HALL 56, VICTORIA EMBANKMENT LONDON EC4Y 0DZ ENGLAND
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 161 BROMPTON ROAD LONDON SW3 1QP ENGLAND
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR GORDON JOHNSTON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNDHAM JONES
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-05-18CH01Director's details changed for Marc Groves-Raines on 2016-02-22
2016-05-17CH01Director's details changed for Marc Groves-Raines on 2016-02-22
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM 27 Knightsbridge London SW1X 7LY
2015-08-28CH01Director's details changed for Mr J?Rgen Gerke on 2015-08-28
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR J?RGEN GERKE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HANS FINSTERER
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0107/04/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALCRAFT
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 17/09/2013
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0107/04/13 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS FINSTERER / 01/09/2012
2012-04-11AR0107/04/12 FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0107/04/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON
2011-02-09AP01DIRECTOR APPOINTED HANS FINSTERER
2011-02-09AP01DIRECTOR APPOINTED MARC GROVES-RAINES
2011-02-09AP01DIRECTOR APPOINTED WILLIAM JOSEPH CALCRAFT
2011-02-07RES01ADOPT ARTICLES 08/12/2010
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0107/04/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM MCMORRINE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNDHAM JONES / 04/02/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEARSON / 09/11/2009
2009-10-14AP03SECRETARY APPOINTED ROBIN CHRISTIAN JACK-KEE
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KIDDLE MORRIS
2009-06-2288(2)AD 18/06/09-18/06/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-19CERTNMCOMPANY NAME CHANGED ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT II LIMITED CERTIFICATE ISSUED ON 19/06/09
2009-05-18RES01ADOPT MEMORANDUM 14/05/2009
2009-05-18288aDIRECTOR APPOINTED DAVID WYDHAM JONES
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEZY
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-05-18288aDIRECTOR APPOINTED MICHAEL JOHN PEARSON
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-05-18288aSECRETARY APPOINTED CHRISTOPHER JOHN KIDDLE MORRIS
2009-05-18288aDIRECTOR APPOINTED IAIN WILLIAM MCMORRINE
2009-05-18225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-05-15CERTNMCOMPANY NAME CHANGED MALIAHAVEN LIMITED CERTIFICATE ISSUED ON 15/05/09
2009-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALLIANZ RENEWABLE ENERGY PARTNERS II 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 ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED
Trademarks
We have not found any records of ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANZ RENEWABLE ENERGY PARTNERS II 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 (64999 - Financial intermediation not elsewhere classified) as ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANZ RENEWABLE ENERGY PARTNERS II 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 ALLIANZ RENEWABLE ENERGY PARTNERS II 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 ALLIANZ RENEWABLE ENERGY PARTNERS II 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.