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

WESTCOUNTRY SOLAR SOLUTIONS LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4AE,
Company Registration Number
07690167
Private Limited Company
Active

Company Overview

About Westcountry Solar Solutions Ltd
WESTCOUNTRY SOLAR SOLUTIONS LIMITED was founded on 2011-07-01 and has its registered office in London. The organisation's status is listed as "Active". Westcountry Solar Solutions 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
WESTCOUNTRY SOLAR SOLUTIONS LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4AE
Other companies in SW1P
 
Previous Names
CROSSCO (1244) LIMITED17/08/2011
Filing Information
Company Number 07690167
Company ID Number 07690167
Date formed 2011-07-01
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 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 17:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCOUNTRY SOLAR SOLUTIONS 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 WESTCOUNTRY SOLAR SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NATHANIEL DAMIAN JONATHAN BROWN
Director 2017-09-27
FERGUS JAMES HELLIWELL
Director 2017-09-27
IAN SHERVELL
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROBIN BOSS
Director 2011-08-24 2017-09-27
THOMAS EDWARD RUFUS KNEEN
Director 2011-08-17 2017-09-27
PETER GRAHAM MCINTOSH
Director 2011-08-17 2017-09-27
SEAN TORQUIL NICOLSON
Director 2011-07-01 2011-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL DAMIAN JONATHAN BROWN SUNNYSIDE 2 WIND TURBINE LIMITED Director 2017-11-03 CURRENT 2015-04-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (WEST STRATHORE FARM) LIMITED Director 2017-11-03 CURRENT 2012-05-18 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN COALVILLE WIND LIMITED Director 2017-11-03 CURRENT 2015-11-12 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SAUNTON WIND LIMITED Director 2017-11-03 CURRENT 2015-07-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN STAFFORD WIND LIMITED Director 2017-11-03 CURRENT 2015-07-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN WINDLEND (SOUTHRIGG) LIMITED Director 2017-11-03 CURRENT 2016-04-04 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN LONDON & CAMBRIDGE ENERGY LIMITED Director 2017-11-03 CURRENT 2011-07-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN MEDIUM SCALE WIND NO.2 LIMITED Director 2017-11-03 CURRENT 2011-08-15 Active
NATHANIEL DAMIAN JONATHAN BROWN ILI (HAYWOODHEAD) LIMITED Director 2017-11-03 CURRENT 2011-08-15 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (GARELWOOD) LIMITED Director 2017-11-03 CURRENT 2012-05-23 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SUNNYSIDE 1 WIND TURBINE LTD Director 2017-11-03 CURRENT 2015-04-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN PRE (WHITEHILL) LIMITED Director 2017-11-03 CURRENT 2014-10-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (NEILSTONSIDE) LIMITED Director 2017-11-03 CURRENT 2011-08-15 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN WINDLEND (LEICESTERSHIRE) LIMITED Director 2017-11-03 CURRENT 2015-08-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN MEDIUM SCALE WIND NO.1 LIMITED Director 2017-11-02 CURRENT 2013-07-15 Active
NATHANIEL DAMIAN JONATHAN BROWN AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN DEN BROOK ENERGY LIMITED Director 2017-09-25 CURRENT 2012-02-10 Active
NATHANIEL DAMIAN JONATHAN BROWN WOOLLEY HILL ELECTRICAL ENERGY LIMITED Director 2017-09-25 CURRENT 2013-01-29 Active
NATHANIEL DAMIAN JONATHAN BROWN TURNCOLE WIND FARM LIMITED Director 2017-09-25 CURRENT 2014-06-03 Active
NATHANIEL DAMIAN JONATHAN BROWN JACKS LANE ENERGY LIMITED Director 2017-09-25 CURRENT 2013-07-12 Active
NATHANIEL DAMIAN JONATHAN BROWN MINNYGAP ENERGY LIMITED Director 2017-09-25 CURRENT 2015-06-17 Active
NATHANIEL DAMIAN JONATHAN BROWN RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
NATHANIEL DAMIAN JONATHAN BROWN RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
NATHANIEL DAMIAN JONATHAN BROWN SPIRE ENERGY LTD Director 2017-07-20 CURRENT 2011-10-05 Active
NATHANIEL DAMIAN JONATHAN BROWN REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED Director 2017-07-03 CURRENT 1998-10-14 Active
NATHANIEL DAMIAN JONATHAN BROWN BIOMASS UK NO. 2 LIMITED Director 2017-06-30 CURRENT 2015-10-28 Active
NATHANIEL DAMIAN JONATHAN BROWN BIOMASS UK NO. 3 LIMITED Director 2017-06-30 CURRENT 2015-11-04 Active
FERGUS JAMES HELLIWELL AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
FERGUS JAMES HELLIWELL 2015 SUNBEAM LIMITED Director 2017-08-25 CURRENT 2015-04-10 Active
IAN SHERVELL AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
IAN SHERVELL HOMESUN LIMITED Director 2017-09-12 CURRENT 2010-07-01 Active
IAN SHERVELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
IAN SHERVELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
IAN SHERVELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
IAN SHERVELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
IAN SHERVELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
IAN SHERVELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
IAN SHERVELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
IAN SHERVELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
IAN SHERVELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
IAN SHERVELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2017-09-08 CURRENT 2000-12-15 Active
IAN SHERVELL NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2017-09-08 CURRENT 1999-11-04 Active
IAN SHERVELL NU DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-09-08 CURRENT 2001-08-29 Active
IAN SHERVELL NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2017-09-08 CURRENT 1998-10-01 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU OFFICES FOR REDCAR LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU SCHOOLS FOR REDBRIDGE LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LIBRARY FOR BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-01-11 Active
IAN SHERVELL THE SQUARE BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
IAN SHERVELL EES OPERATIONS 1 LIMITED Director 2017-07-20 CURRENT 2010-10-14 Active
IAN SHERVELL FREE SOLAR (STAGE 2) LIMITED Director 2017-07-20 CURRENT 2011-03-22 Active
IAN SHERVELL ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-07-20 CURRENT 2010-03-30 Active
IAN SHERVELL SPIRE ENERGY LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-04-11Change of details for Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM St Helen's Undershaft London EC3P 3DQ England
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr. Ian Shervell on 2022-04-19
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14AP04Appointment of Ecovision Asset Management Limited as company secretary on 2021-09-14
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL DAMIAN JONATHAN BROWN
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES HELLIWELL
2021-03-05CH01Director's details changed for Mr Ian Shervell on 2021-02-19
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-03-27AA01Current accounting period extended from 31/12/17 TO 31/12/18
2018-01-16AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2017-11-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10PSC07CESSATION OF ETHICAL POWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10PSC02Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 2017-09-27
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCINTOSH
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KNEEN
2017-11-10AP01DIRECTOR APPOINTED MR IAN SHERVELL
2017-11-10AP01DIRECTOR APPOINTED MR NATHANIEL BROWN
2017-11-10AP01DIRECTOR APPOINTED MR FERGUS JAMES HELLIWELL
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM C/O C/O Pvm Consultants Limited Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ
2017-11-01RP04TM01Second filing for the termination of Jonathan Robin Boss
2017-11-01ANNOTATIONClarification
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS
2017-10-06CH01Director's details changed for Mr Thomas Edward Rufus Kneen on 2017-10-06
2017-09-27CH01Director's details changed for Mr Peter Graham Mcintosh on 2017-09-27
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1200
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM EGRON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1200
2014-07-21AR0101/07/14 FULL LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-02-14AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-11AR0101/07/13 FULL LIST
2012-12-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-26AR0101/07/12 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2011-09-06AP01DIRECTOR APPOINTED MR PETER GRAHAM MCINTOSH
2011-09-06AP01DIRECTOR APPOINTED MR THOMAS EDWARD RUFUS KNEEN
2011-09-06SH0124/08/11 STATEMENT OF CAPITAL GBP 1200
2011-09-06SH02SUB-DIVISION 23/08/11
2011-09-06RES01ADOPT ARTICLES 23/08/2011
2011-09-06RES12VARYING SHARE RIGHTS AND NAMES
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2011-08-17RES15CHANGE OF NAME 17/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED CROSSCO (1244) LIMITED CERTIFICATE ISSUED ON 17/08/11
2011-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WESTCOUNTRY SOLAR SOLUTIONS 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 WESTCOUNTRY SOLAR SOLUTIONS 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
DEBENTURE 2011-09-02 Outstanding DOWNING LLP (AS SECURITY TRUSTEE FOR THE NOTEHOLDERS)
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31

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 WESTCOUNTRY SOLAR SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of WESTCOUNTRY SOLAR SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCOUNTRY SOLAR SOLUTIONS LIMITED
Trademarks
We have not found any records of WESTCOUNTRY SOLAR SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCOUNTRY SOLAR SOLUTIONS 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 (35110 - Production of electricity) as WESTCOUNTRY SOLAR SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTCOUNTRY SOLAR SOLUTIONS 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 WESTCOUNTRY SOLAR SOLUTIONS 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 WESTCOUNTRY SOLAR SOLUTIONS 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.