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

CARLTON POWER LIMITED

26 ELLERBECK COURT, STOKESLEY, MIDDLESBROUGH, TS9 5PT,
Company Registration Number
08833435
Private Limited Company
Active

Company Overview

About Carlton Power Ltd
CARLTON POWER LIMITED was founded on 2014-01-06 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Carlton Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLTON POWER LIMITED
 
Legal Registered Office
26 ELLERBECK COURT
STOKESLEY
MIDDLESBROUGH
TS9 5PT
Other companies in TS9
 
Filing Information
Company Number 08833435
Company ID Number 08833435
Date formed 2014-01-06
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 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:35:10
Primary Source:Companies House
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 CARLTON POWER LIMITED
The following companies were found which have the same name as CARLTON POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON POWER TRADING NO. ONE LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2015-03-23
CARLTON POWER TRADING NO. TWO LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2015-03-23
CARLTON POWERS EVANGELISTIC OUTREACHES, INC. 1208 ANDERSON STREET DELTONA FL 32725 Inactive Company formed on the 1985-04-19
CARLTON POWER LLC 2471 7th ct S.W. Vero beach FL 32962 Active Company formed on the 2015-10-28
CARLTON POWER DEVELOPMENTS NO. 6 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2021-06-18
CARLTON POWER DEVELOPMENTS NO. 2 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2021-09-16
CARLTON POWER DEVELOPMENTS NO. 4 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2021-09-16
CARLTON POWER DEVELOPMENTS NO. 8 LIMITED 26 Ellerbeck Court Stokesley MIDDLESBROUGH TS9 5PT Active Company formed on the 2023-04-11
CARLTON POWER DEVELOPMENTS NO. 10 LIMITED 26 Ellerbeck Court Stokesley MIDDLESBROUGH TS9 5PT Active Company formed on the 2023-04-11
CARLTON POWER DEVELOPMENTS NO: 13 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2024-03-28
CARLTON POWER DEVELOPMENTS NO: 12 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2024-03-28
CARLTON POWER DEVELOPMENTS NO: 14 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2024-03-28
CARLTON POWER DEVELOPMENTS NO: 15 LIMITED 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Active Company formed on the 2024-03-28

Company Officers of CARLTON POWER LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARGARET HODGSON
Company Secretary 2014-01-06
MICHAEL FRED SHAW BENSON
Director 2014-01-06
KEITH CLARKE
Director 2014-01-06
JAYNE MARGARET HODGSON
Director 2014-01-06
DAVID JOHN PHILPOT
Director 2014-01-06
MATTHEW IAN SHIELDS
Director 2014-01-06
ALAN WHITE
Director 2014-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MICHAEL FRED SHAW BENSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MICHAEL FRED SHAW BENSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
MICHAEL FRED SHAW BENSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MICHAEL FRED SHAW BENSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MICHAEL FRED SHAW BENSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MICHAEL FRED SHAW BENSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MICHAEL FRED SHAW BENSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MICHAEL FRED SHAW BENSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KEITH CLARKE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
KEITH CLARKE LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
KEITH CLARKE HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
KEITH CLARKE LANDSCAPE MATTERS LIMITED Director 2010-08-06 CURRENT 2010-04-30 Active
KEITH CLARKE WAINSTONES ENERGY LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
KEITH CLARKE LORDSTONES DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 2001-10-22 Active
KEITH CLARKE LANGAGE ENERGY PARK LIMITED Director 2003-08-01 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES INVESTMENTS LIMITED Director 1997-05-14 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
JAYNE MARGARET HODGSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JAYNE MARGARET HODGSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JAYNE MARGARET HODGSON THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
JAYNE MARGARET HODGSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
JAYNE MARGARET HODGSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID JOHN PHILPOT MULTIPLE SCLEROSIS TRUST Director 2015-12-16 CURRENT 2001-07-06 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
DAVID JOHN PHILPOT LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
DAVID JOHN PHILPOT HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
DAVID JOHN PHILPOT WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
DAVID JOHN PHILPOT WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
DAVID JOHN PHILPOT TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
DAVID JOHN PHILPOT LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
DAVID JOHN PHILPOT GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
DAVID JOHN PHILPOT LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MATTHEW IAN SHIELDS LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
MATTHEW IAN SHIELDS HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MATTHEW IAN SHIELDS WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MATTHEW IAN SHIELDS WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MATTHEW IAN SHIELDS TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MATTHEW IAN SHIELDS LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MATTHEW IAN SHIELDS GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MATTHEW IAN SHIELDS LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
ALAN WHITE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
ALAN WHITE LANGAGE DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE LANGAGE SOLAR PARK LIMITED Director 2014-08-11 CURRENT 2010-12-01 Active
ALAN WHITE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE WAINSTONES INVESTMENTS LIMITED Director 2014-08-11 CURRENT 1995-08-14 Active
ALAN WHITE WAINSTONES ENERGY LIMITED Director 2014-08-11 CURRENT 2008-09-30 Active
ALAN WHITE TRAFFORD ENERGY LIMITED Director 2014-08-11 CURRENT 2009-10-30 Active
ALAN WHITE LORDSTONES DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2001-10-22 Active
ALAN WHITE GEB POWER LIMITED Director 2014-08-11 CURRENT 2008-11-18 Active
ALAN WHITE LANGAGE ENERGY PARK LIMITED Director 2014-08-11 CURRENT 1999-11-30 Active
ALAN WHITE MANOR CLOSE INVESTMENTS LIMITED Director 2014-08-11 CURRENT 2012-08-06 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN SHIELDS
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Stephen John Pickup on 2021-06-22
2021-04-22AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-21PSC07CESSATION OF KEITH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC02Notification of Carlton Energy Limited as a person with significant control on 2019-01-25
2021-01-21AP03Appointment of Stephen John Pickup as company secretary on 2020-12-09
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON
2021-01-21TM02Termination of appointment of Jayne Margaret Hodgson on 2020-12-09
2020-12-06AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AP01DIRECTOR APPOINTED MR STEPHEN PICKUP
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-09-30AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP .07
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04AR0106/01/16 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP .07
2015-02-23AR0106/01/15 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN SHIELDS / 05/03/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET HODGSON / 05/03/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PHILPOT / 05/03/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRED SHAW BENSON / 05/03/2014
2015-02-23CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE MARGARET HODGSON on 2014-03-05
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CLARKE / 05/03/2014
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom
2014-09-17AP01DIRECTOR APPOINTED MR ALAN WHITE
2014-02-05SH0131/01/14 STATEMENT OF CAPITAL GBP 0.07
2014-02-05SH0131/01/14 STATEMENT OF CAPITAL GBP 0.06
2014-01-06NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
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 CARLTON POWER LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON POWER LIMITED
Trademarks
We have not found any records of CARLTON POWER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE DANFID ESTATES LIMITED 2008-03-07 Outstanding
LEGAL CHARGE DANFID ESTATES LIMITED 2008-09-25 Outstanding
LEGAL CHARGE DANFID ESTATES LIMITED 2008-11-29 Outstanding

We have found 3 mortgage charges which are owed to CARLTON POWER LIMITED

Income
Government Income
We have not found government income sources for CARLTON POWER 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 (41100 - Development of building projects) as CARLTON POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARLTON POWER 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 CARLTON POWER 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 CARLTON POWER 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.