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

AVOCET RENEWABLES LIMITED

THE CRICKET BARN, NOMANSLAND, TIVERTON, DEVON, EX16 8NP,
Company Registration Number
08993345
Private Limited Company
Active

Company Overview

About Avocet Renewables Ltd
AVOCET RENEWABLES LIMITED was founded on 2014-04-11 and has its registered office in Tiverton. The organisation's status is listed as "Active". Avocet Renewables 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
AVOCET RENEWABLES LIMITED
 
Legal Registered Office
THE CRICKET BARN
NOMANSLAND
TIVERTON
DEVON
EX16 8NP
Other companies in SW1P
 
Filing Information
Company Number 08993345
Company ID Number 08993345
Date formed 2014-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197252087  
Last Datalog update: 2024-04-06 21:06:37
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.

Company Officers of AVOCET RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
STUART MICHAEL COLE
Director 2014-07-14
EDWARD BARNABY RUSSELL SIMPSON
Director 2014-07-14
GERARD JOSEPH SWARBRICK
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENJAMIN FREEDER
Director 2014-07-14 2017-10-09
WINSTON KENNETH REED
Director 2014-07-14 2017-10-09
NICHOLAS HENRY FOLLIOTT OPENSHAW
Company Secretary 2014-08-14 2016-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MICHAEL COLE GFLE TOPCO 10 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE EDGEWORTHY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE EDGEWORTHY O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE GREAT HELE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE GREAT HELE O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 9 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 8 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE RUSHYWOOD LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE RUSHYWOOD O&M LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 7 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE BEARLEY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE BEARLEY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE FROGMARY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HARTNOLL O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 6 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE TOPCO 5 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HARTNOLL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE FROGMARY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GORST ENERGY LIMITED Director 2014-09-25 CURRENT 2014-04-17 Active
STUART MICHAEL COLE GFLE HOLDINGS 3 LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ENFIELD LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ENFIELD O & M LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
STUART MICHAEL COLE GREENER FOR LIFE HR LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
STUART MICHAEL COLE GFLE COSTON O&M LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE COSTON LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HOLDINGS 2 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
STUART MICHAEL COLE WILLOWGLEN RENEWABLES LIMITED Director 2014-04-07 CURRENT 2013-11-05 Active
STUART MICHAEL COLE GFLE HOLDINGS 1 LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ORGANICS LIMITED Director 2014-01-13 CURRENT 2013-12-11 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE FRADDON LIMITED Director 2014-01-13 CURRENT 2013-12-11 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE FRADDON (HOLDING) LIMITED Director 2014-01-13 CURRENT 2013-12-16 Active - Proposal to Strike off
STUART MICHAEL COLE NOMANSLAND BIOGAS LIMITED Director 2013-12-04 CURRENT 2013-09-09 Active
STUART MICHAEL COLE GREENER FOR LIFE ENERGY LIMITED Director 2013-06-04 CURRENT 2010-06-30 Liquidation
STUART MICHAEL COLE GREENER FOR LIFE POULTRY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
STUART MICHAEL COLE SNS AGRICULTURE LTD Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2015-03-31
STUART MICHAEL COLE MENCHINE FARM AD LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2015-10-27
STUART MICHAEL COLE ISLAND SPORTS LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON APEX ENERGY LTD Director 2018-05-11 CURRENT 2015-09-23 Active
EDWARD BARNABY RUSSELL SIMPSON WILLOWGLEN RENEWABLES O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON IXORA ENERGY LIMITED Director 2018-02-05 CURRENT 2017-08-02 Active
EDWARD BARNABY RUSSELL SIMPSON NOMANSLAND BIOGAS O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON GREEN PUFFIN O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON SOUTHWESTERN SUSTAINABILITY O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON CRANBROOK O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON GORST ENERGY O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON CONDATE BIOGAS O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON SUSTAINABLE ENERGY GENERATION O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON HELE MANOR LIMITED Director 2017-12-05 CURRENT 2016-04-19 Active
EDWARD BARNABY RUSSELL SIMPSON DOWNING RESERVE POWER LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
EDWARD BARNABY RUSSELL SIMPSON EA SOLAR LIMITED Director 2017-11-06 CURRENT 2014-07-11 Dissolved 2018-04-10
EDWARD BARNABY RUSSELL SIMPSON NURSLING ENERGY TWO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
EDWARD BARNABY RUSSELL SIMPSON SHIFT ENERGY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
EDWARD BARNABY RUSSELL SIMPSON ROSSINGTON POWER LIMITED Director 2017-06-20 CURRENT 2016-08-04 Active
EDWARD BARNABY RUSSELL SIMPSON IMPACT POWER LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
EDWARD BARNABY RUSSELL SIMPSON BFG PROJECTS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
EDWARD BARNABY RUSSELL SIMPSON RHODES SOLUTIONS LIMITED Director 2016-04-06 CURRENT 2016-02-16 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON YAMUNA RENEWABLES LIMITED Director 2016-04-06 CURRENT 2016-02-16 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON JITO TRADING LIMITED Director 2016-04-06 CURRENT 2016-02-16 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON AMICUS RENEWABLES LIMITED Director 2015-04-08 CURRENT 2015-01-19 Liquidation
EDWARD BARNABY RUSSELL SIMPSON CONDATE BIOGAS LIMITED Director 2015-04-02 CURRENT 2014-12-18 Active
EDWARD BARNABY RUSSELL SIMPSON CRANBROOK RENEWABLES LIMITED Director 2015-03-30 CURRENT 2014-12-16 Active
EDWARD BARNABY RUSSELL SIMPSON SOUTHWESTERN SUSTAINABILITY LIMITED Director 2015-02-20 CURRENT 2014-10-17 Active
EDWARD BARNABY RUSSELL SIMPSON SUSTAINABLE ENERGY GENERATION LIMITED Director 2014-12-19 CURRENT 2014-10-22 Active
EDWARD BARNABY RUSSELL SIMPSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
EDWARD BARNABY RUSSELL SIMPSON WILLOWGLEN RENEWABLES LIMITED Director 2014-03-18 CURRENT 2013-11-05 Active
EDWARD BARNABY RUSSELL SIMPSON NOMANSLAND BIOGAS LIMITED Director 2013-12-04 CURRENT 2013-09-09 Active
GERARD JOSEPH SWARBRICK ROSEATE ENERGY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-11-24
GERARD JOSEPH SWARBRICK EIDER RENEWABLES LIMITED Director 2013-01-23 CURRENT 2013-01-23 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15Director's details changed for Mr Stuart Michael Cole on 2023-11-11
2023-12-15CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-06-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089933450002
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2022-03-10PSC02Notification of Uk Biogas Limited as a person with significant control on 2022-03-07
2022-03-10PSC07CESSATION OF IXORA ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2022-03-10AP01DIRECTOR APPOINTED MR STUART MICHAEL COLE
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089933450001
2021-12-14Second filing of the annual return made up to 2015-04-11
2021-12-14RP04AR01Second filing of the annual return made up to 2015-04-11
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-11AD04Register(s) moved to registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
2021-10-19RP04CS01
2021-09-06PSC07CESSATION OF TT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09PSC02Notification of Ixora Energy Limited as a person with significant control on 2020-09-16
2021-06-09PSC07CESSATION OF AVOCET A SHARES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AD03Registers moved to registered inspection location of 2nd Floor Chertsey Street Guildford GU1 4HD
2020-12-30AD02Register inspection address changed to 2nd Floor Chertsey Street Guildford GU1 4HD
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL COLE
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOSEPH SWARBRICK
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-25PSC02Notification of Tt Nominees Limited as a person with significant control on 2016-05-16
2019-11-22AP01DIRECTOR APPOINTED MR DARREN STOCKLEY
2018-12-13CS01
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON
2018-03-15CH01Director's details changed for Mr Edward Barnaby Russell Simpson on 2018-01-01
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 80002
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-12-06PSC02Notification of Avocet a Shares Holdings Limited as a person with significant control on 2017-11-29
2017-12-06PSC07CESSATION OF GFLE COSTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON REED
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Ergon House Horseferry Road London SW1P 2AL
2017-05-19CH01Director's details changed for Mr Gerard Joseph Swarbrick on 2017-05-19
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 80002
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18TM02Termination of appointment of Nicholas Henry Folliott Openshaw on 2016-08-18
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089933450001
2016-04-15AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 80002
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-14AD02Register inspection address changed to 26 26 the Strand Bideford Devon EX39 2ND
2015-04-1414/12/21 ANNUAL RETURN FULL LIST
2015-04-1417/12/21 ANNUAL RETURN FULL LIST
2014-08-29AP03Appointment of Nicholas Henry Folliott Openshaw as company secretary on 2014-08-14
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM 3 Temple Quay Temple Back East Bristol BS1 6DZ
2014-08-08AP01DIRECTOR APPOINTED MR WINSTON KENNETH REED
2014-08-08AP01DIRECTOR APPOINTED MR STUART MICHAEL COLE
2014-08-05SH02SUB-DIVISION 14/07/14
2014-08-04AP01DIRECTOR APPOINTED DAVID BENJAMIN FREEDER
2014-08-04AP01DIRECTOR APPOINTED EDWARD BARNABY RUSSELL SIMPSON
2014-07-28SH0115/07/14 STATEMENT OF CAPITAL GBP 4040002
2014-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 39 UPPER CRANBROOK ROAD BRISTOL BS6 7UR UNITED KINGDOM
2014-04-11NEWINCCERTIFICATE 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 AVOCET RENEWABLES 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 AVOCET RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding BRIDGING TRADING LLP
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 AVOCET RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of AVOCET RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVOCET RENEWABLES LIMITED
Trademarks
We have not found any records of AVOCET RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVOCET RENEWABLES 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 AVOCET RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVOCET RENEWABLES 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 AVOCET RENEWABLES 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 AVOCET RENEWABLES 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.