Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DCC ENERGY LTD
Company Information for

DCC ENERGY LTD

AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED,
Company Registration Number
NI010293
Private Limited Company
Active

Company Overview

About Dcc Energy Ltd
DCC ENERGY LTD was founded on 1974-07-22 and has its registered office in Belfast. The organisation's status is listed as "Active". Dcc Energy Ltd is a Private Limited Company registered in 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
DCC ENERGY LTD
 
Legal Registered Office
AIRPORT ROAD WEST
SYDENHAM
BELFAST
BT3 9ED
Other companies in BT3
 
Filing Information
Company Number NI010293
Company ID Number NI010293
Date formed 1974-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864420330  
Last Datalog update: 2024-01-08 22:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCC ENERGY LTD
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 DCC ENERGY LTD
The following companies were found which have the same name as DCC ENERGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCC ENERGY UK LIMITED 1ST FLOOR, ALLDAY HOUSE WARRINGTON ROAD BIRCHWOOD CHESHIRE WA3 6GR Active Company formed on the 1985-04-25
DCC ENERGY LIMITED DCC HOUSE LEOPARDSTOWN ROAD DUBLIN 18 FOXROCK, DUBLIN Active Company formed on the 1980-12-12
DCC ENERGY FINANCE UK LIMITED 2 NEW STREET SQUARE LONDON EC4A 3BZ Active Company formed on the 2015-08-24
DCC ENERGY FINANCE LIMITED DCC HOUSE LEOPARDSTOWN ROAD FOXROCK DUBLIN 18 FOXROCK, DUBLIN, IRELAND Active Company formed on the 2015-08-27
DCC ENERGY LPG HOLDINGS LIMITED DCC HOUSE LEOPARDSTOWN ROAD FOXROCK DUBLIN 18 FOXROCK, DUBLIN, IRELAND Active Company formed on the 2017-03-15
DCC ENERGY LPG INTERNATIONAL HOLDINGS LIMITED DCC HOUSE LEOPARDSTOWN ROAD FOXROCK DUBLIN 18 FOXROCK, DUBLIN, IRELAND Active Company formed on the 2017-03-13
DCC ENERGY HOLDINGS NORWAY AS Elias Smiths vei 24 SANDVIKA 1337 Active Company formed on the 2016-10-27

Company Officers of DCC ENERGY LTD

Current Directors
Officer Role Date Appointed
KILLIAN BANE
Company Secretary 2015-07-15
MARTIN CLANCY
Director 2016-10-17
PAUL KENNY
Director 2016-11-14
PATRICK JOHN O'NEILL
Director 1974-07-22
JOHN ROONEY
Director 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GANNON
Director 2014-10-06 2016-11-14
THOMAS JOSEPH WALSH
Director 2014-06-13 2016-10-17
JONATHAN STEWART
Company Secretary 2013-01-21 2015-07-15
JONATHAN STEWART
Director 2014-06-13 2015-07-15
RICHARD MARTIN
Director 2014-06-13 2014-10-06
DONAL MURPHY
Director 2006-09-27 2014-06-13
LEONARD POLLOCK
Company Secretary 1974-07-22 2013-01-21
BARRY FUNSTON
Director 2007-03-13 2012-08-16
SAMUEL CHAMBERS
Director 1974-07-22 2010-09-10
PATRICK JEREMY KILMARTIN
Director 1974-07-22 2008-10-03
JAMES FLAVIN
Director 1974-07-22 2008-05-27
THOMAS HOWLEY
Director 2003-10-16 2007-06-29
THOMAS BREEN
Director 2004-12-16 2006-09-27
KEVIN JOSEPH MURRAY
Director 1974-07-22 2004-12-16
TONY WILSON
Director 1974-07-22 2004-02-27
COLMAN O'KEEFE
Director 1974-07-22 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN O'NEILL ATLAS RECYCLERS LIMITED Director 2010-09-10 CURRENT 1975-11-13 Active
PATRICK JOHN O'NEILL ALLIED OILS LIMITED Director 2010-09-10 CURRENT 1985-01-15 Active
PATRICK JOHN O'NEILL KANE FUELS LIMITED Director 2010-09-10 CURRENT 1995-01-19 Active
PATRICK JOHN O'NEILL EMO OIL (N.I.) LIMITED Director 1988-05-12 CURRENT 1988-05-12 Active
PATRICK JOHN O'NEILL ATLAS RECYCLERS 2 LIMITED Director 1988-05-04 CURRENT 1988-05-04 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
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-30CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-25FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-14CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-11-14Termination of appointment of Paul Kenny on 2022-09-16
2022-11-14Termination of appointment of Paul Kenny on 2022-09-16
2022-11-14Appointment of Ms Sharon Eileen Boyle as company secretary on 2022-09-16
2022-11-14Appointment of Ms Sharon Eileen Boyle as company secretary on 2022-09-16
2022-11-14DIRECTOR APPOINTED MS SHARON EILEEN BOYLE
2022-11-14DIRECTOR APPOINTED MS SHARON EILEEN BOYLE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY
2022-01-11FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'CONNELL
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-13TM02Termination of appointment of Killian Bane on 2018-09-01
2018-09-11AP03Appointment of Mr Paul Kenny as company secretary on 2018-09-01
2018-09-05AP01DIRECTOR APPOINTED MR KEVIN DONNELLY
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLANCY
2018-02-22PSC02Notification of Flogas Britain Ltd as a person with significant control on 2018-02-22
2018-02-22PSC07CESSATION OF DCC ENERGY UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15AP01DIRECTOR APPOINTED MR PAUL KENNY
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK GANNON
2016-10-26AP01DIRECTOR APPOINTED MR MARTIN CLANCY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 10600000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07AUDAUDITOR'S RESIGNATION
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10600000
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN STEWART
2015-07-23AP03Appointment of Mr Killian Bane as company secretary on 2015-07-15
2015-05-11AP01DIRECTOR APPOINTED MR MARK GANNON
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16AP01DIRECTOR APPOINTED MR JOHN ROONEY
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 10600000
2014-09-24AR0114/09/14 FULL LIST
2014-07-07AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2014-07-01AP01DIRECTOR APPOINTED MR THOMAS WALSH
2014-07-01AP01DIRECTOR APPOINTED MR JONATHAN STEWART
2014-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-17SH0128/01/14 STATEMENT OF CAPITAL GBP 10600000
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0114/09/13 FULL LIST
2013-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-12RES13RESTRICTION ON AUTHORISED SHARE CAPITAL HEREBY RECEIVED 07/02/2013
2013-03-12SH0107/02/13 STATEMENT OF CAPITAL GBP 8600000
2013-02-05AP03SECRETARY APPOINTED MR JONATHAN STEWART
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY LEONARD POLLOCK
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AR0114/09/12 FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FUNSTON
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0114/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN O'NEILL / 01/11/2010
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAMBERS
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0114/09/10 FULL LIST
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / LEONARD POLLOCK / 14/09/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24371S(NI)14/09/09 ANNUAL RETURN SHUTTLE
2009-01-14AC(NI)31/03/08 ANNUAL ACCTS
2008-10-29296(NI)CHANGE OF DIRS/SEC
2008-10-10371S(NI)14/09/08 ANNUAL RETURN SHUTTLE
2008-06-27296(NI)CHANGE OF DIRS/SEC
2008-01-13AC(NI)31/03/07 ANNUAL ACCTS
2007-10-08371S(NI)14/09/07 ANNUAL RETURN SHUTTLE
2007-08-17296(NI)CHANGE OF DIRS/SEC
2007-06-19296(NI)CHANGE OF DIRS/SEC
2007-01-10AC(NI)31/03/06 ANNUAL ACCTS
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-10-03371S(NI)14/09/06 ANNUAL RETURN SHUTTLE
2006-01-10AC(NI)31/03/05 ANNUAL ACCTS
2005-10-07371S(NI)14/09/05 ANNUAL RETURN SHUTTLE
2005-03-25296(NI)CHANGE OF DIRS/SEC
2005-01-07296(NI)CHANGE OF DIRS/SEC
2004-12-20AC(NI)31/03/04 ANNUAL ACCTS
2004-09-17371S(NI)14/09/04 ANNUAL RETURN SHUTTLE
2003-12-17AC(NI)31/03/03 ANNUAL ACCTS
2003-12-02371S(NI)14/09/03 ANNUAL RETURN SHUTTLE
2003-10-27296(NI)CHANGE OF DIRS/SEC
2003-04-04AURES(NI)AUDITOR RESIGNATION
2002-12-31AC(NI)31/03/02 ANNUAL ACCTS
2002-10-25371S(NI)14/09/02 ANNUAL RETURN SHUTTLE
2001-11-07371S(NI)14/09/01 ANNUAL RETURN SHUTTLE
2001-11-07AC(NI)31/03/01 ANNUAL ACCTS
2001-08-03296(NI)CHANGE OF DIRS/SEC
2001-08-02CERTC(NI)CERT CHANGE
2001-08-02CNRES(NI)RESOLUTION TO CHANGE NAME
2001-03-10233(NI)CHANGE OF ARD
2000-12-01AC(NI)28/02/00 ANNUAL ACCTS
2000-10-23371S(NI)14/09/00 ANNUAL RETURN SHUTTLE
1999-11-19AC(NI)28/02/99 ANNUAL ACCTS
1999-09-22371S(NI)14/09/99 ANNUAL RETURN SHUTTLE
1998-10-23AC(NI)28/02/98 ANNUAL ACCTS
1998-10-06371S(NI)14/09/98 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to DCC ENERGY LTD 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 DCC ENERGY LTD
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
MORTGAGE OR CHARGE 1977-12-02 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DCC ENERGY LTD

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

DCC ENERGY LTD owns 2 domain names.

emocastrol.co.uk   emoforecourts.co.uk  

Trademarks
We have not found any records of DCC ENERGY LTD registering or being granted any trademarks
Income
Government Income

Government spend with DCC ENERGY LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-29 GBP £8,243
Ministry of Defence 2013-11-13 GBP £42,695
Ministry of Defence 2013-10-25 GBP £26,023
Ministry of Defence 2013-10-11 GBP £26,813
Ministry of Defence 2013-06-05 GBP £43,768
Ministry of Defence 2013-05-22 GBP £57,215
Ministry of Defence 2013-04-18 GBP £46,017
Ministry of Defence 2013-03-25 GBP £42,029
Ministry of Defence 2013-03-13 GBP £61,036
Ministry of Defence 2013-02-08 GBP £74,429
Ministry of Defence 2013-01-28 GBP £29,446
Ministry of Defence 2013-01-14 GBP £52,721
Ministry of Defence 2013-01-03 GBP £68,887

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Minister for the Cabinet Office acting through Government Procurement Service Petroleum and distillates 2013/8/5

Government Procurement Service as the Contracting Authority has put in place a Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Outgoings
Business Rates/Property Tax
No properties were found where DCC ENERGY LTD 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.
Import/Export of Goods
Goods imported/exported by DCC ENERGY LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0027
2018-11-0027
2018-10-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-10-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-08-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-08-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-07-0027
2018-07-0027
2018-06-0027
2018-06-0027
2018-06-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-06-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-05-0027
2018-05-0027
2018-05-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-05-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-04-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-04-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-11-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-10-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-04-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-04-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-03-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-01-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-12-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-11-0027
2015-04-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-04-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-03-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-03-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-01-0127
2015-01-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-01-0027
2015-01-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2014-02-0127
2014-01-0127
2013-11-0127
2013-06-0127
2013-01-0127
2012-12-0127
2012-11-0127
2012-10-0127
2012-09-0127

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCC ENERGY LTD 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 DCC ENERGY LTD 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.