Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HUNTER'S HILL WIND FARM LIMITED
Company Information for

HUNTER'S HILL WIND FARM LIMITED

2 ELECTRA ROAD, MAYDOWN, LONDONDERRRY, NORTHERN IRELAND, BT47 6UL,
Company Registration Number
NI067362
Private Limited Company
Active

Company Overview

About Hunter's Hill Wind Farm Ltd
HUNTER'S HILL WIND FARM LIMITED was founded on 2007-11-30 and has its registered office in Londonderrry. The organisation's status is listed as "Active". Hunter's Hill Wind Farm Limited 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
HUNTER'S HILL WIND FARM LIMITED
 
Legal Registered Office
2 ELECTRA ROAD
MAYDOWN
LONDONDERRRY
NORTHERN IRELAND
BT47 6UL
Other companies in BT47
 
Filing Information
Company Number NI067362
Company ID Number NI067362
Date formed 2007-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:11:30
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 HUNTER'S HILL WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-01-29
JOHN HEALY
Director 2017-05-01
ADRIAN KELLY
Director 2017-05-01
JOHN REDMOND
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
O'DONNELL KENNETH FRANCIS
Director 2013-12-18 2017-05-01
THOMAS DANIEL GILL
Director 2015-05-26 2017-05-01
MICHAEL YOUNG
Director 2015-04-22 2017-05-01
JOSEPH SCALLY
Director 2013-12-18 2015-05-26
GARRY KAVANAGH
Director 2013-12-18 2015-04-22
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
MICHAEL O'BRIEN
Company Secretary 2009-02-17 2013-12-31
CIARAN GALLAGHER
Director 2012-09-26 2013-12-18
GRAINNE O SHEA
Director 2012-09-26 2013-12-18
JOHN O'SULLIVAN
Director 2012-11-29 2013-12-18
PETER DAVIS
Director 2011-11-23 2012-09-26
PETER JOHN MURPHY
Director 2011-02-17 2012-09-26
JENNIFER MARY FARRELLY
Director 2011-02-17 2011-11-23
JOHN PATRICK MCMANUS
Director 2010-03-24 2011-11-23
ANNE MARIE KEAN
Director 2010-09-16 2011-02-17
SUSAN MC CARTHY
Director 2009-02-17 2011-02-17
BRIAN RYAN
Director 2009-02-17 2011-02-17
ADRIAN KELLY
Director 2009-02-17 2010-09-16
MICHAEL O'BRIEN
Director 2009-02-17 2009-02-18
DOMINIC JAMES HEARTH
Company Secretary 2008-01-10 2009-02-17
RACHEL RUFFLE
Director 2008-01-10 2009-02-17
ANGELA MARGARET WILLIS
Director 2008-01-10 2009-02-17
WILLIAM DOUGLAS WRIGHT
Director 2008-01-10 2009-02-17
LIMITED L&B SECRETARIAL
Company Secretary 2007-11-30 2008-01-10
ADRIAN DANIEL EAKIN
Director 2007-11-30 2008-01-10
PAUL MARTIN MCBRIDE
Director 2007-11-30 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN HEALY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY KNOTTINGLEY POWER LIMITED Director 2016-07-29 CURRENT 2006-08-10 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESBII UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY CARRINGTON POWER LIMITED Director 2015-01-26 CURRENT 2003-03-21 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
ADRIAN KELLY ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
ADRIAN KELLY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
ADRIAN KELLY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
ADRIAN KELLY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
ADRIAN KELLY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
ADRIAN KELLY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
ADRIAN KELLY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
ADRIAN KELLY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ESBII UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND KNOTTINGLEY POWER LIMITED Director 2017-05-01 CURRENT 2006-08-10 Active
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off

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
2024-03-01DIRECTOR APPOINTED PATRICK TIMOTHY KEANE
2024-01-30Director's details changed for Mihai Diac on 2024-01-22
2023-12-05DIRECTOR APPOINTED MARIA O'BRIEN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LISA DUPUY
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GLENN POPE
2023-04-05DIRECTOR APPOINTED LISA DUPUY
2022-07-04DIRECTOR APPOINTED MIHAI DIAC
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK FARRELL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DONAL PHELAN
2022-07-04DIRECTOR APPOINTED GLENN POPE
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0673620003
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0673620003
2021-12-22CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAITRIONA KINSMAN
2020-03-11AP01DIRECTOR APPOINTED DAVID PATRICK FARRELL
2020-02-13AP03Appointment of Brendan Corcoran as company secretary on 2020-02-11
2020-02-13TM02Termination of appointment of John Healy on 2020-02-11
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2019-01-21AP01DIRECTOR APPOINTED CAITRIONA KINSMAN
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-11AUDAUDITOR'S RESIGNATION
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR O'DONNELL FRANCIS
2017-05-05TM01TERMINATE DIR APPOINTMENT
2017-05-05TM01TERMINATE DIR APPOINTMENT
2017-05-04TM01TERMINATE DIR APPOINTMENT
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILL
2017-05-04AP01DIRECTOR APPOINTED JOHN HEALY
2017-05-04AP01DIRECTOR APPOINTED JOHN REDMOND
2017-05-04AP01DIRECTOR APPOINTED MR ADRIAN KELLY
2017-03-31CH01CHANGE PERSON AS DIRECTOR
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0673620003
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0130/11/15 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED THOMAS DANIEL GILL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCALLY
2015-04-23AP01DIRECTOR APPOINTED MICHAEL YOUNG
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARRY KAVANAGH
2015-01-30AP03SECRETARY APPOINTED JOHN HEALY
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0130/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MC CARTHY
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RYAN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE O SHEA
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN GALLAGHER
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2014-01-08AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-08AP01DIRECTOR APPOINTED O'DONNELL KENNETH FRANCIS
2013-12-19AP01DIRECTOR APPOINTED JOSEPH SCALLY
2013-12-18AP01DIRECTOR APPOINTED GARRY KAVANAGH
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0130/11/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0130/11/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED JOHN O'SULLIVAN
2012-10-09AP01DIRECTOR APPOINTED GRAINNE O SHEA
2012-10-09TM01TERMINATE DIR APPOINTMENT
2012-10-09AP01DIRECTOR APPOINTED CIARAN GALLAGHER
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARRELLY
2011-12-06AR0130/11/11 FULL LIST
2011-11-24AP01DIRECTOR APPOINTED PETER DAVIS
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AP01DIRECTOR APPOINTED JENNIFER MARY FARRELLY
2011-02-25AP01DIRECTOR APPOINTED PETER JOHN MURPHY
2011-02-25TM01TERMINATE DIR APPOINTMENT
2011-02-25TM01TERMINATE DIR APPOINTMENT
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEAN
2011-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-10AR0130/11/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED ANNE MARIE MARIE KEAN
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED JOHN PATRICK MCMANUS
2009-12-16AR0130/11/09 FULL LIST
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MC CARTHY / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KELLY / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN BRIAN / 30/11/2009
2009-04-08233(NI)CHANGE OF ARD
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18295(NI)CHANGE IN SIT REG ADD
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-01AC(NI)31/10/08 ANNUAL ACCTS
2008-12-11371A(NI)30/11/08 ANNUAL RETURN FORM
2008-09-15402(NI)PARS RE MORTAGE
2008-02-22296(NI)CHANGE OF DIRS/SEC
2008-02-16UDM+A(NI)UPDATED MEM AND ARTS
2008-02-16296(NI)CHANGE OF DIRS/SEC
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 HUNTER'S HILL WIND FARM 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 HUNTER'S HILL WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-07 Outstanding EIRGRID P.L.C
DEED OF CHARGE 2011-02-07 Outstanding EIRGRID PLC
MORTGAGE OR CHARGE 2008-09-15 Outstanding JAMES ROBERT HAMILTON STUBBER
Intangible Assets
Patents
We have not found any records of HUNTER'S HILL WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTER'S HILL WIND FARM LIMITED
Trademarks
We have not found any records of HUNTER'S HILL WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTER'S HILL WIND FARM 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 HUNTER'S HILL WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTER'S HILL WIND FARM 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 HUNTER'S HILL WIND FARM 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 HUNTER'S HILL WIND FARM 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.