Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENERGEN BIOGAS LIMITED
Company Information for

ENERGEN BIOGAS LIMITED

DUNNS WOOD ROAD, WARDPARK SOUTH INDUSTRIAL ESTATE, CUMBERNAULD, G67 3EN,
Company Registration Number
SC338426
Private Limited Company
Active

Company Overview

About Energen Biogas Ltd
ENERGEN BIOGAS LIMITED was founded on 2008-02-27 and has its registered office in Cumbernauld. The organisation's status is listed as "Active". Energen Biogas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGEN BIOGAS LIMITED
 
Legal Registered Office
DUNNS WOOD ROAD
WARDPARK SOUTH INDUSTRIAL ESTATE
CUMBERNAULD
G67 3EN
Other companies in EH2
 
Filing Information
Company Number SC338426
Company ID Number SC338426
Date formed 2008-02-27
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 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB942891296  
Last Datalog update: 2024-03-06 08:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGEN BIOGAS 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.
Companies with same name ENERGEN BIOGAS LIMITED
The following companies were found which have the same name as ENERGEN BIOGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGEN BIOGAS HOLDCO LTD THE CORN STORE HYDE HALL FARM BUNTINGFORD HERTFORDSHIRE SG9 0RU Active Company formed on the 2018-07-31

Company Officers of ENERGEN BIOGAS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2009-10-01
ALISTAIR DANIEL BROOKES
Director 2016-01-01
ROBERT JAMES ETHERSON
Director 2008-02-27
NEIL ROWLAND MILES
Director 2016-07-06
GRAEME WADDELL
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN EGLINTON
Director 2013-04-15 2016-07-06
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-12-31
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
IAN FREDERICK GOODFELLOW
Director 2009-10-01 2013-03-31
MARK IAN SAUNDERS
Director 2009-10-01 2011-07-31
JACQUELINE ETHERSON
Company Secretary 2008-02-27 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR DANIEL BROOKES RENEWI BDR LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES RENEWI BDR HOLDINGS LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES ELWA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2010-09-28 Active
ALISTAIR DANIEL BROOKES ELWA LIMITED Director 2016-01-01 CURRENT 1992-03-25 Active
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2016-01-01 CURRENT 2009-04-24 In Administration
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Director 2016-01-01 CURRENT 2009-03-03 In Administration
ALISTAIR DANIEL BROOKES CAIRD EVERED LIMITED Director 2016-01-01 CURRENT 1988-09-01 Active
ALISTAIR DANIEL BROOKES RENEWI SRF TRADING LIMITED Director 2016-01-01 CURRENT 1990-11-29 Active
ALISTAIR DANIEL BROOKES CAIRD EVERED HOLDINGS LIMITED Director 2016-01-01 CURRENT 2006-11-22 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALISTAIR DANIEL BROOKES RENEWI PFI INVESTMENTS LIMITED Director 2015-12-08 CURRENT 1996-02-08 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE LIMITED Director 2015-04-01 CURRENT 2000-09-20 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-06-06 Active
ROBERT JAMES ETHERSON PARAGON ECOSSE LIMITED Director 2016-04-11 CURRENT 2012-05-04 Active - Proposal to Strike off
ROBERT JAMES ETHERSON PARAGON EFFICIENCIES LIMITED Director 2009-07-07 CURRENT 2009-02-05 Active - Proposal to Strike off
ROBERT JAMES ETHERSON PARAGON HOMES (SCOTLAND) LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
NEIL ROWLAND MILES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2017-05-31 CURRENT 2009-04-24 In Administration
NEIL ROWLAND MILES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Director 2017-05-31 CURRENT 2009-03-03 In Administration
NEIL ROWLAND MILES RENEWI UK SERVICES LIMITED Director 2016-07-01 CURRENT 1989-06-08 Active
NEIL ROWLAND MILES RENEWI SRF TRADING LIMITED Director 2016-07-01 CURRENT 1990-11-29 Active
GRAEME WADDELL PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2014-10-29 CURRENT 1983-07-20 Active
GRAEME WADDELL PARAGON EFFICIENCIES LIMITED Director 2009-07-07 CURRENT 2009-02-05 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
2024-01-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-23Memorandum articles filed
2024-01-23Statement of company's objects
2024-01-23Resolutions passed:<ul><li>Resolution All company business approved 09/01/2024</ul>
2023-10-16Director's details changed for Mr Paul Ellis Gill on 2023-10-05
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-24Director's details changed for Mr Itai Raanan on 2023-04-24
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-01-25Secretary's details changed
2023-01-23DIRECTOR APPOINTED MR. MICHAEL FISHWICK
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ETHERSON
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CH01Director's details changed for Mr Robert James Etherson on 2022-05-22
2022-05-24Director's details changed for Mr Robert James Etherson on 2022-05-19
2022-05-24CH01Director's details changed for Mr Robert James Etherson on 2022-05-19
2022-05-04CH01Director's details changed for Mr Anthony Peter Sharpe on 2022-05-04
2022-05-03Director's details changed for Mr Paul Ellis Gill on 2022-05-03
2022-05-03CH01Director's details changed for Mr Paul Ellis Gill on 2022-05-03
2022-03-08PSC05Change of details for Energen Biogas Holdco Ltd as a person with significant control on 2022-03-08
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-03-01PSC05Change of details for Paragon Efficiencies Limited as a person with significant control on 2022-02-28
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Suite1a Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
2022-02-09DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2022-02-09AP01DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2021-10-08AP01DIRECTOR APPOINTED MR ANTHONY PETER SHARPE
2021-10-08PSC05Change of details for Energen Biogas Holdco Ltd as a person with significant control on 2021-10-01
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Energen Biogas Limited Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland
2020-08-19AP01DIRECTOR APPOINTED MR ITAI RAANAN
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN
2020-06-17AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLASE
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-03AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3384260006
2018-09-07AP01DIRECTOR APPOINTED MR STEVEN BLASE
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-09-03PSC02Notification of Energen Biogas Holdco Ltd as a person with significant control on 2018-08-30
2018-09-03PSC07CESSATION OF RENEWI PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WADDELL
2018-09-03AP01DIRECTOR APPOINTED MR EREZ GISSIN
2018-09-03TM02Termination of appointment of Philip Bernard Griffin-Smith on 2018-08-30
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 16 Charlotte Square Edinburgh EH2 4DF
2018-08-29PSC07CESSATION OF RENEWI UK SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29PSC02Notification of Renewi Plc as a person with significant control on 2018-07-12
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-08PSC05Change of details for Shanks Waste Management Limited as a person with significant control on 2018-01-30
2018-03-08PSC07CESSATION OF ROBERT JAMES ETHERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-07RES12VARYING SHARE RIGHTS AND NAMES
2017-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-20AP01DIRECTOR APPOINTED MR NEIL ROWALAND MILES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0127/02/16 FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2015-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0127/02/15 FULL LIST
2014-11-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2014-11-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0127/02/14 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ETHERSON / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WADDELL / 06/01/2014
2013-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-05-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-05-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3384260006
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2013-02-27AR0127/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-12AR0127/02/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN COBBETT SIMPSON / 08/08/2011
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-03-18AR0127/02/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-03-09AR0127/02/10 FULL LIST
2010-02-16RES01ADOPT ARTICLES 29/01/2010
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN SAUNDERS / 12/11/2009
2009-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-10-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE ETHERSON
2009-10-12AP01DIRECTOR APPOINTED MR IAN GOODFELLOW
2009-10-12AP03SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2009-10-12AP01DIRECTOR APPOINTED MARK IAN SAUNDERS
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-09AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 14 CITY QUAY DUNDEE TAYSIDE DD1 3JA
2009-10-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-29RES01ALTER MEMORANDUM 23/09/2009
2009-09-29RES12VARYING SHARE RIGHTS AND NAMES
2009-09-29122S-DIV
2009-03-16363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ETHERSON / 13/03/2009
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ETHERSON / 13/03/2009
2008-07-16288aDIRECTOR APPOINTED GRAEME WADDELL
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ENERGEN BIOGAS 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 ENERGEN BIOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2013-04-04 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2009-10-20 Outstanding PARAGON EFFICIENCIES LIMITED
STANDARD SECURITY 2009-10-14 Outstanding PARAGON EFFICIENCIES LIMITED
STANDARD SECURITY 2009-10-09 Outstanding SHANKS WASTE MANAGEMENT LIMITED
FLOATING CHARGE 2009-10-08 Outstanding SHANKS WASTE MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ENERGEN BIOGAS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where ENERGEN BIOGAS 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 ENERGEN BIOGAS 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 ENERGEN BIOGAS 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.