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

CARGILL CHOCOLATE UK LIMITED

CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
00367513
Private Limited Company
Liquidation

Company Overview

About Cargill Chocolate Uk Ltd
CARGILL CHOCOLATE UK LIMITED was founded on 1941-06-10 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Cargill Chocolate Uk 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
CARGILL CHOCOLATE UK LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in DA8
 
Previous Names
ADM COCOA UK LIMITED10/08/2015
ADM COCOA HULL LIMITED01/10/2010
Filing Information
Company Number 00367513
Company ID Number 00367513
Date formed 1941-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2020-10-13 07:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGILL CHOCOLATE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD 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 CARGILL CHOCOLATE UK LIMITED
The following companies were found which have the same name as CARGILL CHOCOLATE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARGILL CHOCOLATE UK LIMITED Unknown

Company Officers of CARGILL CHOCOLATE UK LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-17
STEPHEN JAMES HAMILTON
Director 2016-11-16
MICHAEL JAMES TIMEWELL
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM OLIVER
Director 2015-07-31 2016-11-16
ROBIN DAVID THURSTON
Company Secretary 2015-07-31 2016-02-17
ROBIN DAVID THURSTON
Director 2015-07-31 2016-02-17
STEPHEN THOMAS FILMER
Company Secretary 2008-07-01 2015-07-31
IAN ROBERT PINNER
Director 2014-11-12 2015-07-31
RALPH SCHMIDT
Director 2014-02-27 2015-07-31
SCOTT KERRY WALKER
Director 2007-10-17 2014-11-13
IAN JEFFREY POVEY
Director 2008-07-01 2014-06-20
CHRISTOPHER PETER HORRY
Director 2010-12-09 2013-11-30
ROBIN ANDREW HLAWEK
Director 2007-07-10 2010-12-10
GEOFFREY LEGGE
Director 1991-06-05 2010-02-26
ALAN WILSON
Company Secretary 1991-06-05 2008-07-01
ALAN WILSON
Director 1991-06-05 2008-07-01
JOSEPH NOEL KENNY
Director 2006-08-24 2007-10-05
MARK NICHOLAS ZENUK
Director 2006-06-05 2007-09-28
MARC ALAN SANNER
Director 2006-06-05 2007-07-10
PAUL MULHOLLEM
Director 1997-09-30 2005-10-10
THOMAS ERNEST CLAGUE
Director 1991-06-05 2005-04-08
RICHARD P REISING
Director 1997-09-30 2004-09-27
CHRISTOPHER ALEXANDER GRAVES
Director 1992-09-25 1999-11-15
PETER EDWARDS HEATH
Director 1991-06-05 1999-11-15
JAMES C IELASE
Director 1997-09-30 1999-10-22
CHRISTOPHER CYRIL YOUNG
Director 1991-06-05 1999-06-02
JOHANNES JAN DURIEUX
Director 1998-06-26 1999-03-22
JOHANNES WILHELMUS ANTONIUS LEIJDEKKER
Director 1998-06-26 1999-02-28
JOHN ANDREW PLOWRIGHT
Director 1991-06-05 1997-09-30
ANTHONY JAMES BARRON
Director 1991-06-05 1995-12-31
KEITH BERTRAM JENKINS
Director 1991-06-05 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HAMILTON CARGILL WEYBRIDGE LIMITED Director 2016-11-16 CURRENT 2002-07-25 Liquidation
STEPHEN JAMES HAMILTON ALBAIN BIDCO UK LIMITED Director 2015-12-02 CURRENT 2013-09-25 Active
STEPHEN JAMES HAMILTON CARGILL COTTON LIMITED Director 2013-05-09 CURRENT 2005-09-15 Active
STEPHEN JAMES HAMILTON CARGILL UK HOLDINGS LIMITED Director 2013-05-09 CURRENT 2010-03-25 Active
STEPHEN JAMES HAMILTON CARGILL HOLDINGS Director 2013-05-09 CURRENT 1970-08-10 Active
STEPHEN JAMES HAMILTON CERESTAR UK LTD Director 2013-05-09 CURRENT 1987-06-22 Active
STEPHEN JAMES HAMILTON CARGILL FOOD SYSTEMS LIMITED Director 2013-05-09 CURRENT 2003-12-08 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL CARGILL PLC Director 2017-01-05 CURRENT 1978-09-06 Active
MICHAEL JAMES TIMEWELL TPL INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2008-04-16 Liquidation
MICHAEL JAMES TIMEWELL CARGILL UK HOLDINGS LIMITED Director 2016-02-22 CURRENT 2010-03-25 Active
MICHAEL JAMES TIMEWELL CERESTAR UK LTD Director 2016-02-22 CURRENT 1987-06-22 Active
MICHAEL JAMES TIMEWELL CARGILL FOOD SYSTEMS LIMITED Director 2016-02-22 CURRENT 2003-12-08 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL BANKS CARGILL AGRICULTURE LIMITED Director 2016-02-22 CURRENT 2001-01-24 Active
MICHAEL JAMES TIMEWELL CARGILL WEYBRIDGE LIMITED Director 2016-02-17 CURRENT 2002-07-25 Liquidation
MICHAEL JAMES TIMEWELL CARGILL HOLDINGS Director 2016-02-10 CURRENT 1970-08-10 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 1 LIMITED Director 2016-02-10 CURRENT 1998-06-05 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 3 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 4 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL EEP SEVEN LIMITED Director 2016-02-10 CURRENT 2013-04-25 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL CARGILL FINANCE LIMITED Director 2016-02-10 CURRENT 1991-12-16 Active
MICHAEL JAMES TIMEWELL TEESSIDE POWER HOLDINGS LIMITED Director 2016-02-10 CURRENT 1994-02-23 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 5 LIMITED Director 2016-02-10 CURRENT 1998-12-01 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 6 LIMITED Director 2016-02-10 CURRENT 1998-12-24 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
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
2019-09-30LIQ01Voluntary liquidation declaration of solvency
2019-09-30600Appointment of a voluntary liquidator
2019-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-17
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON
2016-11-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM OLIVER
2016-07-19AA01Previous accounting period extended from 31/12/15 TO 31/05/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON
2016-02-22AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-17
2016-02-22TM02Termination of appointment of Robin David Thurston on 2016-02-17
2015-11-23AUDAUDITOR'S RESIGNATION
2015-08-27CC04Statement of company's objects
2015-08-27RES01ADOPT ARTICLES 27/08/15
2015-08-10RES15CHANGE OF NAME 06/08/2015
2015-08-10CERTNMCompany name changed adm cocoa uk LIMITED\certificate issued on 10/08/15
2015-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM OLIVER
2015-08-05AP01DIRECTOR APPOINTED MR ROBIN DAVID THURSTON
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SCHMIDT
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PINNER
2015-08-05AP03Appointment of Mr Robin David Thurston as company secretary on 2015-07-31
2015-08-05TM02Termination of appointment of Stephen Thomas Filmer on 2015-07-31
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM Adm International Offices Church Manorway Erith Kent DA8 1DL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0120/05/15 FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15AP01DIRECTOR APPOINTED MR IAN ROBERT PINNER
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WALKER
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN POVEY
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0120/05/14 FULL LIST
2014-04-09AUDAUDITOR'S RESIGNATION
2014-03-14AP01DIRECTOR APPOINTED MR RALPH SCHMIDT
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORRY
2013-09-17AUDAUDITOR'S RESIGNATION
2013-09-17AUDAUDITOR'S RESIGNATION
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0120/05/13 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0120/05/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0120/05/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HLAWEK
2010-12-13AP01DIRECTOR APPOINTED CHRISTOPHER PETER HORRY
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KERRY WALKER / 01/12/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FILMER / 01/11/2010
2010-10-01RES15CHANGE OF NAME 22/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED ADM COCOA HULL LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 145 CLEVELAND STREET, HULL, YORKS HU8 8AD
2010-06-02AR0120/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KERRY WALKER / 20/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW HLAWEK / 20/05/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEGGE
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-11-14288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN FILMER / 03/11/2008
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288aDIRECTOR APPOINTED MR IAN JEFFREY POVEY
2008-07-24288aSECRETARY APPOINTED MR STEPHEN THOMAS FILMER
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY ALAN WILSON
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILSON
2008-06-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-06-11363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-24288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-11288bDIRECTOR RESIGNED
2005-05-20363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-04288bDIRECTOR RESIGNED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-05-28363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to CARGILL CHOCOLATE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-09-26
Appointment of Liquidators2019-09-26
Notices to Creditors2019-09-26
Fines / Sanctions
No fines or sanctions have been issued against CARGILL CHOCOLATE UK LIMITED
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
DEBENTURE 1989-12-15 Satisfied CITIBANK N. A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CARGILL CHOCOLATE UK LIMITED

Intangible Assets
Patents
We have not found any records of CARGILL CHOCOLATE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGILL CHOCOLATE UK LIMITED
Trademarks
We have not found any records of CARGILL CHOCOLATE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGILL CHOCOLATE UK 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 (10821 - Manufacture of cocoa and chocolate confectionery) as CARGILL CHOCOLATE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARGILL CHOCOLATE UK 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARGILL CHOCOLATE UK LIMITEDEvent Date2019-09-17
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 17 September 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Stephen Hamilton, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARGILL CHOCOLATE UK LIMITEDEvent Date2019-09-17
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCARGILL CHOCOLATE UK LIMITEDEvent Date2019-09-17
Final Date For Submission: 19 October 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGILL CHOCOLATE UK 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 CARGILL CHOCOLATE UK 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.