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

BAGNALL & MORRIS LTD.

2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
Company Registration Number
00535389
Private Limited Company
Liquidation

Company Overview

About Bagnall & Morris Ltd.
BAGNALL & MORRIS LTD. was founded on 1954-07-05 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bagnall & Morris Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAGNALL & MORRIS LTD.
 
Legal Registered Office
2ND FLOOR
14 CASTLE STREET
LIVERPOOL
L2 0NE
Other companies in CH41
 
Filing Information
Company Number 00535389
Company ID Number 00535389
Date formed 1954-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts SMALL
Last Datalog update: 2020-08-05 05:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGNALL & MORRIS 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 BAGNALL & MORRIS LTD.
The following companies were found which have the same name as BAGNALL & MORRIS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAGNALL & MORRIS SECURE SHREDDING LLP 6 ABBOTS QUAY MONKS FERRY BIRKENHEAD WIRRAL CH41 5LH Active Company formed on the 2012-05-10
BAGNALL & MORRIS (WASTE SERVICES) LTD IRIS HOUSE DOCK ROAD SOUTH BROMBOROUGH WIRRAL CH62 4SQ Active Company formed on the 1997-11-28

Company Officers of BAGNALL & MORRIS LTD.

Current Directors
Officer Role Date Appointed
CAROL CURTIS
Company Secretary 2012-05-08
DAVID CURTIS
Director 2012-04-27
GRAHAM CURTIS
Director 2002-06-24
KENNETH CURTIS
Director 1992-09-22
NEIL CURTIS
Director 2012-04-27
PAUL CURTIS
Director 2012-04-27
EDMUND PETER GEELEHER
Director 1992-09-22
TERENCE MILNER
Director 1996-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COOKE
Director 2012-11-08 2013-08-30
GARRY COOPER
Director 2007-07-01 2012-06-01
EDMUND PETER GEELEHER
Company Secretary 1998-01-29 2012-05-08
NEIL CURTIS
Director 2002-06-24 2004-12-23
CHRISTOPHER BRUCE ROBINSON
Company Secretary 1999-07-16 1999-07-16
DOMINIC PETER CONNOR
Director 1996-10-14 1999-01-22
KENNETH CURTIS
Company Secretary 1993-09-16 1998-01-29
CAROL MARIA CURTIS
Company Secretary 1992-09-22 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CURTIS B & M SECURE SHREDDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
GRAHAM CURTIS BAGNALL & MORRIS (WASTE SERVICES) LTD Director 2002-06-24 CURRENT 1997-11-28 Active
KENNETH CURTIS B & M (WASTE SERVICES) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
KENNETH CURTIS BAGNALL & MORRIS (WASTE SERVICES) LTD Director 1997-12-08 CURRENT 1997-11-28 Active
NEIL CURTIS B & M SECURE SHREDDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
NEIL CURTIS BAGNALL & MORRIS (WASTE SERVICES) LTD Director 2002-06-24 CURRENT 1997-11-28 Active
PAUL CURTIS BAGNALL & MORRIS (WASTE SERVICES) LTD Director 2009-12-08 CURRENT 1997-11-28 Active
EDMUND PETER GEELEHER BAGNALL & MORRIS (WASTE SERVICES) LTD Director 1999-05-04 CURRENT 1997-11-28 Active
TERENCE MILNER BAGNALL & MORRIS (WASTE SERVICES) LTD Director 1999-05-04 CURRENT 1997-11-28 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
2021-03-08GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-18
2019-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-18
2018-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-18
2017-03-024.68 Liquidators' statement of receipts and payments to 2017-02-18
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 68 ARGYLE ST BIRKENHEAD MERSEYSIDE CH41 6AF
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 68 ARGYLE ST BIRKENHEAD MERSEYSIDE CH41 6AF
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, 68 ARGYLE ST, BIRKENHEAD, MERSEYSIDE, CH41 6AF
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-024.70DECLARATION OF SOLVENCY
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-024.70DECLARATION OF SOLVENCY
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 97000
2015-09-30AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MILNER / 22/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 22/09/2015
2015-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-04CH01Director's details changed for Mr Neil Curtis on 2014-12-04
2014-11-27CH03SECRETARY'S DETAILS CHNAGED FOR CAROL CURTIS on 2014-11-27
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURTIS / 27/11/2014
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 97000
2014-10-03AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Graham Curtis on 2014-07-31
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 22/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CURTIS / 22/05/2014
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRY COOPER
2014-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 97000
2013-10-17AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOKE
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY EDMUND GEELEHER
2012-11-08AP01DIRECTOR APPOINTED MR PETER COOKE
2012-10-03AR0122/09/12 FULL LIST
2012-05-17AP03SECRETARY APPOINTED CAROL CURTIS
2012-05-15AP01DIRECTOR APPOINTED DAVID CURTIS
2012-05-15AP01DIRECTOR APPOINTED NEIL CURTIS
2012-05-15AP01DIRECTOR APPOINTED PAUL CURTIS
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-19AR0122/09/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-10-20AR0122/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY COOPER / 22/09/2010
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-12-07AR0122/09/09 FULL LIST
2009-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-10-03363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-11-27363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27288aNEW DIRECTOR APPOINTED
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-16363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-04288bDIRECTOR RESIGNED
2004-11-24363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-14363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-05-17169£ IC 98000/97500 06/04/02 £ SR 500@1=500
2002-05-17169£ IC 98500/98000 28/03/02 £ SR 500@1=500
2002-05-17169£ IC 99000/98500 28/03/02 £ SR 500@1=500
2002-05-17169£ SR 500@1 06/04/01
2002-05-17169£ IC 97500/97000 06/04/02 £ SR 500@1=500
2002-05-17169£ SR 500@1 26/02/01
2002-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-10-25363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-11-09363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/00
2000-05-15363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
2000-05-09288bSECRETARY RESIGNED
2000-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-07-30SRES01ALTER MEM AND ARTS 16/07/99
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0217637 Expired Licenced property: THE OLD ARMY CAMP THETFORD ROAD INGHAM BURY ST. EDMUNDS IP31 1NR;UNIT 16 FRANCIS WAY BOWTHORPE EMPLOYMENT AREA NORWICH NR5 9JA;HONEYLANDS FARM ELM LANE MARKS TEY COLCHESTER CO6 1HU;M GAZE & CO. LTD CROSSWAYS FARM THURLTON NORWICH NR14 6NZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0278446 Expired Licenced property: 16 DOCK ROAD SOUTH BROMBOROUGH POOL WIRRAL CH62 4SQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0278446 Expired Licenced property: 16 DOCK ROAD SOUTH BROMBOROUGH POOL WIRRAL CH62 4SQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219526 Expired Licenced property: UNIT 1 ASHFIELDS FARM INDUSTRIAL ESTATE PRIORS COURT ROAD THATCHAM RG18 9XY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219526 Expired Licenced property: UNIT 1 ASHFIELDS FARM INDUSTRIAL ESTATE PRIORS COURT ROAD THATCHAM RG18 9XY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-29
Resolutions for Winding-up2016-02-29
Notices to Creditors2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against BAGNALL & MORRIS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 1996-12-04 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1995-05-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-01-13 Outstanding MIDLAND BANK PLC
A CREDIT AGREEMENT 1993-08-26 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1989-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30

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 BAGNALL & MORRIS LTD.

Intangible Assets
Patents
We have not found any records of BAGNALL & MORRIS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BAGNALL & MORRIS LTD.
Trademarks
We have not found any records of BAGNALL & MORRIS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BAGNALL & MORRIS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £9,360 Planned Maintenance
Wokingham Council 2015-3 GBP £2,054 Planned Maintenance
Wokingham Council 2015-2 GBP £23,939 Planned Maintenance
Wokingham Council 2014-11 GBP £33,460 Planned Maintenance
Wokingham Council 2014-10 GBP £12,224 Planned Maintenance
Wokingham Council 2014-9 GBP £22,509 Planned Maintenance
Wokingham Council 2014-6 GBP £30,137
Milton Keynes Council 2014-5 GBP £10,606 Premises-related expenditure
Milton Keynes Council 2014-4 GBP £17,002 Premises-related expenditure
Wokingham Council 2014-3 GBP £21,178
Wokingham Council 2014-1 GBP £20,468
Wokingham Council 2013-12 GBP £13,943
Wokingham Council 2013-11 GBP £21,457
Wokingham Council 2013-9 GBP £55,385
Milton Keynes Council 2013-6 GBP £129,354 Premises-related expenditure
Wokingham Council 2013-5 GBP £3,889
Milton Keynes Council 2013-5 GBP £31,205 Premises-related expenditure
Wokingham Council 2013-4 GBP £2,916
Wokingham Council 2013-3 GBP £18,253
Wokingham Council 2013-2 GBP £11,634
Wokingham Council 2013-1 GBP £7,741
Wirral Borough Council 2011-9 GBP £1,136 Waste Collection
Cambridgeshire County Council 2010-9 GBP £811
South Cambridgeshire 2010-8 GBP £2,026

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.

Outgoings
Business Rates/Property Tax
No properties were found where BAGNALL & MORRIS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBAGNALL & MORRIS LIMITEDEvent Date2020-05-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAGNALL & MORRIS LIMITEDEvent Date2016-02-19
Ian C Brown , Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAGNALL & MORRIS LIMITEDEvent Date2016-02-19
Nature of Business: Waste Disposal The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.00 am on 19 February 2016 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Kenneth Curtis , Director
 
Initiating party Event TypeNotices to Creditors
Defending partyBAGNALL & MORRIS LIMITEDEvent Date
Nature of Business: Waste Disposal Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 19 February 2016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 18 March 2016, to send their names and addresses with particulars of their debts or claims to Ian C Brown of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Ian C Brown (IP Number 8621 ) Liquidator of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : 19 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGNALL & MORRIS 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 BAGNALL & MORRIS 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.