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

EFS LOGISTICS LTD

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
02767517
Private Limited Company
Active

Company Overview

About Efs Logistics Ltd
EFS LOGISTICS LTD was founded on 1992-11-24 and has its registered office in Burnley. The organisation's status is listed as "Active". Efs Logistics Ltd is a Private Limited Company registered in ENGLAND 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
EFS LOGISTICS LTD
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in BB11
 
Previous Names
REFRIGERATED TRANSPORT SERVICES LIMITED24/01/2013
Filing Information
Company Number 02767517
Company ID Number 02767517
Date formed 1992-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB582362923  
Last Datalog update: 2024-03-06 10:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFS LOGISTICS 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 EFS LOGISTICS LTD
The following companies were found which have the same name as EFS LOGISTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFS LOGISTICS & TRADING LIMITED 93 UPPER GEORGE'S STREET DUN LAOGHAIRE CO. DUBLIN Dissolved Company formed on the 2006-03-22
EFS LOGISTICS, LLC 12320 BARKER CYPRESS RD CYPRESS TX 77429 ACTIVE Company formed on the 2014-04-09
EFS LOGISTICS (INDIA) PRIVATE LIMITED DOOR NO. 5/42-C5 MAIN ROAD PADANTHORAI DEVARSHOLA PANCHAYATH NILGIRIS Tamil Nadu 643207 ACTIVE Company formed on the 2011-12-02
EFS Logistics Co., Limited Unknown Company formed on the 2022-12-26

Company Officers of EFS LOGISTICS LTD

Current Directors
Officer Role Date Appointed
MARK DEAN JONES
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ROSS MAULE
Company Secretary 1992-11-24 2011-05-26
ALEXANDER ROSS MAULE
Director 1992-11-24 2011-05-26
MARGARET RUTH MAULE
Director 1994-11-01 2011-05-26
DAVID THOMAS DONALD
Director 1993-11-24 1994-04-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-11-24 1993-11-24
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-11-24 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEAN JONES EURO-TRAN DESPATCH LIMITED Director 2017-03-31 CURRENT 2008-06-10 Active
MARK DEAN JONES BRAD TRANS INTERNATIONAL LIMITED Director 2016-09-02 CURRENT 1994-11-21 Active
MARK DEAN JONES EVIDALE CONSULTING LIMITED Director 2016-02-01 CURRENT 1998-05-28 Active
MARK DEAN JONES C.S. BRUNT (FREIGHT SERVICES) LIMITED Director 2015-04-14 CURRENT 1985-12-30 Active
MARK DEAN JONES RED SCAR TYRES LIMITED Director 2015-04-02 CURRENT 2001-04-30 Active
MARK DEAN JONES EXPRESS FREIGHT SOLUTIONS LTD Director 2012-02-14 CURRENT 2012-02-14 Active
MARK DEAN JONES EFS BOSS LTD Director 2007-03-19 CURRENT 2007-03-19 Active
MARK DEAN JONES JONES METCALF LTD Director 2000-02-19 CURRENT 2000-02-16 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027675170003
2023-09-26DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-02-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675170004
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-30PSC07CESSATION OF JENNIFER JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675170003
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-18AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-03AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675170002
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 102
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for Mr Mark Dean Jones on 2013-09-20
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM C/O Express Freight Solutions the Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SQ United Kingdom
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24RES15CHANGE OF NAME 24/01/2013
2013-01-24CERTNMCompany name changed refrigerated transport services LIMITED\certificate issued on 24/01/13
2012-11-29AR0124/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-25CH01Director's details changed for Mr Mark Dean Jones on 2011-11-24
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28RES01ADOPT ARTICLES 30/06/2011
2011-07-28RES12VARYING SHARE RIGHTS AND NAMES
2011-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-28SH10Particulars of variation of rights attached to shares
2011-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM C/O MARK JONES THE TRAILER YARD SMALLSHAW LANE BURNLEY LANCASHIRE BB11 5SQ ENGLAND
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAULE
2011-07-01AP01DIRECTOR APPOINTED MR MARK DEAN JONES
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAULE
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAULE
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 57 MELLING ROAD SOUTHPORT PR9 9DU
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-24AR0124/11/10 FULL LIST
2010-09-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16AR0124/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH MAULE / 24/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS MAULE / 24/11/2009
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-18363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-12123NC INC ALREADY ADJUSTED 03/02/03
2003-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-1288(2)RAD 03/02/03--------- £ SI 100@1=100 £ IC 2/102
2002-11-29363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-19363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-04363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
1999-11-19363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-16363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-03-04225ACC. REF. DATE EXTENDED FROM 06/03/98 TO 31/03/98
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/97
1997-11-19363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1996-11-28363sRETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/96
1995-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-23363sRETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS
1995-10-09287REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 82 NORTH ROAD CROSSENS SOUTHPORT MERSEYSIDE PR9 8QR
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/95
1994-11-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1125841 Expired Licenced property: CONNEXIONS STOKE BUTE STREET STOKE-ON-TRENT ST4 3PW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0290469 Expired Licenced property: WASH FARM RAINFORD ROAD BICKERSTAFFE ORMSKIRK L39 0HF;SMALLSHAW LANE BURNLEY BB11 5SR;

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
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 EFS LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding NPIF NW DEBT LP ACTING BY NORTH WEST LOANS NPIF GP LIMITED AS THE GENERAL PARTNER OF NPIF NW DEBT LP ACTING BY FW CAPITAL LIMITED
2014-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-05-28 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 EFS LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of EFS LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EFS LOGISTICS LTD
Trademarks
We have not found any records of EFS LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFS LOGISTICS LTD. 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 (49410 - Freight transport by road) as EFS LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EFS LOGISTICS 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 EFS LOGISTICS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084212100Machinery and apparatus for filtering or purifying water
2018-11-0085014080AC motors, single phase, of an output of > 750 W
2018-11-0085014080AC motors, single phase, of an output of > 750 W
2018-10-0084212100Machinery and apparatus for filtering or purifying water
2018-10-0083021000Hinges of all kinds, of base metal
2018-10-0083021000Hinges of all kinds, of base metal
2018-09-0084212100Machinery and apparatus for filtering or purifying water
2018-08-0094018000Seats, n.e.s.
2018-08-0094018000Seats, n.e.s.
2018-07-0084212100Machinery and apparatus for filtering or purifying water
2018-06-0073090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-06-0084212100Machinery and apparatus for filtering or purifying water
2018-03-0094018000Seats, n.e.s.
2018-03-0094018000Seats, n.e.s.
2018-01-0094018000Seats, n.e.s.
2018-01-0094018000Seats, n.e.s.
2017-04-0085177000
2017-03-0094017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2017-01-0094017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2016-10-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2016-10-0094011000Seats for aircraft
2016-08-0072241010Ingots and other primary forms, of tool steel
2016-08-0094017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2016-08-0094011000Seats for aircraft
2016-07-0094011000Seats for aircraft
2016-05-0094011000Seats for aircraft
2016-04-0094011000Seats for aircraft
2016-03-0094011000Seats for aircraft
2014-02-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)

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 EFS LOGISTICS 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 EFS LOGISTICS 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.