Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.I.C.F. LIMITED
Company Information for

B.I.C.F. LIMITED

C/O MWR ACCOUNTANTS, FIRST FLOOR BLACKDOWN HOUSE, BLACKBROOK BUSINESS PARK, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
03454890
Private Limited Company
Active

Company Overview

About B.i.c.f. Ltd
B.I.C.F. LIMITED was founded on 1997-10-24 and has its registered office in Taunton. The organisation's status is listed as "Active". B.i.c.f. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.I.C.F. LIMITED
 
Legal Registered Office
C/O MWR ACCOUNTANTS, FIRST FLOOR BLACKDOWN HOUSE
BLACKBROOK BUSINESS PARK
TAUNTON
SOMERSET
TA1 2PX
Other companies in EC1Y
 
Filing Information
Company Number 03454890
Company ID Number 03454890
Date formed 1997-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.I.C.F. 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.

Company Officers of B.I.C.F. LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MEACHEM BRIGGS
Director 2015-09-13
MARTYN JOHN EVERETT
Director 2015-10-09
JOHN LEONARD TWEED
Director 2018-04-21
DAVID HEMSLEY WOOD
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID HODGES JACKSON
Director 2015-10-09 2018-02-09
JOHN LEONARD TWEED
Director 2015-09-13 2016-12-09
RICHARD JAMES LEEDHAM
Company Secretary 2008-11-15 2015-11-14
JOHN DAVIS
Director 2009-11-14 2015-09-14
RICHARD JAMES LEEDHAM
Director 2008-11-15 2015-09-14
PADDY MCNAMARA
Director 2015-03-10 2015-09-14
SALLY DEBONNAIRE
Director 2011-11-12 2015-09-12
SUSAN BURKE
Director 2012-11-17 2015-09-11
RICHARD MARTIN BROWN
Director 2010-11-13 2014-09-08
GODFREY WALTER LANCASHIRE
Director 2006-11-11 2012-11-17
ANDREW PAUL HODDER
Director 2007-11-10 2012-04-21
MARTYN JOHN EVERETT
Director 2005-11-12 2011-11-17
RODNEY MALCOLM STREET
Director 1998-11-07 2010-11-13
HEIDI CRAIG
Director 2006-11-11 2009-11-14
RAYMOND SPENCER MASKELL
Company Secretary 2005-11-12 2008-11-15
RAYMOND SPENCER MASKELL
Director 2005-11-12 2008-11-15
JOHN ANTHONY WARDELL
Director 1998-11-07 2007-11-10
JOHN DUNCAN FORBES-NIXON
Director 1998-11-07 2006-11-11
JOHN LEONARD TWEED
Director 1998-11-07 2006-11-11
JOHN RICHARD WILLIAM GRAHAM
Company Secretary 1998-11-07 2005-11-12
JOHN RICHARD WILLIAM GRAHAM
Director 1998-11-07 2005-11-12
JOHN HOLLIER
Director 1998-11-07 2005-07-09
ELIZABETH JANE CURNOW
Company Secretary 1997-10-24 1999-03-16
ELIZABETH JANE CURNOW
Director 1997-10-24 1999-03-16
JOHN FRANCIS ORMOND STEVEN
Director 1997-10-24 1999-01-19
ANDREW TIMOTHY SOUTHORN
Company Secretary 1998-08-14 1998-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-24 1997-10-24
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 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
2023-12-1131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26DIRECTOR APPOINTED MR COLIN DAVID RUSS
2023-09-11APPOINTMENT TERMINATED, DIRECTOR PETER WALTER SCOTT
2023-05-20DIRECTOR APPOINTED MR ROBERT ANTHONY SCHOFIELD
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DAVIES
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
2022-02-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-09RES13Resolutions passed:
  • Company business 20/11/2021
2021-12-06RES13Resolutions passed:
  • Company business 20/11/2021
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 115 South Road Taunton Somerset TA1 3EA
2021-06-07AP01DIRECTOR APPOINTED DR PETER WALTER SCOTT
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-10-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD TWEED
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR JOHN MICHAEL DAVIES
2019-11-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR NIGEL GEORGE THOMSON
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEMSLEY WOOD
2018-12-03AP01DIRECTOR APPOINTED MR KEVAN DEBONNAIRE
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MEACHEM BRIGGS
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN EVERETT
2018-05-14AP01DIRECTOR APPOINTED MR JOHN LEONARD TWEED
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HODGES JACKSON
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 29
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED MR DAVID HEMSLEY WOOD
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 29
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD TWEED
2016-12-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 29
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-07TM02Termination of appointment of Richard James Leedham on 2015-11-14
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 12 Red Lion Square London WC1R 4QD
2015-11-30AP01DIRECTOR APPOINTED MARTYN JOHN EVERETT
2015-11-17AP01DIRECTOR APPOINTED IAN DAVID HODGES JACKSON
2015-10-07AP01DIRECTOR APPOINTED JOHN TWEED
2015-10-07AP01DIRECTOR APPOINTED MR JEREMY MEACHEM BRIGGS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LEEDHAM
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURKE
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PADDY MCNAMARA
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DEBONNAIRE
2015-07-14AP01DIRECTOR APPOINTED PADDY MCNAMARA
2015-04-13AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 29
2014-12-23AR0113/12/14 FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LEEDHAM / 22/12/2014
2014-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES LEEDHAM / 22/12/2014
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 21 HAMILTON AVENUE HENLEY-ON-THAMES OXFORDSHIRE RG9 1SH
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O RICHARD LEEDHAM MILTON GATE CHISWELL STREET LONDON EC1Y 4AG ENGLAND
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT
2014-01-27AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 29
2014-01-07AR0113/12/13 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LEEDHAM / 13/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DEBONNCIRE / 12/11/2011
2013-03-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-20AR0113/12/12 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MRS SUSAN BURKE
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY LANCASHIRE
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODDER
2012-01-09AP01DIRECTOR APPOINTED SALLY DEBONNCIRE
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EVERETT
2011-12-16AR0112/12/11 FULL LIST
2011-11-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-01-12AP01DIRECTOR APPOINTED MR RICHARD MARTIN BROWN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY STREET
2010-12-03AR0124/10/10 FULL LIST
2010-10-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-12AP01DIRECTOR APPOINTED JOHN DAVIS
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI CRAIG
2010-01-25AR0124/10/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY WALTER LANCASHIRE / 23/12/2009
2009-12-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-06288aDIRECTOR AND SECRETARY APPOINTED RICHARD JAMES LEEDHAM
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND MASKELL
2008-11-11363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-22AA31/07/08 TOTAL EXEMPTION SMALL
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-11-07363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-24363sRETURN MADE UP TO 24/10/06; CHANGE OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT
2005-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/05
2005-11-24363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-01-20363sRETURN MADE UP TO 24/10/04; CHANGE OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-09363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-30363sRETURN MADE UP TO 24/10/02; CHANGE OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 1 BENTINCK STREET LONDON W1M 5RN
2000-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 05/04/00
2000-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-04-10225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/00
2000-02-14363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to B.I.C.F. 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 B.I.C.F. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.I.C.F. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-07-31 £ 45,106
Creditors Due Within One Year 2012-07-31 £ 39,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 B.I.C.F. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 39,752
Cash Bank In Hand 2012-07-31 £ 47,797
Current Assets 2013-07-31 £ 46,501
Current Assets 2012-07-31 £ 56,011
Debtors 2013-07-31 £ 6,749
Debtors 2012-07-31 £ 8,214
Shareholder Funds 2013-07-31 £ 1,397
Shareholder Funds 2012-07-31 £ 16,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.I.C.F. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.I.C.F. LIMITED
Trademarks
We have not found any records of B.I.C.F. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B.I.C.F. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Hames District Council 2014-06-12 GBP £4,672 Building Materials

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 B.I.C.F. 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 B.I.C.F. 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 B.I.C.F. 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.