Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTS CENTRAL EUROPE HOLDINGS LIMITED
Company Information for

BETTS CENTRAL EUROPE HOLDINGS LIMITED

TOWNSMEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
03512754
Private Limited Company
Liquidation

Company Overview

About Betts Central Europe Holdings Ltd
BETTS CENTRAL EUROPE HOLDINGS LIMITED was founded on 1998-02-18 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Betts Central Europe Holdings 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
BETTS CENTRAL EUROPE HOLDINGS LIMITED
 
Legal Registered Office
TOWNSMEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in CO4
 
Previous Names
COURTAULDS PACKAGING OVERSEAS LIMITED26/11/1998
Filing Information
Company Number 03512754
Company ID Number 03512754
Date formed 1998-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTS CENTRAL EUROPE HOLDINGS 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 BETTS CENTRAL EUROPE HOLDINGS LIMITED
The following companies were found which have the same name as BETTS CENTRAL EUROPE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETTS CENTRAL EUROPE HOLDINGS LIMITED Unknown

Company Officers of BETTS CENTRAL EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JAMES EATON
Director 2009-11-04
CHARLES-ANTOINE JEAN MARIE ROUCAYROL
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MARY SPEARS
Company Secretary 2008-10-30 2013-07-31
KEITH ANTHONY CHAPMAN
Director 2010-07-30 2012-03-31
NEIL FRANCIS HENFREY
Director 2008-07-08 2010-07-30
SARAH BOURNE
Director 2007-10-04 2008-12-31
PAUL STUART STURGEON
Director 2007-02-20 2008-09-08
CLAIRE FENN
Company Secretary 2007-09-26 2008-08-15
PETER JOHN ASHBY
Director 2007-02-28 2007-10-04
ROSEMARY MASON
Director 1998-11-25 2007-10-04
PAUL STUART STURGEON
Company Secretary 2006-05-04 2007-09-26
THOMAS JOHN LEFEVRE
Director 1998-11-26 2007-02-20
DAVID NEVILLE SIEGFRIED CHAPMAN
Company Secretary 1998-11-25 2006-05-04
WILLIAM DANIEL HODGES
Director 1998-11-25 1998-11-26
PAUL ROBERT MINES
Director 1998-11-25 1998-11-26
ANDREW MITCHELL PEARSON
Director 1998-11-25 1998-11-26
HELEN JULIA SLASKI
Director 1998-11-25 1998-11-26
VALERIE ANN POMEROY
Company Secretary 1998-05-13 1998-11-25
DENNIS ARTHUR SMITH
Director 1998-05-13 1998-11-25
DAVID ALAN STEVENS
Director 1998-05-13 1998-11-25
TRUSEC LIMITED
Nominated Secretary 1998-02-18 1998-05-13
JEREMY LEONARD COHEN
Director 1998-03-02 1998-05-13
KATHRYN RUTH DAVIS
Director 1998-03-02 1998-05-13
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1998-02-18 1998-03-02
ELEANOR JANE ZUERCHER
Nominated Director 1998-02-18 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JAMES EATON IONA TOPCO LIMITED Director 2011-05-20 CURRENT 2010-06-15 Dissolved 2015-05-12
DEREK JAMES EATON IONA BIDCO LIMITED Director 2011-05-20 CURRENT 2010-06-15 Dissolved 2015-05-12
DEREK JAMES EATON BETTS ACQUISITION (2009) LIMITED Director 2010-07-30 CURRENT 2009-04-02 Dissolved 2015-05-12
DEREK JAMES EATON ALBEA UK LIMITED Director 2010-07-30 CURRENT 1899-04-21 Active
DEREK JAMES EATON BETTS GLOBAL LIMITED Director 2009-11-04 CURRENT 2007-02-23 Dissolved 2015-05-12
DEREK JAMES EATON BETTS GROUP HOLDINGS LIMITED Director 2009-11-04 CURRENT 1998-06-25 Dissolved 2015-05-12
DEREK JAMES EATON BODDINGTON IP LIMITED Director 2009-11-04 CURRENT 2008-04-29 Active
DEREK JAMES EATON BETTS INTERNATIONAL LIMITED Director 2009-11-04 CURRENT 1998-06-25 Active
DEREK JAMES EATON BETTS LIMITED Director 2009-11-04 CURRENT 1998-06-25 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL TWIST BEAUTY PACKAGING ASIA HOLDINGS LIMITED Director 2012-12-31 CURRENT 1995-05-16 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS GLOBAL LIMITED Director 2012-03-31 CURRENT 2007-02-23 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS GROUP HOLDINGS LIMITED Director 2012-03-31 CURRENT 1998-06-25 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL IONA TOPCO LIMITED Director 2012-03-31 CURRENT 2010-06-15 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL IONA BIDCO LIMITED Director 2012-03-31 CURRENT 2010-06-15 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS ACQUISITION (2009) LIMITED Director 2012-03-31 CURRENT 2009-04-02 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BODDINGTON IP LIMITED Director 2012-03-31 CURRENT 2008-04-29 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS INTERNATIONAL LIMITED Director 2012-03-31 CURRENT 1998-06-25 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS LIMITED Director 2012-03-31 CURRENT 1998-06-25 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL TWIST BEAUTY PACKAGING UK LIMITED Director 2012-03-31 CURRENT 2010-05-25 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
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-30PSC07CESSATION OF MARC LEDER AS A PSC
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM DE NOVO HOUSE NEWCOMEN WAY COLCHESTER ESSEX CO4 9AE
2018-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LEDER
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH1921/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-07SH20STATEMENT BY DIRECTORS
2017-06-07CAP-SSSOLVENCY STATEMENT DATED 23/05/17
2017-06-07RES06REDUCE ISSUED CAPITAL 23/05/2017
2017-06-07SH20STATEMENT BY DIRECTORS
2017-06-07CAP-SSSOLVENCY STATEMENT DATED 23/05/17
2017-06-07RES06REDUCE ISSUED CAPITAL 23/05/2017
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035127540008
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-29AR0125/06/16 FULL LIST
2016-06-29AD02SAIL ADDRESS CHANGED FROM: C/O BIRKETT LONG REF DJW NUMBER ONE LEGG STREET CHELMSFORD CM1 1JS ENGLAND
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-17AR0125/06/15 FULL LIST
2015-07-17AD02SAIL ADDRESS CREATED
2015-07-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035127540008
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-10AR0125/06/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SPEARS
2013-07-07AR0125/06/13 FULL LIST
2013-03-18MEM/ARTSARTICLES OF ASSOCIATION
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-04MISCSECTION 519
2013-01-04AUDAUDITOR'S RESIGNATION
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-13RES01ALTER ARTICLES 23/11/2012
2012-12-13RES13APPROVAL OF DOCUMENTS 23/11/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 505 IPSWICH ROAD COLCHESTER ESSEX CO4 9HE ENGLAND
2012-07-06AR0125/06/12 FULL LIST
2012-05-16RES01ADOPT ARTICLES 02/05/2012
2012-05-16RES13REVOKE SHARE CAP 02/05/2012
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-11AP01DIRECTOR APPOINTED MR CHARLES-ANTOINE ROUCAYROL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-12AR0125/06/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-25AR0125/06/10 FULL LIST
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-13AP01DIRECTOR APPOINTED MR KEITH ANTHONY CHAPMAN
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HENFREY
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AP01DIRECTOR APPOINTED DEREK JAMES EATON
2009-08-10363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 505 IPSWICH ROAD COLCHESTER ESSEX C04 9HE
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SARAH BOURNE
2009-05-07MEM/ARTSARTICLES OF ASSOCIATION
2009-05-07RES01ALTER ARTICLES 16/04/2009
2009-04-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03288aSECRETARY APPOINTED ANDREA MARY SPEARS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL STURGEON
2008-09-10288aDIRECTOR APPOINTED DR NEIL FRANCIS HENFREY
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY CLAIRE FENN
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-07363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22AUDAUDITOR'S RESIGNATION
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-18RES13RE DOCUMENTS 04/10/07
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to BETTS CENTRAL EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-28
Resolutions for Winding-up2017-12-28
Notices to Creditors2017-12-28
Fines / Sanctions
No fines or sanctions have been issued against BETTS CENTRAL EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-13 Satisfied WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT
POLISH LAW REGISTERED PLEDGE AND CIVIL PLEDGES AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2013-01-08 Satisfied WILMINGTON TRUST (LONDON) LIMITED
ENGLISH LAW DEBENTURE 2013-01-03 Satisfied WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2010-11-02 Satisfied BANK OF MONTREAL, LONDON BRANCH
AGREEMENT FOR THE FINANCIAL AND REGISTERED PLEDGE OVER SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-05-15 Satisfied CIT BANK LIMITED
GROUP DEBENTURE 2009-04-16 Satisfied CIT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2007-10-09 Satisfied CIT BANK LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1998-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BETTS CENTRAL EUROPE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BETTS CENTRAL EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTS CENTRAL EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of BETTS CENTRAL EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTS CENTRAL EUROPE HOLDINGS 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 (22220 - Manufacture of plastic packing goods) as BETTS CENTRAL EUROPE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTS CENTRAL EUROPE HOLDINGS 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 TypeAppointment of Liquidators
Defending partyBETTS CENTRAL EUROPE HOLDINGS LIMITEDEvent Date2017-12-21
Chris McKay (IP No. 009466 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT : Ag PF91672
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBETTS CENTRAL EUROPE HOLDINGS LIMITEDEvent Date2017-12-21
Notice is hereby given that written resolutions were passed by the members on 21 December 2017 , to wind up the above named Company and appoint a liquidator as a special resolution and ordinary resolution respectively: "That the Company be wound up voluntarily and that Chris McKay (IP No. 009466 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up." Enquiries should be made to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Tel: 01603 877540 , fax: 01603 877549, Email: info@mw-w.com. Ag PF91672
 
Initiating party Event TypeNotices to Creditors
Defending partyBETTS CENTRAL EUROPE HOLDINGS LIMITEDEvent Date2017-12-21
The above company was placed into members' voluntary liquidation on 21 December 2017 when Chris McKay (IP No. 009466 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT was appointed liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Liquidator of the Company intends making a first and final distribution to creditors within two months of the last date for proving specified below. Creditors of the Company are required to prove their debts before 23 January 2018 by sending to Chris McKay of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 23 January 2018 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Enquiries should be made to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Tel: 01603 877540 , fax: 01603 877549, Email: info@mw-w.com. Ag PF91672
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTS CENTRAL EUROPE HOLDINGS 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 BETTS CENTRAL EUROPE HOLDINGS 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.