Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB (OLDCO) LIMITED
Company Information for

CB (OLDCO) LIMITED

1 JUBILEE STREET, 2ND FLOOR, BRIGHTON, BN1 1GE,
Company Registration Number
04109413
Private Limited Company
Active

Company Overview

About Cb (oldco) Ltd
CB (OLDCO) LIMITED was founded on 2000-11-16 and has its registered office in Brighton. The organisation's status is listed as "Active". Cb (oldco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CB (OLDCO) LIMITED
 
Legal Registered Office
1 JUBILEE STREET
2ND FLOOR
BRIGHTON
BN1 1GE
Other companies in EC2R
 
Previous Names
CAMP BEAUMONT DAY CAMPS LIMITED11/10/2016
Filing Information
Company Number 04109413
Company ID Number 04109413
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 13:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CB (OLDCO) 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 CB (OLDCO) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES GIBSON
Director 2017-02-27
CHARLES ROBERT WILLIAM MCLEAN
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANDREWS
Director 2015-10-30 2018-02-27
JOHN DOUGLAS BENTLEY
Director 2015-10-30 2018-02-27
NICHOLAS DAVID GOODWIN
Director 2016-10-28 2017-01-19
NICHOLAS DAVID GOODWIN
Director 2015-10-30 2016-03-09
ANDREW MERRON
Company Secretary 2000-11-16 2015-10-31
ANDREW MERRON
Director 2000-11-16 2015-10-31
SINEAD MARY MERRON
Director 2000-11-16 2015-10-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-11-16 2000-11-16
L & A REGISTRARS LIMITED
Nominated Director 2000-11-16 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES GIBSON INSPIRING LEARNING LIMITED Director 2018-03-22 CURRENT 2007-07-25 Active
TIMOTHY JAMES GIBSON GRADUATION TOPCO LIMITED Director 2018-03-22 CURRENT 2016-08-24 Active
TIMOTHY JAMES GIBSON GRADUATION HOLDCO LIMITED Director 2018-03-22 CURRENT 2016-08-24 Active
TIMOTHY JAMES GIBSON GRADUATION INTERCO LIMITED Director 2018-03-22 CURRENT 2016-08-31 Active
TIMOTHY JAMES GIBSON INSPIRING LEARNING (HOLDINGS) LIMITED Director 2018-03-22 CURRENT 2007-07-25 Active
TIMOTHY JAMES GIBSON INSPIRING LEARNING SERVICES LIMITED Director 2018-03-22 CURRENT 2008-06-05 Active
TIMOTHY JAMES GIBSON GRADUATION BIDCO LIMITED Director 2018-03-22 CURRENT 2016-06-06 Active
TIMOTHY JAMES GIBSON KINGSWOOD EDUCATIONAL GROUP LIMITED Director 2018-02-27 CURRENT 2005-02-23 Active
TIMOTHY JAMES GIBSON LONDON DAY CAMPS LIMITED Director 2018-02-27 CURRENT 2011-10-12 Active
TIMOTHY JAMES GIBSON OUTDOOR EDUCATION (HOLDINGS) LIMITED Director 2018-02-27 CURRENT 2005-05-16 Active
TIMOTHY JAMES GIBSON CAMP BEAUMONT DAY CARE LIMITED Director 2018-02-27 CURRENT 1991-12-05 Active
TIMOTHY JAMES GIBSON KINGSWOOD LEARNING AND LEISURE GROUP LIMITED Director 2018-02-27 CURRENT 1997-12-04 Active
TIMOTHY JAMES GIBSON BRITANNIA COACH SERVICES LIMITED Director 2018-02-27 CURRENT 2002-04-25 Active
TIMOTHY JAMES GIBSON KINGSWOOD DAY CAMPS LIMITED Director 2018-02-27 CURRENT 2007-08-30 Active
TIMOTHY JAMES GIBSON KINGSWOOD COLOMENDY LIMITED Director 2018-02-27 CURRENT 2006-08-04 Active
CHARLES ROBERT WILLIAM MCLEAN SKERN LODGE LIMITED Director 2018-07-10 CURRENT 2004-01-26 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD CENTRE LIMITED Director 2017-04-10 CURRENT 1989-06-27 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD (ISLE OF WIGHT) LIMITED Director 2017-04-10 CURRENT 1997-05-12 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD EDUCATIONAL GROUP LIMITED Director 2017-04-10 CURRENT 2005-02-23 Active
CHARLES ROBERT WILLIAM MCLEAN INSPIRING LEARNING LIMITED Director 2017-04-10 CURRENT 2007-07-25 Active
CHARLES ROBERT WILLIAM MCLEAN LONDON DAY CAMPS LIMITED Director 2017-04-10 CURRENT 2011-10-12 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION TOPCO LIMITED Director 2017-04-10 CURRENT 2016-08-24 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION HOLDCO LIMITED Director 2017-04-10 CURRENT 2016-08-24 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION MIDCO LIMITED Director 2017-04-10 CURRENT 2016-08-24 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION INTERCO LIMITED Director 2017-04-10 CURRENT 2016-08-31 Active
CHARLES ROBERT WILLIAM MCLEAN OUTDOOR EDUCATION (HOLDINGS) LIMITED Director 2017-04-10 CURRENT 2005-05-16 Active
CHARLES ROBERT WILLIAM MCLEAN CAMP BEAUMONT DAY CARE LIMITED Director 2017-04-10 CURRENT 1991-12-05 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD LEARNING AND LEISURE GROUP LIMITED Director 2017-04-10 CURRENT 1997-12-04 Active
CHARLES ROBERT WILLIAM MCLEAN BRITANNIA COACH SERVICES LIMITED Director 2017-04-10 CURRENT 2002-04-25 Active
CHARLES ROBERT WILLIAM MCLEAN INSPIRING LEARNING (HOLDINGS) LIMITED Director 2017-04-10 CURRENT 2007-07-25 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD DAY CAMPS LIMITED Director 2017-04-10 CURRENT 2007-08-30 Active
CHARLES ROBERT WILLIAM MCLEAN INSPIRING LEARNING SERVICES LIMITED Director 2017-04-10 CURRENT 2008-06-05 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION BIDCO LIMITED Director 2017-04-10 CURRENT 2016-06-06 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD COLOMENDY LIMITED Director 2017-04-10 CURRENT 2006-08-04 Active
CHARLES ROBERT WILLIAM MCLEAN PROVENCAL RESTAURANTS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-21

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
2024-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-06-21CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-03-08DIRECTOR APPOINTED MR THOMAS MICHAEL CHAMPION
2024-03-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOE HALES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 041094130002
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN ROBINSON
2021-07-06AP01DIRECTOR APPOINTED MR NICHOLAS JOE HALES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Mr Martin Anthony Robinson on 2021-03-01
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN
2021-02-02AP01DIRECTOR APPOINTED MR MARTIN ANTHONY ROBINSON
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-05-08AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK WILLIAMSON
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GIBSON
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-28AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GIBSON
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANDREWS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road Brighton BN1 1YR England
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-04-12AP01DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 1 Jubilee Street Brighton East Sussex BN1 1GE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID GOODWIN
2016-12-20AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GOODWIN
2016-12-18MEM/ARTSARTICLES OF ASSOCIATION
2016-12-18RES01ALTER ARTICLES 22/11/2016
2016-12-18MEM/ARTSARTICLES OF ASSOCIATION
2016-12-18RES01ALTER ARTICLES 22/11/2016
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041094130001
2016-10-11RES15CHANGE OF COMPANY NAME 11/10/16
2016-10-11CERTNMCOMPANY NAME CHANGED CAMP BEAUMONT DAY CAMPS LIMITED CERTIFICATE ISSUED ON 11/10/16
2016-07-26AA01Current accounting period extended from 30/09/16 TO 31/10/16
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID GOODWIN
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-04TM02Termination of appointment of Andrew Merron on 2015-10-31
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD MERRON
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRON
2015-11-04AP01DIRECTOR APPOINTED MR JOHN DOUGLAS BENTLEY
2015-11-04AP01DIRECTOR APPOINTED MR JASON ANDREWS
2015-11-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GOODWIN
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD
2015-11-02AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-02AA30/09/15 TOTAL EXEMPTION SMALL
2015-02-10AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0116/11/14 FULL LIST
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2014-04-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0116/11/13 FULL LIST
2013-04-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-20AR0116/11/12 FULL LIST
2012-06-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-07AR0116/11/11 FULL LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-16AR0116/11/10 FULL LIST
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01AR0116/11/09 FULL LIST
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-30363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-14363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-31363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/02
2002-12-04363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-27RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-2188(2)RAD 06/11/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-27225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01
2000-12-06288bSECRETARY RESIGNED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288bDIRECTOR RESIGNED
2000-12-06287REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW SECRETARY APPOINTED
2000-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CB (OLDCO) 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 CB (OLDCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding AGENSYND S.L. AS SECURITY TRUSTEE
Creditors
Creditors Due Within One Year 2013-09-30 £ 192,388
Creditors Due Within One Year 2012-09-30 £ 154,101
Creditors Due Within One Year 2012-09-30 £ 154,101
Creditors Due Within One Year 2011-09-30 £ 72,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CB (OLDCO) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 45,183
Cash Bank In Hand 2012-09-30 £ 7,952
Cash Bank In Hand 2012-09-30 £ 7,952
Cash Bank In Hand 2011-09-30 £ 11,810
Current Assets 2013-09-30 £ 653,860
Current Assets 2012-09-30 £ 400,501
Current Assets 2012-09-30 £ 400,501
Current Assets 2011-09-30 £ 189,469
Debtors 2013-09-30 £ 608,677
Debtors 2012-09-30 £ 392,549
Debtors 2012-09-30 £ 392,549
Debtors 2011-09-30 £ 177,659
Shareholder Funds 2013-09-30 £ 535,661
Shareholder Funds 2012-09-30 £ 326,482
Shareholder Funds 2012-09-30 £ 326,482
Shareholder Funds 2011-09-30 £ 204,469
Tangible Fixed Assets 2013-09-30 £ 74,189
Tangible Fixed Assets 2012-09-30 £ 80,082
Tangible Fixed Assets 2012-09-30 £ 80,082
Tangible Fixed Assets 2011-09-30 £ 87,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CB (OLDCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB (OLDCO) LIMITED
Trademarks
We have not found any records of CB (OLDCO) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CB (OLDCO) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough Of Enfield 2014-07-17 GBP £725
London Borough of Enfield 2014-07-17 GBP £725 Fares & Public Transport
Birmingham City Council 2014-07-09 GBP £2,332
Birmingham City Council 2014-04-08 GBP £2,688
Birmingham City Council 2014-03-21 GBP £1,050
Birmingham City Council 2014-03-05 GBP £1,020
Birmingham City Council 2013-09-09 GBP £1,650
Birmingham City Council 2013-08-19 GBP £1,995
City of York Council 2012-10-11 GBP £665
City of York Council 2012-10-11 GBP £665
City of York Council 2012-08-02 GBP £665
Hounslow Council 2012-07-30 GBP £6,292

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 CB (OLDCO) 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.
Import/Export of Goods
Goods imported/exported by CB (OLDCO) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0095066200Inflatable balls
2012-04-0189071000Inflatable rafts

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 CB (OLDCO) 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 CB (OLDCO) 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.