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

CAFEFIRST LIMITED

4TH FLOOR KHIARA HOUSE, 25/26 POLAND STREET, LONDON, W1F 8QN,
Company Registration Number
05366066
Private Limited Company
Active

Company Overview

About Cafefirst Ltd
CAFEFIRST LIMITED was founded on 2005-02-16 and has its registered office in London. The organisation's status is listed as "Active". Cafefirst Limited 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
CAFEFIRST LIMITED
 
Legal Registered Office
4TH FLOOR KHIARA HOUSE
25/26 POLAND STREET
LONDON
W1F 8QN
Other companies in W1W
 
Filing Information
Company Number 05366066
Company ID Number 05366066
Date formed 2005-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 06:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAFEFIRST 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 CAFEFIRST LIMITED

Current Directors
Officer Role Date Appointed
SF SECRETARIES LIMITED
Company Secretary 2008-01-30
PADRAIG ANTHONY DRAYNE
Director 2008-01-30
SHANE MCCRORY
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRENDAN DRAYNE
Director 2008-01-30 2016-08-15
ROBERT PETER WALKER
Company Secretary 2005-11-30 2008-01-30
ANDREW REGINALD BOLT
Director 2005-03-16 2008-01-30
CULLUM MCALPINE
Director 2005-08-10 2008-01-30
BRENDON RAYMOND COWEN
Company Secretary 2005-08-10 2005-11-30
TEESLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-16 2005-08-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-16 2005-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SF SECRETARIES LIMITED FRENCHGATE GENERAL PARTNER LIMITED Company Secretary 2008-01-30 CURRENT 2000-11-08 Active
SF SECRETARIES LIMITED EUROPA FRENCHGATE LP LIMITED Company Secretary 2008-01-30 CURRENT 2004-10-28 Active
SF SECRETARIES LIMITED FOODEARTH LIMITED Company Secretary 2008-01-30 CURRENT 2004-12-09 Active
SF SECRETARIES LIMITED FRENCHGATE (NOMINEE 2) LIMITED Company Secretary 2008-01-30 CURRENT 2000-11-08 Active
SF SECRETARIES LIMITED FRENCHGATE (NOMINEE 1) LIMITED Company Secretary 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE GARVAGH INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
PADRAIG ANTHONY DRAYNE PDPD2 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD1 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD4 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD3 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE ARDS SPIRIT COMPANY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-17
PADRAIG ANTHONY DRAYNE ROSEVILLE DEVELOPMENTS LIMITED Director 2012-08-08 CURRENT 2012-02-20 Liquidation
PADRAIG ANTHONY DRAYNE APAMORE SERVICES LTD Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PADRAIG ANTHONY DRAYNE KNOCKBURN LIMITED Director 2012-02-23 CURRENT 2012-02-07 Active
PADRAIG ANTHONY DRAYNE FOXHART ENTERPRISES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2015-11-26
PADRAIG ANTHONY DRAYNE THEATRE (NUMBER 1) LIMITED Director 2009-08-20 CURRENT 2001-11-28 Liquidation
PADRAIG ANTHONY DRAYNE FRENCHGATE GENERAL PARTNER LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE EUROPA FRENCHGATE LP LIMITED Director 2008-01-30 CURRENT 2004-10-28 Active
PADRAIG ANTHONY DRAYNE FOODEARTH LIMITED Director 2008-01-30 CURRENT 2004-12-09 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE LP LIMITED Director 2008-01-30 CURRENT 2004-12-15 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE (NOMINEE 2) LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE (NOMINEE 1) LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE FORGE (GENERAL PARTNER) LIMITED Director 2006-10-27 CURRENT 2006-06-02 Active
PADRAIG ANTHONY DRAYNE CHESTERFIELD (THE PAVEMENTS) LIMITED Director 2006-08-22 CURRENT 2002-12-24 Liquidation
PADRAIG ANTHONY DRAYNE QUAIL (CHESTERFIELD) LIMITED Director 2006-08-22 CURRENT 2001-07-23 Liquidation
PADRAIG ANTHONY DRAYNE CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED Director 2006-08-22 CURRENT 2003-04-08 Liquidation
PADRAIG ANTHONY DRAYNE PAVEMENTS (UK) NO.1 LIMITED Director 2006-08-22 CURRENT 2001-07-23 Liquidation
PADRAIG ANTHONY DRAYNE FRENCHGATE INTERCHANGE LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PADRAIG ANTHONY DRAYNE DEMAC PROPERTIES LTD Director 2001-03-29 CURRENT 2001-03-27 Active
PADRAIG ANTHONY DRAYNE BELFAST OFFICE PROPERTIES LIMITED Director 1999-04-21 CURRENT 1971-11-26 Active
PADRAIG ANTHONY DRAYNE FORMCREST CONSTRUCTION LIMITED Director 1999-03-03 CURRENT 1998-12-29 Liquidation
PADRAIG ANTHONY DRAYNE CONNIS PROPERTY SERVICES LTD Director 1999-02-24 CURRENT 1998-11-13 Liquidation
PADRAIG ANTHONY DRAYNE CASHEL DEVELOPMENTS LIMITED Director 1999-01-25 CURRENT 1998-10-29 Active
PADRAIG ANTHONY DRAYNE ABEY DEVELOPMENTS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Liquidation
PADRAIG ANTHONY DRAYNE FINBROOK INVESTMENTS LIMITED Director 1995-12-28 CURRENT 1995-12-28 Active
SHANE MCCRORY BELFAST OFFICE PROPERTIES LIMITED Director 2016-02-08 CURRENT 1971-11-26 Active
SHANE MCCRORY CONNIS PROPERTY SERVICES LTD Director 2016-02-08 CURRENT 1998-11-13 Liquidation
SHANE MCCRORY SANDALE DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2007-02-23 Active
SHANE MCCRORY GARVAGH INVESTMENTS LIMITED Director 2016-02-08 CURRENT 2013-04-09 Active
SHANE MCCRORY GARVAGH ENERGY SUPPLY LIMITED Director 2016-02-08 CURRENT 2013-09-18 Active
SHANE MCCRORY FRENCHGATE GENERAL PARTNER LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY CHESTERFIELD (THE PAVEMENTS) LIMITED Director 2016-02-08 CURRENT 2002-12-24 Liquidation
SHANE MCCRORY EUROPA FRENCHGATE LP LIMITED Director 2016-02-08 CURRENT 2004-10-28 Active
SHANE MCCRORY FOODEARTH LIMITED Director 2016-02-08 CURRENT 2004-12-09 Active
SHANE MCCRORY FRENCHGATE LP LIMITED Director 2016-02-08 CURRENT 2004-12-15 Active
SHANE MCCRORY FRENCHGATE INTERCHANGE LIMITED Director 2016-02-08 CURRENT 2006-07-05 Active
SHANE MCCRORY ABEY DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1998-04-29 Liquidation
SHANE MCCRORY CASHEL DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1998-10-29 Active
SHANE MCCRORY DELLWAY INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1999-02-22 Liquidation
SHANE MCCRORY APAMORE SERVICES LTD Director 2016-02-08 CURRENT 2012-05-29 Liquidation
SHANE MCCRORY QUAIL (CHESTERFIELD) LIMITED Director 2016-02-08 CURRENT 2001-07-23 Liquidation
SHANE MCCRORY CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED Director 2016-02-08 CURRENT 2003-04-08 Liquidation
SHANE MCCRORY FORGE (GENERAL PARTNER) LIMITED Director 2016-02-08 CURRENT 2006-06-02 Active
SHANE MCCRORY FINBROOK INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1995-12-28 Active
SHANE MCCRORY FORMCREST CONSTRUCTION LIMITED Director 2016-02-08 CURRENT 1998-12-29 Liquidation
SHANE MCCRORY CITYLINK BUSINESS PARK MANAGEMENT LIMITED Director 2016-02-08 CURRENT 2000-08-03 Active - Proposal to Strike off
SHANE MCCRORY DEMAC PROPERTIES LTD Director 2016-02-08 CURRENT 2001-03-27 Active
SHANE MCCRORY BREDALE PROPERTIES LIMITED Director 2016-02-08 CURRENT 2007-05-31 Active
SHANE MCCRORY FRENCHGATE (NOMINEE 2) LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY FRENCHGATE (NOMINEE 1) LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY PAVEMENTS (UK) NO.1 LIMITED Director 2016-02-08 CURRENT 2001-07-23 Liquidation
SHANE MCCRORY THEATRE (NUMBER 1) LIMITED Director 2016-02-08 CURRENT 2001-11-28 Liquidation
SHANE MCCRORY KNOCKBURN LIMITED Director 2016-02-07 CURRENT 2012-02-07 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
2024-12-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-25Previous accounting period shortened from 30/06/24 TO 31/12/23
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Director's details changed for Mr Liam Cunningham on 2023-04-24
2023-02-20CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM C/O C/O Dmms Ltd 3rd Floor Great Portland Street London W1W 8QT
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053660660005
2020-09-09PSC02Notification of The Frenchgate Interchange Limited as a person with significant control on 2016-04-06
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-14PSC04Change of details for Mr Patrick Mckillen as a person with significant control on 2019-12-19
2020-01-14AP01DIRECTOR APPOINTED MR PATRICK MCKILLEN
2020-01-14PSC07CESSATION OF PADRAIG ANTHONY DRAYNE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14TM02Termination of appointment of Sf Secretaries Limited on 2020-01-01
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MCCRORY
2019-12-19AP01DIRECTOR APPOINTED MR LIAM CUNNINGHAM
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENDAN DRAYNE
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR SHANE MCCRORY
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0116/02/15 ANNUAL RETURN FULL LIST
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053660660004
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053660660003
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053660660002
2014-04-09RES01ADOPT ARTICLES 09/04/14
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053660660002
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/11 FROM C/O David Menzies Associates 3Rd Floor 6-8 Maddox Street London W15 1AZ
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-04-12AR0116/02/11 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-26AR0116/02/10 FULL LIST
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/10/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-03-19363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bSECRETARY RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HB2 7TR
2008-02-14RES13RE PROVISION OF FINANCE 30/01/08
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-07363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-12225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06
2006-03-27363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: EATON COURT, MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CAFEFIRST 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 CAFEFIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding DEUTSCHE PFANDBRIEFBANK AG AS SECURITY TRUSTEE
2014-09-08 Outstanding DEUTSCHE PFANDBRIEBANK AG AS COMMON ASSET SECURITY AGENT
2014-03-20 Satisfied COL REO VICTORIA B S.A R.L (AS SECURITY AGENT)
DEBENTURE 2008-02-15 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES(SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CAFEFIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAFEFIRST LIMITED
Trademarks
We have not found any records of CAFEFIRST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAFEFIRST 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 (64205 - Activities of financial services holding companies) as CAFEFIRST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAFEFIRST 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 CAFEFIRST 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 CAFEFIRST 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.