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

BDA INTERNATIONAL LIMITED

GATWICK, WEST SUSSEX, RH6,
Company Registration Number
06400094
Private Limited Company
Dissolved

Dissolved 2017-03-20

Company Overview

About Bda International Ltd
BDA INTERNATIONAL LIMITED was founded on 2007-10-16 and had its registered office in Gatwick. The company was dissolved on the 2017-03-20 and is no longer trading or active.

Key Data
Company Name
BDA INTERNATIONAL LIMITED
 
Legal Registered Office
GATWICK
WEST SUSSEX
 
Filing Information
Company Number 06400094
Date formed 2007-10-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-03-20
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BDA INTERNATIONAL LIMITED
The following companies were found which have the same name as BDA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDA INTERNATIONAL CORP. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 1999-03-15
BDA INTERNATIONAL GROUP PTE. LTD. BATTERY ROAD Singapore 049909 Active Company formed on the 2010-06-29
BDA International Limited Unknown Company formed on the 2014-07-08
BDA International, Inc. P O Box 42009 San Francisco CA 94101 FTB Suspended Company formed on the 1977-11-21
BDA INTERNATIONAL LIMITED Dissolved Company formed on the 2002-04-22
BDA INTERNATIONAL LTD California Unknown
BDA INTERNATIONAL LLC North Carolina Unknown
BDA INTERNATIONAL BROKERAGE LLC Tennessee Unknown
BDA International Foundation 1950 S. Colorado Blvd. Unit 20 Denver CO 80222 Delinquent Company formed on the 2019-08-26

Company Officers of BDA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
HONOR KATE BARRATT
Director 2007-12-21
JAMES LEIGH STUART BEST
Director 2012-11-29
EMMET PATRICK BYRNE
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH VINSON
Director 2012-03-01 2016-09-28
JOAN FRANCES DUNLOP
Company Secretary 2010-11-03 2012-06-01
BRUCE WALTER DUNLOP
Director 2007-12-21 2012-06-01
CHRISTOPHER CHARLES ALLNER
Director 2010-05-04 2012-03-01
MATTHEW BENJAMIN HAROLD WHEELER
Director 2008-05-21 2012-03-01
EMMET PATRICK BYRNE
Company Secretary 2009-07-17 2010-11-03
ANDREW CAVAGHAN
Director 2007-11-01 2010-01-28
JOAN FRANCES DUNLOP
Director 2008-01-23 2009-08-28
JOAN FRANCES DUNLOP
Company Secretary 2007-12-21 2009-07-17
PURVI SAPRE
Company Secretary 2007-11-01 2007-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-16 2007-11-01
INSTANT COMPANIES LIMITED
Nominated Director 2007-10-16 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HONOR KATE BARRATT TV YOGA LIMITED Director 2004-05-07 CURRENT 2004-05-07 Dissolved 2015-10-20
HONOR KATE BARRATT BRUCE DUNLOP MUSIC LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2015-07-14
HONOR KATE BARRATT BDA CREATIVE LIMITED Director 1999-12-14 CURRENT 1999-03-22 Liquidation
JAMES LEIGH STUART BEST IVCO MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 1992-12-24 Active
JAMES LEIGH STUART BEST HISTORY OF ADVERTISING TRUST(THE) Director 2013-06-06 CURRENT 1978-02-23 Active
JAMES LEIGH STUART BEST THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
JAMES LEIGH STUART BEST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) Director 2011-06-21 CURRENT 1975-01-08 Active
JAMES LEIGH STUART BEST THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED Director 2011-06-21 CURRENT 2004-01-16 Active
JAMES LEIGH STUART BEST THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2011-04-01 CURRENT 2004-05-12 Active
EMMET PATRICK BYRNE BRUCE DUNLOP MUSIC LIMITED Director 2009-07-17 CURRENT 2000-11-28 Dissolved 2015-07-14
EMMET PATRICK BYRNE TV YOGA LIMITED Director 2009-07-17 CURRENT 2004-05-07 Dissolved 2015-10-20
EMMET PATRICK BYRNE BDA CREATIVE LIMITED Director 2009-07-17 CURRENT 1999-03-22 Liquidation

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
2017-03-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2016
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2016-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2016
2016-09-02LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-22LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR
2016-06-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015
2014-08-074.20STATEMENT OF AFFAIRS/4.19
2014-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2014-03-28AR0116/10/13 FULL LIST
2014-01-17ANNOTATIONClarification
2014-01-17RP04SECOND FILING FOR FORM SH01
2014-01-16LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 257978.7393
2014-01-16SH0616/01/14 STATEMENT OF CAPITAL GBP 257978.7393
2014-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-16RES01ALTER ARTICLES 14/01/2014
2014-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-08RES01ADOPT ARTICLES 23/09/2013
2013-10-08SH0123/09/13 STATEMENT OF CAPITAL GBP 257978.7393
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064000940004
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH VINSON / 22/12/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 22/12/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOR KATE BARRATT / 22/12/2012
2013-02-11AR0116/10/12 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR JAMES LEIGH STUART BEST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DUNLOP
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY JOAN DUNLOP
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLNER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER
2012-04-23AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-25AR0116/10/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN HAROLD WHEELER / 16/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WALTER DUNLOP / 16/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 16/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOR KATE BARRATT / 16/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ALLNER / 16/10/2011
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN FRANCES DUNLOP / 16/10/2011
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-02DISS40DISS40 (DISS40(SOAD))
2011-03-01AR0116/10/10 FULL LIST
2011-02-22GAZ1FIRST GAZETTE
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY EMMET BYRNE
2010-11-15AP03SECRETARY APPOINTED JOAN FRANCES DUNLOP
2010-06-04AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES ALLNER
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAVAGHAN
2010-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-09AR0116/10/09 FULL LIST
2009-12-21SH0127/11/09 STATEMENT OF CAPITAL GBP 129926.37
2009-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14MEM/ARTSARTICLES OF ASSOCIATION
2009-12-14RES01ALTER ARTICLES 27/11/2009
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DUNLOP
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-19123NC INC ALREADY ADJUSTED 24/04/09
2009-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-19RES04GBP NC 19041.87/119518.96 24/04/2009
2009-08-1988(2)AD 27/04/09 GBP SI 9994114@0.01=99941.14 GBP IC 18335.07/118276.21
2009-07-27288aDIRECTOR AND SECRETARY APPOINTED EMMET BYRNE
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY JOAN DUNLOP
2009-06-12363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAVAGHAN / 18/11/2008
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2008-07-03225PREVSHO FROM 31/10/2008 TO 30/06/2008
2008-06-19288aDIRECTOR APPOINTED MATTHEW BENJAMIN HAROLD WHEELER
2008-06-17SASHARE AGREEMENT OTC
2008-06-17123NC INC ALREADY ADJUSTED 21/05/08
2008-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-17RES04GBP NC 18856.85/19041.87 21/05/2008
2008-06-1788(2)AD 06/06/08 GBP SI 18502@0.01=185.02 GBP IC 18150.05/18335.07
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BDA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Appointment of Liquidators2014-07-31
Resolutions for Winding-up2014-07-31
Meetings of Creditors2014-07-22
Proposal to Strike Off2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against BDA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-28 Outstanding OCTOPUS APOLLO VCT PLC
TRUST DEBENTURE 2009-10-01 Outstanding OCTOPUS INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2008-01-07 Outstanding BANK OF SCOTLAND PLC
TRUST DEBENTURE 2008-01-04 Outstanding OCTOPUS INVESTMENTS LIMITED (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 BDA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BDA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDA INTERNATIONAL LIMITED
Trademarks
We have not found any records of BDA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDA INTERNATIONAL 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 (64209 - Activities of other holding companies not elsewhere classified) as BDA INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BDA INTERNATIONAL 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 TypeFinal Meetings
Defending partyBDA INTERNATIONAL LIMITEDEvent Date2016-10-10
The Company's registered office is 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA. NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act, 1986, that General Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA on 6 December 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and to determine whether the Joint Liquidators' should have their release under Section 173 of the Insolvency Act 1986. Creditors who wish to vote at the meeting must ensure their proxies and any unlodged proofs are submitted to BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA by no later than 12 noon on the business day prior to the meeting. William Matthew Humphries Tait (IP Number 9564) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Danny Nicolaas William Dartnaill (IP Number 10110) of BDO LLP, King's Wharf, 20-30 King's Road, Reading, Berkshire RG1 3FX appointed as Joint Liquidators of the Company on 25 July 2014 and 2 June 2016. The Liquidators may be contacted care of michele.lockyer@bdo.co.uk. Dated: 22 September 2016 William Matthew Humphries Tait , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBDA INTERNATIONAL LIMITEDEvent Date2014-07-25
William Matthew Humphries Tait of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBDA INTERNATIONAL LIMITEDEvent Date2014-07-25
At a General Meeting of the above-named Company, duly convened, and held at 55 Baker Street, London W1U 7EU on the 25 July 2014 the subjoined Special Resolution was duly passed, viz: RESOLUTION That it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the Company be wound up voluntarily, and that William Matthew Humphries Tait and David Harry Gilbert, Licensed Insolvency Practitioners, be and are hereby appointed Joint Liquidators for the purpose of such winding-up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of William Matthew Humphries Tait and David Harry Gilbert was confirmed. William Matthew Humphries Tait (IP number 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert (IP number 2376 ) of BDO LLP , 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 25 July 2014 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 1/JP/CVL155. Honor Barratt , Chairman of Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBDA INTERNATIONAL LIMITEDEvent Date2014-07-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at BDO LLP, 55 Baker Street, London, W1U 7EU on 25 July 2014 at 12:30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. William Matthew Humphries Tait (IP Number 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and David Harry Gilbert (IP Number 2376 ) of BDO LLP , 55 Baker Street, London, W1U 7EU , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Further information is available from the offices of BDO LLP on 01293 591 000 . By Order of the Board Emmet Byrne , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBDA INTERNATIONAL LIMITEDEvent Date2011-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDA INTERNATIONAL 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 BDA INTERNATIONAL 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.