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

CF BIDCO LIMITED

CENTURY HOUSE BRUNEL ROAD, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG,
Company Registration Number
07210394
Private Limited Company
Active

Company Overview

About Cf Bidco Ltd
CF BIDCO LIMITED was founded on 2010-03-31 and has its registered office in Wakefield. The organisation's status is listed as "Active". Cf Bidco 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
CF BIDCO LIMITED
 
Legal Registered Office
CENTURY HOUSE BRUNEL ROAD
WAKEFIELD 41 INDUSTRIAL ESTATE
WAKEFIELD
WEST YORKSHIRE
WF2 0XG
Other companies in WF2
 
Filing Information
Company Number 07210394
Company ID Number 07210394
Date formed 2010-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 03:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CF BIDCO 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 CF BIDCO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBBERT BECK
Director 2010-04-08
KAREN RACHAEL HUBBARD
Director 2016-02-22
KRISTIAN BRIAN LEE
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN BRYANT
Director 2010-04-08 2017-07-31
RICHARD JOHN HAYES
Director 2010-04-08 2016-06-30
ANTHONY DAVID BARRACLOUGH
Director 2010-04-08 2015-12-04
STUART MIDDLETON
Director 2010-04-08 2015-12-04
GRAEME SNOWDON COULTHARD
Director 2010-03-31 2010-04-08
TIMOTHY EDWARD JAMES
Director 2010-03-31 2010-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBBERT BECK CF INTERCO LIMITED Director 2010-04-08 CURRENT 2010-03-31 Active
CHRISTOPHER ROBBERT BECK CF TOPCO LIMITED Director 2010-04-08 CURRENT 2010-03-31 Active
CHRISTOPHER ROBBERT BECK CF MIDCO LIMITED Director 2010-04-08 CURRENT 2010-03-31 Active
CHRISTOPHER ROBBERT BECK PRINTCRAFT LIMITED Director 2009-09-29 CURRENT 2009-09-15 Active
CHRISTOPHER ROBBERT BECK CELEBRATION CARDS LIMITED Director 2009-09-11 CURRENT 1985-04-11 Active - Proposal to Strike off
CHRISTOPHER ROBBERT BECK SHORT RHYME LIMITED Director 2009-09-11 CURRENT 2008-02-15 Active
CHRISTOPHER ROBBERT BECK 321 CARDS LIMITED Director 2009-09-11 CURRENT 2006-03-10 Active - Proposal to Strike off
CHRISTOPHER ROBBERT BECK SPORTSWIFT LIMITED Director 2009-09-11 CURRENT 1998-01-16 Active
CHRISTOPHER ROBBERT BECK ROSE CARDS LIMITED Director 2009-09-11 CURRENT 2003-04-01 Active - Proposal to Strike off
CHRISTOPHER ROBBERT BECK SPORTSWIFT TRADING LIMITED Director 2009-09-11 CURRENT 2003-04-01 Active - Proposal to Strike off
CHRISTOPHER ROBBERT BECK SPORTSWIFT PROPERTIES LIMITED Director 2009-09-11 CURRENT 2003-04-01 Active
CHRISTOPHER ROBBERT BECK LUPFAW 221 LIMITED Director 2009-09-11 CURRENT 2007-04-16 Active
CHRISTOPHER ROBBERT BECK HEAVY DISTANCE LIMITED Director 2009-09-11 CURRENT 2006-11-21 Active
CHRISTOPHER ROBBERT BECK CENTURY CARDS LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active - Proposal to Strike off
KAREN RACHAEL HUBBARD GETTING PERSONAL (UK) LTD Director 2017-01-31 CURRENT 2009-11-12 Active
KAREN RACHAEL HUBBARD GETTING PERSONAL GROUP LIMITED Director 2017-01-31 CURRENT 2009-10-12 Active
KAREN RACHAEL HUBBARD SPORTSWIFT LIMITED Director 2016-02-22 CURRENT 1998-01-16 Active
KAREN RACHAEL HUBBARD PRINTCRAFT LIMITED Director 2016-02-22 CURRENT 2009-09-15 Active
KAREN RACHAEL HUBBARD CARD FACTORY PLC Director 2016-02-22 CURRENT 2014-04-17 Active
KAREN RACHAEL HUBBARD GETTING PERSONAL LIMITED Director 2016-02-22 CURRENT 2004-10-07 Active
KRISTIAN BRIAN LEE CELEBRATION CARDS LIMITED Director 2017-07-31 CURRENT 1985-04-11 Active - Proposal to Strike off
KRISTIAN BRIAN LEE SHORT RHYME LIMITED Director 2017-07-31 CURRENT 2008-02-15 Active
KRISTIAN BRIAN LEE 321 CARDS LIMITED Director 2017-07-31 CURRENT 2006-03-10 Active - Proposal to Strike off
KRISTIAN BRIAN LEE GETTING PERSONAL (UK) LTD Director 2017-07-31 CURRENT 2009-11-12 Active
KRISTIAN BRIAN LEE CF INTERCO LIMITED Director 2017-07-31 CURRENT 2010-03-31 Active
KRISTIAN BRIAN LEE CF TOPCO LIMITED Director 2017-07-31 CURRENT 2010-03-31 Active
KRISTIAN BRIAN LEE CARD FACTORY RETAIL LIMITED Director 2017-07-31 CURRENT 2013-11-21 Active - Proposal to Strike off
KRISTIAN BRIAN LEE CARD FACTORY STORES LIMITED Director 2017-07-31 CURRENT 2013-11-21 Active - Proposal to Strike off
KRISTIAN BRIAN LEE CF NEWCO LIMITED Director 2017-07-31 CURRENT 2013-12-06 Active - Proposal to Strike off
KRISTIAN BRIAN LEE ROSE CARDS LIMITED Director 2017-07-31 CURRENT 2003-04-01 Active - Proposal to Strike off
KRISTIAN BRIAN LEE SPORTSWIFT TRADING LIMITED Director 2017-07-31 CURRENT 2003-04-01 Active - Proposal to Strike off
KRISTIAN BRIAN LEE SPORTSWIFT PROPERTIES LIMITED Director 2017-07-31 CURRENT 2003-04-01 Active
KRISTIAN BRIAN LEE CARD CONCEPTS LIMITED Director 2017-07-31 CURRENT 1999-08-18 Active - Proposal to Strike off
KRISTIAN BRIAN LEE EXCELSIOR GRAPHICS LIMITED Director 2017-07-31 CURRENT 1999-08-17 Active - Proposal to Strike off
KRISTIAN BRIAN LEE LUPFAW 221 LIMITED Director 2017-07-31 CURRENT 2007-04-16 Active
KRISTIAN BRIAN LEE CENTURY CARDS LIMITED Director 2017-07-31 CURRENT 2008-11-14 Active - Proposal to Strike off
KRISTIAN BRIAN LEE CF MIDCO LIMITED Director 2017-07-31 CURRENT 2010-03-31 Active
KRISTIAN BRIAN LEE HEAVY DISTANCE LIMITED Director 2017-07-31 CURRENT 2006-11-21 Active
KRISTIAN BRIAN LEE GETTING PERSONAL GROUP LIMITED Director 2017-07-31 CURRENT 2009-10-12 Active
KRISTIAN BRIAN LEE CARD FACTORY GREETINGS LIMITED Director 2017-07-31 CURRENT 2013-11-21 Active - Proposal to Strike off
KRISTIAN BRIAN LEE CARD FACTORY ONLINE LIMITED Director 2017-07-31 CURRENT 2013-11-21 Active - Proposal to Strike off
KRISTIAN BRIAN LEE SPORTSWIFT LIMITED Director 2017-07-03 CURRENT 1998-01-16 Active
KRISTIAN BRIAN LEE PRINTCRAFT LIMITED Director 2017-07-03 CURRENT 2009-09-15 Active
KRISTIAN BRIAN LEE CARD FACTORY PLC Director 2017-07-03 CURRENT 2014-04-17 Active
KRISTIAN BRIAN LEE GETTING PERSONAL LIMITED Director 2017-07-03 CURRENT 2004-10-07 Active
KRISTIAN BRIAN LEE HAYTON FARMS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-10-16
KRISTIAN BRIAN LEE HAYTON HOTELS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-11-10
KRISTIAN BRIAN LEE JANE NORMAN LIMITED Director 2012-01-04 CURRENT 2011-02-04 Dissolved 2016-09-22
KRISTIAN BRIAN LEE LEEFINANCIAL LTD Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2018-06-19

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
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 072103940004
2023-11-21AUDITOR'S RESIGNATION
2023-05-30DIRECTOR APPOINTED MR MATTHIAS ALEXANDER SEEGER
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BRIAN LEE
2023-01-31DIRECTOR APPOINTED MR ADAM JOHN DURY
2022-10-07Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-10-07Re-registration of memorandum and articles of association
2022-10-07Certificate of re-registration from Public Limited Company to Private
2022-10-07Re-registration from a public company to a private limited company
2022-10-07RES02Resolutions passed:
  • Resolution of re-registration
2022-10-07MARRe-registration of memorandum and articles of association
2022-10-07CERT10Certificate of re-registration from Public Limited Company to Private
2022-10-07RR02Re-registration from a public company to a private limited company
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-05-26RES01ADOPT ARTICLES 26/05/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 072103940003
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072103940003
2021-11-08RES02Resolutions passed:
  • Resolution of re-registration
2021-11-08MARRe-registration of memorandum and articles of association
2021-11-08BSAccounts: Balance Sheet
2021-11-08AUDRAuditors report
2021-11-08AUDSAuditors statement
2021-11-08CERT5Certificate of re-registration from private to Public limited company
2021-11-08RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072103940002
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN MOODY
2021-03-08AP01DIRECTOR APPOINTED MR DARCY WILLSON-RYMER
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBBERT BECK
2020-07-07AP01DIRECTOR APPOINTED MR PAUL STEPHEN MOODY
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHAEL HUBBARD
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BRYANT
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-03AP01DIRECTOR APPOINTED MR KRISTIAN BRIAN LEE
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-12RP04AR01Second filing of the annual return made up to 2016-04-30
2016-08-12ANNOTATIONClarification
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2031702.28
2016-08-10SH0128/07/16 STATEMENT OF CAPITAL GBP 2031702.28
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAYES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 31702.28
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 31702.28
2016-05-27AR0130/04/16 FULL LIST
2016-05-27AR0130/04/16 FULL LIST
2016-05-27AR0130/04/16 FULL LIST
2016-02-22AP01DIRECTOR APPOINTED KAREN RACHAEL HUBBARD
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MIDDLETON
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRACLOUGH
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 31702.28
2015-05-29AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 31702.28
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-30AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-25AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAYES / 14/05/2012
2011-11-25AUDAUDITOR'S RESIGNATION
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-23AR0130/04/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MIDDLETON / 23/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 23/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBBERT BECK / 23/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 23/05/2011
2010-06-09RES01ALTER ARTICLES 21/05/2010
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX UNITED KINGDOM
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7DX, UNITED KINGDOM
2010-04-30AR0130/04/10 FULL LIST
2010-04-29AP01DIRECTOR APPOINTED MR DARREN JOHN BRYANT
2010-04-23AP01DIRECTOR APPOINTED RICHARD HAYES
2010-04-23AP01DIRECTOR APPOINTED STUART MIDDLETON
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COULTHARD
2010-04-23AP01DIRECTOR APPOINTED ANTHONY BARRACLOUGH
2010-04-23AP01DIRECTOR APPOINTED CHRISTOPHER BECK
2010-04-21SH0108/04/10 STATEMENT OF CAPITAL GBP 31900.28
2010-04-15SH02SUB-DIVISION 08/04/10
2010-04-08AA01CURRSHO FROM 31/03/2011 TO 31/01/2011
2010-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CF BIDCO 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 CF BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of CF BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CF BIDCO LIMITED
Trademarks
We have not found any records of CF BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CF BIDCO 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 (70100 - Activities of head offices) as CF BIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CF BIDCO 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 CF BIDCO 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 CF BIDCO 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.