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

BFBS

CHALFONT GROVE, NARCOT LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8TN,
Company Registration Number
00407270
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bfbs
BFBS was founded on 1946-03-29 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Bfbs is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BFBS
 
Legal Registered Office
CHALFONT GROVE
NARCOT LANE
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8TN
Other companies in SL9
 
Previous Names
THE SERVICES SOUND AND VISION CORPORATION23/07/2020
Filing Information
Company Number 00407270
Company ID Number 00407270
Date formed 1946-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 05:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BFBS
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 BFBS

Current Directors
Officer Role Date Appointed
DAVID JAMES COCHRAN HAMILTON
Company Secretary 2008-07-22
MARK DAVID BROWNING
Director 2015-02-19
MARGARET ADELA MIRIAM CARVER
Director 2013-12-03
ANTONY JOHN HALES
Director 2009-09-15
DEBORAH JANE LOUDON
Director 2015-09-22
STEPHEN GRAHAM MITCHELL
Director 2017-09-05
HOWARD STEPHEN PERLIN
Director 1994-12-09
ANTHONY JOHN RIX
Director 2016-02-11
GRAHAM DAVID BRICE ROBINSON
Director 1999-02-24
ANDREW GEORGE BUCHANAN VALLANCE
Director 2007-12-05
CHRISTOPHER COLIN WILSON
Director 2010-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ELIZABETH VIVIENNE COLACICCHI
Director 2011-09-13 2016-02-11
JUNE KELL DROMGOOLE
Director 2005-10-12 2013-06-24
KATHRYN ADIE
Director 2004-04-01 2011-02-22
ARCHIBALD PETER NEIL CURRIE
Director 2004-04-01 2009-12-08
ALASTAIR DAVID ARTON DUNCAN
Director 2005-10-12 2009-01-31
MICHAEL ANTON ANDRAE
Director 1991-12-05 2008-12-09
RODERICK ALEXANDER CORDY-SIMPSON
Director 1999-02-24 2008-12-09
MALCOLM LESLIE TRICKER
Company Secretary 2008-01-07 2008-07-22
RONALD DAVID HILL
Company Secretary 1999-12-06 2008-01-07
NIGEL BRUCE BALDWIN
Director 1999-02-24 2007-12-05
DAVID OWEN CRWYS WILLIAMS
Director 1993-11-29 2005-09-30
CREMORNE NOMINEES LIMITED
Company Secretary 1998-02-06 1999-12-06
BARRY WILLIAM BRYANT
Director 1997-08-04 1998-12-21
DAVID COUSINS
Director 1995-05-11 1998-08-07
ARCHIBALD PETER NEIL CURRIE
Director 1996-01-30 1998-07-24
MICHAEL CECIL BOYCE
Director 1995-05-25 1998-02-12
HARVEY JOHN JOSEPHS
Company Secretary 1996-10-17 1998-02-06
ANDREW JOHN RICE
Company Secretary 1994-04-01 1996-10-17
DEREK JAMES ANTHONY
Director 1993-08-31 1995-12-19
PETER GEORGE BEER
Director 1992-11-14 1995-08-29
DAVID OWEN CRWY-WILLIAMS
Company Secretary 1993-02-26 1993-11-26
DUDLEY GRAHAM BAILEY
Company Secretary 1991-12-05 1993-02-26
DAVID OWEN CRWYS WILLIAMS
Director 1991-12-05 1992-11-13
DOUGLAS MORRISON DOW
Director 1991-12-05 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES COCHRAN HAMILTON BFBS MEDIA LIMITED Company Secretary 2008-09-26 CURRENT 1998-11-10 Active
MARK DAVID BROWNING WORLD ATHLETICS PRODUCTIONS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MARK DAVID BROWNING ITN PRODUCTIONS ATHLETICS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
MARK DAVID BROWNING ITN DLS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
MARK DAVID BROWNING VIEWPOINT NEWS LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
MARK DAVID BROWNING INDEPENDENT RADIO NEWS LIMITED Director 2013-07-18 CURRENT 1973-05-09 Active
MARK DAVID BROWNING DIGITAL CARE SOCIAL ENTERPRISE LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
MARK DAVID BROWNING JERUSALEM PRODUCTIONS LIMITED Director 2000-09-27 CURRENT 1990-01-19 Active
MARGARET ADELA MIRIAM CARVER RACING AUTHORITY LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off
MARGARET ADELA MIRIAM CARVER THE RACECOURSE ASSOCIATION LIMITED Director 2015-04-01 CURRENT 1907-05-22 Active
MARGARET ADELA MIRIAM CARVER INDEPENDENT TELEVISION NEWS LIMITED Director 2008-12-17 CURRENT 1955-05-04 Active
MARGARET ADELA MIRIAM CARVER CARVER CARE & MOBILITY LTD Director 2004-11-12 CURRENT 2004-11-12 Active - Proposal to Strike off
ANTONY JOHN HALES GREENWICH TRADING COMPANY LIMITED Director 2014-09-30 CURRENT 1998-05-21 Active
ANTONY JOHN HALES THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE Director 2014-09-30 CURRENT 1997-03-20 Active
ANTONY JOHN HALES CAPITAL & REGIONAL PLC Director 2011-08-01 CURRENT 1978-11-13 Active
ANTONY JOHN HALES WELSH NATIONAL OPERA LIMITED Director 2010-10-07 CURRENT 1948-05-19 Active
ANTONY JOHN HALES NAAFI PENSION FUND TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES NAAFI INCORPORATED TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES INTERNATIONAL PERSONAL FINANCE PLC Director 2007-07-16 CURRENT 2006-12-05 Active
ANTONY JOHN HALES MIRODAS PROPERTIES LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active
DEBORAH JANE LOUDON THE CIVIL SERVICE BENEVOLENT FUND Director 2016-06-16 CURRENT 2010-06-16 Active
STEPHEN GRAHAM MITCHELL PARKFIELD HOUSE COMMUNICATION SERVICES LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-04-24
HOWARD STEPHEN PERLIN HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
HOWARD STEPHEN PERLIN MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2004-11-05 CURRENT 1993-03-18 Active - Proposal to Strike off
HOWARD STEPHEN PERLIN MEDIA INSURANCE SERVICES LIMITED Director 2004-11-05 CURRENT 1999-11-30 Active
ANTHONY JOHN RIX SIRIUS CONSTELLATION LTD Director 2017-02-23 CURRENT 2016-09-12 Active
ANTHONY JOHN RIX OCEAN MATRIX LTD Director 2016-04-27 CURRENT 2016-04-27 Active
GRAHAM DAVID BRICE ROBINSON THE BRITANNIA ASSOCIATION Director 2014-07-07 CURRENT 2014-07-07 Active
GRAHAM DAVID BRICE ROBINSON BRITANNIA ASSOCIATION ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2001-03-09 Active - Proposal to Strike off

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
2024-04-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID BRICE ROBINSON
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13DIRECTOR APPOINTED MR NIALL MACGINNIS
2022-12-13AP01DIRECTOR APPOINTED MR NIALL MACGINNIS
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD TOLFTS
2022-01-31Director's details changed for Captain Rn Graham David Brice Robinson on 2022-01-28
2022-01-31CH01Director's details changed for Captain Rn Graham David Brice Robinson on 2022-01-28
2022-01-28SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES COCHRAN HAMILTON on 2022-01-28
2022-01-28Director's details changed for Mr Antony John Hales on 2022-01-28
2022-01-28Director's details changed for Howard Stephen Perlin on 2022-01-28
2022-01-28CH01Director's details changed for Howard Stephen Perlin on 2022-01-28
2022-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES COCHRAN HAMILTON on 2022-01-28
2022-01-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BROWNING
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BROWNING
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 004072700003
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-07-23RES15CHANGE OF COMPANY NAME 06/01/24
2020-07-23MISCNE01 form received 11/07/2020. registered on 23/07/2020.
2020-07-04RES15CHANGE OF COMPANY NAME 06/01/24
2020-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MRS VANELLA JANE JACKSON
2019-10-24AP01DIRECTOR APPOINTED MR DAVID CHARLES MOODY
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE BUCHANAN VALLANCE
2018-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM MITCHELL
2018-11-23CH01Director's details changed for Major General Christopher Colin Wilson on 2018-11-23
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ADELA MIRIAM CARVER
2018-09-10AP01DIRECTOR APPOINTED AIR COMMODORE IAN RICHARD TOLFTS
2018-09-08AP01DIRECTOR APPOINTED MRS HELEN LOUISE DEPREE
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-09-21CC04Statement of company's objects
2017-09-11AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM MITCHELL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PETER PURVIS
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MRS DEBORAH JANE LOUDON
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH VIVIENNE COLACICCHI
2016-02-25AP01DIRECTOR APPOINTED MR ANTHONY JOHN RIX
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARFITT
2015-03-26AP01DIRECTOR APPOINTED MR MARK DAVID BROWNING
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FROOME LAUGHTON
2014-11-24AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-13AP01DIRECTOR APPOINTED MR ANDY PARFITT
2013-12-12AP01DIRECTOR APPOINTED MRS MARGARET ADELA MIRIAM CARVER
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29AR0128/10/13 NO MEMBER LIST
2013-07-12AP01DIRECTOR APPOINTED MR STEWART PETER PURVIS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WYATT
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUNE DROMGOOLE
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AR0128/10/12 NO MEMBER LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0128/10/11 NO MEMBER LIST
2011-09-23AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH VIVIENNE COLACICCHI
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ADIE
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0128/10/10 NO MEMBER LIST
2010-03-25AP01DIRECTOR APPOINTED MAJOR GENERAL CHRISTOPHER COLIN WILSON
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD CURRIE
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-28AR0128/10/09 NO MEMBER LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ARCHIBALD PETER NEIL CURRIE / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE-MARSHAL ANDREW GEORGE BUCHANAN VALLANCE / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILL WYATT / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GRAHAM DAVID BRICE ROBINSON / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEPHEN PERLIN / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE KELL DROMGOOLE / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ADIE / 01/10/2009
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-11AP01DIRECTOR APPOINTED MR ANTONY JOHN HALES
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNCAN
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ANDRAE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR RODERICK CORDY-SIMPSON
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aANNUAL RETURN MADE UP TO 28/10/08
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY MALCOLM TRICKER
2008-07-23288aSECRETARY APPOINTED MR DAVID JAMES COCHRAN HAMILTON
2008-07-03RES01ADOPT MEM AND ARTS 24/06/2008
2008-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-07288aDIRECTOR APPOINTED AIR VICE-MARSHAL ANDREW GEORGE BUCHANAN VALLANCE
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30288aNEW SECRETARY APPOINTED
2007-11-22363aANNUAL RETURN MADE UP TO 28/10/07
2006-11-06363aANNUAL RETURN MADE UP TO 28/10/06
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363aANNUAL RETURN MADE UP TO 28/10/05
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sANNUAL RETURN MADE UP TO 28/10/04
2004-07-27288bDIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting

60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities

85 - Education
854 - Higher education
85422 - Post-graduate level higher education

Licences & Regulatory approval
We could not find any licences issued to BFBS 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 BFBS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-12-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BFBS

Intangible Assets
Patents
We have not found any records of BFBS registering or being granted any patents
Domain Names
We do not have the domain name information for BFBS
Trademarks
We have not found any records of BFBS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BFBS. 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 (59112 - Video production activities) as BFBS are:

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