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

BUREAU VERITAS COMMODITY SERVICES LIMITED

SUITE 1 PARK HOUSE EARLS COLNE BUSINESS PARK, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS,
Company Registration Number
02721275
Private Limited Company
Active

Company Overview

About Bureau Veritas Commodity Services Ltd
BUREAU VERITAS COMMODITY SERVICES LIMITED was founded on 1992-06-08 and has its registered office in Colchester. The organisation's status is listed as "Active". Bureau Veritas Commodity Services 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
BUREAU VERITAS COMMODITY SERVICES LIMITED
 
Legal Registered Office
SUITE 1 PARK HOUSE EARLS COLNE BUSINESS PARK
EARLS COLNE
COLCHESTER
ESSEX
CO6 2NS
Other companies in CM8
 
Previous Names
BUREAU VERITAS COMMODITY SERVICES PLC25/06/2019
INSPECTORATE HOLDINGS PLC25/06/2019
BSI INSPECTORATE HOLDINGS PLC10/11/2005
Filing Information
Company Number 02721275
Company ID Number 02721275
Date formed 1992-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUREAU VERITAS COMMODITY SERVICES 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 BUREAU VERITAS COMMODITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LAPPAGE
Company Secretary 2005-10-28
RICHARD DAVID BRYAN
Director 2005-09-15
DAVID JOHN LAPPAGE
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY MCBRIDE
Director 2008-02-08 2010-04-23
MARK JONATHAN SILVER
Director 2005-10-14 2010-04-23
KEITH TOZZI
Director 2005-10-14 2008-02-08
WILLIAM JEFFREY LESLEY
Director 2005-10-28 2007-05-18
BSI SECRETARIES LIMITED
Company Secretary 2000-10-03 2005-10-13
CHRISOPHER VICTOR FENTON
Director 2003-12-12 2005-10-13
ROY MORT
Director 1992-08-17 2005-09-15
RICHARD DAVID BRYAN
Director 2005-07-31 2005-08-01
STANLEY KILLA WILLIAMS
Director 1998-04-27 2005-07-31
ANTONY LEWIS JOHN THOMAS
Director 2002-12-20 2003-09-12
DAVID JOHN LAPPAGE
Company Secretary 1994-04-26 2000-10-03
WILLIAM JEFFREY LESLEY
Director 1992-08-17 2000-07-26
MARK JONATHAN SILVER
Director 1998-04-27 2000-05-31
KEITH TOZZI
Director 1998-04-27 2000-03-07
JOHN HENRY LOLLAR
Director 1994-02-22 1998-04-27
ROBERT NIGEL MCCONNELL
Director 1996-12-12 1998-04-27
JONATHAN MUSSELLWHITE
Director 1996-12-12 1998-04-27
PETER GEORGE SIMONIS
Director 1992-08-22 1998-04-27
ROBERT NIGEL MCCONNELL
Director 1996-02-05 1996-05-16
MARGARET ANNE FARLOW
Director 1993-06-03 1996-02-05
ROBERT NIGEL MCCONNELL
Director 1992-08-22 1996-02-05
ROY MORT
Company Secretary 1992-08-22 1994-04-26
PETER ERIC ROWLEDGE
Director 1992-09-23 1993-04-28
STEPHEN FITZER
Director 1992-08-17 1993-02-24
ROBERT SAMUEL TUMEY
Director 1992-08-22 1993-02-24
LYNNE TERESA PRITCHARD
Company Secretary 1992-08-26 1992-09-23
ROY MORT
Company Secretary 1992-08-17 1992-08-26
TRUSEC LIMITED
Nominated Secretary 1992-06-08 1992-08-17
CHRISTINE ANNE CHANDLER
Nominated Director 1992-06-08 1992-08-17
GEOFFREY PETER JOHN FINN
Director 1992-08-17 1992-08-17
MARTIN HUNT
Director 1992-08-17 1992-08-17
ROBERT ARTHUR REEVE
Nominated Director 1992-06-08 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS AMERICA LIMITED Company Secretary 2006-03-09 CURRENT 2006-02-02 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1984-06-29 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE (OVERSEAS) LTD Company Secretary 2005-10-28 CURRENT 1992-10-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED Company Secretary 2005-10-28 CURRENT 1922-09-28 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE WORLDWIDE SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1981-06-11 Dissolved 2014-07-04
DAVID JOHN LAPPAGE DANIEL C. GRIFFITH HOLDINGS LIMITED Company Secretary 2005-10-28 CURRENT 1983-08-24 Dissolved 2015-01-06
DAVID JOHN LAPPAGE INSPECTORATE (U.S.) LTD Company Secretary 2005-10-28 CURRENT 1992-10-28 Dissolved 2015-01-30
DAVID JOHN LAPPAGE INSPECTORATE HOLDINGS (U.S.) LIMITED Company Secretary 2005-10-28 CURRENT 2002-12-12 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE INSPECTION AND TESTING LIMITED Company Secretary 2005-10-28 CURRENT 1984-06-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS LIMITED Company Secretary 2005-10-28 CURRENT 1964-03-25 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED Company Secretary 2005-10-28 CURRENT 1969-05-29 Dissolved 2016-12-20
DAVID JOHN LAPPAGE WATSON GRAY LIMITED Company Secretary 2005-10-28 CURRENT 1970-07-17 Active
DAVID JOHN LAPPAGE INSPECTORATE INTERNATIONAL LIMITED Company Secretary 2005-10-28 CURRENT 1959-09-30 Active
DAVID JOHN LAPPAGE AIM FITNESS SOLUTIONS LTD Company Secretary 2004-12-23 CURRENT 2004-12-23 Dissolved 2016-01-12
RICHARD DAVID BRYAN INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED Director 2005-09-15 CURRENT 1969-05-29 Dissolved 2016-12-20
RICHARD DAVID BRYAN INSPECTORATE INTERNATIONAL LIMITED Director 2005-09-15 CURRENT 1959-09-30 Active
RICHARD DAVID BRYAN WATSON GRAY LIMITED Director 2005-07-31 CURRENT 1970-07-17 Active
DAVID JOHN LAPPAGE INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED Director 2007-05-18 CURRENT 1969-05-29 Dissolved 2016-12-20
DAVID JOHN LAPPAGE WATSON GRAY LIMITED Director 2007-05-18 CURRENT 1970-07-17 Active
DAVID JOHN LAPPAGE AIM FITNESS SOLUTIONS LTD Director 2004-12-23 CURRENT 2004-12-23 Dissolved 2016-01-12

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
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Unit 1D 1 Wheaton Road Witham CM8 3UJ England
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BRYAN
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-13CH01Director's details changed for Mr Richard David Bryan on 2019-12-13
2019-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN LAPPAGE on 2019-11-27
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 2 Perry Road Witham Essex CM8 3TU
2019-07-26AP01DIRECTOR APPOINTED MR RICHARD CHARLES DOWNS
2019-06-25RES13Resolutions passed:
  • Directors authority 24/06/2019
  • Resolution of allotment of securities
2019-06-25CC04Statement of company's objects
2019-06-25RES02Resolutions passed:
  • Resolution of re-registration
2019-06-25MARRe-registration of memorandum and articles of association
2019-06-25CERT10Certificate of re-registration from Public Limited Company to Private
2019-06-25RR02Re-registration from a public company to a private limited company
2019-06-25RES15CHANGE OF COMPANY NAME 25/06/19
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-17PSC02Notification of Bureau Veritas Nederland Holding (Netherlands) as a person with significant control on 2016-04-06
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1125000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-20AUDAUDITOR'S RESIGNATION
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1125000
2016-06-20AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-18AUDAUDITOR'S RESIGNATION
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1125000
2015-06-08AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-02CH01Director's details changed for Mr Richard David Bryan on 2014-06-24
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 04/07/2014
2014-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 04/07/2014
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1125000
2014-06-26AR0105/06/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0105/06/13 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0105/06/12 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0105/06/11 FULL LIST
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-08AR0105/06/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25RES02REREG PRI TO PLC; RES02 PASS DATE:25/06/2009
2009-06-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-06-25CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-06-25BSBALANCE SHEET
2009-06-25AUDSAUDITORS' STATEMENT
2009-06-25AUDRAUDITORS' REPORT
2009-06-2543(3)eDECLARATION REREG AS PLC
2009-06-2543(3)APPLICATION REREG AS PLC
2009-06-05363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-22SH20STATEMENT BY DIRECTORS
2008-12-22RES01ALTER MEMORANDUM 18/12/2008
2008-12-22RES06REDUCE ISSUED CAPITAL 18/12/2008
2008-12-22CAP-SSSOLVENCY STATEMENT DATED 18/12/08
2008-12-22CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 22/12/08
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/04/2008
2008-04-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BUREAU VERITAS COMMODITY SERVICES 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 BUREAU VERITAS COMMODITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF AMENDMENT AND RESTATEMENT 2006-04-28 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
DEED OF ACCESSION 2005-10-13 Satisfied HSBC BANK PLC
AGREEMENT AND DEED OF PLEDGE 1992-08-22 Satisfied NW
DEBENTURE 1992-08-22 Satisfied NW
Intangible Assets
Patents
We have not found any records of BUREAU VERITAS COMMODITY SERVICES LIMITED registering or being granted any patents
Domain Names

BUREAU VERITAS COMMODITY SERVICES LIMITED owns 3 domain names.

inspectorate-griffith.co.uk   inspectorate.co.uk   inspectorategriffith.co.uk  

Trademarks
We have not found any records of BUREAU VERITAS COMMODITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUREAU VERITAS COMMODITY SERVICES 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 (74990 - Non-trading company) as BUREAU VERITAS COMMODITY SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BUREAU VERITAS COMMODITY SERVICES 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 BUREAU VERITAS COMMODITY SERVICES 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 BUREAU VERITAS COMMODITY SERVICES 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.