Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEA FOOD SOLUTIONS UK & IRELAND LTD
Company Information for

GEA FOOD SOLUTIONS UK & IRELAND LTD

WESTFALIA HOUSE, OLD WOLVERTON ROAD, MILTON KEYNES, MK12 5PY,
Company Registration Number
03278948
Private Limited Company
Active

Company Overview

About Gea Food Solutions Uk & Ireland Ltd
GEA FOOD SOLUTIONS UK & IRELAND LTD was founded on 1996-11-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Gea Food Solutions Uk & Ireland Ltd 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
GEA FOOD SOLUTIONS UK & IRELAND LTD
 
Legal Registered Office
WESTFALIA HOUSE
OLD WOLVERTON ROAD
MILTON KEYNES
MK12 5PY
Other companies in MK12
 
Previous Names
CFS UK AND IRELAND LTD19/07/2012
Filing Information
Company Number 03278948
Company ID Number 03278948
Date formed 1996-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB716465918  
Last Datalog update: 2024-01-08 18:50:54
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.

Company Officers of GEA FOOD SOLUTIONS UK & IRELAND LTD

Current Directors
Officer Role Date Appointed
STEVEN MURRAY FIFER
Company Secretary 2017-07-12
ILIJA APRCOVIC
Director 2017-04-21
TIMOTHY JOHN DONBAVAND
Director 2017-08-02
TRACEY ANN O'NEILL
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS RICHARD PRESTON
Company Secretary 2015-11-03 2017-07-12
ALAN PAUL GERRARD
Director 2015-11-03 2017-04-21
DEREK PATERSON
Director 2014-03-17 2015-11-03
CHRISTOPHER VINCENT TENCH
Director 2012-06-14 2015-08-01
RICHARD SIEGFRIED JOSEF STECK
Director 2013-10-25 2014-03-17
PETER PICKERSGILL
Director 2012-06-14 2013-10-25
SIMON ST JOHN GREAVES
Director 2009-11-17 2012-06-14
IAN WELLS
Director 2005-11-01 2012-06-14
HITESH KATECHIA
Company Secretary 2000-07-25 2009-12-04
HITESH KATECHIA
Director 2001-04-02 2009-12-04
BARRY GOLDING
Director 2001-07-27 2005-10-31
STEPHEN ALLARDICE
Director 1997-08-01 2001-07-27
BYRON JAMES DAVIES
Company Secretary 1999-10-08 2000-07-25
BYRON JAMES DAVIES
Director 1999-10-08 2000-07-25
PAUL ROBERT BROOKS
Company Secretary 1997-08-01 1999-10-08
PAUL ROBERT BROOKS
Director 1997-08-01 1999-10-08
ERNEST DAVID LEEVES
Company Secretary 1997-04-17 1997-08-01
CARL OLOF BERGMAN
Director 1997-04-17 1997-08-01
ERNEST DAVID LEEVES
Director 1997-04-17 1997-08-01
EDWIN DAVID CHARLES RICHARDS
Company Secretary 1997-02-05 1997-04-17
EDWIN DAVID CHARLES RICHARDS
Director 1997-02-05 1997-04-17
IAN ALAN SIDDALL
Director 1997-02-05 1997-04-17
TRUSEC LIMITED
Nominated Secretary 1996-11-15 1997-02-05
RUTH MARGARET FOX
Director 1997-02-05 1997-02-05
PAUL RICHARD HARE
Director 1997-02-05 1997-02-05
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1996-11-15 1997-02-05
ELEANOR JANE ZUERCHER
Nominated Director 1996-11-15 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILIJA APRCOVIC GEA FARM TECHNOLOGIES (UK) LTD Director 2017-05-18 CURRENT 1971-01-08 Active
ILIJA APRCOVIC DIXIE-UNION (UK) LIMITED Director 2017-04-21 CURRENT 1985-01-14 Active - Proposal to Strike off
ILIJA APRCOVIC WOLFKING LIMITED Director 2017-04-21 CURRENT 1971-06-18 Active
ILIJA APRCOVIC GEA PHARMA SYSTEMS LIMITED Director 2017-02-20 CURRENT 1968-04-08 Active
ILIJA APRCOVIC GEA REFRIGERATION UK LIMITED Director 2017-01-12 CURRENT 1983-06-08 Active
ILIJA APRCOVIC BRECONCHERRY LIMITED Director 2016-04-01 CURRENT 1971-01-11 Active
ILIJA APRCOVIC GEA MECHANICAL EQUIPMENT UK LIMITED Director 2016-01-01 CURRENT 1958-09-22 Active
ILIJA APRCOVIC GEA PROCESS ENGINEERING LIMITED Director 2010-09-23 CURRENT 1976-08-27 Active
ILIJA APRCOVIC GEA GROUP HOLDINGS (UK) LIMITED Director 2005-12-16 CURRENT 1994-04-27 Active
TIMOTHY JOHN DONBAVAND GEA MECHANICAL EQUIPMENT UK LIMITED Director 2017-08-29 CURRENT 1958-09-22 Active
TIMOTHY JOHN DONBAVAND GEA PHARMA SYSTEMS LIMITED Director 2017-08-16 CURRENT 1968-04-08 Active
TIMOTHY JOHN DONBAVAND GEA BARR-ROSIN LIMITED Director 2017-08-16 CURRENT 1959-09-02 Active
TIMOTHY JOHN DONBAVAND GEA GROUP HOLDINGS (UK) LIMITED Director 2017-08-11 CURRENT 1994-04-27 Active
TIMOTHY JOHN DONBAVAND GEA PROCESS ENGINEERING LIMITED Director 2017-08-11 CURRENT 1976-08-27 Active
TIMOTHY JOHN DONBAVAND GEA FARM TECHNOLOGIES (UK) LTD Director 2017-08-02 CURRENT 1971-01-08 Active
TIMOTHY JOHN DONBAVAND GEA EUROTEK LIMITED Director 2015-11-02 CURRENT 1988-08-12 Active - Proposal to Strike off
TIMOTHY JOHN DONBAVAND GEA REFRIGERATION COMPONENTS (UK) LIMITED Director 2015-11-02 CURRENT 1983-07-29 Active
TIMOTHY JOHN DONBAVAND GEA GRENCO LIMITED Director 2015-11-02 CURRENT 1983-02-16 Active
TRACEY ANN O'NEILL GEA GROUP HOLDINGS (UK) LIMITED Director 2017-10-01 CURRENT 1994-04-27 Active
TRACEY ANN O'NEILL GEA PROCESS ENGINEERING LIMITED Director 2017-10-01 CURRENT 1976-08-27 Active
TRACEY ANN O'NEILL GEA REFRIGERATION UK LIMITED Director 2017-10-01 CURRENT 1983-06-08 Active
TRACEY ANN O'NEILL GEA FARM TECHNOLOGIES (UK) LTD Director 2017-08-02 CURRENT 1971-01-08 Active
TRACEY ANN O'NEILL HR & BUSINESS SERVICES LTD Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-07-21
TRACEY ANN O'NEILL HR MADE SIMPLE LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2016-01-26

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
2024-01-08CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28DIRECTOR APPOINTED MS SARAH JOYCE MEREWOOD
2023-03-28DIRECTOR APPOINTED MS SARAH JOYCE MEREWOOD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DEREK PATERSON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DEREK PATERSON
2023-03-28DIRECTOR APPOINTED MR MICHAEL HODGSON
2023-03-28DIRECTOR APPOINTED MR MICHAEL HODGSON
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10AP03Appointment of Mr Timothy John Donbavand as company secretary on 2022-08-10
2022-08-10TM02Termination of appointment of Steven Murray Fifer on 2022-08-10
2022-01-24APPOINTMENT TERMINATED, DIRECTOR TRACEY ANN O'NEILL
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANN O'NEILL
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR DEREK PATERSON
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAYDON DUMBLE
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ILIJA APRCOVIC
2019-06-04AP01DIRECTOR APPOINTED MR BARRY GRAYDON DUMBLE
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MS TRACEY ANN O'NEILL
2017-08-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DONBAVAND
2017-07-12TM02Termination of appointment of Nicolas Richard Preston on 2017-07-12
2017-07-12AP03Appointment of Mr Steven Murray Fifer as company secretary on 2017-07-12
2017-05-15AP01DIRECTOR APPOINTED MR ILIJA APRCOVIC
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL GERRARD
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 625002
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 6250002
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP03Appointment of Mr Nicolas Richard Preston as company secretary on 2015-11-03
2015-11-06AP01DIRECTOR APPOINTED MR ALAN PAUL GERRARD
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PATERSON
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENT TENCH
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 6250002
2014-11-18AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AP01DIRECTOR APPOINTED MR DEREK PATERSON
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STECK
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 6250002
2013-12-06AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MR RICHARD SIEGFRIED JOSEF STECK
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER PICKERSGILL
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0115/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VINCENT TENCH / 13/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PICKERSGILL / 13/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 20 INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PS
2012-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-19CERTNMCOMPANY NAME CHANGED CFS UK AND IRELAND LTD CERTIFICATE ISSUED ON 19/07/12
2012-07-13MEM/ARTSARTICLES OF ASSOCIATION
2012-07-13AP01DIRECTOR APPOINTED CHRISTOPHER VINCENT TENCH
2012-07-13AP01DIRECTOR APPOINTED PETER PICKERSGILL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELLS
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREAVES
2012-07-12RES15CHANGE OF NAME 28/06/2012
2012-01-08MISCSRECTION 519
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-20AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-12-05AR0115/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WELLS / 15/11/2011
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-25AR0115/11/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HITESH KATECHIA
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY HITESH KATECHIA
2009-11-27AR0115/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HITESH KATECHIA / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WELLS / 27/11/2009
2009-11-25AP01DIRECTOR APPOINTED SIMON ST JOHN GREAVES
2009-09-24AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-09RES13INCREASE CAP 27/02/2009
2009-03-09123GBP NC 5550002/6250002 27/02/08
2009-03-0988(2)AD 27/02/09 GBP SI 700000@1=700000 GBP IC 5550002/6250002
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HITESH KATECHIA / 03/11/2008
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-15AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-21RES04£ NC 4550002/5550002 07/0
2007-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-21123NC INC ALREADY ADJUSTED 07/02/07
2007-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-2188(2)RAD 07/02/07--------- £ SI 1000000@1=1000000 £ IC 4550002/5550002
2006-12-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-24RES04NC INC ALREADY ADJUSTED 24/02/06
2006-03-28123NC INC ALREADY ADJUSTED 24/02/06
2006-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-28RES04£ NC 50002/4550002 24/0
2006-01-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to GEA FOOD SOLUTIONS UK & IRELAND LTD 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 GEA FOOD SOLUTIONS UK & IRELAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-06-17 Satisfied LEHMAN BROTHERS BANKHAUS AG, LONDON BRANCH AS SECURITY TRUSTEE FOR ITSELF AND OTHER SECUREDPARTIES (THE SECURITY AGENT)
DEBENTURE 2001-04-02 Satisfied LEHMAN COMMERCIAL PAPER INC.
CHARGE OF DEPOSIT 2001-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-01-10 Satisfied BRIXTON ESTATE PLC
DEBENTURE 1999-12-21 Satisfied LEHMAN COMMERCIAL PAPER, INC.
DEBENTURE 1997-02-12 Satisfied MORGAN GRENFELL & CO. LIMITED (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE LENDERS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GEA FOOD SOLUTIONS UK & IRELAND LTD

Intangible Assets
Patents
We have not found any records of GEA FOOD SOLUTIONS UK & IRELAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEA FOOD SOLUTIONS UK & IRELAND LTD
Trademarks
We have not found any records of GEA FOOD SOLUTIONS UK & IRELAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEA FOOD SOLUTIONS UK & IRELAND LTD. 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 (28930 - Manufacture of machinery for food, beverage and tobacco processing) as GEA FOOD SOLUTIONS UK & IRELAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GEA FOOD SOLUTIONS UK & IRELAND LTD 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.
Import/Export of Goods
Goods imported/exported by GEA FOOD SOLUTIONS UK & IRELAND LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2014-06-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEA FOOD SOLUTIONS UK & IRELAND LTD 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 GEA FOOD SOLUTIONS UK & IRELAND LTD 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.