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

CARGILL PORTFOLIO INVESTMENTS LIMITED

69 OLD BROAD STREET, LONDON, EC2M,
Company Registration Number
04364934
Private Limited Company
Dissolved

Dissolved 2015-05-09

Company Overview

About Cargill Portfolio Investments Ltd
CARGILL PORTFOLIO INVESTMENTS LIMITED was founded on 2002-02-01 and had its registered office in 69 Old Broad Street. The company was dissolved on the 2015-05-09 and is no longer trading or active.

Key Data
Company Name
CARGILL PORTFOLIO INVESTMENTS LIMITED
 
Legal Registered Office
69 OLD BROAD STREET
LONDON
 
Previous Names
FAIRMILE GENERAL PARTNER 2 LIMITED29/12/2004
SHELFCO (NO. 2682) LIMITED19/04/2002
Filing Information
Company Number 04364934
Date formed 2002-02-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-05-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
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 CARGILL PORTFOLIO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN DAVID THURSTON
Company Secretary 2002-04-19
PAUL JUSTIN ROBERT BOTHAMLEY
Director 2011-01-26
ASIM IFTIKHAR CHOHAN
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
LEROI CHARLES ANDERSON
Director 2009-05-28 2013-08-15
NEIL BIRNIE
Director 2002-04-19 2011-01-26
CARWIN JOHN HOLK
Director 2008-03-06 2010-04-29
MICHAEL JEROME LANDERS
Director 2002-04-19 2009-05-28
KEVIN BAKER
Director 2002-04-19 2008-03-06
EPS SECRETARIES LIMITED
Nominated Secretary 2002-02-01 2002-04-19
MIKJON LIMITED
Nominated Director 2002-02-01 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DAVID THURSTON FAIRMILE RECOVERIES (UK) LIMITED Company Secretary 2007-05-03 CURRENT 2007-04-24 Dissolved 2013-10-08
ROBIN DAVID THURSTON KINGSTREET MEDIA (SONGS) 1 LIMITED Company Secretary 2006-04-26 CURRENT 2004-10-25 Dissolved 2014-02-12
ROBIN DAVID THURSTON BEOCO LIMITED Company Secretary 1999-05-04 CURRENT 1967-12-18 Active - Proposal to Strike off
PAUL JUSTIN ROBERT BOTHAMLEY CVI INVESTMENT HOLDINGS II LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
PAUL JUSTIN ROBERT BOTHAMLEY CVI INVESTMENT HOLDINGS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL UK FINANCE LIMITED Director 2015-08-19 CURRENT 2013-05-23 Active - Proposal to Strike off
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL FINANCIAL MARKETS LIMITED Director 2015-08-19 CURRENT 1990-04-26 Active
PAUL JUSTIN ROBERT BOTHAMLEY CFM II LIMITED Director 2015-08-19 CURRENT 1993-09-23 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL FINANCE LIMITED Director 2011-02-03 CURRENT 1991-12-16 Active
PAUL JUSTIN ROBERT BOTHAMLEY FAIRMILE RECOVERIES (UK) LIMITED Director 2011-01-26 CURRENT 2007-04-24 Dissolved 2013-10-08
PAUL JUSTIN ROBERT BOTHAMLEY WOLVERTON PROPERTIES LIMITED Director 2011-01-26 CURRENT 2002-09-27 Dissolved 2017-07-05
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL PROPERTY INVESTMENTS Director 2011-01-26 CURRENT 2003-05-29 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY FAIRMILE PORTFOLIO MANAGEMENT LIMITED Director 2011-01-26 CURRENT 1994-01-25 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL INVESTMENTS Director 2011-01-26 CURRENT 1995-02-07 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL INVESTMENTS HOLDINGS LIMITED Director 2011-01-26 CURRENT 1998-06-02 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARVAL INVESTORS UK LIMITED Director 2011-01-12 CURRENT 2006-06-30 Active
ASIM IFTIKHAR CHOHAN AERFIN HOLDINGS LIMITED Director 2016-10-18 CURRENT 2014-12-15 Active
ASIM IFTIKHAR CHOHAN AERFIN LIMITED Director 2016-10-18 CURRENT 2010-09-10 Active
ASIM IFTIKHAR CHOHAN CITY HEIGHTS (WATERSIDE) MANAGEMENT LIMITED Director 2013-08-30 CURRENT 2007-08-20 Dissolved 2016-09-20
ASIM IFTIKHAR CHOHAN EEP SEVEN LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
ASIM IFTIKHAR CHOHAN TEN TIMES TEN DEVELOPMENTS LIMITED Director 2012-03-02 CURRENT 2012-03-02 Liquidation
ASIM IFTIKHAR CHOHAN TEESSIDE POWER HOLDINGS LIMITED Director 2012-02-01 CURRENT 1994-02-23 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 1 LIMITED Director 2012-02-01 CURRENT 1998-06-05 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 3 LIMITED Director 2012-02-01 CURRENT 1998-08-19 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 4 LIMITED Director 2012-02-01 CURRENT 1998-08-19 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 5 LIMITED Director 2012-02-01 CURRENT 1998-12-01 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 6 LIMITED Director 2012-02-01 CURRENT 1998-12-24 Active
ASIM IFTIKHAR CHOHAN KINGSTREET MEDIA (SONGS) 1 LIMITED Director 2010-01-12 CURRENT 2004-10-25 Dissolved 2014-02-12
ASIM IFTIKHAR CHOHAN WOLVERTON PROPERTIES LIMITED Director 2007-05-25 CURRENT 2002-09-27 Dissolved 2017-07-05
ASIM IFTIKHAR CHOHAN FAIRMILE RECOVERIES (UK) LIMITED Director 2007-05-03 CURRENT 2007-04-24 Dissolved 2013-10-08

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
2015-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-114.70DECLARATION OF SOLVENCY
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD
2014-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0101/02/14 FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LEROI ANDERSON
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013
2013-02-27AR0101/02/13 FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-01AR0101/02/12 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-23AR0101/02/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED PAUL JUSTIN ROBERT BOTHAMLEY
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BIRNIE
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CARWIN HOLK
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-24AR0101/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARWIN JOHN HOLK / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEROI CHARLES ANDERSON / 22/02/2010
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LANDERS
2009-06-08288aDIRECTOR APPOINTED LEROI CHARLES ANDERSON
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BAKER
2008-03-11288aDIRECTOR APPOINTED CARWIN JOHN HOLK
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-02-06363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-10363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-29CERTNMCOMPANY NAME CHANGED FAIRMILE GENERAL PARTNER 2 LIMIT ED CERTIFICATE ISSUED ON 29/12/04
2004-07-14ELRESS386 DISP APP AUDS 02/07/04
2004-07-14ELRESS366A DISP HOLDING AGM 02/07/04
2004-03-08363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/03
2003-04-11363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-04-24225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03
2002-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2002-04-24288bSECRETARY RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2002-04-19CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 2682) LIMITED CERTIFICATE ISSUED ON 19/04/02
2002-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARGILL PORTFOLIO INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-05
Notices to Creditors2014-06-06
Appointment of Liquidators2014-06-06
Resolutions for Winding-up2014-06-06
Fines / Sanctions
No fines or sanctions have been issued against CARGILL PORTFOLIO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARGILL PORTFOLIO INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 CARGILL PORTFOLIO INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CARGILL PORTFOLIO INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGILL PORTFOLIO INVESTMENTS LIMITED
Trademarks
We have not found any records of CARGILL PORTFOLIO INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGILL PORTFOLIO INVESTMENTS 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as CARGILL PORTFOLIO INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CARGILL PORTFOLIO INVESTMENTS 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 partyCARGILL PORTFOLIO INVESTMENTS LIMITEDEvent Date2014-12-02
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of Members of the above named Company will be held at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on the 2 February 2015 at 10.30am for the purpose of having accounts laid before them by the Liquidators of the Company showing the manner in which the winding-up has been conducted, and the property of the Company disposed of, hearing any explanations that may be given by the Joint Liquidator and also for considering the following resolution: That the Liquidator be granted his release. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 30 May 2014 Office Holder details: Paul Anthony Higley, (IP No. 11910) and Guy Charles David Harrison, (IP No. 8001) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS For further details contact: Paul Anthony Higley, Email: paul.higley@pricebailey.co.uk Alternative contact: Alicia Clough, Email: alicia.clough@pricebailey.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyCARGILL PORTFOLIO INVESTMENTS LIMITEDEvent Date2014-06-02
Notice is hereby given that creditors of the Company are required, on or before 4 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Paul Anthony Higley and Guy Charles David Harrison, (IP Nos. 11910 and 8001), of Price Bailey Insolvency and Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of Appointment: 30 May 2014 For further details contact: Paul Anthony Higley and Guy Charles David Harrison, Email: paul.higley@pricebailey.co.uk and guy.harrison@pricebailey.co.uk Alternative contact: Alicia Clough, Email: alicia.clough@pricebailey.co.uk, Tel: 020 7382 7442.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARGILL PORTFOLIO INVESTMENTS LIMITEDEvent Date2014-05-30
Paul Anthony Higley and Guy Charles David Harrison , both of Price Bailey Insolvency and Recovery LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS : For further details contact: Paul Anthony Higley and Guy Charles David Harrison, Email: paul.higley@pricebailey.co.uk and guy.harrison@pricebailey.co.uk Alternative contact: Alicia Clough, Email: alicia.clough@pricebailey.co.uk, Tel: 020 7382 7442.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARGILL PORTFOLIO INVESTMENTS LIMITEDEvent Date2014-05-30
At a general meeting of the above named Company convened and held on 30 May 2014 , the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that for the purpose of the winding up of the Company, Paul Anthony Higley and Guy Charles David Harrison , both of Price Bailey Insolvency and Recovery LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, (IP Nos. 11910 and 8001), be and are hereby appointed Joint Liquidators of the Company. For further details contact: Paul Anthony Higley and Guy Charles David Harrison, Email: paul.higley@pricebailey.co.uk and guy.harrison@pricebailey.co.uk Alternative contact: Alicia Clough, Email: alicia.clough@pricebailey.co.uk, Tel: 020 7382 7442.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGILL PORTFOLIO INVESTMENTS 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 CARGILL PORTFOLIO INVESTMENTS 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.