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

CARGILL WEYBRIDGE LIMITED

CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
04494925
Private Limited Company
Liquidation

Company Overview

About Cargill Weybridge Ltd
CARGILL WEYBRIDGE LIMITED was founded on 2002-07-25 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Cargill Weybridge 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
CARGILL WEYBRIDGE LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in DA8
 
Previous Names
CARGILL SCHOKINAG UK LIMITED28/11/2018
ADM SCHOKINAG UK LIMITED10/08/2015
SCHOKINAG (UK) LIMITED17/09/2009
Filing Information
Company Number 04494925
Company ID Number 04494925
Date formed 2002-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2020-10-13 06:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGILL WEYBRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD 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.
Companies with same name CARGILL WEYBRIDGE LIMITED
The following companies were found which have the same name as CARGILL WEYBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARGILL WEYBRIDGE LIMITED Unknown

Company Officers of CARGILL WEYBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-17
STEPHEN JAMES HAMILTON
Director 2016-11-16
MICHAEL JAMES TIMEWELL
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM OLIVER
Director 2015-07-31 2016-11-16
RACHEL AGNES SMITH
Director 2007-01-01 2016-04-19
ROBIN DAVID THURSTON
Company Secretary 2015-07-31 2016-02-17
ROBIN DAVID THURSTON
Director 2015-07-31 2016-02-17
STEPHEN THOMAS FILMER
Company Secretary 2010-03-15 2015-07-31
RALPH SCHMIDT
Director 2014-02-27 2015-07-31
IAN JEFFREY POVEY
Director 2010-03-15 2014-06-20
CHRISTOPHER PETER HORRY
Director 2013-01-30 2013-11-30
ROBIN JOSEPH WATERS
Director 2002-07-25 2012-03-27
ROLF EIERMANN
Company Secretary 2002-07-25 2010-03-15
HAROLD WAYNE
Nominated Secretary 2002-07-25 2002-07-25
YVONNE WAYNE
Nominated Director 2002-07-25 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HAMILTON CARGILL CHOCOLATE UK LIMITED Director 2016-11-16 CURRENT 1941-06-10 Liquidation
STEPHEN JAMES HAMILTON ALBAIN BIDCO UK LIMITED Director 2015-12-02 CURRENT 2013-09-25 Active
STEPHEN JAMES HAMILTON CARGILL COTTON LIMITED Director 2013-05-09 CURRENT 2005-09-15 Active
STEPHEN JAMES HAMILTON CARGILL UK HOLDINGS LIMITED Director 2013-05-09 CURRENT 2010-03-25 Active
STEPHEN JAMES HAMILTON CARGILL HOLDINGS Director 2013-05-09 CURRENT 1970-08-10 Active
STEPHEN JAMES HAMILTON CERESTAR UK LTD Director 2013-05-09 CURRENT 1987-06-22 Active
STEPHEN JAMES HAMILTON CARGILL FOOD SYSTEMS LIMITED Director 2013-05-09 CURRENT 2003-12-08 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL CARGILL PLC Director 2017-01-05 CURRENT 1978-09-06 Active
MICHAEL JAMES TIMEWELL TPL INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2008-04-16 Liquidation
MICHAEL JAMES TIMEWELL CARGILL UK HOLDINGS LIMITED Director 2016-02-22 CURRENT 2010-03-25 Active
MICHAEL JAMES TIMEWELL CERESTAR UK LTD Director 2016-02-22 CURRENT 1987-06-22 Active
MICHAEL JAMES TIMEWELL CARGILL FOOD SYSTEMS LIMITED Director 2016-02-22 CURRENT 2003-12-08 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL BANKS CARGILL AGRICULTURE LIMITED Director 2016-02-22 CURRENT 2001-01-24 Active
MICHAEL JAMES TIMEWELL CARGILL CHOCOLATE UK LIMITED Director 2016-02-17 CURRENT 1941-06-10 Liquidation
MICHAEL JAMES TIMEWELL TEESSIDE POWER HOLDINGS LIMITED Director 2016-02-10 CURRENT 1994-02-23 Active
MICHAEL JAMES TIMEWELL CARGILL HOLDINGS Director 2016-02-10 CURRENT 1970-08-10 Active
MICHAEL JAMES TIMEWELL CARGILL FINANCE LIMITED Director 2016-02-10 CURRENT 1991-12-16 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 1 LIMITED Director 2016-02-10 CURRENT 1998-06-05 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 3 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 4 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL EEP SEVEN LIMITED Director 2016-02-10 CURRENT 2013-04-25 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 5 LIMITED Director 2016-02-10 CURRENT 1998-12-01 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 6 LIMITED Director 2016-02-10 CURRENT 1998-12-24 Active

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
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
2019-09-30LIQ01Voluntary liquidation declaration of solvency
2019-09-30600Appointment of a voluntary liquidator
2019-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-17
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-28RES15CHANGE OF COMPANY NAME 28/11/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-25PSC09Withdrawal of a person with significant control statement on 2018-07-25
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-01PSC02Notification of Cargill Plc as a person with significant control on 2016-04-06
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON
2016-11-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM OLIVER
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-19AA01Previous accounting period extended from 31/12/15 TO 31/05/16
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AGNES SMITH
2016-02-22AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-17
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON
2016-02-22AP01DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL
2016-02-22TM02Termination of appointment of Robin David Thurston on 2016-02-17
2015-11-23AUDAUDITOR'S RESIGNATION
2015-11-23AUDAUDITOR'S RESIGNATION
2015-08-27CC04Statement of company's objects
2015-08-27RES01ADOPT ARTICLES 27/08/15
2015-08-10RES15CHANGE OF NAME 06/08/2015
2015-08-10CERTNMCompany name changed adm schokinag uk LIMITED\certificate issued on 10/08/15
2015-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM OLIVER
2015-08-05AP01DIRECTOR APPOINTED MR ROBIN DAVID THURSTON
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SCHMIDT
2015-08-05AP03Appointment of Mr Robin David Thurston as company secretary on 2015-07-31
2015-08-05TM02Termination of appointment of Stephen Thomas Filmer on 2015-07-31
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM ADM INTERNATIONAL OFFICES CHURCH MANORWAY ERITH KENT DA8 1DL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0125/07/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0125/07/14 FULL LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN POVEY
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AUDAUDITOR'S RESIGNATION
2014-03-14AP01DIRECTOR APPOINTED MR RALPH SCHMIDT
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORRY
2013-09-17AUDAUDITOR'S RESIGNATION
2013-09-17AUDAUDITOR'S RESIGNATION
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0125/07/13 FULL LIST
2013-02-08AP01DIRECTOR APPOINTED CHRISTOPHER PETER HORRY
2012-07-27AR0125/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERS
2011-07-29AR0125/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOSEPH WATERS / 29/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL AGNES SMITH / 29/07/2011
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS FILMER / 01/11/2010
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM SCHOKINAG HOUSE, 4 & 5 PARYS ROAD, LUDLOW SHROPSHIRE SY8 1XD
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0125/07/10 NO CHANGES
2010-04-06AP01DIRECTOR APPOINTED MR IAN JEFFREY POVEY
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY ROLF EIERMANN
2010-04-06AP03SECRETARY APPOINTED STEPHEN THOMAS FILMER
2010-04-06AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-09-17CERTNMCOMPANY NAME CHANGED SCHOKINAG (UK) LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-08-13363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-08-11363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-06363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-09363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2ND FLOOR 18 BROAD STREET LUDLOW SHROPSHIRE SY8 1NG
2005-12-16363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS; AMEND
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11363sRETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-12363sRETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS
2004-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 2ND FLOOR 18 BROAD STREET LUDLOW SHROPSHIRE SY8 1NG
2002-09-06225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-09-02288aNEW DIRECTOR APPOINTED
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-19288bDIRECTOR RESIGNED
2002-08-19288bSECRETARY RESIGNED
2002-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices



Licences & Regulatory approval
We could not find any licences issued to CARGILL WEYBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-09-26
Appointment of Liquidators2019-09-26
Notices to Creditors2019-09-26
Fines / Sanctions
No fines or sanctions have been issued against CARGILL WEYBRIDGE 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 WEYBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 46360 - Wholesale of sugar and chocolate and sugar confectionery

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CARGILL WEYBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of CARGILL WEYBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGILL WEYBRIDGE LIMITED
Trademarks
We have not found any records of CARGILL WEYBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGILL WEYBRIDGE 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 (46360 - Wholesale of sugar and chocolate and sugar confectionery) as CARGILL WEYBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARGILL WEYBRIDGE 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.
Import/Export of Goods
Goods imported/exported by CARGILL WEYBRIDGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0118050000Cocoa powder, not containing added sugar or other sweetening matter
2010-04-0118050000Cocoa powder, not containing added sugar or other sweetening matter

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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARGILL WEYBRIDGE LIMITEDEvent Date2019-09-17
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 17 September 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Stephen Hamilton, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARGILL WEYBRIDGE LIMITEDEvent Date2019-09-17
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCARGILL WEYBRIDGE LIMITEDEvent Date2019-09-17
Final Date For Submission: 19 October 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGILL WEYBRIDGE 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 WEYBRIDGE 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.