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

BUSINESS FOCUS HUNTINGDON LIMITED

CAMBRIDGE, CAMBS, CB24,
Company Registration Number
05503936
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Business Focus Huntingdon Ltd
BUSINESS FOCUS HUNTINGDON LIMITED was founded on 2005-07-08 and had its registered office in Cambridge. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
BUSINESS FOCUS HUNTINGDON LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBS
 
Previous Names
SUFFOLK BUSINESS SERVICES LIMITED07/05/2010
Filing Information
Company Number 05503936
Date formed 2005-07-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2016-12-27
Type of accounts DORMANT
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 BUSINESS FOCUS HUNTINGDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES TOLOND
Company Secretary 2005-07-08
JOHN WILLIAM BRIDGE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA BERNADETTE BARRETT
Director 2009-04-30 2010-04-01
GREGORY BYRNE
Director 2007-11-01 2009-04-30
DAVID NORMAN MOIR
Director 2007-04-13 2007-11-01
STEPHEN JAMES HAMPSON
Director 2005-07-08 2007-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES TOLOND HEALTH PROFESSIONS ACUPUNCTURE GROUP LTD Company Secretary 2009-09-15 CURRENT 2008-07-18 Active - Proposal to Strike off
MICHAEL JAMES TOLOND GREAT EASTERN INVESTMENT FORUM LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
MICHAEL JAMES TOLOND THE ULTIMATE BUSINESS NETWORK LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
MICHAEL JAMES TOLOND STRADIVARI LIMITED Company Secretary 2006-06-08 CURRENT 1994-02-16 Active - Proposal to Strike off
MICHAEL JAMES TOLOND BUSINESS FOCUS PETERBOROUGH LIMITED Company Secretary 2006-01-21 CURRENT 2006-01-21 Dissolved 2016-12-27
MICHAEL JAMES TOLOND ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Active
MICHAEL JAMES TOLOND KIRLY TRUSTEES LTD Company Secretary 2006-01-01 CURRENT 1996-04-04 Active
MICHAEL JAMES TOLOND N W BROWN ISA NOMINEES LIMITED Company Secretary 2006-01-01 CURRENT 1999-02-04 Active
MICHAEL JAMES TOLOND N W BROWN & COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 2000-01-25 Active
MICHAEL JAMES TOLOND ARTSHARE LIMITED Company Secretary 2006-01-01 CURRENT 2000-02-17 Active
MICHAEL JAMES TOLOND N W BROWN NOMINEES LIMITED Company Secretary 2006-01-01 CURRENT 1986-06-10 Active
MICHAEL JAMES TOLOND KIRLY GROUP HOLDINGS LTD Company Secretary 2005-12-16 CURRENT 2000-01-27 Active
MICHAEL JAMES TOLOND CAMBRIDGE BUSINESS LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-12-27
MICHAEL JAMES TOLOND CHATTERIS CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
MICHAEL JAMES TOLOND MARCH CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
MICHAEL JAMES TOLOND WISBECH CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-28 CURRENT 2005-04-28 Active
MICHAEL JAMES TOLOND CAMBRIDGE CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND ELY CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND ST NEOTS CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND PETERBOROUGH CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND FENLAND CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND HUNTINGDON CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND HUNTINGDONSHIRE CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND ST IVES CHAMBER OF COMMERCE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MICHAEL JAMES TOLOND BUSINESS FOCUS CAMBRIDGE LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2016-12-27
MICHAEL JAMES TOLOND CAMBRIDGESHIRE ENTERPRISE SERVICES LIMITED Company Secretary 2003-06-17 CURRENT 1983-10-19 Dissolved 2015-06-30
MICHAEL JAMES TOLOND EAST CAMBRIDGESHIRE ENTERPRISE AGENCY LIMITED Company Secretary 2003-06-08 CURRENT 2003-06-03 Dissolved 2016-12-27
MICHAEL JAMES TOLOND CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY Company Secretary 2003-03-31 CURRENT 1975-05-12 Active
MICHAEL JAMES TOLOND CAMBRIDGE ENTERPRISE AGENCY LIMITED Company Secretary 2003-01-17 CURRENT 2001-03-13 Dissolved 2016-12-13
MICHAEL JAMES TOLOND PETERBOROUGH ENTERPRISE PROGRAMME Company Secretary 2003-01-17 CURRENT 1982-07-16 Dissolved 2016-12-27
MICHAEL JAMES TOLOND HUNTINGDONSHIRE ENTERPRISE AGENCY LIMITED Company Secretary 2003-01-09 CURRENT 2003-01-09 Dissolved 2016-12-27
MICHAEL JAMES TOLOND THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED Company Secretary 2001-06-11 CURRENT 1997-01-13 Active
MICHAEL JAMES TOLOND W2 CONSULTANCY LTD Company Secretary 2001-05-02 CURRENT 2001-04-26 Active
MICHAEL JAMES TOLOND PINFOLD CORPORATE SERVICES LIMITED Company Secretary 1993-02-13 CURRENT 1991-02-13 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD Director 2016-05-06 CURRENT 2016-05-06 Active
JOHN WILLIAM BRIDGE STAMFORD CHAMBER OF COMMERCE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
JOHN WILLIAM BRIDGE UK CEED INTERNATIONAL LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE EAST OF ENGLAND CHAMBERS INTERNATIONAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-12-06
JOHN WILLIAM BRIDGE BUSINESS FOCUS CAMBRIDGE LIMITED Director 2010-04-01 CURRENT 2003-12-18 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE BUSINESS FOCUS PETERBOROUGH LIMITED Director 2010-04-01 CURRENT 2006-01-21 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE CAMBRIDGE BUSINESS LIMITED Director 2010-04-01 CURRENT 2005-07-08 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE CAMBRIDGE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2001-03-13 Dissolved 2016-12-13
JOHN WILLIAM BRIDGE PETERBOROUGH ENTERPRISE PROGRAMME Director 2010-04-01 CURRENT 1982-07-16 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE EAST CAMBRIDGESHIRE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2003-06-03 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE HUNTINGDONSHIRE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2003-01-09 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE KIMBOLTON SCHOOL ENTERPRISES LIMITED Director 2009-03-20 CURRENT 1991-10-21 Active
JOHN WILLIAM BRIDGE THE ULTIMATE BUSINESS NETWORK LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE CHATTERIS CHAMBER OF COMMERCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN WILLIAM BRIDGE MARCH CHAMBER OF COMMERCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN WILLIAM BRIDGE WISBECH CHAMBER OF COMMERCE LIMITED Director 2005-04-28 CURRENT 2005-04-28 Active
JOHN WILLIAM BRIDGE CAMBRIDGE CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ELY CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ST NEOTS CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE PETERBOROUGH CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE FENLAND CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE HUNTINGDON CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE HUNTINGDONSHIRE CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ST IVES CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE EAST OF ENGLAND CHAMBERS OF COMMERCE LIMITED Director 2004-01-14 CURRENT 1999-01-20 Dissolved 2015-02-10
JOHN WILLIAM BRIDGE THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2004-01-05 CURRENT 1997-01-13 Active
JOHN WILLIAM BRIDGE CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2004-01-05 CURRENT 1975-05-12 Active
JOHN WILLIAM BRIDGE KIMBOLTON SCHOOL Director 2003-06-06 CURRENT 2003-04-08 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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-30DS01APPLICATION FOR STRIKING-OFF
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13AR0129/06/16 FULL LIST
2016-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-07RP04SECOND FILING WITH MUD 08/07/15 FOR FORM AR01
2015-12-07ANNOTATIONClarification
2015-11-27SH0131/03/15 STATEMENT OF CAPITAL GBP 2
2015-07-29LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0108/07/15 FULL LIST
2014-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0108/07/14 FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-05AR0108/07/13 FULL LIST
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-10AR0108/07/12 FULL LIST
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-25AR0108/07/11 NO CHANGES
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-16AR0108/07/10 FULL LIST
2010-05-07RES15CHANGE OF NAME 27/04/2010
2010-05-07CERTNMCOMPANY NAME CHANGED SUFFOLK BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRIDGE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BARRETT
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-08-12353LOCATION OF REGISTER OF MEMBERS
2009-08-12190LOCATION OF DEBENTURE REGISTER
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR GREGORY BYRNE
2009-05-06288aDIRECTOR APPOINTED JULIA BERNADETTE BARRETT
2008-08-06AA31/03/08 TOTAL EXEMPTION FULL
2008-07-18363sRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-08-03363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CENTENARY HOUSE, ST. MARYS STREET, HUNTINGDON CAMBRIDGESIRE PE29 3PE
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CENTENARY HOUSE, ST. MARYS, STREET, HUNTINGDON, CAMBRIDGESIRE, PE29 3PE
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-09-19225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-07-08NEWINCINCORPORATION 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BUSINESS FOCUS HUNTINGDON 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 BUSINESS FOCUS HUNTINGDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS FOCUS HUNTINGDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BUSINESS FOCUS HUNTINGDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS FOCUS HUNTINGDON LIMITED
Trademarks
We have not found any records of BUSINESS FOCUS HUNTINGDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS FOCUS HUNTINGDON 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 BUSINESS FOCUS HUNTINGDON 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 BUSINESS FOCUS HUNTINGDON 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 BUSINESS FOCUS HUNTINGDON 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 BUSINESS FOCUS HUNTINGDON 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.