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

RG BIDCO LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
07652992
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rg Bidco Ltd
RG BIDCO LIMITED was founded on 2011-05-31 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Rg Bidco 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
RG BIDCO LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in CV2
 
Previous Names
3699TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED02/06/2011
Filing Information
Company Number 07652992
Company ID Number 07652992
Date formed 2011-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2021-06-01 19:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RG BIDCO 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 RG BIDCO LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2015-08-14
NIGEL ALISTAIR CURRY
Director 2011-06-29
ALEXANDER JOHN VAUGHAN
Director 2015-08-14
TRACEY ALISON WOOD
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES FERGUSON
Director 2011-06-29 2018-03-30
TIMOTHY GARNET BOWEN
Director 2015-08-14 2017-08-31
MALCOLM FRANCIS COFFIN
Director 2011-06-21 2015-08-14
ALAN JAMES PROCTOR
Director 2011-06-30 2015-08-14
RICHARD SWANN
Director 2011-06-21 2015-08-14
RICHARD NORMAN SILVER
Director 2011-06-29 2015-02-28
BARBARA JEAN MOORE
Company Secretary 2014-09-01 2014-10-31
BARBARA JEAN MOORE
Director 2011-06-29 2014-10-31
STEVE SADLER
Company Secretary 2012-02-03 2014-09-01
STEVE SADLER
Director 2012-02-03 2014-09-01
SISEC LIMITED
Company Secretary 2011-05-31 2011-06-21
LOVITING LIMITED
Director 2011-05-31 2011-06-21
SERJEANTS' INN NOMINEES LIMITED
Director 2011-05-31 2011-06-21
MICHAEL JOHN SEYMOUR
Director 2011-05-31 2011-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALISTAIR CURRY BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-01-31 CURRENT 2006-09-13 Active
NIGEL ALISTAIR CURRY CALVERT & RUSSELL LTD. Director 2013-08-20 CURRENT 1997-06-26 Active
NIGEL ALISTAIR CURRY RHEAD GROUP HOLDINGS LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY L.R.R. HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-06-27 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RHEAD HOLDINGS LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY F & P CONSULTING LIMITED Director 2007-09-07 CURRENT 2005-07-28 Dissolved 2017-04-11
NIGEL ALISTAIR CURRY AB RHEAD & ASSOCIATES LIMITED Director 2007-09-07 CURRENT 2007-07-26 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY COSTAIN INTEGRATED SERVICES LIMITED Director 2007-09-07 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
ALEXANDER JOHN VAUGHAN BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
ALEXANDER JOHN VAUGHAN AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
ALEXANDER JOHN VAUGHAN C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN EPC OFFSHORE LTD Director 2013-10-21 CURRENT 2009-07-15 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN UPSTREAM LIMITED Director 2013-10-21 CURRENT 2008-01-18 Active
ALEXANDER JOHN VAUGHAN COSTAIN OIL, GAS & PROCESS LIMITED Director 2013-10-21 CURRENT 1964-01-01 Active
TRACEY ALISON WOOD COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
TRACEY ALISON WOOD CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
TRACEY ALISON WOOD BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
TRACEY ALISON WOOD AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
TRACEY ALISON WOOD C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
TRACEY ALISON WOOD ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
TRACEY ALISON WOOD L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
TRACEY ALISON WOOD THE COSTAIN CHARITABLE FOUNDATION Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
TRACEY ALISON WOOD LYSANDER SERVICES LIMITED Director 2013-08-30 CURRENT 1963-07-09 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2013-04-08 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN PROCESS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1957-09-12 Active
TRACEY ALISON WOOD COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1972-05-12 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1992-10-22 Active
TRACEY ALISON WOOD CLM ENGINEERING (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1994-11-18 Active
TRACEY ALISON WOOD COSTAIN MANAGEMENT DESIGN LIMITED Director 2011-06-01 CURRENT 1981-11-23 Active
TRACEY ALISON WOOD COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-15DS01Application to strike the company off the register
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-09-08AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-08TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN VAUGHAN
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Ms Tracey Alison Wood on 2018-05-04
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FERGUSON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNET BOWEN
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-07-07AD04Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 40000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076529920004
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM Costain House Vanwall Road Maidenhead Berkshire SL6 4UB England
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB
2015-08-26AP03Appointment of Tracey Alison Wood as company secretary on 2015-08-14
2015-08-26AP01DIRECTOR APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2015-08-26AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PROCTOR
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COFFIN
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076529920003
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-14AR0130/06/15 FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SILVER
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORE
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE
2014-09-01AP03SECRETARY APPOINTED BARBARA JEAN MOORE
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY STEVE SADLER
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-30AR0130/06/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076529920004
2013-07-01AR0130/06/13 FULL LIST
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076529920003
2013-04-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-14AP01DIRECTOR APPOINTED MR STEVE SADLER
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM
2012-07-13AR0130/06/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SWANN / 01/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN SILVER / 01/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROCTOR / 01/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA JEAN MOORE / 01/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FERGUSON / 01/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COFFIN / 01/06/2012
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALISTAIR CURRY / 01/05/2012
2012-05-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-23AD02SAIL ADDRESS CREATED
2012-05-23AP03SECRETARY APPOINTED MR STEVE SADLER
2012-05-23AP01DIRECTOR APPOINTED MR STEVE SADLER
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 43 WELBECK STREET LONDON W1G 8DX
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-19AP01DIRECTOR APPOINTED ALAN JAMES PROCTOR
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-26AP01DIRECTOR APPOINTED RICHARD NORMAN SILVER
2011-07-11AP01DIRECTOR APPOINTED BARBARA JEAN MOORE
2011-07-11AP01DIRECTOR APPOINTED NIGEL ALISTAIR CURRY
2011-07-11AP01DIRECTOR APPOINTED MR ANDREW CHARLES FERGUSON
2011-06-23AP01DIRECTOR APPOINTED MR RICHARD SWANN
2011-06-23AP01DIRECTOR APPOINTED MALCOLM COFFIN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED
2011-06-23AA01CURREXT FROM 31/05/2012 TO 31/07/2012
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2011-06-02RES15CHANGE OF NAME 01/06/2011
2011-06-02CERTNMCOMPANY NAME CHANGED 3699TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 02/06/11
2011-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RG BIDCO 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 RG BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied BARCLAYS BANK PLC
2013-04-19 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
GUARANTEE & DEBENTURE 2011-08-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-08-03 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RG BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RG BIDCO LIMITED
Trademarks
We have not found any records of RG BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RG BIDCO 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 (64203 - Activities of construction holding companies) as RG BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RG BIDCO 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 RG BIDCO 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 RG BIDCO 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.