Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPF (UNITED KINGDOM) LIMITED
Company Information for

SPF (UNITED KINGDOM) LIMITED

C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8HJ,
Company Registration Number
04148459
Private Limited Company
Active

Company Overview

About Spf (united Kingdom) Ltd
SPF (UNITED KINGDOM) LIMITED was founded on 2001-01-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Spf (united Kingdom) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPF (UNITED KINGDOM) LIMITED
 
Legal Registered Office
C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE
KNOWLHILL
MILTON KEYNES
MK5 8HJ
Other companies in MK5
 
Filing Information
Company Number 04148459
Company ID Number 04148459
Date formed 2001-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB780474414  
Last Datalog update: 2024-02-06 10:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPF (UNITED KINGDOM) 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 SPF (UNITED KINGDOM) LIMITED

Current Directors
Officer Role Date Appointed
BERTRAND DE LAUNAY
Company Secretary 2016-04-25
JEAN COLOMB
Director 2014-01-29
BERTRAND DE LAUNAY
Director 2016-04-25
PAUL ANTHONY MORRIS
Director 2008-01-01
JEAN-YVES PARISOT
Director 2016-04-25
ANDREW RICHARD SMITH
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
REMI CRISTOFORETTI
Company Secretary 2008-09-09 2016-04-25
REMI CRISTOFORETTI
Director 2009-02-27 2016-04-25
STEVE KENNETH LAWSON
Director 2010-05-25 2015-01-02
JEAN PIERRE RIVERY
Director 2001-10-29 2014-01-29
GREGOIRE BERNARD CHARLES DUBAN
Director 2009-02-27 2010-05-25
HERVE MAZE
Director 2003-01-30 2009-02-27
RODOLPHE RABOT
Company Secretary 2004-08-27 2008-06-10
RODOLPHE RABOT
Director 2004-08-27 2008-06-10
PAUL DOUGLAS FOXCROFT
Director 2001-10-29 2007-11-13
CHARLES REYNOLDS
Director 2001-10-29 2007-07-01
HELENE FLORANT
Company Secretary 2001-10-29 2004-08-27
HELENE FLORANT
Director 2001-10-29 2004-08-27
HENRI BELLAMY BROWN
Director 2001-10-29 2003-01-30
DAWN GREEN
Company Secretary 2001-01-26 2001-10-29
JONATHAN LEE HAMBLETON
Director 2001-01-26 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY MORRIS REFOOD UK LIMITED Director 2013-05-13 CURRENT 2008-04-10 Active
PAUL ANTHONY MORRIS NORTECH FOODS LIMITED Director 2013-05-13 CURRENT 1982-12-09 Active
PAUL ANTHONY MORRIS PDM OILSENSE INTERNATIONAL LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2014-12-23
PAUL ANTHONY MORRIS REFOOD LIMITED Director 2009-03-26 CURRENT 2008-04-10 Active
PAUL ANTHONY MORRIS SARIA LIMITED Director 2007-12-01 CURRENT 1955-04-07 Active
PAUL ANTHONY MORRIS APC (GB) LIMITED Director 2007-07-16 CURRENT 1997-04-17 Active
ANDREW RICHARD SMITH PDM OILSENSE INTERNATIONAL LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2014-12-23
ANDREW RICHARD SMITH FOODCHAIN AND BIOMASS RENEWABLES ASSOCIATION (UK) LIMITED Director 2010-01-01 CURRENT 2009-05-29 Active
ANDREW RICHARD SMITH REFOOD LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
ANDREW RICHARD SMITH REFOOD UK LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
ANDREW RICHARD SMITH SARIA LIMITED Director 2007-12-01 CURRENT 1955-04-07 Active
ANDREW RICHARD SMITH ACACIA FOODS LIMITED Director 2007-07-16 CURRENT 1975-10-22 Liquidation
ANDREW RICHARD SMITH T. QUALITY LIMITED Director 2007-07-16 CURRENT 1947-06-28 Active
ANDREW RICHARD SMITH SARVAL LIMITED Director 2007-07-16 CURRENT 1954-04-06 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
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-05DIRECTOR APPOINTED MS REBECCA CHARLOTTE RHODES
2022-10-05AP01DIRECTOR APPOINTED MS REBECCA CHARLOTTE RHODES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR TRISTAN OLIVIER MARIE LE BOUCHER D'HEROUVILLE
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT RENé MARIE BARBOTIN
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-25AP01DIRECTOR APPOINTED MR LAURENT RENé MARIE BARBOTIN
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COLOMB
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-02-06CH01Director's details changed for Mr Andrew Richard Smith on 2020-02-06
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MORRIS
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-24AP03Appointment of Mr Bertrand De Launay as company secretary on 2016-04-25
2016-05-24TM02Termination of appointment of Remi Cristoforetti on 2016-04-25
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KENNETH LAWSON
2016-05-18AP01DIRECTOR APPOINTED MR BERTRAND DE LAUNAY
2016-05-18AP01DIRECTOR APPOINTED MR JEAN-YVES PARISOT
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR REMI CRISTOFORETTI
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM Power House Harrison Close Knowlhill Milton Keynes MK5 8PA
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-28AR0126/01/15 ANNUAL RETURN FULL LIST
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-14AR0126/01/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR JEAN COLOMB
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN RIVERY
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0126/01/13 ANNUAL RETURN FULL LIST
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0126/01/12 FULL LIST
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-03AR0126/01/11 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED STEVEN LAWSON
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE DUBAN
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-19AR0126/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SMITH / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE RIVERY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORRIS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE BERNARD CHARLES DUBAN / 19/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REMI CRISTOFORETTI / 19/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / REMI CRISTOFORETTI / 19/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORRIS / 10/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SMITH / 10/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SMITH / 10/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORRIS / 10/12/2009
2009-05-21288aDIRECTOR APPOINTED REMI CRISTOFORETTI
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR HERVE MAZE
2009-05-11288aDIRECTOR APPOINTED GREGOIRE DUBAN
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-24190LOCATION OF DEBENTURE REGISTER
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES MK5 8RR
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-02-23288aSECRETARY APPOINTED REMI CRISTOFORETTI
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR RODOLPHE RABOT
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY RODOLPHE RABOT
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIES / 18/03/2008
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2005-03-18363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-03-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29225ACC. REF. DATE EXTENDED FROM 28/10/02 TO 31/12/02
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2003-02-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPF (UNITED KINGDOM) 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 SPF (UNITED KINGDOM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 SPF (UNITED KINGDOM) LIMITED

Intangible Assets
Patents
We have not found any records of SPF (UNITED KINGDOM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPF (UNITED KINGDOM) LIMITED
Trademarks
We have not found any records of SPF (UNITED KINGDOM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPF (UNITED KINGDOM) 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 (32990 - Other manufacturing n.e.c.) as SPF (UNITED KINGDOM) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SPF (UNITED KINGDOM) 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 SPF (UNITED KINGDOM) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0021022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2018-12-0023099031Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup but containing no starch or no milk products or containing <= 10% starch and < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2018-10-0021
2018-08-0021022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2018-08-0023099031Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup but containing no starch or no milk products or containing <= 10% starch and < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2018-07-0021022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2018-06-0021
2018-04-0021022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2018-02-0021022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2018-02-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2017-04-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2017-03-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2017-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2017-01-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-11-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-09-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-08-0023099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2016-07-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-06-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-05-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)

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 SPF (UNITED KINGDOM) 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 SPF (UNITED KINGDOM) 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.