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

VIAMASTER TRANSPORT LIMITED

VIAMASTER TRANSPORT LTD, EUROPORT DISTRIBUTION CENTRE, ALTOFTS LANE, CASTLEFORD, WEST YORKSHIRE, WF10 5PZ,
Company Registration Number
01011790
Private Limited Company
Active

Company Overview

About Viamaster Transport Ltd
VIAMASTER TRANSPORT LIMITED was founded on 1971-05-20 and has its registered office in Castleford. The organisation's status is listed as "Active". Viamaster Transport 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
VIAMASTER TRANSPORT LIMITED
 
Legal Registered Office
VIAMASTER TRANSPORT LTD
EUROPORT DISTRIBUTION CENTRE
ALTOFTS LANE
CASTLEFORD
WEST YORKSHIRE
WF10 5PZ
Other companies in WF10
 
Telephone0113-307-6500
 
Filing Information
Company Number 01011790
Company ID Number 01011790
Date formed 1971-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB180844062  
Last Datalog update: 2023-11-06 07:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIAMASTER TRANSPORT 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 VIAMASTER TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BERNARD WARRINGTON
Company Secretary 1999-10-21
ANDREW BERNARD WARRINGTON
Director 1991-02-19
DAVID KEVIN WARRINGTON
Director 1991-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD WARRINGTON
Director 1991-02-19 2010-04-12
ALBERT KNOWD
Director 1991-02-19 2001-02-14
JOAN WARRINGTON
Company Secretary 1991-02-19 1999-10-21
JOAN WARRINGTON
Director 1991-02-19 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BERNARD WARRINGTON VIAMASTER TRAINING LTD Director 2009-03-05 CURRENT 2009-03-05 Active
ANDREW BERNARD WARRINGTON VIAMASTER INTERNATIONAL LIMITED Director 2003-08-05 CURRENT 2003-07-01 Active
DAVID KEVIN WARRINGTON VIAMASTER TRAINING LTD Director 2009-03-05 CURRENT 2009-03-05 Active
DAVID KEVIN WARRINGTON VIAMASTER INTERNATIONAL LIMITED Director 2003-08-05 CURRENT 2003-07-01 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
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-05Consolidation of shares on
2023-02-23CESSATION OF EUROPORT PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23Notification of Viamaster Holdings Ltd as a person with significant control on 2023-02-22
2023-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010117900018
2023-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010117900019
2022-09-07Notification of Europort Properties Ltd as a person with significant control on 2022-06-29
2022-09-07CESSATION OF ANDREW BERNARD WARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07CESSATION OF DAVID KEVIN WARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11SH02Sub-division of shares on 2022-06-29
2022-07-11RES13Resolutions passed:
  • Sub division 29/06/2022
2022-06-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010117900019
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010117900018
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010117900017
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM Elmfield Distribution Centre Elmfield Road, Morley Leeds West Yorkshire LS27 0EL
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-08AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-25MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-12-16AR0130/09/10 FULL LIST
2010-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WARRINGTON
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-08AR0130/09/09 FULL LIST
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WARRINGTON / 22/09/2008
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WARRINGTON / 22/09/2008
2009-01-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-12363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-10-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-10-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-02-22363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-02-26363(288)DIRECTOR RESIGNED
2001-02-26363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-03-04363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: C/O BROADHEAD PEEL RHODES 27A LIDGET HILL PUDSEY LEEDS LS28 7LG
2000-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-03-25363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-02-23363sRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1998-02-16288cDIRECTOR'S PARTICULARS CHANGED
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-09SRES01ADOPT MEM AND ARTS 16/05/97
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0179298 Active Licenced property: WOODLANDS JACUZZI UK ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD ROYDSDALE WAY GB BD4 6SE;LEEDS 27 INDUSTRIAL ESTATE INTERNATIONAL FREIGHT CENTRE BRUNTCLIFFE AVENUE MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS20 0LL;EUROPORT DISTRIBUTION CENTRE VIAMASTER TRANSPORT LTD ALTOFTS LANE CASTLEFORD ALTOFTS LANE GB WF10 5PZ. Correspondance address: ALTOFTS LANE EUROPORT DISTRIBUTION CENTRE CASTLEFORD GB WF10 5PZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0179298 Active Licenced property: WOODLANDS JACUZZI UK ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD ROYDSDALE WAY GB BD4 6SE;LEEDS 27 INDUSTRIAL ESTATE INTERNATIONAL FREIGHT CENTRE BRUNTCLIFFE AVENUE MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS20 0LL;EUROPORT DISTRIBUTION CENTRE VIAMASTER TRANSPORT LTD ALTOFTS LANE CASTLEFORD ALTOFTS LANE GB WF10 5PZ. Correspondance address: ALTOFTS LANE EUROPORT DISTRIBUTION CENTRE CASTLEFORD GB WF10 5PZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0179298 Active Licenced property: WOODLANDS JACUZZI UK ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD ROYDSDALE WAY GB BD4 6SE;LEEDS 27 INDUSTRIAL ESTATE INTERNATIONAL FREIGHT CENTRE BRUNTCLIFFE AVENUE MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS20 0LL;EUROPORT DISTRIBUTION CENTRE VIAMASTER TRANSPORT LTD ALTOFTS LANE CASTLEFORD ALTOFTS LANE GB WF10 5PZ. Correspondance address: ALTOFTS LANE EUROPORT DISTRIBUTION CENTRE CASTLEFORD GB WF10 5PZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0179298 Active Licenced property: WOODLANDS JACUZZI UK ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD ROYDSDALE WAY GB BD4 6SE;LEEDS 27 INDUSTRIAL ESTATE INTERNATIONAL FREIGHT CENTRE BRUNTCLIFFE AVENUE MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS20 0LL;EUROPORT DISTRIBUTION CENTRE VIAMASTER TRANSPORT LTD ALTOFTS LANE CASTLEFORD ALTOFTS LANE GB WF10 5PZ. Correspondance address: ALTOFTS LANE EUROPORT DISTRIBUTION CENTRE CASTLEFORD GB WF10 5PZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0179298 Active Licenced property: WOODLANDS JACUZZI UK ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD ROYDSDALE WAY GB BD4 6SE;LEEDS 27 INDUSTRIAL ESTATE INTERNATIONAL FREIGHT CENTRE BRUNTCLIFFE AVENUE MORLEY LEEDS BRUNTCLIFFE AVENUE GB LS20 0LL;EUROPORT DISTRIBUTION CENTRE VIAMASTER TRANSPORT LTD ALTOFTS LANE CASTLEFORD ALTOFTS LANE GB WF10 5PZ. Correspondance address: ALTOFTS LANE EUROPORT DISTRIBUTION CENTRE CASTLEFORD GB WF10 5PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VIAMASTER TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-09-30 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-07-14 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-07-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-07-08 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2009-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-06 ALL of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-25 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-01-25 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1999-10-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-09-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-09-03 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-02-26 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1990-10-12 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 VIAMASTER TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of VIAMASTER TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VIAMASTER TRANSPORT LIMITED owns 1 domain names.

viamaster.co.uk  

Trademarks
We have not found any records of VIAMASTER TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIAMASTER TRANSPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-11-28 GBP £750 Event Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VIAMASTER TRANSPORT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises VIAMASTER ELMFIELD DISTRIBUTION CENTRE ELMFIELD ROAD MORLEY, LEEDS LS27 0EL 77,50001/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party VIAMASTER TRANSPORT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCAMEL CONCRETE LIMITEDEvent Date2011-09-23
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1402 A Petition to wind up the above-named Company of Hoyle Mill Road, Kinsley, Pontefract WF9 5JB , presented on 23 September 2011 by VIAMASTER TRANSPORT LIMITED , will be heard at Leeds District Registry, on 8 November 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2011 . The Petitioners Solicitors are Lee & Priestley LLP , 10-12 East Parade, Leeds LS1 2AJ ., telephone 0845 129 2300 , facsimile 0845 129 2301. (Ref DE/65563/113.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIAMASTER TRANSPORT 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 VIAMASTER TRANSPORT 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.