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

BELMOND SIGNATURE COLLECTION LIMITED

4 BATTLE BRIDGE LANE, LONDON, SE1 2HP,
Company Registration Number
01392751
Private Limited Company
Dissolved

Dissolved 2017-08-01

Company Overview

About Belmond Signature Collection Ltd
BELMOND SIGNATURE COLLECTION LIMITED was founded on 1978-10-06 and had its registered office in 4 Battle Bridge Lane. The company was dissolved on the 2017-08-01 and is no longer trading or active.

Key Data
Company Name
BELMOND SIGNATURE COLLECTION LIMITED
 
Legal Registered Office
4 BATTLE BRIDGE LANE
LONDON
SE1 2HP
Other companies in SE1
 
Previous Names
COLLECTION VENICE SIMPLON-ORIENT-EXPRESS LIMITED25/02/2014
Filing Information
Company Number 01392751
Date formed 1978-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-01
Type of accounts FULL
Last Datalog update: 2017-08-18 11:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMOND SIGNATURE COLLECTION 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 BELMOND SIGNATURE COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
GARY EDWARD FRANKLIN
Director 2012-08-09
ABIGAIL JILL HUNT
Director 2015-03-23
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAURIZIO SACCANI
Director 2001-07-11 2016-04-15
FILIP JOSEPH MARCEL BOYEN
Company Secretary 2013-08-01 2015-03-31
FILIP JOSEPH MARCEL BOYEN
Director 2013-08-01 2015-03-31
PHILIP ALAN CALVERT
Company Secretary 2011-07-08 2013-08-01
PHILIP ALAN CALVERT
Director 2011-11-07 2013-08-01
NICHOLAS ROGER VARIAN
Director 1991-10-15 2011-08-26
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
JAMES GAVIN STRUTHERS
Company Secretary 2003-04-01 2005-10-07
JAMES GAVIN STRUTHERS
Director 2001-04-30 2005-10-07
DANIEL JOHN O'SULLIVAN
Company Secretary 1991-10-15 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 1991-10-15 2003-04-01
PETER PARROTT
Director 1991-10-15 2001-04-30
DAVID MARTIN JONES
Director 1992-01-01 1997-01-31
COLIN MACLEAN BATHER
Director 1991-10-15 1991-12-31
HERMANN JENNY
Director 1991-10-15 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWARD FRANKLIN EUROPEAN CRUISES LIMITED Director 2010-06-28 CURRENT 2004-03-16 Active - Proposal to Strike off
GARY EDWARD FRANKLIN VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2009-12-18 CURRENT 1981-03-20 Active
GARY EDWARD FRANKLIN THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2007-04-25 CURRENT 2004-08-09 Active
GARY EDWARD FRANKLIN GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2007-04-25 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2017-08-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-13DS01APPLICATION FOR STRIKING-OFF
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013927510001
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO SACCANI
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0115/10/15 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FILIP BOYEN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FILIP BOYEN
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY FILIP BOYEN
2015-03-23AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0115/10/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013927510001
2014-03-14RES01ADOPT ARTICLES 11/03/2014
2014-02-25RES15CHANGE OF NAME 24/02/2014
2014-02-25CERTNMCOMPANY NAME CHANGED COLLECTION VENICE SIMPLON-ORIENT-EXPRESS LIMITED CERTIFICATE ISSUED ON 25/02/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0115/10/13 FULL LIST
2013-08-06AP03SECRETARY APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06AP03SECRETARY APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CALVERT
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0115/10/12 FULL LIST
2012-08-09AP01DIRECTOR APPOINTED MR GARY EDWARD FRANKLIN
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0115/10/11 FULL LIST
2011-11-08AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2HP UNITED KINGDOM
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 1ST FLOOR SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2HP UNITED KINGDOM
2011-11-08AP01DIRECTOR APPOINTED MR PHILIP CALVERT
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2011-11-08AD02SAIL ADDRESS CREATED
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ALAN CALVERT / 07/11/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VARIAN
2011-07-18AP03SECRETARY APPOINTED MR PHILIP ALAN CALVERT
2011-07-18AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2010-11-11AR0115/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AR0115/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGER VARIAN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO SACCANI / 01/12/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-10-25363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2002-12-1188(2)RAD 04/12/02--------- £ SI 97@1=97 £ IC 3/100
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288bDIRECTOR RESIGNED
2000-11-06363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BELMOND SIGNATURE COLLECTION 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 BELMOND SIGNATURE COLLECTION 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
2014-04-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BELMOND SIGNATURE COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of BELMOND SIGNATURE COLLECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELMOND SIGNATURE COLLECTION LIMITED
Trademarks
We have not found any records of BELMOND SIGNATURE COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMOND SIGNATURE COLLECTION 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 (46900 - Non-specialised wholesale trade) as BELMOND SIGNATURE COLLECTION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BELMOND SIGNATURE COLLECTION 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 BELMOND SIGNATURE COLLECTION 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 BELMOND SIGNATURE COLLECTION 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.