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

CADRAN SERVICES LIMITED

BRAMAH HOUSE, 65 - 71, BERMONDSEY STREET, LONDON, SE1 3XF,
Company Registration Number
02173193
Private Limited Company
Active

Company Overview

About Cadran Services Ltd
CADRAN SERVICES LIMITED was founded on 1987-10-01 and has its registered office in London. The organisation's status is listed as "Active". Cadran Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
CADRAN SERVICES LIMITED
 
Legal Registered Office
BRAMAH HOUSE, 65 - 71
BERMONDSEY STREET
LONDON
SE1 3XF
Other companies in W1G
 
Filing Information
Company Number 02173193
Company ID Number 02173193
Date formed 1987-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB757157896  GB416653886  
Last Datalog update: 2023-12-07 02:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADRAN SERVICES 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.
Companies with same name CADRAN SERVICES LIMITED
The following companies were found which have the same name as CADRAN SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADRAN SERVICES LIMITED Singapore Active Company formed on the 2012-02-27

Company Officers of CADRAN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER SCOTT JOHNSTON
Company Secretary 2000-02-21
ANDREW CHRISTOPHER SCOTT JOHNSTON
Director 2011-11-01
ADRIAN SMITH
Director 1994-09-01
MARGARET ANNE SMITH
Director 1994-09-01
JOHN RAYMOND CHARLES STUART
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN BYFORD
Company Secretary 1993-05-04 2000-02-21
MARGARET ANNE SMITH
Company Secretary 1991-12-31 1993-05-04
DAVID JOHN TAYLOR
Director 1991-09-01 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER SCOTT JOHNSTON HOUND DOG LIMITED Company Secretary 1998-06-29 CURRENT 1998-04-23 Active - Proposal to Strike off
ANDREW CHRISTOPHER SCOTT JOHNSTON INTERNATIONAL PRODUCTION SOLUTIONS LIMITED Company Secretary 1997-05-15 CURRENT 1997-02-14 Dissolved 2018-06-05
ANDREW CHRISTOPHER SCOTT JOHNSTON HOUND DOG LIMITED Director 2018-05-22 CURRENT 1998-04-23 Active - Proposal to Strike off
ADRIAN SMITH HOUND DOG LIMITED Director 1998-06-29 CURRENT 1998-04-23 Active - Proposal to Strike off
ADRIAN SMITH INTERNATIONAL PRODUCTION SOLUTIONS LIMITED Director 1997-05-15 CURRENT 1997-02-14 Dissolved 2018-06-05
JOHN RAYMOND CHARLES STUART STUART AND PARTNERS ( LONDON) LIMITED Director 2011-09-29 CURRENT 2011-09-29 Liquidation
JOHN RAYMOND CHARLES STUART WHERE LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved
JOHN RAYMOND CHARLES STUART MARTIN, RAYMOND & PARTNERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved
JOHN RAYMOND CHARLES STUART HAT SERVICES LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2013-10-29

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
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 021731930016
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 021731930015
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930015
2022-09-02APPOINTMENT TERMINATED, DIRECTOR VICTOR LEBON
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-02DIRECTOR APPOINTED MR ARTHUR THOMAS RALPH WILSON
2022-09-02AP01DIRECTOR APPOINTED MR ARTHUR THOMAS RALPH WILSON
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LEBON
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930014
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930013
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM 180 Great Portland Street London W1W 5QZ
2022-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-09Memorandum articles filed
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09RES01ADOPT ARTICLES 09/01/22
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HANDLEY
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE SMITH
2022-01-04Notification of Project Star Bidco Limited as a person with significant control on 2021-12-13
2022-01-04CESSATION OF ADRIAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF MARGARET ANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-0413/12/21 STATEMENT OF CAPITAL GBP 120.37
2022-01-04DIRECTOR APPOINTED MR VICTOR LEBON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HANDLEY
2022-01-04AP01DIRECTOR APPOINTED MR VICTOR LEBON
2022-01-04SH0113/12/21 STATEMENT OF CAPITAL GBP 120.37
2022-01-04PSC07CESSATION OF ADRIAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC02Notification of Project Star Bidco Limited as a person with significant control on 2021-12-13
2021-12-2009/12/21 STATEMENT OF CAPITAL GBP 110.47
2021-12-20SH0109/12/21 STATEMENT OF CAPITAL GBP 110.47
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 021731930012
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 021731930012
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930012
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 021731930011
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930011
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE MICKEL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-09AP01DIRECTOR APPOINTED MISS VIKKI LOUISE MICKEL
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRIS GRAKAL
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND CHARLES STUART
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR DAVID PAUL HANDLEY
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER SCOTT JOHNSTON
2020-04-27TM02Termination of appointment of Andrew Christopher Scott Johnston on 2020-03-31
2020-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-16RES01ADOPT ARTICLES 16/01/19
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021731930010
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930010
2016-04-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021731930009
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM 33 Queen Anne Street London W1G 9HY
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30MG01Particulars of a mortgage or charge / charge no: 8
2012-10-15AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SCOTT JOHNSTON
2011-10-21AR0101/09/11 ANNUAL RETURN FULL LIST
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-13AR0101/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE SMITH / 01/09/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-26AP01DIRECTOR APPOINTED MR JOHN RAYMOND CHARLES STUART
2009-09-04363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-07363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-09-07363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 33 QUEEN ANNE STREET LONDON W1M 9FB
2005-09-06288cSECRETARY'S PARTICULARS CHANGED
2005-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-10363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-18363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-11363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-10-16363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-13RES12VARYING SHARE RIGHTS AND NAMES
2001-09-13122S-DIV 08/06/01
2001-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-09-16395PARTICULARS OF MORTGAGE/CHARGE
2000-09-16395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04353LOCATION OF REGISTER OF MEMBERS
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288bSECRETARY RESIGNED
1999-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/99
1999-10-26363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-06363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-05395PARTICULARS OF MORTGAGE/CHARGE
1997-09-05363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-11363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CADRAN SERVICES 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 CADRAN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2013-03-30 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-09-13 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2000-09-13 Satisfied AIB GROUP (UK) PLC
SUPPLEMENTAL DEED 1999-09-15 Outstanding HOWARD DE WALDEN ESTATES LIMITED
CHARGE OVER CREDIT BALANCES 1998-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 1995-04-11 Satisfied THE WARDEN OR RECTOR AND SCHOLARS OF THE COLLEGE OF THE BLESSED MARY AND AL L SAINTS LINCOLN INTHE UNIVERSITY OF OXFORD
COMPANY LETTING AGREEMENT 1994-04-15 Satisfied PENNANT INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1992-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
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 CADRAN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CADRAN SERVICES LIMITED registering or being granted any patents
Domain Names

CADRAN SERVICES LIMITED owns 1 domain names.

intelligentproduction.co.uk  

Trademarks
We have not found any records of CADRAN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADRAN SERVICES 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 (73110 - Advertising agencies) as CADRAN SERVICES LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CADRAN SERVICES 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 CADRAN SERVICES 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 CADRAN SERVICES 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.