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

ICON BETA LIMITED

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
03865001
Private Limited Company
Active

Company Overview

About Icon Beta Ltd
ICON BETA LIMITED was founded on 1999-10-25 and has its registered office in London. The organisation's status is listed as "Active". Icon Beta Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICON BETA LIMITED
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Previous Names
CARDWHITE LIMITED24/10/2008
RARE CORPORATE DESIGN LIMITED29/06/2007
REGARDLESS NO.3 LIMITED05/04/2005
I R FOCUS LIMITED28/01/2005
Filing Information
Company Number 03865001
Company ID Number 03865001
Date formed 1999-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICON BETA 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 ICON BETA LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
MARGUERITE JANE FROST
Director 2009-01-02
CHARLES ALEXANDER BESTER VALLANCE
Director 2009-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2009-01-02 2017-03-31
FIONA MARY SHARP
Director 2005-03-31 2011-12-09
THOMAS GEORGE TOLLISS
Company Secretary 2008-05-19 2009-01-02
ROBERT EDWARD DAVISON
Director 2008-05-19 2009-01-02
ROBERT EDWARD DAVISON
Company Secretary 2000-10-24 2008-05-19
JOHN HENRY LEECE
Director 2005-03-31 2008-05-19
MARK WILLIAM SMITH
Director 2004-12-31 2008-05-19
PETER GEORGE HIGGINS
Director 2005-03-31 2007-06-29
LEE DARON SMITH
Director 2005-03-31 2007-06-29
ROBERT EDWARD DAVISON
Director 2004-12-31 2005-03-31
CHRISTOPHER THOMAS BIRKS
Director 1999-10-25 2004-12-31
NEVILLE WILLIAM HARRIS
Director 1999-10-25 2004-12-31
CHRISTOPHER THOMAS BIRKS
Company Secretary 1999-10-25 2000-10-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-10-25 1999-10-25
LONDON LAW SERVICES LIMITED
Nominated Director 1999-10-25 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGUERITE JANE FROST GRP PUBLIC RELATIONS LIMITED Director 2016-05-03 CURRENT 1989-09-29 Active
MARGUERITE JANE FROST GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
MARGUERITE JANE FROST ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
MARGUERITE JANE FROST ADCONNECTION LIMITED Director 2015-11-12 CURRENT 2001-06-06 Active - Proposal to Strike off
MARGUERITE JANE FROST A GOOD LISTENER LIMITED Director 2014-07-02 CURRENT 2007-10-25 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP ME LIMITED Director 2014-07-02 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST HOOPER GALTON LIMITED Director 2014-04-25 CURRENT 1999-02-25 Active - Proposal to Strike off
MARGUERITE JANE FROST EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARGUERITE JANE FROST SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARGUERITE JANE FROST VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 Active
MARGUERITE JANE FROST WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
MARGUERITE JANE FROST VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
MARGUERITE JANE FROST TREE (LONDON) LIMITED Director 2012-08-03 CURRENT 2006-07-10 Active - Proposal to Strike off
MARGUERITE JANE FROST CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
MARGUERITE JANE FROST UTR EVENTS LTD Director 2012-03-06 CURRENT 2009-02-20 Dissolved 2015-07-14
MARGUERITE JANE FROST ROUGH HILL LIMITED Director 2012-03-06 CURRENT 2006-03-10 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SHARE LIMITED Director 2011-11-17 CURRENT 2011-11-14 Dissolved 2015-07-14
MARGUERITE JANE FROST GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MARGUERITE JANE FROST V C C P LIMITED Director 2011-01-04 CURRENT 2002-01-16 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP HEALTH LIMITED Director 2010-07-15 CURRENT 2002-07-02 Active
MARGUERITE JANE FROST VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SEARCH LIMITED Director 2009-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP BLUE LIMITED Director 2009-07-01 CURRENT 2005-11-07 Active - Proposal to Strike off
CHARLES ALEXANDER BESTER VALLANCE VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
CHARLES ALEXANDER BESTER VALLANCE THE CHANGE FOUNDATION Director 2010-11-23 CURRENT 1995-03-23 Active
CHARLES ALEXANDER BESTER VALLANCE VCCP ME LIMITED Director 2005-06-27 CURRENT 2005-04-18 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-28Application to strike the company off the register
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038650010003
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038650010004
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST
2022-11-18CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER BESTER VALLANCE / 01/10/2017
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 01/10/2017
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038650010004
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038650010003
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-10RES13Resolutions passed:Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/20...
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08RES13APPROVAL & AUTH TO DELIVER DOCUMENTS & GUARANTEE 21/08/2012
2015-04-08RES01ADOPT ARTICLES 08/04/15
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21CH01Director's details changed for Ms Marguerite Jane Frost on 2014-01-01
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0101/10/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0101/10/12 FULL LIST
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP
2011-10-18AR0101/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0125/10/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER BESTER VALLANCE / 08/02/2010
2009-11-27AR0125/10/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aDIRECTOR APPOINTED CHARLES ALEXANDER BESTER VALLANCE
2009-03-09288aDIRECTOR APPOINTED MARGUERITE JANE FROST
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY THOMAS TOLLISS
2009-03-09288aSECRETARY APPOINTED ROBERT EDWARD DAVISON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAVISON
2008-12-10363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24CERTNMCOMPANY NAME CHANGED CARDWHITE LIMITED CERTIFICATE ISSUED ON 24/10/08
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEECE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARK SMITH
2008-05-21288aSECRETARY APPOINTED THOMAS TOLLISS
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY ROBERT DAVISON
2008-05-21288aDIRECTOR APPOINTED ROBERT EDWARD DAVISON
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-18288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29CERTNMCOMPANY NAME CHANGED RARE CORPORATE DESIGN LIMITED CERTIFICATE ISSUED ON 29/06/07
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-05CERTNMCOMPANY NAME CHANGED REGARDLESS NO.3 LIMITED CERTIFICATE ISSUED ON 05/04/05
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-02-02363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS; AMEND
2005-01-28CERTNMCOMPANY NAME CHANGED I R FOCUS LIMITED CERTIFICATE ISSUED ON 28/01/05
2004-11-17363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-24363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICON BETA 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 ICON BETA 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
2017-10-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES.
2015-12-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ICON BETA LIMITED

Intangible Assets
Patents
We have not found any records of ICON BETA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICON BETA LIMITED
Trademarks
We have not found any records of ICON BETA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICON BETA 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 (82990 - Other business support service activities n.e.c.) as ICON BETA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICON BETA 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 ICON BETA 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 ICON BETA 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.