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

IONOS CLOUD LIMITED

DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX,
Company Registration Number
03953678
Private Limited Company
Active

Company Overview

About Ionos Cloud Ltd
IONOS CLOUD LIMITED was founded on 2000-03-22 and has its registered office in Gloucester. The organisation's status is listed as "Active". Ionos Cloud Limited is a Private Limited Company registered in ENGLAND 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
IONOS CLOUD LIMITED
 
Legal Registered Office
DISCOVERY HOUSE
154 SOUTHGATE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2EX
Other companies in SL1
 
Previous Names
1&1 IONOS LIMITED27/08/2021
1 AND 1 IONOS LIMITED08/04/2019
1&1 INTERNET LIMITED30/03/2019
Filing Information
Company Number 03953678
Company ID Number 03953678
Date formed 2000-03-22
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 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IONOS CLOUD 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 IONOS CLOUD LIMITED
The following companies were found which have the same name as IONOS CLOUD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IONOS CLOUD HOLDINGS LIMITED DISCOVERY HOUSE 154 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EX Active Company formed on the 2006-03-30
IONOS CLOUD LIMITED 84 MAPLE ROAD BRISTOL BS7 8RG Active - Proposal to Strike off Company formed on the 2018-04-23

Company Officers of IONOS CLOUD LIMITED

Current Directors
Officer Role Date Appointed
MATTHIAS STEINBERG
Director 2017-05-01
ERIC THOLOMÉ
Director 2017-09-30
SIMON CHRISTOPHER YEOMAN
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NIKOLAUS HOFFMANN
Director 2012-12-06 2017-09-30
CHRISTIAN GENIS BIGATA JOSEPH
Director 2014-12-12 2017-05-01
FRANK EINHELLINGER
Director 2014-01-17 2014-11-12
MARKUS HUHN
Director 2007-04-25 2014-04-09
ANDREW MICHAEL BURTON
Director 2012-09-01 2013-06-30
OLIVER CHRISTIAN MAUSS
Director 2008-08-01 2012-12-06
NEIL HODSON
Company Secretary 2005-10-27 2012-09-01
ANDREAS GAUGER
Director 2000-05-05 2008-08-01
HANS HENNING DOERR
Director 2007-01-12 2007-04-24
NORBERT MAUER
Director 2000-05-05 2007-01-12
PER ROBERT KARSCHOWSKI
Company Secretary 2003-12-01 2005-10-27
THOMAS VOLLRATH
Company Secretary 2001-12-06 2003-12-01
WRIGHTS SECRETARIES LIMITED
Company Secretary 2003-03-28 2003-12-01
PALMERSTON SECRETARIES LIMITED
Company Secretary 2000-03-22 2001-12-06
PALMERSTON REGISTRARS LIMITED
Nominated Director 2000-03-22 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHIAS STEINBERG IONOS CLOUD HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-03-30 Active
MATTHIAS STEINBERG FASTHOSTS INTERNET LIMITED Director 2017-05-01 CURRENT 1998-10-26 Active
ERIC THOLOMÉ IONOS CLOUD HOLDINGS LIMITED Director 2017-09-30 CURRENT 2006-03-30 Active
ERIC THOLOMÉ FASTHOSTS INTERNET LIMITED Director 2017-09-30 CURRENT 1998-10-26 Active
SIMON CHRISTOPHER YEOMAN IONOS CLOUD HOLDINGS LIMITED Director 2013-02-01 CURRENT 2006-03-30 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
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-06-02DIRECTOR APPOINTED DR NOGA MARKUS LEANDER
2023-06-01APPOINTMENT TERMINATED, DIRECTOR HANS-HENNING KETTLER
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH FERDINAND STEFFENS
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27RES15CHANGE OF COMPANY NAME 27/08/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS STEINBERG
2021-07-13AP01DIRECTOR APPOINTED MS BRITTA SCHMIDT
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER YEOMAN
2019-05-15AP01DIRECTOR APPOINTED MR CHRISTOPH FERDINAND STEFFENS
2019-04-08RES15CHANGE OF COMPANY NAME 08/04/19
2019-03-30RES15CHANGE OF COMPANY NAME 08/11/22
2019-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-08AP01DIRECTOR APPOINTED MR HANS-HENNING KETTLER
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR ACHIM WEISS
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOLOMé
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR ERIC THOLOMé
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIKOLAUS HOFFMANN
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15AP01DIRECTOR APPOINTED MR MATTHIAS STEINBERG
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GENIS BIGATA JOSEPH
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-27AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29CH01Director's details changed for Mr Christian Genis Joseph Bigata on 2015-07-29
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM Aquasulis House 10 - 14 Bath Road Slough SL1 3SA England
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM DISCOVERY HOUSE SOUTHGATE STREET GLOUCESTER GL1 2EX ENGLAND
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM AQUASULIS HOUSE 10-14 BATH ROAD SLOUGH BERKSHIRE SL1 3SA
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK EINHELLINGER
2014-12-15AP01DIRECTOR APPOINTED MR CHRISTIAN GENIS JOSEPH BIGATA
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-14AR0118/04/14 FULL LIST
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS HUHN
2014-01-21AP01DIRECTOR APPOINTED MR FRANK EINHELLINGER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2013-04-22AR0118/04/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER YEOMAN
2012-12-06AP01DIRECTOR APPOINTED MR ROBERT NIKOLAUS HOFFMANN
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BURTON
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY NEIL HODSON
2012-07-02AR0118/04/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HUHN / 02/07/2012
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL HODSON / 02/07/2012
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0118/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0118/04/10 FULL LIST
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL HODSON / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HUHN / 09/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER CHRISTIAN MAUSS / 09/02/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19288aDIRECTOR APPOINTED DR OLIVER CHRISTIAN MAUSS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS GAUGER
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM AQUASALIS HOUSE 10-14 BATH ROAD SLOUGH BERKSHIRE SL1 3SA
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: THE NOVA BUILDING HERSCHEL STREET SLOUGH BERKSHIRE SL1 1XS
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-28288bSECRETARY RESIGNED
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM:
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: PEGASUS COURT 25-26 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PA
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-12-30288bSECRETARY RESIGNED
2003-12-30288aNEW SECRETARY APPOINTED
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-14288cSECRETARY'S PARTICULARS CHANGED
2003-07-14288cSECRETARY'S PARTICULARS CHANGED
2003-04-28363aRETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24288aNEW SECRETARY APPOINTED
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363aRETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS
2001-12-31288bSECRETARY RESIGNED
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM:
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IONOS CLOUD 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 IONOS CLOUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-10 Outstanding MORLEY PROPERTY DEVELOPMENTS LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-04-22 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-12-14 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 2000-09-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 IONOS CLOUD LIMITED

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

IONOS CLOUD LIMITED owns 250 domain names.Showing the first 50 domains

120FEET.co.uk   1A1.co.uk   2-AND-2.co.uk   120foot.co.uk   1u1.co.uk   1und1.co.uk   a1nd1.co.uk   1-abd-1.co.uk   1-ad-1.co.uk   1-adn-1.co.uk   1-amd-1.co.uk   1-an-1.co.uk   1-and-2.co.uk   1-and1.co.uk   1-anf-1.co.uk   1-ans-1.co.uk   1nad2.co.uk   1nd2.co.uk   1snd1.co.uk   1-nad-1.co.uk   1-nd-1.co.uk   1-snd-1.co.uk   1a-nd-1.co.uk   1abd1.co.uk   2-and-1.co.uk   1-und-1.co.uk   1ad1.co.uk   1ad2.co.uk   1an1d.co.uk   1an2.co.uk   1and-1.co.uk   1and1-affiliate.co.uk   1and1-affiliates.co.uk   1and1.co.uk   1and1affiliate.co.uk   1and1affiliates.co.uk   1anf1.co.uk   1ans1.co.uk   and2.co.uk   balanced-living.co.uk   bbinsync.co.uk   babybreastfeeding.co.uk   brentsgarage.co.uk   breastfeeding-clothes.co.uk   callcomm.co.uk   clothesformum.co.uk   clothesformummy.co.uk   ine-and-one.co.uk   ineandone.co.uk   initial-website.co.uk  

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

Government spend with IONOS CLOUD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £52 475-Other Services
Nottingham City Council 2017-2 GBP £16 475-Other Services
Borough of Poole 2017-1 GBP £5 Subscriptions
Borough of Poole 2016-12 GBP £17 Employee Training
Nottingham City Council 2016-11 GBP £16 475-Other Services
Borough of Poole 2016-11 GBP £11 Subscriptions
Borough of Poole 2016-10 GBP £5 Subscriptions
Borough of Poole 2016-9 GBP £35 Subscriptions
Borough of Poole 2016-6 GBP £35 Subscriptions
Borough of Poole 2016-5 GBP £86 Subscriptions
Borough of Poole 2016-3 GBP £30 Subscriptions
Stratford-on-Avon District Council 2016-2 GBP £20 Computer Software Expenses
Borough of Poole 2015-12 GBP £30 Subscriptions
Borough of Poole 2015-11 GBP £67 Subscriptions
Hartlepool Borough Council 2015-9 GBP £72 Broadband/Website Costs
Borough of Poole 2015-9 GBP £30 Subscriptions
Borough of Poole 2015-6 GBP £30 Subscriptions
Borough of Poole 2015-5 GBP £111 Subscriptions
Nottingham City Council 2015-3 GBP £162 475-Other Services
Norfolk County Council 2015-2 GBP £36 Other Hired & Contracted Services
Stratford-on-Avon District Council 2015-1 GBP £18 Computer Software Expenses
Worcestershire County Council 2015-1 GBP £4 Computing Website maintenance
Borough of Poole 2014-12 GBP £37 Subscriptions-WorkRelated Orgs
Borough of Poole 2014-11 GBP £60 Subscriptions-WorkRelated Orgs
Leeds City Council 2014-9 GBP £45 Computer Software & Equipment
Nottingham City Council 2014-9 GBP £249
Borough of Poole 2014-9 GBP £30
Essex County Council 2014-8 GBP £87
Essex County Council 2014-7 GBP £128
Essex County Council 2014-6 GBP £53
Borough of Poole 2014-6 GBP £30
Borough of Poole 2014-5 GBP £139
Essex County Council 2014-5 GBP £58
Borough of Poole 2014-4 GBP £68 Training
Essex County Council 2014-4 GBP £187
Essex County Council 2014-3 GBP £214
Nottingham City Council 2014-3 GBP £105
Essex County Council 2014-2 GBP £22
Stratford-on-Avon District Council 2014-1 GBP £10 Computer Software Expenses
Essex County Council 2014-1 GBP £177
Essex County Council 2013-12 GBP £267
Essex County Council 2013-11 GBP £129
Essex County Council 2013-10 GBP £168
Essex County Council 2013-9 GBP £173
Nottingham City Council 2013-9 GBP £105
Essex County Council 2013-8 GBP £137
Essex County Council 2013-7 GBP £102
Essex County Council 2013-6 GBP £180
Essex County Council 2013-5 GBP £83
Essex County Council 2013-4 GBP £287
Nottingham City Council 2013-4 GBP £84
South Derbyshire District Council 2013-3 GBP £360 Bed / Breakfast Accomodation
Essex County Council 2013-3 GBP £340
Essex County Council 2013-1 GBP £248
South Derbyshire District Council 2012-11 GBP £90 Services - Professional Fees
Nottingham City Council 2012-9 GBP £101
Shropshire Council 2012-5 GBP £30 Supplies And Services-Miscellaneous Expenses
Nottingham City Council 2012-3 GBP £72
Nottingham City Council 2011-9 GBP £30 OTHER SERVICES
The Borough of Calderdale 0-0 GBP £0 Communications And Computers

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
No properties were found where IONOS CLOUD 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 IONOS CLOUD 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 IONOS CLOUD 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.