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

BARKING & DAGENHAM SCHOOLS PROJECT LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
04949259
Private Limited Company
Active

Company Overview

About Barking & Dagenham Schools Project Ltd
BARKING & DAGENHAM SCHOOLS PROJECT LIMITED was founded on 2003-10-31 and has its registered office in London. The organisation's status is listed as "Active". Barking & Dagenham Schools Project 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
BARKING & DAGENHAM SCHOOLS PROJECT LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 04949259
Company ID Number 04949259
Date formed 2003-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKING & DAGENHAM SCHOOLS PROJECT 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 BARKING & DAGENHAM SCHOOLS PROJECT LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2008-12-17
ANDREW BOWES
Director 2017-05-31
BARRY COLEMAN
Director 2014-11-06
JOHN FOY
Director 2015-06-26
MARK JOHN GRIFFITHS
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS RAMILLON
Director 2015-05-26 2017-05-31
JOHN DIGORY HOWARD
Director 2011-04-15 2015-06-25
JOHN RICHARD WOOD
Director 2013-04-04 2015-06-25
TONY DAVID VICKERS
Director 2012-06-06 2014-10-31
SIMON DAVID PHIPPS
Director 2010-05-24 2013-04-04
DAVID JOHN CARR
Director 2008-12-17 2012-11-14
PAUL ANDREW CADMAN
Director 2011-07-19 2012-06-06
VINCENT JOSEPH
Director 2007-12-11 2011-04-15
VINCENT JOSEPH
Company Secretary 2004-01-22 2008-12-17
BRUNO ALBERT BODIN
Director 2004-01-22 2008-12-17
PASCAL MINAULT
Director 2004-01-22 2007-12-11
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2003-10-31 2004-01-22
HUNTSMOOR LIMITED
Director 2003-10-31 2004-01-22
HUNTSMOOR NOMINEES LIMITED
Director 2003-10-31 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER ALEXANDER PLUMLEY BYHOME LIMITED Company Secretary 2008-12-17 CURRENT 2000-12-01 Active
XAVIER ALEXANDER PLUMLEY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-03-10 Active
XAVIER ALEXANDER PLUMLEY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2000-09-25 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Company Secretary 2008-12-17 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EUROPLAND LIMITED Company Secretary 2008-12-17 CURRENT 1997-11-03 Active
XAVIER ALEXANDER PLUMLEY BARNET HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 1998-11-27 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Company Secretary 2008-12-17 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY PETERBOROUGH SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2006-02-27 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION IT UK LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Company Secretary 2008-11-06 CURRENT 2001-06-28 Active
ANDREW BOWES MID ESSEX HOSPITAL PROJECT LIMITED Director 2017-05-31 CURRENT 2005-06-29 Active
JOHN FOY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-06-01 CURRENT 2000-09-25 Active
JOHN FOY BYHOME LIMITED Director 2013-04-04 CURRENT 2000-12-01 Active
JOHN FOY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2003-03-10 Active
JOHN FOY LEWISHAM SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-04-19 Active
JOHN FOY NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2007-05-03 Active
JOHN FOY PETERBOROUGH SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-02-27 Active
MARK JOHN GRIFFITHS METIER HOLDINGS LIMITED Director 2018-01-31 CURRENT 1998-11-24 Active
MARK JOHN GRIFFITHS METIER HEALTHCARE LIMITED Director 2018-01-31 CURRENT 1997-01-16 Active
MARK JOHN GRIFFITHS WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2015-07-23 CURRENT 2000-09-25 Active
MARK JOHN GRIFFITHS WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED Director 2015-02-01 CURRENT 2006-11-24 Active
MARK JOHN GRIFFITHS BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED Director 2015-02-01 CURRENT 2006-11-24 Active
MARK JOHN GRIFFITHS CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2003-03-10 Active
MARK JOHN GRIFFITHS LEWISHAM SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-04-19 Active
MARK JOHN GRIFFITHS NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2012-06-06 CURRENT 2007-05-03 Active
MARK JOHN GRIFFITHS MID ESSEX HOSPITAL PROJECT LIMITED Director 2012-05-31 CURRENT 2005-06-29 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
2024-03-27Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN FOY
2023-11-29DIRECTOR APPOINTED MR PASCAL DANIEL HENRI LUX
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-14AP03Appointment of Elodie Veronique Sellier as company secretary on 2021-09-10
2021-09-09TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR LEE BEARD
2019-08-22AP01DIRECTOR APPOINTED BARRY COLEMAN
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLEMAN
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS RAMILLON
2017-06-16AP01DIRECTOR APPOINTED MR ANDREW BOWES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-24CH01Director's details changed for Nicolas Ramillon on 2016-05-01
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05CH01Director's details changed for John Foy on 2016-05-01
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED NICOLAS RAMILLON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2015-07-01AP01DIRECTOR APPOINTED JOHN FOY
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13AP01DIRECTOR APPOINTED BARRY COLEMAN
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0131/10/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY VICKERS
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-08AR0131/10/13 FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MR JOHN RICHARD WOOD
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR
2013-01-09AP01DIRECTOR APPOINTED MARK GRIFFITHS
2012-11-07AR0131/10/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CADMAN
2012-06-18AP01DIRECTOR APPOINTED TONY VICKERS
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012
2011-11-01AR0131/10/11 FULL LIST
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE LONDON SE1 7NQ UNITED KINGDOM
2011-08-12AP01DIRECTOR APPOINTED PAUL ANDREW CADMAN
2011-05-04AP01DIRECTOR APPOINTED MR JOHN DIGORY HOWARD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0131/10/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR SIMON PHIPPS
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-28AR0131/10/09 FULL LIST
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM MR XAVIER PLUMLEY C/O ECOVERT FM LTD WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ
2009-11-08MISCSECTION 519
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 15/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MR XAVIER PLUMLEY WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ ENGLAND
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 17/12/2008
2009-01-05288aSECRETARY APPOINTED XAVIER PLUMLEY
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY VINCENT JOSEPH
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR BRUNO BODIN
2009-01-05288aDIRECTOR APPOINTED DAVID JOHN CARR
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-11-29363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-1488(2)RAD 30/03/04--------- £ SI 999@1=999 £ IC 1/1000
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-04288bSECRETARY RESIGNED
2004-02-04ELRESS366A DISP HOLDING AGM 22/01/04
2004-02-04288aNEW SECRETARY APPOINTED
2004-02-04ELRESS252 DISP LAYING ACC 22/01/04
2004-02-04ELRESS386 DISP APP AUDS 22/01/04
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARKING & DAGENHAM SCHOOLS PROJECT 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 BARKING & DAGENHAM SCHOOLS PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LIFE CYCLE RESERVE ACCOUNT CHARGE 2004-04-20 Outstanding BY EDUCATION (BARKING) HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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 BARKING & DAGENHAM SCHOOLS PROJECT LIMITED

Intangible Assets
Patents
We have not found any records of BARKING & DAGENHAM SCHOOLS PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKING & DAGENHAM SCHOOLS PROJECT LIMITED
Trademarks
We have not found any records of BARKING & DAGENHAM SCHOOLS PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKING & DAGENHAM SCHOOLS PROJECT 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 (96090 - Other service activities n.e.c.) as BARKING & DAGENHAM SCHOOLS PROJECT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARKING & DAGENHAM SCHOOLS PROJECT 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 BARKING & DAGENHAM SCHOOLS PROJECT 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 BARKING & DAGENHAM SCHOOLS PROJECT 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.