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

VIZION NETWORK LIMITED

THE DEEP BUSINESS CENTRE, TOWER STREET, HULL, EAST YORKSHIRE, HU1 4BG,
Company Registration Number
06751660
Private Limited Company
Active

Company Overview

About Vizion Network Ltd
VIZION NETWORK LIMITED was founded on 2008-11-18 and has its registered office in Hull. The organisation's status is listed as "Active". Vizion Network Limited is a Private Limited Company registered in 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
VIZION NETWORK LIMITED
 
Legal Registered Office
THE DEEP BUSINESS CENTRE
TOWER STREET
HULL
EAST YORKSHIRE
HU1 4BG
Other companies in HU1
 
Filing Information
Company Number 06751660
Company ID Number 06751660
Date formed 2008-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB947026712  
Last Datalog update: 2024-04-06 17:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIZION NETWORK LIMITED
The accountancy firm based at this address is STREETWISE BUSINESS ACCOUNTANCY 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 VIZION NETWORK LIMITED
The following companies were found which have the same name as VIZION NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIZION NETWORK SOLUTIONS LLC 820 THOMAS BARBOUR DR MELBOURNE FL 32935 Inactive Company formed on the 2010-12-02
VIZION NETWORK INCORPORATED California Unknown

Company Officers of VIZION NETWORK LIMITED

Current Directors
Officer Role Date Appointed
EAMONN JOSEPH DUNNE
Company Secretary 2008-11-18
PAUL ALFRED AUSTIN
Director 2009-01-09
EAMONN JOSEPH DUNNE
Director 2008-11-18
GRAHAM JOHN EYLES
Director 2009-01-09
GARY FRANCIS LINDSAY
Director 2009-01-09
CHRISTOPHER MCKIE
Director 2013-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
GENE BARRY CLARKE
Director 2009-01-09 2016-07-04
DAVID GEORGE PERKINS
Director 2009-01-09 2016-01-13
TREVOR BERNARD BAREFOOT
Director 2009-01-09 2013-07-23
JULIAN CHARLES ALLEN
Director 2009-01-09 2010-05-28
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2008-11-18 2008-11-18
JOHN JEREMY ARTHUR COWDRY
Director 2008-11-18 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALFRED AUSTIN RAYLEIGH KARTING LIMITED Director 2018-01-31 CURRENT 1992-05-07 Active
PAUL ALFRED AUSTIN BALGORES LONDON LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
PAUL ALFRED AUSTIN MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
PAUL ALFRED AUSTIN BALGORES RAYLEIGH LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
PAUL ALFRED AUSTIN BALGORES KENT LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PAUL ALFRED AUSTIN BALGORES ESTATES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
PAUL ALFRED AUSTIN BALGORES INVESTMENTS LTD Director 2012-01-31 CURRENT 2012-01-31 Active
PAUL ALFRED AUSTIN BALGORES FLEET MANAGEMENT LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PAUL ALFRED AUSTIN BALGORES LETTINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PAUL ALFRED AUSTIN BALGORES ESSEX LIMITED Director 2007-01-03 CURRENT 2006-07-25 Active
PAUL ALFRED AUSTIN BANDSITE PROPERTIES LIMITED Director 2006-09-12 CURRENT 2006-08-01 Active
PAUL ALFRED AUSTIN BALGORES HAYES LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
PAUL ALFRED AUSTIN BALGORES BASILDON LIMITED Director 2003-11-01 CURRENT 2003-10-08 Active
PAUL ALFRED AUSTIN BALGORES PROPERTY SERVICES LIMITED Director 2002-07-30 CURRENT 2002-07-25 Active
PAUL ALFRED AUSTIN BALGORES BODYSHOPS LIMITED Director 2000-07-14 CURRENT 2000-07-14 Active
PAUL ALFRED AUSTIN BALGORES MOTORS (1982) LIMITED Director 1991-01-31 CURRENT 1982-07-14 Active
PAUL ALFRED AUSTIN BALGORES LEASING LIMITED Director 1991-01-26 CURRENT 1990-01-26 Active
EAMONN JOSEPH DUNNE MI GENERATION ENTERPRISES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
EAMONN JOSEPH DUNNE MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
EAMONN JOSEPH DUNNE WHITE ROOM CONSORTIUM LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (SALISBURY) LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (SWINDON) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (WESTBURY) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (OXFORD) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (SITTINGBOURNE) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
GRAHAM JOHN EYLES MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (BEXHILL) LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (CHICHESTER) LIMITED Director 2004-02-09 CURRENT 2004-02-09 Dissolved 2015-02-06
GARY FRANCIS LINDSAY ZOPP CONSTRUCTION LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GARY FRANCIS LINDSAY ZOPP INDUSTRIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
GARY FRANCIS LINDSAY TRAFFIC GUARD LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
GARY FRANCIS LINDSAY MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
GARY FRANCIS LINDSAY METAL MONKEY DESIGNS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
GARY FRANCIS LINDSAY AUTOFLOW LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
GARY FRANCIS LINDSAY M C P MEDIA TECHNOLOGIES LIMITED Director 1993-08-02 CURRENT 1993-03-19 Active
CHRISTOPHER MCKIE AUTOFLOW LIMITED Director 2017-12-21 CURRENT 2000-08-30 Active
CHRISTOPHER MCKIE MI GENERATION ENTERPRISES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
CHRISTOPHER MCKIE MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
CHRISTOPHER MCKIE WHITE ROOM CONSORTIUM LIMITED Director 2011-09-09 CURRENT 2011-09-09 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
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 067516600004
2023-11-28CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03Purchase of own shares
2023-07-03Cancellation of shares. Statement of capital on 2023-06-12 GBP 79
2023-04-05SECRETARY'S DETAILS CHNAGED FOR EAMONN JOSEPH DUNNE on 2023-04-05
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26SH06Cancellation of shares. Statement of capital on 2022-06-10 GBP 82
2022-07-26SH03Purchase of own shares
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09RES01ADOPT ARTICLES 09/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27PSC08Notification of a person with significant control statement
2021-07-27PSC07CESSATION OF PAUL ALFRED AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRANCIS LINDSAY
2021-06-22SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 85.50
2021-06-21SH03Purchase of own shares
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-07SH06Cancellation of shares. Statement of capital on 2020-03-26 GBP 95.00
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16SH03Purchase of own shares
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-29CH01Director's details changed for Mr Eamonn Joseph Dunne on 2020-01-29
2020-01-29PSC04Change of details for Mr Paul Alfred Austin as a person with significant control on 2020-01-29
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-12-02SH03Purchase of own shares
2019-10-28SH06Cancellation of shares. Statement of capital on 2019-06-27 GBP 99.00
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067516600002
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BOURKE
2018-08-28SH06Cancellation of shares. Statement of capital on 2018-06-28 GBP 101.50
2018-08-28SH03Purchase of own shares
2018-05-30SH06Cancellation of shares. Statement of capital on 2018-04-09 GBP 114
2018-05-30SH03Purchase of own shares
2018-05-03SH06Cancellation of shares. Statement of capital on 2016-10-03 GBP 181.0
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 181
2018-05-02SH02Sub-division of shares on 2018-04-16
2018-02-28RES09Resolution of authority to purchase a number of shares
2018-02-28SH03Purchase of own shares
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067516600003
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067516600002
2016-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067516600001
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 181
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PERKINS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GENE BARRY CLARKE
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067516600001
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-19AR0118/11/15 FULL LIST
2015-08-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-05AR0119/11/14 FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 204
2014-11-25AR0118/11/14 FULL LIST
2014-06-09AA30/12/13 TOTAL EXEMPTION SMALL
2014-01-13AP01DIRECTOR APPOINTED MR CHRIS MCKIE
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-18AR0118/11/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BAREFOOT
2012-11-28AR0118/11/12 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16AR0118/11/11 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21RES04NC INC ALREADY ADJUSTED 10/03/2011
2011-03-21SH0110/03/11 STATEMENT OF CAPITAL GBP 200
2010-12-08AR0118/11/10 NO CHANGES
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ALLEN
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 112
2010-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM FORSHAWS CHARTERED ACCOUNTANTS RAILEX BUSINESS CENTRE CROSSENS WAY MARINE DRIVE SOUTHPORT MERSEYSIDE PR9 9LY
2010-02-16AP03SECRETARY APPOINTED EAMONIN JOSEPH DUNNE
2010-02-04AR0118/11/09 FULL LIST
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM CLARE HOUSE 166 LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2009-03-2888(2)AD 02/02/09 GBP SI 12@1=12 GBP IC 100/112
2009-03-24123NC INC ALREADY ADJUSTED 02/02/09
2009-03-24RES04GBP NC 100/200 02/02/2009
2009-03-09288aDIRECTOR APPOINTED GENE BARRY CLARKE
2009-02-27288aDIRECTOR APPOINTED JULIAN CHARLES ALLEN
2009-02-10288aDIRECTOR APPOINTED TREVOR BERNARD BAREFOOT
2009-02-10288aDIRECTOR APPOINTED GRAHAM JOHN EYLES
2009-02-10288aDIRECTOR APPOINTED DAVID GEORGE PERKINS
2009-02-10288aDIRECTOR APPOINTED PAUL ALFRED AUSTIN
2009-02-10288aDIRECTOR APPOINTED GARY FRANCIS LINDSAY
2008-12-22225CURREXT FROM 30/11/2009 TO 30/12/2009
2008-12-2288(2)AD 18/11/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD
2008-12-05288aDIRECTOR APPOINTED EAMONN JOSEPH DUNNE
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VIZION NETWORK 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 VIZION NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VIZION NETWORK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VIZION NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of VIZION NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIZION NETWORK LIMITED
Trademarks
We have not found any records of VIZION NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIZION NETWORK 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 VIZION NETWORK 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 VIZION NETWORK 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 VIZION NETWORK 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 VIZION NETWORK 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.