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

KERRY LONDON LIMITED

40 LIME STREET, 5TH FLOOR, LONDON, EC3M 7AW,
Company Registration Number
02006558
Private Limited Company
Active

Company Overview

About Kerry London Ltd
KERRY LONDON LIMITED was founded on 1986-04-04 and has its registered office in London. The organisation's status is listed as "Active". Kerry London 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
KERRY LONDON LIMITED
 
Legal Registered Office
40 LIME STREET
5TH FLOOR
LONDON
EC3M 7AW
Other companies in EC3A
 
Filing Information
Company Number 02006558
Company ID Number 02006558
Date formed 1986-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 07:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRY LONDON 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 KERRY LONDON LIMITED
The following companies were found which have the same name as KERRY LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERRY LONDON HOLDING LTD JOHN STOW HOUSE BEVIS MARKS LONDON EC3A 7JB Active - Proposal to Strike off Company formed on the 2006-06-27
KERRY LONDON RISK SOLUTIONS LIMITED TRADE DIRECT HOUSE OCKFORD MILL OCKFORD RD GODALMING SURREY GU7 1RH Dissolved Company formed on the 1999-03-23
KERRY LONDON MEATS (GB) LIMITED 17 PENNINE PARADE PENNINE DRIVE LONDON UNITED KINGDOM NW2 1NT Dissolved Company formed on the 2015-04-16

Company Officers of KERRY LONDON LIMITED

Current Directors
Officer Role Date Appointed
DEAN JOHN CALAZ
Director 2018-01-01
COLIN JOHN CALDER
Director 2013-03-04
DAVID ROBERT CHARD
Director 2012-04-23
IMOGEN FRANCES LYTTON COGGAN
Director 2011-03-29
MARK ANDREW COTTON
Director 1997-07-01
MICHAEL JOHN COULBERT
Director 1996-08-01
JANE ELIZABETH GUYETT
Director 2011-03-29
NEOPHYTOS JOHN MAVROMATIS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER FLETCHER
Company Secretary 2017-04-26 2018-06-07
MARK PETER FLETCHER
Director 2017-04-26 2018-06-07
IMOGEN FRANCES LYTTON COGGAN
Company Secretary 2012-04-26 2017-04-26
ROGER NOEL DONEGAN
Director 2005-07-01 2017-01-25
STEPHEN BRIAN COX
Director 2013-05-01 2016-10-07
NICHOLAS PAY
Director 2013-10-29 2014-10-15
LINDSEY MARGARET VISCONTI
Director 2013-03-07 2014-05-18
PATRICK CHRISTOPHER FINBARR JOHN KELLY
Director 2005-04-23 2014-04-03
PATRICK JOSEPH KELLIHER
Director 1991-11-03 2013-03-01
JOSEPH DAMIAN KISSANE
Director 2008-10-24 2013-01-11
JUDITH ANN ANDREWS
Company Secretary 2010-12-10 2011-07-20
IAN HAMILTON
Director 2007-03-05 2010-12-09
ALAN MICHAEL ROE
Director 2002-11-18 2010-01-11
PAUL DAVID SAMWAYS
Director 2002-06-01 2009-05-15
AYANLADE ALAYANDE
Company Secretary 2004-05-11 2009-04-29
KENNETH JOHN WALLACE
Director 2005-11-01 2008-10-31
AYANLADE ALAYANDE
Director 2003-05-15 2007-03-05
CLIVE FREDERICK STANLEY
Director 1991-11-03 2005-07-29
PATRICK CHRISTOPHER FINBARR JOHN KELLY
Director 1991-11-03 2004-05-30
CHRISTINE KELLIHER
Company Secretary 1991-11-03 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN CALDER TRADE DIRECT INSURANCE SERVICES LTD Director 2013-03-13 CURRENT 1981-08-14 Active
COLIN JOHN CALDER KELLIHER INSURANCE GROUP LIMITED Director 2012-09-12 CURRENT 2005-12-08 Active
COLIN JOHN CALDER GORSELANDS (READING) LTD. Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
IMOGEN FRANCES LYTTON COGGAN WEIGHTCO 2014 (3) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
IMOGEN FRANCES LYTTON COGGAN HANDYFIELD LIMITED Director 2014-07-01 CURRENT 1994-10-12 Dissolved 2015-09-15
IMOGEN FRANCES LYTTON COGGAN HOLBROOK INSURANCE BROKERS LTD Director 2014-07-01 CURRENT 1999-03-23 Active - Proposal to Strike off
IMOGEN FRANCES LYTTON COGGAN KELLIHER INSURANCE GROUP LIMITED Director 2013-03-01 CURRENT 2005-12-08 Active
IMOGEN FRANCES LYTTON COGGAN TRADE DIRECT INSURANCE SERVICES LTD Director 2012-03-01 CURRENT 1981-08-14 Active
MICHAEL JOHN COULBERT HANDYFIELD LIMITED Director 2014-07-01 CURRENT 1994-10-12 Dissolved 2015-09-15
MICHAEL JOHN COULBERT TRADE DIRECT INSURANCE SERVICES LTD Director 2013-03-04 CURRENT 1981-08-14 Active
MICHAEL JOHN COULBERT KELLIHER INSURANCE GROUP LIMITED Director 2013-03-01 CURRENT 2005-12-08 Active
JANE ELIZABETH GUYETT CONNECT PLUS (M25) LIMITED Director 2014-09-22 CURRENT 2008-08-29 Active
JANE ELIZABETH GUYETT CONNECT PLUS (M25) HOLDINGS LIMITED Director 2014-09-22 CURRENT 2008-08-29 Active
JANE ELIZABETH GUYETT CONNECT PLUS (M25) INTERMEDIATE LIMITED Director 2014-09-22 CURRENT 2008-10-03 Active
JANE ELIZABETH GUYETT TRADE DIRECT INSURANCE SERVICES LTD Director 2011-01-25 CURRENT 1981-08-14 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
2024-12-31FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-26CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CALDER
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR RUPA JETHWA
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14Notification of Kelliher Insurance Group Limited as a person with significant control on 2016-04-06
2022-10-14CESSATION OF PATRICK JOSEPH KELLIHER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14PSC07CESSATION OF PATRICK JOSEPH KELLIHER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14PSC02Notification of Kelliher Insurance Group Limited as a person with significant control on 2016-04-06
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-01-21Second filing of director appointment of Mr Carl Gebhard
2022-01-21RP04AP01Second filing of director appointment of Mr Carl Gebhard
2022-01-19DIRECTOR APPOINTED MR CARL JOSEPH GEBHARD
2022-01-19AP01DIRECTOR APPOINTED MR CARL JOSEPH GEBHARD
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED RUPA JETHWA
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARD
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-17AD02Register inspection address changed from C/O Kerry London Limited Clare House 1 Worton Court Worton Road Isleworth Middlesex TW7 6ER United Kingdom to Premier House London Road Twickenham TW1 3RJ
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH GUYETT
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14AP03Appointment of Mr Malcolm O'donovan as company secretary on 2018-12-12
2018-12-14AP01DIRECTOR APPOINTED MR MALCOLM O'DONAVAN
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER FLETCHER
2018-06-12TM02Termination of appointment of Mark Peter Fletcher on 2018-06-07
2018-01-02AP01DIRECTOR APPOINTED MR DEAN JOHN CALAZ
2018-01-02AP01DIRECTOR APPOINTED MR NEOPHYTOS JOHN MAVROMATIS
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27AP03Appointment of Mr Mark Peter Fletcher as company secretary on 2017-04-26
2017-04-26AP01DIRECTOR APPOINTED MR MARK PETER FLETCHER
2017-04-26TM02Termination of appointment of Imogen Frances Lytton Coggan on 2017-04-26
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NOEL DONEGAN
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1441666
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-09AD04Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN COX
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1441666
2015-11-03AR0103/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1441666
2014-11-03AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAY
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY VISCONTI
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1441666
2013-12-03AR0103/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NOEL DONEGAN / 01/10/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COULBERT / 01/10/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COTTON / 01/10/2013
2013-10-30AP01DIRECTOR APPOINTED MR NICHOLAS PAY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AP01DIRECTOR APPOINTED MR STEPHEN BRIAN COX
2013-03-15AP01DIRECTOR APPOINTED MR COLIN JOHN CALDER
2013-03-15AP01DIRECTOR APPOINTED MS LINDSEY MARGARET VISCONTI
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLIHER
2013-01-21RES01ADOPT ARTICLES 12/12/2012
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KISSANE
2012-12-21AR0103/11/12 FULL LIST
2012-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-07AD02SAIL ADDRESS CHANGED FROM: C/O KERRY LONDON LIMITED CLARE HOUSE WORTON COURT WORTON ROAD ISLEWORTH MIDDLESEX TW7 6ER UNITED KINGDOM
2012-12-07AD02SAIL ADDRESS CREATED
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NOEL DONEGAN / 08/08/2012
2012-05-15AP01DIRECTOR APPOINTED MR DAVID ROBERT CHARD
2012-04-26AP03SECRETARY APPOINTED IMOGEN FRANCES LYTTON COGGAN
2011-11-29AR0103/11/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY JUDITH ANDREWS
2011-05-10AP01DIRECTOR APPOINTED MRS IMOGEN FRANCES LYTTON COGGAN
2011-04-13AP01DIRECTOR APPOINTED MS JANE GUYETT
2011-01-21AP03SECRETARY APPOINTED MRS JUDITH ANN ANDREWS
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-01AR0103/11/10 FULL LIST
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 7 BIRCHIN LANE LONDON EC3V 9BW
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02DISS40DISS40 (DISS40(SOAD))
2010-02-02GAZ1FIRST GAZETTE
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROE
2010-02-01AR0103/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL ROE / 01/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLIHER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NOEL DONEGAN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COULBERT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COTTON / 01/02/2010
2010-02-0188(2)CAPITALS NOT ROLLED UP
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON / 01/04/2009
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL SAMWAYS
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY AYANLADE ALAYANDE
2009-03-26123GBP NC 250000/1441666 31/12/08
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-26288aDIRECTOR APPOINTED MR JOSEPH DAMIAN KISSANE
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WALLACE
2008-11-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM BROOKWOOD HOUSE 84 BROOKWOOD ROAD LONDON SW18 5BY
2008-04-02363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2006-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to KERRY LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against KERRY LONDON LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Wulwik 2018-09-20 to 2018-09-20 E52YJ957 KERRY LONDON LTD -v- LATIN SQUARES LTD
2018-09-20
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-18 Outstanding ALLIED IRISH BANK GROUP UK PLC
LEGAL MORTGAGE 2006-05-19 Outstanding AIB GROUP (UK) PLC
CHARGE OVER SHARES 2005-10-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-10-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-10-07 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2003-03-01 Outstanding AIB GROUP (UK) PLC
RENT DEPOSIT DEED 1998-09-17 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
MORTGAGE DEBENTURE 1990-04-02 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1988-03-02 Outstanding ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of KERRY LONDON LIMITED registering or being granted any patents
Domain Names

KERRY LONDON LIMITED owns 30 domain names.

forestsdirect.co.uk   forestdirect.co.uk   insureyourforest.co.uk   ambulancesdirect.co.uk   amubulancesdirect.co.uk   finishthework.co.uk   tenantinsurancesolutions.co.uk   tenantsinsurancesolutions.co.uk   insuredthejob.co.uk   insurespace.co.uk   insurespaceplus.co.uk   insurethejob.co.uk   klreinsurance.co.uk   klunderwriting.co.uk   kluw.co.uk   scaffoldersdirect.co.uk   completethejob.co.uk   klinsurance.co.uk   klinsured.co.uk   kl-group.co.uk   kl-insurance.co.uk   klagencies.co.uk   klpersonallines.co.uk   klhighnetworth.co.uk   klhnw.co.uk   klci.co.uk   klcommercial.co.uk   klcommercialinsurance.co.uk   klcorporate.co.uk   klcorporateinsurance.co.uk  

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

Government spend with KERRY LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2011-12-13 GBP £8,722 Liability Insurance
Middlesbrough Council 2010-10-13 GBP £2,340 Insurance Payments

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 KERRY LONDON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKERRY LONDON LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERRY LONDON 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 KERRY LONDON 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.