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

BROADCASTING DATASERVICES LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02554733
Private Limited Company
Liquidation

Company Overview

About Broadcasting Dataservices Ltd
BROADCASTING DATASERVICES LIMITED was founded on 1990-11-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Broadcasting Dataservices 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
BROADCASTING DATASERVICES LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in W5
 
Telephone0208-280-2000
 
Filing Information
Company Number 02554733
Company ID Number 02554733
Date formed 1990-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADCASTING DATASERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 BROADCASTING DATASERVICES LIMITED
The following companies were found which have the same name as BROADCASTING DATASERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADCASTING DATASERVICES LIMITED Unknown

Company Officers of BROADCASTING DATASERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW ARNOLD
Company Secretary 2009-05-01
STEVE RICARD SINA NYLUND
Director 2017-06-27
LIAM KIERAN O'BRIEN
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
THORSTEN SAUER
Director 2014-05-09 2017-06-27
MARKUS FELD
Director 2014-05-09 2016-04-14
ANDREW PHILIP ALDEN COURT
Director 2009-03-04 2014-07-03
MICHAEL WARWICK COOK
Director 2005-07-31 2014-05-09
MARC MICHEL PERUSAT
Director 2007-11-21 2013-03-22
WILLIAM J PATRIZIO
Director 2009-01-19 2012-09-30
KATIE BALDERSON
Company Secretary 2006-12-06 2009-04-07
PAUL DAVID GILBERT
Director 2008-07-01 2009-03-04
PAM MARY MASTERS
Director 2005-06-30 2009-02-11
ALAN TOM BANCROFT
Director 2005-06-30 2008-07-01
JEREMY MICHAEL SNOW
Company Secretary 2006-12-12 2008-02-29
WAYNE ANTHONY LEAMON
Director 2005-07-31 2007-11-19
DOMINIC JOHN MARTIN LUNDON
Company Secretary 2005-10-14 2006-11-24
CLARE JANE BARRATT
Company Secretary 2005-06-30 2005-10-13
DAVID WILLIAM LEE
Director 2004-06-21 2005-07-31
DAVID JOHN KING
Director 2002-01-22 2005-07-01
DAVID CHARLES MOODY
Director 2004-12-10 2005-07-01
RICHARD JOHN PARSONS
Director 2005-05-19 2005-07-01
JAMES DAVID STEVENSON
Company Secretary 2003-07-22 2005-06-30
MICHAEL ANTHONY GREEN
Director 2004-06-08 2005-05-19
GARY ALAN RICHARDS
Director 2002-02-19 2004-12-10
CHRISTOPHER JOHN DENLEY
Director 2003-02-24 2004-04-15
RICHARD JOHN PARSONS
Company Secretary 2003-05-15 2003-07-22
JONATHAN ALFRED HOLDER
Company Secretary 2003-03-31 2003-05-15
ROBERT CHARLES HALL
Company Secretary 1992-11-02 2003-03-31
ROBERT CHARLES HALL
Director 1992-11-02 2003-03-31
KATHERINE ELIZABETH STROSS
Director 1999-06-14 2003-03-18
ANDREW LEE KAZA
Director 1999-11-23 2001-09-28
ANTON REDMAN
Director 1997-04-15 2001-01-17
PETER ROY TEAGUE
Director 1998-06-30 1999-11-23
ROGER FROOME LAUGHTON
Director 1997-05-01 1999-06-14
PETER SANGSTER PHIPPEN
Director 1995-12-22 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE RICARD SINA NYLUND CREATIVE BROADCAST SERVICES LIMITED Director 2017-06-27 CURRENT 2005-05-23 Liquidation
STEVE RICARD SINA NYLUND CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED Director 2017-06-27 CURRENT 2006-12-19 Liquidation
STEVE RICARD SINA NYLUND RED BEE MEDIA LIMITED Director 2017-06-27 CURRENT 2001-07-23 Active
LIAM KIERAN O'BRIEN NUVU MEDIA LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
LIAM KIERAN O'BRIEN ERICSSON MEDIA BROADCAST LIMITED Director 2016-04-14 CURRENT 2010-12-03 Dissolved 2017-11-08
LIAM KIERAN O'BRIEN CREATIVE BROADCAST SERVICES LIMITED Director 2016-04-14 CURRENT 2005-05-23 Liquidation
LIAM KIERAN O'BRIEN CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED Director 2016-04-14 CURRENT 2006-12-19 Liquidation
LIAM KIERAN O'BRIEN RED BEE MEDIA LIMITED Director 2016-04-14 CURRENT 2001-07-23 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
2019-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-22
2018-01-26AD02Register inspection address changed to Building 1 566 Chiswick High Road London W4 5BE
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM BUILDING 1 566 CHISWICK HIGH ROAD LONDON W4 5BE ENGLAND
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM, BUILDING 1 566 CHISWICK HIGH ROAD, LONDON, W4 5BE, ENGLAND
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM BUILDING 1 ERICSSON CHISWICK HIGH ROAD LONDON W4 5BE ENGLAND
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM, BUILDING 1 ERICSSON, CHISWICK HIGH ROAD, LONDON, W4 5BE, ENGLAND
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O MR JAMES ARNOLD 7TH FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM, C/O MR JAMES ARNOLD, 7TH FLOOR EALING CROSS, 85 UXBRIDGE ROAD, LONDON, W5 5TH
2017-07-04AP01DIRECTOR APPOINTED MR STEVE RICARD SINA NYLUND
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN SAUER
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2550100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-28MR05
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED MR LIAM KIERAN O'BRIEN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS FELD
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2550100
2015-11-19AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-19AA01Current accounting period shortened from 30/06/15 TO 31/12/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2550100
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT
2014-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN MARKUS SAUER / 09/05/2014
2014-06-01AP01DIRECTOR APPOINTED MR THORSTEN MARKUS SAUER
2014-06-01AP01DIRECTOR APPOINTED MR MARKUS FELD
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TILLIEUX
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 17/12/2013
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2550100
2013-11-15AR0101/11/13 FULL LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ALDEN COURT / 18/06/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-29AR0101/11/12 FULL LIST
2012-11-15AP01DIRECTOR APPOINTED MR PATRICK TILLIEUX
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRIZIO
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O MR JAMES ARNOLD EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O MR JAMES ARNOLD, EALING CROSS 85 UXBRIDGE ROAD, LONDON, W5 5TH, UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O BC2 A1, BROADCAST CENTRE 201 WOOD LANE, LONDON, W12 7TP, UNITED KINGDOM
2011-11-16AR0101/11/11 FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-26AR0101/11/10 FULL LIST
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, BC2 A1 BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PERUSAT / 12/03/2010
2009-11-28AR0101/11/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM J PATRIZIO / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COOK / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MICHEL PERUSAT / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ALDEN COURT / 27/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ARNOLD / 27/11/2009
2009-05-05288aSECRETARY APPOINTED MR JAMES MATTHEW ARNOLD
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY KATIE BALDERSON
2009-03-16288aDIRECTOR APPOINTED ANDREW PHILIP ALDEN COURT
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL GILBERT
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR PAM MASTERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-23288aDIRECTOR APPOINTED WILLIAM JOHN PATRIZIO
2008-11-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ALAN BANCROFT
2008-07-08288aDIRECTOR APPOINTED PAUL DAVID GILBERT
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY JEREMY SNOW
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2005-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to BROADCASTING DATASERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-08-31
Notices to2017-08-31
Appointmen2017-08-31
Fines / Sanctions
No fines or sanctions have been issued against BROADCASTING DATASERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-30 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-08-17 Satisfied BNP PARIBAS SA
DEBENTURE 2005-07-31 Satisfied BNP PARIBAS S.A. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES AND ANY HEDGINGCOUNTERPARTY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 BROADCASTING DATASERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BROADCASTING DATASERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROADCASTING DATASERVICES LIMITED owns 1 domain names.

broadcastingdata.com  

Trademarks
We have not found any records of BROADCASTING DATASERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADCASTING DATASERVICES 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 (60200 - Television programming and broadcasting activities) as BROADCASTING DATASERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADCASTING DATASERVICES 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 TypeResolutions for Winding-up
Defending partyBROADCASTING DATASERVICES LIMITEDEvent Date2017-08-23
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 23 August 2017 . Effective Date: on 23 August 2017 , I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 0207 3033691 . Ag LF51684
 
Initiating party Event TypeNotices to Creditors
Defending partyBROADCASTING DATASERVICES LIMITEDEvent Date2017-08-23
The Company was placed into Members Voluntary Liquidation on 23 August 2017 when Stephen Roland Browne and Ian Harvey Dean both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 30 September 2017 , by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 September 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend to make the intended distribution within the period of two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ For further details contact: The Joint Liquidators on tel: 020 7303 4534 . Ag LF51684
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADCASTING DATASERVICES LIMITEDEvent Date2017-08-23
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag LF51684
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADCASTING DATASERVICES 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 BROADCASTING DATASERVICES 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.