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

ARDEO LIMITED

20 MARKET PLACE, KINGSTON UPON THAMES, KT1 1JP,
Company Registration Number
03099946
Private Limited Company
Active

Company Overview

About Ardeo Ltd
ARDEO LIMITED was founded on 1995-09-08 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Ardeo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDEO LIMITED
 
Legal Registered Office
20 MARKET PLACE
KINGSTON UPON THAMES
KT1 1JP
Other companies in EC2N
 
Filing Information
Company Number 03099946
Company ID Number 03099946
Date formed 1995-09-08
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 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEO LIMITED
The accountancy firm based at this address is OSBORNES ACCOUNTANTS 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 ARDEO LIMITED
The following companies were found which have the same name as ARDEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDEO (IRELAND) LIMITED 251/255 RICHMOND ROAD FAIRVIEW DUBLIN 3 Dissolved Company formed on the 1996-12-10
ARDEO AS Lysåsbakken 33 LØRENSKOG 1461 Active Company formed on the 2018-10-14
Ardeo Communications, Inc. Delaware Unknown
ARDEO COMMUNICATIONS INC Massachusetts Unknown
ARDEO CORE BY DIANE LLC 4212 VENADO DR AUSTIN TX 78731 Active Company formed on the 2020-12-29
ARDEO ENTERTAINMENT LTD 185 PENN ROAD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 0EQ Dissolved Company formed on the 2012-01-09
ARDEO ENTERTAINMENT INC. 2 BLOOR STREET WEST, SUITE 700 TORONTO Ontario M4W 3R1 Dissolved Company formed on the 2006-07-20
ARDEO EVENTS LTD. 33 TROUTBECK ROAD GATLEY CHEADLE CHESHIRE SK8 4RP Dissolved Company formed on the 2016-02-01
ARDEO GROUP S.A. Unknown
ARDEO GROUP LTD QUEEN'S HOUSE 29 ST. VINCENT PLACE GLASGOW G1 2DT Active Company formed on the 2023-07-04
ARDEO HEALTH LLC PO BOX 429 RICHMOND TX 77406 ACTIVE Company formed on the 2012-11-26
ARDEO HEALTH LLC Georgia Unknown
ARDEO HEALTH LLC Georgia Unknown
ARDEO HEALTH LLC TX Georgia Unknown
ARDEO HEALTH LLC Georgia Unknown
ARDEO HEALTH LLC TX Georgia Unknown
ARDEO INC Delaware Unknown
ARDEO INSURANCE AGENCY, LLC 1011 WARRENVILLE RD STE 100 LISLE IL 60532 Active Company formed on the 2023-07-20
ARDEO LIGHTS LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-08-09
ARDEO LLC Georgia Unknown

Company Officers of ARDEO LIMITED

Current Directors
Officer Role Date Appointed
EXIMUS REGISTRARS LIMITED
Company Secretary 1995-09-08
PETER SUTHER KURAMAPU
Director 1997-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE KURAMAPU
Director 2008-08-22 2017-06-06
PAUL BENEDICT SEBASTIAN BARRATT
Director 1997-05-22 2008-08-22
DEREK EDWARDS
Director 1999-07-09 2002-04-29
SIMON ANDREW CAIRNS
Director 1999-07-09 2000-11-07
CHRISTOPHER ROBERT BROOKS
Director 1999-11-15 2000-07-24
MELVIN BARRY LOADES
Director 1999-10-04 2000-07-24
BERNARD STEVEN DAVIS
Director 1997-11-17 1999-10-04
JONATHAN SIMON HAMBURGER
Director 1998-06-05 1999-03-09
PETER WILSON
Director 1998-06-05 1998-10-14
STUART DEE
Director 1997-05-22 1998-04-17
ANTHONY HARI
Director 1997-05-22 1998-04-16
HARRY THOMPSON
Director 1997-07-02 1998-01-20
CLAIRE LESLEY MOORE
Director 1996-02-08 1997-03-20
SAMANTHA GARWOOD
Director 1995-09-08 1996-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXIMUS REGISTRARS LIMITED EXIMUS CAPITAL LIMITED Company Secretary 2014-06-30 CURRENT 1993-04-14 Active
EXIMUS REGISTRARS LIMITED BROOKS ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 2012-07-10 Active
EXIMUS REGISTRARS LIMITED EXIMUS CONSULTING LIMITED Company Secretary 2014-05-30 CURRENT 2010-12-14 Active
EXIMUS REGISTRARS LIMITED RESINSPIRATIONS LIMITED Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
EXIMUS REGISTRARS LIMITED TRANSPORT PLANNING AND HIGHWAY SOLUTIONS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
EXIMUS REGISTRARS LIMITED S.H. PHAGE APPLICATIONS S.A. LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-27 Dissolved 2016-11-29
EXIMUS REGISTRARS LIMITED AVASA ADMINCO UK LIMITED Company Secretary 2005-09-27 CURRENT 2004-05-06 Active - Proposal to Strike off
EXIMUS REGISTRARS LIMITED 4FOLD MARKETING SERVICES LIMITED Company Secretary 2002-02-12 CURRENT 2002-02-12 Active - Proposal to Strike off
EXIMUS REGISTRARS LIMITED BELLEX H LIMITED Company Secretary 2000-02-04 CURRENT 2000-02-04 Active
EXIMUS REGISTRARS LIMITED INTERNATIONAL FUELS LIMITED Company Secretary 1995-03-03 CURRENT 1995-03-03 Active
PETER SUTHER KURAMAPU HEALTHVIVE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
PETER SUTHER KURAMAPU NEWSAGE LIMITED Director 2000-05-22 CURRENT 2000-05-22 Active
PETER SUTHER KURAMAPU BELLEX H LIMITED Director 2000-02-15 CURRENT 2000-02-04 Active
PETER SUTHER KURAMAPU COMMERCE & TECHNOLOGY LIMITED Director 1992-09-30 CURRENT 1991-09-30 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
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-20Director's details changed for Mr Peter Suther Kuramapu on 2023-03-20
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-10-09TM02Termination of appointment of Eximus Registrars Limited on 2019-01-15
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-29LATEST SOC29/10/17 STATEMENT OF CAPITAL;GBP 5100905.973
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-10-29SH0127/07/17 STATEMENT OF CAPITAL GBP 5100905.613
2017-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SUTHER KURAMAPU
2017-07-29PSC07CESSATION OF GEOFFREY WILLIAM SQUIRE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-07-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-07-04RES02REREG PLC TO PRI; RES02 PASS DATE:04/07/2017
2017-07-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-07-04RES02REREG PLC TO PRI; RES02 PASS DATE:04/07/2017
2017-07-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-07-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-07-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KURAMAPU
2017-03-28AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2345578.973
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2345578.973
2015-10-09AR0108/09/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2345578.973
2014-12-18AR0108/09/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2345578.973
2013-12-11AR0108/09/13 ANNUAL RETURN FULL LIST
2013-07-01CH04SECRETARY'S DETAILS CHNAGED FOR BRANDENBURG REGISTRARS LIMITED on 2013-03-28
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-07AR0108/09/12 ANNUAL RETURN FULL LIST
2012-06-28AUDAUDITOR'S RESIGNATION
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-19AR0108/09/11 FULL LIST
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-07SH0103/10/11 STATEMENT OF CAPITAL GBP 2345578.98
2011-07-25ANNOTATIONClarification
2011-07-25SH02SUB-DIVISION 11/03/11
2011-07-25RP04SECOND FILING FOR FORM SH01
2011-05-17SH1411/03/11 STATEMENT OF CAPITAL GBP 1895578.98
2011-05-17SH02SUB-DIVISION 11/03/11
2011-05-17RES 17RESOLUTION TO REDENOMINATE SHARES 11/03/2011
2011-05-17RES13SUB DIV / REMOVAL OF AUTH SHARE CAPITAL RESTRICTION 11/03/2011
2011-05-17SH0116/03/11 STATEMENT OF CAPITAL GBP 2045578.98
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-11AR0108/09/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRANDENBURG REGISTRARS LIMITED / 08/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KURAMAPU / 08/09/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-15AR0108/09/09 FULL LIST
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-07363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED MR GEORGE KURAMAPU
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARRATT
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-04363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363sRETURN MADE UP TO 08/09/06; NO CHANGE OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-07363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-04AUDAUDITOR'S RESIGNATION
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-04363sRETURN MADE UP TO 08/09/04; NO CHANGE OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-07363sRETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-24363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-20288bDIRECTOR RESIGNED
2001-10-10363sRETURN MADE UP TO 08/09/01; CHANGE OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-14288bDIRECTOR RESIGNED
2000-11-23363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-09-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-08-01288bDIRECTOR RESIGNED
2000-08-01288bDIRECTOR RESIGNED
2000-07-1488(2)RAD 03/07/00--------- US$ SI 30170644@.1=3017064 US$ IC 1265/3018329
2000-07-04288cDIRECTOR'S PARTICULARS CHANGED
2000-06-1588(2)RAD 23/05/00--------- US$ SI 80@.1=8 US$ IC 1257/1265
2000-06-05122CONSO 30/05/00
2000-06-05123US$ NC 40000/4000000 19/05/00
2000-06-05ORES13CONS OF SHARES 19/05/00
2000-06-05ORES04NC INC ALREADY ADJUSTED 19/05/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09288aNEW DIRECTOR APPOINTED
1999-10-19363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ARDEO 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 Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against ARDEO 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
RENT DEPOSIT DEED 2011-12-15 Outstanding WILLIAM ROGER KNIGHT
DEBENTURE 2000-01-27 PART of the property or undertaking has been released from charge GEOFFREY WILLIAM SQUIRE
RENT DEPOSIT DEED 1997-10-21 Satisfied THE MAYOR AND COMMONALITY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ARDEO LIMITED

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

ARDEO LIMITED owns 5 domain names.

formplay.co.uk   meditrades.co.uk   tradexchange.co.uk   ardeo.co.uk   hampermill.co.uk  

Trademarks
We have not found any records of ARDEO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDEO 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 (62020 - Information technology consultancy activities) as ARDEO LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ARDEO 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 partyARDEO PLCEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDEO 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 ARDEO 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.