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

VISUAL VERIFICATION LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
03140132
Private Limited Company
Liquidation

Company Overview

About Visual Verification Ltd
VISUAL VERIFICATION LIMITED was founded on 1995-12-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Visual Verification 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
VISUAL VERIFICATION LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in M17
 
Previous Names
NATIONWIDE MONITORING SERVICES LIMITED16/10/2007
Filing Information
Company Number 03140132
Company ID Number 03140132
Date formed 1995-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB628899862  
Last Datalog update: 2019-02-05 05:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISUAL VERIFICATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES 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 VISUAL VERIFICATION LIMITED
The following companies were found which have the same name as VISUAL VERIFICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISUAL VERIFICATION INC. 900 AURORA AVE. N. #501 SEATTLE WA 98109 Dissolved Company formed on the 2008-05-15
VISUAL VERIFICATION, INC. 400 S.E. 8TH STREET FORT LAUDERDALE FL 33316 Inactive Company formed on the 1987-04-15
VISUAL VERIFICATION SYSTEMS INCORPORATED California Unknown
VISUAL VERIFICATION INCORPORATED California Unknown

Company Officers of VISUAL VERIFICATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-07-12
LAURA JAYNE WILCOCK
Company Secretary 2016-07-12
CRAIG ALEXANDER FORBES
Director 2016-07-12
COLIN WALTERS
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER SUSAN SAVAGE
Director 2016-07-12 2016-09-29
JANE ANGELA LAZARE
Company Secretary 1997-03-03 2016-07-12
JANE ANGELA LAZARE
Director 1995-12-21 2016-07-12
ROBERT BERNARD LAZARE
Director 1995-12-21 2016-07-12
STEVEN GEOFFREY NELSON
Director 1995-12-21 2016-07-12
JOHN GERARD FLATLEY
Company Secretary 1995-12-21 1997-03-03
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-12-21 1996-01-02
FNCS LIMITED
Nominated Director 1995-12-21 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES AIRSENSE TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 1992-11-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CRAIG ALEXANDER FORBES SECURITY MONITORING CENTRES LIMITED Director 2014-04-14 CURRENT 1936-09-04 Active
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES CHUBB (NI) LIMITED Director 2014-03-13 CURRENT 1942-05-14 Active
CRAIG ALEXANDER FORBES MENTOR BUSINESS SYSTEMS LIMITED Director 2014-03-13 CURRENT 1985-03-05 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 Active
COLIN WALTERS PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2004-03-31 Active - Proposal to Strike off
COLIN WALTERS SECURITY MONITORING CENTRES LIMITED Director 2016-09-29 CURRENT 1936-09-04 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
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-01-29AD02Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb Shadsworth Road Blackburn BB1 2PR
2019-01-29AD02Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb Shadsworth Road Blackburn BB1 2PR
2019-01-29AD03Registers moved to registered inspection location of United Technologies House Shadsworth Road Blackburn BB1 2PR
2019-01-29AD03Registers moved to registered inspection location of United Technologies House Shadsworth Road Blackburn BB1 2PR
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Littleton Road Ashford Middlesex TW15 1TZ England
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Littleton Road Ashford Middlesex TW15 1TZ England
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2019-01-16600Appointment of a voluntary liquidator
2019-01-16600Appointment of a voluntary liquidator
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA JAYNE WILCOCK on 2019-01-01
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA JAYNE WILCOCK on 2019-01-01
2019-01-02AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR
2019-01-02AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR
2018-10-04AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-10-04AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER FORBES
2018-07-09AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2018-04-24PSC02Notification of Security Monitoring Centres Limited as a person with significant control on 2016-12-21
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JAYNE WILCOCK / 21/12/2016
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21CH01Director's details changed for Mr Craig Alexander Forbes on 2016-12-21
2016-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JANE WILCOCK / 21/12/2016
2016-11-29AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-09-29AP01DIRECTOR APPOINTED COLIN WALTERS
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAVAGE
2016-08-02RES01ADOPT ARTICLES 12/07/2016
2016-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-07-26AP01DIRECTOR APPOINTED MS JENNIFER SUSAN SAVAGE
2016-07-26AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2016-07-26AP03SECRETARY APPOINTED ROBERT SLOSS
2016-07-26AP03SECRETARY APPOINTED MRS LAURA JANE WILCOCK
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LAZARE
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAZARE
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY JANE LAZARE
2016-07-26AD02SAIL ADDRESS CREATED
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O TOPPING PARTNERSHIP INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0121/12/15 FULL LIST
2015-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0121/12/14 FULL LIST
2014-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0121/12/13 FULL LIST
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-15AR0121/12/12 FULL LIST
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-17AR0121/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANGELA LAZARE / 20/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY NELSON / 20/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD LAZARE / 20/12/2011
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANGELA LAZARE / 20/12/2011
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-18AR0121/12/10 FULL LIST
2010-02-11AR0121/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY NELSON / 20/12/2009
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-16CERTNMCOMPANY NAME CHANGED NATIONWIDE MONITORING SERVICES L IMITED CERTIFICATE ISSUED ON 16/10/07
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-18363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: MULBERRY HOUSE 8 A HILLTOP HALE CHESHIRE WA15 0NH
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-06363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-14363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
2000-01-14288cDIRECTOR'S PARTICULARS CHANGED
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-12363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-21395PARTICULARS OF MORTGAGE/CHARGE
1998-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28287REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 159 CHEETHAM HILL ROAD MANCHESTER M8 8LG
1997-03-21288bSECRETARY RESIGNED
1997-03-21288aNEW SECRETARY APPOINTED
1997-02-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-06363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-10-10288aNEW DIRECTOR APPOINTED
1996-02-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-23288NEW SECRETARY APPOINTED
1996-01-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISUAL VERIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-28
Appointmen2018-12-28
Resolution2018-12-28
Fines / Sanctions
No fines or sanctions have been issued against VISUAL VERIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-13 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-02 Satisfied THE INCOM GROUP LIMITED
DEBENTURE 1998-10-19 Satisfied EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED
Intangible Assets
Patents
We have not found any records of VISUAL VERIFICATION LIMITED registering or being granted any patents
Domain Names

VISUAL VERIFICATION LIMITED owns 1 domain names.

ayone.co.uk  

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

Government spend with VISUAL VERIFICATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-05-05 GBP £485 Premises Security Charges
South Ribble Council 2015-03-23 GBP £2,460 Annual contract 2015 / 2016 for CCTV monitoring at Moss Side Depot
South Ribble Council 2015-03-23 GBP £2,448 Annual contract 2015 / 2016 for CCTV monitoring at the Civic Centre
Kent County Council 2014-04-30 GBP £1,940 Premises Security Charges
Dudley Borough Council 2014-02-12 GBP £2,445
Dudley Borough Council 2014-02-12 GBP £2,445
Dudley Borough Council 2013-04-19 GBP £2,505
South Ribble Council 2013-04-05 GBP £2,448 Annual contract 2013 /2014 for CCTV monitoring at the Civic Centre
South Ribble Council 2013-04-05 GBP £2,460 Annual contract 2013 / 2014 for CCTV monitoring at Moss Side Depot
Kent County Council 2013-03-08 GBP £1,940 Premises Security Charges
South Ribble Council 2012-05-11 GBP £2,388 Monitoring of CCTV at Moss Side Depot. 01/04/2012 - 31/03/2013
Kent County Council 2012-02-28 GBP £1,940 Premises Security Charges
Dudley Metropolitan Council 0000-00-00 GBP £2,594

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 VISUAL VERIFICATION 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 TypeNotices to
Defending partyVISUAL VERIFICATION LIMITEDEvent Date2018-12-28
 
Initiating party Event TypeAppointmen
Defending partyVISUAL VERIFICATION LIMITEDEvent Date2018-12-28
Name of Company: VISUAL VERIFICATION LIMITED Company Number: 03140132 Nature of Business: Machinery rent Previous Name of Company: Nationwide Monitoring Services Limited Registered office: Littleton R…
 
Initiating party Event TypeResolution
Defending partyVISUAL VERIFICATION LIMITEDEvent Date2018-12-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISUAL VERIFICATION 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 VISUAL VERIFICATION 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.