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

FRANCO VAGO (UK) LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
03311134
Private Limited Company
Liquidation

Company Overview

About Franco Vago (uk) Ltd
FRANCO VAGO (UK) LIMITED was founded on 1997-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Franco Vago (uk) 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
FRANCO VAGO (UK) LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in RM11
 
Filing Information
Company Number 03311134
Company ID Number 03311134
Date formed 1997-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB688494365  
Last Datalog update: 2022-09-27 12:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANCO VAGO (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.

Company Officers of FRANCO VAGO (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVIDE GORI
Director 2018-02-05
PENELOPE MARIE GRADWELL
Director 2018-02-05
ARNALDO VIVOLI
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ALLAN LONGDEN
Director 2017-01-09 2018-02-05
YUICHI NAKAGAWA
Director 2014-12-05 2017-01-09
ASHLEY FRANCIS
Director 2007-12-01 2016-10-31
KAY FRANCES EARLE
Company Secretary 2005-01-03 2015-01-15
JOHN EARLE
Director 1997-01-31 2014-12-19
PHILIP WILLIAM HOLIDAY
Director 2007-12-01 2012-03-21
STEVEN MCCARTHY
Company Secretary 1998-11-01 2005-01-07
STEVEN MCCARTHY
Director 1997-01-31 2005-01-07
JOHN EARLE
Company Secretary 1997-01-31 1998-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-01-31 1997-01-31
COMPANY DIRECTORS LIMITED
Nominated Director 1997-01-31 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDE GORI F V INTERNATIONAL LIMITED Director 2018-02-05 CURRENT 2000-06-13 Active
PENELOPE MARIE GRADWELL F V INTERNATIONAL LIMITED Director 2018-02-05 CURRENT 2000-06-13 Active
PENELOPE MARIE GRADWELL PM SUPPLY CHAIN SOLUTIONS LTD Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
ARNALDO VIVOLI F V INTERNATIONAL LIMITED Director 2018-02-05 CURRENT 2000-06-13 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
2022-09-27Final Gazette dissolved via compulsory strike-off
2022-06-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-21
2021-05-21AD03Registers moved to registered inspection location of Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE GORI
2021-05-06AD02Register inspection address changed to Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ
2021-05-05LIQ01Voluntary liquidation declaration of solvency
2021-05-05600Appointment of a voluntary liquidator
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England
2021-05-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-22
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARIE GRADWELL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-11PSC03Notification of Nippon Express (U.K.) Limited as a person with significant control on 2021-02-01
2021-02-11PSC07CESSATION OF NIPPON EXPRESS CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23SH0110/12/20 STATEMENT OF CAPITAL GBP 215001
2020-12-10SH20Statement by Directors
2020-12-10SH19Statement of capital on 2020-12-10 GBP 1.00
2020-12-10CAP-SSSolvency Statement dated 10/12/20
2020-12-10RES13Resolutions passed:
  • Cancel share premium account, sum arising from reductions credited to the p&l reserves 10/02/2020
  • Resolution of reduction in issued share capital
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 305 Regents Park Road Finchley London N3 1DP England
2018-03-13RES13Resolutions passed:
  • Em now part of articles 05/03/2018
  • Resolution of allotment of securities
2018-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-22PSC07CESSATION OF FRANCO VAGO SPA AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-21PSC02Notification of Nippon Express Co Limited as a person with significant control on 2016-04-06
2018-02-21MEM/ARTSARTICLES OF ASSOCIATION
2018-02-21RES13Resolutions passed:
  • Appointments 05/02/2018
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE ALLAN LONGDEN
2018-02-19AP01DIRECTOR APPOINTED MR ARNALDO VIVOLI
2018-02-19AP01DIRECTOR APPOINTED MR DAVIDE GORI
2018-02-19AP01DIRECTOR APPOINTED MRS PENELOPE MARIE GRADWELL
2018-02-15MEM/ARTSARTICLES OF ASSOCIATION
2018-02-06RES01ADOPT ARTICLES 06/02/18
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 215000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR LEE ALLAN LONGDEN
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR YUICHI NAKAGAWA
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRANCIS
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 215000
2016-03-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 215000
2015-02-18AR0131/01/15 FULL LIST
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY KAY EARLE
2014-12-23RES01ADOPT ARTICLES 05/12/2014
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EARLE
2014-12-17AP01DIRECTOR APPOINTED MR YUICHI NAKAGAWA
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 215000
2014-02-07AR0131/01/14 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EARLE / 01/11/2013
2014-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / KAY FRANCES EARLE / 01/11/2013
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLIDAY
2012-02-23AR0131/01/12 FULL LIST
2012-01-09SH0107/11/11 STATEMENT OF CAPITAL GBP 215000
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0131/01/11 FULL LIST
2011-03-09AUDAUDITOR'S RESIGNATION
2011-03-09AUDAUDITOR'S RESIGNATION
2011-03-09AUDAUDITOR'S RESIGNATION
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM HOLIDAY / 31/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY FRANCIS / 31/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EARLE / 31/01/2010
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2007-06-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-06-25288aNEW SECRETARY APPOINTED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2004-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-05225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-02-10363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: LAKEVIEW HOUSE 4 LAKE MEADOWS OFFICE PARK WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2002-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/02
2002-02-14363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-03SRES01ADOPT MEM AND ARTS 09/06/00
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-14225ACC. REF. DATE SHORTENED FROM 30/03/99 TO 31/10/98
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ
1999-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/99
1999-02-15363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-14288bSECRETARY RESIGNED
1998-12-14288aNEW SECRETARY APPOINTED
1998-11-23SRES03EXEMPTION FROM APPOINTING AUDITORS 11/11/98
1998-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1104950 Active Licenced property: CHILDERDITCH LANE RAILSTORE INTERNATIONAL FREIGHT TERMINAL LITTLE WARLEY BRENTWOOD LITTLE WARLEY GB CM13 3ED. Correspondance address: INTERNATIONAL FREIGHT TERMINAL RAILSTORE CHILDERDITCH LANE LITTLE WARLEY BRENTWOOD CHILDERDITCH LANE GB CM13 3ED

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-28
Resolution2021-04-28
Appointmen2021-04-28
Fines / Sanctions
No fines or sanctions have been issued against FRANCO VAGO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FRANCO VAGO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FRANCO VAGO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCO VAGO (UK) LIMITED
Trademarks
We have not found any records of FRANCO VAGO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCO VAGO (UK) 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 (49410 - Freight transport by road) as FRANCO VAGO (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FRANCO VAGO (UK) 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.
Import/Export of Goods
Goods imported/exported by FRANCO VAGO (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0164039196Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle, with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00 nor 6403.90-16)
2013-10-0164039198Women's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle, with in-soles of length >= 24 cm (excl. 6403.11-00 to 6403.40.00 nor 6403.91.18)
2013-03-0144211000Clothes hangers of wood
2011-01-0185285980Monitors, colour, not incorporating television reception apparatus (excl. with LCD screen or cathode ray t...

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFRANCO VAGO (UK) LIMITEDEvent Date2021-04-28
 
Initiating party Event TypeResolution
Defending partyFRANCO VAGO (UK) LIMITEDEvent Date2021-04-28
 
Initiating party Event TypeAppointmen
Defending partyFRANCO VAGO (UK) LIMITEDEvent Date2021-04-28
Name of Company: FRANCO VAGO (UK) LIMITED Company Number: 03311134 Nature of Business: Freight transport by road Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Dat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANCO VAGO (UK) 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 FRANCO VAGO (UK) 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.