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

OMNICO COMMERCE LIMITED

BASINGSTOKE, HAMPSHIRE, RG24,
Company Registration Number
03344001
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Omnico Commerce Ltd
OMNICO COMMERCE LIMITED was founded on 1997-04-02 and had its registered office in Basingstoke. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
OMNICO COMMERCE LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Previous Names
ODESSA MANAGEMENT LIMITED22/08/2012
Filing Information
Company Number 03344001
Date formed 1997-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2017-01-28 17:08:39
Primary Source:Companies House
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 OMNICO COMMERCE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE CHANDLER
Company Secretary 2016-08-17
OLIVER CARL ARCHER
Director 2014-11-26
MEL DAVID TAYLOR
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2011-09-22 2016-08-05
ALAN STANLEY WRIGHT
Director 2015-06-17 2015-11-27
THIERRY GEORGES BOUZAC
Director 2014-03-24 2015-06-01
DAVID KEITH CHRISTOPHER GIBBON
Director 2013-05-23 2014-11-14
FIONA MARIA TIMOTHY
Director 2011-07-20 2014-03-24
FIONA TEE
Director 2011-09-22 2013-05-01
IAN JAMES PATTERSON
Director 2009-10-28 2012-05-04
ROBERT ALEXANDER ASPLIN
Director 2011-07-20 2012-03-09
LISA CHURCH
Company Secretary 2009-10-28 2011-09-22
TONY HIDALGO
Director 2009-09-30 2011-08-16
HENRY JAMES BARRELL
Company Secretary 2007-06-29 2009-10-28
HENRY JAMES BARRELL
Director 2003-01-08 2009-09-30
HUW LLEWELYN FRANCIS WILLIAMS
Company Secretary 2004-12-08 2007-06-29
HUW LLEWELYN FRANCIS WILLIAMS
Director 2003-01-08 2007-06-29
TIMOTHY STEVEN BITTLESTON
Director 2003-08-22 2005-09-14
HENRY JAMES BARRELL
Company Secretary 1999-05-10 2004-12-08
DONALD MCRAE BELL
Director 1997-07-14 2003-01-08
GRAHAM ROBERT WORSFOLD
Director 1997-05-12 2003-01-08
LYN SUSAN WORSFOLD
Company Secretary 1997-05-12 1999-05-10
LYN SUSAN WORSFOLD
Director 1997-05-12 1999-05-10
CRS LEGAL SERVICES LIMITED
Company Secretary 1997-04-02 1997-05-12
MC FORMATIONS LIMITED
Director 1997-04-02 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CARL ARCHER BARON L.R.M.S. LIMITED Director 2014-11-26 CURRENT 2001-08-08 Dissolved 2017-01-03
OLIVER CARL ARCHER CLARITY SCOTLAND LIMITED Director 2014-11-26 CURRENT 1999-01-05 Dissolved 2017-01-03
OLIVER CARL ARCHER VISION SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2002-08-15 Dissolved 2017-01-03
OLIVER CARL ARCHER TOTAL HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2000-07-04 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS (EUROPE) LIMITED Director 2014-11-26 CURRENT 2001-10-16 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS (UK) LIMITED Director 2014-11-26 CURRENT 2001-12-10 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS LIMITED Director 2014-11-26 CURRENT 1994-04-28 Dissolved 2017-01-03
OLIVER CARL ARCHER MICROTRAIN LIMITED Director 2014-11-26 CURRENT 1994-12-21 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS PROFESSIONAL SERVICES LIMITED Director 2014-11-26 CURRENT 2003-02-20 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS STORE SERVICES LIMITED Director 2014-11-26 CURRENT 2004-05-14 Dissolved 2017-01-03
OLIVER CARL ARCHER FLEX SYSTEMS LIMITED Director 2014-11-26 CURRENT 1986-04-18 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2004-05-14 Dissolved 2018-01-16
OLIVER CARL ARCHER CYNTERGY LIMITED Director 2014-11-26 CURRENT 2009-12-21 Active - Proposal to Strike off
OLIVER CARL ARCHER OMNICO GROUP UK LIMITED Director 2014-11-26 CURRENT 1992-08-14 Liquidation
OLIVER CARL ARCHER OMNICO GROUP HOLDINGS LIMITED Director 2014-11-26 CURRENT 2000-01-24 Liquidation
OLIVER CARL ARCHER MATRA SYSTEMS (U.K.) LTD Director 2014-11-26 CURRENT 1991-09-03 Active - Proposal to Strike off
OLIVER CARL ARCHER MATRA SYSTEMS (HOLDINGS) LIMITED Director 2014-11-26 CURRENT 1998-06-09 Active - Proposal to Strike off
OLIVER CARL ARCHER PACER CATS (UK) LIMITED Director 2014-11-26 CURRENT 2003-04-13 Active - Proposal to Strike off
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-26 CURRENT 2003-07-14 Active - Proposal to Strike off
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 2004-05-14 Active
MEL DAVID TAYLOR BARON L.R.M.S. LIMITED Director 2015-11-27 CURRENT 2001-08-08 Dissolved 2017-01-03
MEL DAVID TAYLOR CLARITY SCOTLAND LIMITED Director 2015-11-27 CURRENT 1999-01-05 Dissolved 2017-01-03
MEL DAVID TAYLOR VISION SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2002-08-15 Dissolved 2017-01-03
MEL DAVID TAYLOR TOTAL HOSPITALITY SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2000-07-04 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS (EUROPE) LIMITED Director 2015-11-27 CURRENT 2001-10-16 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS (UK) LIMITED Director 2015-11-27 CURRENT 2001-12-10 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS LIMITED Director 2015-11-27 CURRENT 1994-04-28 Dissolved 2017-01-03
MEL DAVID TAYLOR MICROTRAIN LIMITED Director 2015-11-27 CURRENT 1994-12-21 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS PROFESSIONAL SERVICES LIMITED Director 2015-11-27 CURRENT 2003-02-20 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS STORE SERVICES LIMITED Director 2015-11-27 CURRENT 2004-05-14 Dissolved 2017-01-03
MEL DAVID TAYLOR FLEX SYSTEMS LIMITED Director 2015-11-27 CURRENT 1986-04-18 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2004-05-14 Dissolved 2018-01-16
MEL DAVID TAYLOR CYNTERGY LIMITED Director 2015-11-27 CURRENT 2009-12-21 Active - Proposal to Strike off
MEL DAVID TAYLOR OMNICO GROUP UK LIMITED Director 2015-11-27 CURRENT 1992-08-14 Liquidation
MEL DAVID TAYLOR OMNICO GROUP HOLDINGS LIMITED Director 2015-11-27 CURRENT 2000-01-24 Liquidation
MEL DAVID TAYLOR MATRA SYSTEMS (U.K.) LTD Director 2015-11-27 CURRENT 1991-09-03 Active - Proposal to Strike off
MEL DAVID TAYLOR MATRA SYSTEMS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 1998-06-09 Active - Proposal to Strike off
MEL DAVID TAYLOR PACER CATS (UK) LIMITED Director 2015-11-27 CURRENT 2003-04-13 Active - Proposal to Strike off
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 2003-07-14 Active - Proposal to Strike off
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 2004-05-14 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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-06DS01APPLICATION FOR STRIKING-OFF
2016-10-05SH20STATEMENT BY DIRECTORS
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05SH1905/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-05CAP-SSSOLVENCY STATEMENT DATED 27/09/16
2016-10-05RES06REDUCE ISSUED CAPITAL 27/09/2016
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-17AP03SECRETARY APPOINTED VICTORIA ANNE CHANDLER
2016-08-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WARWICK-SAUNDERS
2016-07-01AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2016-04-04AR0102/04/16 FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2015-12-04AP01DIRECTOR APPOINTED MR MEL DAVID TAYLOR
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-06-18AP01DIRECTOR APPOINTED MR ALAN STANLEY WRIGHT
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BOUZAC
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 96802
2015-04-02AR0102/04/15 FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MR OLIVER CARL ARCHER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 96802
2014-04-04AR0102/04/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-02AP01DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TEE
2013-04-05AR0102/04/13 FULL LIST
2012-12-17AA01PREVSHO FROM 28/02/2013 TO 30/09/2012
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-08-22RES15CHANGE OF NAME 21/08/2012
2012-08-22CERTNMCOMPANY NAME CHANGED ODESSA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/08/12
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTERSON
2012-04-10AR0102/04/12 FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 4 HOUNDMILLS INDUSTRIAL ESTATE HAMILTON CLOSE BASINGSTOKE HAMPSHIRE RG21 6YT ENGLAND
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-09-24TM02APPOINTMENT TERMINATED, SECRETARY LISA CHURCH
2011-09-24AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2011-09-24AP01DIRECTOR APPOINTED MS FIONA TEE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY HIDALGO
2011-08-16AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2011-08-16AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2011-04-05AR0102/04/11 FULL LIST
2011-03-25RES13AMENDMENT TO FACILITIES AGREEMENT 10/02/2011
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-08-31RES12VARYING SHARE RIGHTS AND NAMES
2010-08-21DISS40DISS40 (DISS40(SOAD))
2010-08-19AR0102/04/10 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM RG21 6YT HOUNDMILLS, INDUSTRIAL ESTATE HAMILTON ROAD BASINGSTOKE HAMPSHIRE RG21 6YT
2010-07-27GAZ1FIRST GAZETTE
2010-03-16RES13RE FACILITIES AGREEMENT 02/03/2010
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-11-30AP01DIRECTOR APPOINTED MR TONY HIDALGO
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY HENRY BARRELL
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BARRELL
2009-10-29AP01DIRECTOR APPOINTED MR IAN PATTERSON
2009-10-29AP03SECRETARY APPOINTED MISS LISA CHURCH
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG UNITED KINGDOM
2009-06-18363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM THE COACH HOUSE KEMPSHOTT PARK DUMMER HAMPSHIRE RG25 2DB
2008-06-27225CURREXT FROM 31/08/2008 TO 28/02/2009
2008-06-11363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-04363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-04-04363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-22288bDIRECTOR RESIGNED
2005-04-22363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-31288bSECRETARY RESIGNED
2005-01-14288aNEW SECRETARY APPOINTED
2004-05-04363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE RUTHERFORD CENTRE RUTHERFORD ROAD BASINGSTOKE HAMPSHIRE RG24 8PB
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OMNICO COMMERCE 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 Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against OMNICO COMMERCE 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
DEBENTURE 2012-07-11 Satisfied BECAP FUND LP
DEBENTURE 2003-09-02 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OMNICO COMMERCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNICO COMMERCE LIMITED
Trademarks
We have not found any records of OMNICO COMMERCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNICO COMMERCE 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 (74990 - Non-trading company) as OMNICO COMMERCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OMNICO COMMERCE 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 partyOMNICO COMMERCE LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNICO COMMERCE 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 OMNICO COMMERCE 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.