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

SYNEOS HEALTH COMMUNICATIONS UK LIMITED

10 BLOOMSBURY WAY, LONDON, WC1A 2SL,
Company Registration Number
03473626
Private Limited Company
Active

Company Overview

About Syneos Health Communications Uk Ltd
SYNEOS HEALTH COMMUNICATIONS UK LIMITED was founded on 1997-11-28 and has its registered office in London. The organisation's status is listed as "Active". Syneos Health Communications Uk Limited is a Private Limited Company registered in ENGLAND 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
SYNEOS HEALTH COMMUNICATIONS UK LIMITED
 
Legal Registered Office
10 BLOOMSBURY WAY
LONDON
WC1A 2SL
Other companies in WC2H
 
Previous Names
CHANDLER CHICCO (UK) LIMITED31/12/2018
Filing Information
Company Number 03473626
Company ID Number 03473626
Date formed 1997-11-28
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 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB806059243  
Last Datalog update: 2024-01-05 10:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNEOS HEALTH COMMUNICATIONS UK LIMITED
The accountancy firm based at this address is C.C. YOUNG & CO 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 SYNEOS HEALTH COMMUNICATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
JULIE LYNN ADRIAN SMITH
Director 2016-09-12
JASON MICHAEL MEGGS
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC REX GREEN
Director 2014-10-28 2017-09-05
MARK ADRIAN ARCHER
Director 2015-05-27 2016-09-12
MICHEL HENRY DUBERY
Director 2013-06-12 2015-05-27
ERIC MITCHELL SHERBET
Director 2012-09-07 2014-10-28
ROBERT LESLIE CHANDLER
Director 1997-12-12 2014-05-27
CHRISTOPHER WILLIAM ADAMSON
Director 2013-06-12 2014-05-06
JOSEPH MASSARO
Director 2010-09-15 2013-05-14
ALESSANDRO FRANCESCO NISITA
Director 2011-01-21 2012-07-31
WILLIAM FRANCIS O'DONNELL
Director 2007-07-06 2012-03-13
ROBERT BLANE WALTER
Director 2007-07-06 2011-01-21
DAVID SETH BASSIN
Director 2007-07-06 2010-10-31
ROBERT LAUB
Company Secretary 2009-06-29 2010-09-15
GIACOMO FRANCO CHICCO
Company Secretary 1997-12-12 2009-03-19
GIACOMO FRANCO CHICCO
Director 1997-12-12 2009-03-19
HOWARD GODMAN
Director 1998-02-23 1999-03-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-28 1997-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-28 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE LYNN ADRIAN SMITH CHAMBERLAIN COMMUNICATIONS UK LIMITED Director 2016-09-12 CURRENT 2007-10-04 Active - Proposal to Strike off
JULIE LYNN ADRIAN SMITH SYNEOS HEALTH COMMUNICATIONS EUROPE LIMITED Director 2016-09-12 CURRENT 1999-11-01 Active
JULIE LYNN ADRIAN SMITH BIOSECTOR 2 LIMITED Director 2016-09-12 CURRENT 2002-06-13 Active - Proposal to Strike off
JASON MICHAEL MEGGS CHAMBERLAIN COMMUNICATIONS UK LIMITED Director 2017-09-06 CURRENT 2007-10-04 Active - Proposal to Strike off
JASON MICHAEL MEGGS SYNEOS HEALTH COMMUNICATIONS EUROPE LIMITED Director 2017-09-06 CURRENT 1999-11-01 Active
JASON MICHAEL MEGGS BIOSECTOR 2 LIMITED Director 2017-09-06 CURRENT 2002-06-13 Active - Proposal to Strike off

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
2023-12-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-28SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LYNN ADRIAN SMITH
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2020-01-23AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2020-01-09
2019-01-04AP01DIRECTOR APPOINTED MR PHILIP MARK WARD
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL MEGGS
2019-01-02SH0119/12/18 STATEMENT OF CAPITAL GBP 2.24
2018-12-31RES15CHANGE OF COMPANY NAME 31/12/18
2018-12-11AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-12-10AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR. JASON MICHAEL MEGGS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC REX GREEN
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AP01DIRECTOR APPOINTED MRS. JULIE LYNN ADRIAN SMITH
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN ARCHER
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM 151 Shaftesbury Avenue London WC2H 8AL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP01DIRECTOR APPOINTED MARK ADRIAN ARCHER
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL HENRY DUBERY
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR. ERIC REX GREEN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MITCHELL SHERBET
2014-10-16RP04SECOND FILING WITH MUD 28/11/12 FOR FORM AR01
2014-10-16RP04SECOND FILING WITH MUD 28/11/11 FOR FORM AR01
2014-10-16RP04SECOND FILING WITH MUD 28/11/10 FOR FORM AR01
2014-10-16RP04SECOND FILING WITH MUD 28/11/09 FOR FORM AR01
2014-10-16ANNOTATIONClarification
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHANDLER
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMSON
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HENRY DUBERY / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MITCHELL SHERBET / 08/05/2014
2014-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-06AD02SAIL ADDRESS CREATED
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0128/11/13 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ADAMSON
2013-07-24AP01DIRECTOR APPOINTED MICHEL HENRY DUBERY
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MASSARO
2013-01-23AR0128/11/12 FULL LIST
2013-01-23AR0128/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DONNELL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO NISITA
2012-09-24AP01DIRECTOR APPOINTED ERIC MITCHELL SHERBERT
2011-12-08AR0128/11/11 FULL LIST
2011-12-08AR0128/11/11 FULL LIST
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0128/11/10 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR ALESSANDRO NISITA
2011-02-24AP01DIRECTOR APPOINTED MR JOSEPH MASSARO
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BASSIN
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LAUB
2011-02-24AR0128/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0128/11/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SETH BASSIN / 28/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLANE WALTER / 28/11/2009
2010-02-19AR0128/11/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE CHANDLER / 28/11/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LAUB / 28/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS O'DONNELL / 28/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18288aSECRETARY APPOINTED MR ROBERT LAUB
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR GIACOMO CHICCO
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY GIACOMO CHICCO
2009-03-27363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-03-10122S-DIV
2009-03-10RES01ALTER MEMORANDUM 17/02/2009
2009-03-10RES13SUB DIVIDED 17/02/2009
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-02-03363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 4 GEES COURT ST CHRISTOPHERS PLACE LONDONW1U 1JD
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 4 GEES COURT, ST CHRISTOPHERS PLACE, LONDONW1U 1JD
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SYNEOS HEALTH COMMUNICATIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNEOS HEALTH COMMUNICATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-23 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
CHARGE OF DEPOSIT 2005-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2001-12-13 Satisfied AVON HOUSE LIMITED
DEBENTURE 2001-07-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-08-23 Satisfied SEARS PROPERTIES NETHERLANDS BV
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SYNEOS HEALTH COMMUNICATIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of SYNEOS HEALTH COMMUNICATIONS UK LIMITED registering or being granted any patents
Domain Names

SYNEOS HEALTH COMMUNICATIONS UK LIMITED owns 7 domain names.

ccccreative.co.uk   ingendacommunications.co.uk   migrainevoices.co.uk   pioneersindigitalhealth.co.uk   elementshiv.co.uk   msmasterclass.co.uk   men2mencollective.co.uk  

Trademarks
We have not found any records of SYNEOS HEALTH COMMUNICATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNEOS HEALTH COMMUNICATIONS 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 (73110 - Advertising agencies) as SYNEOS HEALTH COMMUNICATIONS UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SYNEOS HEALTH COMMUNICATIONS 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 SYNEOS HEALTH COMMUNICATIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-02-0162113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)
2014-02-0162114210Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing of cotton (excl. knitted or crocheted)
2014-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-01-0162113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)
2014-01-0162114290Women's or girls' garments, of cotton, n.e.s. (not knitted or crocheted)
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-08-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNEOS HEALTH COMMUNICATIONS 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 SYNEOS HEALTH COMMUNICATIONS 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.