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

CLASSIFICATION HOLDINGS LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
03704447
Private Limited Company
Active

Company Overview

About Classification Holdings Ltd
CLASSIFICATION HOLDINGS LIMITED was founded on 1999-01-25 and has its registered office in . The organisation's status is listed as "Active". Classification Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLASSIFICATION HOLDINGS LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in EC3M
 
Filing Information
Company Number 03704447
Company ID Number 03704447
Date formed 1999-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIFICATION HOLDINGS 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 CLASSIFICATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
ASHLEY LOUISE GERRARD
Director 2017-10-16
ASHLEY LOUISE GERRARD
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-10-23 2017-10-16
CHAD PHILLIP COLBY-BLAKE
Director 2017-06-30 2017-10-16
CARLA STONE
Director 2016-10-19 2017-06-30
KEITH OWEN POVEY
Director 2001-07-01 2016-10-19
TIMOTHY SCOTT WHITE
Company Secretary 2012-11-01 2014-09-20
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2008-05-05 2012-11-01
EMMA JANE TAAFFE
Director 2008-05-05 2009-10-30
EMMA JANE HAXHAJ
Company Secretary 2006-02-15 2008-05-05
MICHELLE MULLINS
Company Secretary 2001-07-01 2006-02-15
KEITH OWEN POVEY
Company Secretary 1999-01-25 2001-07-01
THOMAS CHRISTOPHER JAMES DANIELS
Director 1999-01-25 2001-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-25 1999-01-25
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY LOUISE GERRARD LLOYD'S REGISTER INTERNATIONAL Director 2017-10-16 CURRENT 2008-08-19 Active
ASHLEY LOUISE GERRARD VYSUS UK LIMITED Director 2017-10-16 CURRENT 2011-05-11 Active
ASHLEY LOUISE GERRARD VYSUS MODUSPEC (UK) LIMITED Director 2017-10-16 CURRENT 1988-12-12 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD LRQA VERIFICATION LIMITED Director 2017-10-16 CURRENT 2003-10-10 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 1 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 2 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 1922-12-04 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER INTERNATIONAL Director 2017-10-16 CURRENT 2008-08-19 Active
ASHLEY LOUISE GERRARD VYSUS UK LIMITED Director 2017-10-16 CURRENT 2011-05-11 Active
ASHLEY LOUISE GERRARD VYSUS MODUSPEC (UK) LIMITED Director 2017-10-16 CURRENT 1988-12-12 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD LRQA VERIFICATION LIMITED Director 2017-10-16 CURRENT 2003-10-10 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 1 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 2 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 1922-12-04 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 2006-06-30 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
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-06-30
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-17Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-17Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-17Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-10AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04
2019-02-13AP01DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE GERRARD
2019-02-13TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE GERRARD
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHAD PHILLIP COLBY-BLAKE
2017-11-03AP01DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD
2017-11-03AP01DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD
2017-11-03TM02Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16
2017-11-03AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16
2017-06-30AP01DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STONE
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN POVEY
2016-10-19AP01DIRECTOR APPOINTED MRS CARLA STONE
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0101/02/16 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0101/02/15 FULL LIST
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE
2014-11-03AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-07-28AUDAUDITOR'S RESIGNATION
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-05AR0101/02/13 FULL LIST
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE
2012-11-12AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AR0101/02/12 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011
2011-02-01AR0101/02/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-06AR0101/02/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TAAFFE
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA HAXHAJ / 31/12/2008
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-06288aDIRECTOR APPOINTED EMMA JANE HAXHAJ
2008-06-06288aSECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY EMMA HAXHAJ
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-02-08363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-09363aRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-01-24363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-12CERTNMCOMPANY NAME CHANGED RTD (UK) LIMITED CERTIFICATE ISSUED ON 12/03/03
2003-03-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-03-08288cDIRECTOR'S PARTICULARS CHANGED
2003-03-08363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2002-03-20288cSECRETARY'S PARTICULARS CHANGED
2002-03-12363aRETURN MADE UP TO 25/01/02; NO CHANGE OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25288bDIRECTOR RESIGNED
2001-07-25288aNEW SECRETARY APPOINTED
2001-07-25288bSECRETARY RESIGNED
2001-06-05ELRESS386 DISP APP AUDS 01/05/01
2001-06-05ELRESS366A DISP HOLDING AGM 01/05/01
2001-01-24363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-08-16123£ NC 2/35000 02/08/00
2000-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-16ORES04NC INC ALREADY ADJUSTED 02/08/00
2000-07-11288cDIRECTOR'S PARTICULARS CHANGED
2000-01-29363aRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-11-10225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
1999-07-05CERTNMCOMPANY NAME CHANGED LR INTEGRITY LTD. CERTIFICATE ISSUED ON 05/07/99
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288bDIRECTOR RESIGNED
1999-02-08288bSECRETARY RESIGNED
1999-02-08288aNEW SECRETARY APPOINTED
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 CLASSIFICATION HOLDINGS 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 CLASSIFICATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASSIFICATION HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 CLASSIFICATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIFICATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIFICATION HOLDINGS LIMITED
Trademarks
We have not found any records of CLASSIFICATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIFICATION HOLDINGS 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 CLASSIFICATION HOLDINGS 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 CLASSIFICATION HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIFICATION HOLDINGS 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 CLASSIFICATION HOLDINGS 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.