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

FACADE PROMOTIONS LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN,
Company Registration Number
04670742
Private Limited Company
Active

Company Overview

About Facade Promotions Ltd
FACADE PROMOTIONS LIMITED was founded on 2003-02-19 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Facade Promotions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACADE PROMOTIONS LIMITED
 
Legal Registered Office
WELLESLEY HOUSE
204 LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7AN
Other companies in TN38
 
Filing Information
Company Number 04670742
Company ID Number 04670742
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACADE PROMOTIONS 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 FACADE PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
WELLESLEY SERVICES LIMITED
Company Secretary 2016-11-15
PETER DAVID WRIGHT
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE GAIL WRIGHT
Director 2006-11-14 2017-05-01
KAREN BESTER
Company Secretary 2010-02-19 2016-11-15
JANICE GAIL WRIGHT
Company Secretary 2005-04-18 2006-11-14
PETER DAVID WRIGHT
Company Secretary 2003-02-19 2005-04-18
JANICE WRIGHT
Director 2003-02-19 2005-04-18
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-02-19 2003-02-19
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-02-19 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLESLEY SERVICES LIMITED EUROPEAN CARTRIDGE BROKERS LIMITED Company Secretary 2018-05-09 CURRENT 2001-02-15 Active
WELLESLEY SERVICES LIMITED ALLBURY LIMITED Company Secretary 2018-01-10 CURRENT 2006-03-21 Active
WELLESLEY SERVICES LIMITED RYLANDES TRANSPORT LIMITED Company Secretary 2017-10-09 CURRENT 2009-06-25 Liquidation
WELLESLEY SERVICES LIMITED LIFETIME VENTURES LTD Company Secretary 2017-07-24 CURRENT 1998-06-24 Active
WELLESLEY SERVICES LIMITED LIFETIME CONSTRUCTION LIMITED Company Secretary 2017-07-24 CURRENT 1993-04-20 Active
WELLESLEY SERVICES LIMITED IAN PORTER SALES LIMITED Company Secretary 2016-02-22 CURRENT 2007-03-05 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED TOYWISE LIMITED Company Secretary 2015-07-13 CURRENT 2002-07-25 Active
WELLESLEY SERVICES LIMITED CORPORATE INTERIOR DESIGN (UK) LTD Company Secretary 2014-11-20 CURRENT 1995-11-27 Active
WELLESLEY SERVICES LIMITED INTERIOR WORKSHOP LIMITED Company Secretary 2014-01-08 CURRENT 2007-02-05 Active
WELLESLEY SERVICES LIMITED SEAVIEW CARS LIMITED Company Secretary 2011-06-22 CURRENT 2008-09-08 Active
WELLESLEY SERVICES LIMITED EMPOWERING THE FUTURE LIMITED Company Secretary 2010-12-01 CURRENT 1997-05-07 Dissolved 2017-07-18
WELLESLEY SERVICES LIMITED ORBIS MOBILE TECHNOLOGIES LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
WELLESLEY SERVICES LIMITED PENTA PRECISION ENG. LIMITED Company Secretary 2010-06-22 CURRENT 1997-12-09 Active
WELLESLEY SERVICES LIMITED MILESTONE MANAGEMENT SERVICES LIMITED Company Secretary 2010-03-05 CURRENT 1995-09-11 Active
WELLESLEY SERVICES LIMITED AGENCY INFORMATION LIMITED Company Secretary 2010-03-03 CURRENT 2008-12-30 Dissolved 2015-04-14
WELLESLEY SERVICES LIMITED JW PHOTOGRAPHY LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
WELLESLEY SERVICES LIMITED ITGB LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Dissolved 2016-05-31
WELLESLEY SERVICES LIMITED ULSTEL LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
WELLESLEY SERVICES LIMITED HERNE ENTERPRISES LIMITED Company Secretary 2009-07-01 CURRENT 1999-06-10 Active
WELLESLEY SERVICES LIMITED HERNE CONSULTANTS LIMITED Company Secretary 2009-07-01 CURRENT 1996-02-15 Active
WELLESLEY SERVICES LIMITED MAIL USERS' ASSOCIATION LIMITED Company Secretary 2009-03-19 CURRENT 1976-03-02 Active
WELLESLEY SERVICES LIMITED CAVALLO CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Liquidation
WELLESLEY SERVICES LIMITED DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
WELLESLEY SERVICES LIMITED DRG TELEVISION LIMITED Company Secretary 2009-01-30 CURRENT 2005-11-11 Active
WELLESLEY SERVICES LIMITED SEMICAST RESEARCH LIMITED Company Secretary 2009-01-15 CURRENT 2009-01-15 Active
WELLESLEY SERVICES LIMITED ROUTE TO RESULTS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED 90 SLOANE STREET LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
WELLESLEY SERVICES LIMITED I W REALISATIONS LTD Company Secretary 2008-04-07 CURRENT 2002-03-04 Active
WELLESLEY SERVICES LIMITED C2C RECRUITMENT LIMITED Company Secretary 2008-04-07 CURRENT 2001-12-04 Dissolved 2017-05-09
WELLESLEY SERVICES LIMITED CHERRYMAN LIMITED Company Secretary 2008-04-07 CURRENT 2005-03-15 Active
WELLESLEY SERVICES LIMITED YOUR FINANCIAL FUTURE LIMITED Company Secretary 2008-01-04 CURRENT 2006-04-06 Active
WELLESLEY SERVICES LIMITED J & H BAILEY ASSOCIATES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
WELLESLEY SERVICES LIMITED AVIENT LOGISTICS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Dissolved 2014-05-20
WELLESLEY SERVICES LIMITED RHL DESIGNS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-10
WELLESLEY SERVICES LIMITED ST GILES HEALTH & BEAUTY LTD Company Secretary 2007-03-26 CURRENT 2006-06-08 Dissolved 2016-07-08
WELLESLEY SERVICES LIMITED NTH DEGREE ENGINEERING LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2016-11-01
WELLESLEY SERVICES LIMITED PHAT PASTIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
WELLESLEY SERVICES LIMITED ENIX LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active
WELLESLEY SERVICES LIMITED NEIL BULL LIMITED Company Secretary 2006-03-31 CURRENT 2002-09-06 Active
WELLESLEY SERVICES LIMITED MANCHIP CONSTRUCTION LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
WELLESLEY SERVICES LIMITED RACKHAMS SURVEYORS LIMITED Company Secretary 2005-12-01 CURRENT 2003-07-30 Active
WELLESLEY SERVICES LIMITED J & J UTILITIES SOLUTIONS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Dissolved 2016-06-07
WELLESLEY SERVICES LIMITED QUICK TAXIS LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Dissolved 2014-11-18
WELLESLEY SERVICES LIMITED GJ INTERNATIONAL LIMITED Company Secretary 2005-07-20 CURRENT 2003-07-15 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED JULIE HIPKISS CONSULTING LIMITED Company Secretary 2005-02-01 CURRENT 2003-01-28 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED ELANTE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Liquidation
WELLESLEY SERVICES LIMITED MARTIN HOWARD HOMES LIMITED Company Secretary 2004-08-10 CURRENT 2004-07-26 Active
WELLESLEY SERVICES LIMITED KINGFISHER CARPENTRY LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED FORESTRY TRAINING SERVICES LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2015-01-20
WELLESLEY SERVICES LIMITED JENKINS SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2002-08-12 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED MGL BUILDING SERVICES DESIGN LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-11-24PSC07CESSATION OF JANICE GAIL WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID WRIGHT
2020-11-24CH01Director's details changed for Mr Peter David Wright on 2020-11-24
2020-11-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10CH01Director's details changed for Mr Peter David Wright on 2017-05-09
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GAIL WRIGHT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-16TM02Termination of appointment of Karen Bester on 2016-11-15
2016-11-15AP04Appointment of Wellesley Services Limited as company secretary on 2016-11-15
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 12 the Green St Leonards on Sea East Sussex TN38 0SU
2016-11-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-31AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0113/03/14 ANNUAL RETURN FULL LIST
2013-10-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0113/03/13 ANNUAL RETURN FULL LIST
2012-11-01AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20DISS40Compulsory strike-off action has been discontinued
2012-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-18AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0119/02/11 ANNUAL RETURN FULL LIST
2010-11-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AP04Appointment of corporate company secretary Karen Bester
2010-05-10AR0119/02/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WRIGHT / 19/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE GAIL WRIGHT / 19/02/2010
2010-03-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 12 THE GREEN ST LEONARD-ON-SEA EAST SUSSEX TN38 0SU UNITED KINGDOM
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-07190LOCATION OF DEBENTURE REGISTER
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 01/05/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JANICE WRIGHT / 01/05/2009
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM ELMER, KHARTOUM WITLEY SURREY GU8 5RB
2009-02-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10190LOCATION OF DEBENTURE REGISTER
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 39 ST GEORGES ROAD WITTERING PETERBOROUGH PE8 6DH
2008-01-10353LOCATION OF REGISTER OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 22 GARDEN CLOSE STAMFORD LINCOLNSHIRE PE9 2YP
2006-04-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 4 JOHNSTON WALK GUILDFORD GU2 9XP
2003-02-20288bSECRETARY RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to FACADE PROMOTIONS 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 Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against FACADE PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACADE PROMOTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due After One Year 2012-02-29 £ 5,779
Creditors Due Within One Year 2012-02-29 £ 310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 FACADE PROMOTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 516
Current Assets 2012-02-29 £ 624
Fixed Assets 2012-02-29 £ 113
Shareholder Funds 2012-02-29 £ 5,352
Stocks Inventory 2012-02-29 £ 108
Tangible Fixed Assets 2012-02-29 £ 113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACADE PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACADE PROMOTIONS LIMITED
Trademarks
We have not found any records of FACADE PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACADE PROMOTIONS 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 (46190 - Agents involved in the sale of a variety of goods) as FACADE PROMOTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FACADE PROMOTIONS 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 partyFACADE PROMOTIONS LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACADE PROMOTIONS 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 FACADE PROMOTIONS 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.