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

ARTELLITE LIMITED

2A HIGH STREET, THAMES DITTON, KT7 0RY,
Company Registration Number
04877908
Private Limited Company
Active

Company Overview

About Artellite Ltd
ARTELLITE LIMITED was founded on 2003-08-27 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Artellite 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
ARTELLITE LIMITED
 
Legal Registered Office
2A HIGH STREET
THAMES DITTON
KT7 0RY
Other companies in EC1V
 
Previous Names
DEGREEART.COM LIMITED24/02/2017
Filing Information
Company Number 04877908
Company ID Number 04877908
Date formed 2003-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB981521416  
Last Datalog update: 2023-11-06 17:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTELLITE 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 ARTELLITE LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL SCOTT BEAUCHAMP
Director 2003-09-15
PETER ROBIN DENISON-PENDER
Director 2017-02-01
CHRISTOPHER ANTHONY HOLDER
Director 2011-03-10
ROBERT SEAN MCCLATCHEY
Director 2011-03-10
ELINOR GRACE JULIA OLISA BARIKOR
Director 2003-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
KATUSHKA GILTSOFF
Director 2015-01-21 2017-01-10
MICHAEL FREDERICK MCGONIGLE
Director 2011-03-10 2015-03-05
THOMAS RICHARD JOHN OLLERTON
Director 2011-07-04 2014-03-31
ELINOR GRACE JULIA OLISA
Company Secretary 2003-08-27 2009-08-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-08-27 2003-08-28
HANOVER DIRECTORS LIMITED
Nominated Director 2003-08-27 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL SCOTT BEAUCHAMP DEGREEART ASIA LTD Director 2007-04-18 CURRENT 2007-04-18 Active
PETER ROBIN DENISON-PENDER DEGREEART ASIA LTD Director 2017-02-01 CURRENT 2007-04-18 Active
CHRISTOPHER ANTHONY HOLDER LA BELLEZA PROPERTIES LIMITED Director 2017-05-24 CURRENT 2016-06-06 Active
CHRISTOPHER ANTHONY HOLDER HB MAE LTD Director 2017-05-24 CURRENT 2016-06-06 Active
CHRISTOPHER ANTHONY HOLDER CIRCA GALLERY LONDON LIMITED Director 2015-09-24 CURRENT 2015-06-16 Active
CHRISTOPHER ANTHONY HOLDER DEGREEART ASIA LTD Director 2011-03-10 CURRENT 2007-04-18 Active
CHRISTOPHER ANTHONY HOLDER SAFE PARTNERSHIP LIMITED Director 1999-11-16 CURRENT 1987-10-22 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
2023-10-12CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-07-28Memorandum articles filed
2023-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-06-2313/06/23 STATEMENT OF CAPITAL GBP 113.3682
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 048779080001
2023-06-12Amended account full exemption
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN DENISON-PENDER
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN DENISON-PENDER
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Mr Robert Sean Mcclatchey on 2020-10-01
2020-10-01CH01Director's details changed for Isobel Scott Beauchamp on 2020-10-01
2020-10-01PSC04Change of details for Isobel Scott Beauchamp as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Somerset House New Wing Strand London WC2R 1LA
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England
2020-01-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-08-27CH01Director's details changed for Mr Robert Sean Mcclatchey on 2019-08-22
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
2019-08-22CH01Director's details changed for Isobel Scott Beauchamp on 2019-08-22
2019-05-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CH01Director's details changed for Mr Robert Sean Mcclatchey on 2019-05-14
2019-05-14CH01Director's details changed for Isobel Scott Beauchamp on 2019-05-14
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY HOLDER
2018-12-10SH0101/11/18 STATEMENT OF CAPITAL GBP 103.4737
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-03-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 101.812
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-08-23CH01Director's details changed for Mr Christopher Anthony Holder on 2017-08-23
2017-08-10CH01Director's details changed for Mr Christopher Anthony Holder on 2017-08-10
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGONIGLE
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KATUSHKA GILTSOFF
2017-06-02AP01DIRECTOR APPOINTED MR PETER ROBIN DENISON-PENDER
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 101.81
2017-03-16SH0112/01/17 STATEMENT OF CAPITAL GBP 101.81
2017-02-24RES15CHANGE OF NAME 10/01/2017
2017-02-24CERTNMCompany name changed degreeart.com LIMITED\certificate issued on 24/02/17
2017-02-23RES01ALTER ARTICLES 12/01/2017
2017-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES01ADOPT ARTICLES 12/01/2017
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100.3543
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100.35
2016-09-01SH0108/07/16 STATEMENT OF CAPITAL GBP 100.35
2016-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINOR GRACE JULIA OLISA BARIKOR / 08/03/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINOR GRACE JULIA OLISA BARIKOR / 08/03/2016
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0127/08/15 FULL LIST
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2015-02-22AP01DIRECTOR APPOINTED KATUSHKA GILTSOFF
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY HOLDER / 19/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY HOLDER / 19/02/2015
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0127/08/14 FULL LIST
2014-06-02AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OLLERTON
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL SCOTT BEAUCHAMP / 11/02/2014
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE
2013-08-27AR0127/08/13 FULL LIST
2013-04-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-21AR0127/08/12 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MR THOMAS RICHARD JOHN OLLERTON
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-31RES01ALTER ARTICLES 10/01/2012
2011-10-07SH0128/04/11 STATEMENT OF CAPITAL GBP 100
2011-09-29AR0127/08/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY HOLDER
2011-04-06AP01DIRECTOR APPOINTED ROBERT MCCLATCHEY
2011-04-01AP01DIRECTOR APPOINTED MICHAEL FREDERICK MCGONIGLE
2011-03-22SH0110/03/11 STATEMENT OF CAPITAL GBP 85
2011-03-16RES01ADOPT ARTICLES 10/03/2011
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16SH02SUB-DIVISION 25/02/11
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16RES13SUBDIVIDED 25/02/2011
2011-03-16SH0125/02/11 STATEMENT OF CAPITAL GBP 70.00
2011-01-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-01AR0127/08/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINOR GRACE JULIA OLISA BARIKOR / 21/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL SCOTT BEAUCHAMP / 21/06/2010
2010-01-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ISOBEL BEAUCHAMP / 03/08/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ELINOR OLISA BARIKOR / 03/08/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ELINOR OLISA / 03/08/2009
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY ELINOR OLISA
2009-03-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
2008-08-27363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-04-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: UNIT C4 417 WICK LANE FISH ISLAND LONDON E3 2JG
2007-09-21ELRESS252 DISP LAYING ACC 10/07/07
2007-09-21ELRESS366A DISP HOLDING AGM 10/07/07
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-18363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 27 OAKFIELD STREET ROATH CARDIFF CF24 3RE
2005-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-09-05288bSECRETARY RESIGNED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to ARTELLITE 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 ARTELLITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARTELLITE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-08-31 £ 43,256
Creditors Due Within One Year 2011-08-31 £ 31,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ARTELLITE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 36,159
Cash Bank In Hand 2011-08-31 £ 177,297
Current Assets 2012-08-31 £ 130,856
Current Assets 2011-08-31 £ 242,788
Debtors 2012-08-31 £ 94,697
Debtors 2011-08-31 £ 65,491
Fixed Assets 2012-08-31 £ 23,672
Fixed Assets 2011-08-31 £ 13,707
Shareholder Funds 2012-08-31 £ 111,272
Shareholder Funds 2011-08-31 £ 224,400
Tangible Fixed Assets 2012-08-31 £ 23,670
Tangible Fixed Assets 2011-08-31 £ 13,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTELLITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTELLITE LIMITED
Trademarks
We have not found any records of ARTELLITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTELLITE 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ARTELLITE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where ARTELLITE 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 ARTELLITE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0197030000Original sculptures and statuary, in any material

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 ARTELLITE 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 ARTELLITE 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.