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

AFFLE LIMITED

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
05451887
Private Limited Company
Liquidation

Company Overview

About Affle Ltd
AFFLE LIMITED was founded on 2005-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Affle Limited is a Private Limited Company registered in 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
AFFLE LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in W8
 
Filing Information
Company Number 05451887
Company ID Number 05451887
Date formed 2005-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919411818  
Last Datalog update: 2019-09-11 15:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFLE 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.
Companies with same name AFFLE LIMITED
The following companies were found which have the same name as AFFLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFLE (INDIA) PRIVATE LIMITED 505 D Definity Jay Prakash Road Goregaon East Mumbai Maharashtra 400063 ACTIVE Company formed on the 1994-08-18
AFFLE (INDIA) LIMITED Singapore Active Company formed on the 2018-03-09
AFFLE & CO LTD INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ Active - Proposal to Strike off Company formed on the 2021-02-02
AFFLE GLOBAL PTE. LTD. PASIR PANJANG ROAD Singapore 118518 Active Company formed on the 2008-09-13
AFFLE HOLDINGS PTE. LTD. PASIR PANJANG ROAD Singapore 118518 Active Company formed on the 2008-09-13
AFFLE INTERNATIONAL PTE. LTD. PASIR PANJANG ROAD Singapore 118518 Active Company formed on the 2018-04-01
AFFLE LIMITED Singapore Active Company formed on the 2008-10-09
AFFLE MEDIA OPERATIONS PTE. LTD. UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2008-09-13
AFFLE MEDIALAB PTE. LTD. PASIR PANJANG ROAD Singapore 118518 Dissolved Company formed on the 2010-07-17
AFFLE RED CONCEPTS IRVING PLACE Singapore 369546 Active Company formed on the 2016-12-10
AFFLE RIPPLE US INC Delaware Unknown
AFFLE USA LLC Delaware Unknown
AFFLEADHUB LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2022-10-25
AFFLECK & CUDMORE Prince Edward Island Unknown Company formed on the 1924-07-29
AFFLECK & ASSOCIATES, P.C. 2201 Kipling St, G-7 Lakewood CO 80215-1545 Voluntarily Dissolved Company formed on the 2016-06-24
AFFLECK & CO., P.C. 2201 Kipling St Ste G-7 Lakewood CO 80215 Good Standing Company formed on the 1983-09-19
AFFLECK & GORDON, P.C. 211 Perimeter Center Parkway Suite 930 Atlanta GA 30346 Active/Compliance Company formed on the 1983-09-01
AFFLECK & MAJOR LTD 25 HARRIS ROAD CALNE SN11 9PT Active Company formed on the 2020-07-30
AFFLECK ACCOUNTANCY LIMITED 13 WOODSIDE ROAD SIDCUP DA15 7JG Active Company formed on the 2019-02-12
AFFLECK AGRICULTURE PTY LIMITED Active Company formed on the 2002-02-25

Company Officers of AFFLE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN HUMPHREYS
Company Secretary 2006-12-05
RICHARD ALAN HUMPHREYS
Director 2006-01-01
ANUJ KHANNA SOHUM
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK BARON
Director 2007-06-01 2009-04-30
RAJIV LOCHAN GUPTA
Director 2007-06-01 2009-04-30
MADHUSUDANA RAMAKRISHNA
Director 2005-05-13 2008-04-16
MADHUSUDANA RAMAKRISHNA
Company Secretary 2005-05-13 2006-12-05
DANIEL KRAHENBUHL
Director 2006-03-01 2006-08-04
NIRVANA HOLDINGS PTE LTD(SINGAPORE)
Director 2005-05-13 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN HUMPHREYS ORANGE TREE THEATRE LIMITED Director 2015-04-20 CURRENT 1973-05-10 Active
RICHARD ALAN HUMPHREYS SHARED EXPERIENCE LIMITED Director 2012-04-23 CURRENT 1976-04-14 Active
RICHARD ALAN HUMPHREYS FELBER CONSULTING LTD Director 2012-03-15 CURRENT 2012-03-15 Active
RICHARD ALAN HUMPHREYS KEYWAY WORLDWIDE LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2014-02-04
RICHARD ALAN HUMPHREYS NETLORE LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2014-11-11
RICHARD ALAN HUMPHREYS INTERNATIONAL ENTERTAINMENT DISTRIBUTION (UK) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Dissolved 2017-06-27
RICHARD ALAN HUMPHREYS CLERKCHOICE LIMITED Director 1995-04-24 CURRENT 1995-03-31 Dissolved 2013-09-10

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
2018-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 1 STANFORD ROAD LONDON LONDON W8 5PP
2017-04-244.70DECLARATION OF SOLVENCY
2017-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10367
2016-06-14AR0111/05/16 FULL LIST
2016-05-11AA31/03/16 TOTAL EXEMPTION FULL
2015-11-04AA31/03/15 TOTAL EXEMPTION FULL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 10367
2015-05-20AR0111/05/15 FULL LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANUJ KHANNA / 08/05/2015
2015-04-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 10367
2014-05-21AR0111/05/14 FULL LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANUJ KHANNA / 10/05/2014
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0111/05/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0111/05/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0111/05/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0111/05/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANUJ KHANNA / 11/05/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 11/05/09; CHANGE OF MEMBERS; AMEND
2009-06-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARON
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR RAJIV GUPTA
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-1588(2)AD 02/09/08 GBP SI 67000@0.001=67 GBP IC 10300/10367
2008-09-1588(2)AD 25/08/08 GBP SI 300000@0.001=300 GBP IC 10000/10300
2008-09-10123NC INC ALREADY ADJUSTED 23/07/08
2008-09-10RES01ALTER MEMORANDUM 23/07/2008
2008-09-10RES04GBP NC 10000/10500 23/07/2008
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR MADHUSUDANA RAMAKRISHNA LOGGED FORM
2008-08-0488(2)CAPITALS NOT ROLLED UP
2008-08-0488(2)AD 17/06/08 GBP SI 200000@0.001=200 GBP IC 9800/10000
2008-07-29363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-07-29RES01ADOPT ARTICLES 14/04/2008
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-15363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2008-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-1888(2)CAPITALS NOT ROLLED UP
2008-03-1888(2)CAPITALS NOT ROLLED UP
2008-03-1888(2)CAPITALS NOT ROLLED UP
2008-03-1888(2)CAPITALS NOT ROLLED UP
2008-03-1888(2)CAPITALS NOT ROLLED UP
2008-03-1888(2)CAPITALS NOT ROLLED UP
2007-12-07363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-2288(2)RAD 23/05/07--------- £ SI 22000@.001=22 £ IC 7811/7833
2007-10-2288(2)RAD 20/01/07--------- £ SI 62500@.001=62
2007-09-1788(2)RAD 28/06/07--------- £ SI 62500@.001=62 £ IC 7749/7811
2007-09-1788(2)RAD 28/06/07--------- £ SI 100000@.001=100 £ IC 7649/7749
2007-09-01288aNEW DIRECTOR APPOINTED
2007-09-01288aNEW DIRECTOR APPOINTED
2007-08-0388(2)RAD 17/07/07--------- £ SI 62500@.001=62 £ IC 7587/7649
2007-08-01288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-07225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-3088(2)RAD 10/05/07--------- £ SI 50000@.001=50 £ IC 7535/7585
2007-04-2988(2)RAD 01/01/07-31/03/07 £ SI 62500@.001=62 £ IC 7473/7535
2007-04-2988(2)RAD 01/01/07-31/03/07 £ SI 27500@.001=27 £ IC 7446/7473
2007-03-02SASHARES AGREEMENT OTC
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-2388(2)OAD 12/07/06--------- £ SI 4500000@.001
2006-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16122S-DIV 12/07/06
2006-08-16RES13S-DIV AT £0.001 EACH 12/07/06
2006-08-16RES13S-DIV AT £0.001 EACH 12/07/06
2006-08-16123NC INC ALREADY ADJUSTED 12/07/06
2006-08-16RES04NC INC ALREADY ADJUSTED 12/07/06
2006-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-16RES04£ NC 1000/10000 12/07/
2006-08-04288bDIRECTOR RESIGNED
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: ROOM 088 LANCHESTER HALL CRANFIELD UNIVERSITY COLLEGE ROAD CRANFIELD BEDFORD MK43 0AL
2006-05-17363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AFFLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-10
Notices to2017-04-10
Resolution2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against AFFLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFFLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 AFFLE LIMITED

Intangible Assets
Patents
We have not found any records of AFFLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFFLE LIMITED
Trademarks

Trademark applications by AFFLE LIMITED

AFFLE LIMITED is the Original registrant for the trademark AFFLE ™ (77261536) through the USPTO on the 2007-08-22
Computer application software for mobile phones
Income
Government Income
We have not found government income sources for AFFLE 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 (61900 - Other telecommunications activities) as AFFLE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where AFFLE 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 TypeAppointment of Liquidators
Defending partyAFFLE LIMITEDEvent Date2017-04-03
Stephen Goderski and Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyAFFLE LIMITEDEvent Date2017-04-03
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 19 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 3 April 2017 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski and Peter Hart , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAFFLE LIMITEDEvent Date2017-04-03
At a General Meeting of the Members of the above-named Company, duly convened, and held on 3 April 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily". "That Stephen Goderski and Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up"." Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 3 April 2017 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Richard Humphreys , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFLE 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 AFFLE 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.