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

CORESSENCE LIMITED

TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
05452277
Private Limited Company
Dissolved

Dissolved 2016-08-17

Company Overview

About Coressence Ltd
CORESSENCE LIMITED was founded on 2005-05-13 and had its registered office in Taunton. The company was dissolved on the 2016-08-17 and is no longer trading or active.

Key Data
Company Name
CORESSENCE LIMITED
 
Legal Registered Office
TAUNTON
SOMERSET
TA1 2UH
Other companies in BS2
 
Filing Information
Company Number 05452277
Date formed 2005-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-08-17
Type of accounts FULL
Last Datalog update: 2016-10-19 01:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORESSENCE 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 CORESSENCE LIMITED
The following companies were found which have the same name as CORESSENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORESSENCE, LLC 656 S. Vine Street Denver CO 80209-4615 Voluntarily Dissolved Company formed on the 2004-01-15
CORESSENCE INC North Carolina Unknown
CORESSENCE MARKETING GROUP LLC North Carolina Unknown
CORESSENCE, LLC 835 SOUTH OSPREY AVENUE SARASOTA FL 34236 Active Company formed on the 2019-09-23

Company Officers of CORESSENCE LIMITED

Current Directors
Officer Role Date Appointed
KEITH CHARLES WILLIS
Company Secretary 2007-07-05
DAVID CHARLES CURTIS
Director 2005-05-13
NICHOLAS PETER GEORGE SAPHIR
Director 2006-01-19
FIONA CERITA TOOTH
Director 2013-01-01
WILLIAM WARD-BARNETT
Director 2005-05-13
KEITH CHARLES WILLIS
Director 2006-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WOOD
Director 2005-07-13 2014-10-03
ANNE JUDITH WALKER
Director 2006-11-09 2013-01-01
KATHARINE ELIZABETH SOPHIA EASTAUGH
Director 2005-05-18 2007-10-19
KATHARINE ELIZABETH SOPHIA EASTAUGH
Company Secretary 2005-05-13 2007-09-05
RUSSELL DAVID ROWLEY
Director 2005-05-13 2006-09-14
MICHAEL JOHN BLACKMAN
Director 2005-07-13 2006-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHARLES WILLIS PUNCHBOWL PARK MANAGEMENT LIMITED Company Secretary 2001-09-29 CURRENT 1998-11-12 Active
DAVID CHARLES CURTIS HEREFORDSHIRE COMMUNITY NETWORKS C.I.C. Director 2015-10-05 CURRENT 2015-10-05 Active
DAVID CHARLES CURTIS EPICORE HEALTH LIMITED Director 2015-03-16 CURRENT 2014-12-17 Active
NICHOLAS PETER GEORGE SAPHIR EPICORE HEALTH LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
NICHOLAS PETER GEORGE SAPHIR OMSCO CYMRU CYFYNGEDIG Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
NICHOLAS PETER GEORGE SAPHIR OMSCO PARTNERS LIMITED Director 2005-08-24 CURRENT 2004-01-28 Active - Proposal to Strike off
NICHOLAS PETER GEORGE SAPHIR CITY FOOD CENTRES LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-09-27
NICHOLAS PETER GEORGE SAPHIR ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Director 2003-09-08 CURRENT 1997-06-02 Active
NICHOLAS PETER GEORGE SAPHIR BODIN AND NIELSEN LIMITED Director 1998-01-07 CURRENT 1986-11-11 Active
NICHOLAS PETER GEORGE SAPHIR HERONDEN HOLDINGS LIMITED Director 1992-09-29 CURRENT 1989-09-29 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
2016-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2016
2015-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM ONE GLASS WHARF BRISTOL BS2 0ZX
2014-11-204.20STATEMENT OF AFFAIRS/4.19
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 169.5
2014-07-17AR0102/07/14 FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24SH0117/07/13 STATEMENT OF CAPITAL GBP 169.5
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARD-BENNETT / 01/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARD BARNETT / 01/07/2013
2013-07-17AR0102/07/13 FULL LIST
2013-05-07SH0122/04/13 STATEMENT OF CAPITAL GBP 169.1
2013-03-08SH0107/03/13 STATEMENT OF CAPITAL GBP 167
2013-02-20AP01DIRECTOR APPOINTED MISS FIONA CERITA TOOTH
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WALKER
2013-02-07SH0104/01/13 STATEMENT OF CAPITAL GBP 164.8
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14SH0115/12/11 STATEMENT OF CAPITAL GBP 137.9
2012-07-24AR0102/07/12 FULL LIST
2012-04-16SH0131/03/12 STATEMENT OF CAPITAL GBP 143.2
2012-01-11MEM/ARTSARTICLES OF ASSOCIATION
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11RES01ALTER ARTICLES 21/12/2011
2012-01-11RES01ADOPT ARTICLES 15/09/2011
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-06ANNOTATIONReplacement
2012-01-06AR0102/07/11 FULL LIST AMEND
2012-01-06ANNOTATIONReplaced
2012-01-06SH0115/09/11 STATEMENT OF CAPITAL GBP 117.9
2012-01-06SH0109/11/11 STATEMENT OF CAPITAL GBP 133.9
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH WALKER / 01/12/2011
2011-12-09SH0127/01/11 STATEMENT OF CAPITAL GBP 113.9
2011-07-18AR0102/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOD / 31/12/2008
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH CHARLES WILLIS / 14/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES WILLIS / 14/09/2010
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2010-09-07SH0124/08/10 STATEMENT OF CAPITAL GBP 111.90
2010-07-08AR0102/07/10 FULL LIST
2010-05-20SH0114/04/10 STATEMENT OF CAPITAL GBP 111.30
2010-04-08MEM/ARTSARTICLES OF ASSOCIATION
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0117/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES WILLIS / 17/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARD BARNETT / 17/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH WALKER / 17/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER GEORGE SAPHIR / 17/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CURTIS / 17/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOD / 17/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH CHARLES WILLIS / 17/10/2009
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-05-21363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-2888(2)AD 20/03/08 GBP SI 48@0.1=4.8 GBP IC 87.8/92.6
2008-04-2888(2)AD 13/02/08 GBP SI 108@0.1=10.8 GBP IC 77/87.8
2008-02-08122S-DIV 30/01/08
2008-02-0588(2)RAD 08/01/08--------- £ SI 1@1=1 £ IC 76/77
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-12288bDIRECTOR RESIGNED
2007-09-24288bSECRETARY RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED
2007-08-22225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-07-16363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-15RES12VARYING SHARE RIGHTS AND NAMES
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: THE OLD BAKERY, MAIN ROAD PONTESBURY SHREWSBURY SHROPSHIRE SY5 0RR
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-26363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-26225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2006-02-08288bDIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
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
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CORESSENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-02
Notices to Creditors2014-11-19
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Meetings of Creditors2014-10-30
Fines / Sanctions
No fines or sanctions have been issued against CORESSENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORESSENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CORESSENCE LIMITED

Intangible Assets
Patents
We have not found any records of CORESSENCE LIMITED registering or being granted any patents
Domain Names

CORESSENCE LIMITED owns 1 domain names.

evesse.co.uk  

Trademarks

Trademark applications by CORESSENCE LIMITED

CORESSENCE LIMITED is the Owner at publication for the trademark EVESSE FOR A NATURALLY HEALTHY HEART ™ (77418554) through the USPTO on the 2008-03-11
Color is not claimed as a feature of the mark.
CORESSENCE LIMITED is the Original registrant for the trademark EVESSE ™ (85746787) through the USPTO on the 2012-10-05
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CORESSENCE 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 (72190 - Other research and experimental development on natural sciences and engineering) as CORESSENCE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CORESSENCE 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 TypeNotices to Creditors
Defending partyCORESSENCE LIMITEDEvent Date2014-11-13
Notice is hereby given that the Creditors of the above-named Company are required on or before 15 March 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the Solicitors (if any) to Timothy Alexander Close the Liquidator of the said Company at Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 11 November 2014. Office Holder Details: Timothy Alexander Close (IP No 8023) of Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. For further details contact: Jason Bevan, E-mail: JBevan@milsted-langdon.co.uk, Tel: 01823 445566, Ref: COREPOST.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCORESSENCE LIMITEDEvent Date2014-11-11
Timothy Alexander Close , of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . : For further details contact: Jason Bevan, E-mail: JBevan@milsted-langdon.co.uk, Tel: 01823 445566, Ref: COREPOST.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORESSENCE LIMITEDEvent Date2014-11-11
At a General Meeting of the Company convened and held at the offices of Milsted Langdon LLP, 6th Floor, One Redcliff Street, Bristol BS1 6NP on 11 November 2014 at 1.30 pm the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily, and that Timothy Alexander Close , of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH , (IP No 8023) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Jason Bevan, E-mail: JBevan@milsted-langdon.co.uk, Tel: 01823 445566, Ref: COREPOST. Nicholas Saphir , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCORESSENCE LIMITEDEvent Date2014-11-11
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Winchester House, Deane Gate Avenue, Taunton, TA1 2UH on 5 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of the Liquidator at Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH no later than 12.00 noon on the business day before the meeting. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 11 November 2014 . Further information about this case is available from Linda Lean at the offices of Milsted Langdon LLP on 01823 445566 or at llean@milsted-langdon.co.uk quoting reference COREPOST. Timothy Alexander Close , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyCORESSENCE LIMITEDEvent Date2014-10-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Coressence Limited will be held at the offices of Milsted Langdon LLP, 6th Floor, One Redcliff Street, Bristol, BS1 6NP , on 11 November 2014 , at 2.30 pm for the purposes provided for in Sections 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection at the offices of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH , on the two business days prior to the meeting. For further details contact: Jason Bevan, Email: JBevan@milsted-langdon.co.uk Tel: 01823 445566. Reference: COREPRE
 
Government Grants / Awards
Technology Strategy Board Awards
CORESSENCE LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 109,551

CategoryAward Date Award/Grant
Process Scale-up using the CPI National Industrial Biotechnology Facility : Smart - Proof of Concept 2011-12-01 £ 59,641
Production of Secondary Metabolites by Plant Cell Suspension Cultures (Metavesse) : Feasibility Study 2011-06-01 £ 49,910

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CORESSENCE 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.