Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING PLANNED EXIT VCT 5 PLC
Company Information for

DOWNING PLANNED EXIT VCT 5 PLC

LONDON, WC1R 5EF,
Company Registration Number
05632108
Public Limited Company
Dissolved

Dissolved 2015-11-20

Company Overview

About Downing Planned Exit Vct 5 Plc
DOWNING PLANNED EXIT VCT 5 PLC was founded on 2005-11-22 and had its registered office in London. The company was dissolved on the 2015-11-20 and is no longer trading or active.

Key Data
Company Name
DOWNING PLANNED EXIT VCT 5 PLC
 
Legal Registered Office
LONDON
WC1R 5EF
Other companies in WC1R
 
Previous Names
DOWNING PROTECTED VCT V PLC12/05/2010
Filing Information
Company Number 05632108
Date formed 2005-11-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2015-11-20
Type of accounts FULL
Last Datalog update: 2016-04-28 04:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING PLANNED EXIT VCT 5 PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 DOWNING PLANNED EXIT VCT 5 PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2005-12-07
HUGH ROLLO GILLESPIE
Director 2005-12-07
DENNIS HALE
Director 2005-12-07
CHRISTOPHER PAUL KAY
Director 2005-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES DAVID WOOLF
Company Secretary 2005-11-22 2005-12-16
ANTHONY JONATHAN HUNT
Director 2005-11-22 2005-12-07
ANDREW JAMES DAVID WOOLF
Director 2005-11-22 2005-12-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-22 2005-11-22
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-22 2005-11-22
WATERLOW SECRETARIES LIMITED
Nominated Director 2005-11-22 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 8 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 9 PLC Director 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
HUGH ROLLO GILLESPIE BD VETERINARY HOLDINGS LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2015-11-13
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 6 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 7 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
HUGH ROLLO GILLESPIE DOWNING PLANNED EXIT VCT 4 PLC Director 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
HUGH ROLLO GILLESPIE DOWNING TWO VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
HUGH ROLLO GILLESPIE DOWNING INCOME VCT 3 PLC Director 1996-01-22 CURRENT 1995-12-08 Dissolved 2015-04-07
DENNIS HALE DOWNING PLANNED EXIT VCT 6 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
DENNIS HALE DOWNING PLANNED EXIT VCT 7 PLC Director 2007-01-19 CURRENT 2007-01-05 Liquidation
DENNIS HALE DOWNING PLANNED EXIT VCT 4 PLC Director 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
DENNIS HALE DOWNING THREE VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
DENNIS HALE DOWNING TWO VCT PLC Director 2005-01-19 CURRENT 2005-01-17 Liquidation
CHRISTOPHER PAUL KAY LIVVAKT LIMITED Director 2011-01-24 CURRENT 2009-09-15 Active
CHRISTOPHER PAUL KAY LIFE'S KITCHEN LTD. Director 2008-09-18 CURRENT 2003-01-16 Liquidation
CHRISTOPHER PAUL KAY CHRYSALIS VCT ADMIN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
CHRISTOPHER PAUL KAY DOWNING PLANNED EXIT VCT 4 PLC Director 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
CHRISTOPHER PAUL KAY CHRYSALIS VCT MANAGEMENT LIMITED Director 2005-01-01 CURRENT 2004-07-29 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
2015-11-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2014-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014
2013-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2012-03-05LRESSPSPECIAL RESOLUTION TO WIND UP
2012-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-054.70DECLARATION OF SOLVENCY
2012-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-24LATEST SOC24/11/11 STATEMENT OF CAPITAL;GBP 210248.16
2011-11-24AR0122/11/11 NO MEMBER LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-24RES13COMPANY BUSINESS 19/05/2011
2010-11-26AR0122/11/10 FULL LIST
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12CERTNMCOMPANY NAME CHANGED DOWNING PROTECTED VCT V PLC CERTIFICATE ISSUED ON 12/05/10
2010-05-12RES15CHANGE OF NAME 05/05/2010
2009-12-08AR0122/11/09 FULL LIST
2009-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-26AD02SAIL ADDRESS CREATED
2009-08-26169GBP IC 212669.17/212052.88 14/08/09 GBP SR 61629@0.01=616.29
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-20RES01ADOPT ARTICLES 29/04/2009
2009-05-20RES13COMPANY BUSINESS 29/04/2009
2009-05-05169GBP IC 214947.11/212669.17 20/04/09 GBP SR 227794@0.01=2277.94
2009-02-18266(3)NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
2008-11-28363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-17169GBP IC 215010/214947.11 04/06/08 GBP SR 6289@0.01=62.89
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-25RES13TO APPROVE DIRECTORS RENUMERATION REPORT/TO RE-APPOINT AUDITORS/TO RE-ELECT DIRECTOR 23/04/2008
2007-12-14363sRETURN MADE UP TO 22/11/07; BULK LIST AVAILABLE SEPARATELY
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-23169£ IC 266984/265009 05/04/07 £ SR 197550@.01=1975
2007-05-09RES13RE-ELECT/RE-APP DIR 25/04/07
2007-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2006-12-19CERT21REDUCTION OF SHARE PREMIUM
2006-12-19OCSCHEME OF ARRANGEMENT
2006-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-19363sRETURN MADE UP TO 22/11/06; BULK LIST AVAILABLE SEPARATELY
2006-12-13288bSECRETARY RESIGNED
2006-07-04122S-DIV 24/02/06
2006-06-1288(2)OAD 14/03/06--------- £ SI 2551267@.01
2006-04-1888(2)RAD 03/04/06--------- £ SI 1712632@.01=17126 £ IC 232872/249998
2006-04-1888(2)RAD 03/04/06--------- £ SI 1700000@.01=17000 £ IC 249998/266998
2006-04-1888(2)RAD 27/03/06--------- £ SI 3717173@.01=37171 £ IC 195701/232872
2006-04-1888(2)RAD 21/03/06--------- £ SI 4081499@.01=40814 £ IC 154887/195701
2006-04-1888(2)RAD 14/03/06--------- £ SI 2552642@.01=25526 £ IC 129361/154887
2006-03-1088(2)RAD 28/02/06--------- £ SI 1407022@.01=14070 £ IC 115291/129361
2006-03-1088(2)RAD 20/02/06--------- £ SI 1665346@.01=16653 £ IC 98638/115291
2006-02-0988(2)RAD 31/01/06--------- £ SI 4863686@.01=48636 £ IC 50002/98638
2006-01-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-01-05123NC INC ALREADY ADJUSTED 22/11/05
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04MEM/ARTSARTICLES OF ASSOCIATION
2005-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-19RES13SHARES DIVIDED 22/11/05
2005-12-19RES04£ NC 50000/400000 22/11
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to DOWNING PLANNED EXIT VCT 5 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-18
Fines / Sanctions
No fines or sanctions have been issued against DOWNING PLANNED EXIT VCT 5 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNING PLANNED EXIT VCT 5 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of DOWNING PLANNED EXIT VCT 5 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING PLANNED EXIT VCT 5 PLC
Trademarks
We have not found any records of DOWNING PLANNED EXIT VCT 5 PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE COAST CONSTRUCTORS LIMITED 2007-03-29 Outstanding
DEBENTURE HEYFORD CONTRACTING (NORTH) LIMITED 2006-04-21 Outstanding
DEBENTURE HEYFORD CONTRACTING (NORTH) LIMITED 2006-11-06 Outstanding
DEBENTURE HEYFORD CONTRACTING (NORTH) LIMITED 2006-12-04 Outstanding
DEBENTURE HEYFORD CONTRACTING (SOUTH) LIMITED 2006-04-21 Outstanding

We have found 5 mortgage charges which are owed to DOWNING PLANNED EXIT VCT 5 PLC

Income
Government Income
We have not found government income sources for DOWNING PLANNED EXIT VCT 5 PLC. 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 (64301 - Activities of investment trusts) as DOWNING PLANNED EXIT VCT 5 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING PLANNED EXIT VCT 5 PLC 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 TypeFinal Meetings
Defending partyDOWNING PLANNED EXIT VCT 5 PLCEvent Date2015-06-02
Date of appointment: 16 February 2012. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 6 August 2015 at 11.30 am, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting. W A Batty , Liquidator (Insolvency Practitioner Number: 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: sheniz@antonybatty.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING PLANNED EXIT VCT 5 PLC 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 DOWNING PLANNED EXIT VCT 5 PLC 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.