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

VYSUS UK LIMITED

SUITE C, 105, PICCADILLY, LONDON, W1J 7NJ,
Company Registration Number
07630518
Private Limited Company
Active

Company Overview

About Vysus Uk Ltd
VYSUS UK LIMITED was founded on 2011-05-11 and has its registered office in London. The organisation's status is listed as "Active". Vysus Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VYSUS UK LIMITED
 
Legal Registered Office
SUITE C, 105
PICCADILLY
LONDON
W1J 7NJ
Other companies in EC3M
 
Previous Names
LLOYD'S REGISTER CONSULTING - ENERGY LIMITED19/11/2020
LR SCANDPOWER LIMITED17/09/2013
Filing Information
Company Number 07630518
Company ID Number 07630518
Date formed 2011-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 13:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYSUS UK 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 VYSUS UK LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
BJORN INGE BAKKEN
Director 2011-05-23
ASHLEY LOUISE GERRARD
Director 2017-10-16
HENRIETTE ELISE HALL
Director 2011-05-23
DAVID JAMES MITCHELL
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-10-23 2017-10-16
CHAD PHILLIP COLBY-BLAKE
Director 2017-06-30 2017-10-16
CARLA STONE
Director 2016-11-30 2017-06-30
KEITH OWEN POVEY
Director 2011-05-11 2016-11-30
TIMOTHY SCOTT WHITE
Company Secretary 2011-05-11 2014-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY LOUISE GERRARD LLOYD'S REGISTER INTERNATIONAL Director 2017-10-16 CURRENT 2008-08-19 Active
ASHLEY LOUISE GERRARD VYSUS MODUSPEC (UK) LIMITED Director 2017-10-16 CURRENT 1988-12-12 Active
ASHLEY LOUISE GERRARD CLASSIFICATION HOLDINGS LIMITED Director 2017-10-16 CURRENT 1999-01-25 Active
ASHLEY LOUISE GERRARD CLASSIFICATION HOLDINGS LIMITED Director 2017-10-16 CURRENT 1999-01-25 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD LRQA VERIFICATION LIMITED Director 2017-10-16 CURRENT 2003-10-10 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 1 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 2 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 1922-12-04 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 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
2023-06-16CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-12Second filing of director appointment of David Macbrayne Clark
2023-06-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-12Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-07Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-01-06CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16
2023-01-06PSC02Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16
2023-01-06PSC07CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-30AA01Current accounting period shortened from 31/12/21 TO 30/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN GILBERT
2022-03-03AP01DIRECTOR APPOINTED DAVID MACBRAYNE CLARK
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM L4 18 Hanover Street London W1S 1YN England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM L4 18 Hanover Street London W1S 1YN England
2022-02-01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-01AA01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-01-28Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-01-28Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-01-28Audit exemption subsidiary accounts made up to 2020-10-31
2022-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076305180001
2021-05-12AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 71 Fenchurch Street London EC3M 4BS
2020-11-19RES15CHANGE OF COMPANY NAME 19/11/20
2020-11-03AP03Appointment of Mr Geoffrey Paul Megginson as company secretary on 2020-10-31
2020-11-03TM02Termination of appointment of Tracey Anne Bigmore on 2020-10-31
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE BIGMORE
2020-11-02PSC07CESSATION OF LLOYD'S REGISTER INSPECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02PSC02Notification of Senergy Oil & Gas Limited as a person with significant control on 2020-09-25
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-26AP01DIRECTOR APPOINTED MR STEPHEN BRIAN GILBERT
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTE ELISE HALL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-02-14AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04
2019-02-13AP01DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE
2019-02-13TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE GERRARD
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHAD PHILLIP COLBY-BLAKE
2017-11-03TM02Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16
2017-11-03AP01DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD
2017-11-03AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16
2017-07-11AP01DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STONE
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN POVEY
2016-12-08AP01DIRECTOR APPOINTED MRS CARLA STONE
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-18AR0111/05/16 FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-12AR0111/05/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE
2014-11-14AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-07-28AUDAUDITOR'S RESIGNATION
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0111/05/14 FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-17CERTNMCOMPANY NAME CHANGED LR SCANDPOWER LIMITED CERTIFICATE ISSUED ON 17/09/13
2013-09-10RES15CHANGE OF NAME 03/09/2013
2013-05-21AR0111/05/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-14AR0111/05/12 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED HENRIETTE ELISE HALL
2011-06-13AP01DIRECTOR APPOINTED BJORN INGE BAKKEN
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011
2011-05-26AP01DIRECTOR APPOINTED DAVID JAMES MITCHELL
2011-05-26AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2011-05-26SH0123/05/11 STATEMENT OF CAPITAL GBP 50000
2011-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VYSUS UK 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 VYSUS UK 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 VYSUS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VYSUS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VYSUS UK LIMITED
Trademarks
We have not found any records of VYSUS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYSUS UK 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 (82990 - Other business support service activities n.e.c.) as VYSUS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VYSUS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VYSUS UK 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 VYSUS UK 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.