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

LIVINGSTONE HOLDINGS LIMITED

MARLBOROUGH HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW,
Company Registration Number
07649324
Private Limited Company
Active

Company Overview

About Livingstone Holdings Ltd
LIVINGSTONE HOLDINGS LIMITED was founded on 2011-05-26 and has its registered office in York. The organisation's status is listed as "Active". Livingstone Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIVINGSTONE HOLDINGS LIMITED
 
Legal Registered Office
MARLBOROUGH HOUSE WESTMINSTER PLACE
YORK BUSINESS PARK
YORK
YO26 6RW
Other companies in RG2
 
Previous Names
SPECIALIST SOFTWARE HOLDINGS LIMITED21/04/2015
YOURCO 241 LIMITED28/07/2011
Filing Information
Company Number 07649324
Company ID Number 07649324
Date formed 2011-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB160389211  
Last Datalog update: 2024-03-06 23:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVINGSTONE HOLDINGS 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 LIVINGSTONE HOLDINGS LIMITED
The following companies were found which have the same name as LIVINGSTONE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVINGSTONE HOLDINGS LIMITED 109, RANELAGH, DUBLIN 6. Dissolved Company formed on the 1974-10-10
LIVINGSTONE HOLDINGS LLC 549 15TH ST SW LE MARS IA 51031 Active Company formed on the 2013-03-20
LIVINGSTONE HOLDINGS L.L.C. 1721 CRYSTAL ANN LAS VEGAS NV 89106 Active Company formed on the 2013-01-18
LIVINGSTONE HOLDINGS (NSW) PTY LIMITED NSW 2000 Active Company formed on the 1999-06-25
LIVINGSTONE HOLDINGS AUSTRALIA PTY LTD Strike-off action in progress Company formed on the 2013-12-12
LIVINGSTONE HOLDINGS PTY LTD Active Company formed on the 2002-08-08
LIVINGSTONE HOLDINGS LIMITED Dissolved Company formed on the 2006-06-07
Livingstone Holdings Inc. Delaware Unknown
LIVINGSTONE HOLDINGS INC. 4613 RUE BORDEAUX LUTZ FL 33558 Inactive Company formed on the 2008-04-23
LIVINGSTONE HOLDINGS LLC Delaware Unknown
LIVINGSTONE HOLDINGS CORPORATION 1600 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9 Active Company formed on the 2019-06-17
LIVINGSTONE HOLDINGS GROUP PTY LTD Active Company formed on the 2020-10-07

Company Officers of LIVINGSTONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LAURENCE GREEN
Director 2015-06-11
SIMON LEUTY
Director 2011-07-28
EMANUEL MOND
Director 2013-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELLE SARAH MOND
Director 2013-06-17 2018-05-31
DANIEL JOHN SIMPSON
Director 2013-06-17 2018-05-31
JASON ALLAWAY
Director 2011-07-28 2015-10-01
DANIEL RICHARD WARD
Director 2013-06-17 2015-06-11
SPEAFI SECRETARIAL LIMITED
Company Secretary 2011-05-26 2013-08-31
MARY CATHERINE PEARS
Director 2011-05-26 2011-07-28
SPEAFI LIMITED
Director 2011-05-26 2011-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LAURENCE GREEN LATITUDE MIDCO 1 LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
TIMOTHY LAURENCE GREEN LATITUDE MIDCO 2 LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
TIMOTHY LAURENCE GREEN LATITUDE BIDCO LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
TIMOTHY LAURENCE GREEN LATITUDE TOPCO LIMITED Director 2018-05-31 CURRENT 2018-05-09 Active
TIMOTHY LAURENCE GREEN LIVINGSTONE TECHNOLOGIES LIMITED Director 2015-06-11 CURRENT 2010-06-15 Active
EMANUEL MOND EPPING HIGH STREET INVESTMENTS LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active - Proposal to Strike off
EMANUEL MOND WATFORD DEVELOPMENTS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
EMANUEL MOND ORFORD ROAD INDUSTRIAL LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
EMANUEL MOND EPPING HIGH STREET LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
EMANUEL MOND LIVINGSTONE TECHNOLOGIES LIMITED Director 2014-09-29 CURRENT 2010-06-15 Active
EMANUEL MOND BELLVUE STUDENTS UK LIMITED Director 2013-03-01 CURRENT 2013-03-01 Liquidation
EMANUEL MOND FOUR DAUGHTERS LIMITED Director 2013-01-21 CURRENT 2009-10-22 Active
EMANUEL MOND EONYX LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
EMANUEL MOND NYC RENTALS LTD Director 2011-01-24 CURRENT 2011-01-24 Active
EMANUEL MOND CHANDOS LAWN TENNIS CLUB LIMITED(THE) Director 2009-10-10 CURRENT 1934-02-16 Active
EMANUEL MOND HENBEN LIMITED Director 2004-12-16 CURRENT 2000-12-11 Dissolved 2013-08-01

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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-08Change of details for Latitude Bidco Limited as a person with significant control on 2022-10-31
2023-07-05CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-05-19Memorandum articles filed
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 076493240004
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076493240001
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076493240002
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076493240003
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Kilnbrook House Rose Kiln Lane Reading RG2 0BY
2022-06-06CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ALLAN
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PERRY JOHN FAWCETT
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-11-14SH0131/10/19 STATEMENT OF CAPITAL GBP 608988.91
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076493240003
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076493240002
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR PERRY JOHN FAWCETT
2019-08-30AP01DIRECTOR APPOINTED MR NICHOLAS JAMES LEE
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAURENCE GREEN
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-04-24SH08Change of share class name or designation
2019-04-24SH0101/04/19 STATEMENT OF CAPITAL GBP 607796.66
2019-04-23RES12Resolution of varying share rights or name
2018-06-25PSC07CESSATION OF DANIEL SIMPSON AS A PSC
2018-06-25PSC07CESSATION OF GABRIELLE SARAH MOND AS A PSC
2018-06-25PSC02Notification of Latitude Bidco Limited as a person with significant control on 2018-05-31
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 129.66
2018-06-20SH0131/05/18 STATEMENT OF CAPITAL GBP 129.66
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MOND
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076493240001
2018-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 121.74
2018-01-10SH06Cancellation of shares. Statement of capital on 2017-11-02 GBP 121.74
2018-01-10SH03Purchase of own shares
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 127.2
2017-10-30SH06Cancellation of shares. Statement of capital on 2017-09-07 GBP 127.20
2017-10-30RP04SH01Second filing of capital allotment of shares GBP128.40
2017-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-30ANNOTATIONClarification
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 12.84
2017-07-13SH0129/06/17 STATEMENT OF CAPITAL GBP 12.84
2017-07-13SH0129/06/17 STATEMENT OF CAPITAL GBP 12.84
2017-07-10RES01ADOPT ARTICLES 29/06/2017
2017-07-10RES01ADOPT ARTICLES 29/06/2017
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 124.31
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0126/05/16 FULL LIST
2015-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 124.31
2015-11-09SH0612/10/15 STATEMENT OF CAPITAL GBP 124.31
2015-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALLAWAY
2015-10-14AA31/12/14 TOTAL EXEMPTION FULL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 136.11
2015-09-16SH0110/07/15 STATEMENT OF CAPITAL GBP 136.11
2015-09-16RES01ADOPT ARTICLES 10/07/2015
2015-06-22AP01DIRECTOR APPOINTED MR TIMOTHY LAURENCE GREEN
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD
2015-06-05AR0126/05/15 FULL LIST
2015-04-21RES15CHANGE OF NAME 20/04/2015
2015-04-21CERTNMCOMPANY NAME CHANGED SPECIALIST SOFTWARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/04/15
2015-04-20AP01DIRECTOR APPOINTED MR DANIEL RICHARD WARD
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 124.67
2014-06-20AR0126/05/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALLAWAY / 01/06/2014
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM
2013-07-09AR0126/05/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEUTY / 16/07/2012
2013-07-02SH02SUB-DIVISION 17/06/13
2013-06-24RES13SUB-DIVIDED 17/06/2013
2013-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24SH0117/06/13 STATEMENT OF CAPITAL GBP 126.47
2013-06-17AP01DIRECTOR APPOINTED MR EMANUEL MOND
2013-06-17AP01DIRECTOR APPOINTED MR DANIEL JOHN SIMPSON
2013-06-17AP01DIRECTOR APPOINTED MISS GABRIELLE SARAH MOND
2013-01-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-10-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29AR0126/05/12 FULL LIST
2012-01-03SH0128/09/11 STATEMENT OF CAPITAL GBP 100
2011-10-20SH0128/09/11 STATEMENT OF CAPITAL GBP 10
2011-09-13AP01DIRECTOR APPOINTED MR SIMON LEUTY
2011-08-03AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-08-02AP01DIRECTOR APPOINTED MR JASON ALLAWAY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY PEARS
2011-07-28RES15CHANGE OF NAME 13/07/2011
2011-07-28CERTNMCOMPANY NAME CHANGED YOURCO 241 LIMITED CERTIFICATE ISSUED ON 28/07/11
2011-07-19RES01ADOPT ARTICLES 13/07/2011
2011-07-18RES15CHANGE OF NAME 13/07/2011
2011-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVINGSTONE HOLDINGS 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 LIVINGSTONE HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MRS JUSTICE PATTERSON 2015-09-18 to 2015-09-24 IHQ/15/0545 Livingstone Holdings Ltd & ors v Allaway & ors
2015-09-24APPLICATION NOTICE
2015-09-18APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of LIVINGSTONE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31

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 LIVINGSTONE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Fixed Assets 2012-01-01 £ 90
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIVINGSTONE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGSTONE HOLDINGS LIMITED
Trademarks
We have not found any records of LIVINGSTONE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGSTONE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as LIVINGSTONE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGSTONE HOLDINGS 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 LIVINGSTONE HOLDINGS 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 LIVINGSTONE HOLDINGS 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.