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

ATRIUM LIMITED

6TH FLOOR CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
01883857
Private Limited Company
Active

Company Overview

About Atrium Ltd
ATRIUM LIMITED was founded on 1985-02-07 and has its registered office in London. The organisation's status is listed as "Active". Atrium Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATRIUM LIMITED
 
Legal Registered Office
6TH FLOOR CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in WC2N
 
Filing Information
Company Number 01883857
Company ID Number 01883857
Date formed 1985-02-07
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 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB301300640  
Last Datalog update: 2024-04-06 21:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATRIUM 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 ATRIUM LIMITED
The following companies were found which have the same name as ATRIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATRIUM (ACH) LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Active - Proposal to Strike off Company formed on the 2016-03-16
ATRIUM (ENTERPRISES) LIMITED NELSON HOUSE PARK ROAD ALTRINCHAM ENGLAND WA14 5BZ Dissolved Company formed on the 2014-10-30
ATRIUM (GRANTHAM) LTD 7 HIGH STREET GRANTHAM NG31 6PN Dissolved Company formed on the 2012-02-14
ATRIUM (NEWARK) LTD 69 CASTLE GATE NEWARK NG24 1BE Dissolved Company formed on the 2012-02-14
ATRIUM (NL-A) INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1987-03-26
ATRIUM (PHASE I), INC. 2100 PARK CENTRAL BLVD, N POMPANO BCH FL 33064 Inactive Company formed on the 1992-09-24
ATRIUM (PROTO) LIMITED HOSPITALITY HOUSE 16-20 SOUTH CUMBERLAND ST. DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2016-07-15
ATRIUM (PRIVATE) LIMITED Singapore Dissolved Company formed on the 2008-09-09
ATRIUM (SE) LLP 51 ST MARY'S ROAD TONBRIDGE KENT TN9 2LE Active - Proposal to Strike off Company formed on the 2021-02-03
Atrium (u.s.-B) LLC Delaware Unknown
ATRIUM & ASSOCIATES (UK) LIMITED SVS HOUSE, 2B OLIVER GROVE LONDON SE25 6EJ Active Company formed on the 2015-03-06
ATRIUM & ASSOCIATES LIMITED COMMERCE HOUSE OFFICE 103 14 WASHINGTON STREET WEST CORK CITY CO. CORK, CORK, T12NCF2, IRELAND T12NCF2 Active Company formed on the 2016-08-04
ATRIUM & ANCOATS LIMITED 3 Eldon Place Bradford BD1 3AZ Active Company formed on the 2022-08-09
ATRIUM & FACADE CONSULTANCY LTD 19 WHARF ROAD MEXBOROUGH SOUTH YORKSHIRE S64 5SY Active Company formed on the 2023-10-07
ATRIUM & JOANCO LLC. 2787 E OAKLAND PARK BLVD FT LAUDERDALE FL 33306 Inactive Company formed on the 2016-10-11
ATRIUM 1 GROUP PTY LIMITED Active Company formed on the 2019-01-15
ATRIUM 1-1204, LLC 201 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Active Company formed on the 2014-06-09
ATRIUM 1-902, LLC 1486 COMMODORE WAY HOLLYWOOD FL 33019 Active Company formed on the 2008-10-27
ATRIUM 1-910, LLC 1000 BRICKELL AVE STE 400 MIAMI FL 33131 Active Company formed on the 2013-02-04
ATRIUM 10 TOWER L.P. 55 WAUGH DR STE 1111 HOUSTON TX 77007 Active Company formed on the 1989-02-16

Company Officers of ATRIUM LIMITED

Current Directors
Officer Role Date Appointed
ULYSSE XAVIER MATHIAS DORMOY
Company Secretary 1994-11-04
HELEN MARY DORMOY
Director 2009-11-26
PATRICK BERNARD CHRISTIAN DORMOY
Director 1990-11-06
ULYSSE XAVIER MATHIAS DORMOY
Director 1999-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ANTHONY SMITH
Director 2003-11-14 2005-02-28
SIMON FIRTH-BERNARD
Director 1999-06-22 2003-09-24
RICHARD ARTHUR DREW
Director 2002-11-05 2003-07-07
FLORENCE HENRIETTE ROLANDE DORMOY
Company Secretary 1990-11-06 1994-11-04
FLORENCE HENRIETTE ROLANDE DORMOY
Director 1990-11-06 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ULYSSE XAVIER MATHIAS DORMOY MODULAR (UK) LTD Company Secretary 2003-09-24 CURRENT 1998-05-18 Dissolved 2016-01-19
PATRICK BERNARD CHRISTIAN DORMOY ATRIUM GROUP HOLDINGS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
PATRICK BERNARD CHRISTIAN DORMOY ACANTHUS INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PATRICK BERNARD CHRISTIAN DORMOY SBR MANAGEMENT LIMITED Director 2016-08-04 CURRENT 2002-07-26 Active
PATRICK BERNARD CHRISTIAN DORMOY LTS (UK) LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2016-01-19
PATRICK BERNARD CHRISTIAN DORMOY ILTI LUCE (UK) LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2016-01-19
PATRICK BERNARD CHRISTIAN DORMOY MODULAR (UK) LTD Director 1998-05-18 CURRENT 1998-05-18 Dissolved 2016-01-19
ULYSSE XAVIER MATHIAS DORMOY LTS (UK) LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2016-01-19
ULYSSE XAVIER MATHIAS DORMOY ILTI LUCE (UK) LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2016-01-19
ULYSSE XAVIER MATHIAS DORMOY MODULAR (UK) LTD Director 1998-05-18 CURRENT 1998-05-18 Dissolved 2016-01-19

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
2023-12-02Compulsory strike-off action has been discontinued
2023-11-29Notification of Atrium Group Holdings Limited as a person with significant control on 2023-11-24
2023-11-29CESSATION OF ULYSSE XAVIER MATHIAS DORMOY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES EMERSON
2023-01-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-22CH01Director's details changed for Mr Scott Kelly on 2022-11-22
2022-11-01SH06Cancellation of shares. Statement of capital on 2022-09-09 GBP 27,610.14
2022-08-16CH01Director's details changed for Mr Matthew Charles Emerson on 2022-08-01
2022-08-16CH03SECRETARY'S DETAILS CHNAGED FOR ULYSSE XAVIER MATHIAS DORMOY on 2022-08-01
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2022-03-08SH0125/10/21 STATEMENT OF CAPITAL GBP 27677.02
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09AP01DIRECTOR APPOINTED MR MATTHEW CHARLES EMERSON
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-03-18SH0105/03/20 STATEMENT OF CAPITAL GBP 26213.59
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018838570009
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-03CC04Statement of company's objects
2019-06-20AP01DIRECTOR APPOINTED MR SCOTT KELLY
2019-06-20SH0114/06/19 STATEMENT OF CAPITAL GBP 25000
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BERNARD CHRISTIAN DORMOY
2018-12-10SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 20,000
2018-12-10SH03Purchase of own shares
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 25000
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-14AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-15AR0106/11/14 ANNUAL RETURN FULL LIST
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018838570008
2012-12-17AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY DORMOY / 25/11/2011
2011-12-20CH03SECRETARY'S DETAILS CHNAGED FOR ULYSSE XAVIER MATHIAS DORMOY on 2011-11-25
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ULYSSE XAVIER MATHIAS DORMOY / 25/11/2011
2011-12-19AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-09CH01Director's details changed for Patrick Bernard Christian Dormoy on 2011-06-30
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0106/11/10 FULL LIST
2010-12-23AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14SH02SUB-DIVISION 04/12/09
2009-12-14RES01ADOPT ARTICLES 04/12/2009
2009-12-14RES1304/12/2009
2009-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-04AP01DIRECTOR APPOINTED HELEN MARY DORMOY
2009-11-18AR0106/11/09 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-05363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-29363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05288bDIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-09-09288bDIRECTOR RESIGNED
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04288aNEW DIRECTOR APPOINTED
2002-12-06363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04123NC INC ALREADY ADJUSTED 27/09/02
2002-10-04RES04£ NC 25000/30000
2002-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-07363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-04288aNEW DIRECTOR APPOINTED
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-10363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ATRIUM 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 ATRIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding COUTTS & COMPANY
DEBENTURE 2007-03-09 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-06-15 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE 2005-06-15 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2003-06-17 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2002-10-28 Satisfied
LEGAL CHARGE 1999-03-05 Outstanding COUTTS & COMPANY
CHARGE OVER CREDIT BALANCE 1985-04-19 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ATRIUM LIMITED

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

ATRIUM LIMITED owns 1 domain names.

modular-lighting.co.uk  

Trademarks
We have not found any records of ATRIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM 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 (47990 - Other retail sale not in stores, stalls or markets) as ATRIUM LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ATRIUM 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 ATRIUM 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 ATRIUM 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.