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

KNOWLEDGE & MERCHANDISING INC. LTD

71 Kingsway, London, WC2B 6ST,
Company Registration Number
02808675
Private Limited Company
Active

Company Overview

About Knowledge & Merchandising Inc. Ltd
KNOWLEDGE & MERCHANDISING INC. LTD was founded on 1993-04-13 and has its registered office in London. The organisation's status is listed as "Active". Knowledge & Merchandising Inc. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KNOWLEDGE & MERCHANDISING INC. LTD
 
Legal Registered Office
71 Kingsway
London
WC2B 6ST
Other companies in TW11
 
Filing Information
Company Number 02808675
Company ID Number 02808675
Date formed 1993-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts GROUP
Last Datalog update: 2024-08-12 12:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOWLEDGE & MERCHANDISING INC. 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.
Companies with same name KNOWLEDGE & MERCHANDISING INC. LTD
The following companies were found which have the same name as KNOWLEDGE & MERCHANDISING INC. LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNOWLEDGE & MERCHANDISING INC. 304 PARK AVE S 11TH FL NEW YORK NEW YORK 10010 Active Company formed on the 1999-03-10

Company Officers of KNOWLEDGE & MERCHANDISING INC. LTD

Current Directors
Officer Role Date Appointed
CHARLOTTE AMY LEE
Company Secretary 2016-06-07
HITEN JACKIS DAYAL
Director 1993-10-14
DOUGLAS RICHARD JOHN KING
Director 2009-02-27
RACHEL PARSONAGE
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
BETHAN RUTH HAWKINS
Company Secretary 2011-08-23 2016-06-07
WILLIAM ASHLEY KING
Director 1993-04-13 2014-08-05
MATTHEW JONATHAN COOPER
Director 2011-08-09 2013-05-31
CHRISTOPHER DAVID OUTRAM
Director 2009-04-17 2012-05-31
ATUL SHARMA
Company Secretary 2010-01-04 2010-08-03
ATUL SHARMA
Director 2009-04-17 2010-08-03
CHARLES YAT SHUNG WONG
Company Secretary 2006-01-18 2009-12-09
ANDREW STEVEN HILL
Director 2002-06-07 2009-05-01
ANN WILLIAMS
Director 1993-10-14 2009-05-01
ANN WILLIAMS
Company Secretary 1993-04-13 2006-01-18
IAIN WALLACE GREENLEES
Company Secretary 1993-04-15 1993-04-13
KCCF LTD
Nominated Secretary 1993-04-13 1993-04-13
AARON AND AARON ASSOCIATES LIMITED
Nominated Director 1993-04-13 1993-04-13
ANGUS ROBIN GREENLEES
Director 1993-04-15 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HITEN JACKIS DAYAL ILK LONDON LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
HITEN JACKIS DAYAL BEAUTY ADVISORY LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
HITEN JACKIS DAYAL ENORMOUS YES COMPANY LIMITED Director 2009-10-08 CURRENT 2004-11-10 Dissolved 2016-02-09
HITEN JACKIS DAYAL KMI BRANDS LIMITED Director 2008-04-04 CURRENT 2001-08-24 Active
DOUGLAS RICHARD JOHN KING STOCKBRIDGE (UK) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
DOUGLAS RICHARD JOHN KING CRISPIN ESTATES LIMITED Director 2008-12-09 CURRENT 2008-12-09 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
2024-08-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-07-25Cancellation of shares. Statement of capital on 2023-07-19 GBP 2,564.00
2023-07-25Purchase of own shares
2023-04-19Termination of appointment of Neshia Choo Quan on 2023-03-24
2023-04-18APPOINTMENT TERMINATED, DIRECTOR NESHIA MICHELLE CHOO QUAN
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-14MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11CC04Statement of company's objects
2022-03-11RES01ADOPT ARTICLES 11/03/22
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-22SH19Statement of capital on 2021-07-22 GBP 2,673.0
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-05-11RES13Resolutions passed:
  • Reduce share premium account 25/04/2021
2021-05-11SH20Statement by Directors
2021-05-11CAP-SSSolvency Statement dated 20/04/21
2021-04-23PSC07CESSATION OF HITEN JACKIS DAYAL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30RP04SH01Second filing of capital allotment of shares GBP2,564.0
2020-12-23RP04SH01Second filing of capital allotment of shares GBP2,564.0
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-14AP01DIRECTOR APPOINTED MRS NESHIA MICHELLE CHOO QUAN
2020-12-07SH0130/11/20 STATEMENT OF CAPITAL GBP 2564
2020-10-28SH03Purchase of own shares
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-04-06SH06Cancellation of shares. Statement of capital on 2020-03-16 GBP 2,564.00
2020-03-27AP03Appointment of Neshia Choo Quan as company secretary on 2020-03-16
2020-03-27TM02Termination of appointment of Charlotte Amy Lee on 2020-03-16
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Floor 1 Harlequin House 7 High Street Teddington Middlesex TW11 8EE
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-05-24 GBP 2,610.70
2019-06-14SH03Purchase of own shares
2019-06-05SH03Purchase of own shares
2019-05-23SH0122/05/19 STATEMENT OF CAPITAL GBP 2619.1
2019-05-22SH0122/05/19 STATEMENT OF CAPITAL GBP 2619.1
2019-05-14SH03Purchase of own shares
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-07-05 GBP 2,585.50
2018-11-16RES09Resolution of authority to purchase a number of shares
2018-11-16SH03Purchase of own shares
2018-11-08SH0131/08/18 STATEMENT OF CAPITAL GBP 2620.7
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30RES01ADOPT ARTICLES 30/07/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MARIS
2018-04-03PSC07CESSATION OF RYSAFFE TRUSTEE COMPANY (C.I.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26MR05
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2599
2018-01-19SH0101/05/17 STATEMENT OF CAPITAL GBP 2599
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-20RP04SH01Second filing of capital allotment of shares GBP2,554.0
2017-04-20ANNOTATIONClarification
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2554
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028086750011
2016-06-07AP03SECRETARY APPOINTED MRS CHARLOTTE AMY LEE
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY BETHAN HAWKINS
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2545.8
2016-04-05SH0130/03/16 STATEMENT OF CAPITAL GBP 2545.8
2016-04-05SH0130/03/16 STATEMENT OF CAPITAL GBP 2545.8
2016-04-04AR0130/03/16 FULL LIST
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2503.9
2015-04-13AR0130/03/15 FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MRS RACHEL PARSONAGE
2014-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2503.9
2014-09-02SH0601/08/14 STATEMENT OF CAPITAL GBP 2503.90
2014-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-28AR0130/03/14 FULL LIST
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-02SH0110/10/13 STATEMENT OF CAPITAL GBP 22297
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER
2013-04-10AR0130/03/13 FULL LIST
2013-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OUTRAM
2012-04-19AR0130/03/12 FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING / 01/09/2011
2012-01-11MISCSECTION 519
2011-12-20MISCSECTION 519
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-26AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER
2011-08-23AP03SECRETARY APPOINTED MISS BETHAN RUTH HAWKINS
2011-04-27AR0130/03/11 FULL LIST
2011-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-14RES01ADOPT ARTICLES 28/01/2011
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY ATUL SHARMA
2010-04-22AR0130/03/10 FULL LIST
2010-01-04AP03SECRETARY APPOINTED MR ATUL SHARMA
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WONG
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 17-19 CHILTERN COURT ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2PX
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-14288aDIRECTOR APPOINTED CHRISTOPHER DAVID OUTRAM
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ANN WILLIAMS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HILL
2009-04-23288aDIRECTOR APPOINTED ATUL SHARMA
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED DOUGLAS KING
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-27122S-DIV 25/09/06
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS; AMEND
2007-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-24363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-19122S-DIV 25/09/06
2006-10-05122S-DIV 25/09/06
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27288bSECRETARY RESIGNED
2006-01-27288aNEW SECRETARY APPOINTED
2005-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KNOWLEDGE & MERCHANDISING INC. LTD 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 KNOWLEDGE & MERCHANDISING INC. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT TRUST DEED 2006-07-13 Satisfied RUMNEY-MANOR LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-03-28 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-02-24 Satisfied HSBC BANK PLC
DEPOSIT TRUST DEED 2001-11-16 Satisfied RUMNEY-MANOR LIMITED
DEBENTURE 2001-08-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-07-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-04-19 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CREDIT BALANCES 1999-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE (SUPPLEMENTAL TO A DEBENTURE DATED 14TH AUGUST 1995 ISSUED BY THE COMPANY) 1996-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KNOWLEDGE & MERCHANDISING INC. LTD

Intangible Assets
Patents
We have not found any records of KNOWLEDGE & MERCHANDISING INC. LTD registering or being granted any patents
Domain Names

KNOWLEDGE & MERCHANDISING INC. LTD owns 8 domain names.

fishsoho.co.uk   fishstyle.co.uk   tedcares.co.uk   beautifullydelicious.co.uk   skinnocent.co.uk   theknowledge.co.uk   kmibrands.co.uk   kmiclub.co.uk  

Trademarks
We have not found any records of KNOWLEDGE & MERCHANDISING INC. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOWLEDGE & MERCHANDISING INC. LTD. 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 (74990 - Non-trading company) as KNOWLEDGE & MERCHANDISING INC. LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KNOWLEDGE & MERCHANDISING INC. LTD 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 KNOWLEDGE & MERCHANDISING INC. LTD 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 KNOWLEDGE & MERCHANDISING INC. LTD 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.