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

MERLOT LIMITED

21 LOUDOUN ROAD, LONDON, NW8 0NB,
Company Registration Number
02890898
Private Limited Company
Active

Company Overview

About Merlot Ltd
MERLOT LIMITED was founded on 1994-01-25 and has its registered office in London. The organisation's status is listed as "Active". Merlot Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERLOT LIMITED
 
Legal Registered Office
21 LOUDOUN ROAD
LONDON
NW8 0NB
Other companies in NW8
 
Filing Information
Company Number 02890898
Company ID Number 02890898
Date formed 1994-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLOT 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 MERLOT LIMITED
The following companies were found which have the same name as MERLOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERLOT & MASCARA LIMITED 55 WATERLOW ROAD MAIDSTONE ME14 2TP Active - Proposal to Strike off Company formed on the 2017-08-29
MERLOT & VAN GOGH, LLC 5707 ARGOSY CT ORLANDO FL 32819 Active Company formed on the 2011-01-03
MERLOT 2001, LLC 4100 FRANWAY LN SW PORT ORCHARD WA 983676999 Active Company formed on the 2015-06-04
MERLOT 2013 PTY LTD Active Company formed on the 2013-06-11
MERLOT 210 LP 2011 ALPS CT CEDAR HILL TX 75104 Active Company formed on the 2023-07-01
MERLOT 73 LIMITED 37 SUN STREET LONDON EC2M 2PL Dissolved Company formed on the 2007-10-22
MERLOT ACCOUNTANCY SERVICES LTD 142 HEATHER ROAD SOUTHAMPTON HANTS ENGLAND SO45 1DZ Dissolved Company formed on the 2015-12-22
MERLOT ACQUISITION LP Delaware Unknown
Merlot Acquisition Sub, Inc. 818 West Seventh St Ste 930 Los Angeles CA 90017 FTB Suspended Company formed on the 1998-12-07
Merlot Acquisition Corporation 818 West Seventh St Ste 930 Los Angeles CA 90017 Merged Out Company formed on the 2007-04-20
MERLOT ACQUISITION CORP Delaware Unknown
MERLOT ACQUISITION INC Delaware Unknown
Merlot Advisors, Inc. 88 Howard Street Ste 1514 San Francisco CA 94105 Dissolved Company formed on the 1997-01-17
MERLOT AERO INC Delaware Unknown
MERLOT AS Storgata 5A MOSS 1531 Active Company formed on the 2005-12-22
MERLOT ASSOCIATES LLC Georgia Unknown
MERLOT ASSOCIATES LLC New Jersey Unknown
MERLOT ATELIER COMPANY LIMITED Unknown Company formed on the 2016-12-21
MERLOT BAY LTD A&A ACCOUNTING LTD 1037 SAUCHIEHALL STREET GLASGOW G3 7TZ Active - Proposal to Strike off Company formed on the 2016-12-19
Merlot Beauty Spa Inc. 15910 Halliburton Rd Hacienda Heights CA 91745 Active Company formed on the 2011-09-21

Company Officers of MERLOT LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ALEXANDER PATRICK DE FAZIO
Director 2001-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RUPERT CRASSWELLER HILL
Director 2008-12-02 2015-10-24
ARTHUR HENRY HOWARTH DAVY
Company Secretary 2001-08-03 2011-02-09
ARTHUR HENRY HOWARTH DAVY
Director 2001-08-03 2008-12-02
CONSTANTINOS MICHAEL
Director 2002-06-01 2004-05-25
GARTH TERENCE JON WARNES
Company Secretary 1997-03-20 2001-08-03
SIMON BINDER
Director 1997-03-20 2001-08-03
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1995-01-17 1997-03-20
MARCUS EDWARD LEAVER
Director 1994-02-02 1997-03-20
LEONARD ALFRED WRIGHT
Company Secretary 1994-02-02 1995-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-25 1994-02-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-25 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALEXANDER PATRICK DE FAZIO MALBEC RESTAURANTS LIMITED Director 2017-11-13 CURRENT 2017-11-07 Active
RAYMOND ALEXANDER PATRICK DE FAZIO CALDWELL RESTAURANTS LIMITED Director 2015-09-01 CURRENT 2014-11-18 Liquidation
RAYMOND ALEXANDER PATRICK DE FAZIO CALDWELL LONDON LIMITED Director 2014-11-28 CURRENT 2014-11-20 Active
RAYMOND ALEXANDER PATRICK DE FAZIO OCS LEASE LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active - Proposal to Strike off
RAYMOND ALEXANDER PATRICK DE FAZIO GRD LEASE LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active
RAYMOND ALEXANDER PATRICK DE FAZIO PASHLAND LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active - Proposal to Strike off
RAYMOND ALEXANDER PATRICK DE FAZIO BLENHEIM (LDR) LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-03-05
RAYMOND ALEXANDER PATRICK DE FAZIO ELENA PROPERTIES LIMITED Director 2011-01-27 CURRENT 2010-12-21 Dissolved 2014-02-04
RAYMOND ALEXANDER PATRICK DE FAZIO MED KITCHEN (SML) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-10-27
RAYMOND ALEXANDER PATRICK DE FAZIO MERLOT TRADING LIMITED Director 2008-12-01 CURRENT 2008-07-29 Dissolved 2013-10-18
RAYMOND ALEXANDER PATRICK DE FAZIO LONDON RESTAURANT PROPERTIES LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2013-10-16
RAYMOND ALEXANDER PATRICK DE FAZIO THE FOUR 'S' CORPORATION (SOHO) LIMITED Director 2007-11-13 CURRENT 2005-01-24 Dissolved 2014-02-12
RAYMOND ALEXANDER PATRICK DE FAZIO THE FOUR 'S' CORPORATION LIMITED Director 2007-11-13 CURRENT 1991-06-14 Dissolved 2014-04-08
RAYMOND ALEXANDER PATRICK DE FAZIO MED KITCHEN (SJS) LIMITED Director 2005-12-14 CURRENT 2005-12-14 Dissolved 2014-07-08
RAYMOND ALEXANDER PATRICK DE FAZIO FREEDMAN NO.1 LIMITED Director 2005-04-08 CURRENT 2005-02-03 Dissolved 2014-04-08
RAYMOND ALEXANDER PATRICK DE FAZIO OSIA LIMITED Director 2003-02-19 CURRENT 2002-11-13 Dissolved 2016-11-19
RAYMOND ALEXANDER PATRICK DE FAZIO CAFE FLO LIMITED Director 2002-04-29 CURRENT 1986-11-04 Dissolved 2017-04-13
RAYMOND ALEXANDER PATRICK DE FAZIO CAFE MED LIMITED Director 2001-08-03 CURRENT 1994-01-04 Dissolved 2017-03-23
RAYMOND ALEXANDER PATRICK DE FAZIO WINEPAGE LIMITED Director 2001-08-01 CURRENT 2001-04-04 RECEIVERSHIP

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
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Mrs Susan Margarete De Fazio on 2022-03-22
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALEXANDER PATRICK DE FAZIO
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-08-28AP01DIRECTOR APPOINTED MRS SUSAN MARGARETE DE FAZIO
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028908980007
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUPERT CRASSWELLER HILL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-27DISS40Compulsory strike-off action has been discontinued
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0112/01/15 ANNUAL RETURN FULL LIST
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0112/01/14 ANNUAL RETURN FULL LIST
2014-09-19RT01Administrative restoration application
2014-07-15GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-11DISS40Compulsory strike-off action has been discontinued
2013-05-09AR0112/01/13 ANNUAL RETURN FULL LIST
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-14MG01Particulars of a mortgage or charge / charge no: 6
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-29AA31/03/11 TOTAL EXEMPTION FULL
2012-02-09AR0112/01/12 FULL LIST
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR DAVY
2011-01-27AR0112/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-09-22AR0112/01/10 FULL LIST
2010-05-27AA31/03/09 TOTAL EXEMPTION FULL
2010-05-27AA31/03/08 TOTAL EXEMPTION FULL
2010-05-27AA31/03/07 TOTAL EXEMPTION FULL
2010-02-02AR0112/01/09 FULL LIST
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM, C/O C/O KROLL, WELLINGTON PLAZA 31 WELLINGTON STREET, LEEDS, LS1 4DL
2009-06-082.32BNOTICE OF END OF ADMINISTRATION
2009-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2009
2008-12-18288aDIRECTOR APPOINTED JOHN RUPORT CRASSWELLER HILL
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR DAVY
2008-12-102.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2008-10-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-09-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 21 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0NB
2008-07-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-19363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2007-02-10363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-01-14363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2004-01-17363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-04-24363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-05-31288aNEW DIRECTOR APPOINTED
2002-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/02
2002-03-05363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-31225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 22 MELTON STREER, LONDON, NW1 2BW
2001-11-12288aNEW DIRECTOR APPOINTED
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288bSECRETARY RESIGNED
2001-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-08-10RES13BOS GUARANTEE 03/08/01
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MERLOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against MERLOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding AMICUS FINANCE PLC
DEBENTURE 2012-09-14 Outstanding PAUL SPEED
DEBENTURE 2010-01-04 Satisfied ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
DEBENTURE 2001-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-05-07 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-04-17 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1997-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MERLOT LIMITED

Intangible Assets
Patents
We have not found any records of MERLOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLOT LIMITED
Trademarks
We have not found any records of MERLOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLOT 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 (68209 - Other letting and operating of own or leased real estate) as MERLOT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MERLOT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMERLOT LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMERLOT LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLOT 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 MERLOT 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.