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

LAFAYETTE HEALTHCARE, LIMITED

BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8WW,
Company Registration Number
03122084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lafayette Healthcare, Ltd
LAFAYETTE HEALTHCARE, LIMITED was founded on 1995-11-06 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Lafayette Healthcare, Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAFAYETTE HEALTHCARE, LIMITED
 
Legal Registered Office
BUILDING 9 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8WW
Other companies in PO15
 
Filing Information
Company Number 03122084
Company ID Number 03122084
Date formed 1995-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-03-05 13:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAFAYETTE HEALTHCARE, 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 LAFAYETTE HEALTHCARE, LIMITED
The following companies were found which have the same name as LAFAYETTE HEALTHCARE, LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAFAYETTE HEALTHCARE PROPERTIES INC Georgia Unknown
LAFAYETTE HEALTHCARE INC Georgia Unknown

Company Officers of LAFAYETTE HEALTHCARE, LIMITED

Current Directors
Officer Role Date Appointed
MARK JUSTIN ELSEY
Director 2016-11-01
JACQUELINE FIELDING
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELANGELO STEFANI
Director 2015-05-29 2016-11-01
DEBRA MARGARET REYNOLDS
Company Secretary 2009-01-16 2016-10-21
DEBRA MARGARET REYNOLDS
Director 2009-01-16 2016-10-21
MARCO COSTANTINO
Director 2013-09-16 2015-05-29
THOMAS PETER LANGMAID FORD
Director 2010-03-26 2013-09-16
DAVID ROY WEST
Director 2001-03-30 2010-03-26
ORIOL MILLET LOPEZ
Company Secretary 2006-12-01 2009-01-16
ORIOL MILLET LOPEZ
Director 2006-12-01 2009-01-16
COLIN BLEBTA
Company Secretary 2003-10-06 2006-12-01
COLIN BLEBTA
Director 2003-10-06 2006-12-01
BARRY JOHN SKEET
Director 2002-01-17 2005-05-11
LESLIE HARVEY SWINDELLS
Company Secretary 2002-02-12 2003-10-06
LESLIE HARVEY SWINDELLS
Director 2001-03-30 2003-10-06
HEXAGON REGISTRARS LIMITED
Company Secretary 2001-03-30 2002-02-12
TOMAS SETTEVIK
Director 2001-03-30 2002-01-16
HAMISH SANDHU
Company Secretary 1999-07-01 2001-03-30
LYNNE ELIZABETH HAMILTON LANG
Director 1998-05-10 2001-03-30
HERBERT HOEBEL
Director 1996-02-12 2001-03-30
HAMISH SANDHU
Director 1999-07-01 2001-03-30
ZOHAR ZIV
Company Secretary 1998-05-13 1999-06-30
ZOHAR ZIV
Director 1998-05-10 1999-06-30
WILLIAM JAMES SALMON
Company Secretary 1996-02-12 1998-05-11
WILLIAM JAMES SALMON
Director 1996-02-12 1998-05-11
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1995-11-06 1996-02-12
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1995-11-06 1996-02-12
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1995-11-06 1996-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JUSTIN ELSEY TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
MARK JUSTIN ELSEY CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
MARK JUSTIN ELSEY ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
MARK JUSTIN ELSEY PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
MARK JUSTIN ELSEY CORVENTIS LIMITED Director 2014-06-20 CURRENT 2008-08-14 Dissolved 2015-09-29
MARK JUSTIN ELSEY CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
MARK JUSTIN ELSEY MEDTRONIC PHYSIO-CONTROL LIMITED Director 2012-11-20 CURRENT 1994-03-24 Dissolved 2013-12-24
MARK JUSTIN ELSEY MEDTRONIC LIMITED Director 2012-02-01 CURRENT 1972-09-08 Active
JACQUELINE FIELDING HEARTWARE (UK) LIMITED Director 2017-02-14 CURRENT 2010-02-19 Active
JACQUELINE FIELDING TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
JACQUELINE FIELDING CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
JACQUELINE FIELDING ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
JACQUELINE FIELDING PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
JACQUELINE FIELDING CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
JACQUELINE FIELDING MEDTRONIC LIMITED Director 2011-02-07 CURRENT 1972-09-08 Active
JACQUELINE FIELDING ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2010-11-22 CURRENT 1979-12-28 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-28DS01Application to strike the company off the register
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-31SH20Statement by Directors
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-31SH19Statement of capital on 2018-07-31 GBP 1
2018-07-31CAP-SSSolvency Statement dated 23/07/18
2018-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 90000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2016-11-17TM02Termination of appointment of Debra Reynolds on 2016-10-21
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 90000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-15AD03Registers moved to registered inspection location of C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2016-11-15AD02Register inspection address changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2016-11-10AP01DIRECTOR APPOINTED MS JACQUELINE FIELDING
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS
2016-11-09AP01DIRECTOR APPOINTED MR MARK JUSTIN ELSEY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO STEFANI
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 90000
2015-11-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCO COSTANTINO
2015-06-15AP01DIRECTOR APPOINTED MR MICHELANGELO STEFANI
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 90000
2014-11-18AR0106/11/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-20AP01DIRECTOR APPOINTED MR MARCO COSTANTINO
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 90000
2013-11-08AR0106/11/13 FULL LIST
2012-11-14AR0106/11/12 FULL LIST
2012-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-08AR0106/11/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS
2010-12-23AR0106/11/10 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 30/05/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2010-04-08AP01DIRECTOR APPOINTED MR THOMAS FORD
2009-11-25AR0106/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 24/11/2009
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY ORIOL MILLET LOPEZ
2009-02-09288aDIRECTOR AND SECRETARY APPOINTED DEBRA REYNOLDS
2008-12-01363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-15288aNEW SECRETARY APPOINTED
2007-11-27363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-28363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-07288bDIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-20363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-02363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED
2001-11-29363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-04225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 1 KING SQUARE BRIDGWATER SOMERSET TA6 3DG
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288bSECRETARY RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAFAYETTE HEALTHCARE, 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 LAFAYETTE HEALTHCARE, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAFAYETTE HEALTHCARE, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LAFAYETTE HEALTHCARE, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAFAYETTE HEALTHCARE, LIMITED
Trademarks
We have not found any records of LAFAYETTE HEALTHCARE, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAFAYETTE HEALTHCARE, 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 (99999 - Dormant Company) as LAFAYETTE HEALTHCARE, LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LAFAYETTE HEALTHCARE, 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 LAFAYETTE HEALTHCARE, 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 LAFAYETTE HEALTHCARE, 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.