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

WISHING WELL STUDIOS LIMITED

UNIT 3 CHICHESTER BUSINESS PARK, CITY FIELDS WAY TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT,
Company Registration Number
03222169
Private Limited Company
Active

Company Overview

About Wishing Well Studios Ltd
WISHING WELL STUDIOS LIMITED was founded on 1996-07-09 and has its registered office in Chichester. The organisation's status is listed as "Active". Wishing Well Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WISHING WELL STUDIOS LIMITED
 
Legal Registered Office
UNIT 3 CHICHESTER BUSINESS PARK
CITY FIELDS WAY TANGMERE
CHICHESTER
WEST SUSSEX
PO20 2FT
Other companies in PO20
 
Filing Information
Company Number 03222169
Company ID Number 03222169
Date formed 1996-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISHING WELL STUDIOS 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 WISHING WELL STUDIOS LIMITED
The following companies were found which have the same name as WISHING WELL STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISHING WELL STUDIOS (HOLDINGS) LIMITED UNIT 3 CHICHESTER BUSINESS PARK CITY FIELDS WAY TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 2008-03-13

Company Officers of WISHING WELL STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HAINES
Director 2015-07-15
ALISTER ROBERT MARCHANT
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD PATRICK LUKE O'MAHONY
Director 2016-01-01 2018-01-12
STEPHEN LEONARD BLAKEMORE
Director 2011-11-01 2016-11-09
JOHN ANTHONY WILLIS
Director 2012-10-01 2016-11-09
WILLIAM DOUGLASS DODD
Company Secretary 2011-11-01 2016-01-01
JOHN CODA
Company Secretary 2010-10-01 2011-11-01
JOHN CODA
Director 2010-10-01 2011-11-01
ROGER MURPHY
Director 2010-10-01 2011-11-01
DENISE BISHOP
Company Secretary 2008-04-02 2010-10-01
DENISE BISHOP
Director 2010-03-01 2010-10-01
RODNEY BROWN
Director 2010-03-01 2010-10-01
BRIAN FREDERICK PHILLIPS
Director 1996-07-09 2010-10-01
BRIAN FREDERICK PHILLIPS
Company Secretary 1996-07-09 2008-04-02
DAVID BERNARD EVANS
Director 1996-07-09 2008-04-02
DAVID BERNARD EVANS
Company Secretary 1996-07-09 1996-07-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-09 1996-07-09
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-09 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HAINES HOTCHPOTCH PUBLISHING LIMITED Director 2015-10-22 CURRENT 1995-10-06 Active
STEPHEN WILLIAM HAINES CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
STEPHEN WILLIAM HAINES BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
STEPHEN WILLIAM HAINES GEMINI TOYS LIMITED Director 1993-01-05 CURRENT 1988-10-17 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GREETINGS LIMITED Director 1991-07-09 CURRENT 1988-06-07 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE HOLDINGS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE CREDIT CARDS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LICENSING LIMITED Director 1991-03-17 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT ZEPHO ENTERPRISES LIMITED Director 2017-12-21 CURRENT 2011-04-06 Active
ALISTER ROBERT MARCHANT CROSSROADS COACHING AND CONSULTANCY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ALISTER ROBERT MARCHANT CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
ALISTER ROBERT MARCHANT LELLO DESIGN LIMITED Director 2012-08-23 CURRENT 2009-03-26 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2008-03-13 Active
ALISTER ROBERT MARCHANT GEMINI TOYS LIMITED Director 2012-08-23 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LIMITED Director 2012-08-23 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT HOTCHPOTCH PUBLISHING LIMITED Director 2012-08-23 CURRENT 1995-10-06 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LICENSING LIMITED Director 2012-03-03 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE CREDIT CARDS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GREETINGS LIMITED Director 2003-08-06 CURRENT 1988-06-07 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
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-25AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK LUKE O'MAHONY
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WILLIS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD BLAKEMORE
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-25TM02Termination of appointment of William Douglass Dodd on 2016-01-01
2016-02-02AP01DIRECTOR APPOINTED MR GERARD PATRICK LUKE O'MAHONY
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HAINES
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0109/07/15 ANNUAL RETURN FULL LIST
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-18CH01Director's details changed for Mr Alister Robert Marchant on 2013-10-02
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0109/07/13 ANNUAL RETURN FULL LIST
2013-03-15MG01Particulars of a mortgage or charge / charge no: 9
2013-01-05MG01Particulars of a mortgage or charge / charge no: 8
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY WILLIS
2012-09-12AP01DIRECTOR APPOINTED MR ALISTER MARCHANT
2012-08-01AR0109/07/12 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MR STEPHEN LEONARD BLAKEMORE
2011-11-28AP03SECRETARY APPOINTED MR WILLIAM DOUGLASS DODD
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MURPHY
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODA
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN CODA
2011-10-26AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-07-19AR0109/07/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM KELLET CLOSE MARTLAND PARK WIGAN LANCASHIRE WN5 0LP
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BISHOP
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BROWN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY DENISE BISHOP
2010-11-08AP01DIRECTOR APPOINTED MR JOHN CODA
2010-11-08AP01DIRECTOR APPOINTED MR ROGER MURPHY
2010-11-08AP03SECRETARY APPOINTED MR JOHN CODA
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-24AR0109/07/10 FULL LIST
2010-07-24AP01DIRECTOR APPOINTED MRS DENISE BISHOP
2010-07-24AP01DIRECTOR APPOINTED MR RODNEY BROWN
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-10363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-08-22363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-17RES01ADOPT ARTICLES 02/04/2008
2008-04-17RES12VARYING SHARE RIGHTS AND NAMES
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY BRIAN PHILLIPS
2008-04-15288aSECRETARY APPOINTED DENISE BISHOP
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVANS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21RES12VARYING SHARE RIGHTS AND NAMES
2007-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08AUDAUDITOR'S RESIGNATION
2007-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-23363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to WISHING WELL STUDIOS 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 WISHING WELL STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2013-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-12-22 Outstanding STEPHEN HAINES, MATRIX PROPERTY LIMITED
SECURITY ACCESSION DEED 2010-10-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-10 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-02-11 Satisfied BRIAN PHILLIPS
Intangible Assets
Patents
We have not found any records of WISHING WELL STUDIOS LIMITED registering or being granted any patents
Domain Names

WISHING WELL STUDIOS LIMITED owns 1 domain names.

wishingwell.co.uk  

Trademarks
We have not found any records of WISHING WELL STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISHING WELL STUDIOS 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 (58190 - Other publishing activities) as WISHING WELL STUDIOS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where WISHING WELL STUDIOS 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 WISHING WELL STUDIOS 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 WISHING WELL STUDIOS 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.