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

TRANSUNION INTERNATIONAL UK LIMITED

ONE, PARK LANE, LEEDS, WEST YORKSHIRE, LS3 1EP,
Company Registration Number
03961870
Private Limited Company
Active

Company Overview

About Transunion International Uk Ltd
TRANSUNION INTERNATIONAL UK LIMITED was founded on 2000-03-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Transunion International Uk Limited is a Private Limited Company registered in 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
TRANSUNION INTERNATIONAL UK LIMITED
 
Legal Registered Office
ONE
PARK LANE
LEEDS
WEST YORKSHIRE
LS3 1EP
Other companies in LS3
 
Previous Names
CALLCREDIT LIMITED30/04/2019
Filing Information
Company Number 03961870
Company ID Number 03961870
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSUNION INTERNATIONAL UK 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.

Company Officers of TRANSUNION INTERNATIONAL UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
MICHAEL JON GORDON
Director 2015-01-01
SEAMUS DECLAN KEATING
Director 2015-11-27
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
LAWRENCE NEAL
Director 2017-11-08
COLIN JAMES RUTTER
Director 2016-07-05
JOHN ANDREW SPENCE
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID GREEN
Director 2016-03-14 2018-02-14
LAUREL POWERS-FREELING
Director 2015-11-27 2017-10-26
ELIZABETH RICHARDS
Company Secretary 2009-12-07 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2009-12-07 2015-04-30
JOHN FRANCIS MCANDREW
Director 2010-01-19 2014-12-31
MICHAEL JOHN GREEN
Director 2000-03-28 2010-06-01
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2009-12-07
DAVID JOHN CUTTER
Director 2009-01-01 2009-12-07
JOHN GRAHAM GOODFELLOW
Director 2000-03-28 2008-12-31
JOHN WILLIAM DAWSON
Company Secretary 2000-03-28 2006-09-30
DAVID RAIFFE COATES
Director 2000-10-24 2004-01-31
WILLIAM LEE WOOD
Director 2001-01-25 2002-10-16
DAVID LEWINTER
Director 2001-10-27 2002-07-03
WILLIAM SHADBURN MARSHALL
Director 2000-10-24 2001-10-27
PAUL HENRY CHARMATZ
Director 2000-10-24 2001-01-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-28 2000-03-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-03-28 2000-03-28
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
SEAMUS DECLAN KEATING BFSL LIMITED Director 2017-12-01 CURRENT 1992-04-13 Active
SEAMUS DECLAN KEATING BISL LIMITED Director 2017-12-01 CURRENT 1996-07-30 Active
SEAMUS DECLAN KEATING ACM ULR LIMITED Director 2017-12-01 CURRENT 1999-08-27 Active
SEAMUS DECLAN KEATING EPPIX ESOLUTION LIMITED Director 2015-05-01 CURRENT 2013-06-05 Active
SEAMUS DECLAN KEATING RECHANNEL LIMITED Director 2014-07-04 CURRENT 2012-11-19 Dissolved 2017-04-18
SEAMUS DECLAN KEATING MI-PAY GROUP PLC Director 2014-04-29 CURRENT 2005-09-01 Liquidation
SEAMUS DECLAN KEATING MEDICLINIC GROUP LIMITED Director 2013-06-05 CURRENT 2012-12-20 Active
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
COLIN JAMES RUTTER CREDIT KARMA UK LIMITED Director 2016-07-05 CURRENT 2011-12-23 Active
JOHN ANDREW SPENCE NORTH ESSEX GARDEN COMMUNITIES LIMITED Director 2017-01-30 CURRENT 2016-08-09 Active - Proposal to Strike off
JOHN ANDREW SPENCE CROWN ACQUISITION TOPCO LIMITED Director 2014-05-23 CURRENT 2014-02-03 Active - Proposal to Strike off
JOHN ANDREW SPENCE CHURCH OF ENGLAND CENTRAL SERVICES Director 2013-11-15 CURRENT 2013-11-15 Active
JOHN ANDREW SPENCE THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Director 2013-02-19 CURRENT 2012-01-24 Active - Proposal to Strike off
JOHN ANDREW SPENCE SPICERHAART GROUP LIMITED Director 2010-10-01 CURRENT 2000-10-02 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
2025-01-06DIRECTOR APPOINTED MR MADHUSUDAN KEJRIWAL
2024-08-13DIRECTOR APPOINTED MR NEIL DARREN BENTLEY
2024-05-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-29APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN FLYNN
2024-03-28CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR SATRAJIT SAHA
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-10CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19AP01DIRECTOR APPOINTED MS AMANDA JANE RENDLE
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAYDON BAUM
2021-11-18AP01DIRECTOR APPOINTED MR TODD CHRISTOPHER SKINNER
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEENAN
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-01-07RES01ADOPT ARTICLES 07/01/21
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22AP01DIRECTOR APPOINTED MS MARGOT CRONIN
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN
2020-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-09SH0130/04/20 STATEMENT OF CAPITAL GBP 200002
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RUTTER
2020-03-09TM02Termination of appointment of Colin James Rutter on 2020-02-29
2020-03-09PSC05Change of details for Callcredit Information Group Limited as a person with significant control on 2019-04-30
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30RES15CHANGE OF COMPANY NAME 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR MARK EDWARD HORSEY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH CAMPBELL MUNRO
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON
2019-01-18AP01DIRECTOR APPOINTED MR DAVID GILBERT
2018-11-20AUDAUDITOR'S RESIGNATION
2018-10-24AP03Appointment of Mr Colin James Rutter as company secretary on 2018-10-24
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT
2018-10-24TM02Termination of appointment of Robert Kenneth Campbell Munro on 2018-10-24
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12MEM/ARTSARTICLES OF ASSOCIATION
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-07-04AP01DIRECTOR APPOINTED SATRAJIT SAHA
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEAL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2017-11-20AP01DIRECTOR APPOINTED MR LAWRENCE NEAL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 039618700003
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AP01DIRECTOR APPOINTED MR COLIN JAMES RUTTER
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-06AR0128/03/16 FULL LIST
2016-03-29RES01ADOPT ARTICLES 25/01/2016
2016-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GREEN
2016-03-01AP01DIRECTOR APPOINTED LAUREL POWERS-FREELING
2016-02-29AP01DIRECTOR APPOINTED MR SEAMUS DECLAN KEATING
2016-02-29AP01DIRECTOR APPOINTED MR JOHN ANDREW SPENCE
2016-02-18MEM/ARTSARTICLES OF ASSOCIATION
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-18AP03SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-03-31ANNOTATIONClarification
2015-03-31RP04SECOND FILING FOR FORM AP01
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-31AR0128/03/15 FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2014-12-15MISCSECTION 519 CA 2006
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039618700003
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-15AR0128/03/14 FULL LIST
2014-04-15RES01ADOPT ARTICLES 09/04/2014
2014-04-10MEM/ARTSARTICLES OF ASSOCIATION
2014-04-10RES01ALTER ARTICLES 28/03/2014
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-09AP03SECRETARY APPOINTED MRS ELIZABETH RICHARDS
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0128/03/13 FULL LIST
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0128/03/12 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0128/03/11 FULL LIST
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2010-04-20AR0128/03/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2009-12-23AP01DIRECTOR APPOINTED ELIZABETH ANNE RICHARDS
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN
2009-12-15RES01ALTER ARTICLES 04/12/2009
2009-12-15RES13FACILITIES AGREEMENT/INTER COMPANY LOAN AGREEMENT 04/12/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED DAVID JOHN CUTTER
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 2HL
2008-04-28363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15CERT15REDUCTION OF ISSUED CAPITAL
2007-11-10OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-11-05RES06REDUCE ISSUED CAPITAL 26/10/07
2007-10-15RES06REDUCE ISSUED CAPITAL 03/10/07
2007-05-15363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-14123NC INC ALREADY ADJUSTED 23/12/04
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-27RES12VARYING SHARE RIGHTS AND NAMES
2007-01-09RES12VARYING SHARE RIGHTS AND NAMES
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-07-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-07-1453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-07-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-07-14RES02REREG PLC-PRI 28/06/06
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-05MEM/ARTSARTICLES OF ASSOCIATION
2006-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82912 - Activities of credit bureaus



Licences & Regulatory approval
We could not find any licences issued to TRANSUNION INTERNATIONAL UK 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 TRANSUNION INTERNATIONAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
GROUP DEBENTURE 2009-12-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of TRANSUNION INTERNATIONAL UK LIMITED registering or being granted any patents
Domain Names

TRANSUNION INTERNATIONAL UK LIMITED owns 19 domain names.

callvalidate.co.uk   callcreditdirect.co.uk   gmapconsulting.co.uk   givememycreditfile.co.uk   givememycreditreport.co.uk   checkmyfreecreditfile.co.uk   checkmyfreecreditreport.co.uk   checkmyfreecreditscore.co.uk   creditscore.co.uk   myfreecreditfile.co.uk   myfreecreditreport.co.uk   myfreecreditscore.co.uk   mycreditjungle.co.uk   mycreditservice.co.uk   thecreditjungle.co.uk   thecreditservice.co.uk   freecreditfile.co.uk   freecreditscore.co.uk   creditlite.co.uk  

Trademarks
We have not found any records of TRANSUNION INTERNATIONAL UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSUNION INTERNATIONAL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £8,686 ICT MAINTENANCE AND SUPPORT
London Borough of Barking and Dagenham Council 2016-12 GBP £762 ICT MAINTENANCE AND SUPPORT
Durham County Council 2016-12 GBP £5,000 Services
London Borough of Barking and Dagenham Council 2016-11 GBP £7,357 ICT MAINTENANCE AND SUPPORT
London Borough of Barking and Dagenham Council 2016-9 GBP £3,657 ICT MAINTENANCE AND SUPPORT
Brighton & Hove City Council 2016-8 GBP £21,000 Support Services (SSC)
London Borough of Barking and Dagenham Council 2016-8 GBP £3,060 ICT MAINTENANCE AND SUPPORT
Thurrock Council 2016-7 GBP £8,000 Private Contractors
London Borough of Barking and Dagenham Council 2016-7 GBP £3,810 ICT MAINTENANCE AND SUPPORT
London Borough of Barking and Dagenham Council 2016-6 GBP £8,183 ICT MAINTENANCE AND SUPPORT
Basingstoke and Deane Borough Council 2016-5 GBP £159 Central Services to the Public
Rutland County Council 2016-5 GBP £1,000 Services - Fees and Charges
London Borough of Barking and Dagenham Council 2016-5 GBP £3,804 ICT MAINTENANCE AND SUPPORT
Thurrock Council 2016-5 GBP £188 Private Contractors
Basingstoke and Deane Borough Council 2016-4 GBP £163 Central Services to the Public
London Borough of Barking and Dagenham Council 2016-4 GBP £4,551 ICT MAINTENANCE AND SUPPORT
Basingstoke and Deane Borough Council 2016-3 GBP £165 Central Services to the Public
Lichfield District Council 2016-3 GBP £1,439
London Borough of Barking and Dagenham Council 2016-3 GBP £6,749 ICT MAINTENANCE AND SUPPORT
Basingstoke and Deane Borough Council 2016-2 GBP £145 Central Services to the Public
Eastbourne Borough Council 2016-2 GBP £12,000 Supplies & Services
London Borough of Barking and Dagenham Council 2016-2 GBP £10,815 ICT MAINTENANCE AND SUPPORT
London Borough of Barking and Dagenham Council 2016-1 GBP £4,593 ICT MAINTENANCE AND SUPPORT
London Borough of Barking and Dagenham Council 2015-12 GBP £4,749 HOUSING MANAGEMENT SERVICES SUPPORT
London Borough of Barking and Dagenham Council 2015-11 GBP £2,604 HOUSING MANAGEMENT SERVICES SUPPORT
Durham County Council 2015-9 GBP £7,078 Miscellaneous Expenses
Swale Borough Council 2015-9 GBP £1,750
London Borough of Barking and Dagenham Council 2015-8 GBP £18,650 HOUSING MANAGEMENT SERVICES SUPPORT
Brighton & Hove City Council 2015-7 GBP £21,000 Support Services (SSC)
Basingstoke and Deane Borough Council 2015-6 GBP £1,109 Central Services to the Public
Hartlepool Borough Council 2015-6 GBP £5,000 Credit Check Services
Basingstoke and Deane Borough Council 2015-5 GBP £35 Central Services to the Public
Rutland County Council 2015-5 GBP £1,000 Services - Fees and Charges
Northumberland County Council 2015-4 GBP £18,200 Professional Services
Trafford Council 2015-4 GBP £3,500 SUBSCRIPTIONS
Breckland Council 2015-4 GBP £0 tracing agencies
Thurrock Council 2015-4 GBP £18 Project Work
Brighton & Hove City Council 2015-4 GBP £10,000 Hsing Benefits
London Borough of Southwark 2015-3 GBP £24,750
Huntingdonshire District Council 2015-3 GBP £310 Enquiries
Thurrock Council 2015-3 GBP £52 Project Work
Brighton & Hove City Council 2015-3 GBP £1,700 Hsing Benefits
Swale Borough Council 2015-3 GBP £1,000
Huntingdonshire District Council 2015-2 GBP £367 Enquiries
Brighton & Hove City Council 2015-2 GBP £1,000 Hsing Benefits
Thurrock Council 2015-2 GBP £18,019 Project Work
London Borough of Barking and Dagenham Council 2015-1 GBP £2,100 CONSULTANCY FEES
Rutland County Council 2015-1 GBP £52 Sale of Sundry Items
London Borough of Haringey 2014-12 GBP £547 Finance
Huntingdonshire District Council 2014-11 GBP £378 Enquiries
Hartlepool Borough Council 2014-11 GBP £6,500 Credit Check Services
London Borough of Croydon 2014-10 GBP £5,000 LEGAL FEES
Huntingdonshire District Council 2014-10 GBP £299 Enquiries
Brighton & Hove City Council 2014-10 GBP £5,000 Hsing Benefits
Durham County Council 2014-10 GBP £5,574 Services
Thurrock Council 2014-10 GBP £43 Project Work
London Borough of Ealing 2014-9 GBP £568
Huntingdonshire District Council 2014-9 GBP £486 Enquiries
Durham County Council 2014-9 GBP £1,514 Services
Thurrock Council 2014-9 GBP £24 Project Work
Wokingham Council 2014-9 GBP £1,200 Computing - Licence Software
London Borough of Ealing 2014-8 GBP £589
Wandsworth Council 2014-8 GBP £18,000
Huntingdonshire District Council 2014-8 GBP £412 Enquiries
London Borough of Wandsworth 2014-8 GBP £18,000 GENERAL CONTRACT WORK
Thurrock Council 2014-8 GBP £4
SUNDERLAND CITY COUNCIL 2014-8 GBP £7,800 SERVICES
Tamworth Borough Council 2014-8 GBP £2,500 External Support
Norwich City Council 2014-8 GBP £850 Fees Enquiry Agents 3656
Durham County Council 2014-8 GBP £709
Cheshire East Council 2014-8 GBP £5,000
London Borough of Ealing 2014-7 GBP £431
Huntingdonshire District Council 2014-7 GBP £262 Enquiries
London Borough of Hillingdon 2014-7 GBP £5,000
Wandsworth Council 2014-7 GBP £1,200
London Borough of Wandsworth 2014-7 GBP £1,200 GENERAL OFFICE EXPENSES
Brighton & Hove City Council 2014-7 GBP £26,000 CAP Transport
London Borough of Ealing 2014-6 GBP £474
Herefordshire Council 2014-6 GBP £12,750
Leeds City Council 2014-6 GBP £500 Postages
London Borough of Ealing 2014-5 GBP £460
London Borough of Redbridge 2014-5 GBP £1,301 Agency & Contracted Services
London Borough of Haringey 2014-5 GBP £2,900
Herefordshire Council 2014-5 GBP £1,000
Brighton & Hove City Council 2014-5 GBP £750 Hsing Benefits
Crawley Borough Council 2014-5 GBP £1,000
London Borough of Ealing 2014-4 GBP £348
Coventry City Council 2014-4 GBP £5,000 Professional & Advisory Services
Rutland County Council 2014-4 GBP £1,000 Services - Fees and Charges
Breckland Council 2014-4 GBP £1,000
London Borough of Waltham Forest 2014-4 GBP £21,600 OTHER PROFESSIONAL FEES
Hounslow Council 2014-3 GBP £18,000
London Borough of Ealing 2014-3 GBP £313
London Borough of Barking and Dagenham Council 2014-3 GBP £2,520
Brighton & Hove City Council 2014-3 GBP £11,091 Hsing Benefits
London Borough of Hammersmith and Fulham 2014-3 GBP £18,000
SUNDERLAND CITY COUNCIL 2014-3 GBP £3,600 SERVICES
London Borough of Ealing 2014-2 GBP £305
Boston Borough Council 2014-2 GBP £800
Brighton & Hove City Council 2014-2 GBP £819 Hsing Benefits
Coventry City Council 2014-2 GBP £20,794 Professional & Advisory Services
Northumberland County Council 2014-2 GBP £9,100 Consultancy Fees
Broadland District Council 2014-2 GBP £2,000 Overpayment for Electoral Register
Norwich City Council 2014-2 GBP £10,950 Fees Enquiry Agents 3656
London Borough of Brent 2014-2 GBP £36,000
Royal Borough of Greenwich 2014-2 GBP £2,400
London Borough of Ealing 2014-1 GBP £342
Lichfield District Council 2014-1 GBP £2,000 Other Fees & Expenses
London Borough of Barking and Dagenham Council 2014-1 GBP £968
South Kesteven District Council 2014-1 GBP £1,350
Brighton & Hove City Council 2014-1 GBP £2,666 Hsing Benefits
London Borough of Ealing 2013-12 GBP £18,000
London Borough of Lambeth 2013-12 GBP £4,800 PROFESSIONAL FEES AND CHARGES
Durham County Council 2013-11 GBP £5,000
Coventry City Council 2013-11 GBP £29,908 Professional & Advisory Services
Wokingham Council 2013-11 GBP £2,705
Brighton & Hove City Council 2013-11 GBP £2,809 Hsing Benefits
London Borough of Havering 2013-10 GBP £4,000
London Borough of Hillingdon 2013-10 GBP £4,700
London Borough of Lambeth 2013-10 GBP £2,955 PROFESSIONAL FEES AND CHARGES
South Norfolk Council 2013-10 GBP £1,000 CallCredit package
Royal Borough of Greenwich 2013-9 GBP £2,400
Tamworth Borough Council 2013-8 GBP £2,500 External Support
SUNDERLAND CITY COUNCIL 2013-8 GBP £7,200 SERVICES
Wokingham Council 2013-8 GBP £1,000
Basingstoke and Deane Borough Council 2013-7 GBP £14,000 Central Services to the Public
London Borough of Barking and Dagenham Council 2013-7 GBP £900
South Kesteven District Council 2013-7 GBP £1,000
London Borough of Lambeth 2013-7 GBP £13,000 PROFESSIONAL FEES AND CHARGES
Wandsworth Council 2013-7 GBP £18,000
Crawley Borough Council 2013-7 GBP £8,042
Sandwell Metroplitan Borough Council 2013-7 GBP £15,000
Basingstoke and Deane Borough Council 2013-6 GBP £1,000 Business Units
London Borough of Lambeth 2013-6 GBP £3,000 PROFESSIONAL FEES AND CHARGES
London Borough of Redbridge 2013-5 GBP £4,600 Professional Fees
Coventry City Council 2013-5 GBP £25,500 Professional Fees - General
London Borough of Lambeth 2013-5 GBP £2,000 PROFESSIONAL FEES AND CHARGES
Huntingdonshire District Council 2013-5 GBP £6,670 Enquiries
Leeds City Council 2013-5 GBP £500 DBS Checks
London Borough of Waltham Forest 2013-4 GBP £21,600 OTHER PROFESSIONAL FEES
Herefordshire Council 2013-4 GBP £1,000
SUNDERLAND CITY COUNCIL 2013-4 GBP £2,400 SERVICES
London Borough of Barking and Dagenham Council 2013-4 GBP £18,960
Royal Borough of Greenwich 2013-3 GBP £4,800
Royal Borough of Greenwich 2013-1 GBP £11,940
London Borough of Ealing 2012-12 GBP £26,400
Forest of Dean Council 2012-11 GBP £43 Miscellaneous Expenses
Leeds City Council 2012-10 GBP £500
Dartford Borough Council 2012-10 GBP £20,460
London Borough of Brent 2012-8 GBP £18,000
SUNDERLAND CITY COUNCIL 2012-8 GBP £7,800 SERVICES
Durham County Council 2012-7 GBP £5,000 Miscellaneous Expenses
Hounslow Council 2012-4 GBP £18,000
London Borough of Ealing 2012-3 GBP £15,600
London Borough of Waltham Forest 2012-3 GBP £6,000 GENERAL MATERIALS
London Borough of Havering 2012-3 GBP £20,000
SUNDERLAND CITY COUNCIL 2012-3 GBP £4,500 GRANTS & SUBSCRIPTIONS
London Borough of Ealing 2011-5 GBP £11,940

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRANSUNION INTERNATIONAL UK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 2ND - 6TH FLOORS 1 PARK LANE LEEDS LS3 1EP 885,00001/01/2010
CAR PARKING SPACE AND PREMISES 11 CAR SPACES AT 1 PARK LANE LEEDS LS3 1EP 6,60001/01/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party CALLCREDIT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBB CREDIT LIMITEDEvent Date2015-07-21
SolicitorLargo Law
In the High Court of Justice (Chancery Division) Leeds District Registry case number 616 A Petition to wind up the above-named Company of 3rd Floor, 207 Regent Street, London W1B 3HH (principal trading address) presented on 21 July 2015 by CALLCREDIT LIMITED of 1 Park Lane, Leeds, West Yorkshire, LS3 1EP , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 8 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition) whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 September 2015 .
 
Initiating party CALLCREDIT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDHR CAPITAL LIMITEDEvent Date2014-12-02
SolicitorLargo Law
In the High Court of Justice Leeds District Registry case number 1250 A Petition to wind up the above-named Company of Wisteria Camrose House, 2A Camrose Avenue, Edgeware, Middlesex, HA8 6EG (principal trading address) presented on 0 2 December 2014 by CALLCREDIT LIMITED of 1 Park Lane, Leeds, West Yorkshire, LS3 1EP , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 February 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 0 9 February 2015 .
 
Initiating party CALLCREDIT LTDEvent TypePetitions to Wind Up (Companies)
Defending partyLANDLORDS SOLUTIONS LTDEvent Date2011-03-28
In the High Court of Justice Manchester District Registry case number 576 A Petition to wind up the above-named Company of Unit 36, 88-89 Hatton Garden, London, EC1N 8PN presented on 28 March 2011 by CALLCREDIT LTD , of 1 Park Lane, Leeds, West Yorkshire, LS3 1EP , claiming to be a Creditor of the Company, will be heard at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , on 6 June 2011 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 3 June 2011 . The Petitioners Solicitor is Largo Law , 10 Silkwood Business Park, Fryers Way, Wakefield WF5 9TJ , telephone 01924 887371 , facsimile 01924 886556, dharrison@largo-law.co.uk (Ref DH/11458.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSUNION INTERNATIONAL UK 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 TRANSUNION INTERNATIONAL UK 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.