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

EVENCOM LIMITED

5th Floor 14-16 Dowgate Hill, 14-16 DOWGATE HILL, London, EC4R 2SU,
Company Registration Number
04009712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evencom Ltd
EVENCOM LIMITED was founded on 2000-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Evencom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVENCOM LIMITED
 
Legal Registered Office
5th Floor 14-16 Dowgate Hill
14-16 DOWGATE HILL
London
EC4R 2SU
Other companies in EC2A
 
Filing Information
Company Number 04009712
Company ID Number 04009712
Date formed 2000-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-09 04:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENCOM 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 EVENCOM LIMITED

Current Directors
Officer Role Date Appointed
C & P COMPANY SECRETARIES LIMITED
Company Secretary 2000-06-14
VINCENT FRANCIS JOSEPH BARRETT
Director 2000-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
BERTRAND FLEUROSE
Director 2000-06-14 2001-06-22
RWL REGISTRARS LIMITED
Nominated Secretary 2000-06-07 2000-06-14
BONUSWORTH LIMITED
Nominated Director 2000-06-07 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C & P COMPANY SECRETARIES LIMITED ERAGICS LIMITED Company Secretary 2007-12-21 CURRENT 2007-10-25 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED GAMESTART LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Dissolved 2016-01-12
C & P COMPANY SECRETARIES LIMITED E.G. LAYCOCK & SONS LIMITED Company Secretary 2007-09-07 CURRENT 1953-12-24 Active
C & P COMPANY SECRETARIES LIMITED RUTLAND CUTLERY CO.LIMITED Company Secretary 2007-09-07 CURRENT 1970-11-26 Active
C & P COMPANY SECRETARIES LIMITED THE EXCHANGE GROUP LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-03-04
C & P COMPANY SECRETARIES LIMITED ALCHAR LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
C & P COMPANY SECRETARIES LIMITED GUBO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2015-08-18
C & P COMPANY SECRETARIES LIMITED EGL AUTOPROPERTY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED BOX OFFICE PRODUCTIONS LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
C & P COMPANY SECRETARIES LIMITED SHIPS LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
C & P COMPANY SECRETARIES LIMITED STROMBOLI FARM LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NORMANNA BLOODSTOCK LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
C & P COMPANY SECRETARIES LIMITED SMTP EMAIL LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-07 Dissolved 2014-09-09
C & P COMPANY SECRETARIES LIMITED EVERWISE LIMITED Company Secretary 2006-03-31 CURRENT 2006-02-21 Active
C & P COMPANY SECRETARIES LIMITED NEXTRA LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2016-03-15
C & P COMPANY SECRETARIES LIMITED EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-18 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED AGENTVISION LIMITED Company Secretary 2005-07-07 CURRENT 1991-10-24 Active
C & P COMPANY SECRETARIES LIMITED D & T CATERING REMOVALS LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-23 Active
C & P COMPANY SECRETARIES LIMITED EMISSIONS TRADING CORPORATION LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2015-02-03
C & P COMPANY SECRETARIES LIMITED YACHT MANAGEMENT LIMITED Company Secretary 2005-04-25 CURRENT 2000-07-13 Active
C & P COMPANY SECRETARIES LIMITED FIRENEXT LIMITED Company Secretary 2004-10-15 CURRENT 1986-03-24 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED TARGAFEN LIMITED Company Secretary 2004-09-13 CURRENT 1983-10-24 Active
C & P COMPANY SECRETARIES LIMITED QUEENSWAY LAUNDERMAT LIMITED Company Secretary 2004-09-01 CURRENT 1964-03-09 Active
C & P COMPANY SECRETARIES LIMITED ONBUILD LIMITED Company Secretary 2004-07-13 CURRENT 2004-06-21 Liquidation
C & P COMPANY SECRETARIES LIMITED UNIQUESALE LIMITED Company Secretary 2004-07-07 CURRENT 2004-06-08 Active
C & P COMPANY SECRETARIES LIMITED MERCHANT VENTURES LIMITED Company Secretary 2004-04-02 CURRENT 2003-01-21 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FUNCTIONAL INTELLIGENT TRAINING LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NEWSITEM LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-10 Active
C & P COMPANY SECRETARIES LIMITED GREEN CONCERN CO. LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2018-04-17
C & P COMPANY SECRETARIES LIMITED NAMIAD COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1994-09-29 Dissolved 2015-01-13
C & P COMPANY SECRETARIES LIMITED ERA GLOBAL MANAGEMENT LTD Company Secretary 2002-07-15 CURRENT 2002-05-10 Dissolved 2018-02-06
C & P COMPANY SECRETARIES LIMITED CLASSICSTYLE LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-08 Liquidation
C & P COMPANY SECRETARIES LIMITED MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED Company Secretary 2002-03-20 CURRENT 1957-08-09 Active
C & P COMPANY SECRETARIES LIMITED NATURAL RESOURCES INVEST LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Active
C & P COMPANY SECRETARIES LIMITED HEALTHCARE INTERNATIONAL LIMITED Company Secretary 2001-07-20 CURRENT 1992-02-28 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED WILSON STREET NOMINEES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
C & P COMPANY SECRETARIES LIMITED INTER-DEVELOPMENT CONSULTANTS LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FLYING HORSE INVESTMENTS LIMITED Company Secretary 2001-01-30 CURRENT 2000-12-19 Active
C & P COMPANY SECRETARIES LIMITED DEL CREDERE INTERNATIONAL LIMITED Company Secretary 2000-12-07 CURRENT 2000-08-01 Dissolved 2015-06-30
C & P COMPANY SECRETARIES LIMITED OIL AND CHEMICAL TECHNOLOGY LIMITED Company Secretary 2000-08-20 CURRENT 1997-03-20 Active
C & P COMPANY SECRETARIES LIMITED DI GROUP HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 2000-02-21 Active
C & P COMPANY SECRETARIES LIMITED L - TECH LIMITED Company Secretary 2000-03-10 CURRENT 1987-12-14 Active
C & P COMPANY SECRETARIES LIMITED INWITAX INVESTMENTS LIMITED Company Secretary 1998-12-15 CURRENT 1998-12-15 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED ERTIS UK LIMITED Company Secretary 1998-10-30 CURRENT 1995-07-12 Active
C & P COMPANY SECRETARIES LIMITED R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED Company Secretary 1998-04-29 CURRENT 1974-08-15 Dissolved 2014-01-21
C & P COMPANY SECRETARIES LIMITED NEWDOOR LIMITED Company Secretary 1995-10-13 CURRENT 1995-09-28 Dissolved 2015-02-10
VINCENT FRANCIS JOSEPH BARRETT GARBAGE GENIE INVESTMENTS LIMITED Director 2002-11-20 CURRENT 2002-11-04 Dissolved 2014-03-18

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2022-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FRANCIS JOSEPH BARRETT
2021-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVIES
2021-09-14PSC07CESSATION OF VINCENT FRANCIS JOSEPH BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-14AP01DIRECTOR APPOINTED MR RICHARD DAVIES
2021-07-08DISS40Compulsory strike-off action has been discontinued
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 62 Wilson Street London EC2A 2BU
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT FRANCIS JOSEPH BARRETT
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-22CH01Director's details changed for Vincent Francis Joseph Barrett on 2014-01-01
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0107/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0107/06/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-06AR0107/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH04SECRETARY'S DETAILS CHNAGED FOR C & P COMPANY SECRETARIES LIMITED on 2009-10-01
2010-02-15AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-18363aReturn made up to 07/06/09; full list of members
2008-10-20AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-23363aReturn made up to 07/06/08; full list of members
2007-06-26363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-07-18363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-08-03363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-03363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-04363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-07363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-15RES04£ NC 100/1000 13/08/0
2001-10-15123NC INC ALREADY ADJUSTED 13/08/01
2001-10-1588(2)RAD 14/08/01--------- £ SI 999@1=999 £ IC 1/1000
2001-09-18RES04NC INC ALREADY ADJUSTED 13/08/01
2001-08-08363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-04-12225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04288bSECRETARY RESIGNED
2000-08-04288bDIRECTOR RESIGNED
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-08-02CERTNMCOMPANY NAME CHANGED POWERPORT LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-06-27SRES01ALTER MEM AND ARTS 07/06/00
2000-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 EVENCOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1,630
Called Up Share Capital 2011-04-30 £ 1,630
Cash Bank In Hand 2012-04-30 £ 1,072
Cash Bank In Hand 2011-04-30 £ 1,072
Current Assets 2012-04-30 £ 1,072
Current Assets 2011-04-30 £ 1,072
Fixed Assets 2012-04-30 £ 146,793
Fixed Assets 2011-04-30 £ 146,793
Shareholder Funds 2012-04-30 £ -14,214
Shareholder Funds 2011-04-30 £ -14,214
Tangible Fixed Assets 2012-04-30 £ 146,793
Tangible Fixed Assets 2011-04-30 £ 146,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVENCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVENCOM LIMITED
Trademarks
We have not found any records of EVENCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENCOM 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EVENCOM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EVENCOM 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 EVENCOM 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 EVENCOM 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.