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

THE SURREY LAW SOCIETY

RUSSELL COOKE SOLICITORS, RIVERVIEW HOUSE, OLD BRIDGE STREET, KINGSTON UPON THAMES, KT1 4BU,
Company Registration Number
04336425
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Surrey Law Society
THE SURREY LAW SOCIETY was founded on 2001-12-07 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". The Surrey Law Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SURREY LAW SOCIETY
 
Legal Registered Office
RUSSELL COOKE SOLICITORS, RIVERVIEW HOUSE
OLD BRIDGE STREET
KINGSTON UPON THAMES
KT1 4BU
Other companies in GU25
 
Filing Information
Company Number 04336425
Company ID Number 04336425
Date formed 2001-12-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602766743  
Last Datalog update: 2024-02-05 07:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SURREY LAW SOCIETY
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 THE SURREY LAW SOCIETY
The following companies were found which have the same name as THE SURREY LAW SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SURREY LAW CENTRE THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR Active - Proposal to Strike off Company formed on the 2002-03-28

Company Officers of THE SURREY LAW SOCIETY

Current Directors
Officer Role Date Appointed
KIERAN FRANCIS BOWE
Company Secretary 2013-11-27
NICHOLAS ROBERT BALL
Director 2012-11-21
MAREK STANISLAW BEDNARCZYK
Director 2001-12-12
KIERAN FRANCIS BOWE
Director 2008-11-06
DANIEL JAMES CHURCH
Director 2013-04-14
VICTORIA CLARKE
Director 2016-11-24
MARK GOUGH
Director 2013-11-27
MUMTAZ SHAMSUNJAMAL HUSSAIN
Director 2017-06-14
MARALYN LOUISE HUTCHINSON
Director 2016-03-09
GLORIA JEAN MCDERMOTT
Director 2013-04-14
JULIE AMANDA ROWE
Director 2013-03-13
GERARD SANDERS
Director 2017-06-14
JAMES ALEXANDER SCOZZI
Director 2015-11-26
IAN WILKINSON
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WINEFRIDE CUMMINS
Director 2009-11-12 2017-11-23
SUSHILA ABRAHAM
Director 2011-07-17 2016-02-03
ELIZABETH EYRE
Director 2012-11-21 2015-11-26
MATTHEW TRUELOVE
Company Secretary 2011-11-10 2013-11-27
GRAHAM PETER GUERIN
Director 2009-11-12 2013-11-27
SIMON ANDREW LOTHIRN CLARK
Director 2009-11-12 2012-11-21
MICHAEL JOHN HUGHES
Director 2001-12-14 2012-11-21
ROBERT GRAY
Company Secretary 2007-11-08 2011-11-10
ROBERT GRAY
Director 2001-12-12 2011-11-10
ANDREA TRACY BOULTER
Director 2002-11-19 2009-11-12
JENNIFER KATHERINE GRACIE
Director 2005-11-10 2009-11-12
GRAHAM KEITH HOWELL-JONES
Director 2001-12-07 2008-11-06
LOUISE NICOLA CONNOLLY
Director 2006-11-16 2007-11-08
JANET HOYLE
Director 2002-01-03 2007-11-08
JONATHAN DAVID JACOBS
Director 2006-11-16 2007-11-08
CHRISTOPHER DAVIES
Company Secretary 2001-12-07 2007-06-28
CHRISTOPHER DAVIES
Director 2001-12-07 2007-06-28
ANN ELIZABETH CHARLTON
Director 2003-07-10 2006-11-16
HELEN ELIZABETH FRANCES CORBETT
Director 2001-12-07 2005-11-10
ANTHONY ROBERT LIAM BOGAN
Director 2003-11-06 2005-04-13
CHRISTOPHER JAMES ANDREWS
Director 2002-04-16 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GOUGH TLA LAW LTD Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-06-30
MARK GOUGH THE FLYING PARSNIP LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-03-08
MARALYN LOUISE HUTCHINSON ELLERAY COMMUNITY ASSOCIATION Director 2012-12-07 CURRENT 2012-12-07 Active
MARALYN LOUISE HUTCHINSON HOME COUNTY PROFESSIONAL SERVICES LTD Director 2000-04-03 CURRENT 1968-05-06 Active
JULIE AMANDA ROWE POWERCREST CONSULTING LIMITED Director 2006-01-31 CURRENT 1999-01-07 Active
JAMES ALEXANDER SCOZZI ELITE LAW SOLICITORS LIMITED Director 2014-08-21 CURRENT 2014-05-21 Active
JAMES ALEXANDER SCOZZI EQUITY COSTS LTD Director 2010-02-03 CURRENT 2010-02-03 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
2024-02-01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MRS SUZANNE DAWN WALKER
2024-01-30DIRECTOR APPOINTED MR ALASTAIR DOUGLAS WOLLASTON LOGAN
2024-01-25DIRECTOR APPOINTED MRS DAWN ELIZABETH ROSE TURNHAM
2024-01-25DIRECTOR APPOINTED MS EMMA SALINA PATEL
2024-01-25DIRECTOR APPOINTED MR DEVRAJ JUMMOODOO
2024-01-25DIRECTOR APPOINTED MRS KIM MICHELLE WINTLE
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM C/O Russell Cooke Solicitors Bishop's Palace House Kingston Bridge Kingston upon Thames Surrey KT1 1QN
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MS KAREN GRIMM
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GERARD SANDERS
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SANDERS
2023-01-04AP01DIRECTOR APPOINTED MS KAREN GRIMM
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MUMTAZ SHAMSUNJAMAL HUSSAIN
2022-01-27APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARKE
2022-01-27CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARKE
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AP01DIRECTOR APPOINTED MS CARINA ELRIKA BRITS
2021-06-21AP01DIRECTOR APPOINTED MISS CLAUDENE LOUISE HOWELL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA JEAN MCDERMOTT
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CHURCH
2019-12-12AP01DIRECTOR APPOINTED MS KAREN GRIMM
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH01Director's details changed for Miss Madeleine Gooding on 2019-05-04
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MISS MADELEINE GOODING
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MAREK STANISLAW BEDNARCZYK
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MS MUMTAZ SHAMSUNJAMAL HUSSAIN
2017-12-13AP01DIRECTOR APPOINTED MR GERARD SANDERS
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 18 Station Approach Virginia Water Surrey GU25 4DW
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY WINEFRIDE CUMMINS
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MISS VICTORIA CLARKE
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MISS MARALYN LOUISE HUTCHINSON
2016-02-17AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSHILA ABRAHAM
2016-01-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER SCOZZI
2016-01-26AP01DIRECTOR APPOINTED MR IAN WILKINSON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SEAKENS
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EYRE
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27AP01DIRECTOR APPOINTED MR MARK GOUGH
2014-01-28AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04AP03Appointment of Mr Kieran Francis Bowe as company secretary
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW TRUELOVE
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TRUELOVE
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PFISTER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GUERIN
2013-11-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-08-08AP01DIRECTOR APPOINTED MR DANIEL JAMES CHURCH
2013-08-08AP01DIRECTOR APPOINTED MS GLORIA JEAN MCDERMOTT
2013-07-17AP01DIRECTOR APPOINTED MRS JULIE AMANDA ROWE
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM STOCKTON
2013-02-05AR0123/01/13 NO MEMBER LIST
2013-02-05AP01DIRECTOR APPOINTED MS ELIZABETH EYRE
2013-02-05AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT BALL
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2013-01-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2013-01-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07RES01ADOPT ARTICLES 29/11/2012
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2012-01-24AR0123/01/12 NO MEMBER LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16AP03SECRETARY APPOINTED MR MATTHEW TRUELOVE
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAY
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SKINNER
2011-08-12AP01DIRECTOR APPOINTED MRS SUSHILA ABRAHAM
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEED
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04AR0107/12/10 NO MEMBER LIST
2011-01-04AP01DIRECTOR APPOINTED MISS CAROLINE AIMEE SKINNER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAGO
2010-09-29AP01DIRECTOR APPOINTED MR SIMON ANDREW LOTHIRN CLARK
2010-09-29AP01DIRECTOR APPOINTED MR GRAHAM PETER GUERIN
2010-09-29AP01DIRECTOR APPOINTED MRS MARY WINEFRIDE CUMMINS
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM STOCKTON / 08/09/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0107/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES TRUELOVE / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM STOCKTON / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT STEED / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SEAKENS / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY PFISTER / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINCLAIR PERRY / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LUNN / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CATHERINE JADE JAGO / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAY / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN FRANCIS BOWE / 12/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAREK STANISLAW BEDNARCZYK / 12/11/2009
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEPHEN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRACIE
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BOULTER
2009-02-13288aDIRECTOR APPOINTED MARGARET JANE STEPHEN
2009-02-13288aDIRECTOR APPOINTED KIERAN FRANCIS BOWE
2009-02-13288aDIRECTOR APPOINTED TOM STOCKTON
2009-02-13288aDIRECTOR APPOINTED DAVID WILLIAM LUNN
2009-01-05363aANNUAL RETURN MADE UP TO 07/12/08
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




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

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SURREY LAW SOCIETY

Intangible Assets
Patents
We have not found any records of THE SURREY LAW SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE SURREY LAW SOCIETY
Trademarks
We have not found any records of THE SURREY LAW SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SURREY LAW SOCIETY. 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 (69102 - Solicitors) as THE SURREY LAW SOCIETY are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where THE SURREY LAW SOCIETY 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 THE SURREY LAW SOCIETY 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 THE SURREY LAW SOCIETY 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.