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

QUADRANT GROUP LIMITED

41-47 SEABOURNE ROAD, BOURNEMOUTH, BH5 2HU,
Company Registration Number
04343035
Private Limited Company
Active

Company Overview

About Quadrant Group Ltd
QUADRANT GROUP LIMITED was founded on 2001-12-19 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Quadrant Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUADRANT GROUP LIMITED
 
Legal Registered Office
41-47 SEABOURNE ROAD
BOURNEMOUTH
BH5 2HU
Other companies in RH15
 
Filing Information
Company Number 04343035
Company ID Number 04343035
Date formed 2001-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts GROUP
Last Datalog update: 2023-12-06 21:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANT GROUP 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 QUADRANT GROUP LIMITED
The following companies were found which have the same name as QUADRANT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUADRANT GROUP CORPORATION 500 THROCKMORTON ST #803 FORT WORTH Texas 76102 Forfeited Company formed on the 2012-02-22
Quadrant Group LLC 208 S. Alfred St. Alexandria VA 22314 Active Company formed on the 2014-04-01
Quadrant Group Inc. 3203 Treco Dr Los Angeles CA 90068 Dissolved Company formed on the 1980-11-03
QUADRANT GROUP, INC. 172 W WARREN AVE LONGWOOD FL 32750 Active Company formed on the 1987-03-03
QUADRANT GROUP ENTERPRISES, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-10-30
QUADRANT GROUP INC Georgia Unknown
QUADRANT GROUP LLC New Jersey Unknown
QUADRANT GROUP LLC California Unknown
QUADRANT GROUP HOLDINGS INC. 4 SAGE BLUFF PLACE NW CALGARY ALBERTA T3R1V9 Active Company formed on the 2022-05-13

Company Officers of QUADRANT GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN MORLEY
Company Secretary 2014-06-26
DAVID JOHN COGHLAN
Director 2002-02-21
MICHAEL VAUGHAN MALE
Director 2012-08-22
TIMOTHY JOHN MORLEY
Director 2014-06-26
PETER MCKAY RAE
Director 2017-12-05
JEFF SANDIFORD
Director 2002-02-21
STEPHEN JOHN WILLIAMS
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART PHILIP ROSE
Company Secretary 2012-11-21 2014-06-02
LORRAINE CAROLE RICHARDS
Company Secretary 2002-02-21 2012-11-21
TJG SECRETARIES LIMITED
Company Secretary 2001-12-19 2002-02-21
HUNTSMOOR LIMITED
Director 2001-12-19 2002-02-21
HUNTSMOOR NOMINEES LIMITED
Director 2001-12-19 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COGHLAN ECKOH PLC Director 2017-12-01 CURRENT 1997-09-12 Active
DAVID JOHN COGHLAN IMPULSELOGIC LIMITED Director 2016-07-08 CURRENT 2008-04-22 Active
DAVID JOHN COGHLAN SCISYS UK HOLDING LTD Director 2013-01-02 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID JOHN COGHLAN MICRO NAV (SOFTWARE) LIMITED Director 2012-08-22 CURRENT 1988-08-09 Active
DAVID JOHN COGHLAN MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
DAVID JOHN COGHLAN MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
DAVID JOHN COGHLAN PHOENIX VEHICLE HIRE LTD Director 2010-08-11 CURRENT 2010-03-10 Dissolved 2016-10-19
DAVID JOHN COGHLAN QUEST FLIGHT TRAINING LIMITED Director 2000-01-07 CURRENT 1999-11-24 Active
DAVID JOHN COGHLAN QUADRANT SYSTEMS LIMITED Director 1997-09-23 CURRENT 1994-05-13 Active
DAVID JOHN COGHLAN SYNECTICS PLC Director 1992-12-15 CURRENT 1983-07-15 Active
MICHAEL VAUGHAN MALE HOVE TO MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2008-01-10 Active
MICHAEL VAUGHAN MALE MICRO NAV LIMITED Director 1995-03-08 CURRENT 1995-01-25 Active
MICHAEL VAUGHAN MALE MICRO NAV (HOLDINGS) LIMITED Director 1995-03-08 CURRENT 1995-01-31 Active
MICHAEL VAUGHAN MALE MICRO NAV (SOFTWARE) LIMITED Director 1992-01-31 CURRENT 1988-08-09 Active
TIMOTHY JOHN MORLEY ROCKMOR LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
PETER MCKAY RAE QUADNETICS SIP TRUSTEES LIMITED Director 2010-02-19 CURRENT 2006-05-12 Active
PETER MCKAY RAE QUADNETICS EMPLOYEES' TRUSTEES LIMITED Director 2005-06-14 CURRENT 1987-05-07 Active
PETER MCKAY RAE SYNECTICS PLC Director 1997-08-06 CURRENT 1983-07-15 Active
JEFF SANDIFORD MICRO NAV (SOFTWARE) LIMITED Director 2012-08-22 CURRENT 1988-08-09 Active
JEFF SANDIFORD MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
JEFF SANDIFORD MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
JEFF SANDIFORD QUEST FLIGHT TRAINING LIMITED Director 2000-01-07 CURRENT 1999-11-24 Active
JEFF SANDIFORD QUADRANT SYSTEMS LIMITED Director 1994-07-04 CURRENT 1994-05-13 Active
STEPHEN JOHN WILLIAMS MICRO NAV LIMITED Director 2014-05-02 CURRENT 1995-01-25 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
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2022-12-16CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-18SH0128/04/22 STATEMENT OF CAPITAL GBP 1598025.50
2022-05-18SH03Purchase of own shares
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-12-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2021-12-1326/11/21 STATEMENT OF CAPITAL GBP 1597850.50
2021-12-13SH0126/11/21 STATEMENT OF CAPITAL GBP 1597850.50
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WILLIAMS
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM Victoria Gardens Burgess Hill West Sussex RH15 9NB
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043430350008
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043430350007
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2017-12-19SH03Purchase of own shares
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1597025.5
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR PETER MCKAY RAE
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1833100.5
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1833100.5
2015-12-07AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-01-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-05
2015-01-22ANNOTATIONClarification
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1658100.5
2014-12-23AR0105/12/14 FULL LIST
2014-12-23AR0105/12/14 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAMS
2014-07-09AP03Appointment of Mr Timothy John Morley as company secretary
2014-07-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MORLEY
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART ROSE
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-17MISCSection 519
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1658100.5
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043430350006
2013-06-05AUDAUDITOR'S RESIGNATION
2013-05-29AUDAUDITOR'S RESIGNATION
2012-12-05AR0105/12/12 FULL LIST
2012-11-21AP03SECRETARY APPOINTED MR STEWART PHILIP ROSE
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE RICHARDS
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2012-09-12AP01DIRECTOR APPOINTED MR MICHAEL VAUGHAN MALE
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-06RES01ADOPT ARTICLES 22/08/2012
2012-09-06RES13DIR ENTERED INTO DOCS, TERMS OF DOCS APPROVED 22/08/2012
2012-09-06SH0123/08/12 STATEMENT OF CAPITAL GBP 1658100.50
2012-09-04SH02SUB-DIVISION 22/08/12
2012-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-04SH0122/08/12 STATEMENT OF CAPITAL GBP 1345255.00
2012-09-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-03RES01ALTER ARTICLES 22/08/2012
2011-12-23AR0119/12/11 FULL LIST
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-12-29AR0119/12/10 FULL LIST
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 01/01/2010
2010-01-12AR0119/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF SANDIFORD / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 01/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE CAROLE RICHARDS / 01/12/2009
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-01-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-01-18363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/05
2006-01-16363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-01-26363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-01-22363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-07-28122S-DIV 21/02/02
2003-07-28RES04NC INC ALREADY ADJUSTED 21/02/02
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-20363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11SASHARES AGREEMENT OTC
2002-03-26CERTNMCOMPANY NAME CHANGED LAW 2364 LIMITED CERTIFICATE ISSUED ON 26/03/02
2002-03-15288bSECRETARY RESIGNED
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288bDIRECTOR RESIGNED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QUADRANT GROUP 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 QUADRANT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-09-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-08 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2008-10-14 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES AND SECURITIES 2002-10-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-04-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of QUADRANT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRANT GROUP LIMITED
Trademarks
We have not found any records of QUADRANT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRANT GROUP 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 (70100 - Activities of head offices) as QUADRANT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUADRANT GROUP 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 QUADRANT GROUP 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 QUADRANT GROUP 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.