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

RABBIT VOCAL MANAGEMENT LIMITED

180 Great Portland Street, London, W1W 5QZ,
Company Registration Number
04534193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rabbit Vocal Management Ltd
RABBIT VOCAL MANAGEMENT LIMITED was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rabbit Vocal Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RABBIT VOCAL MANAGEMENT LIMITED
 
Legal Registered Office
180 Great Portland Street
London
W1W 5QZ
Other companies in W4
 
Filing Information
Company Number 04534193
Company ID Number 04534193
Date formed 2002-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-11 08:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RABBIT VOCAL MANAGEMENT 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 RABBIT VOCAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK PAGE
Director 2014-09-12
MICHAEL JASON WALLWORK
Director 2011-10-07
DARREN JOHN WORSLEY
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
REBBECCA LOUISE FULLER
Director 2008-10-29 2015-08-31
SACHA JACOBS
Director 2014-02-28 2014-09-12
MARK PAGE
Director 2011-10-07 2014-02-28
MELANIE FRANCES BOURNE
Director 2002-09-12 2013-09-01
CHRISTOPHER MACHIN RAWLINGS
Director 2011-10-07 2013-02-06
JAMIE BUDD GRANT
Company Secretary 2008-10-29 2012-06-06
REBECCA LOUISE FULLER
Company Secretary 2002-09-12 2008-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PAGE OMADA GROUP LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MARK PAGE YMU NOMINEES LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARK PAGE JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
MARK PAGE HAIRY BIKERS DIET CLUB LIMITED Director 2015-07-16 CURRENT 2013-11-06 Active - Proposal to Strike off
MARK PAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MARK PAGE STRAMORE + CO LIMITED Director 2014-09-12 CURRENT 2006-11-10 Dissolved 2016-04-05
MARK PAGE JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED Director 2014-09-12 CURRENT 1990-06-26 Dissolved 2016-06-28
MARK PAGE JAMES GRANT MEDIA GROUP LIMITED Director 2014-09-12 CURRENT 2000-10-27 Dissolved 2016-10-11
MARK PAGE RICH LIST MUSIC LTD Director 2014-09-12 CURRENT 2006-07-04 Dissolved 2016-10-11
MARK PAGE FRANKLIN RAE COMMUNICATIONS LIMITED Director 2014-09-12 CURRENT 2003-07-31 Dissolved 2016-11-15
MARK PAGE GALLOWGATE HOLDINGS LIMITED Director 2014-09-12 CURRENT 2002-11-28 Dissolved 2016-11-15
MARK PAGE JAMES GRANT MEDIA LIMITED Director 2014-09-12 CURRENT 2011-09-08 Dissolved 2018-02-13
MARK PAGE GALLOWGATE PRODUCTIONS LIMITED Director 2014-09-12 CURRENT 2001-12-10 Active
MARK PAGE JG MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT RIGHTS LIMITED Director 2014-09-12 CURRENT 2006-10-19 Active
MARK PAGE HALL OR NOTHING MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2007-01-19 Active - Proposal to Strike off
MARK PAGE INDUSTRY MEDIA LIMITED Director 2014-09-12 CURRENT 2004-01-05 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT SPORTS LIMITED Director 2014-09-12 CURRENT 2009-08-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MARK PAGE YMU MANAGEMENT LIMITED Director 2014-09-12 CURRENT 1984-03-28 Active
MARK PAGE YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARK PAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MARK PAGE JAMES GRANT PRODUCTIONS LIMITED Director 2012-09-12 CURRENT 2002-11-28 Active
MARK PAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
MICHAEL JASON WALLWORK JG MUSIC PUBLISHING LIMITED Director 2012-05-03 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL JASON WALLWORK JAMES GRANT SPORTS LIMITED Director 2011-11-23 CURRENT 2009-08-04 Active - Proposal to Strike off
MICHAEL JASON WALLWORK YMU MANAGEMENT LIMITED Director 2011-11-23 CURRENT 1984-03-28 Active
DARREN JOHN WORSLEY JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
DARREN JOHN WORSLEY YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
DARREN JOHN WORSLEY BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
DARREN JOHN WORSLEY YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
DARREN JOHN WORSLEY JAMES GRANT MUSIC PUBLISHING LIMITED Director 2010-04-30 CURRENT 2010-04-12 Active - Proposal to Strike off
DARREN JOHN WORSLEY GALLOWGATE PRODUCTIONS LIMITED Director 2008-10-27 CURRENT 2001-12-10 Active
DARREN JOHN WORSLEY JAMES GRANT RIGHTS LIMITED Director 2008-10-27 CURRENT 2006-10-19 Active
DARREN JOHN WORSLEY JAMES GRANT MUSIC LIMITED Director 2008-08-22 CURRENT 2005-02-10 Dissolved 2015-08-11
DARREN JOHN WORSLEY SAND DAMS WORLDWIDE TRADING LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
DARREN JOHN WORSLEY GALLOWGATE HOLDINGS LIMITED Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2016-11-15
DARREN JOHN WORSLEY JAMES GRANT PRODUCTIONS LIMITED Director 2002-11-28 CURRENT 2002-11-28 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-10Application to strike the company off the register
2022-10-10DS01Application to strike the company off the register
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR IAN COLLINS
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOVEGROVE
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN WORSLEY
2021-01-18AP01DIRECTOR APPOINTED MS DEBORAH LOVEGROVE
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-11-06PSC05Change of details for Ymu Central Services as a person with significant control on 2018-10-02
2020-11-05PSC05Change of details for James Grant Group Limited as a person with significant control on 2018-10-02
2019-12-12AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045341930002
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 19 Portland Place London W1B 1PX England
2018-10-10RES13Resolutions passed:
  • Change of registered office address 28/09/2018
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-29CH01Director's details changed for Michael Jason Wallwork on 2017-07-26
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 94 Strand on the Green Chiswick London W4 3NN
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1.75
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR REBBECCA LOUISE FULLER
2015-10-23AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1.75
2015-10-01AR0112/09/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045341930002
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1.75
2014-10-08AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MR MARK PAGE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-07AP01DIRECTOR APPOINTED MR SACHA JACOBS
2014-03-07AP01DIRECTOR APPOINTED MR DARREN JOHN WORSLEY
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2013-11-22AR0112/09/13 ANNUAL RETURN FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BOURNE
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RAWLINGS
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-09AR0110/10/12 NO CHANGES
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY JAMIE GRANT
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 27 POLAND STREET 3RD FLOOR LONDON W1F 8QW
2012-01-11AR0110/10/11 FULL LIST
2012-01-10AA01CURRSHO FROM 31/12/2012 TO 31/08/2012
2011-11-09AP01DIRECTOR APPOINTED MICHAEL JASON WALLWORK
2011-11-09AP01DIRECTOR APPOINTED CHRIS RAWLINGS
2011-11-09AP01DIRECTOR APPOINTED MARK PAGE
2011-10-19AP01DIRECTOR APPOINTED CHRIS RAWLINGS
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 2ND FLOOR 18 BROADWICK STREET LONDON W1F 8HS
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06AR0112/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBBECCA LOUISE FULLER / 01/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE BUDD GRANT / 01/09/2010
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-05SH02CONSOLIDATION 31/10/09
2009-12-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-26AR0112/09/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FRANCES BOURNE / 01/10/2009
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-14288aSECRETARY APPOINTED JAMIE BUDD GRANT
2008-11-14288aDIRECTOR APPOINTED REBBECCA LOUISE FULLER
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY REBECCA FULLER
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-27363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2006-12-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-09-05363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-21363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-23225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-12NEWINCINCORPORATION 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 RABBIT VOCAL MANAGEMENT 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 RABBIT VOCAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-18 Outstanding INVESTEC BANK PLC
RENT DEPOSIT DEED 2011-01-20 Outstanding SILVER BEAM INVESTMENT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

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 RABBIT VOCAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RABBIT VOCAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RABBIT VOCAL MANAGEMENT LIMITED
Trademarks
We have not found any records of RABBIT VOCAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RABBIT VOCAL MANAGEMENT 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 RABBIT VOCAL MANAGEMENT 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 RABBIT VOCAL MANAGEMENT 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 RABBIT VOCAL MANAGEMENT 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 RABBIT VOCAL MANAGEMENT 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.