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

DIESEL CARD UK LIMITED

3 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
05147010
Private Limited Company
Dissolved

Dissolved 2015-10-10

Company Overview

About Diesel Card Uk Ltd
DIESEL CARD UK LIMITED was founded on 2004-06-07 and had its registered office in 3 Hardman Street. The company was dissolved on the 2015-10-10 and is no longer trading or active.

Key Data
Company Name
DIESEL CARD UK LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
 
Filing Information
Company Number 05147010
Date formed 2004-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-10-10
Type of accounts FULL
Last Datalog update: 2016-04-28 02:53:27
Primary Source:Companies House
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 DIESEL CARD UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES ARMSTRONG
Director 2013-09-25
WILLIAM STANLEY HOLMES
Director 2013-02-07
ROY ALFRED SCIORTINO
Director 2004-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ANTHONY DWYER
Director 2013-02-07 2013-09-25
COLIN HUNTER SYKES
Director 2013-02-07 2013-09-25
PAUL RATCLIFFE
Company Secretary 2010-03-01 2013-02-07
IAN ANDREW WATSON
Director 2004-06-07 2013-02-07
JAYNE LOUISE DUNN
Company Secretary 2008-02-29 2010-03-01
PAUL ANDREW NIXON
Company Secretary 2007-09-03 2008-02-29
JAYNE LOUISE DUNN
Company Secretary 2007-04-03 2007-09-03
JAYNE LOUISE DUNN
Company Secretary 2007-04-03 2007-04-03
ALISON JAYNE LUCKING
Company Secretary 2006-11-02 2007-04-03
PETER DAVID COXHEAD
Company Secretary 2004-06-07 2006-10-31
PETER DAVID COXHEAD
Director 2004-06-07 2004-08-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-07 2004-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES ARMSTRONG FUEL NETWORK SOLUTIONS LIMITED Director 2014-03-28 CURRENT 2010-07-02 Dissolved 2014-12-30
RICHARD CHARLES ARMSTRONG SMARTDIESEL LIMITED Director 2013-10-21 CURRENT 2003-07-28 Dissolved 2016-01-08
RICHARD CHARLES ARMSTRONG DIRECT FUELS (WEST) LIMITED Director 2013-09-30 CURRENT 2005-01-28 Dissolved 2014-10-11
RICHARD CHARLES ARMSTRONG ROADSTAR SERVICES LIMITED Director 2013-09-25 CURRENT 1996-11-07 Dissolved 2015-10-08
RICHARD CHARLES ARMSTRONG COMMERCIAL FUEL CARDS LIMITED Director 2013-09-25 CURRENT 2009-04-14 Dissolved 2015-10-09
RICHARD CHARLES ARMSTRONG FUEL CARD EXPRESS LIMITED Director 2013-09-25 CURRENT 2002-03-13 Dissolved 2015-10-08
RICHARD CHARLES ARMSTRONG FUEL CARD SOLUTIONS UK LIMITED Director 2013-09-25 CURRENT 2005-06-28 Dissolved 2015-10-23
RICHARD CHARLES ARMSTRONG UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
RICHARD CHARLES ARMSTRONG IN FUEL LIMITED Director 2013-01-01 CURRENT 2002-08-05 Dissolved 2015-01-16
RICHARD CHARLES ARMSTRONG DIESEL FLEET SERVICES LIMITED Director 2013-01-01 CURRENT 2006-07-17 Dissolved 2014-12-10
RICHARD CHARLES ARMSTRONG EUROPEAN FUEL CARD GROUP LIMITED Director 2013-01-01 CURRENT 2010-12-07 Dissolved 2015-10-13
RICHARD CHARLES ARMSTRONG FORECOURT FUELS LIMITED Director 2013-01-01 CURRENT 2004-12-03 Dissolved 2015-10-10
RICHARD CHARLES ARMSTRONG UK FUEL CARDS LIMITED Director 2013-01-01 CURRENT 2004-01-22 Dissolved 2015-10-08
RICHARD CHARLES ARMSTRONG FUELLING SERVICES LIMITED Director 2013-01-01 CURRENT 2001-11-05 Dissolved 2016-05-12
RICHARD CHARLES ARMSTRONG DIESEL CARD SOLUTIONS LIMITED Director 2013-01-01 CURRENT 2008-04-07 Dissolved 2016-05-12
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
WILLIAM STANLEY HOLMES DIRECT FUELS (SCOTLAND) LIMITED Director 2014-05-22 CURRENT 2003-07-23 Dissolved 2017-07-07
WILLIAM STANLEY HOLMES DIRECT FUELS (SOUTH) LTD Director 2014-05-22 CURRENT 2004-09-14 Dissolved 2017-07-10
WILLIAM STANLEY HOLMES FUEL CONTROL SERVICES LIMITED Director 2014-05-22 CURRENT 1997-09-25 Dissolved 2017-07-18
WILLIAM STANLEY HOLMES FUELPLUS (UK) LIMITED Director 2014-05-22 CURRENT 2005-02-14 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES DCI CARD SERVICES LIMITED Director 2014-05-22 CURRENT 2002-10-02 Dissolved 2016-11-23
WILLIAM STANLEY HOLMES UK DIESEL CARDS LIMITED Director 2014-05-22 CURRENT 2010-05-25 Dissolved 2017-06-28
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES IN FUEL LIMITED Director 2013-02-07 CURRENT 2002-08-05 Dissolved 2015-01-16
WILLIAM STANLEY HOLMES SMARTDIESEL LIMITED Director 2013-02-07 CURRENT 2003-07-28 Dissolved 2016-01-08
WILLIAM STANLEY HOLMES EUROPEAN DIESEL CARD LIMITED Director 2013-02-07 CURRENT 2005-09-01 Active
WILLIAM STANLEY HOLMES FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES RADIUS LIMITED Director 2013-01-22 CURRENT 2012-10-19 Active
WILLIAM STANLEY HOLMES UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
WILLIAM STANLEY HOLMES EUROPEAN FUEL CARD GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-10-13
WILLIAM STANLEY HOLMES DIRECT CARD SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES FUEL CARD MANAGEMENT SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES UK ASSET FINANCE LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-03-19
WILLIAM STANLEY HOLMES UK OILS LIMITED Director 1996-09-17 CURRENT 1988-01-20 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES STANHARR LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-10-20
WILLIAM STANLEY HOLMES UK FUELS LIMITED Director 1990-12-31 CURRENT 1988-01-20 Active
ROY ALFRED SCIORTINO RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
ROY ALFRED SCIORTINO DIRECT FUELS LIMITED Director 2014-05-22 CURRENT 2001-10-23 Liquidation
ROY ALFRED SCIORTINO DCP (CREWE) LTD Director 2014-05-22 CURRENT 2006-08-08 Active
ROY ALFRED SCIORTINO DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
ROY ALFRED SCIORTINO UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 Dissolved 2016-05-12
ROY ALFRED SCIORTINO UK OILS LIMITED Director 2013-02-07 CURRENT 1988-01-20 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
ROY ALFRED SCIORTINO UK FUEL CARDS LIMITED Director 2013-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
ROY ALFRED SCIORTINO RADIUS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ROY ALFRED SCIORTINO UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
ROY ALFRED SCIORTINO EUROPEAN FUEL CARD GROUP LIMITED Director 2011-05-09 CURRENT 2010-12-07 Dissolved 2015-10-13
ROY ALFRED SCIORTINO FUEL NETWORK SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-12-30
ROY ALFRED SCIORTINO COMMERCIAL FUEL CARDS LIMITED Director 2009-06-01 CURRENT 2009-04-14 Dissolved 2015-10-09
ROY ALFRED SCIORTINO DIESEL CARD SOLUTIONS LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2016-05-12
ROY ALFRED SCIORTINO SMARTDIESEL LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-01-08
ROY ALFRED SCIORTINO IN FUEL LIMITED Director 2002-08-05 CURRENT 2002-08-05 Dissolved 2015-01-16

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
2015-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2014
2013-12-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-054.70DECLARATION OF SOLVENCY
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG
2013-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-194.70DECLARATION OF SOLVENCY
2013-10-02AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DWYER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SYKES
2013-06-07LATEST SOC07/06/13 STATEMENT OF CAPITAL;GBP 10000
2013-06-07AR0107/06/13 FULL LIST
2013-05-01RES01ADOPT ARTICLES 07/02/2013
2013-04-29MISCSECTION 519
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2013-04-23AP01DIRECTOR APPOINTED MR COLIN HUNTER SYKES
2013-04-23AP01DIRECTOR APPOINTED MR SEAN ANTHONY DWYER
2013-04-23AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2013-04-19MISCSECTION 519
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0107/06/12 FULL LIST
2012-05-21AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2012-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-28AR0107/06/11 FULL LIST
2010-08-06AR0107/06/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-16AP03SECRETARY APPOINTED PAUL RATCLIFFE
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY JAYNE DUNN
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM WINDERMERE HOUSE, 4-5 MACON COURT, HERALD DRIVE CREWE CW1 6EA
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-09288aSECRETARY APPOINTED JAYNE LOUISE DUNN
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY PAUL NIXON
2007-09-27288bSECRETARY RESIGNED
2007-09-27288aNEW SECRETARY APPOINTED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-08-15288bSECRETARY RESIGNED
2007-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-21288bSECRETARY RESIGNED
2007-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-06-15363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-06-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-21225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-0288(2)RAD 07/06/04--------- £ SI 9998@1=9998 £ IC 1/9999
2004-09-0288(2)RAD 07/06/04--------- £ SI 1@1=1 £ IC 9999/10000
2004-06-07288bSECRETARY RESIGNED
2004-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIESEL CARD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-05
Fines / Sanctions
No fines or sanctions have been issued against DIESEL CARD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIESEL CARD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of DIESEL CARD UK LIMITED registering or being granted any patents
Domain Names

DIESEL CARD UK LIMITED owns 1 domain names.

dieselcard.co.uk  

Trademarks
We have not found any records of DIESEL CARD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIESEL CARD UK 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 (99999 - Dormant Company) as DIESEL CARD UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIESEL CARD UK 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDIESEL CARD UK LIMITEDEvent Date2013-11-11
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly, 3 Hardman Street, Manchester M3 3HF on 2 July 2015 at 11.15 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Lindsey Cooper (IP Number: 8931 ) and Donald Bailey (IP Number: 6739 ) both of Baker Tilly Restructuring & Recovery LLP , 3 Hardman Street Manchester M3 3HF were appointed Joint Liquidators on 11 November 2013 . Further information is available from Michelle Crowshaw on 0161 830 4070. Lindsey Cooper and Donald Bailey , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIESEL CARD 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 DIESEL CARD 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.