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

WRIGLESWORTH LIMITED

FIRST FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
06001897
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wriglesworth Ltd
WRIGLESWORTH LIMITED was founded on 2006-11-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wriglesworth Limited is a Private Limited Company registered in ENGLAND 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
WRIGLESWORTH LIMITED
 
Legal Registered Office
FIRST FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC4A
 
Filing Information
Company Number 06001897
Company ID Number 06001897
Date formed 2006-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-06 09:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRIGLESWORTH 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 WRIGLESWORTH LIMITED
The following companies were found which have the same name as WRIGLESWORTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WRIGLESWORTH & WILLOCK METAL FAB INC 9510 SE MAIN ST MILWAUKIE OR 972227413 Active Company formed on the 0000-00-00

Company Officers of WRIGLESWORTH LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HOLGATE
Director 2014-12-24
RICHARD STEPHEN NICHOLS
Director 2014-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIE HAINES
Company Secretary 2010-04-30 2014-12-24
JENNIE HAINES
Director 2012-07-02 2014-12-24
NEIL FRANCIS MACKWOOD
Director 2006-11-17 2014-12-24
LAURA JUDITH O'CONNELL
Director 2006-11-17 2014-12-24
JAMES HENRY STAUNTON
Director 2013-07-01 2014-12-24
JOHN LUKE WRIGLESWORTH
Director 2006-11-17 2014-12-24
FIONA JEAN BRANDHORST
Director 2012-07-02 2012-07-02
MARK RICHARD BAKER
Director 2008-07-01 2011-11-30
BRIAN DOUGLAS THORN
Company Secretary 2006-11-17 2010-04-30
BRIAN DOUGLAS THORN
Director 2006-11-17 2010-04-30
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2006-11-17 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HOLGATE RECONFIGURATION & ENGAGEMENT PARTNERS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2017-09-26
NICHOLAS JAMES HOLGATE PRECISE PUBLIC AFFAIRS LIMITED Director 2013-09-23 CURRENT 2007-11-29 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2013-09-23 CURRENT 1984-03-12 Active
NICHOLAS JAMES HOLGATE TRUTH CONSULTING LIMITED Director 2013-09-23 CURRENT 2006-06-13 Active
NICHOLAS JAMES HOLGATE ALL ABOUT THE IDEA LIMITED Director 2013-09-23 CURRENT 2007-12-14 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active
NICHOLAS JAMES HOLGATE STUDYTEXT LIMITED Director 2013-09-23 CURRENT 1998-03-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER FINANCING LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER BUYCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE HILL LIMITED Director 2013-09-23 CURRENT 1991-08-07 Active
NICHOLAS JAMES HOLGATE INSTINCTIVE PARTNERS LIMITED Director 2013-09-23 CURRENT 1991-01-31 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS PR LIMITED Director 2013-09-23 CURRENT 1994-03-07 Active
NICHOLAS JAMES HOLGATE MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1994-09-16 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2013-09-23 CURRENT 1997-07-23 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1999-08-24 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF LIMITED Director 2013-09-23 CURRENT 2005-07-11 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE GROUP LIMITED Director 2013-09-23 CURRENT 2006-12-28 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-09-23 CURRENT 2011-09-07 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS GIC LIMITED Director 2013-09-23 CURRENT 1988-06-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV PARTNERS LIMITED Director 2013-09-23 CURRENT 1988-11-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS LIMITED Director 2013-09-23 CURRENT 1972-01-04 Active
NICHOLAS JAMES HOLGATE INSTINCTIV LIMITED Director 2013-09-23 CURRENT 1973-01-22 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE RAZOR PUBLIC RELATIONS LIMITED Director 2013-09-23 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER MIDCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PROJECT GUILDHALL LIMITED Director 2018-02-22 CURRENT 2018-02-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION DIGITAL LIMITED Director 2017-03-24 CURRENT 2011-05-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION LIMITED Director 2017-03-24 CURRENT 2005-08-15 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION POLITICAL LIMITED Director 2017-03-24 CURRENT 2013-04-05 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS DIG SPACE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD STEPHEN NICHOLS COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-07-26 CURRENT 2011-09-07 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2012-08-03 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active
RICHARD STEPHEN NICHOLS TOWER FINANCING LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER BUYCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER MIDCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PRECISE PUBLIC AFFAIRS LIMITED Director 2010-12-31 CURRENT 2007-11-29 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS PR LIMITED Director 2010-12-31 CURRENT 1994-03-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIV PARTNERS LIMITED Director 2010-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV LIMITED Director 2010-12-31 CURRENT 1973-01-22 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE HILL LIMITED Director 2010-12-28 CURRENT 1991-08-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2010-03-11 CURRENT 1997-07-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIVE PARTNERS LIMITED Director 2009-07-07 CURRENT 1991-01-31 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS GIC LIMITED Director 2009-02-25 CURRENT 1988-06-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS EBIQUITY PLC Director 2008-11-01 CURRENT 2000-04-04 Active
RICHARD STEPHEN NICHOLS STUDYTEXT LIMITED Director 2008-06-13 CURRENT 1998-03-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS RAZOR PUBLIC RELATIONS LIMITED Director 2008-02-29 CURRENT 1999-04-08 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS ALL ABOUT THE IDEA LIMITED Director 2008-01-10 CURRENT 2007-12-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TRUTH CONSULTING LIMITED Director 2007-11-08 CURRENT 2006-06-13 Active
RICHARD STEPHEN NICHOLS INSTINCTIF LIMITED Director 2007-10-16 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV COMMUNICATIONS LIMITED Director 2007-10-03 CURRENT 1999-08-24 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE GROUP LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2006-06-15 CURRENT 1984-03-12 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS LIMITED Director 2006-06-15 CURRENT 1972-01-04 Active
RICHARD STEPHEN NICHOLS SMOKEY BENJAMIN LIMITED Director 2006-06-12 CURRENT 2006-06-12 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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-15DS01Application to strike the company off the register
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-19PSC07CESSATION OF NICHOLAS JAMES HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLGATE
2018-11-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN NICHOLS
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THORNTON LINACRE
2018-11-20PSC07CESSATION OF RICHARD STEPHEN NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-28PSC05Change of details for Instinctif Partners Limited as a person with significant control on 2018-03-28
2018-03-28PSC02Notification of Instinctif Partners Limited as a person with significant control on 2016-04-06
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 65 Gresham Street London EC2V 7NQ
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-16AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21RES01ADOPT ARTICLES 21/05/15
2015-05-21RES12VARYING SHARE RIGHTS AND NAMES
2015-05-21SH08Change of share class name or designation
2015-03-04SH08Change of share class name or designation
2015-03-03RES01ADOPT ARTICLES 03/03/15
2015-03-03RES12VARYING SHARE RIGHTS AND NAMES
2015-02-19AP01DIRECTOR APPOINTED MR RICHARD STEPHEN NICHOLS
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE HAINES
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STAUNTON
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY JENNIE HAINES
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGLESWORTH
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA O'CONNELL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKWOOD
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 1 PEMBERTON ROW LONDON EC4A 3BG
2015-01-30AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-25AR0117/11/14 FULL LIST
2014-07-15AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-22AR0117/11/13 FULL LIST
2013-09-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02AP01DIRECTOR APPOINTED MR JAMES HENRY STAUNTON
2012-11-27AR0117/11/12 FULL LIST
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRANDHORST
2012-07-03AP01DIRECTOR APPOINTED FIONA BRANDHORST
2012-07-03AP01DIRECTOR APPOINTED JENNIE HAINES
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAKER
2011-12-02AR0117/11/11 FULL LIST
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BAKER / 03/11/2010
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNIE WHITTAKER / 16/04/2011
2011-06-27SH02SUB-DIVISION 14/06/11
2011-06-27SH02SUB-DIVISION 14/06/11
2011-06-27SH02SUB-DIVISION 14/06/11
2011-06-27RES13SUB DIVIDE 14/06/2011
2011-06-27RES01ALTER ARTICLES 14/06/2011
2011-01-07AR0117/11/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THORN
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN THORN
2010-05-11AP03SECRETARY APPOINTED MS JENNIE WHITTAKER
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN THORN
2009-11-23AR0117/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUKE WRIGLESWORTH / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JUDITH O'CONNELL / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACKWOOD / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BAKER / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS THORN / 01/10/2009
2009-08-19288aDIRECTOR APPOINTED MARK RICHARD BAKER
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-30MISCARD BEING EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-07AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM WELLINGTON HOUSE 125 STRAND LONDON WC2R 0AP
2008-03-28225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2007-12-06363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24288bSECRETARY RESIGNED
2006-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to WRIGLESWORTH 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 WRIGLESWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-11-10 Satisfied CO-OPERATIVE INSURANCE SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of WRIGLESWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRIGLESWORTH LIMITED
Trademarks
We have not found any records of WRIGLESWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRIGLESWORTH 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 (70210 - Public relations and communications activities) as WRIGLESWORTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WRIGLESWORTH 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 WRIGLESWORTH 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 WRIGLESWORTH 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.