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

BOX-IT DATA MANAGEMENT LIMITED

BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP,
Company Registration Number
07125474
Private Limited Company
Active

Company Overview

About Box-it Data Management Ltd
BOX-IT DATA MANAGEMENT LIMITED was founded on 2010-01-14 and has its registered office in Winchester. The organisation's status is listed as "Active". Box-it Data Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOX-IT DATA MANAGEMENT LIMITED
 
Legal Registered Office
BOX-IT WINNALL DOWN FARM
ALRESFORD ROAD
WINCHESTER
HAMPSHIRE
SO21 1FP
Other companies in SO21
 
Previous Names
BOX-IT STORAGE GROUP LIMITED04/03/2010
Filing Information
Company Number 07125474
Company ID Number 07125474
Date formed 2010-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 22:58:47
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 BOX-IT DATA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FREDERICK PATTON
Company Secretary 2018-02-28
BRIAN CONNOLLY
Director 2018-02-28
RICHARD FREDERICK PATTON
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK ELLIS
Director 2010-02-25 2018-02-28
DAVID ANTHONY MCCORMICK
Director 2016-12-20 2018-02-28
JOHN SIMON BRUCE MCCOWEN
Director 2010-02-25 2018-02-28
PATRICIA MARY MCCOWEN
Director 2010-02-25 2018-02-28
STEVEN MARK PENFOUND
Director 2015-06-30 2016-09-30
JOHN DEREK KINNARD
Director 2012-01-01 2015-06-30
CHRISTOPHER DAVID MCKENNA
Director 2014-04-25 2015-04-20
JANE ELIZABETH VINSON
Director 2010-05-18 2014-11-06
RICHARD JOHN BOUND
Director 2010-04-28 2014-03-07
HELEN LOUISE VERSLUYS
Director 2010-02-25 2011-07-12
SIMON NICHOLAS KEELER
Director 2010-02-25 2010-12-07
RUPERT THOMAS INGRESS BELL
Director 2010-02-25 2010-05-27
JOHN SINCLAIR WILLIAMS
Director 2010-02-25 2010-04-28
DOUGLAS ANTHONY COOPER
Director 2010-01-14 2010-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FREDERICK PATTON MOULDSWORTH ESTATES LIMITED Director 2018-07-13 CURRENT 2001-09-03 Active
RICHARD FREDERICK PATTON ABBOT DATASTORE LIMITED Director 2018-04-13 CURRENT 1983-04-07 Active
RICHARD FREDERICK PATTON BOX-IT EAST LIMITED Director 2018-03-09 CURRENT 1985-05-01 Active
RICHARD FREDERICK PATTON BOX-IT U.K. LTD Director 2018-02-28 CURRENT 1995-05-30 Active
RICHARD FREDERICK PATTON BOX-IT OUTSOURCING LIMITED Director 2018-02-28 CURRENT 2005-01-17 Active
RICHARD FREDERICK PATTON BOX-IT DOCUMENT SOLUTIONS LIMITED Director 2018-02-28 CURRENT 1989-04-14 Active
RICHARD FREDERICK PATTON OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED Director 2017-09-01 CURRENT 2008-01-14 Active
RICHARD FREDERICK PATTON CG ARCHIVE LIMITED Director 2017-09-01 CURRENT 2017-01-20 Active
RICHARD FREDERICK PATTON C21 DATA SERVICES LIMITED Director 2017-09-01 CURRENT 1998-07-14 Active
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (STORAGE) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON OASIS UK NORTH LIMITED Director 2017-09-01 CURRENT 1991-12-19 Active
RICHARD FREDERICK PATTON OASIS GROUP NI LIMITED Director 2017-09-01 CURRENT 2003-07-24 Active
RICHARD FREDERICK PATTON OASIS SCOTLAND LTD Director 2017-09-01 CURRENT 2004-11-19 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2024-02-15DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-08-05AP01DIRECTOR APPOINTED MR ROSS CONOR O'BRIEN
2022-08-05AP03Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03
2022-08-05TM02Termination of appointment of Ian O'donovan on 2022-08-03
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-19CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-08-07AP03Appointment of Mr Ian O'donovan as company secretary on 2019-07-19
2019-08-07AP01DIRECTOR APPOINTED MR IAN O'DONOVAN
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD
2019-08-07TM02Termination of appointment of David Manifold on 2019-07-19
2019-05-28AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2019-02-13AP01DIRECTOR APPOINTED MR ESPEN HALVORSEN
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-10-01AP03Appointment of Mr David Manifold as company secretary on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR DAVID MANIFOLD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK PATTON
2018-10-01TM02Termination of appointment of Richard Frederick Patton on 2018-10-01
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071254740006
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071254740005
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED
2018-03-13PSC07CESSATION OF PATRICIA MARY MCCOWEN AS A PSC
2018-03-13PSC07CESSATION OF JOHN SIMON BRUCE MCCOWEN AS A PSC
2018-03-13AP01DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON
2018-03-07AP01DIRECTOR APPOINTED MR BRIAN CONNOLLY
2018-03-07AP03Appointment of Mr Richard Frederick Patton as company secretary on 2018-02-28
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCOWEN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOWEN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 4625
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ELLIS / 28/12/2017
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4625
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BRUCE MCCOWEN / 31/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ELLIS / 31/01/2017
2016-12-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY MCCORMICK
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PENFOUND
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 4625
2016-01-18AR0114/01/16 FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-01AP01DIRECTOR APPOINTED MR STEVEN MARK PENFOUND
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINNARD
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKENNA
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 4625
2015-01-23AR0114/01/15 FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2014-11-17RES01ADOPT ARTICLES 06/11/2014
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071254740005
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27AUDAUDITOR'S RESIGNATION
2014-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MCKENNA
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUND
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4625
2014-01-21AR0114/01/14 FULL LIST
2013-11-19SH02SUB-DIVISION 18/10/13
2013-11-19RES13SUBDIVISION 18/10/2013
2013-11-19RES01ALTER ARTICLES 18/10/2013
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0114/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK KINNARD / 01/12/2012
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM WINNALL DOWN FAIR LANE WINCHESTER HAMPSHIRE SO21 1HF
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MCCOWEN / 01/12/2012
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-09AR0114/01/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MR JOHN DEREK KINNARD
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VERSLUYS
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0114/01/11 FULL LIST
2011-03-02SH0125/02/10 STATEMENT OF CAPITAL GBP 3625
2011-03-02SH0125/02/10 STATEMENT OF CAPITAL GBP 4375
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEELER
2010-11-09AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-06-04AP01DIRECTOR APPOINTED JANE ELIZABETH VINSON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BELL
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2010-05-21AP01DIRECTOR APPOINTED RICHARD JOHN BOUND
2010-03-23AP01DIRECTOR APPOINTED MR RUPERT THOMAS INGRESS BELL
2010-03-11AP01DIRECTOR APPOINTED HELEN LOUISE VERSLUYS
2010-03-11SASHARE AGREEMENT OTC
2010-03-11SH0125/02/10 STATEMENT OF CAPITAL GBP 2
2010-03-11SH0125/02/10 STATEMENT OF CAPITAL GBP 3375
2010-03-05AP01DIRECTOR APPOINTED SIMON NICHOLAS KEELER
2010-03-05AP01DIRECTOR APPOINTED JOHN SINCLAIR WILLIAMS
2010-03-05AP01DIRECTOR APPOINTED SIMON PATRICK ELLIS
2010-03-05AP01DIRECTOR APPOINTED PATRICIA MARY MCCOWEN
2010-03-05AP01DIRECTOR APPOINTED JOHN SIMON BRUCE MCCOWEN
2010-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-04RES15CHANGE OF NAME 01/03/2010
2010-03-04CERTNMCOMPANY NAME CHANGED BOX-IT STORAGE GROUP LIMITED CERTIFICATE ISSUED ON 04/03/10
2010-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 BOX-IT DATA 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 BOX-IT DATA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-14 Outstanding ALEXANDER YEW
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-22 Outstanding CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-07 Outstanding SIMON MCCOWEN
DEBENTURE 2010-03-03 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-03-03 Satisfied OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-10-31

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 BOX-IT DATA MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BOX-IT DATA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOX-IT DATA MANAGEMENT LIMITED
Trademarks
We have not found any records of BOX-IT DATA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX-IT DATA 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 (70100 - Activities of head offices) as BOX-IT DATA MANAGEMENT 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 BOX-IT DATA 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 BOX-IT DATA 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 BOX-IT DATA 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.