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

SIGNUM TECHNOLOGY LIMITED

TRELLEBORG SEALING SOLUTIONS UK LIMITED INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GL20 8UQ,
Company Registration Number
07906997
Private Limited Company
Active

Company Overview

About Signum Technology Ltd
SIGNUM TECHNOLOGY LIMITED was founded on 2012-01-12 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Signum Technology 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
SIGNUM TECHNOLOGY LIMITED
 
Legal Registered Office
TRELLEBORG SEALING SOLUTIONS UK LIMITED INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GL20 8UQ
Other companies in BA13
 
Previous Names
COPPER TOPCO LIMITED22/03/2012
DE FACTO 1940 LIMITED01/02/2012
Filing Information
Company Number 07906997
Company ID Number 07906997
Date formed 2012-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 06:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILKS
Company Secretary 2012-03-13
CHRISTOPHER JAMES BRAITHWAITE
Director 2012-05-29
ADAM ROBERT CORBETT
Director 2014-04-30
DAVID ROBERT HILL
Director 2017-02-08
HUGH PHILIP LENON
Director 2012-03-13
CATHERINE ALISON WALL
Director 2015-05-11
CHRISTOPHER JOHN WILKS
Director 2012-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLIFTON
Director 2012-03-13 2016-08-26
JOHN SIMON RASTRICK
Director 2012-02-01 2014-04-30
JAMES GRAHAM
Director 2012-02-28 2012-11-27
RICHARD WILLIAM DAW
Director 2012-02-01 2012-02-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2012-01-12 2012-02-01
RUTH BRACKEN
Director 2012-01-12 2012-02-01
TRAVERS SMITH LIMITED
Director 2012-01-12 2012-02-01
TRAVERS SMITH SECRETARIES LIMITED
Director 2012-01-12 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HILL FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
DAVID ROBERT HILL VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
DAVID ROBERT HILL VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
DAVID ROBERT HILL COPPER MIDCO 2 LIMITED Director 2017-02-08 CURRENT 2012-01-12 Active
DAVID ROBERT HILL COPPER MIDCO 1 LIMITED Director 2017-02-08 CURRENT 2012-01-12 Active
DAVID ROBERT HILL COPPER BIDCO LIMITED Director 2017-02-08 CURRENT 2012-01-12 Active
DAVID ROBERT HILL DAVID HILL BUSINESS CONSULTING LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active - Proposal to Strike off
CATHERINE ALISON WALL FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
CATHERINE ALISON WALL VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
CATHERINE ALISON WALL VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
CATHERINE ALISON WALL COPPER MIDCO 2 LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL COPPER MIDCO 1 LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL COPPER BIDCO LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL GREENWOOD & COOPE LIMITED Director 2016-02-03 CURRENT 1924-10-11 Active
CATHERINE ALISON WALL MOBEUS INCOME & GROWTH VCT PLC Director 2014-07-01 CURRENT 2004-06-15 Active
CATHERINE ALISON WALL GREENFINCH INVESTMENT SERVICES LIMITED Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2014-10-14
CHRISTOPHER JOHN WILKS KROMEK GROUP PLC Director 2017-10-01 CURRENT 2013-08-22 Active
CHRISTOPHER JOHN WILKS GALL THOMSON INTERNATIONAL LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
CHRISTOPHER JOHN WILKS FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
CHRISTOPHER JOHN WILKS VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
CHRISTOPHER JOHN WILKS VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
CHRISTOPHER JOHN WILKS COPPER MIDCO 2 LIMITED Director 2012-03-13 CURRENT 2012-01-12 Active
CHRISTOPHER JOHN WILKS COPPER MIDCO 1 LIMITED Director 2012-03-13 CURRENT 2012-01-12 Active
CHRISTOPHER JOHN WILKS GALL THOMSON ENVIRONMENTAL LIMITED Director 2012-03-13 CURRENT 1993-09-13 Active
CHRISTOPHER JOHN WILKS TRELLEBORG WESTBURY LIMITED Director 2012-03-13 CURRENT 1996-02-15 Active
CHRISTOPHER JOHN WILKS COPPER BIDCO LIMITED Director 2012-03-13 CURRENT 2012-01-12 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
2024-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-05Director's details changed for Mr Niklas Anders Johansson on 2022-10-05
2022-10-05CH01Director's details changed for Mr Niklas Anders Johansson on 2022-10-05
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA INGRID GRAHS
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09AP03Appointment of Ian Elcock as company secretary on 2020-04-08
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HILL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Klaw Products Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HARTMAN
2019-11-12TM02Termination of appointment of Mike Hartman on 2019-10-31
2019-07-12PSC07CESSATION OF PHOENIX EQUITY NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12PSC02Notification of Trelleborg Holdings Uk Limited as a person with significant control on 2019-07-10
2019-07-11AP01DIRECTOR APPOINTED MS CHARLOTTA INGRID GRAHS
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PHILIP LENON
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-14SH0121/12/18 STATEMENT OF CAPITAL GBP 129.5367
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-11-15SH0130/10/18 STATEMENT OF CAPITAL GBP 126.5520
2018-10-23TM02Termination of appointment of Christopher John Wilks on 2018-10-12
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILKS
2018-10-18AP01DIRECTOR APPOINTED MR MIKE HARTMAN
2018-10-18AP03Appointment of Mr Mike Hartman as company secretary on 2018-10-05
2018-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-02RP04SH01Second filing of capital allotment of shares GBP126.552
2018-05-02ANNOTATIONClarification
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 126.552
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 126.55002
2018-02-23SH0104/05/17 STATEMENT OF CAPITAL GBP 126.55002
2018-02-23SH0104/05/17 STATEMENT OF CAPITAL GBP 126.55002
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-17DISS40Compulsory strike-off action has been discontinued
2017-05-16GAZ1FIRST GAZETTE
2017-05-16GAZ1FIRST GAZETTE
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 126.55
2017-05-15SH0122/03/17 STATEMENT OF CAPITAL GBP 126.55
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-10AP01DIRECTOR APPOINTED MR DAVID ROBERT HILL
2017-03-06RES01ADOPT ARTICLES 06/03/17
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CLIFTON
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 124.5
2016-02-29AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-16RES01ADOPT ARTICLES 29/09/2015
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 124.5
2015-10-16SH0129/09/15 STATEMENT OF CAPITAL GBP 124.50
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 93
2015-05-22SH0111/05/15 STATEMENT OF CAPITAL GBP 93
2015-05-22AP01DIRECTOR APPOINTED MRS CATHERINE ALISON WALL
2015-01-13AR0112/01/15 FULL LIST
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21DISS40DISS40 (DISS40(SOAD))
2014-05-20GAZ1FIRST GAZETTE
2014-05-15AP01DIRECTOR APPOINTED MR ADAM ROBERT CORBETT
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RASTRICK
2014-05-14AR0112/01/14 FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O KLAW PRODUCTS LIMITED KLAW PRODUCTS LIMITED COMMERCE BUSINESS CENTRE, COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS ENGLAND
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM COMMERCE BUSINESS CENTRE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0112/01/13 FULL LIST
2013-01-29AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2012-11-21SH0125/10/12 STATEMENT OF CAPITAL GBP 91.50
2012-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRAITHWAITE
2012-06-20SH0129/05/12 STATEMENT OF CAPITAL GBP 91.00
2012-03-22RES15CHANGE OF NAME 22/03/2012
2012-03-22CERTNMCOMPANY NAME CHANGED COPPER TOPCO LIMITED CERTIFICATE ISSUED ON 22/03/12
2012-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-19AP01DIRECTOR APPOINTED MR HUGH PHILIP LENON
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2012-03-15AP03SECRETARY APPOINTED CHRISTOPHER JOHN WILKS
2012-03-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WILKS
2012-03-15AP01DIRECTOR APPOINTED PHILIP JOHN CLIFTON
2012-03-15SH0113/03/12 STATEMENT OF CAPITAL GBP 86.50
2012-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-15SH02SUB-DIVISION 13/03/12
2012-03-15RES04NC INC ALREADY ADJUSTED 13/03/2012
2012-03-15RES01ADOPT ARTICLES 13/03/2012
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW
2012-03-07AP01DIRECTOR APPOINTED MR JAMES GRAHAM
2012-02-15AP01DIRECTOR APPOINTED MR JOHN SIMON RASTRICK
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2012-02-10AP01DIRECTOR APPOINTED RICHARD WILLIAM DAW
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2012-02-01RES15CHANGE OF NAME 01/02/2012
2012-02-01CERTNMCOMPANY NAME CHANGED DE FACTO 1940 LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNUM TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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 SIGNUM TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNUM TECHNOLOGY LIMITED
Trademarks
We have not found any records of SIGNUM TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY 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.