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

KEPSTON LIMITED

UNITS 13-15, WESTERN WAY, WEDNESBURY, WEST MIDLANDS, WS10 7BW,
Company Registration Number
00191194
Private Limited Company
Active

Company Overview

About Kepston Ltd
KEPSTON LIMITED was founded on 1923-07-09 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Kepston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEPSTON LIMITED
 
Legal Registered Office
UNITS 13-15
WESTERN WAY
WEDNESBURY
WEST MIDLANDS
WS10 7BW
Other companies in WS9
 
Telephone01501 740821
 
Filing Information
Company Number 00191194
Company ID Number 00191194
Date formed 1923-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB559547884  
Last Datalog update: 2024-03-06 22:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEPSTON 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 KEPSTON LIMITED
The following companies were found which have the same name as KEPSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEPSTON HOLDINGS LIMITED UNITS 13-15 WESTERN WAY WEDNESBURY WS10 7BW Active Company formed on the 1991-03-21
KEPSTON MTECH LIMITED 34 High Street Aldridge Walsall WEST MIDLANDS WS9 8LZ Active - Proposal to Strike off Company formed on the 2017-10-25
KEPSTONE DEVELOPMENT LIMITED C/O UNITRUST, BURRELL HOUSE 44 BROADWAY LONDON ENGLAND E15 1XH Dissolved Company formed on the 2015-03-09
KEPSTONE, LTD. ONE COMMERCE PLAZA 99 WASHINGTON AVE. SUITE 805-A ALBANY NY 122102822 Active Company formed on the 2015-04-29

Company Officers of KEPSTON LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SARAH TAYLOR
Company Secretary 2002-06-25
BRENT DOUGLAS MILLAGE
Director 1992-02-18
ANGELA SARAH TAYLOR
Director 2003-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE YARDLEY
Director 1997-04-30 2007-11-30
MARJORIE MILLAGE
Director 1992-02-18 2005-03-31
SAMUEL ALPER
Director 1992-02-18 2002-10-02
ANDREW IAN JOHNSON
Company Secretary 2001-07-02 2002-06-25
ANDREW IAN JOHNSON
Director 2001-07-02 2002-06-25
RODNEY PEARSON
Company Secretary 2001-01-31 2001-07-02
RODNEY PEARSON
Director 1999-07-01 2001-07-02
WILLIAM BROWN HAMILTON
Company Secretary 1992-02-18 2001-01-31
WILLIAM BROWN HAMILTON
Director 1992-02-18 2001-01-31
JOHN BURTON
Director 1995-01-31 1999-08-10
GEORGE DOUGLAS MILLAGE
Director 1992-02-18 1997-09-26
MURRAY PEARSON
Director 1992-02-18 1996-10-30
TERENCE YARDLEY
Director 1992-02-18 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SARAH TAYLOR KEPSTON HOLDINGS LIMITED Company Secretary 2002-11-11 CURRENT 1991-03-21 Active
BRENT DOUGLAS MILLAGE KEPTECH LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
BRENT DOUGLAS MILLAGE KEPSTON MTECH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
BRENT DOUGLAS MILLAGE KEPSTON HOLDINGS LIMITED Director 1992-03-21 CURRENT 1991-03-21 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
2024-03-27CESSATION OF BRENT DOUGLAS MILLAGE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Notification of Kepston Holdings Limited as a person with significant control on 2016-04-06
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-12-15FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-15AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MARSH
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM Unit 1 Coppice Lane Aldridge Walsall WS9 9AA
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-06-22CH01Director's details changed for Mrs Angela Sarah Taylor on 2018-06-22
2018-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SARAH TAYLOR on 2018-06-22
2018-05-15CH01Director's details changed for Mrs Angela Sarah Taylor on 2018-05-01
2018-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SARAH TAYLOR on 2018-05-01
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 40118
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-17SH03Purchase of own shares
2016-11-04CH01Director's details changed for Angela Sarah Pitt on 2016-10-24
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA SARAH PITT on 2016-10-24
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 40118
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 001911940010
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001911940008
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001911940009
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 40118
2015-02-19AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 40118
2014-03-17AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-20AR0118/02/13 FULL LIST
2013-01-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-22AR0118/02/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-18AR0118/02/11 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AR0118/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SARAH PITT / 18/02/2010
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-01AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-03-31169GBP IC 75000/74400 03/03/08 GBP SR 600@1=600
2008-03-14RES13TERMS OF PROPOSED CONTRACT - WAIVE ARTICLE 13 AND 14 03/03/2008
2008-02-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-03-09363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: UNIT 2 COPPICE LANE ALDRIDGE,WALSALL WS9 9AA
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-08RES13RE- CONSIDERATION 17/12/03
2004-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-19169£ IC 75000/48630 17/12/03 £ SR 26370@1=26370
2004-01-09AUDAUDITOR'S RESIGNATION
2003-02-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-10-18288bDIRECTOR RESIGNED
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2000-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-02-29363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-08-16288bDIRECTOR RESIGNED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-05-21CERTNMCOMPANY NAME CHANGED KEPSTON-Q-FAB LIMITED CERTIFICATE ISSUED ON 24/05/99
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0261250 Active Licenced property: WESTERN WAY UNIT 13-15 WEDNESBURY GB WS10 7BW. Correspondance address: COPPICE LANE UNIT 1 WALSALL WOOD WALSALL WALSALL WOOD GB WS9 9AA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KEPSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-02-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-02-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-02-02 Satisfied BODYCOTE HEATH TREATMENTS LIMITED
LEGAL CHARGE 1995-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-09 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE AND DEBENTURE 1977-07-27 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 3RD MAY 1977. 1977-04-29 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1976-04-01 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE SASINES ON 30TH AUG 71. 1971-08-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2021-06-30

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 KEPSTON LIMITED

Intangible Assets
Patents
We have not found any records of KEPSTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KEPSTON LIMITED owns 3 domain names.

kepston.co.uk   furnace-brazing.co.uk   furnacebrazing.co.uk  

Trademarks
We have not found any records of KEPSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEPSTON 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 (25620 - Machining) as KEPSTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEPSTON 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.
Import/Export of Goods
Goods imported/exported by KEPSTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-04-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-04-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-04-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-03-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-01-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2018-01-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2017-04-0072141000Bars and rods, of iron or non-alloy steel, not further worked than forged (excl. in irregularly wound coils)
2017-03-0072
2017-01-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-11-0082072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2016-11-0085011099DC motors of an output <= 37,5 W
2016-05-0084669330Parts and accessories for water-jet cutting machines, n.e.s.
2016-05-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-02-0085451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2015-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-08-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0168042300Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2014-11-0184619000Planing machines and other machine tools for working metals, metal carbides or cermets by removing material, n.e.s.
2014-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-02-0184
2013-11-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2013-03-0184
2013-02-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2012-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-11-0184669300
2011-10-0174101100Refined copper foil, not backed, of a thickness of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEPSTON 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 KEPSTON 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.