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

ZONES RESTRICTED LIMITED

C/O FYFFES GROUP LIMITED HOUNDMILLS ROAD, HOUNDMILLS INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, RG21 6XL,
Company Registration Number
00580798
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zones Restricted Ltd
ZONES RESTRICTED LIMITED was founded on 1957-03-26 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Zones Restricted Limited is a Private Limited Company registered in 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
ZONES RESTRICTED LIMITED
 
Legal Registered Office
C/O FYFFES GROUP LIMITED HOUNDMILLS ROAD
HOUNDMILLS INDUSTRIAL ESTATE
BASINGSTOKE
HAMPSHIRE
RG21 6XL
Other companies in RG21
 
Filing Information
Company Number 00580798
Company ID Number 00580798
Date formed 1957-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 05:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZONES RESTRICTED 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 ZONES RESTRICTED LIMITED

Current Directors
Officer Role Date Appointed
BRIAN BREATHNACH
Company Secretary 2006-04-20
ANDREW HUGH DENHAM SMITH
Director 2002-07-01
RICHARD JOHN ENRIGHT
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BREATHNACH
Director 2006-04-20 2017-01-31
DAVID FLYNN
Director 2002-07-01 2017-01-31
NIALL CHARLES QUIGLEY
Company Secretary 2000-09-08 2006-04-20
PETER STRANGE
Director 1993-08-12 2002-07-26
STEPHEN JAMES BAILEY
Company Secretary 1992-03-31 2000-09-07
STEPHEN JAMES BAILEY
Director 1990-12-01 2000-09-07
JAMES FRANCIS MCLOUGHLIN
Director 1994-01-25 1996-10-25
MEYER PADWA
Director 1990-12-01 1993-12-22
JOHN MCKERNAN
Director 1991-06-13 1992-05-29
DAVID ROY STURT
Company Secretary 1990-12-01 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BREATHNACH EDINBURGH FRUIT MARKET LIMITED Company Secretary 2009-02-28 CURRENT 1970-07-03 Active
BRIAN BREATHNACH WEST FARM DEVELOPMENTS LIMITED Company Secretary 2006-10-25 CURRENT 2005-10-31 Active
BRIAN BREATHNACH FRUIT MARKET DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2004-04-13 Active - Proposal to Strike off
BRIAN BREATHNACH HUTCHISON ROAD DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2004-07-20 Active - Proposal to Strike off
BRIAN BREATHNACH E & F LINES LIMITED Company Secretary 2006-04-20 CURRENT 1973-05-16 Dissolved 2017-12-07
BRIAN BREATHNACH E & F SHIPPING LIMITED Company Secretary 2006-04-20 CURRENT 1929-12-09 Active
BRIAN BREATHNACH FYFFES GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1901-05-09 Active
BRIAN BREATHNACH ELDERS AND FYFFES LIMITED Company Secretary 2006-04-20 CURRENT 1991-02-14 Active
BRIAN BREATHNACH FYFFES (BLABY) LIMITED Company Secretary 2006-04-20 CURRENT 1991-02-20 Active
BRIAN BREATHNACH FII HOLDINGS LIMITED Company Secretary 2006-04-20 CURRENT 1991-03-12 Active
BRIAN BREATHNACH FYFFES DISTRIBUTION SERVICES LIMITED Company Secretary 2006-04-20 CURRENT 1992-08-24 Active
BRIAN BREATHNACH JOHN MURRAY (IMPORTS) LIMITED Company Secretary 2006-04-20 CURRENT 1997-09-23 Active - Proposal to Strike off
BRIAN BREATHNACH PADWAY PROPERTIES LIMITED Company Secretary 2006-04-20 CURRENT 1953-02-04 Active - Proposal to Strike off
BRIAN BREATHNACH FYFFES SPALDING PROPERTIES LIMITED Company Secretary 2006-04-20 CURRENT 1992-11-10 Active
BRIAN BREATHNACH E & F HOLDINGS LIMITED Company Secretary 2006-04-20 CURRENT 1994-02-01 Active - Proposal to Strike off
BRIAN BREATHNACH FYFFES SPALDING LIMITED Company Secretary 2006-04-20 CURRENT 1995-12-20 Active - Proposal to Strike off
BRIAN BREATHNACH THE PADWA GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1989-12-15 Active - Proposal to Strike off
BRIAN BREATHNACH VANGEN SERVICES LIMITED Company Secretary 2006-04-20 CURRENT 1956-12-21 Active
ANDREW HUGH DENHAM SMITH BRISTOL FRUIT SALES (BANANAS) LIMITED Director 2018-06-26 CURRENT 2006-08-09 Active
ANDREW HUGH DENHAM SMITH JAMES LINDSAY & SON PUBLIC LIMITED COMPANY Director 2013-01-29 CURRENT 1898-12-01 Active
ANDREW HUGH DENHAM SMITH VANGEN SERVICES LIMITED Director 2007-07-04 CURRENT 1956-12-21 Active
ANDREW HUGH DENHAM SMITH PADWAY PROPERTIES LIMITED Director 2007-06-27 CURRENT 1953-02-04 Active - Proposal to Strike off
ANDREW HUGH DENHAM SMITH WEST FARM DEVELOPMENTS LIMITED Director 2006-10-25 CURRENT 2005-10-31 Active
ANDREW HUGH DENHAM SMITH ELDERS AND FYFFES LIMITED Director 2000-10-23 CURRENT 1991-02-14 Active
ANDREW HUGH DENHAM SMITH FYFFES (BLABY) LIMITED Director 2000-10-23 CURRENT 1991-02-20 Active
ANDREW HUGH DENHAM SMITH FII HOLDINGS LIMITED Director 2000-10-23 CURRENT 1991-03-12 Active
ANDREW HUGH DENHAM SMITH FYFFES DISTRIBUTION SERVICES LIMITED Director 2000-10-23 CURRENT 1992-08-24 Active
ANDREW HUGH DENHAM SMITH SANDSTATE LIMITED Director 2000-10-23 CURRENT 1994-10-06 Active
ANDREW HUGH DENHAM SMITH FYFFES SPALDING PROPERTIES LIMITED Director 2000-10-23 CURRENT 1992-11-10 Active
ANDREW HUGH DENHAM SMITH FYFFES GROUP LIMITED Director 1998-12-16 CURRENT 1901-05-09 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
2024-02-06SECOND GAZETTE not voluntary dissolution
2024-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-11-14DS01Application to strike the company off the register
2023-11-01SH19Statement of capital on 2023-11-01 GBP 18,750
2023-11-01SH20Statement by Directors
2023-11-01CAP-SSSolvency Statement dated 18/10/23
2023-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-14Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR ERNESTO FRAIRE
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DENHAM SMITH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DENHAM SMITH
2022-10-04AP01DIRECTOR APPOINTED MR ERNESTO FRAIRE
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ENRIGHT
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-09-08DIRECTOR APPOINTED MR BRIAN BREATHNACH
2022-09-08AP01DIRECTOR APPOINTED MR BRIAN BREATHNACH
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN ENRIGHT
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BREATHNACH
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLYNN
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 18750
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 18750
2015-11-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 18750
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 18750
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLYNN / 07/11/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DENHAM SMITH / 07/11/2013
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-26AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN BREATHNACH on 2011-12-07
2012-02-01CH01Director's details changed for Mr Brian Breathnach on 2011-12-07
2011-11-09AR0131/10/11 ANNUAL RETURN FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0131/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0131/10/09 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-21363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2001-11-20363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-31225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-27363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-15CERTNMCOMPANY NAME CHANGED HART & FRIEDMANN LIMITED CERTIFICATE ISSUED ON 16/06/98
1997-10-26363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 25/10/96
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QJ
1996-11-12363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-29288bDIRECTOR RESIGNED
1996-05-29AAFULL ACCOUNTS MADE UP TO 27/10/95
1995-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-17363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-01363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-08-24AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-06288NEW DIRECTOR APPOINTED
1994-01-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ZONES RESTRICTED 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 ZONES RESTRICTED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-16 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-03-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-06-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1963-04-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ZONES RESTRICTED LIMITED

Intangible Assets
Patents
We have not found any records of ZONES RESTRICTED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZONES RESTRICTED LIMITED
Trademarks
We have not found any records of ZONES RESTRICTED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONES RESTRICTED 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 (74990 - Non-trading company) as ZONES RESTRICTED LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ZONES RESTRICTED 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 ZONES RESTRICTED 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 ZONES RESTRICTED 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.