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

AIRFLOW ENGINEERING LIMITED

UNIT 6 TWELVE O'CLOCK COURT, Attercliffe Road, Sheffield, SOUTH YORKSHIRE, S4 7WW,
Company Registration Number
01741708
Private Limited Company
Liquidation

Company Overview

About Airflow Engineering Ltd
AIRFLOW ENGINEERING LIMITED was founded on 1983-07-25 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Airflow Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRFLOW ENGINEERING LIMITED
 
Legal Registered Office
UNIT 6 TWELVE O'CLOCK COURT
Attercliffe Road
Sheffield
SOUTH YORKSHIRE
S4 7WW
Other companies in S6
 
Filing Information
Company Number 01741708
Company ID Number 01741708
Date formed 1983-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772618509  
Last Datalog update: 2022-09-08 17:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRFLOW ENGINEERING 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 AIRFLOW ENGINEERING LIMITED
The following companies were found which have the same name as AIRFLOW ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRFLOW ENGINEERING LLC NICOLA FRASER 48326 Michigan 33431 UNKNOWN Company formed on the 2012-11-30
AIRFLOW ENGINEERING ENTERPRISE AND SERVICES Singapore Dissolved Company formed on the 2008-09-09
AIRFLOW ENGINEERING COMPANY 7791 NW 44 CT CORAL SPRINGS FL 33065 Inactive Company formed on the 1995-01-06
AIRFLOW ENGINEERING LLC Delaware Unknown
AIRFLOW ENGINEERING INCORPORATED Georgia Unknown
AIRFLOW ENGINEERING LIMITED Unknown
AIRFLOW ENGINEERING INCORPORATED Georgia Unknown

Company Officers of AIRFLOW ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ELAINE HAZEL SHARP
Company Secretary 2002-08-23
DAVID HYDE
Director 2013-06-27
ELAINE HAZEL SHARP
Director 2010-03-01
NIGEL WILLIAM SHARP
Director 1990-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS JOHN KENNEDY
Director 2015-03-12 2017-02-09
CHRISTOPHER NEVILLE
Director 2010-03-01 2017-02-09
PHILIP DOWNING
Director 2012-05-22 2013-05-01
KEITH ALAN VALE
Director 2006-08-01 2009-05-08
DAVID HYDE
Director 2001-03-01 2009-05-07
KEITH WILLIAM SIMPSON
Director 2002-10-01 2004-01-29
ANDREW JAMES HARLINGTON
Company Secretary 1990-12-20 2002-08-23
ANDREW JAMES HARLINGTON
Director 1990-12-20 2002-08-23
RAYMOND JOHN WALKER
Director 2001-03-01 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE HAZEL SHARP BIKESAFE LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Active - Proposal to Strike off
ELAINE HAZEL SHARP AIRFLOW WORLD GROUP LIMITED Company Secretary 2002-08-23 CURRENT 2000-09-08 Active
ELAINE HAZEL SHARP AIRFLOW PRODUCTS LIMITED Company Secretary 2002-08-23 CURRENT 2001-05-30 Active
ELAINE HAZEL SHARP AIRFLOW ENVIRONMENTAL LIMITED Company Secretary 2002-08-23 CURRENT 2000-09-08 Active
ELAINE HAZEL SHARP AIRFLOW WORLD GROUP LIMITED Director 2010-03-01 CURRENT 2000-09-08 Active
NIGEL WILLIAM SHARP BIKESAFE LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active - Proposal to Strike off
NIGEL WILLIAM SHARP AIRFLOW PRODUCTS LIMITED Director 2001-05-30 CURRENT 2001-05-30 Active
NIGEL WILLIAM SHARP AIRFLOW WORLD GROUP LIMITED Director 2000-09-08 CURRENT 2000-09-08 Active
NIGEL WILLIAM SHARP AIRFLOW ENVIRONMENTAL LIMITED Director 2000-09-08 CURRENT 2000-09-08 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
2022-09-07Final Gazette dissolved via compulsory strike-off
2022-06-07WU15Compulsory liquidation. Final meeting
2021-07-28WU07Compulsory liquidation winding up progress report
2020-08-11WU07Compulsory liquidation winding up progress report
2019-08-15CVA4Notice of completion of voluntary arrangement
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Northern Works Underhill Lane Sheffield S6 1NL
2019-07-15WU04Compulsory liquidation appointment of liquidator
2019-07-03COCOMPCompulsory winding up order
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-07-23
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-21PSC02Notification of Airflow World Group Limited as a person with significant control on 2016-06-30
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVILLE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS JOHN KENNEDY
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOWNING
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017417080004
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-20AR0114/11/13 ANNUAL RETURN FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR DAVID HYDE
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0114/11/12 ANNUAL RETURN FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR PHILIP DOWNING
2011-11-14AR0114/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0106/12/10 FULL LIST
2011-01-27AD02SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HAZEL SHARPE / 22/09/2010
2010-05-06AP01DIRECTOR APPOINTED MRS ELAINE HAZEL SHARPE
2010-03-04AP01DIRECTOR APPOINTED CHRISTOPHER NEVILLE
2010-02-17AR0106/12/09 FULL LIST
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-16AD02SAIL ADDRESS CREATED
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR KEITH VALE
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HYDE
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-31AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-05-29225PREVEXT FROM 31/07/2007 TO 31/12/2007
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-25363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-25190LOCATION OF DEBENTURE REGISTER
2006-09-06288aNEW DIRECTOR APPOINTED
2006-06-29363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-06-28363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/04
2004-03-27363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-14363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-08363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2002-02-25288bDIRECTOR RESIGNED
2001-11-24395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW DIRECTOR APPOINTED
2001-06-08363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2001-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-30CERTNMCOMPANY NAME CHANGED AIRFLOW PRODUCT FINISHING LIMITE D CERTIFICATE ISSUED ON 30/05/01
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-20363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0196901 Active Licenced property: 32 UNDERHILL LANE NORTHERN WORKS SHEFFIELD GB S6 1NL.

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
Notice of 2021-05-20
Winding-Up Orders2019-06-18
Appointment of Liquidators2019-06-17
Petitions to Wind Up (Companies)2019-03-21
Fines / Sanctions
No fines or sanctions have been issued against AIRFLOW ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding HSBC BANK PLC
DEBENTURE 2001-11-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1986-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-06-12 Satisfied
Filed Financial Reports
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
2014-12-31
Annual Accounts
2015-12-31

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 AIRFLOW ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of AIRFLOW ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRFLOW ENGINEERING LIMITED
Trademarks
We have not found any records of AIRFLOW ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRFLOW ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as AIRFLOW ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRFLOW ENGINEERING 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 AIRFLOW ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084141015
2018-07-0048232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2018-06-0084145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W
2018-02-0048120000Filter blocks, slabs and plates, of paper pulp
2018-02-0048232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2016-11-0084178070Industrial or laboratory furnaces, incl. incinerators, non-electric (excl. for the roasting, melting or other heat treatment of ores, pyrites or metals, bakery ovens, ovens and furnaces for firing ceramic products, ovens and furnaces for firing cement, glass or chemical products, drying ovens and ovens for cracking operations)
2016-09-0048054000Filter paper and paperboard, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-07-0084145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-04-0084145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-01-0070193200Thin sheets "voiles" of irregularly laminated glass fibres
2013-07-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2013-05-0182059090Sets of articles of two or more subheadings of heading 8205
2013-01-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2012-08-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2012-03-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2011-06-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2011-02-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2010-09-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square
2010-02-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAIRFLOW ENGINEERING LIMITEDEvent Date2021-05-20
In the High Court of Justice Business and property Court in Leeds Insolvency and Companies List (ChD) No 249 of 2019 AIRFLOW ENGINEERING LIMITED (Company Number 01741708 ) Registered office: C/o Abbey…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAIRFLOW ENGINEERING LIMITEDEvent Date2019-06-11
In the High Court of Justice NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Nicola Jane Kirk and Ruth Elizabeth Harris were appointed Joint Liquidators of the above named company on 11 June 2019. Office Holder Details: Nicola Jane Kirk and Ruth Elizabeth Harris (IP numbers 9696 and 11030 ) of Abbey Taylor Limited , Unit 6, Twelve Oclock Court, Attercliffe Road, Sheffield S4 7WW . Date of Appointment: 11 June 2019 . Further information about this case is available from the offices of Abbey Taylor Limited on 0114 331 0000 or at info@abbeytaylor.co.uk. Nicola Jane Kirk and Ruth Elizabeth Harris , Joint Liquidators
 
Initiating party Event TypeWinding-Up Orders
Defending partyAIRFLOW ENGINEERING LIMITEDEvent Date2019-06-11
In the Leeds District Registry case number 000249 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAIRFLOW ENGINEERING LIMITEDEvent Date2019-02-28
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) case number LDS-000249 CR-2019-LDS-000249 A Petition to wind up the above named company of Northern Works, Underhill Lane, Sheffield, S6 1NL presented on 28 February 2019 by Nicola Jane Kirk and Ruth Elizabeth Harris (as Joint Supervisors of the Company Voluntary Arrangement of the above named company) whose address is Abbey Taylor Limited, Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, claiming to be the Joint Supervisors of the Company Voluntary Arrangement of the above named company, will be heard. At: The Business and property Courts in Leeds, The Court House, 1 Oxford Row, Leeds, LS1 3BG Date: 14 May 2019 at: 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 7.14 of the Insolvency (England and Wales) Rules 2016 by 16.00 hours on 15 May 2019 . Irwin Mitchell LLP : Solicitors for and the Petitioners : Riverside East, 2 Millsands, Sheffield, S3 8DT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRFLOW ENGINEERING 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 AIRFLOW ENGINEERING 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.