Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET2 TRANSPORT SERVICES LIMITED
Company Information for

JET2 TRANSPORT SERVICES LIMITED

LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT, WHITE HOUSE LANE, LEEDS, WEST YORKSHIRE, LS19 7TU,
Company Registration Number
02295912
Private Limited Company
Active

Company Overview

About Jet2 Transport Services Ltd
JET2 TRANSPORT SERVICES LIMITED was founded on 1988-09-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Jet2 Transport Services 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
JET2 TRANSPORT SERVICES LIMITED
 
Legal Registered Office
LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT
WHITE HOUSE LANE
LEEDS
WEST YORKSHIRE
LS19 7TU
Other companies in LS19
 
Previous Names
COOLCHAIN DISTRIBUTION LIMITED02/07/2012
Filing Information
Company Number 02295912
Company ID Number 02295912
Date formed 1988-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET2 TRANSPORT SERVICES 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 JET2 TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE DAY
Company Secretary 2014-04-29
GARY JAMES BROWN
Director 2013-06-11
IAN BRUCE DAY
Director 2016-02-08
STEPHEN PAUL HEAPY
Director 2013-04-11
PHILIP HUGH MEESON
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL FORSTER
Company Secretary 2012-08-27 2014-04-29
ANDREW DAVID MERRICK
Director 2011-06-17 2013-04-11
ANDREW DAVID MERRICK
Company Secretary 2011-06-17 2012-08-27
TAMSIN JANE WINSPEAR
Company Secretary 2008-01-02 2011-06-17
ANDREW DAVID MERRICK
Director 2007-07-06 2011-06-17
ANDREW DAVID MERRICK
Company Secretary 2007-07-06 2008-01-02
MICHAEL EDWARD FORDER
Director 1999-11-30 2007-07-24
MICHAEL EDWARD FORDER
Company Secretary 2007-06-18 2007-07-06
NIGEL ANTHONY LAWRENCE
Company Secretary 1999-11-30 2007-06-17
ROBERT ERNEST FORBES WIGGINS
Company Secretary 1998-11-06 1999-11-30
ROBERT IAIN LYNAM
Director 1996-11-08 1999-11-30
ROBERT ERNEST FORBES WIGGINS
Director 1997-06-25 1999-11-30
ROBERT IAIN LYNAM
Company Secretary 1996-11-29 1998-11-06
JOHN MCPHIE
Director 1996-12-19 1997-06-30
BRIAN MCLEOD MARR
Director 1995-03-10 1996-12-23
GEOFF REGAN
Company Secretary 1996-01-29 1996-11-29
GEOFF REGAN
Director 1995-03-10 1996-11-29
DAVID PETER JOHN WINKWORTH
Director 1995-03-10 1996-11-08
PETER HENRY IRVING
Company Secretary 1992-09-26 1996-01-29
CLIVE JAMES WOOD
Director 1992-09-26 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BROWN DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
GARY JAMES BROWN DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
GARY JAMES BROWN JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
GARY JAMES BROWN BENAIR FREIGHT LIMITED Director 2013-10-22 CURRENT 1993-11-01 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS GROUP LIMITED Director 2013-10-22 CURRENT 1991-02-13 Dissolved 2015-06-16
GARY JAMES BROWN DART LOGISTICS LIMITED Director 2013-10-22 CURRENT 2002-03-19 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS LIMITED Director 2013-10-22 CURRENT 1982-06-07 Dissolved 2015-06-16
GARY JAMES BROWN DELTEC AVIATION SERVICES LIMITED Director 2013-10-22 CURRENT 1987-08-10 Dissolved 2016-01-19
GARY JAMES BROWN COOLCHAIN GROUP LIMITED Director 2013-10-22 CURRENT 1973-10-29 Dissolved 2016-01-19
GARY JAMES BROWN BOURNE AVIATION SUPPLY LIMITED Director 2013-10-22 CURRENT 1983-02-25 Dissolved 2016-01-19
GARY JAMES BROWN FW DISTRIBUTION LIMITED Director 2013-10-22 CURRENT 1987-09-11 Active
GARY JAMES BROWN COOLCHAIN LIMITED Director 2013-10-22 CURRENT 1997-12-24 Active
GARY JAMES BROWN JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
GARY JAMES BROWN FOWLER WELCH (FELIXSTOWE) LIMITED Director 2013-06-11 CURRENT 1999-12-21 Active
GARY JAMES BROWN JET2.COM LIMITED Director 2013-04-29 CURRENT 1992-08-14 Active
GARY JAMES BROWN JET2 UK LIMITED Director 2013-04-29 CURRENT 2000-10-18 Active
GARY JAMES BROWN JET2HOLIDAYS LIMITED Director 2013-04-29 CURRENT 2002-06-28 Active
GARY JAMES BROWN FOWLER WELCH LIMITED Director 2013-04-29 CURRENT 1971-01-28 Active
IAN BRUCE DAY JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
IAN BRUCE DAY JET2.COM LIMITED Director 2016-02-08 CURRENT 1992-08-14 Active
IAN BRUCE DAY JET2HOLIDAYS LIMITED Director 2016-02-08 CURRENT 2002-06-28 Active
STEPHEN PAUL HEAPY JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN PAUL HEAPY JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
STEPHEN PAUL HEAPY BENAIR FREIGHT LIMITED Director 2013-04-11 CURRENT 1993-11-01 Dissolved 2015-06-16
STEPHEN PAUL HEAPY DELTEC AVIATION SERVICES LIMITED Director 2013-04-11 CURRENT 1987-08-10 Dissolved 2016-01-19
STEPHEN PAUL HEAPY BOURNE AVIATION SUPPLY LIMITED Director 2013-04-11 CURRENT 1983-02-25 Dissolved 2016-01-19
STEPHEN PAUL HEAPY JET2 UK LIMITED Director 2013-04-11 CURRENT 2000-10-18 Active
STEPHEN PAUL HEAPY JET2.COM LIMITED Director 2011-07-04 CURRENT 1992-08-14 Active
STEPHEN PAUL HEAPY JET2HOLIDAYS LIMITED Director 2009-11-30 CURRENT 2002-06-28 Active
PHILIP HUGH MEESON DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
PHILIP HUGH MEESON DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
PHILIP HUGH MEESON JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PHILIP HUGH MEESON FOWLER WELCH (FELIXSTOWE) LIMITED Director 2009-09-01 CURRENT 1999-12-21 Active
PHILIP HUGH MEESON COOLCHAIN GROUP LIMITED Director 2007-06-18 CURRENT 1973-10-29 Dissolved 2016-01-19
PHILIP HUGH MEESON JET2HOLIDAYS LIMITED Director 2002-10-14 CURRENT 2002-06-28 Active
PHILIP HUGH MEESON DART LOGISTICS LIMITED Director 2002-08-20 CURRENT 2002-03-19 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 UK LIMITED Director 2000-10-27 CURRENT 2000-10-18 Active
PHILIP HUGH MEESON COOLCHAIN LIMITED Director 1999-11-30 CURRENT 1997-12-24 Active
PHILIP HUGH MEESON FOWLER WELCH LIMITED Director 1999-11-30 CURRENT 1971-01-28 Active
PHILIP HUGH MEESON FW DISTRIBUTION LIMITED Director 1994-10-31 CURRENT 1987-09-11 Active
PHILIP HUGH MEESON BENAIR FREIGHT LIMITED Director 1993-11-19 CURRENT 1993-11-01 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2.COM LIMITED Director 1992-11-06 CURRENT 1992-08-14 Active
PHILIP HUGH MEESON BOURNE AVIATION SUPPLY LIMITED Director 1992-08-20 CURRENT 1983-02-25 Dissolved 2016-01-19
PHILIP HUGH MEESON DELTEC AVIATION SERVICES LIMITED Director 1992-04-04 CURRENT 1987-08-10 Dissolved 2016-01-19
PHILIP HUGH MEESON CHANNEL EXPRESS GROUP LIMITED Director 1992-02-13 CURRENT 1991-02-13 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 PLC Director 1991-08-08 CURRENT 1977-01-21 Active
PHILIP HUGH MEESON CHANNEL EXPRESS LIMITED Director 1991-07-11 CURRENT 1982-06-07 Dissolved 2015-06-16

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
2023-09-29Director's details changed for Mr Gary James Brown on 2023-09-29
2023-09-29Director's details changed for Mr Ian Bruce Day on 2023-09-29
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH MEESON
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU
2020-02-24RES13Resolutions passed:
  • Guarantee / documents / company business 17/02/2020
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-03-29RES13Resolutions passed:
  • Article 14(1) is disapplied to allow directors to count in quorum and vote/deed of guarantee and related documents/transactions/company business 25/10/2018
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AD03Registers moved to registered inspection location of Holiday House Ingram Street Leeds LS11 9AW
2018-11-30AD02Register inspection address changed from C/O the Company Secretary (Jet2 Transport Services Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW
2018-11-08RES13Resolutions passed:
  • Deed of guarantee/directors and or secretary are authorised for company business 25/10/2018
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12RES13Resolutions passed:
  • Deed of guarantee/authorisation of directors to count in quorum and to vote/company business 30/11/2017
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-02-08AP01DIRECTOR APPOINTED MR IAN BRUCE DAY
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-13AR0126/09/15 ANNUAL RETURN FULL LIST
2015-01-12RES13GUARANTEE BETWEEN COMPANIES 22/12/2014
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-18AD02Register inspection address changed to The Mint Ingram Street Leeds West Yorkshire LS11 9AW
2014-07-18AD03Registers moved to registered inspection location of The Mint Ingram Street Leeds West Yorkshire LS11 9AW
2014-04-29AP03Appointment of Mr Ian Bruce Day as company secretary
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT FORSTER
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AUDAUDITOR'S RESIGNATION
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-31MISCSection 519
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-29AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2013-04-16AP01DIRECTOR APPOINTED MR STEPHEN HEAPY
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0126/09/12 FULL LIST
2012-08-28AP03SECRETARY APPOINTED MR ROBERT PAUL FORSTER
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICK
2012-07-02RES15CHANGE OF NAME 28/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED COOLCHAIN DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-18SH0116/01/12 STATEMENT OF CAPITAL GBP 2000
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-27AR0126/09/11 FULL LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2011-06-20AP03SECRETARY APPOINTED MR ANDREW DAVID MERRICK
2011-06-20AP01DIRECTOR APPOINTED MR ANDREW DAVID MERRICK
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY TAMSIN WINSPEAR
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0126/09/10 FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT YEADON, LEEDS WEST YORKSHIRE LS19 7TU
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-03AR0126/09/09 FULL LIST
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-27190LOCATION OF DEBENTURE REGISTER
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BUILDING 470 SOUTH EAST SECTOR BOURNEMOUTH INTERNAT AIRPORT CHRISTCHURCH DORSET BH23 6SE
2007-11-27363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-10-06363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-28363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/00
2000-10-02363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: CLAXFIELD HOUSE LONDON RD TEYNHAM ME9 9PR
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to JET2 TRANSPORT SERVICES 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 JET2 TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JET2 TRANSPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.839
MortgagesNumMortOutstanding3.477
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.3585

This shows the max and average number of mortgages for companies with the same SIC code of 51101 - Scheduled passenger air transport

Intangible Assets
Patents
We have not found any records of JET2 TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JET2 TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of JET2 TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JET2 TRANSPORT SERVICES 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 (51101 - Scheduled passenger air transport) as JET2 TRANSPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JET2 TRANSPORT SERVICES 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 JET2 TRANSPORT SERVICES 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 JET2 TRANSPORT SERVICES 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.