Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALENERGIES GAS & POWER SERVICES UK LTD
Company Information for

TOTALENERGIES GAS & POWER SERVICES UK LTD

BRIDGE GATE, 55-57 HIGH STREET, REDHILL, SURREY, RH1 1RX,
Company Registration Number
02461545
Private Limited Company
Active

Company Overview

About Totalenergies Gas & Power Services Uk Ltd
TOTALENERGIES GAS & POWER SERVICES UK LTD was founded on 1990-01-19 and has its registered office in Redhill. The organisation's status is listed as "Active". Totalenergies Gas & Power Services Uk Ltd is a Private Limited Company registered in 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
TOTALENERGIES GAS & POWER SERVICES UK LTD
 
Legal Registered Office
BRIDGE GATE
55-57 HIGH STREET
REDHILL
SURREY
RH1 1RX
Other companies in E14
 
Previous Names
TOTAL GAS & POWER SERVICES LIMITED21/12/2021
Filing Information
Company Number 02461545
Company ID Number 02461545
Date formed 1990-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALENERGIES GAS & POWER SERVICES UK LTD
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 TOTALENERGIES GAS & POWER SERVICES UK LTD

Current Directors
Officer Role Date Appointed
STEPHEN DOUGLAS ALLEN BIRD
Company Secretary 2016-08-26
SIMON BINET
Director 2018-09-01
PHILIPPE CAMILLE CHAUVAIN
Director 2002-10-01
PHILIPPE RENE PIERRE LAUTARD
Director 2015-04-16
JOHN SADLER
Director 2017-12-11
CHRISTOPHER RAYMOND JAMES LONGFORD TAYLOR
Director 2015-04-16
LAURENT VIVIER
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CECILE ARSON
Director 2017-09-28 2018-08-31
JEAN-PIERRE PHILIPPE MATEILLE
Director 2015-08-19 2018-08-31
ANTOINE LARENAUDIE
Director 2016-09-01 2017-09-27
DAVID FARAGHER
Company Secretary 2007-10-18 2016-08-31
FREDERIC AGNES
Director 2010-02-15 2015-08-23
DAVID FARAGHER
Director 2015-04-16 2015-07-03
PHILIPPE SAUQUET
Director 2007-10-18 2014-10-30
LUC YVES JAUBERT
Director 2003-06-20 2010-02-16
JACQUES MAURICE PAUL LAFOND
Director 1993-01-19 2007-10-23
SIMON WOODS
Company Secretary 2001-09-10 2007-10-18
IAN ALEXANDER HOWAT
Director 1995-12-15 2006-01-23
PETER HARRISON NICHOLLS
Director 2001-09-07 2003-04-30
ROBERT HODGES JACKSON
Company Secretary 1993-01-19 2001-09-10
CHRISTOPHER GABRIEL JEAN-MARIE JACQUIN DE MARGERIE
Director 1993-01-19 2001-09-07
PATRICK RAMBAULD
Director 1994-09-12 2001-09-07
ISABELLE MARIE SOLANGE WEISS
Director 1994-09-12 1995-12-15
RAYMOND CHARLES FRANK LEEKS
Director 1993-01-19 1994-08-31
MARC LOUIS ANTOINE FORMERY
Director 1993-01-19 1994-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BINET TOTALENERGIES GAS & POWER LIMITED Director 2018-09-01 CURRENT 1987-09-30 Active
SIMON BINET TOTALENERGIES RENEWABLES UK LIMITED Director 2018-09-01 CURRENT 1990-02-05 Active
PHILIPPE CAMILLE CHAUVAIN TOTALENERGIES RENEWABLES SEAGREEN HOLDCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PHILIPPE CAMILLE CHAUVAIN TOTALENERGIES GAS & POWER LIMITED Director 2013-01-28 CURRENT 1987-09-30 Active
PHILIPPE RENE PIERRE LAUTARD TOTALENERGIES GAS & POWER LIMITED Director 2012-08-28 CURRENT 1987-09-30 Active
PHILIPPE RENE PIERRE LAUTARD TOTALENERGIES CCS UK LIMITED Director 2009-01-12 CURRENT 2008-09-29 Active
LAURENT VIVIER TOTALENERGIES COUNTRY SERVICES UK LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
LAURENT VIVIER TOTALENERGIES GAS & POWER HOLDINGS UK LTD Director 2017-04-12 CURRENT 1991-04-10 Active
LAURENT VIVIER TOTALENERGIES GAS & POWER LIMITED Director 2015-08-19 CURRENT 1987-09-30 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
2024-01-26CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-12-21Company name changed total gas & power services LIMITED\certificate issued on 21/12/21
2021-12-21CERTNMCompany name changed total gas & power services LIMITED\certificate issued on 21/12/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYMOND JAMES LONGFORD TAYLOR
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYMOND JAMES LONGFORD TAYLOR
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14PSC05Change of details for Total Holdings Uk Limited as a person with significant control on 2021-06-25
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England
2020-12-22AP01DIRECTOR APPOINTED MS EMMANUELLE IRENE GENEVIEVE DUSAUSOY
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC SIMANDOUX
2020-03-05CH01Director's details changed for Mr Mathieu Doucy on 2020-02-14
2020-03-05AP01DIRECTOR APPOINTED MR MATHIEU DOUCY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CAMILLE CHAUVAIN
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-12-09AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2019-12-09AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE RENE PIERRE LAUTARD
2019-12-03TM02Termination of appointment of Stephen Douglas Allen Bird on 2019-11-29
2019-08-20CH01Director's details changed for Mr Laurent Vivier on 2015-08-19
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SADLER
2019-05-23CH01Director's details changed for Mr Jean-Marc Simandoux on 2018-10-01
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED MR JEAN-MARC SIMANDOUX
2018-09-03AP01DIRECTOR APPOINTED MR SIMON BINET
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE MATEILLE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CECILE ARSON
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 10 Upper Bank Street Canary Wharf London E14 5BF
2017-12-13AP01DIRECTOR APPOINTED MR JOHN SADLER
2017-10-13AP01DIRECTOR APPOINTED MS CECILE ARSON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE LARENAUDIE
2017-08-02CH01Director's details changed for Mr Christopher Raymond James Longford Taylor on 2017-08-02
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE LARENAUDIE / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT VIVIER / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PHILIPPE MATEILLE / 31/07/2017
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2000000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-06TM02Termination of appointment of David Faragher on 2016-08-31
2016-09-01AP01DIRECTOR APPOINTED MR ANTOINE LARENAUDIE
2016-08-26AP03Appointment of Mr Stephen Douglas Allen Bird as company secretary on 2016-08-26
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CAMILLE CHAUVAIN / 08/02/2016
2015-08-26AP01DIRECTOR APPOINTED MR JEAN-PIERRE PHILIPPE MATEILLE
2015-08-26AP01DIRECTOR APPOINTED MR LAURENT VIVIER
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC AGNES
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARAGHER
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MR. PHILIPPE RENE PIERRE LAUTARD
2015-04-24AP01DIRECTOR APPOINTED MR. DAVID FARAGHER
2015-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND JAMES LONGFORD TAYLOR
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-27AR0119/01/15 FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SAUQUET
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-17AR0119/01/14 FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0119/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0119/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0119/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0119/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE SAUQUET / 19/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC YVES JAUBERT / 19/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CAMILLE CHAUVAIN / 19/01/2010
2010-03-08AP01DIRECTOR APPOINTED MR FREDERIC AGNES
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LUC JAUBERT
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CAMILLE CHAUVAIN / 12/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE SAUQUET / 12/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FARAGHER / 12/02/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW SECRETARY APPOINTED
2007-10-30288bSECRETARY RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-03-06353LOCATION OF REGISTER OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 33 CAVENDISH SQUARE, LONDON, W1G 0PW
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288cSECRETARY'S PARTICULARS CHANGED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10CERTNMCOMPANY NAME CHANGED TOTAL PETROLEUM SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/04
2004-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-28363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-17288cDIRECTOR'S PARTICULARS CHANGED
2003-05-20288bDIRECTOR RESIGNED
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09288aNEW DIRECTOR APPOINTED
2002-08-15AUDAUDITOR'S RESIGNATION
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-03363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of TOTALENERGIES GAS & POWER SERVICES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALENERGIES GAS & POWER SERVICES UK LTD
Trademarks
We have not found any records of TOTALENERGIES GAS & POWER SERVICES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALENERGIES GAS & POWER SERVICES UK LTD. 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 (64999 - Financial intermediation not elsewhere classified) as TOTALENERGIES GAS & POWER SERVICES UK LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TOTALENERGIES GAS & POWER SERVICES UK LTD 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 TOTALENERGIES GAS & POWER SERVICES UK LTD 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 TOTALENERGIES GAS & POWER SERVICES UK LTD 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.