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

XERETEC OFFICE SYSTEMS LIMITED

Ashridge House, Oaklands Park, Wokingham, BERKSHIRE, RG41 2FD,
Company Registration Number
02645354
Private Limited Company
Active

Company Overview

About Xeretec Office Systems Ltd
XERETEC OFFICE SYSTEMS LIMITED was founded on 1991-09-12 and has its registered office in Wokingham. The organisation's status is listed as "Active". Xeretec Office Systems Limited 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
XERETEC OFFICE SYSTEMS LIMITED
 
Legal Registered Office
Ashridge House
Oaklands Park
Wokingham
BERKSHIRE
RG41 2FD
Other companies in RG41
 
Filing Information
Company Number 02645354
Company ID Number 02645354
Date formed 1991-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts FULL
VAT Number /Sales tax ID GB572829116  
Last Datalog update: 2024-05-23 13:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XERETEC OFFICE SYSTEMS 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 XERETEC OFFICE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KARINA RACHEL SMITH
Company Secretary 2006-04-11
CLIFFORD JAMES BARNES
Director 2018-05-18
STEVEN JOHN HAWKINS
Director 2005-04-29
ALYN GRUFFYDD JENKINS
Director 2008-08-01
SHAUN MCDONALD
Director 2017-09-01
WILLIAM JOHN MARR SHERAN
Director 2018-05-18
IAN STEWART YOUNGS
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM GIBBONS
Director 2016-01-05 2018-05-10
WARREN JORDAN BEARD
Director 2005-04-29 2016-08-05
GEOFFREY MICHAEL DUFFELEN
Director 2005-04-29 2007-06-30
ALYN GRUFFYDD JENKINS
Company Secretary 2000-09-01 2006-04-11
MARK DUFFELEN
Director 1991-09-13 2005-04-29
ALYN GRUFFYDD JENKINS
Director 1991-09-13 2005-04-29
MARK DUFFELEN
Company Secretary 1991-09-13 2000-09-01
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1991-09-12 1991-09-13
NOMINEES BY DESIGN LIMITED
Nominated Director 1991-09-12 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARINA RACHEL SMITH THE SOUTHERN X LIMITED Company Secretary 2006-04-11 CURRENT 1996-10-07 Dissolved 2015-12-29
KARINA RACHEL SMITH XERETEC GROUP HOLDINGS LIMITED Company Secretary 2006-04-11 CURRENT 2003-11-05 Active
STEVEN JOHN HAWKINS XERETEC GROUP LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
STEVEN JOHN HAWKINS XERETEC GROUP HOLDINGS LIMITED Director 2005-03-31 CURRENT 2003-11-05 Active
ALYN GRUFFYDD JENKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
ALYN GRUFFYDD JENKINS EDUPRINT LTD Director 2017-06-06 CURRENT 2006-12-18 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
ALYN GRUFFYDD JENKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
ALYN GRUFFYDD JENKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS XERETEC GROUP LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
ALYN GRUFFYDD JENKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
ALYN GRUFFYDD JENKINS DATAPRO (DATA PREPARATION) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
ALYN GRUFFYDD JENKINS XERETEC SCOTLAND LIMITED Director 2012-07-12 CURRENT 2008-09-19 Active
ALYN GRUFFYDD JENKINS DOCUMENT SOLUTIONS (NORTH) LTD. Director 2012-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS THE SOUTHERN X LIMITED Director 2011-05-03 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
ALYN GRUFFYDD JENKINS XERETEC GROUP HOLDINGS LIMITED Director 2008-08-01 CURRENT 2003-11-05 Active
ALYN GRUFFYDD JENKINS BACK2FRONT MALVERN LIMITED Director 2005-12-16 CURRENT 2005-05-24 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS ADETIQ LIMITED Director 1999-07-05 CURRENT 1986-06-02 Active
WILLIAM JOHN MARR SHERAN SOLUTION X LTD Director 2008-11-06 CURRENT 2006-12-14 Active - Proposal to Strike off
WILLIAM JOHN MARR SHERAN DOCUMENT SOLUTIONS (NORTH) LTD. Director 2008-11-06 CURRENT 2002-07-16 Active - Proposal to Strike off
WILLIAM JOHN MARR SHERAN XERETEC SCOTLAND LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
WILLIAM JOHN MARR SHERAN TOTAL DIGITAL XOLUTIONS LTD. Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2016-01-05
WILLIAM JOHN MARR SHERAN NORTH EAST REPROGRAPHICS LIMITED Director 2004-06-25 CURRENT 1995-06-02 Active - Proposal to Strike off
IAN STEWART YOUNGS XERETEC DOCUMENT SOLUTIONS LIMITED Director 2009-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off

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
2024-05-23CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 026453540013
2023-05-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-23CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MARR SHERAN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR IAN STEWART YOUNGS
2022-04-29FULL ACCOUNTS MADE UP TO 31/08/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026453540009
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-19PSC02Notification of Xeretec Group Ltd as a person with significant control on 2019-07-02
2020-05-19PSC07CESSATION OF XERETEC GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-19AP01DIRECTOR APPOINTED MR MARINO KEITH
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALYN GRUFFYDD JENKINS
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540012
2019-03-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-21RP04CS01Second filing of Confirmation Statement dated 14/05/2018
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR CLIFFORD JAMES BARNES
2018-05-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN MARR SHERAN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GIBBONS
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-16RES13Resolutions passed:
  • Limits on share capital in force before 01/10/2009BE revoked 06/11/2017
  • ADOPT ARTICLES
2017-11-16RES01ADOPT ARTICLES 06/11/2017
2017-10-24AP01DIRECTOR APPOINTED MR SHAUN MCDONALD
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540011
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540011
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540010
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540009
2016-08-17MEM/ARTSARTICLES OF ASSOCIATION
2016-08-17RES13Resolutions passed:
  • Terms of transactions approved 04/08/2016
  • ALTER ARTICLES
2016-08-17RES01ALTER ARTICLES 04/08/2016
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JORDAN BEARD
2016-06-03AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-23CH01Director's details changed for Ian Stewart Youngs on 2016-05-01
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-14CH01Director's details changed for Steven John Hawkins on 2016-01-05
2016-01-14AP01DIRECTOR APPOINTED MR ADAM GIBBONS
2015-12-09AP01DIRECTOR APPOINTED MR IAN STEWART YOUNGS
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0114/05/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 31/10/2014
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540008
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026453540007
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0114/05/14 FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 01/01/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 01/01/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JORDAN BEARD / 01/01/2014
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / KARINA RACHEL SMITH / 01/01/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-14AR0114/05/13 FULL LIST
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-06AR0114/05/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-25AR0114/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 17 WOKINGHAM BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QY
2010-05-14AR0114/05/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / KARINA RACHEL SMITH / 03/11/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009
2009-09-15363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN BEARD / 06/04/2009
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-18363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED ALYN GRUFFYDD JENKINS
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-25363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-04288bDIRECTOR RESIGNED
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-13363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288bSECRETARY RESIGNED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-05363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12288bDIRECTOR RESIGNED
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12RES13RE FIN ASS DOC 29/04/05
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-24363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-23363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-20363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to XERETEC OFFICE SYSTEMS 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 XERETEC OFFICE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-07 Outstanding XEROX FINANCE LIMITED
2017-04-26 Outstanding XEROX FINANCE LIMITED
2016-10-13 Outstanding XEROX FINANCE LIMITED
2014-10-13 Outstanding XEROX FINANCE LIMITED
2014-10-13 Outstanding XEROX FINANCE LIMITED
DEBENTURE 2012-07-11 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2005-04-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-02-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-08-22 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-10-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-08-31

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 XERETEC OFFICE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of XERETEC OFFICE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XERETEC OFFICE SYSTEMS LIMITED
Trademarks
We have not found any records of XERETEC OFFICE SYSTEMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INCORPORATED PERFUMERY DISTRIBUTION LIMITED 2007-08-09 Outstanding

We have found 1 mortgage charges which are owed to XERETEC OFFICE SYSTEMS LIMITED

Income
Government Income

Government spend with XERETEC OFFICE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Devon Council 2015-05-28 GBP £262 General Stationery
North Devon Council 2015-02-26 GBP £567 General Stationery
Bristol City Council 2014-07-01 GBP £779
North Devon Council 2014-05-20 GBP £262 General Stationery
Birmingham City Council 2013-09-02 GBP £1,245
Bristol City Council 2013-01-03 GBP £946
Bristol City Council 2012-09-28 GBP £645 BRISTOL DESIGN
London Borough of Waltham Forest 2012-09-12 GBP £17,519 EQUIPMENT
Bristol City Council 2012-07-24 GBP £645
Bristol City Council 2012-07-24 GBP £645 BRISTOL DESIGN
Sandwell Metroplitan Borough Council 2012-06-06 GBP £1,465
Bristol City Council 2012-05-31 GBP £636 BRISTOL DESIGN
Sandwell Metroplitan Borough Council 2012-03-01 GBP £2,084
Sandwell Metroplitan Borough Council 2011-12-01 GBP £1,791
Sandwell Metroplitan Borough Council 2011-09-01 GBP £1,124
Sandwell Metroplitan Borough Council 2011-07-01 GBP £2,414
Sandwell Metroplitan Borough Council 2011-02-21 GBP £1,749
Sandwell Metroplitan Borough Council 2010-12-01 GBP £1,815
London Borough of Croydon 2010-08-31 GBP £2,441

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XERETEC OFFICE SYSTEMS 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 XERETEC OFFICE SYSTEMS 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 XERETEC OFFICE SYSTEMS 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.