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

SELECT ENGINEERING LIMITED

OFFICE 16 RUNWELL HALL FARM, HOE LANE RETTENDON, CHELMSFORD, CM3 8DQ,
Company Registration Number
02729801
Private Limited Company
Active

Company Overview

About Select Engineering Ltd
SELECT ENGINEERING LIMITED was founded on 1992-07-09 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Select Engineering Limited is a Private Limited Company registered in UNITED KINGDOM 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
SELECT ENGINEERING LIMITED
 
Legal Registered Office
OFFICE 16 RUNWELL HALL FARM
HOE LANE RETTENDON
CHELMSFORD
CM3 8DQ
Other companies in CM3
 
Filing Information
Company Number 02729801
Company ID Number 02729801
Date formed 1992-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765336511  GB302836131  
Last Datalog update: 2024-08-05 18:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT 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 SELECT ENGINEERING LIMITED
The following companies were found which have the same name as SELECT ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECT ENGINEERING (ASIA) LIMITED STATION HOUSE SAMBOURNE LANE COUGHTON WARWICKSHIRE B49 5HT Active Company formed on the 2001-04-09
SELECT ENGINEERING (REDDITCH) LIMITED STATION HOUSE SAMBOURNE LANE COUGHTON WARKS B49 5HT Active Company formed on the 1987-07-17
SELECT ENGINEERING (UK) LIMITED UNIT 5 ARCADIAN BUSINESS CENTRE 42-43 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCS B97 6DE Active Company formed on the 2002-10-23
SELECT ENGINEERING ASIA (UK) LIMITED STATION HOUSE SAMBOURNE LANE COUGHTON WARKS B49 5HT Active - Proposal to Strike off Company formed on the 2005-11-24
SELECT ENGINEERING PROJECTS LIMITED 31st Floor 40 Bank Street 40 BANK STREET London E14 5NR Liquidation Company formed on the 1990-06-13
SELECT ENGINEERING, INC. 4897 E Mineral Cir Centennial CO 80122 Delinquent Company formed on the 1994-06-01
SELECT ENGINEERING CONSULTANTS LTD. 29-10015 103 AVE EDMONTON ALBERTA T5J 0H1 Active Company formed on the 2007-12-31
SELECT ENGINEERING & INFRA PRIVATE LIMITED 9/12 BLOCK A 3RD FLOOR LAL BAZAR STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 2008-03-07
SELECT ENGINEERING CONTRACTORS PTY LTD NSW 2745 Active Company formed on the 2004-05-07
SELECT ENGINEERING PRODUCTS PTY. LTD. VIC 3153 Active Company formed on the 1988-06-16
SELECT ENGINEERING SERVICES PTY. LTD. VIC 3153 Active Company formed on the 1984-08-01
Select Engineering Corp. 2310 Nicolas Drive Fullerton CA 92633 FTB Suspended Company formed on the 1974-12-02
SELECT ENGINEERING Singapore Dissolved Company formed on the 2008-09-09
Select Engineering Ltd. Newfoundland and Labrador Dissolved
SELECT ENGINEERING TECHNICAL SERVICES INC Delaware Unknown
SELECT ENGINEERING SERVICES, LLC 99 NESBIT STREET PUNTA GORDA FL 33950 Active Company formed on the 2007-11-13
SELECT ENGINEERING, INC. 7050 S YALE AVE STE 100 TULSA OK 74136 Active Company formed on the 2010-07-16
SELECT ENGINEERING SERVICES LTD PRIOR HOUSE 129 HIGH STREET PRESTATYN LL19 9AS Active Company formed on the 2018-09-01
SELECT ENGINEERING INCORPORATED Michigan UNKNOWN
SELECT ENGINEERING INCORPORATED California Unknown

Company Officers of SELECT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ROGER FOSTER
Company Secretary 1994-11-01
CLIVE ROGER FOSTER
Director 1999-10-18
DEBRA LEIGH FOSTER
Director 1999-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JUDGE
Company Secretary 1992-07-31 1999-10-18
DIANE JUDGE
Director 1992-07-31 1999-10-18
TERENCE PETER BELLETT
Director 1992-09-30 1994-11-01
CLIVE ROGER FOSTER
Director 1992-07-31 1992-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-09 1992-07-31
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-09 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROGER FOSTER DRIVEFIELDS LIMITED Company Secretary 2003-07-02 CURRENT 2003-04-29 Active
CLIVE ROGER FOSTER SEVENTH ACORN LIMITED Company Secretary 2002-11-11 CURRENT 1995-08-17 Active
CLIVE ROGER FOSTER HARARIOUS LTD Company Secretary 1998-07-08 CURRENT 1998-04-14 Active
CLIVE ROGER FOSTER SELECT OIL AND GAS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
CLIVE ROGER FOSTER SELECT OFFSHORE LTD Director 2013-08-01 CURRENT 2013-08-01 Active
CLIVE ROGER FOSTER DRIVEFIELDS LIMITED Director 2003-07-02 CURRENT 2003-04-29 Active
DEBRA LEIGH FOSTER AUTOMOTIVE MANAGED SERVICES LTD Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-06-20
DEBRA LEIGH FOSTER SELECT OIL AND GAS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
DEBRA LEIGH FOSTER SELECT OFFSHORE LTD Director 2013-08-01 CURRENT 2013-08-01 Active
DEBRA LEIGH FOSTER DRIVEFIELDS LIMITED Director 2003-07-02 CURRENT 2003-04-29 Active
DEBRA LEIGH FOSTER SEVENTH ACORN LIMITED Director 1995-08-21 CURRENT 1995-08-17 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
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Office 19 Runwell Hall Farm Hoe Lane Rettendon Common Chelmsford CM3 8DQ
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-06-14Director's details changed for Mr Clive Roger Foster on 2023-06-14
2023-06-14Director's details changed for Mrs Debra Leigh Foster on 2023-06-14
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 027298010014
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027298010013
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027298010012
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027298010011
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027298010010
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027298010011
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027298010010
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AD02Register inspection address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM Broadway House 1-7 the Broadway Wickford Essex SS11 7AD England
2013-08-06AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0109/07/12 ANNUAL RETURN FULL LIST
2011-08-15AR0109/07/11 ANNUAL RETURN FULL LIST
2011-08-15AD02Register inspection address changed from 129 New London Road Chelmsford Essex CM2 0QT England
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW UNITED KINGDOM
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-20AR0109/07/10 FULL LIST
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LEIGH FOSTER / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGER FOSTER / 01/10/2009
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ROGER FOSTER / 01/10/2009
2010-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2008-09-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-08-08363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-07-26363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-12-21225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-08-08363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-28363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-10CERTNMCOMPANY NAME CHANGED GRIDQUEST LIMITED CERTIFICATE ISSUED ON 10/03/04
2003-10-13225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-09363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: GREENWOOD HOUSE CBC NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: CEREALS HOUSE 21 STATION ROAD WESTCLIFF ON SEA ESSEX SS0 7RA
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS; AMEND
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SELECT ENGINEERING 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 SELECT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SELECT ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SELECT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT ENGINEERING LIMITED
Trademarks
We have not found any records of SELECT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT 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 (78200 - Temporary employment agency activities) as SELECT ENGINEERING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SELECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT 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 SELECT 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.