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

JOHN HENRY GROUP LIMITED

THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS,
Company Registration Number
02763306
Private Limited Company
Active

Company Overview

About John Henry Group Ltd
JOHN HENRY GROUP LIMITED was founded on 1992-11-09 and has its registered office in Longstanton. The organisation's status is listed as "Active". John Henry Group 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
JOHN HENRY GROUP LIMITED
 
Legal Registered Office
THE MOUNT, THE SIDINGS
STATION ROAD
LONGSTANTON
CAMBRIDGE
CB24 3DS
Other companies in CB5
 
Previous Names
JOHN HENRY & SONS (CIVIL ENGINEERS) LTD.07/02/2017
 
Trading Names/Associated Names
Statwise
Filing Information
Company Number 02763306
Company ID Number 02763306
Date formed 1992-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 23:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HENRY GROUP 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 JOHN HENRY GROUP LIMITED
The following companies were found which have the same name as JOHN HENRY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN HENRY GROUP, INC. 2289 RED ALDER STREET HENDERSON NV 89002 Permanently Revoked Company formed on the 2007-03-19
John Henry Group, Inc. 8 WOODBERRY COURT FREDERICKSBURG VA 22405 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2012-06-04
JOHN HENRY GROUP LP California Unknown

Company Officers of JOHN HENRY GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY
Director 1994-02-01
JOHN GERARD HENRY
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY
Company Secretary 2002-09-23 2013-12-03
PATRICK HENRY
Director 1994-02-01 2013-12-03
MARY HENRY
Company Secretary 1992-11-09 2002-09-23
JOHN HENRY
Director 1992-11-09 2002-09-23
MARY HENRY
Director 1992-11-09 2002-09-23
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-11-09 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK TOPCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JAMES HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JAMES HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JAMES HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JAMES HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-11 CURRENT 2007-01-23 Active
JAMES HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-02-11 CURRENT 1998-09-03 Active
JAMES HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JAMES HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JAMES HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JOHN GERARD HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK TOPCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY FIBREWAVE NETWORKS LIMITED Director 2016-06-01 CURRENT 2011-10-20 Active
JOHN GERARD HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JOHN GERARD HENRY SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
JOHN GERARD HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JOHN GERARD HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JOHN GERARD HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-03-06 CURRENT 1998-09-03 Active
JOHN GERARD HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-14 CURRENT 2007-01-23 Active
JOHN GERARD HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JOHN GERARD HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JOHN GERARD HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 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
2023-11-23CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2022-11-23CH01Director's details changed for Mr James Henry on 2022-11-18
2022-11-11CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-11AD04Register(s) moved to registered office address The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060009
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-11-14AD02Register inspection address changed to Birketts Llp 22 Station Road Cambridge CB1 2JD
2017-11-14AD03Registers moved to registered inspection location of Birketts Llp 22 Station Road Cambridge CB1 2JD
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060008
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060007
2017-02-07RES15CHANGE OF NAME 31/01/2017
2017-02-07RES15CHANGE OF NAME 31/01/2017
2017-02-07CERTNMCOMPANY NAME CHANGED JOHN HENRY & SONS (CIVIL ENGINEERS) LTD. CERTIFICATE ISSUED ON 07/02/17
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027633060004
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027633060003
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060006
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060005
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK HENRY
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060004
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027633060003
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-12AR0109/11/12 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2011-11-11AR0109/11/11 FULL LIST
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-11-12AR0109/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HENRY / 09/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY / 09/11/2010
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-11-20AR0109/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY / 10/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HENRY / 10/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 10/11/2009
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-23363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-11-23363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-01363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-01363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 93 REGENT STREET CAMBRIDGE CAMBS. CB2 1AW
2003-11-22363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2001-12-10363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-06363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-19363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-02395PARTICULARS OF MORTGAGE/CHARGE
1995-11-15363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-10363aRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1139037 Active Licenced property: SANKEY VALLEY INDUSTRIAL ESTATE UNIT 1 JUNCTION LANE NEWTON LE WILLOWS JUNCTION LANE GB WA12 8DN. Correspondance address: STATION ROAD THE SIDINGS LONGSTANTON CAMBRIDGE LONGSTANTON GB CB24 3DS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1020038 Active Licenced property: STATION ROAD THE SIDINGS LONGSTANTON CAMBRIDGE LONGSTANTON GB CB4 5DS;SILVER STREET STUBLEY FARM BESTHORPE ATTLEBOROUGH BESTHORPE GB NR17 2LQ;NEWLANDS LANE NEWLANDS FARM LUTON GB LU1 4BQ;LITTLE ST. MARYS LONG MELFORD PLACE FARM LONG MELFORD SUDBURY LONG MELFORD GB CO10 9LG;CHIGNAL SMEALEY GREYS FARM CHELMSFORD GB CM1 4SX;GREAT WARLEY CODHAM HALL BRENTWOOD GB CM13 3FB;HUNTINGDON ROAD SLATE HALL FARM BAR HILL CAMBRIDGE BAR HILL GB CB23 8HB. Correspondance address: STATION ROAD THE SIDINGS LONGSTANTON CAMBRIDGE LONGSTANTON GB CB24 3DS

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
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 JOHN HENRY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding LLOYDS BANK PLC
2017-05-10 Outstanding LLOYDS BANK PLC
2016-06-01 Outstanding GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2016-06-01 Outstanding DAVID SCOTT AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2013-10-23 Satisfied LLOYDS TSB BANK PLC
2013-09-11 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1996-02-02 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1994-07-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN HENRY GROUP LIMITED registering or being granted any patents
Domain Names

JOHN HENRY GROUP LIMITED owns 3 domain names.

cardinalis.co.uk   johnhenrygroup.co.uk   statwise.co.uk  

Trademarks
We have not found any records of JOHN HENRY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN HENRY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2013-04-10 GBP £3,235
Cambridge City Council 2013-04-10 GBP £3,235
Cambridge City Council 2012-09-24 GBP £985
Cambridge City Council 2012-07-11 GBP £1,918
East Cambridgeshire Council 2012-05-17 GBP £59,199 West of Ely Cycleway
Cambridge City Council 2012-04-23 GBP £9,971
East Cambridgeshire Council 2012-03-02 GBP £31,444 West of Ely Cycleway
Cambridge City Council 2011-03-29 GBP £811
Cambridge City Council 2011-03-29 GBP £811
Cambridge City Council 2011-02-07 GBP £2,280
Cambridgeshire County Council 2010-10-22 GBP £6,075
Cambridgeshire County Council 2010-09-27 GBP £2,101

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 JOHN HENRY GROUP 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 JOHN HENRY GROUP 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 JOHN HENRY GROUP 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.