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

FRISCHMANN TRANSCALM LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
02905161
Private Limited Company
Active

Company Overview

About Frischmann Transcalm Ltd
FRISCHMANN TRANSCALM LTD was founded on 1994-03-07 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Transcalm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRISCHMANN TRANSCALM LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PELL FRISCHMANN CONSTRUCTION MANAGEMENT LIMITED02/10/2015
Filing Information
Company Number 02905161
Company ID Number 02905161
Date formed 1994-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN TRANSCALM 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 FRISCHMANN TRANSCALM LTD

Current Directors
Officer Role Date Appointed
WILEM WILLIAM FRISCHMANN
Director 1994-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1994-03-07 2013-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 1994-03-07 2003-08-29
ROBERT CONWAY
Nominated Secretary 1994-03-07 1994-03-07
GRAHAM MICHAEL COWAN
Nominated Director 1994-03-07 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 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
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-17AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCompany name changed pell frischmann construction management LIMITED\certificate issued on 02/10/15
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-03-26AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0107/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 17/03/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-03-13363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 12/03/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-03-09363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-04-13363aRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-26363aRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-05-24363aRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-23363aRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-02288cSECRETARY'S PARTICULARS CHANGED
2000-11-16363aRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-16363aRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-18363aRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-22288cDIRECTOR'S PARTICULARS CHANGED
1997-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-03-13363sRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1997-01-31288cSECRETARY'S PARTICULARS CHANGED
1996-03-11363xRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-04CERTNMCOMPANY NAME CHANGED FRISCHMANN PRABHU CONSULTANTS LI MITED CERTIFICATE ISSUED ON 05/05/95
1995-03-28363xRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1994-10-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-05-17287REGISTERED OFFICE CHANGED ON 17/05/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ
1994-05-17288NEW DIRECTOR APPOINTED
1994-05-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 FRISCHMANN TRANSCALM LTD

Intangible Assets
Patents
We have not found any records of FRISCHMANN TRANSCALM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN TRANSCALM LTD
Trademarks
We have not found any records of FRISCHMANN TRANSCALM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRISCHMANN TRANSCALM 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FRISCHMANN TRANSCALM LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN TRANSCALM 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 FRISCHMANN TRANSCALM 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 FRISCHMANN TRANSCALM 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.