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

HAWK INCENTIVES TRUST COMPANY LIMITED

Westside, London Road, Hemel Hempstead, HERTFORDSHIRE, HP3 9TD,
Company Registration Number
03193040
Private Limited Company
Active

Company Overview

About Hawk Incentives Trust Company Ltd
HAWK INCENTIVES TRUST COMPANY LIMITED was founded on 1996-05-01 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hawk Incentives Trust Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWK INCENTIVES TRUST COMPANY LIMITED
 
Legal Registered Office
Westside
London Road
Hemel Hempstead
HERTFORDSHIRE
HP3 9TD
Other companies in HP23
 
Previous Names
THE GRASS ROOTS GROUP TRUST COMPANY LIMITED16/05/2018
Filing Information
Company Number 03193040
Company ID Number 03193040
Date formed 1996-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts DORMANT
Last Datalog update: 2024-06-13 11:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK INCENTIVES TRUST COMPANY 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 HAWK INCENTIVES TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JOSEPHINE WAINHOUSE
Company Secretary 2016-10-06
CHARLES OREN GARNER III
Director 2017-10-23
KIRSTEN ELLEN RICHESSON
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY NEIL ULRICH
Director 2016-10-06 2017-10-23
MARIAN EVANS
Company Secretary 2012-11-05 2016-10-06
DAVID WILLIAM EVANS
Director 2013-04-05 2016-10-06
DAVID JOHN HACKETT
Director 2016-08-10 2016-10-06
RICHARD KING
Director 2013-02-18 2016-10-06
LAURENCE MELLMAN
Director 2014-03-03 2016-10-06
NATHANIEL SOLOMON
Director 2011-01-19 2016-10-06
JONATHAN NEIL EGGAR
Director 2013-04-05 2014-03-03
ANDREW WILLIAM LISTER
Director 2013-02-18 2013-04-05
DAVID WILLIAM EVANS
Director 1996-09-09 2013-02-18
HELEN SARAH O'BYRNE
Company Secretary 2006-09-25 2012-11-05
ANDREW WILLIAM LISTER
Director 2011-01-19 2012-11-05
HELEN SARAH O'BYRNE
Director 2011-01-19 2012-11-05
NIGEL DAVID EGERTON-KING
Director 2008-03-20 2011-05-24
RICHARD CHARLES BURRAGE
Director 1996-09-09 2008-03-20
NIGEL DAVID EGERTON-KING
Company Secretary 1997-06-30 2006-09-25
RICHARD CHARLES BURRAGE
Company Secretary 1996-09-09 1997-06-30
MATTHEW WILLIAM EDWARD HYLAND
Nominated Secretary 1996-05-01 1996-09-09
JACQUELINE FISHER
Nominated Director 1996-05-01 1996-09-09
MATTHEW WILLIAM EDWARD HYLAND
Nominated Director 1996-05-01 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTEN ELLEN RICHESSON CASHSTAR LIMITED Director 2017-08-29 CURRENT 2012-04-19 Dissolved 2018-05-15
KIRSTEN ELLEN RICHESSON CHOICE CARD LIMITED Director 2017-02-22 CURRENT 2010-06-18 Active
KIRSTEN ELLEN RICHESSON BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
KIRSTEN ELLEN RICHESSON PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
KIRSTEN ELLEN RICHESSON BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
KIRSTEN ELLEN RICHESSON GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
KIRSTEN ELLEN RICHESSON HAWK INCENTIVES HOLDINGS LIMITED Director 2016-10-06 CURRENT 1983-05-17 Active
KIRSTEN ELLEN RICHESSON SAMBA DAYS UK LTD Director 2016-10-03 CURRENT 2014-01-30 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON ACHIEVERS SOLUTIONS UK LIMITED Director 2016-03-01 CURRENT 2014-04-22 Active
KIRSTEN ELLEN RICHESSON BLACKHAWK NETWORK (EUROPE) LIMITED Director 2015-04-27 CURRENT 2012-02-20 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON PARAGO UK LIMITED Director 2015-04-27 CURRENT 2012-02-01 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. Director 2015-04-27 CURRENT 1996-05-08 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON INTUITIVE GROUP INTERNATIONAL LIMITED Director 2015-04-26 CURRENT 2006-01-13 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
2024-06-13CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-09APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ELLEN RICHESSON
2023-07-09DIRECTOR APPOINTED MR PATRICK PHILIP GURNEY
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-11Compulsory strike-off action has been discontinued
2023-01-11DISS40Compulsory strike-off action has been discontinued
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR DAVID THOMAS MCLAUGHLIN
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOAN B. LOCKIE
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED JOAN B. LOCKIE
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OREN GARNER III
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24PSC05Change of details for The Grass Roots Group Holdings Limited as a person with significant control on 2018-05-03
2018-05-16RES15CHANGE OF COMPANY NAME 07/02/23
2018-05-16CERTNMCOMPANY NAME CHANGED THE GRASS ROOTS GROUP TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 16/05/18
2018-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY United Kingdom
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-11-07CH01Director's details changed for Mr Charles Oren Garner Iii on 2017-11-07
2017-11-03AP01DIRECTOR APPOINTED MR CHARLES OREN GARNER III
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JERRY NEIL ULRICH
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 40 Bernard Street London Wcin 1Le United Kingdom
2016-10-20AP01DIRECTOR APPOINTED JERRY N. ULRICH
2016-10-20AP01DIRECTOR APPOINTED MS KIRSTEN E. RICHESSON
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EVANS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MELLMAN
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2016-10-19AP03Appointment of Michelle Josephine Wainhouse as company secretary on 2016-10-06
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HACKETT
2016-10-19TM02Termination of appointment of Marian Evans on 2016-10-06
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL SOLOMON
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QY
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-10AP01DIRECTOR APPOINTED MR DAVID JOHN HACKETT
2016-05-04AR0101/05/16 FULL LIST
2015-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0101/05/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0101/05/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR LAURENCE MELLMAN
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EGGAR
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AR0101/05/13 FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM EVANS
2013-04-11AP01DIRECTOR APPOINTED MR JONATHAN NEIL EGGAR
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER
2013-02-21AP01DIRECTOR APPOINTED MR RICHARD KING
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-02-21AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LISTER
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN O'BYRNE
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN O'BYRNE
2012-11-13AP03SECRETARY APPOINTED MRS MARIAN EVANS
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AR0101/05/12 FULL LIST
2012-02-17RES01ADOPT ARTICLES 13/02/2012
2012-02-01CH03CHANGE PERSON AS SECRETARY
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EGERTON-KING
2011-05-16AR0101/05/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LISTER
2011-01-21AP01DIRECTOR APPOINTED MR NATHANIEL SOLOMON
2011-01-21AP01DIRECTOR APPOINTED MRS HELEN SARAH O'BYRNE
2010-12-14AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-07-22AR0101/05/10 FULL LIST
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID EGERTON-KING / 01/01/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN O'BYRNE / 01/01/2010
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-13363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-13190LOCATION OF DEBENTURE REGISTER
2008-06-13353LOCATION OF REGISTER OF MEMBERS
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QZ
2008-04-01288aDIRECTOR APPOINTED NIGEL DAVID EGERTON-KING
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BURRAGE
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-22363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-09288aNEW SECRETARY APPOINTED
2006-10-09288bSECRETARY RESIGNED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-15363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-10363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-23363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-10363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HAWK INCENTIVES TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK INCENTIVES TRUST COMPANY LIMITED
Trademarks
We have not found any records of HAWK INCENTIVES TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK INCENTIVES TRUST COMPANY 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 (99999 - Dormant Company) as HAWK INCENTIVES TRUST COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAWK INCENTIVES TRUST COMPANY 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 HAWK INCENTIVES TRUST COMPANY 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 HAWK INCENTIVES TRUST COMPANY 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.