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

FARNBOROUGH AEROSPACE CONSORTIUM LIMITED

COUNCIL OFFICES, FARNBOROUGH ROAD, FARNBOROUGH, GU14 7JU,
Company Registration Number
03360334
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Farnborough Aerospace Consortium Ltd
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED was founded on 1997-04-25 and has its registered office in Farnborough. The organisation's status is listed as "Active". Farnborough Aerospace Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED
 
Legal Registered Office
COUNCIL OFFICES
FARNBOROUGH ROAD
FARNBOROUGH
GU14 7JU
Other companies in GU14
 
Filing Information
Company Number 03360334
Company ID Number 03360334
Date formed 1997-04-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689268369  
Last Datalog update: 2025-01-05 12:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNBOROUGH AEROSPACE CONSORTIUM 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 FARNBOROUGH AEROSPACE CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
DAVID HENRY BARNES
Director 2005-07-18
ANTHONY ROBERT BARNETT
Director 2005-07-18
RUSSEL STUART BRADLEY
Director 2011-09-14
MARK CHAMBERLAIN
Director 2011-12-06
NIGEL JAMES CHANDLER
Director 2018-03-22
JEAN-LOUIS MEATH EVANS
Director 2011-09-14
PETER ROBERT MCKEE
Director 2003-07-28
JOHN PORTER
Director 2011-06-06
DONALD MAURICE SPIERS
Director 2003-07-28
JEFFREY TAYLOR
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUSSELL ARMITAGE
Director 2004-04-16 2017-09-28
PHILIP IAN HART
Director 2014-11-27 2017-04-12
STEPHEN HU
Director 2014-11-27 2015-11-24
JOHN FREDERICK GREGORY
Company Secretary 1997-04-25 2014-07-18
LEE FREDERICK BAMBRIDGE
Director 2009-02-27 2012-06-18
JOHN RICHARD COPLEY
Director 2008-11-18 2012-01-01
PETER HOGG
Director 2008-08-22 2012-01-01
PAUL MCCARTER
Director 2009-11-01 2012-01-01
CHARLES ANTHONY HUGHES
Director 2005-07-18 2009-10-01
FRANK ROSS BRADLEY
Director 2003-04-01 2008-10-01
HILDE ANNE BARTLETT
Director 2004-04-26 2006-09-13
JEFFREY ALEXANDER
Director 2003-07-28 2005-06-28
MARK CHRISTOPHER CROMPTON
Director 2003-07-28 2005-06-28
JOHN FREDERICK GREGORY
Director 1997-04-25 2005-06-28
SALLY HOWES
Director 2003-10-03 2005-06-28
RAYMOND MAURICE AYRES
Director 2002-08-01 2004-04-26
MARTIN BEST
Director 2000-10-12 2003-07-28
WILLIAM DOUGLAS COOKE
Director 1997-04-25 2003-07-28
MIKE EVANS
Director 2000-10-12 2002-09-04
RICHARD HARRY BARBER
Director 1997-05-29 2000-10-12
MICHAEL JOHN BEVIS
Director 1997-05-29 2000-10-12
MARK WILLIAM COOKE
Director 1997-05-29 2000-10-12
DAVID GREENHALGH
Director 1997-05-27 2000-10-12
HAMPSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED
Director 1997-05-29 2000-10-12
PETER STUART BRADSHAW
Director 1998-12-14 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HENRY BARNES CODE DELTA LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
ANTHONY ROBERT BARNETT BARNBROOK SYSTEMS LIMITED Director 1991-12-31 CURRENT 1978-04-10 Active
PETER ROBERT MCKEE METALLIC ORB PLC Director 2014-07-24 CURRENT 2014-05-27 Dissolved 2015-09-29
PETER ROBERT MCKEE GOLDEN ORB NETWORKS LIMITED Director 2013-04-30 CURRENT 2011-08-18 Dissolved 2015-04-21
PETER ROBERT MCKEE TG SUPPORT LIMITED Director 2013-04-30 CURRENT 2005-02-21 Dissolved 2015-12-10
PETER ROBERT MCKEE GOS SYSTEMS LIMITED Director 2012-11-20 CURRENT 2012-06-18 Dissolved 2015-12-10
PETER ROBERT MCKEE AAPPRO LIMITED Director 2012-04-19 CURRENT 2009-10-16 Dissolved 2015-12-10

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
2025-02-18Director's details changed for Mr Alan John Fisher on 2024-10-01
2025-02-18Change of details for Mr Alan John Fisher as a person with significant control on 2025-02-01
2024-10-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN FISHER
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Farnborough College of Technology Boundary Road Farnborough GU14 6SB England
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM , Farnborough College of Technology Boundary Road, Farnborough, GU14 6SB, England
2023-06-01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT BARNETT
2022-10-06DIRECTOR APPOINTED MR ALAN JOHN FISHER
2022-10-06DIRECTOR APPOINTED MR RICHARD MARK BOWER
2022-10-06AP01DIRECTOR APPOINTED MR ALAN JOHN FISHER
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY BARNES
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Fac Rushmoor Borough Council Council Offices Farnborough Road Farnborough Hants GU14 7JU
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM , C/O Fac, Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hants, GU14 7JU
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18AP01DIRECTOR APPOINTED MR COLIN BASNETT
2021-08-03AP01DIRECTOR APPOINTED MR CLARKE DEAN MOUNCHER
2021-06-17AP01DIRECTOR APPOINTED MR ANDREW GRAHAM HAWKES
2021-05-24AP01DIRECTOR APPOINTED MR RICHARD MARK CASSERLY
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR GRAHAM CHISNALL
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MAURICE SPIERS
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT MCKEE
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS ROBERT GARMAN
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERLAIN
2020-02-27AP01DIRECTOR APPOINTED MRS VIRGINIA BARRETT
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS MEATH EVANS
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL STUART BRADLEY
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL ARMITAGE
2018-04-26AP01DIRECTOR APPOINTED MR NIGEL JAMES CHANDLER
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PECKHAM
2018-04-26AP01DIRECTOR APPOINTED MR JEFFREY TAYLOR
2018-01-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PIRIE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HART
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SLAYMAKER
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HU
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR RICHARD PECKHAM
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BEN CHARLES PARTRIDGE
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-19TM02Termination of appointment of John Frederick Gregory on 2014-07-18
2015-05-19AP01DIRECTOR APPOINTED MR STEPHEN HU
2015-05-19AP01DIRECTOR APPOINTED MR PHILIP HART
2015-05-19CH01Director's details changed for Mr Ben Patridge on 2014-02-19
2014-11-21AA31/03/14 TOTAL EXEMPTION FULL
2014-05-27AR0125/04/14 NO MEMBER LIST
2014-03-11AP01DIRECTOR APPOINTED MR BEN PATRIDGE
2014-03-11AP01DIRECTOR APPOINTED MR GORDON MURRAY PIRIE
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-07-15RES01ADOPT ARTICLES 04/07/2013
2013-06-14AR0125/04/13 NO MEMBER LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DONALD MAURICE SPIERS / 13/06/2013
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTER
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE BAMBRIDGE
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE BAMBRIDGE
2012-05-10AR0125/04/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOGG
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COPLEY
2011-12-16AP01DIRECTOR APPOINTED MR MARK CHAMBERLAIN
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2011-10-11AP01DIRECTOR APPOINTED MR RUSSEL STUART BRADLEY
2011-10-11AP01DIRECTOR APPOINTED MR JEAN-LOUIS MEATH EVANS
2011-08-04AP01DIRECTOR APPOINTED MR JOHN PORTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FAC THE SILVER BUILDING LONDON FARNBOROUGH AIRPORT FARNBOROUGH GU14 6XA
2011-07-20REGISTERED OFFICE CHANGED ON 20/07/11 FROM , Fac the Silver Building, London Farnborough Airport, Farnborough, GU14 6XA
2011-05-16AR0125/04/11 NO MEMBER LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK STINSON
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN DAVIS / 01/03/2011
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-05AR0125/04/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MCKEE / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOGG / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COPLEY / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BARNES / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE FREDERICK BAMBRIDGE / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL ARMITAGE / 25/04/2010
2010-04-08AP01DIRECTOR APPOINTED MR MARK RICHARD ROBERTS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VAN MANEN
2009-12-23AA31/03/09 TOTAL EXEMPTION FULL
2009-12-05AP01DIRECTOR APPOINTED PAUL MCCARTER
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES
2009-08-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/08
2009-08-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2009-05-13288aDIRECTOR APPOINTED JOHN RICHARD COPLEY
2009-04-27363aANNUAL RETURN MADE UP TO 25/04/09
2009-04-21288aDIRECTOR APPOINTED LEE FREDERICK BAMBRIDGE
2009-03-12225CURRSHO FROM 05/04/2009 TO 31/03/2009
2009-02-06AA05/04/08 TOTAL EXEMPTION FULL
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR FRANK BRADLEY
2008-09-03288aDIRECTOR APPOINTED PETER HOGG
2008-05-19363sANNUAL RETURN MADE UP TO 25/04/08
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-06-21363sANNUAL RETURN MADE UP TO 25/04/07
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/06
2006-08-11363sANNUAL RETURN MADE UP TO 25/04/06
2006-02-13363sRETURN MADE UP TO 25/04/05; AMENDING RETURN
2006-02-07AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW 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 FARNBOROUGH AEROSPACE CONSORTIUM 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 FARNBOROUGH AEROSPACE CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED 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.

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