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

AIR ENVIRONMENTAL LIMITED

C/O MAXIM, OMEGA COURT, SHEFFIELD, SOUTH YORKSHIRE, S11 8FT,
Company Registration Number
03457558
Private Limited Company
Liquidation

Company Overview

About Air Environmental Ltd
AIR ENVIRONMENTAL LIMITED was founded on 1997-10-29 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Air Environmental Limited is a Private Limited Company registered in 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
AIR ENVIRONMENTAL LIMITED
 
Legal Registered Office
C/O MAXIM
OMEGA COURT
SHEFFIELD
SOUTH YORKSHIRE
S11 8FT
Other companies in S6
 
Filing Information
Company Number 03457558
Company ID Number 03457558
Date formed 1997-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705792717  
Last Datalog update: 2023-06-05 18:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR ENVIRONMENTAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLDSWORTH ACCOUNTANTS LTD   STEPHEN ALLEN & CO. LTD   NIGEL R. HALE & ASSOCIATES LIMITED   SHEILA JACOBS LIMITED   THE TAX TEAM LIMITED   WEST AND FOSTER 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 AIR ENVIRONMENTAL LIMITED
The following companies were found which have the same name as AIR ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR ENVIRONMENTAL MAINTENANCE LIMITED UNIT 10 NUTWOOD TRADING ESTATE LIMESTONE COTTAGE LANE SHEFFIELD SOUTH YORKSHIRE S6 1NJ Dissolved Company formed on the 2001-08-03
AIR ENVIRONMENTAL SYSTEMS LIMITED 4 BRAMLEY ROAD MARKET DEEPING MARKET DEEPING PETERBOROUGH PE6 8JG Dissolved Company formed on the 2002-05-20
AIR ENVIRONMENTAL TECHNOLOGY LIMITED 5-6 WATERSIDE COURT ALBANY STREET NEWPORT SOUTH WALES NP20 5NT Dissolved Company formed on the 1998-03-25
AIR ENVIRONMENTAL CONSULTING LLC 3 NEPTUNE ROAD SUITE 223 POUGHKEEPSIE NY 12601 Active Company formed on the 2012-06-01
AIR ENVIRONMENTAL OF OREGON, INC 600 NE MARITIME AVE STE 260 VANCOUVER WA 98661 Active Company formed on the 2013-12-14
AIR ENVIRONMENTAL CORPORATION 420 CONCORD SUITE A-115 DETROIT Michigan 48207 UNKNOWN Company formed on the 0000-00-00
AIR ENVIRONMENTAL (AUS) PTY LTD NSW 2200 Active Company formed on the 2014-03-12
AIR ENVIRONMENTAL CONTROL, INC. FL Inactive Company formed on the 1972-01-20
AIR ENVIRONMENTAL INC 6305 NW 71 Ave Tamarac FL 33321 Active Company formed on the 2007-02-06
AIR ENVIRONMENTAL ENGINEERING, INC 11260 W Sunrise Blvd PLANTATION FL 33323 Inactive Company formed on the 2016-05-31
AIR ENVIRONMENTAL SERVICES, INC. 15757 PINES BLVD PEMBROKE PINES FL 33029 Active Company formed on the 2005-05-16
AIR ENVIRONMENTAL RESEARCH SERVICES, INC. 7320 GRIFFIN ROAD DAVIE FL 33314 Inactive Company formed on the 1990-11-01
AIR ENVIRONMENTAL RESOURCES INC Georgia Unknown
AIR ENVIRONMENTAL SERVICES INC. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2019-03-15
AIR ENVIRONMENTAL RESOURCES INC Georgia Unknown
AIR ENVIRONMENTAL SOLUTIONS L.L.C Oklahoma Unknown
AIR ENVIRONMENTAL CONTROL CORPORATION Pennsylvannia Unknown
air environmental consulting llc 1543 S University Blvd Denver CO 80210 Good Standing Company formed on the 2022-08-11

Company Officers of AIR ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HEPWORTH
Company Secretary 1997-10-29
STEPHEN DAVID COOPER
Director 2011-05-20
RICHARD HEPWORTH
Director 1997-10-29
ALLAN EDWARD SHAW
Director 1997-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DIXON
Director 2008-08-28 2011-05-20
PETER CHARLES SHAW
Director 1997-10-29 2008-08-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-10-29 1997-10-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-10-29 1997-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HEPWORTH AIR ENVIRONMENTAL MAINTENANCE LIMITED Company Secretary 2004-09-04 CURRENT 2001-08-03 Dissolved 2017-01-17
STEPHEN DAVID COOPER AIR ENVIRONMENTAL MAINTENANCE LIMITED Director 2009-08-12 CURRENT 2001-08-03 Dissolved 2017-01-17

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
2024-03-21Voluntary liquidation Statement of receipts and payments to 2024-02-15
2023-02-28Voluntary liquidation Statement of affairs
2023-02-28Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-28Appointment of a voluntary liquidator
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Unit 7 Genesis Park Sheffield Road Rotherham S60 1DX England
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-19CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-02-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AP01DIRECTOR APPOINTED MS JARDINE WALKER-MILLS
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-12-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03PSC07CESSATION OF ALLAN EDWARD SHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD SHAW
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Unit 10 Nutwood Trading Estate Limestone Cottage Lane Wadsley Bridge Sheffield South Yorkshire S6 1NJ
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-07-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CH01Director's details changed for Mr Allan Edward Shaw on 2017-11-01
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 40
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-24AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-21AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-21CH01Director's details changed for Richard Hepworth on 2014-11-01
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HEPWORTH on 2014-11-01
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 40
2013-11-19AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-19CH01Director's details changed for Mr Allan Edward Shaw on 2013-10-01
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0129/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0129/10/11 ANNUAL RETURN FULL LIST
2011-08-17MISCForm 122 division of shares
2011-08-02AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AP01DIRECTOR APPOINTED MR STEPHEN DAVID COOPER
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON
2011-01-17AR0129/10/10 ANNUAL RETURN FULL LIST
2010-07-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0129/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARD SHAW / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEPWORTH / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIXON / 04/11/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR PETER SHAW
2008-09-25288aDIRECTOR APPOINTED DAVID DIXON
2008-09-2588(2)AD 28/08/08 GBP SI 37@1=37 GBP IC 3/40
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-27363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 21 HOLLOWGATE ROTHERHAM SOUTH YORKSHIRE S60 2LE
2000-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-02363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-03363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: UNIT 10 NUTWOOD TRADING ESTATE LIMESTONE COTTAGE LANE WADSLEY BRIDGE SHEFFIELD SOUTH YORKSHIRE S6 1NJ
1998-12-2388(2)RAD 08/12/98--------- £ SI 2@1=2 £ IC 1/3
1998-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1997-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31287REGISTERED OFFICE CHANGED ON 31/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bSECRETARY RESIGNED
1997-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to AIR ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-02-23
Appointment of Liquidators2023-02-23
Fines / Sanctions
No fines or sanctions have been issued against AIR ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 2001-08-02 Outstanding CAPITAL BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 24,014
Creditors Due Within One Year 2011-11-01 £ 273,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AIR ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 40
Cash Bank In Hand 2011-11-01 £ 27,056
Current Assets 2011-11-01 £ 269,150
Debtors 2011-11-01 £ 240,094
Stocks Inventory 2011-11-01 £ 2,000
Tangible Fixed Assets 2011-11-01 £ 52,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names

AIR ENVIRONMENTAL LIMITED owns 1 domain names.

airenvironmental.co.uk  

Trademarks
We have not found any records of AIR ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIR ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £880
Doncaster Council 2017-2 GBP £8,197 BLUE BUILDING
Derbyshire County Council 2017-2 GBP £9,408
Derbyshire County Council 2017-1 GBP £16,800
Doncaster Council 2017-1 GBP £685 MUSEUMS - CHEQUER ROAD
Doncaster Council 2016-11 GBP £2,100 RECHARGEABLE WORKS
Derbyshire County Council 2016-10 GBP £5,063
Doncaster Council 2016-10 GBP £1,766 ARCHIVES SERVICE
Derbyshire County Council 2016-7 GBP £6,301
Derbyshire County Council 2016-6 GBP £6,600
Derbyshire County Council 2015-10 GBP £7,127
Doncaster Council 2015-1 GBP £300 SCAWTHRPE CASTLE HILL PS KITCH
Derbyshire County Council 2014-12 GBP £12,610
Doncaster Council 2014-11 GBP £1,020 CYP TRUST IMPLEMENT (DMBC)
Doncaster Council 2014-10 GBP £6,906 COLONNADES
Derbyshire County Council 2014-9 GBP £590
Doncaster Council 2014-8 GBP £708 RECHARGEABLE WORKS
Derbyshire County Council 2014-7 GBP £5,937
Doncaster Council 2014-7 GBP £1,573 ASKERN CHILDRENS CENTRE
Doncaster Council 2014-4 GBP £1,356 RECHARGEABLE WORKS
Derbyshire County Council 2014-3 GBP £2,474
Doncaster Council 2014-3 GBP £1,788 COLONNADES
Derbyshire County Council 2014-2 GBP £840
Derbyshire County Council 2014-1 GBP £3,649
Derbyshire County Council 2013-12 GBP £8,880
Doncaster Council 2013-9 GBP £520
Derbyshire County Council 2013-8 GBP £1,110
Doncaster Council 2013-8 GBP £3,612
Derbyshire County Council 2013-6 GBP £7,800
Derbyshire County Council 2013-5 GBP £1,500
Doncaster Council 2013-5 GBP £2,980
Doncaster Council 2013-4 GBP £5,220
Doncaster Council 2013-1 GBP £1,321
Derbyshire County Council 2012-11 GBP £691
Doncaster Council 2012-11 GBP £5,076
Doncaster Council 2012-10 GBP £570
Doncaster Council 2012-7 GBP £2,980
Derbyshire County Council 2012-7 GBP £787
Doncaster Council 2012-5 GBP £1,427
Derbyshire County Council 2012-4 GBP £1,362
Rotherham Metropolitan Borough Council 2012-4 GBP £13,136
Rotherham Metropolitan Borough Council 2012-3 GBP £6,037
Doncaster Council 2012-3 GBP £14,760
Derbyshire County Council 2012-3 GBP £1,307
Doncaster Council 2012-2 GBP £9,098
Derbyshire County Council 2012-1 GBP £4,100
Derbyshire County Council 2011-12 GBP £5,514
Derbyshire County Council 2011-11 GBP £6,000
Rotherham Metropolitan Borough Council 2011-11 GBP £5,884
Derbyshire County Council 2011-10 GBP £1,199
Rotherham Metropolitan Borough Council 2011-10 GBP £11,019
Derbyshire County Council 2011-9 GBP £895
Rotherham Metropolitan Borough Council 2011-9 GBP £103,982
Doncaster Council 2011-7 GBP £2,980
Rotherham Metropolitan Borough Council 2011-6 GBP £1,615
Doncaster Council 2011-6 GBP £827 SUPPLIES AND SERVICES
Derbyshire County Council 2011-5 GBP £2,557
Rotherham Metropolitan Borough Council 2011-5 GBP £1,675
Derbyshire County Council 2011-4 GBP £4,710
Rotherham Metropolitan Borough Council 2011-3 GBP £538
Derbyshire County Council 2011-2 GBP £6,218
Derbyshire County Council 2011-1 GBP £9,665
Derbyshire County Council 2010-11 GBP £5,210 Building Materials

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 AIR ENVIRONMENTAL 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 AIR ENVIRONMENTAL 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 AIR ENVIRONMENTAL 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.