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

STORETECH LIMITED

THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7TA,
Company Registration Number
03509775
Private Limited Company
Active

Company Overview

About Storetech Ltd
STORETECH LIMITED was founded on 1998-02-13 and has its registered office in London. The organisation's status is listed as "Active". Storetech Limited is a Private Limited Company 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
STORETECH LIMITED
 
Legal Registered Office
THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7TA
Other companies in W1B
 
Filing Information
Company Number 03509775
Company ID Number 03509775
Date formed 1998-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714773329  
Last Datalog update: 2024-03-05 23:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORETECH 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 STORETECH LIMITED
The following companies were found which have the same name as STORETECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORETECH SOLUTIONS INC. Ontario Dissolved
Storetech LLC Delaware Unknown
STORETECH AMERICA INC Delaware Unknown
STORETECH DISPLAYS, LLC 50 SE 4TH AVENUE DELRAY BEACH FL 33483 Inactive Company formed on the 2008-07-17
STORETECH RETAIL VENTURES, INC. 50 SE FOURTH AVENUE DELRAY BEACH FL 33483 Inactive Company formed on the 2007-06-18
STORETECH REAL ESTATE CORP. 50 SE 4TH ST DELRAY BEACH FL 33483 Inactive Company formed on the 2003-10-17
STORETECH AS Eivind Engens veg 2C HAMAR 2319 Active Company formed on the 2016-02-01
STORETECH INCORPORATED California Unknown
STORETECH INCORPORATED California Unknown
Storetech Inc Maryland Unknown
Storetech LLC Maryland Unknown
STORETECH MANAGEMENT LLC PO BOX 9127 LONGVIEW TX 75608 Active Company formed on the 2021-10-19
STORETECH, INC. 50 SE 4TH AVENUE DELRAY BEACH FL 33483 Active Company formed on the 1990-02-21
STORETECH, INC. 7233 POMPEII WAY PLANO TX 75093 Active Company formed on the 1986-12-11

Company Officers of STORETECH LIMITED

Current Directors
Officer Role Date Appointed
COMPANY SECRETARIES LIMITED
Company Secretary 2003-12-10
ANDREW DAVID HOWARTH
Director 1998-02-13
KIM PILKINGTON
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HOWARTH
Director 2008-09-08 2017-01-17
DAVID LOAT
Director 2007-11-29 2010-01-26
ANTHONY SIMONS
Company Secretary 2003-08-01 2003-12-10
MARCUS JAKE RILEY
Company Secretary 2001-12-17 2003-07-31
MARCUS JAKE RILEY
Director 2000-09-15 2003-07-31
KIM DOROTHY PILKINGTON
Company Secretary 1998-02-13 2001-12-17
JULIE ANN THORPE
Company Secretary 1998-02-13 1998-02-13
RICHARD MORTON
Director 1998-02-13 1998-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY SECRETARIES LIMITED CANHURST INVESTMENTS LTD. Company Secretary 2009-09-03 CURRENT 2009-07-30 Active
COMPANY SECRETARIES LIMITED CARE CHAIR DIRECT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2015-05-19
COMPANY SECRETARIES LIMITED BELLAVISTA HOLIDAYS LIMITED Company Secretary 2007-01-01 CURRENT 1985-04-29 Active
COMPANY SECRETARIES LIMITED SIGNTEST LIMITED Company Secretary 2007-01-01 CURRENT 1978-12-11 Active
COMPANY SECRETARIES LIMITED THE ENGLISH GLOBE COMPANY LIMITED Company Secretary 2006-10-16 CURRENT 2002-04-03 Dissolved 2016-07-26
COMPANY SECRETARIES LIMITED WICK ANTIQUES LIMITED Company Secretary 2006-10-16 CURRENT 2004-06-24 Active
COMPANY SECRETARIES LIMITED AVANGA LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
COMPANY SECRETARIES LIMITED MONDO VISIONE CONFERENCES LIMITED Company Secretary 2006-06-28 CURRENT 2006-05-08 Active
COMPANY SECRETARIES LIMITED WATT SEARCH & SELECTION LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
COMPANY SECRETARIES LIMITED VAN EYCK (UK) LIMITED Company Secretary 2003-10-20 CURRENT 1997-02-20 Dissolved 2015-06-16
COMPANY SECRETARIES LIMITED IBURBIA LIMITED Company Secretary 2003-07-09 CURRENT 2002-07-03 Liquidation
COMPANY SECRETARIES LIMITED PROVOKATEUR LIMITED Company Secretary 2003-06-20 CURRENT 2003-05-06 Dissolved 2016-07-05
COMPANY SECRETARIES LIMITED PURPOSE LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
COMPANY SECRETARIES LIMITED MONNET LIMITED Company Secretary 2002-01-08 CURRENT 2001-11-20 Active
COMPANY SECRETARIES LIMITED DEL FUNGO GIERA LIMITED Company Secretary 2001-06-01 CURRENT 2001-05-23 Active - Proposal to Strike off
COMPANY SECRETARIES LIMITED TARGET BROOMHILL LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
COMPANY SECRETARIES LIMITED MIR CORPORATION LIMITED Company Secretary 1997-07-25 CURRENT 1997-07-25 Active
COMPANY SECRETARIES LIMITED JULIA BOSTOCK AND ASSOCIATES LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-16 Active
COMPANY SECRETARIES LIMITED W.P.I.C. LIMITED Company Secretary 1993-11-05 CURRENT 1993-11-05 Active
COMPANY SECRETARIES LIMITED MONDO VISIONE LIMITED Company Secretary 1993-06-17 CURRENT 1993-06-17 Active
COMPANY SECRETARIES LIMITED BUSHCORP LIMITED Company Secretary 1992-11-30 CURRENT 1987-07-13 Active
COMPANY SECRETARIES LIMITED LEGAL AND FINANCIAL SERVICES LIMITED Company Secretary 1992-11-05 CURRENT 1990-10-16 Active
COMPANY SECRETARIES LIMITED TARGET PERFORMANCE LIMITED Company Secretary 1991-12-31 CURRENT 1982-01-11 Active
COMPANY SECRETARIES LIMITED TARGET TRIANGLE LIMITED Company Secretary 1991-03-31 CURRENT 1985-08-22 Active
COMPANY SECRETARIES LIMITED MALACHITE LIMITED Company Secretary 1990-12-31 CURRENT 1973-09-07 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
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-2530/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1330/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-12-1730/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE CAMILLA RUDLAND
2019-10-16PSC04Change of details for Mr Andrew David Howarth as a person with significant control on 2019-04-02
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AP03Appointment of Ms Melanie Camilla Rudland as company secretary on 2019-04-02
2019-04-04TM02Termination of appointment of Company Secretaries Limited on 2019-04-02
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWARTH
2017-02-06AP01DIRECTOR APPOINTED KIM PILKINGTON
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 850
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 850
2015-11-13AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-15CH04SECRETARY'S DETAILS CHNAGED FOR COMPANY SECRETARIES LIMITED on 2014-10-06
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 850
2014-12-10AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 850
2014-01-17AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0122/10/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0122/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0122/10/10 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOAT
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0113/02/10 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11288aDIRECTOR APPOINTED MR DAVID MICHAEL HOWARTH
2008-07-15363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-1988(2)RAD 29/11/07--------- £ SI 3300@.1=330 £ IC 520/850
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18122S-DIV 29/11/07
2007-12-18RES14CAP BI 518 AT £1 29/11/07
2007-12-18RES13SUB DIV SHARES 29/11/07
2007-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1888(2)RAD 29/11/07--------- £ SI 5180@.1=518 £ IC 2/520
2007-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-31363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: GARDINER HOUSE BROOMHILL ROAD LONDON SW18 4JQ
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-27288aNEW SECRETARY APPOINTED
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 21 WINTHORPE ROAD PUTNEY LONDON SW15 2LW
2004-01-13288bSECRETARY RESIGNED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-01363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-21363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NJ
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-11-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-20288aNEW DIRECTOR APPOINTED
2000-02-28363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-17225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-05-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-12-08225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-08-27288bDIRECTOR RESIGNED
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD, SHEFFIELD S10 2LN
1998-08-27288aNEW DIRECTOR APPOINTED
1998-08-27288bSECRETARY RESIGNED
1998-08-27288aNEW SECRETARY APPOINTED
1998-03-04CERTNMCOMPANY NAME CHANGED RETECH LIMITED CERTIFICATE ISSUED ON 05/03/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30

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 STORETECH LIMITED

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

STORETECH LIMITED owns 1 domain names.

storetech.co.uk  

Trademarks
We have not found any records of STORETECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORETECH 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 (62090 - Other information technology service activities) as STORETECH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STORETECH 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 STORETECH 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 STORETECH 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.