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

ERM (OVERSEAS HOLDINGS) LIMITED

2ND FLOOR EXCHEQUER COURT, 33 SAINT MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
03698847
Private Limited Company
Active

Company Overview

About Erm (overseas Holdings) Ltd
ERM (OVERSEAS HOLDINGS) LIMITED was founded on 1999-01-15 and has its registered office in London. The organisation's status is listed as "Active". Erm (overseas Holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ERM (OVERSEAS HOLDINGS) LIMITED
 
Legal Registered Office
2ND FLOOR EXCHEQUER COURT
33 SAINT MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Filing Information
Company Number 03698847
Company ID Number 03698847
Date formed 1999-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERM (OVERSEAS HOLDINGS) 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 ERM (OVERSEAS HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2018-03-28
CLAUDIO BERTORA
Director 2006-01-01
SIMON PAUL CROWE
Director 2018-03-28
MARK ROBERT PEARSON
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2006-10-23 2018-03-28
WILLIAM GEORGE BOYD
Company Secretary 2006-12-01 2008-11-21
GREGORY FAHEY
Company Secretary 2006-02-22 2006-12-01
PHILIP HENRY KELLER
Director 2001-03-21 2006-09-29
STEPHEN LEE HARRISON
Company Secretary 2005-03-21 2006-02-21
TERENCE JOHN COATES
Director 2001-05-01 2005-12-31
CATHERINE ANNA REED
Company Secretary 2004-01-03 2005-01-28
SVEND MARTIN LITTAUER
Company Secretary 2001-10-02 2003-03-28
CATHERINE ANNA REED
Company Secretary 1999-12-06 2001-10-02
ROBIN BIDWELL
Director 1999-01-15 2001-05-01
GORDON NEVILLE ASHWORTH
Director 1999-01-20 2001-01-14
MARTIN JAN SARBICKI
Director 1999-01-15 1999-12-10
MARTIN JAN SARBICKI
Company Secretary 1999-01-15 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIO BERTORA ERM REGULATORY SERVICES LIMITED Director 2016-03-31 CURRENT 2016-03-10 Liquidation
CLAUDIO BERTORA ERM INTERNATIONAL SERVICES LIMITED Director 2006-10-23 CURRENT 1999-05-17 Active
CLAUDIO BERTORA ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED Director 2006-01-01 CURRENT 1971-06-17 Active
CLAUDIO BERTORA ERM EURASIA LIMITED Director 2006-01-01 CURRENT 1989-12-12 Active
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 3 LIMITED Director 2011-07-28 CURRENT 2010-12-29 Active - Proposal to Strike off
MARK ROBERT PEARSON ERM GROUP HOLDINGS LIMITED Director 2011-07-20 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM LIMITED Director 2006-02-22 CURRENT 1995-11-20 Active
MARK ROBERT PEARSON ERM HOLDINGS LIMITED Director 2006-02-22 CURRENT 2000-09-08 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 3 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK ROBERT PEARSON EAGLE 5 LIMITED Director 2005-12-05 CURRENT 2005-12-05 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
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR STEVE MAASEIDE
2023-12-08APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA
2023-12-08DIRECTOR APPOINTED MR CARL ISAAC
2023-06-12Appointment of Mrs Angela Jane Elisabeth Mullany as company secretary on 2023-05-31
2023-06-11Termination of appointment of Roy Antony Burrows on 2023-05-31
2023-03-16Director's details changed for Mr Claudio Bertora on 2023-03-16
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26AP01DIRECTOR APPOINTED MR CLAUDIO BERTORA
2022-10-14APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT PEARSON
2022-04-04AP01DIRECTOR APPOINTED MS SABINE HOEFNAGEL
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA
2022-01-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036988470006
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07SH0131/10/18 STATEMENT OF CAPITAL GBP 3
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06AP03Appointment of Mr Roy Antony Burrows as company secretary on 2018-03-28
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-04CH01Director's details changed for Andrew David Silverbeck on 2017-01-04
2016-12-20CH01Director's details changed for Claudio Bertora on 2016-12-20
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0103/01/16 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02CH01Director's details changed for Mark Robert Pearson on 2015-08-20
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036988470006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036988470005
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-04AR0103/01/12 FULL LIST
2011-11-07RES01ADOPT ARTICLES 02/11/2011
2011-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-07RES13SECT 175 CONFLICT OF INTEREST 02/11/2011
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-04AR0103/01/11 FULL LIST
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0103/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 29/01/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOYD
2008-06-06363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM BOYD / 12/03/2007
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-03-07288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2005-12-23363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06RES13DIRS AUTH TO DEVLIER AC 21/11/05
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30RES13INTRA GROUP LOAN 21/11/05
2005-11-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-07RES13AMD DEED LOAN AGR ABRO 23/03/05
2005-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-01363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-29244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ERM (OVERSEAS HOLDINGS) 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 ERM (OVERSEAS HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2014-07-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2011-08-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEED OF DISCLOSED PLEDGE OVER REGISTERED SHARES 2011-08-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY ACCESSION DEED 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
A SECURITY ACCESSION DEED TO A DEBENTURE DATE 30TH MARCH 2001 2001-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ERM (OVERSEAS HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERM (OVERSEAS HOLDINGS) LIMITED
Trademarks
We have not found any records of ERM (OVERSEAS HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERM (OVERSEAS HOLDINGS) 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 (70100 - Activities of head offices) as ERM (OVERSEAS HOLDINGS) 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 ERM (OVERSEAS HOLDINGS) 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 ERM (OVERSEAS HOLDINGS) 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 ERM (OVERSEAS HOLDINGS) 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.