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

IBM NORTH REGION HOLDINGS

20 YORK ROAD, LONDON, SE1 7ND,
Company Registration Number
04223160
Private Unlimited Company
Active

Company Overview

About Ibm North Region Holdings
IBM NORTH REGION HOLDINGS was founded on 2001-05-24 and has its registered office in London. The organisation's status is listed as "Active". Ibm North Region Holdings is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IBM NORTH REGION HOLDINGS
 
Legal Registered Office
20 YORK ROAD
LONDON
SE1 7ND
Other companies in SE1
 
Filing Information
Company Number 04223160
Company ID Number 04223160
Date formed 2001-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBM NORTH REGION HOLDINGS
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 IBM NORTH REGION HOLDINGS

Current Directors
Officer Role Date Appointed
IAN DUNCAN FERGUSON
Company Secretary 2007-09-06
TIMOTHY DAREN MATTHEW EAGLE
Director 2014-07-25
WILLIAM ANTHONY KELLEHER
Director 2017-06-07
FLAVIO SCIUTTI
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
VINEET KHURANA
Director 2016-05-20 2018-03-15
DAVID AARON PATRICK STOKES
Director 2013-01-24 2017-06-05
STEPHEN ALEXANDER LEONARD
Director 2010-03-08 2017-04-01
STEPHEN AUSTIN SMITH
Director 2012-09-25 2017-02-14
SEAN PETER TICKLE
Director 2014-03-28 2017-02-08
NAOMI JULIET HILL
Director 2013-10-10 2016-06-04
BRIAN GERARD WHITFIELD
Director 2012-09-25 2014-02-28
DOUGLAS JOHN SCHMELTZER
Director 2013-10-10 2014-02-01
WILLIAM MORTIMER CHRYSTIE
Director 2009-05-05 2013-10-10
CHRISTINE JANE WYATT
Director 2010-03-08 2013-07-18
DAVID BURNS
Director 2010-05-28 2012-06-13
ANDREW JAMES HENRY CREASEY
Director 2004-11-05 2011-01-31
BRENDON JAMES RILEY
Director 2008-06-24 2010-06-11
BRUCE ROSS
Director 2007-01-25 2010-02-05
JOHN GRANGER
Director 2007-06-29 2010-01-27
STEPHEN DAVID WILSON
Director 2002-03-07 2009-04-09
LARRY HIRST
Director 2001-06-19 2008-05-12
NUZHAT SAYANI
Company Secretary 2005-07-27 2007-09-06
ANDREW MICHAEL EMBURY
Director 2004-11-05 2006-12-31
STEVEN ALAN VAUGHAN JONES
Company Secretary 2003-03-25 2005-07-27
BART FEHMERS
Director 2001-09-26 2005-01-21
BRIAN SELLWOOD
Director 2001-06-19 2004-11-05
KEITH CARRUTHERS
Company Secretary 2001-05-24 2003-03-25
JAMES SUMMERS LAMB
Director 2001-05-24 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DUNCAN FERGUSON IBM UNITED KINGDOM LIMITED Company Secretary 2007-09-06 CURRENT 1962-11-21 Active
IAN DUNCAN FERGUSON IBM UNITED KINGDOM HOLDINGS LIMITED Company Secretary 2007-09-06 CURRENT 1912-07-02 Active
TIMOTHY DAREN MATTHEW EAGLE IBM UNITED KINGDOM LIMITED Director 2014-07-25 CURRENT 1962-11-21 Active
TIMOTHY DAREN MATTHEW EAGLE IBM UNITED KINGDOM HOLDINGS LIMITED Director 2014-07-25 CURRENT 1912-07-02 Active
WILLIAM ANTHONY KELLEHER IBM UNITED KINGDOM LIMITED Director 2017-06-07 CURRENT 1962-11-21 Active
WILLIAM ANTHONY KELLEHER IBM UNITED KINGDOM HOLDINGS LIMITED Director 2017-06-07 CURRENT 1912-07-02 Active
WILLIAM ANTHONY KELLEHER DATA SCIENCES UK LIMITED Director 2011-09-22 CURRENT 1973-11-01 Liquidation
WILLIAM ANTHONY KELLEHER DATA SCIENCES LIMITED Director 2011-09-22 CURRENT 1991-04-02 Liquidation
FLAVIO SCIUTTI IBM UK HEALTHCARE TRUSTEE LIMITED Director 2018-03-15 CURRENT 2016-06-22 Active
FLAVIO SCIUTTI SOFTLAYER TECHNOLOGIES UK LIMITED Director 2018-03-15 CURRENT 2014-02-17 Liquidation
FLAVIO SCIUTTI IBM UNITED KINGDOM LIMITED Director 2018-03-15 CURRENT 1962-11-21 Active
FLAVIO SCIUTTI IBM UNITED KINGDOM HOLDINGS LIMITED Director 2018-03-15 CURRENT 1912-07-02 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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED ELIOT GEO FREDERIKSEN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MEARNS BROWN
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18DIRECTOR APPOINTED MR ALFONSO GARCIA LATORRE
2023-04-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SREERAM VISVANATHAN
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SHARON BAGSHAW
2023-02-03DIRECTOR APPOINTED DR NICOLA HODSON
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM 76 Upper Ground London SE1 9PZ
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR EMMA DANIELLE WRIGHT on 2022-03-01
2022-03-03CH01Director's details changed for Mrs Sharon Bagshaw on 2022-03-01
2021-09-03CH01Director's details changed for Mr Christopher Cook on 2021-07-16
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'DONNELL
2021-04-20AP01DIRECTOR APPOINTED MRS SHARON BAGSHAW
2021-04-14AP03Appointment of Emma Danielle Wright as company secretary on 2021-04-01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO SCIUTTI
2021-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER COOK
2021-04-12TM02Termination of appointment of Ian Duncan Ferguson on 2021-04-01
2020-11-10AP01DIRECTOR APPOINTED MR SREERAM VISVANATHAN
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23AP01DIRECTOR APPOINTED JO-ANNE SMITH
2020-06-22AP01DIRECTOR APPOINTED MS JACQUELINE ANNE DAVEY
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 250664037
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR VINEET KHURANA
2018-03-27AP01DIRECTOR APPOINTED MR FLAVIO SCIUTTI
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23AP01DIRECTOR APPOINTED WILLIAM ANTHONY KELLEHER
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AARON PATRICK STOKES
2017-06-14DISS40Compulsory strike-off action has been discontinued
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250664036
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TICKLE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD
2016-09-30CH01Director's details changed for Mr Vineet Khurana on 2016-08-13
2016-09-23AAMDAmended full accounts made up to 2015-12-31
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED MR VINEET KHURANA
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI JULIET HILL
2016-05-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-25
2016-05-04ANNOTATIONClarification
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 250664032
2016-04-15AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Mr Stephen Austin Smith on 2015-01-14
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 250664032
2015-04-27AR0125/03/15 FULL LIST
2015-04-27AR0125/03/15 FULL LIST
2015-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-28RES01ADOPT ARTICLES 15/01/2015
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-11RES12VARYING SHARE RIGHTS AND NAMES
2014-08-07AP01DIRECTOR APPOINTED MR TIMOTHY DAREN MATTHEW EAGLE
2014-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-24RES12VARYING SHARE RIGHTS AND NAMES
2014-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-22RES12VARYING SHARE RIGHTS AND NAMES
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 250664025
2014-04-09AR0125/03/14 FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR SEAN PETER TICKLE
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITFIELD
2014-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES12VARYING SHARE RIGHTS AND NAMES
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCHMELTZER
2013-10-14AP01DIRECTOR APPOINTED DOUGLAS JOHN SCHMELTZER
2013-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRYSTIE
2013-10-11AP01DIRECTOR APPOINTED NAOMI JULIET HILL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WYATT
2013-04-04AR0125/03/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER LEONARD / 24/01/2013
2013-02-01AP01DIRECTOR APPOINTED MR DAVID AARON PATRICK STOKES
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER LEONARD / 19/12/2012
2012-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-07RES12VARYING SHARE RIGHTS AND NAMES
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD WHITFIELD / 14/11/2012
2012-10-09AP01DIRECTOR APPOINTED BRIAN GERARD WHITFIELD
2012-10-09AP01DIRECTOR APPOINTED STEPHEN AUSTIN SMITH
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JANE WYATT / 23/04/2012
2012-03-29AR0125/03/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24RES12VARYING SHARE RIGHTS AND NAMES
2011-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-24RES13WAIVER OF PRE EMPTION RIGHTS 27/04/2011
2011-08-24RES12VARYING SHARE RIGHTS AND NAMES
2011-05-26AR0125/03/11 FULL LIST
2011-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-22RES12VARYING SHARE RIGHTS AND NAMES
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASEY
2011-01-14RES12VARYING SHARE RIGHTS AND NAMES
2011-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-23RES12VARYING SHARE RIGHTS AND NAMES
2010-12-23RES12VARYING SHARE RIGHTS AND NAMES
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-23RES12VARYING SHARE RIGHTS AND NAMES
2010-06-22AP01DIRECTOR APPOINTED DAVID BURNS
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON RILEY
2010-05-06AR0125/03/10 FULL LIST
2010-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-23RES12VARYING SHARE RIGHTS AND NAMES
2010-04-22AP01DIRECTOR APPOINTED MS CHRISTINE JANE WYATT
2010-04-22AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER LEONARD
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENRY CREASEY / 25/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER CHRYSTIE / 25/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDON JAMES RILEY / 25/01/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANGER
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROSS
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288aDIRECTOR APPOINTED WILLIAM MORTIMER CHRYSTIE
2009-04-28363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009
2009-04-20RES13RIGHTS WAIVED 31/12/2008
2009-04-20RES12VARYING SHARE RIGHTS AND NAMES
2009-04-20RES13RIGHTS WAIVED 28/10/2008
2009-04-20RES12VARYING SHARE RIGHTS AND NAMES
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 IBM NORTH REGION HOLDINGS 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 IBM NORTH REGION HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBM NORTH REGION HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IBM NORTH REGION HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for IBM NORTH REGION HOLDINGS
Trademarks
We have not found any records of IBM NORTH REGION HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBM NORTH REGION HOLDINGS. 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 IBM NORTH REGION HOLDINGS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IBM NORTH REGION HOLDINGS 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 IBM NORTH REGION HOLDINGS 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 IBM NORTH REGION HOLDINGS any grants or awards.
Ownership
    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.