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

SEASALT HOLDINGS LIMITED

UNIT 8 FALMOUTH BUSINESS PARK, BICKLAND WATER ROAD, FALMOUTH, CORNWALL, TR11 4SZ,
Company Registration Number
04512575
Private Limited Company
Active

Company Overview

About Seasalt Holdings Ltd
SEASALT HOLDINGS LIMITED was founded on 2002-08-15 and has its registered office in Falmouth. The organisation's status is listed as "Active". Seasalt Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEASALT HOLDINGS LIMITED
 
Legal Registered Office
UNIT 8 FALMOUTH BUSINESS PARK
BICKLAND WATER ROAD
FALMOUTH
CORNWALL
TR11 4SZ
Other companies in TR11
 
Previous Names
CHADWICK BROTHERS LIMITED20/08/2018
MES AMIS LIMITED17/11/2004
Filing Information
Company Number 04512575
Company ID Number 04512575
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2022
Account next due 31/01/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts GROUP
Last Datalog update: 2024-06-06 11:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASALT 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.
Companies with same name SEASALT HOLDINGS LIMITED
The following companies were found which have the same name as SEASALT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEASALT HOLDINGS PTY LIMITED Active Company formed on the 2014-07-29

Company Officers of SEASALT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEIGH GEORGE CHADWICK
Company Secretary 2002-08-15
DAVID ALFRED CHADWICK
Director 2002-08-15
LEIGH GEORGE CHADWICK
Director 2002-08-15
NEIL MICHAEL CHADWICK
Director 2002-08-15
PAUL LESLIE HAYES
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2002-08-15 2002-08-15
SDG REGISTRARS LIMITED
Nominated Director 2002-08-15 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH GEORGE CHADWICK GENERAL CLOTHING STORES LIMITED Company Secretary 2000-02-29 CURRENT 2000-02-29 Active
LEIGH GEORGE CHADWICK CHADWICK BROTHERS PROPERTIES LIMITED Company Secretary 1999-11-17 CURRENT 1999-11-17 Active - Proposal to Strike off
LEIGH GEORGE CHADWICK SEASALT LIMITED Company Secretary 1991-11-30 CURRENT 1988-05-18 Active
DAVID ALFRED CHADWICK GENERAL CLOTHING STORES LIMITED Director 2001-10-24 CURRENT 2000-02-29 Active
DAVID ALFRED CHADWICK CHADWICK BROTHERS PROPERTIES LIMITED Director 2001-10-24 CURRENT 1999-11-17 Active - Proposal to Strike off
DAVID ALFRED CHADWICK SEASALT LIMITED Director 2001-07-31 CURRENT 1988-05-18 Active
LEIGH GEORGE CHADWICK NEWFOUNDLAND ROAD LIMITED Director 2014-03-26 CURRENT 1998-07-22 Dissolved 2017-05-09
LEIGH GEORGE CHADWICK BELWELL LANE MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 1999-06-01 Active
LEIGH GEORGE CHADWICK SILVEY HOLDINGS LIMITED Director 2006-05-05 CURRENT 2005-08-26 Active
LEIGH GEORGE CHADWICK GENERAL CLOTHING STORES LIMITED Director 2001-10-24 CURRENT 2000-02-29 Active
LEIGH GEORGE CHADWICK CHADWICK BROTHERS PROPERTIES LIMITED Director 2001-10-24 CURRENT 1999-11-17 Active - Proposal to Strike off
LEIGH GEORGE CHADWICK SEASALT LIMITED Director 2001-07-31 CURRENT 1988-05-18 Active
NEIL MICHAEL CHADWICK FALMOUTH BID Director 2018-03-26 CURRENT 2009-02-18 Active
NEIL MICHAEL CHADWICK GENERAL CLOTHING STORES LIMITED Director 2001-10-24 CURRENT 2000-02-29 Active
NEIL MICHAEL CHADWICK CHADWICK BROTHERS PROPERTIES LIMITED Director 2001-10-24 CURRENT 1999-11-17 Active - Proposal to Strike off
NEIL MICHAEL CHADWICK SEASALT LIMITED Director 2001-07-31 CURRENT 1988-05-18 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
2024-05-3024/05/24 STATEMENT OF CAPITAL GBP 242190.40001
2024-05-20Cancellation of shares. Statement of capital on 2024-03-20 GBP 242,190.40
2024-05-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/23
2024-05-07Purchase of own shares
2023-12-01Change of details for Mr Neil Michael Chadwick as a person with significant control on 2023-12-01
2023-12-01Director's details changed for Mr Neil Michael Chadwick on 2023-12-01
2023-08-21CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/22
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045125750004
2022-10-14Cancellation of shares. Statement of capital on 2022-08-17 GBP 240,983.10
2022-10-14Purchase of own shares
2022-10-14SH06Cancellation of shares. Statement of capital on 2022-08-17 GBP 240,983.10
2022-10-14SH03Purchase of own shares
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-01-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/21
2022-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/21
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-03-02SH0110/02/21 STATEMENT OF CAPITAL GBP 241229.90
2021-02-25RES12Resolution of varying share rights or name
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25SH08Change of share class name or designation
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/20
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • New class of share created 30/07/2020
  • Resolution of adoption of Articles of Association
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045125750003
2020-02-06PSC04Change of details for Mr David Alfred Chadwick as a person with significant control on 2020-01-21
2020-02-04SH08Change of share class name or designation
2020-02-04SH10Particulars of variation of rights attached to shares
2020-02-03RES13Resolutions passed:
  • Shares created and issued 21/01/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-01-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARRISON
2020-01-30SH0121/01/20 STATEMENT OF CAPITAL GBP 239196.5
2019-12-23SH06Cancellation of shares. Statement of capital on 2019-11-21 GBP 238,376.50
2019-12-23SH03Purchase of own shares
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-01-16SH0115/01/19 STATEMENT OF CAPITAL GBP 238484
2018-12-31RES01ADOPT ARTICLES 31/12/18
2018-12-07PSC05Change of details for Bgf Gp Limited as a person with significant control on 2018-08-17
2018-12-07PSC04Change of details for Mr David Alfred Chadwick as a person with significant control on 2018-08-17
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/18
2018-09-27AP04Appointment of Michelmores Secretaries Limited as company secretary on 2018-09-12
2018-09-12SH02Sub-division of shares on 2018-08-17
2018-08-31SH0117/08/18 STATEMENT OF CAPITAL GBP 238119.0
2018-08-31SH08Change of share class name or designation
2018-08-31SH10Particulars of variation of rights attached to shares
2018-08-31PSC02Notification of Bgf Gp Limited as a person with significant control on 2018-08-17
2018-08-30RES12Resolution of varying share rights or name
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-20RES15CHANGE OF COMPANY NAME 17/07/20
2018-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALFRED CHADWICK
2018-08-20AP01DIRECTOR APPOINTED MR NED JAMES DORBIN
2018-07-30AP01DIRECTOR APPOINTED MR. PAUL LESLIE HAYES
2018-07-30MEM/ARTSARTICLES OF ASSOCIATION
2018-07-30RES13Resolutions passed:
  • Subdivision 16/07/2018
2018-07-25SH20Statement by Directors
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 223699
2018-07-25SH19Statement of capital on 2018-07-25 GBP 223,699.0
2018-07-25CAP-SSSolvency Statement dated 16/07/18
2018-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-24SH08Change of share class name or designation
2018-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 441531
2017-04-21SH0104/04/17 STATEMENT OF CAPITAL GBP 441531
2017-02-08AUDAUDITOR'S RESIGNATION
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 440401
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 456701
2016-03-10SH0629/02/16 STATEMENT OF CAPITAL GBP 456701
2016-02-22SH0203/02/15 STATEMENT OF CAPITAL GBP 456701
2016-02-22RES13WAIVE 30 DAY NOTICE 03/02/2016
2016-02-22RES16REDEMPTION OF SHARES 03/02/2016
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CHADWICK / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEORGE CHADWICK / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED CHADWICK / 01/12/2015
2015-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH GEORGE CHADWICK / 01/12/2015
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 779701
2015-09-08AR0115/08/15 FULL LIST
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045125750002
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 779701
2014-09-10AR0115/08/14 FULL LIST
2014-09-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-01-06SH0219/12/13 STATEMENT OF CAPITAL GBP 779701
2014-01-06MEM/ARTSARTICLES OF ASSOCIATION
2014-01-06RES13WAIVER OF 30 DAYS WRITTEN NOTICE 19/12/2013
2014-01-06RES01ALTER ARTICLES 19/12/2013
2014-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-08-23AR0115/08/13 FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 2 ADELAIDE STREET PENZANCE CORNWALL TR18 2ES
2012-09-07AR0115/08/12 FULL LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-09-07AR0115/08/11 FULL LIST
2011-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-07AD02SAIL ADDRESS CREATED
2010-12-22RES01ADOPT ARTICLES 01/11/2010
2010-12-22RES04NC INC ALREADY ADJUSTED 01/11/2010
2010-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-17SH0101/11/10 STATEMENT OF CAPITAL GBP 929700
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-09AR0115/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GEORGE CHADWICK / 01/01/2010
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-09-07363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-09-12363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-09-08363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-06363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-11-17CERTNMCOMPANY NAME CHANGED MES AMIS LIMITED CERTIFICATE ISSUED ON 17/11/04
2004-09-10363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-08363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-11-21225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores


Licences & Regulatory approval
We could not find any licences issued to SEASALT 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 SEASALT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding SANTANDER UK PLC
DEBENTURE 2010-10-28 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SEASALT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEASALT HOLDINGS LIMITED
Trademarks
We have not found any records of SEASALT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASALT 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 (47190 - Other retail sale in non-specialised stores) as SEASALT HOLDINGS LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where SEASALT 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 SEASALT 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 SEASALT 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.