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

STEVENAGE REGENERATION LTD

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04918395
Private Limited Company
Dissolved

Dissolved 2015-10-03

Company Overview

About Stevenage Regeneration Ltd
STEVENAGE REGENERATION LTD was founded on 2003-10-01 and had its registered office in Southampton. The company was dissolved on the 2015-10-03 and is no longer trading or active.

Key Data
Company Name
STEVENAGE REGENERATION LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
ING STANHOPE (STEVENAGE) LIMITED26/04/2006
ING RED UK (POOLE) LIMITED23/02/2004
Filing Information
Company Number 04918395
Date formed 2003-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-03
Type of accounts FULL
Last Datalog update: 2016-04-29 05:13:25
Primary Source:Companies House
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 STEVENAGE REGENERATION LTD

Current Directors
Officer Role Date Appointed
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2014-11-07
HEIN JACOBUS PIETER BRAND
Director 2014-11-20
DAVID JOHN CAMP
Director 2004-06-30
CHARLES JONATHAN WALMESEY WALFORD
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALKER
Director 2010-11-01 2014-11-20
RUSSELL STEVEN COETZEE
Company Secretary 2004-12-15 2014-11-07
GUY TREVOR PARKER
Director 2008-04-21 2013-06-01
MARCEL ANTONIUS KOOIJ
Director 2008-02-01 2010-08-31
MARTIN LAURENCE TAYLOR
Director 2008-02-01 2008-04-21
SIEP HOEKSMA
Director 2003-10-13 2008-02-01
BENEDICT JOHN RAINFORD
Director 2003-10-13 2007-09-15
STEFAN MEAD
Company Secretary 2003-10-13 2004-12-15
MARTIN ROBERT HENDERSON
Company Secretary 2003-10-01 2003-10-13
BIBI RAHIMA ALLY
Nominated Director 2003-10-01 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMP MFS BROADWAY LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DAVID JOHN CAMP BROOK FARMHOUSE COTTAGES LTD Director 2012-12-11 CURRENT 2012-12-11 Active
DAVID JOHN CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
DAVID JOHN CAMP SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP SACKVILLE LCW (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
DAVID JOHN CAMP LINC EPSOM LIMITED Director 2005-07-28 CURRENT 2004-03-23 Dissolved 2017-02-11
DAVID JOHN CAMP CDC CRAIG LIMITED Director 2003-06-16 CURRENT 1997-04-07 Active - Proposal to Strike off
DAVID JOHN CAMP CROYDON LIMITED Director 2003-06-13 CURRENT 1994-11-08 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (CROYDON) LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
DAVID JOHN CAMP STANHOPE (GLOUCESTER) LIMITED Director 1995-03-24 CURRENT 1995-02-17 Active - Proposal to Strike off
CHARLES JONATHAN WALMESEY WALFORD STANHOPE PLC Director 2006-09-29 CURRENT 1995-02-03 Active
CHARLES JONATHAN WALMESEY WALFORD STANHOPE (CROYDON) LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
CHARLES JONATHAN WALMESEY WALFORD STANHOPE PROPERTIES LIMITED Director 1997-07-17 CURRENT 1994-11-16 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
2015-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 60 LONDON WALL LONDON EC2M 5TQ
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALKER
2014-11-20AP01DIRECTOR APPOINTED MR HEIN JACOBUS PIETER BRAND
2014-11-20AP04CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL COETZEE
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0121/10/14 FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0121/10/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY PARKER
2012-11-15AR0121/10/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0121/10/11 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AP01DIRECTOR APPOINTED MR DAVID ALKER
2010-11-02AR0121/10/10 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0121/10/09 FULL LIST
2009-06-15AUDAUDITOR'S RESIGNATION
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMP / 20/04/2008
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARCEL KOOIJ / 19/05/2008
2008-06-09288aDIRECTOR APPOINTED GUY TREVOR PARKER
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TAYLOR
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARCEL KOOIJ / 22/02/2008
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0BG
2007-10-17288bDIRECTOR RESIGNED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26CERTNMCOMPANY NAME CHANGED ING STANHOPE (STEVENAGE) LIMITED CERTIFICATE ISSUED ON 26/04/06
2005-10-17363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED
2004-10-29363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-10-27RES12VARYING SHARE RIGHTS AND NAMES
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-2788(2)RAD 16/09/04--------- £ SI 98@1=98 £ IC 2/100
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-02-23CERTNMCOMPANY NAME CHANGED ING RED UK (POOLE) LIMITED CERTIFICATE ISSUED ON 23/02/04
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-10-17288bDIRECTOR RESIGNED
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STEVENAGE REGENERATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against STEVENAGE REGENERATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEVENAGE REGENERATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 STEVENAGE REGENERATION LTD

Intangible Assets
Patents
We have not found any records of STEVENAGE REGENERATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STEVENAGE REGENERATION LTD
Trademarks
We have not found any records of STEVENAGE REGENERATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVENAGE REGENERATION LTD. 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 (41100 - Development of building projects) as STEVENAGE REGENERATION LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STEVENAGE REGENERATION LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTEVENAGE REGENERATION LTDEvent Date2015-05-15
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 26 June 2015 at 11.00 am and 11.15 am respectively for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 10 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137.
 
Initiating party Event Type
Defending partySTEVENAGE REGENERATION LTDEvent Date2015-05-15
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 26 June 2015 at 11.00 am and 11.15 am respectively for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 10 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137.
 
Initiating party Event Type
Defending partySTEVENAGE REGENERATION LTDEvent Date2015-05-15
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 26 June 2015 at 11.00 am and 11.15 am respectively for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 10 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137.
 
Initiating party Event TypeNotices to Creditors
Defending partySTEVENAGE REGENERATION LTDEvent Date2014-12-19
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 10 December 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partySTEVENAGE REGENERATION LTDEvent Date2014-12-19
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 10 December 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partySTEVENAGE REGENERATION LTDEvent Date2014-12-19
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 10 December 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTEVENAGE REGENERATION LTDEvent Date2014-12-10
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVENAGE REGENERATION LTD 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 STEVENAGE REGENERATION LTD 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.