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

CLINIGEN CTS LIMITED

PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW,
Company Registration Number
05016103
Private Limited Company
Active

Company Overview

About Clinigen Cts Ltd
CLINIGEN CTS LIMITED was founded on 2004-01-15 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Clinigen Cts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLINIGEN CTS LIMITED
 
Legal Registered Office
PITCAIRN HOUSE CROWN SQUARE
CENTRUM 100
BURTON ON TRENT
STAFFORDSHIRE
DE14 2WW
Other companies in DE14
 
Previous Names
KEATS HEALTHCARE LIMITED17/02/2012
Filing Information
Company Number 05016103
Company ID Number 05016103
Date formed 2004-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINIGEN CTS 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 CLINIGEN CTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-07-13
MARTIN JAMES ABELL
Director 2015-12-01
SHAUN EDWARD CHILTON
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES ABELL
Company Secretary 2017-03-02 2017-07-13
JAMES SIDNEY HADDLETON
Company Secretary 2015-11-02 2017-03-02
PETER LUTZ GEORGE
Director 2010-06-18 2016-11-11
ROBIN ANDREW JOHN SIBSON
Director 2012-02-14 2015-12-01
ROBIN ANDREW JOHN SIBSON
Company Secretary 2011-07-31 2015-11-02
ADL HEALTHCARE LIMITED
Director 2010-06-18 2012-02-14
ROBERT MACGREGOR WARBURTON WOOD
Company Secretary 2010-06-18 2011-07-31
CHRISTOPHER WILSON
Director 2007-05-17 2011-06-30
LINDA LEAVER
Company Secretary 2004-01-19 2010-06-18
ANDREW DERRICK LEAVER
Director 2004-01-19 2010-06-18
JEREMY PAUL COTTERILL
Director 2007-05-17 2010-03-24
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2004-01-15 2004-01-19
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2004-01-15 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES ABELL IDIS MA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARTIN JAMES ABELL IDIS PHARMA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARTIN JAMES ABELL IDIS GA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARTIN JAMES ABELL CLINIGEN CONSULTING LIMITED Director 2015-12-01 CURRENT 2007-10-24 Active - Proposal to Strike off
MARTIN JAMES ABELL CLINIGEN PHARMA LIMITED Director 2015-12-01 CURRENT 2010-05-10 Active
MARTIN JAMES ABELL CLINIGEN GAP LIMITED Director 2015-12-01 CURRENT 2011-12-02 Active - Proposal to Strike off
MARTIN JAMES ABELL IOVANCE BIOTHERAPEUTICS UK SP LTD Director 2015-12-01 CURRENT 2013-06-27 Active
MARTIN JAMES ABELL CLINIGEN CLINICAL TRIALS LIMITED Director 2015-12-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARTIN JAMES ABELL IDIS GROUP LIMITED Director 2015-12-01 CURRENT 2004-10-25 Active
MARTIN JAMES ABELL IDIS LIMITED Director 2015-12-01 CURRENT 1987-06-29 Active
MARTIN JAMES ABELL IDIS GROUP HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-03-11 Active
MARTIN JAMES ABELL CLINIGEN HEALTHCARE LIMITED Director 2015-12-01 CURRENT 2007-05-18 Active
MARTIN JAMES ABELL KEATS HEALTHCARE LIMITED Director 2015-12-01 CURRENT 2008-05-15 Active - Proposal to Strike off
MARTIN JAMES ABELL CLINIGEN LIMITED Director 2015-08-03 CURRENT 2008-12-12 Active
SHAUN EDWARD CHILTON CLINIGEN HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-02-14 Active
SHAUN EDWARD CHILTON CLINIGEN INTERNATIONAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-02-14 Active
SHAUN EDWARD CHILTON IDIS MA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IDIS PHARMA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IDIS GA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
SHAUN EDWARD CHILTON CLINIGEN CONSULTING LIMITED Director 2015-04-29 CURRENT 2007-10-24 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IDIS GROUP LIMITED Director 2015-04-29 CURRENT 2004-10-25 Active
SHAUN EDWARD CHILTON IDIS LIMITED Director 2015-04-29 CURRENT 1987-06-29 Active
SHAUN EDWARD CHILTON IDIS GROUP HOLDINGS LIMITED Director 2015-04-29 CURRENT 2005-03-11 Active
SHAUN EDWARD CHILTON CLINIGEN PHARMA LIMITED Director 2014-04-01 CURRENT 2010-05-10 Active
SHAUN EDWARD CHILTON CLINIGEN GAP LIMITED Director 2014-04-01 CURRENT 2011-12-02 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IOVANCE BIOTHERAPEUTICS UK SP LTD Director 2014-04-01 CURRENT 2013-06-27 Active
SHAUN EDWARD CHILTON CLINIGEN CLINICAL TRIALS LIMITED Director 2014-04-01 CURRENT 2003-06-27 Active - Proposal to Strike off
SHAUN EDWARD CHILTON KEATS HEALTHCARE LIMITED Director 2014-04-01 CURRENT 2008-05-15 Active - Proposal to Strike off
SHAUN EDWARD CHILTON CLINIGEN HEALTHCARE LIMITED Director 2013-10-18 CURRENT 2007-05-18 Active
SHAUN EDWARD CHILTON CLINIGEN LIMITED Director 2013-07-11 CURRENT 2008-12-12 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
2024-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-09CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-02CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-31Termination of appointment of Amanda Miller on 2023-01-16
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN EDWARD CHILTON
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED MR RICHARD JOHN PALING
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATRICK KEHER
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED NICHOLAS PATRICK KEHER
2019-03-21AP01DIRECTOR APPOINTED NICHOLAS PATRICK KEHER
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ABELL
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ABELL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161030005
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161030006
2017-08-04PSC07CESSATION OF CLINIGEN CLINICAL TRIALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18PSC02Notification of Clinigen Healthcare Limited as a person with significant control on 2017-06-30
2017-07-17AP03Appointment of Amanda Miller as company secretary on 2017-07-13
2017-07-17TM02Termination of appointment of Martin James Abell on 2017-07-13
2017-06-29SH20Statement by Directors
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29SH19Statement of capital on 2017-06-29 GBP 1
2017-06-29CAP-SSSolvency Statement dated 28/06/17
2017-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03AP03Appointment of Mr Martin James Abell as company secretary on 2017-03-02
2017-03-03TM02Termination of appointment of James Sidney Haddleton on 2017-03-02
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161030005
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161030005
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUTZ GEORGE
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR MARTIN ABELL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW JOHN SIBSON
2015-12-09AP03SECRETARY APPOINTED MR JAMES SIDNEY HADDLETON
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SIBSON
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SIBSON
2015-05-12MEM/ARTSARTICLES OF ASSOCIATION
2015-05-12RES01ALTER ARTICLES 23/04/2015
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161030003
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161030004
2015-03-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0115/01/15 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0115/01/14 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDWARD CHILTON / 15/01/2014
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUTZ GEORGE / 23/11/2013
2013-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-10AUDAUDITOR'S RESIGNATION
2013-05-29MISCSECTION 519
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDWARD CHILTON / 01/05/2013
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050161030003
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDWARD CHILTON / 01/02/2013
2013-01-23AR0115/01/13 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-25RP04SECOND FILING WITH MUD 15/01/12 FOR FORM AR01
2012-09-25ANNOTATIONClarification
2012-09-18AP01DIRECTOR APPOINTED ROBIN ANDREW JOHN SIBSON
2012-08-29MEM/ARTSARTICLES OF ASSOCIATION
2012-08-29RES01ADOPT ARTICLES 20/08/2012
2012-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-03-13AP01DIRECTOR APPOINTED SHAUN EDWARD CHILTON
2012-02-23ANNOTATIONClarification
2012-02-23RP04SECOND FILING FOR FORM AP01
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ADL HEALTHCARE LIMITED
2012-02-17RES15CHANGE OF NAME 08/02/2012
2012-02-17CERTNMCOMPANY NAME CHANGED KEATS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 17/02/12
2012-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-17Annotation
2012-01-27AR0115/01/12 FULL LIST
2012-01-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL HEALTHCARE LIMITED / 16/01/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUTZ GEORGE / 16/01/2011
2011-09-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD
2011-08-08AP03SECRETARY APPOINTED ROBIN ANDREW JOHN SIBSON
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2011-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-02-01AR0115/01/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COTTERILL
2010-06-30AP03SECRETARY APPOINTED ROBERT MACGREGOR WARBURTON WOOD
2010-06-28AP02CORPORATE DIRECTOR APPOINTED ADL HEALTHCARE LIMITED
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAVER
2010-06-28AP01DIRECTOR APPOINTED PETER LUTZ GEORGE
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY LINDA LEAVER
2010-02-24AR0115/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 13/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL COTTERILL / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL COTTERILL / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERRICK LEAVER / 12/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA LEAVER / 12/01/2010
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-03363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-07225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08
2007-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-08-16225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/08/07
2007-08-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-24363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLINIGEN CTS 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 CLINIGEN CTS 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
2017-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2017-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2011-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 CLINIGEN CTS LIMITED

Intangible Assets
Patents
We have not found any records of CLINIGEN CTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINIGEN CTS LIMITED
Trademarks
We have not found any records of CLINIGEN CTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINIGEN CTS 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 (99999 - Dormant Company) as CLINIGEN CTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLINIGEN CTS 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 CLINIGEN CTS 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 CLINIGEN CTS 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.