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

CB&I PADDINGTON LIMITED

2 New Square, Bedfont Lakes Business Park, Feltham, MIDDLESEX, TW14 8HA,
Company Registration Number
05064134
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cb&i Paddington Ltd
CB&I PADDINGTON LIMITED was founded on 2004-03-04 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Cb&i Paddington Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CB&I PADDINGTON LIMITED
 
Legal Registered Office
2 New Square
Bedfont Lakes Business Park
Feltham
MIDDLESEX
TW14 8HA
Other companies in W2
 
Filing Information
Company Number 05064134
Company ID Number 05064134
Date formed 2004-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-18 04:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CB&I PADDINGTON 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 CB&I PADDINGTON LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL STEPHENSON
Company Secretary 2012-12-17
ANDREW JAMES CARNE-ROSS
Director 2009-08-05
BARRY STEPHEN HAWLEY
Director 2015-05-14
LYNN ANNE SHEACH
Director 2017-07-15
DUNCAN NEAL WIGNEY
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES FORDER
Director 2006-01-09 2017-07-15
ANTONY MICHAEL CLEAVER
Director 2011-10-27 2015-05-14
KATHERINE LINDSAY CHILD
Company Secretary 2008-02-20 2012-12-17
TIMOTHY JOHN PATRICK MORAN
Director 2006-12-14 2009-08-05
ROBERT DENNIS BATEMAN
Company Secretary 2007-10-11 2008-02-20
DUNCAN MACPHEE
Director 2004-03-04 2007-11-30
PIERS MORRIS
Company Secretary 2004-07-28 2007-10-11
ALAN ROBERT BLACK
Director 2005-06-30 2006-12-14
TIMOTHY JOHN PATRICK MORAN
Director 2004-03-04 2006-01-09
DENNIS REGINALD BRAND
Company Secretary 2004-03-04 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES CARNE-ROSS CB&I HOUSTON 06 LLC Director 2009-08-06 CURRENT 2006-12-06 Active
ANDREW JAMES CARNE-ROSS CB&I HOUSTON 07 LLC Director 2009-08-06 CURRENT 2007-12-06 Active
ANDREW JAMES CARNE-ROSS CB&I HOUSTON LLC Director 2009-08-06 CURRENT 2007-12-06 Active
ANDREW JAMES CARNE-ROSS CB&I HOUSTON 08 LLC Director 2009-08-06 CURRENT 2008-12-03 Active
BARRY STEPHEN HAWLEY CB&I CONSTRUCTORS LIMITED Director 2015-05-14 CURRENT 1954-12-04 Active
BARRY STEPHEN HAWLEY CB&I HOLDINGS (UK) LIMITED Director 2015-05-14 CURRENT 1991-05-23 Active
BARRY STEPHEN HAWLEY MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED Director 2015-05-14 CURRENT 2002-05-14 Active
BARRY STEPHEN HAWLEY CB&I LONDON Director 2015-05-14 CURRENT 2004-03-04 Active - Proposal to Strike off
BARRY STEPHEN HAWLEY OXFORD METAL SUPPLY LIMITED Director 2015-05-14 CURRENT 1960-05-09 Active - Proposal to Strike off
LYNN ANNE SHEACH CB&I CONSTRUCTORS LIMITED Director 2017-07-15 CURRENT 1954-12-04 Active
LYNN ANNE SHEACH CB&I HOLDINGS (UK) LIMITED Director 2017-07-15 CURRENT 1991-05-23 Active
LYNN ANNE SHEACH OXFORD METAL SUPPLY LIMITED Director 2017-07-15 CURRENT 1960-05-09 Active - Proposal to Strike off
DUNCAN NEAL WIGNEY CB&I HOUSTON 08 LLC Director 2008-12-03 CURRENT 2008-12-03 Active
DUNCAN NEAL WIGNEY K-WAC LIMITED Director 2008-09-30 CURRENT 2008-09-30 Liquidation
DUNCAN NEAL WIGNEY CB&I HOUSTON 07 LLC Director 2008-03-10 CURRENT 2007-12-06 Active
DUNCAN NEAL WIGNEY CB&I HOUSTON LLC Director 2008-03-10 CURRENT 2007-12-06 Active
DUNCAN NEAL WIGNEY CB&I HOUSTON 06 LLC Director 2007-11-30 CURRENT 2006-12-06 Active
DUNCAN NEAL WIGNEY SW RETAIL DESIGN LIMITED Director 2006-02-03 CURRENT 2006-02-03 Active - Proposal to Strike off

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-27Application to strike the company off the register
2023-06-05DIRECTOR APPOINTED MR. BARRY ROBERT VAN ELVEN
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SURESH SWAMINATHAN
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AP01DIRECTOR APPOINTED MR. SURESH SWAMINATHAN
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL BOWMAN
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-07-11AP01DIRECTOR APPOINTED MR. NEIL PAUL BOWMAN
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS MICHAEL BRANTLEY
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 40 Eastbourne Terrace London W2 6LG
2021-03-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-19AP03Appointment of Ms. Zeynep Kozanhan as company secretary on 2020-12-24
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340010
2021-01-07TM02Termination of appointment of Jason Kitts on 2020-12-24
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340009
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340008
2020-06-04PSC02Notification of Cb&I (Us) Holdings, Limited as a person with significant control on 2019-11-25
2020-06-04PSC09Withdrawal of a person with significant control statement on 2020-06-04
2020-06-01PSC08Notification of a person with significant control statement
2020-06-01PSC07CESSATION OF MCDERMOTT INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340007
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340006
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340005
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340003
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2019-03-18AP01DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-18MEM/ARTSARTICLES OF ASSOCIATION
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340002
2018-10-25AP01DIRECTOR APPOINTED MR TIMOTHY MORAN
2018-10-24AP01DIRECTOR APPOINTED MR ASHOK JOSHI
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN HAWLEY
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AP03Appointment of Mr Jason Kitts as company secretary on 2018-07-26
2018-07-27TM02Termination of appointment of Jonathan Paul Stephenson on 2018-07-26
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CARNE-ROSS
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-05-30PSC07CESSATION OF CHICAGO BRIDGE & IRON COMPANY, N.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30PSC02Notification of Mcdermott International Inc. as a person with significant control on 2018-05-10
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050641340001
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MS LYNN ANNE SHEACH
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES FORDER
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;USD 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;USD 1
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-15AP01DIRECTOR APPOINTED MR BARRY STEPHENS HAWLEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MICHAEL CLEAVER
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;USD 1
2015-03-31AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;USD 1
2014-12-01SH1901/12/14 STATEMENT OF CAPITAL USD 1
2014-12-01SH20STATEMENT BY DIRECTORS
2014-12-01CAP-SSSOLVENCY STATEMENT DATED 25/11/14
2014-12-01RES06REDUCE ISSUED CAPITAL 25/11/2014
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;USD 127830344
2014-03-24AR0104/03/14 FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES FORDER / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NEAL WIGNEY / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARNE-ROSS / 21/06/2012
2014-02-19SH0117/07/13 STATEMENT OF CAPITAL USD 119155154
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0104/03/13 FULL LIST
2013-02-12SH0106/12/12 STATEMENT OF CAPITAL USD 119155154
2013-02-05AP03SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE CHILD
2012-03-30AR0104/03/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03SH0106/12/11 STATEMENT OF CAPITAL USD 104680666
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY CLEAVER / 27/10/2011
2011-11-14AP01DIRECTOR APPOINTED MR MICHAEL ANTONY CLEAVER
2011-04-01AR0104/03/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08SH0106/12/10 STATEMENT OF CAPITAL USD 90246140
2011-02-08SH0107/12/09 STATEMENT OF CAPITAL USD 75851576
2011-02-0888(2)CAPITALS NOT ROLLED UP
2010-05-10AR0104/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES FORDER / 06/11/2009
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LINDSAY RUFF / 06/11/2009
2010-05-07SH0106/12/09 STATEMENT OF CAPITAL USD 46900844
2010-05-0788(2)CAPITALS NOT ROLLED UP
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AP01DIRECTOR APPOINTED MR ANDREW JAMES CARNE-ROSS
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2009-09-24AUDAUDITOR'S RESIGNATION
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-0388(2)AD 06/12/07-06/12/07 USD SI 14434526@1=14434526 USD IC 32466318/46900844
2008-03-05288aSECRETARY APPOINTED KATHERINE LINDSAY RUFF
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT BATEMAN
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-19363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-26ELRESS386 DISP APP AUDS 14/12/06
2007-02-26RES13BUSINESS MATTERS 14/12/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-0588(2)RAD 06/12/06--------- US$ SI 14434526@1=14434526 US$ IC 14442715/28877241
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE
2006-06-1688(2)RAD 06/12/05--------- US$ SI 3589077@1
2006-06-02AUDAUDITOR'S RESIGNATION
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-13288aNEW DIRECTOR APPOINTED
2005-03-21363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10288bSECRETARY RESIGNED
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CB&I PADDINGTON 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 CB&I PADDINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CB&I PADDINGTON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CB&I PADDINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB&I PADDINGTON LIMITED
Trademarks
We have not found any records of CB&I PADDINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB&I PADDINGTON 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 (71129 - Other engineering activities) as CB&I PADDINGTON LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CB&I PADDINGTON 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 CB&I PADDINGTON 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 CB&I PADDINGTON LIMITED any grants or awards.
Ownership
    • CHICAGO BRIDGE & IRON CO N V : Ultimate parent company :
      • CBI Constructors Limited
      • CBI Constructors Ltd
      • CB&I UK Limited
      • CB&I UK Ltd
      • CB&I London Limited
      • CB&I London Ltd
      • CB&I Paddington Limited
      • CB&I Paddington Ltd
      • CBI Holdings (U.K.) Limited
      • CBI Holdings (U.K.) Ltd
      • CB&I Constructors Limited
      • CB&I Constructors Ltd
      • CB&I John Brown Limited
      • CB&I John Brown Ltd
      • CB&I London
      • CBI Holdings U.K. Ltd
      • CBI Holdings U.K. Ltd.
      • CBI John Brown Limited
      • CBI John Brown Ltd
    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.