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

TECHNETIX GROUP LIMITED

INNOVATION HOUSE TECHNETIX BUSINESS PARK, MUDDLESWOOD ROAD, ALBOURNE, HASSOCKS, WEST SUSSEX, BN6 9EB,
Company Registration Number
05303822
Private Limited Company
Active

Company Overview

About Technetix Group Ltd
TECHNETIX GROUP LIMITED was founded on 2004-12-03 and has its registered office in Albourne, Hassocks. The organisation's status is listed as "Active". Technetix Group 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
TECHNETIX GROUP LIMITED
 
Legal Registered Office
INNOVATION HOUSE TECHNETIX BUSINESS PARK
MUDDLESWOOD ROAD
ALBOURNE, HASSOCKS
WEST SUSSEX
BN6 9EB
Other companies in RH15
 
Filing Information
Company Number 05303822
Company ID Number 05303822
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 16:51:55
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 TECHNETIX GROUP LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE HAMILTON
Company Secretary 2018-02-19
PAUL ANTONY BROADHURST
Director 2004-12-06
JOHN HENRY BROUGHAM
Director 2010-01-15
COLIN BUECHNER
Director 2016-07-04
ANDREW JOHN KELLETT
Director 2014-10-01
DUNCAN JAMES MCINTYRE
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KELLETT
Company Secretary 2014-10-01 2018-02-19
ANDREW JOHN GORDON CHATER
Director 2009-01-15 2014-12-01
ANDREW JOHN GORDON CHATER
Company Secretary 2013-12-23 2014-10-01
DIANE MARIE CONNOLLY
Company Secretary 2011-07-20 2013-12-23
ANDREW JOHN GORDON CHATER
Company Secretary 2009-01-15 2011-07-20
CLIVE LEONARD MAYNE
Director 2009-11-20 2010-06-15
MICHAEL RICHARD NYE
Director 2005-01-04 2009-03-03
KEITH MOTHERSDALE
Director 2005-01-12 2009-02-19
PETER WILLIAM LLOYD MORGAN
Director 2004-12-03 2009-02-11
NIKAILA SUSAN BECKETT
Director 2008-09-01 2009-02-06
BRYAN LEVINE
Director 2005-01-04 2008-11-28
BRYAN LEVINE
Company Secretary 2004-12-03 2008-10-21
JEFFERY LINDSAY HEWITT
Director 2006-12-01 2007-12-28
JOHANNES GERARDUS HUIZER
Director 2005-01-12 2007-10-05
GERRIT JAN ALBERTS WEELINK
Director 2005-01-12 2006-12-08
OVALSEC LIMITED
Nominated Secretary 2004-12-03 2005-01-21
OVAL NOMINEES LIMITED
Nominated Director 2004-12-03 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY BROADHURST TELE-INSTALLS LIMITED Director 2000-02-14 CURRENT 1993-01-29 Active - Proposal to Strike off
PAUL ANTONY BROADHURST TELE HOLDINGS LIMITED Director 2000-02-14 CURRENT 1998-11-23 Active - Proposal to Strike off
PAUL ANTONY BROADHURST TECHNETIX NETWORKS LIMITED Director 1996-08-20 CURRENT 1996-08-20 Active - Proposal to Strike off
PAUL ANTONY BROADHURST TECHNETIX LIMITED Director 1991-04-17 CURRENT 1990-03-26 Active
ANDREW JOHN KELLETT TELE-INSTALLS LIMITED Director 2014-10-01 CURRENT 1993-01-29 Active - Proposal to Strike off
ANDREW JOHN KELLETT TECHNETIX NETWORKS LIMITED Director 2014-10-01 CURRENT 1996-08-20 Active - Proposal to Strike off
ANDREW JOHN KELLETT TELE HOLDINGS LIMITED Director 2014-10-01 CURRENT 1998-11-23 Active - Proposal to Strike off
ANDREW JOHN KELLETT TECHNETIX LIMITED Director 2014-10-01 CURRENT 1990-03-26 Active
DUNCAN JAMES MCINTYRE ACCLIMATISE GROUP LTD Director 2007-12-18 CURRENT 2004-11-18 Liquidation

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
2024-06-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34.59 on 2024-04-01</ul>
2024-06-12Resolutions passed:<ul><li>Resolution Company business including director authority, company approval of the sale and purchase of the sale shares as set out within the agreement and sale shares would be placed into treasury 30/04/2024<li>Resolution purcha
2024-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-05DIRECTOR APPOINTED MR PHILIP JAMES DEAKIN
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2023-05-04Termination of appointment of Emma Louise Hamilton on 2023-05-04
2023-05-04Appointment of Mr Robert Bell as company secretary on 2023-05-04
2023-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 053038220006
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 053038220005
2023-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053038220005
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KELLETT
2022-02-10DIRECTOR APPOINTED MR ROBERT BELL
2022-02-10AP01DIRECTOR APPOINTED MR ROBERT BELL
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KELLETT
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-29RP04CS01
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053038220004
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053038220003
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053038220002
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR DIRK JAN ARIESEN
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Dividends/shares transfered 15/03/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 15/03/2018
2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-19TM02Termination of appointment of Andrew Kellett on 2018-02-19
2018-02-19AP03Appointment of Miss Emma Louise Hamilton as company secretary on 2018-02-19
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 7214.56
2016-07-12SH0104/07/16 STATEMENT OF CAPITAL GBP 7214.56
2016-07-07AP01DIRECTOR APPOINTED DR COLIN BUECHNER
2016-07-07RES01ADOPT ARTICLES 07/07/16
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 6695.69
2015-12-23AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Communications House Edward Way Burgess Hill West Sussex RH15 9TZ
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 6695.69
2015-03-25SH06Cancellation of shares. Statement of capital on 2015-02-28 GBP 6,695.69
2015-03-25SH03Purchase of own shares
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 6813.19
2014-12-22AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GORDON CHATER
2014-10-08AP03Appointment of Mr Andrew Kellett as company secretary on 2014-10-01
2014-10-08TM02Termination of appointment of Andrew John Gordon Chater on 2014-10-01
2014-10-08AP01DIRECTOR APPOINTED MR ANDREW JOHN KELLETT
2014-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6813.19
2014-01-06AR0103/12/13 FULL LIST
2013-12-23AP03SECRETARY APPOINTED MR ANDREW JOHN GORDON CHATER
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY DIANE CONNOLLY
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-11SH0611/01/13 STATEMENT OF CAPITAL GBP 6813.19
2013-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-13AR0103/12/12 FULL LIST
2012-06-13ANNOTATIONClarification
2012-06-13SH0613/06/12 STATEMENT OF CAPITAL GBP 6851.80
2012-06-13SH0613/06/12 STATEMENT OF CAPITAL GBP 6915.86
2012-06-13RP04SECOND FILING WITH MUD 03/12/11 FOR FORM AR01
2012-06-13RP04SECOND FILING FOR FORM SH01
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25SH0625/04/12 STATEMENT OF CAPITAL GBP 6850.81
2012-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 6914.87
2012-01-25SH0122/12/11 STATEMENT OF CAPITAL GBP 7330.13
2012-01-11AR0103/12/11 FULL LIST
2012-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BROADHURST / 30/09/2011
2011-07-20AP03SECRETARY APPOINTED MRS DIANE MARIE CONNOLLY
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER
2011-06-23SH0623/06/11 STATEMENT OF CAPITAL GBP 6948.02
2011-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0103/12/10 FULL LIST
2010-08-25SH0129/06/10 STATEMENT OF CAPITAL GBP 966302
2010-08-11RES13AGREEMENT 27/07/2010
2010-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-11RES01ALTER ARTICLES 29/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN GORDON CHATER / 16/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GORDON CHATER / 16/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MCINTYRE / 16/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BROADHURST / 16/06/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MAYNE
2010-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-25AP01DIRECTOR APPOINTED MR JOHN BROUGHAM
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-11AP01DIRECTOR APPOINTED MR CLIVE LEONARD MAYNE
2009-12-04AR0103/12/09 FULL LIST
2009-11-19AP01DIRECTOR APPOINTED MR DUNCAN JAMES MCINTYRE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NYE
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH MOTHERSDALE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR PETER MORGAN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR NIKAILA BECKETT
2009-01-23288aDIRECTOR AND SECRETARY APPOINTED ANDREW JOHN GORDON CHATER
2008-12-16363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR BRYAN LEVINE
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY BRYAN LEVINE
2008-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-10288aDIRECTOR APPOINTED NIKAILA BECKETT
2008-06-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-04363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-31288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
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 TECHNETIX GROUP 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 TECHNETIX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by TECHNETIX GROUP LIMITED

TECHNETIX GROUP LIMITED has registered 16 patents

GB2483775 , GB2479630 , GB2445979 , GB2456522 , GB2479631 , GB2472566 , GB2429341 , GB2478256 , GB2429140 , GB2479538 , GB2423904 , GB2442780 , GB2463702 , GB2470079 , GB2480150 , GB2467425 ,

Domain Names
We do not have the domain name information for TECHNETIX GROUP LIMITED
Trademarks

Trademark applications by TECHNETIX GROUP LIMITED

TECHNETIX GROUP LIMITED is the Original registrant for the trademark TRATEC ™ (77083552) through the USPTO on the 2007-01-16
Broadband or multimedia communications apparatus, namely, cable broadcast transmission machines and apparatus and replacement parts thereof; apparatus and components for use in broadband communications, telecommunications and cable television systems; namely, receivers for receiving cable television; signal transmission, distribution and relaying apparatus, namely, data convertors, equalisers; signal distribution equipment, namely, transmitters, receivers, splitters, signal scramblers, modulators and demodulators; signal combiners, namely, electronic combiners for connecting antennas and receivers, digital signal splitters for electronic apparatus, peripheral component interface (PCI) hardware, amplifiers, signal conditioning devices and filters for industrial process control, apparatus for processing signals for digital television, namely, cable television converters, apparatus for supplying and relaying signals for digital television, namely, television receivers and transmitters; system protection and safety apparatus, namely, voltage surge protectors; components for telecommunications apparatus and installations, namely, electric resistors, electric capacitors; cable connection devices, namely, electric plug device enabling connection and disconnection of power and/or control cables; housings and enclosures, namely, isolator housings for integrated circuits; leads, namely, cable jump leads and patch leads for cable installations, coaxial cables, cable and electric connectors, terminators, namely, coaxial cable terminators and adaptors, filters for radio interference suppression; surge protecting galvanic isolators; ethernet interfaces, namely, adaptors, cables, controllers, repeaters, switches and transceivers; telephone modems; cable modems; connection devices, namely, connection cables; computers; computer peripherals; computer hardware and computer operating software; computer programs for transmitting, receiving and processing sound and video; computer programs for controlling cable broadcast transmission apparatus; components for data processing apparatus and installations, namely, isolators, splitters, filters; parts and fittings for all the aforementioned
Income
Government Income
We have not found government income sources for TECHNETIX GROUP 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 (70100 - Activities of head offices) as TECHNETIX GROUP LIMITED 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 TECHNETIX GROUP 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 TECHNETIX GROUP 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 TECHNETIX GROUP 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.