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

PHASA LIMITED

C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW,
Company Registration Number
06125612
Private Limited Company
Active

Company Overview

About Phasa Ltd
PHASA LIMITED was founded on 2007-02-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Phasa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHASA LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10th Floor One Marsden Street
Manchester
M2 1HW
Other companies in CB8
 
Filing Information
Company Number 06125612
Company ID Number 06125612
Date formed 2007-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-30
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB899006092  
Last Datalog update: 2024-04-13 10:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHASA 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 PHASA LIMITED
The following companies were found which have the same name as PHASA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHASA DEVELOPMENT LLC 582 2ND ST. 4 BROOKLYN NY 11215 Active Company formed on the 2009-04-17
PHASA, INC 6115 MAYFAIR FARM SAN ANTONIO TX 78244 ACTIVE Company formed on the 2013-06-28
PHASAD INC. 3500 UNIVERSITY BLVD. NORTH UNIT #2805 JACKSONVILLE FL 32277 Inactive Company formed on the 2004-03-24
PHASADS PTY LTD NSW 2170 Active Company formed on the 2015-06-16
PHASAEUS LTD 75A DERBY ROAD LONG EATON NOTTINGHAM NG10 1LU Active Company formed on the 2021-06-01
PHASAIRE LTD 18 18 SOHO SQUARE LONDON W1D 3QH Active Company formed on the 2023-10-17
PHASALS INC North Carolina Unknown
PHASANT LLC 3124 STERN DR LAS VEGAS NV 89117 Dissolved Company formed on the 2009-12-02
Phasar Corporation Delaware Unknown
PHASAR INCORPORATED Michigan UNKNOWN
PHASAR INCORPORATED New Jersey Unknown
PHASAR INVESTMENTS INCORPORATED 10022 - 102 AVENUE GRANDE PRAIRIE ALBERTA T8V 0Z7 Active Company formed on the 2006-04-27
PHASAR LIMITED Dissolved Company formed on the 1985-03-19
PHASAR LLC New Jersey Unknown
PHASAR LTD. The Picasso Building Caldervale Road Wakefield WEST YORKSHIRE WF1 5PF Active - Proposal to Strike off Company formed on the 2017-08-17
PHASAR MANAGEMENT PTY LTD Strike-off action in progress Company formed on the 1980-03-24
PHASAST, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2019-01-09
PHASATRON ENERGY CANADA LTD. 5900B NO. 2 ROAD RICHMOND British Columbia Dissolved Company formed on the 1981-01-12

Company Officers of PHASA LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2017-12-21
DARREN JAMES TURNER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ELVIDGE
Director 2007-02-23 2017-12-21
AMANDA ELVIDGE
Director 2015-06-01 2017-02-08
HAZEL DAWN ELVIDGE
Company Secretary 2014-01-02 2016-09-29
HAZEL ELVIDGE
Director 2015-05-01 2016-09-29
ANTHONY ERIC ROBERT WOODS
Company Secretary 2007-02-23 2013-05-01
ANTHONY ERIC ROBERT WOODS
Director 2007-02-23 2013-05-01
DIETMAR SCHAFER
Director 2007-02-23 2011-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 Active
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 Active
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 Active
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 Active
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 Active
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 Active
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 Active
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 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
2024-04-11Liquidation statement of affairs AM02SOA
2024-04-03Appointment of an administrator
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-23Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 061256120006
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-12-20Statement of company's objects
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-07PSC07CESSATION OF PEXION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC02Notification of Tevtec Limited as a person with significant control on 2019-02-07
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061256120005
2018-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 061256120004
2018-01-23RES01ADOPT ARTICLES 23/01/18
2018-01-03PSC07CESSATION OF TERENCE ELVIDGE AS A PSC
2018-01-03PSC02Notification of Pexion Limited as a person with significant control on 2017-12-21
2018-01-03PSC07CESSATION OF TERENCE ELVIDGE AS A PSC
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 10 Victoria Way Studlands Industrial Estate Newmarket Suffolk CB8 7SH
2018-01-03AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-22AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2017-12-22AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ELVIDGE
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ELVIDGE
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 998
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELVIDGE
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ELVIDGE
2017-01-21TM02APPOINTMENT TERMINATED, SECRETARY HAZEL ELVIDGE
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELVIDGE / 06/07/2016
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 998
2016-02-29AR0123/02/16 FULL LIST
2015-09-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-05AP01DIRECTOR APPOINTED MRS HAZEL ELVIDGE
2015-07-05AP01DIRECTOR APPOINTED MISS AMANDA ELVIDGE
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 998
2015-03-20AR0123/02/15 FULL LIST
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061256120003
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 998
2014-03-26AR0123/02/14 FULL LIST
2014-01-29AP03SECRETARY APPOINTED MRS HAZEL DAWN ELVIDGE
2013-06-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-09SH0609/05/13 STATEMENT OF CAPITAL GBP 998
2013-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061256120003
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WOODS
2013-02-25AR0123/02/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22SH0124/01/12 STATEMENT OF CAPITAL GBP 999
2012-02-27AR0123/02/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR SCHAFER
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-24AR0123/02/11 FULL LIST
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0123/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC ROBERT WOODS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ELVIDGE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETMAR SCHAFER / 23/02/2010
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THE QUORUM, BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHASA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-20
Fines / Sanctions
No fines or sanctions have been issued against PHASA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Satisfied ANTHONY ERIC ROBERT WOODS
DEBENTURE 2007-04-02 Satisfied TRUCK-LITE EUROPE LIMITED
DEBENTURE 2007-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 PHASA LIMITED

Intangible Assets
Patents
We have not found any records of PHASA LIMITED registering or being granted any patents
Domain Names

PHASA LIMITED owns 1 domain names.

phasa.co.uk  

Trademarks
We have not found any records of PHASA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHASA 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as PHASA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHASA 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.
Import/Export of Goods
Goods imported/exported by PHASA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-06-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2018-06-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-05-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2018-04-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-03-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2018-01-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2017-04-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2017-02-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2017-01-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-10-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-09-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2016-08-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2016-04-0084791000Machinery for public works, building or the like, n.e.s.
2016-02-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2016-01-0085158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-06-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2014-04-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2014-04-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2013-11-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-10-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2011-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHASA 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 PHASA 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.