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

MACDERMID CONTINENTAL INVESTMENTS LIMITED

UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE, SHEERWATER, WOKING, SURREY, GU21 5RW,
Company Registration Number
06322345
Private Limited Company
Active

Company Overview

About Macdermid Continental Investments Ltd
MACDERMID CONTINENTAL INVESTMENTS LIMITED was founded on 2007-07-24 and has its registered office in Woking. The organisation's status is listed as "Active". Macdermid Continental Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACDERMID CONTINENTAL INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE
SHEERWATER
WOKING
SURREY
GU21 5RW
Other companies in B11
 
Filing Information
Company Number 06322345
Company ID Number 06322345
Date formed 2007-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 03:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS LIMITED
The following companies were found which have the same name as MACDERMID CONTINENTAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACDERMID CONTINENTAL INVESTMENTS LIMITED Singapore Active Company formed on the 2019-06-28

Company Officers of MACDERMID CONTINENTAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD CAPPS
Company Secretary 2017-04-07
PAUL ANDREW BRAY
Director 2014-12-18
JOHN EDWARD CAPPS
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER EDWARD RICHARDS
Company Secretary 2007-08-17 2017-04-07
ROGER EDWARD RICHARDS
Director 2007-08-17 2017-04-07
JOHN LOUIS CORDANI
Director 2007-08-17 2016-09-14
LANCE JOHN PASSANT PHASEY
Director 2007-08-17 2014-12-18
SIMMLAW SERVICES LIMITED
Company Secretary 2007-07-24 2007-08-17
CHRISTOPHER WILKINSON
Director 2007-07-24 2007-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BRAY ALENT LIMITED Director 2015-12-01 CURRENT 2012-08-31 Active
PAUL ANDREW BRAY MACDERMID HOLDINGS U.K. LIMITED Director 2014-12-18 CURRENT 2005-04-14 Dissolved 2016-08-23
PAUL ANDREW BRAY MACDERMID EUROPE LIMITED Director 2014-12-18 CURRENT 1920-06-01 Active
PAUL ANDREW BRAY WATER MANAGEMENT PENSIONS LIMITED Director 2014-12-18 CURRENT 1976-12-20 Dissolved 2018-07-10
PAUL ANDREW BRAY MACDERMID ACTIUM, LTD Director 2014-12-18 CURRENT 2005-12-02 Active
PAUL ANDREW BRAY PINETREE INTERNATIONAL INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2011-05-16 Active - Proposal to Strike off
PAUL ANDREW BRAY MACDERMID G.B. LIMITED Director 2014-12-18 CURRENT 1984-10-25 Active - Proposal to Strike off
JOHN EDWARD CAPPS ALPHA METALS LIMITED Director 2017-11-09 CURRENT 1962-01-02 Active - Proposal to Strike off
JOHN EDWARD CAPPS FERNOX LIMITED Director 2017-11-09 CURRENT 1925-09-01 Active
JOHN EDWARD CAPPS MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN EDWARD CAPPS MACDERMID ACTIUM, LTD Director 2017-04-07 CURRENT 2005-12-02 Active
JOHN EDWARD CAPPS PINETREE INTERNATIONAL INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2011-05-16 Active - Proposal to Strike off
JOHN EDWARD CAPPS ALENT LIMITED Director 2017-04-07 CURRENT 2012-08-31 Active
JOHN EDWARD CAPPS SURFACE TREATMENTS LIMITED Director 2017-04-07 CURRENT 1963-12-04 Active
JOHN EDWARD CAPPS MARSTON BENTLEY LIMITED Director 2017-04-07 CURRENT 1933-03-11 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID G.B. LIMITED Director 2017-04-07 CURRENT 1984-10-25 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED Director 2017-04-07 CURRENT 2004-12-17 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-01Termination of appointment of Michael Jerome Siegmund on 2023-06-15
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEROME SIEGMUND
2023-06-16DIRECTOR APPOINTED MR JOHN EDWARD CAPPS
2023-06-16DIRECTOR APPOINTED CAREY JAMES DORMAN
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-07Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-10-07AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-08-01CH01Director's details changed for Michael Jerome Siegmund on 2020-03-21
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JEROME SIEGMUND on 2020-03-21
2022-07-22AD02Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-03-04SH0121/01/22 STATEMENT OF CAPITAL GBP 11
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-06CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29SH0101/09/21 STATEMENT OF CAPITAL GBP 10
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-12-03AP03Appointment of Michael Jerome Siegmund as company secretary on 2019-10-18
2019-11-29AP01DIRECTOR APPOINTED MICHAEL JEROME SIEGMUND
2019-11-28TM02Termination of appointment of John Edward Capps on 2019-10-18
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAPPS
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-04PSC02Notification of Element Solutions, Inc. as a person with significant control on 2019-05-06
2019-11-04PSC07CESSATION OF MACDERMID EUROPEAN CAPITAL INVESTMENTS I LLC AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063223450001
2018-10-18PSC02Notification of Macdermid European Capital Investments I Llc as a person with significant control on 2018-08-23
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18PSC07CESSATION OF MACDERMID EUROPEAN CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 9
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-06PSC02Notification of Macdermid European Capital Partners Llp as a person with significant control on 2016-04-06
2017-06-02CH01CHANGE PERSON AS DIRECTOR
2017-06-02CH01CHANGE PERSON AS DIRECTOR
2017-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARDS CAPPS / 07/04/2017
2017-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARDS CAPPS / 07/04/2017
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 198 GOLDEN HILLOCK ROAD BIRMINGHAM B11 2PN
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 198 GOLDEN HILLOCK ROAD BIRMINGHAM B11 2PN
2017-04-13AP01DIRECTOR APPOINTED MR JOHN EDWARDS CAPPS
2017-04-13AP01DIRECTOR APPOINTED MR JOHN EDWARDS CAPPS
2017-04-12AP03SECRETARY APPOINTED MR JOHN EDWARDS CAPPS
2017-04-12AP03SECRETARY APPOINTED MR JOHN EDWARDS CAPPS
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER RICHARDS
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER RICHARDS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDS
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-07SH0129/11/16 STATEMENT OF CAPITAL GBP 9
2016-12-07SH0129/11/16 STATEMENT OF CAPITAL GBP 8
2016-12-07SH0129/11/16 STATEMENT OF CAPITAL GBP 7
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUIS CORDANI
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-29AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-20SH0103/12/15 STATEMENT OF CAPITAL GBP 6
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-23SH0128/10/15 STATEMENT OF CAPITAL GBP 5
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-20RES01ALTER ARTICLES 28/10/2015
2015-11-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-04AR0124/07/15 FULL LIST
2015-08-04AR0124/07/15 FULL LIST
2015-01-08RP04SECOND FILING WITH MUD 24/07/14 FOR FORM AR01
2015-01-08ANNOTATIONClarification
2015-01-02MISCSECTION 519.
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LANCE PHASEY
2014-12-18AP01DIRECTOR APPOINTED MR PAUL ANDREW BRAY
2014-12-16AUDAUDITOR'S RESIGNATION
2014-12-15SH20STATEMENT BY DIRECTORS
2014-12-15SH1915/12/14 STATEMENT OF CAPITAL GBP 4
2014-12-15CAP-SSSOLVENCY STATEMENT DATED 09/12/14
2014-12-15RES13SHARE PREMIUM ACCOUNT REDUCED 09/12/2014
2014-12-10RES01ALTER ARTICLES 29/10/2014
2014-12-10RES13DEBENTURE 29/10/2014
2014-12-09SH0127/12/13 STATEMENT OF CAPITAL GBP 12
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223450002
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223450001
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-28AR0124/07/14 FULL LIST
2014-08-28AR0124/07/14 FULL LIST
2014-01-07SH0127/12/13 STATEMENT OF CAPITAL GBP 3.00
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0124/07/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0124/07/12 FULL LIST
2012-07-16SH0129/06/12 STATEMENT OF CAPITAL GBP 2.00
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0124/07/11 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN PASSANT PHASEY / 16/12/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 16/12/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AR0124/07/10 FULL LIST
2009-07-30363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-30190LOCATION OF DEBENTURE REGISTER
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 198 GOLDEN HILLOCK ROAD BIRMINGHAM B11 2PN
2009-07-30353LOCATION OF REGISTER OF MEMBERS
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM PALMER STREET BORDESLEY BIRMINGHAM B9 4EU
2009-07-29190LOCATION OF DEBENTURE REGISTER
2009-07-29353LOCATION OF REGISTER OF MEMBERS
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-18363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288bSECRETARY RESIGNED
2007-08-24225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: C/O SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS
2007-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Outstanding
2014-11-03 Outstanding
Intangible Assets
Patents
We have not found any records of MACDERMID CONTINENTAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACDERMID CONTINENTAL INVESTMENTS LIMITED
Trademarks
We have not found any records of MACDERMID CONTINENTAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS 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.