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

SRI GLOBAL LIMITED

78/79 NEW BOND STREET, LONDON, ENGLAND, W1S 1RZ,
Company Registration Number
08056932
Private Limited Company
Active

Company Overview

About Sri Global Ltd
SRI GLOBAL LIMITED was founded on 2012-05-03 and has its registered office in London. The organisation's status is listed as "Active". Sri Global Limited is a Private Limited Company registered in 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
SRI GLOBAL LIMITED
 
Legal Registered Office
78/79 NEW BOND STREET
LONDON
ENGLAND
W1S 1RZ
Other companies in W1S
 
Filing Information
Company Number 08056932
Company ID Number 08056932
Date formed 2012-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRI GLOBAL 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 SRI GLOBAL LIMITED
The following companies were found which have the same name as SRI GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SRI GLOBAL MOBILITY LTD 6 ABBEY CLOSE PINNER MIDDLESEX HA5 2AW Dissolved Company formed on the 2011-09-22
SRI GLOBAL TECH LIMITED UNIT 22 PREMIER ROAD MANCHESTER M8 8HH Active Company formed on the 2014-03-31
SRI GLOBAL, INCORPORATED 1157 EAST SHORE DRIVE Tompkins ITHACA NY 14850 Active Company formed on the 2011-01-14
SRI GLOBAL PLACEMENT CONSULTANCY PRIVATE LIMITED NO.271/1 1ST FLOOR ARCOT ROAD VADAPALANI CHENNAI Tamil Nadu 600026 ACTIVE Company formed on the 2013-11-26
SRI GLOBAL RESOURCES MAYO STREET Singapore 208310 Dissolved Company formed on the 2008-09-13
SRI GLOBAL ASSOCIATES COMPASSVALE STREET Singapore 543291 Active Company formed on the 2014-08-28
SRI GLOBAL LOGISTICS (M) SDN. BHD. Active
SRI GLOBAL TRADING LIMITED 19 CHEETHAM HILL ROAD MANCHESTER LANCASHIRE M4 4FY Active Company formed on the 2017-09-14
SRI GLOBAL, INC 10998 S WILCREST DR STE 255 HOUSTON TX 77099 Active Company formed on the 2007-08-03
SRI GLOBAL ENERGY LTD Georgia Unknown
SRI GLOBAL SOLUTIONS INCORPORATED California Unknown
SRI GLOBAL SOLUTIONS INC 975 CORPORATE WAY # J FREMONT CA 945396118 Active Company formed on the 0000-00-00
SRI GLOBAL ENERGY LTD Georgia Unknown
SRI GLOBAL PTE. LTD. CHANGI SOUTH LANE Singapore 486154 Active Company formed on the 2018-12-08
SRI Global, LLC 1806 Devonshire Ct Midland TX 79705 Active Company formed on the 2021-07-19

Company Officers of SRI GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2013-01-25
GIULIO GALLAZZI
Director 2012-05-03
JACQUELINE LEONIE JANE PALMER
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE RICHARD BRISTOW-SMITH
Director 2012-05-03 2016-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
GIULIO GALLAZZI BROADBENT VENTURES LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
GIULIO GALLAZZI LIBURNA CAPITAL LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
GIULIO GALLAZZI GR CAPITAL INVESTMENTS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
GIULIO GALLAZZI WIGMORE DISTRIBUTION LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
GIULIO GALLAZZI FINVACCHI UK LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
JACQUELINE LEONIE JANE PALMER LIBURNA CAPITAL LIMITED Director 2018-03-20 CURRENT 2017-04-07 Active
JACQUELINE LEONIE JANE PALMER BROADBENT VENTURES LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JACQUELINE LEONIE JANE PALMER ERSKINE CAPITAL LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
JACQUELINE LEONIE JANE PALMER BLENHEIM CAPITAL LIMITED Director 2015-04-17 CURRENT 2015-04-17 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
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CH01Director's details changed for Mr Giulio Gallazzi on 2022-05-26
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-21Memorandum articles filed
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES12Resolution of varying share rights or name
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-08Change of share class name or designation
2022-01-08SH08Change of share class name or designation
2022-01-06Particulars of variation of rights attached to shares
2022-01-06SH10Particulars of variation of rights attached to shares
2022-01-0429/12/21 STATEMENT OF CAPITAL EUR 9294681
2022-01-04Change of details for Blenheim Capital Limited as a person with significant control on 2021-12-29
2022-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARDO VACCHI
2022-01-04DIRECTOR APPOINTED BERNARDO VACCHI
2022-01-04AP01DIRECTOR APPOINTED BERNARDO VACCHI
2022-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARDO VACCHI
2022-01-04PSC05Change of details for Blenheim Capital Limited as a person with significant control on 2021-12-29
2022-01-04SH0129/12/21 STATEMENT OF CAPITAL EUR 9294681
2021-12-1414/12/21 STATEMENT OF CAPITAL EUR 4742184
2021-12-14SH0114/12/21 STATEMENT OF CAPITAL EUR 4742184
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-02-13SH0112/02/20 STATEMENT OF CAPITAL EUR 1742184
2020-01-22TM02Termination of appointment of M & R Secretarial Services Limited on 2020-01-21
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02PSC07CESSATION OF SERENA BORTOLINI AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27SH0126/03/19 STATEMENT OF CAPITAL EUR 1042184
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-12-21SH0120/12/18 STATEMENT OF CAPITAL EUR 775784
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;EUR 575784
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27RP04CS01Second filing of Confirmation Statement dated 01/02/2017
2017-07-27ANNOTATIONClarification
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;EUR 575784
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE RICHARD BRISTOW-SMITH
2016-01-13AP01DIRECTOR APPOINTED MS JACQUELINE LEONIE JANE PALMER
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;EUR 575784
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;EUR 575784
2014-05-15AR0103/05/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM MILLS & REEVE 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, MILLS & REEVE 1 ST JAMES COURT, NORWICH, NORFOLK, NR3 1RU, UNITED KINGDOM
2013-12-12AA01Current accounting period shortened from 31/05/14 TO 31/12/13
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-10-23SH0114/10/13 STATEMENT OF CAPITAL EUR 575784
2013-08-28AD02SAIL ADDRESS CREATED
2013-05-23AR0103/05/13 FULL LIST
2013-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 3RD FLOOR 78-79 NEW BOND STREET LONDON ENGLAND W1S 1RZ ENGLAND
2013-01-25AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM, 3RD FLOOR, 78-79 NEW BOND STREET, LONDON, ENGLAND, W1S 1RZ, ENGLAND
2012-12-18SH0111/12/12 STATEMENT OF CAPITAL EUR 75784
2012-05-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SRI GLOBAL 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 SRI GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SRI GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SRI GLOBAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-03 £ 75,784
Shareholder Funds 2012-05-03 £ 75,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SRI GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SRI GLOBAL LIMITED
Trademarks
We have not found any records of SRI GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRI GLOBAL 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 SRI GLOBAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SRI GLOBAL 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 SRI GLOBAL 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 SRI GLOBAL 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.