Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UNITED LIVING HOLDINGS LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
10523632
Private Limited Company
Active

Company Overview

About United Living Holdings Ltd
UNITED LIVING HOLDINGS LIMITED was founded on 2016-12-13 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living Holdings Limited is a Private Limited Company registered in ENGLAND 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
UNITED LIVING HOLDINGS LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
 
Previous Names
FASTFLOW HOLDINGS LIMITED22/03/2022
WINSTON TOPCO LIMITED19/06/2017
AGHOCO 1493 LIMITED07/02/2017
Filing Information
Company Number 10523632
Company ID Number 10523632
Date formed 2016-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 10/01/2018
Type of accounts GROUP
Last Datalog update: 2024-01-07 19:37:54
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 UNITED LIVING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL PATRICK ARMSTRONG
Director 2017-02-17
RYAN JOHN BRENNAN
Director 2017-02-17
IAN CRAGGS
Director 2018-03-12
THOMAS WILLIAM FALCON
Director 2017-02-17
SHAUN HASTINGS
Director 2017-02-17
RICHARD ALEXANDER RAMSEY
Director 2017-03-01
KENNETH JOHN TERRY
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2016-12-13 2017-02-17
A G SECRETARIAL LIMITED
Director 2016-12-13 2017-02-17
ROGER HART
Director 2016-12-13 2017-02-17
INHOCO FORMATIONS LIMITED
Director 2016-12-13 2017-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK ARMSTRONG PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
NEIL PATRICK ARMSTRONG PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
NEIL PATRICK ARMSTRONG COMHAR CAPITAL LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NEIL PATRICK ARMSTRONG UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG OXFORD MANPOWER LIMITED Director 2014-06-02 CURRENT 2014-02-26 Active
NEIL PATRICK ARMSTRONG UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
NEIL PATRICK ARMSTRONG UNITED LIVING ENERGY LIMITED Director 2012-08-29 CURRENT 2012-05-29 Active
NEIL PATRICK ARMSTRONG UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
NEIL PATRICK ARMSTRONG UNITED LIVING GROUP HOLDINGS LIMITED Director 2004-06-14 CURRENT 2004-04-28 Active
RYAN JOHN BRENNAN UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
RYAN JOHN BRENNAN UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
RYAN JOHN BRENNAN OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
RYAN JOHN BRENNAN PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
RYAN JOHN BRENNAN PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
RYAN JOHN BRENNAN PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
RYAN JOHN BRENNAN PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
RYAN JOHN BRENNAN UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
IAN CRAGGS UNITED LIVING WATER LIMITED Director 2018-03-12 CURRENT 1991-12-19 Active
IAN CRAGGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2018-03-12 CURRENT 2004-04-28 Active
IAN CRAGGS UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
IAN CRAGGS OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
IAN CRAGGS UNITED LIVING INVESTMENT LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
IAN CRAGGS PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
IAN CRAGGS PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
IAN CRAGGS PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
THOMAS WILLIAM FALCON UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
THOMAS WILLIAM FALCON PROJECT BULLSEYE TOPCO LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
THOMAS WILLIAM FALCON PROJECT BULLSEYE BIDCO LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
SHAUN HASTINGS PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
SHAUN HASTINGS PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER HOMES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
SHAUN HASTINGS UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS DW SUPPORT SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
SHAUN HASTINGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
SHAUN HASTINGS OXFORD MANPOWER LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SHAUN HASTINGS SMARTFLOW GROUP LTD Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW PIPELINE SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENGINEERING SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENERGY SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SHAUN HASTINGS UNITED LIVING ENERGY LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
SHAUN HASTINGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2006-10-05 CURRENT 2004-04-28 Active
SHAUN HASTINGS UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY INTERNATIONAL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
RICHARD ALEXANDER RAMSEY UNITED LIVING INVESTMENT LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
RICHARD ALEXANDER RAMSEY CITADEL HEALTH LIMITED Director 2014-01-31 CURRENT 2013-09-13 Active
RICHARD ALEXANDER RAMSEY 0869053 LIMITED Director 2014-01-31 CURRENT 2013-09-13 Active - Proposal to Strike off
RICHARD ALEXANDER RAMSEY WELLBEING SOFTWARE HOLDINGS LIMITED Director 2014-01-31 CURRENT 2013-12-04 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY GROUP LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY MANAGEMENT LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
RICHARD ALEXANDER RAMSEY VERNIER TOPCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
RICHARD ALEXANDER RAMSEY VERNIER BIDCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
RICHARD ALEXANDER RAMSEY ONE 80 FLAT MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
KENNETH JOHN TERRY AXIS WELL TECHNOLOGY INTERNATIONAL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
KENNETH JOHN TERRY UNITED LIVING INVESTMENT LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
KENNETH JOHN TERRY ELYSIAN CAPITAL GP (ENGLAND) LIMITED Director 2015-01-27 CURRENT 2014-11-10 Active
KENNETH JOHN TERRY SEED NEWCO LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
KENNETH JOHN TERRY SEED BIDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
KENNETH JOHN TERRY H2O PUMPS LIMITED Director 2011-08-18 CURRENT 2011-06-22 Active - Proposal to Strike off
KENNETH JOHN TERRY CONTOUR SHOWERS (EBT) LIMITED Director 2006-05-06 CURRENT 2006-04-21 Active - Proposal to Strike off
KENNETH JOHN TERRY CONTOUR SHOWERS LIMITED Director 2006-05-06 CURRENT 1978-01-13 Active
KENNETH JOHN TERRY ELFREED LTD Director 2006-03-10 CURRENT 2006-03-10 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-09-08DIRECTOR APPOINTED JOANNA CECILE REISS
2023-09-07DIRECTOR APPOINTED JORDAN SAINT JOHN LUBKEMAN
2023-08-18CESSATION OF ELYSIAN CAPITAL GP II LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-08-18Notification of Ul Bidco Limited as a person with significant control on 2023-08-01
2023-08-16APPOINTMENT TERMINATED, DIRECTOR ERIC GRABLI
2023-08-16APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FALCON
2023-08-16APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER RAMSEY
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN TERRY
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-07-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROONEY
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-22CERTNMCompany name changed fastflow holdings LIMITED\certificate issued on 22/03/22
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2022-01-19Change of share class name or designation
2022-01-19SH08Change of share class name or designation
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236320004
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-07-06AP01DIRECTOR APPOINTED MR CONOR BRAY
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS WOOD
2020-02-06ANNOTATIONAnnotation
2020-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-29RP04CS01Second filing of Confirmation Statement dated 12/12/2019
2020-01-09SH0117/12/19 STATEMENT OF CAPITAL GBP 38183244.24
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-10-23 GBP 37,879,428
2019-10-30RES13Resolutions passed:
  • Ratify discrepancy between process for the transfer of 100 c ord and 500 c ord shares 23/10/2019
2019-10-30SH03Purchase of own shares
2019-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB United Kingdom
2019-10-21REGISTERED OFFICE CHANGED ON 21/10/19 FROM , Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne and Wear, NE37 1HB, United Kingdom
2019-10-09CH01Director's details changed for Mr Staurt Hall on 2019-10-09
2019-10-07AP01DIRECTOR APPOINTED MR STAURT HALL
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-03SH0119/06/19 STATEMENT OF CAPITAL GBP 37880428
2019-07-01AP01DIRECTOR APPOINTED MR ERIC GRABLI
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236320003
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-17SH0111/09/18 STATEMENT OF CAPITAL GBP 25968271
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 25965271
2018-05-14SH0109/05/18 STATEMENT OF CAPITAL GBP 25965271
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 25614581
2018-03-13SH0128/02/18 STATEMENT OF CAPITAL GBP 25614581
2018-03-13RES12Resolution of varying share rights or name
2018-03-13RES01ADOPT ARTICLES 28/02/2018
2018-03-12AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236320002
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 25614581
2017-12-21SH0118/12/17 STATEMENT OF CAPITAL GBP 25614581
2017-12-20PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-20PSC02Notification of Elysian Capital Gp Ii Llp as a person with significant control on 2017-03-15
2017-06-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-06-19CERTNMCompany name changed winston topco LIMITED\certificate issued on 19/06/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 25484581
2017-04-20SH0115/03/17 STATEMENT OF CAPITAL GBP 25484581.00
2017-04-20SH08Change of share class name or designation
2017-04-10RES12VARYING SHARE RIGHTS AND NAMES
2017-04-10RES01ADOPT ARTICLES 15/03/2017
2017-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236320001
2017-03-03AP01DIRECTOR APPOINTED MR KENNETH JOHN TERRY
2017-03-02AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER RAMSEY
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM 100 Barbirolli Square Manchester England M2 3AB England
2017-03-01REGISTERED OFFICE CHANGED ON 01/03/17 FROM , 100 Barbirolli Square, Manchester, England, M2 3AB, England
2017-02-28AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2017-02-28AP01DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG
2017-02-28AP01DIRECTOR APPOINTED MR SHAUN HASTINGS
2017-02-28AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FALCON
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2017-02-28AA01CURREXT FROM 31/12/2017 TO 31/03/2018
2017-02-28TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2017-02-07RES15CHANGE OF NAME 07/02/2017
2017-02-07CERTNMCOMPANY NAME CHANGED AGHOCO 1493 LIMITED CERTIFICATE ISSUED ON 07/02/17
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING HOLDINGS 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 UNITED LIVING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of UNITED LIVING HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNITED LIVING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LIVING HOLDINGS LIMITED
Trademarks
We have not found any records of UNITED LIVING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LIVING HOLDINGS 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 (43999 - Other specialised construction activities n.e.c.) as UNITED LIVING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING HOLDINGS 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 UNITED LIVING HOLDINGS 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 UNITED LIVING HOLDINGS 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.