Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIKEN REALISATIONS LIMITED
Company Information for

AIKEN REALISATIONS LIMITED

C/O INTERPATH LTD, 5TH FLOOR 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC102664
Private Limited Company
Liquidation

Company Overview

About Aiken Realisations Ltd
AIKEN REALISATIONS LIMITED was founded on 1987-01-07 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Aiken Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIKEN REALISATIONS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
5TH FLOOR 130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in AB11
 
Previous Names
AIKEN GROUP LIMITED12/04/2019
Filing Information
Company Number SC102664
Company ID Number SC102664
Date formed 1987-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB456500066  
Last Datalog update: 2024-04-06 22:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIKEN REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE 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.

Company Officers of AIKEN REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE HELEN BATEMAN
Company Secretary 2014-10-31
CHRISTINE HELEN BATEMAN
Director 2014-05-01
DANIEL LEITH DONALD
Director 1989-02-07
RICHARD COLIN LAMB
Director 2014-05-01
NORMAN MACKAY
Director 2006-03-10
LOUISE ANN URQUHART
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WOOD
Director 2014-05-01 2016-08-11
ERIC ALEXANDER SCOTT
Director 2014-05-01 2016-07-25
DAVID WILLIAM MAIR
Director 2014-05-01 2016-06-30
THOMAS IAN SMITH
Director 2014-05-01 2016-02-19
NORMAN MACKAY
Company Secretary 2007-02-26 2014-10-31
DANIEL DUNCAN COWIE
Director 2007-02-26 2013-08-16
NEIL FREW STEWART
Director 1989-02-07 2013-08-16
JOHN MURRAY SCOTT
Director 1993-11-11 2007-09-12
ABERDEIN CONSIDINE & CO
Company Secretary 1989-02-07 2007-02-26
GEORGE HOLMES COWIE
Director 1989-02-07 2007-01-12
ARTHUR COAKLEY
Director 2001-12-01 2003-03-03
DAVID JOHN MACKAY
Director 2001-12-01 2003-03-03
JAMES KENNETH PEARCE
Director 2001-12-01 2003-03-03
JAMES MANSON
Director 1989-02-07 1997-02-27
JOHN MURRAY SCOTT
Director 1990-01-01 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LEITH DONALD INTEGRATED STORAGE SOLUTIONS LTD Director 2014-10-31 CURRENT 2014-01-16 Dissolved 2016-04-12
DANIEL LEITH DONALD ERGON RESOURCES LIMITED Director 2014-10-31 CURRENT 2014-02-21 Dissolved 2017-09-12
DANIEL LEITH DONALD AIKEN ACCOMMOD8 LIMITED Director 2014-10-31 CURRENT 2013-06-10 Active - Proposal to Strike off
DANIEL LEITH DONALD I-TRAQ LIMITED Director 2014-03-11 CURRENT 2012-04-17 Dissolved 2017-08-15
DANIEL LEITH DONALD AIKEN PROJECT SERVICES LIMITED Director 2012-10-19 CURRENT 2011-09-21 Active - Proposal to Strike off
DANIEL LEITH DONALD CONSAFE ENGINEERING SERVICES ( SCOTLAND ) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
DANIEL LEITH DONALD NEWTONHILL DEVELOPMENTS LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
DANIEL LEITH DONALD NATURE OIL AND GAS (ABERDEEN) LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-09-19
DANIEL LEITH DONALD NEKIA LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
DANIEL LEITH DONALD INPRO SYSTEMS LIMITED Director 2009-02-12 CURRENT 2009-02-12 Active - Proposal to Strike off
DANIEL LEITH DONALD AIKEN MARINE LIMITED Director 2008-04-03 CURRENT 2007-04-24 Active - Proposal to Strike off
DANIEL LEITH DONALD CROMBIE DEVELOPMENTS LIMITED Director 2008-01-18 CURRENT 2007-11-07 Active - Proposal to Strike off
DANIEL LEITH DONALD AIKEN PROPERTIES LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active - Proposal to Strike off
DANIEL LEITH DONALD VERTE DEVELOPMENT LTD Director 2001-03-05 CURRENT 1999-08-18 Active
DANIEL LEITH DONALD D L D ASSOCIATES LTD. Director 1998-07-01 CURRENT 1998-06-15 Active
DANIEL LEITH DONALD SELECT PERSONNEL SERVICES (ABERDEEN) LIMITED Director 1993-04-20 CURRENT 1989-05-03 Liquidation
NORMAN MACKAY DYNAMIX FABRICATION LIMITED Director 2018-04-27 CURRENT 2018-04-27 Liquidation
NORMAN MACKAY HI-FAB LTD Director 2016-11-17 CURRENT 2016-11-17 Active
NORMAN MACKAY HIGHLAND FABRICATORS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
NORMAN MACKAY WELHAB LIMITED Director 2015-06-15 CURRENT 2015-03-04 Active - Proposal to Strike off
NORMAN MACKAY INPRO SYSTEMS LIMITED Director 2014-10-31 CURRENT 2009-02-12 Active - Proposal to Strike off
NORMAN MACKAY I-TRAQ LIMITED Director 2014-03-11 CURRENT 2012-04-17 Dissolved 2017-08-15
NORMAN MACKAY INTEGRATED STORAGE SOLUTIONS LTD Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-04-12
NORMAN MACKAY AIKEN ACCOMMOD8 LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
NORMAN MACKAY CONSAFE ENGINEERING SERVICES ( SCOTLAND ) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
NORMAN MACKAY GALSON LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
NORMAN MACKAY AIKEN PROJECT SERVICES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
NORMAN MACKAY NATURE OIL AND GAS (ABERDEEN) LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-09-19
NORMAN MACKAY NEKIA LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
NORMAN MACKAY AIKEN MARINE LIMITED Director 2008-04-03 CURRENT 2007-04-24 Active - Proposal to Strike off
NORMAN MACKAY CROMBIE DEVELOPMENTS LIMITED Director 2007-12-20 CURRENT 2007-11-07 Active - Proposal to Strike off
NORMAN MACKAY AIKEN PROPERTIES LIMITED Director 2006-07-31 CURRENT 2005-12-23 Active - Proposal to Strike off

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
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 319 st Vincent Street Glasgow G2 5AS
2018-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-04-03AP01DIRECTOR APPOINTED MRS LOUISE ANN URQUHART
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 300000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOD
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTT
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAIR
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 300000
2016-03-04AR0126/02/16 FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-15AR0126/02/15 FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-14AP03SECRETARY APPOINTED MRS CHRISTINE HELEN BATEMAN
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY NORMAN MACKAY
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MACKAY / 01/05/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEITH DONALD / 01/05/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MACKAY / 01/05/2014
2014-05-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM MAIR
2014-05-01AP01DIRECTOR APPOINTED MR RICHARD COLIN LAMB
2014-05-01AP01DIRECTOR APPOINTED MRS CHRISTINE HELEN BATEMAN
2014-05-01AP01DIRECTOR APPOINTED MR ALEXANDER WOOD
2014-05-01AP01DIRECTOR APPOINTED MR THOMAS IAN SMITH
2014-05-01AP01DIRECTOR APPOINTED MR ERIC ALEXANDER SCOTT
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 300000
2014-03-05AR0126/02/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COWIE
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART
2013-02-27AR0126/02/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DUNCAN COWIE / 01/01/2013
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-09AR0126/02/12 FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-11AR0126/02/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEITH DONALD / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MACKAY / 02/12/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN MACKAY / 02/12/2010
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-04-15AR0126/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DUNCAN COWIE / 20/02/2010
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DUNCAN COWIE / 20/02/2010
2010-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-24RES04NC INC ALREADY ADJUSTED 08/09/2009
2010-03-24MISCFORM 123 - INC N/C TO 500000 FROM 100000
2010-02-1288(2)AD 29/09/09 GBP SI 56000@1=56000 GBP IC 100000/156000
2010-02-1288(2)AD 25/09/09 GBP SI 144000@1=144000 GBP IC 156000/300000
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUNCAN COWIE / 10/02/2010
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-27363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR GEORGE COWIE
2007-09-26288bDIRECTOR RESIGNED
2007-07-1388(2)RAD 25/08/06--------- £ SI 10000@1
2007-06-01363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 8 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DN
2006-11-0288(2)RAD 25/08/06--------- £ SI 10000@1=10000 £ IC 90000/100000
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-18CERTNMCOMPANY NAME CHANGED JAMES AIKEN (OFFSHORE) LIMITED CERTIFICATE ISSUED ON 18/03/04
2004-03-12363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-04363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

Licences & Regulatory approval
We could not find any licences issued to AIKEN REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-27
Meetings of Creditors2019-04-02
Appointment of Administrators2019-03-19
Fines / Sanctions
No fines or sanctions have been issued against AIKEN REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-11 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1987-07-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 AIKEN REALISATIONS LIMITED

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

AIKEN REALISATIONS LIMITED owns 2 domain names.

inpro-systems.co.uk   agtechnicalsolutions.co.uk  

Trademarks
We have not found any records of AIKEN REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIKEN REALISATIONS 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 (09100 - Support activities for petroleum and natural gas extraction) as AIKEN REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIKEN REALISATIONS 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 AIKEN REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-03-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2014-12-0140091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2014-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0140091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2014-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0184185011Refrigerated show-cases and counters, with a refrigerating unit or evaporator, for frozen food storage
2013-12-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-10-0184158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2011-09-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-08-0173081000Bridges and bridge-sections, of iron or steel
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-03-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2010-09-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2010-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-07-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2010-01-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAIKEN REALISATIONS LIMITEDEvent Date2022-10-27
Company Number: SC102664 Name of Company: AIKEN REALISATIONS LIMITED Nature of Business: Support activities for petroleum and natural gas extraction Registered office: c/o Interpath Ltd, 5th Floor, 13…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIKEN REALISATIONS 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 AIKEN REALISATIONS 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.