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

CMH TRANSPORT LIMITED

6 CROFTHEAD ROAD, AFM HOUSE, PRESTWICK, AYRSHIRE, KA9 1HW,
Company Registration Number
SC195532
Private Limited Company
Active

Company Overview

About Cmh Transport Ltd
CMH TRANSPORT LIMITED was founded on 1999-04-21 and has its registered office in Prestwick. The organisation's status is listed as "Active". Cmh Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CMH TRANSPORT LIMITED
 
Legal Registered Office
6 CROFTHEAD ROAD
AFM HOUSE
PRESTWICK
AYRSHIRE
KA9 1HW
Other companies in KA9
 
Filing Information
Company Number SC195532
Company ID Number SC195532
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB735148728  
Last Datalog update: 2024-05-05 11:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMH TRANSPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CJM PROJECT FINANCIAL MANAGEMENT LTD   FIRSTAX 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 CMH TRANSPORT LIMITED
The following companies were found which have the same name as CMH TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMH TRANSPORT (UK) LIMITED 1 PRESTON VALE COTTAGES PRESTON VALE PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5RA Active Company formed on the 2003-05-16
CMH Transport, Inc. 2 NORTH JACKSON STREET, SUITE 605 MONTGOMERY, AL 36104 Active Company formed on the 1995-03-14
CMH TRANSPORTATION ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
CMH TRANSPORT LLC 2225 CASCADIA CT. ST AUGUSTINE FL 32092 Inactive Company formed on the 2012-11-15
CMH TRANSPORT SERVICE JALAN KUKOH Singapore 160009 Dissolved Company formed on the 2017-09-20
CMH TRANSPORT, INC. PO BOX 4098 MARYVILLE TN 37802 Active Company formed on the 2014-11-26
CMH TRANSPORT, LLC 410 5TH STREET SIOUX CITY IA 51101 Active Company formed on the 2018-09-11
CMH TRANSPORT INC Georgia Unknown
CMH TRANSPORTATION INCORPORATED California Unknown
CMH TRANSPORT INCORPORATED California Unknown
CMH TRANSPORTATION LLC New Jersey Unknown
CMH TRANSPORTATION LLC New Jersey Unknown
Cmh Transport LLC Connecticut Unknown
Cmh Transport Inc Indiana Unknown
Cmh Transportation LLC Indiana Unknown
CMH TRANSPORT INC Georgia Unknown
CMH TRANSPORT INC Tennessee Unknown
CMH TRANSPORT INC Arkansas Unknown
CMH TRANSPORT LOGISTICS, INC. 325 N SAINT PAUL ST STE 3100 DALLAS TX 75201 Forfeited Company formed on the 2022-08-25
CMH TRANSPORTATION PLUS LLC 5444 WESTHEIMER RD STE 1000 HOUSTON TX 77056 Forfeited Company formed on the 2022-10-07

Company Officers of CMH TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Company Secretary 2004-04-06
HUGH CRAIG HOWAT
Director 1999-04-21
MARGARET HOWAT
Director 1999-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CROSSING REGISTRARS (SCOTLAND) LTD
Company Secretary 2001-12-05 2003-03-04
AFM FREDERICK FRASER LIMITED
Company Secretary 1999-04-21 2001-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WWW.FIRSTREGISTRARS.CO.UK LIMITED LOCAL PROPERTIES 4 U LTD. Company Secretary 2008-09-30 CURRENT 2006-02-06 Active - Proposal to Strike off
WWW.FIRSTREGISTRARS.CO.UK LIMITED LIVING DESIGN UK LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2015-07-31
WWW.FIRSTREGISTRARS.CO.UK LIMITED NAT CHAMBERLAIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
WWW.FIRSTREGISTRARS.CO.UK LIMITED ADELLE MCELRATH LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2018-01-09
WWW.FIRSTREGISTRARS.CO.UK LIMITED RICHARD TRUSS LTD Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED A H MARINE LTD Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED HAMPSON PLUMBING AND HEATING SERVICES LTD Company Secretary 2005-10-18 CURRENT 2005-10-18 Dissolved 2014-02-19
WWW.FIRSTREGISTRARS.CO.UK LIMITED FIT-AYR LIMITED Company Secretary 2005-07-27 CURRENT 2004-08-02 Dissolved 2015-03-13
WWW.FIRSTREGISTRARS.CO.UK LIMITED SADDLE UP LTD. Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED QC4 HAIR SALON LTD. Company Secretary 2005-03-09 CURRENT 2005-03-09 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED FIRST LIFT ENGINEERS LTD. Company Secretary 2005-01-05 CURRENT 2004-01-07 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED CROSSING PROPERTIES LTD. Company Secretary 2004-12-01 CURRENT 1996-12-18 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED BJ'S AUTOSHOP LIMITED Company Secretary 2004-12-01 CURRENT 2003-12-10 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED THE CORNER SHOP (AYR) LIMITED Company Secretary 2004-11-06 CURRENT 2000-11-20 Active - Proposal to Strike off
WWW.FIRSTREGISTRARS.CO.UK LIMITED BODY ART (AYR) LIMITED Company Secretary 2004-10-16 CURRENT 2000-11-03 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED NAILS TANNING BEAUTY LIMITED Company Secretary 2004-05-25 CURRENT 2003-06-10 Dissolved 2014-01-17
WWW.FIRSTREGISTRARS.CO.UK LIMITED FULLWORKS (AYRSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 2000-04-13 Liquidation
WWW.FIRSTREGISTRARS.CO.UK LIMITED BODY ART PIERCING LIMITED Company Secretary 2004-03-30 CURRENT 2000-04-13 Active
WWW.FIRSTREGISTRARS.CO.UK LIMITED RJ CLARK & SONS LIMITED Company Secretary 2004-01-22 CURRENT 2002-02-06 Dissolved 2014-02-25
WWW.FIRSTREGISTRARS.CO.UK LIMITED ISTIC LIMITED Company Secretary 2004-01-15 CURRENT 2004-01-15 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
2024-05-03CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-01-24Unaudited abridged accounts made up to 2023-07-31
2023-05-16CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-10Unaudited abridged accounts made up to 2022-07-31
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-02-10Termination of appointment of Www.Firstregistrars.Co.Uk Limited on 2022-02-10
2022-02-10TM02Termination of appointment of Www.Firstregistrars.Co.Uk Limited on 2022-02-10
2022-01-2131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-13PSC04Change of details for Mr Hugh Craig Howat as a person with significant control on 2020-01-13
2020-01-13CH01Director's details changed for Mr Hugh Craig Howat on 2020-01-13
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04PSC04Change of details for Mr Hugh Craig Howat as a person with significant control on 2019-02-04
2019-02-04CH01Director's details changed for Mr Hugh Craig Howat on 2019-02-04
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-29AA31/07/17 TOTAL EXEMPTION FULL
2018-03-29AA31/07/17 TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-18AAMDAmended account small company full exemption
2017-02-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0121/04/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0121/04/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0121/04/12 ANNUAL RETURN FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HOWAT / 05/12/2011
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CRAIG HOWAT / 05/12/2011
2011-04-28AR0121/04/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-17AR0121/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CRAIG HOWAT / 01/10/2009
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WWW.FIRSTREGISTRARS.CO.UK LIMITED / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HOWAT / 01/10/2009
2009-05-19363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-06363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-22363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-04-22288aNEW SECRETARY APPOINTED
2004-04-22288bSECRETARY RESIGNED
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-24288bSECRETARY RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-24363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-05-16363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-03288bSECRETARY RESIGNED
2001-12-10288aNEW SECRETARY APPOINTED
2001-04-27363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-04-11225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
1999-11-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CMH TRANSPORT 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 CMH TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-11-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-07-31 £ 5,512
Creditors Due After One Year 2012-07-31 £ 7,172
Creditors Due After One Year 2012-07-31 £ 7,172
Creditors Due After One Year 2011-07-31 £ 1,281
Creditors Due Within One Year 2013-07-31 £ 251,411
Creditors Due Within One Year 2012-07-31 £ 238,064
Creditors Due Within One Year 2012-07-31 £ 238,064
Creditors Due Within One Year 2011-07-31 £ 198,845
Provisions For Liabilities Charges 2013-07-31 £ 27,198
Provisions For Liabilities Charges 2012-07-31 £ 41,057
Provisions For Liabilities Charges 2012-07-31 £ 41,057
Provisions For Liabilities Charges 2011-07-31 £ 41,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CMH TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Current Assets 2013-07-31 £ 135,182
Current Assets 2012-07-31 £ 182,601
Debtors 2013-07-31 £ 115,726
Debtors 2012-07-31 £ 182,601
Debtors 2012-07-31 £ 182,601
Debtors 2011-07-31 £ 155,978
Secured Debts 2013-07-31 £ 31,805
Secured Debts 2012-07-31 £ 13,394
Secured Debts 2012-07-31 £ 13,394
Secured Debts 2011-07-31 £ 13,394
Shareholder Funds 2013-07-31 £ 1,995
Shareholder Funds 2012-07-31 £ 12,588
Shareholder Funds 2012-07-31 £ 12,588
Shareholder Funds 2011-07-31 £ 37,909
Stocks Inventory 2013-07-31 £ 19,456
Tangible Fixed Assets 2013-07-31 £ 150,934
Tangible Fixed Assets 2012-07-31 £ 116,280
Tangible Fixed Assets 2012-07-31 £ 116,280
Tangible Fixed Assets 2011-07-31 £ 123,676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMH TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMH TRANSPORT LIMITED
Trademarks
We have not found any records of CMH TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMH TRANSPORT 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 (49410 - Freight transport by road) as CMH TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CMH TRANSPORT 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 CMH TRANSPORT 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 CMH TRANSPORT 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.