Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSENSUS CAPITAL PRIVATE EQUITY LTD
Company Information for

CONSENSUS CAPITAL PRIVATE EQUITY LTD

EDINBURGH, EH2,
Company Registration Number
SC400354
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Consensus Capital Private Equity Ltd
CONSENSUS CAPITAL PRIVATE EQUITY LTD was founded on 2011-05-26 and had its registered office in Edinburgh. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
CONSENSUS CAPITAL PRIVATE EQUITY LTD
 
Legal Registered Office
EDINBURGH
 
Previous Names
CONSENSUS CAPITAL INVESTMENTS LTD14/07/2011
Filing Information
Company Number SC400354
Date formed 2011-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-04-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:56:06
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 CONSENSUS CAPITAL PRIVATE EQUITY LTD

Current Directors
Officer Role Date Appointed
JOSEPH MENG LOONG LEE
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES CLEMENT
Director 2014-05-08 2014-07-25
MARK ANTHONY EMLICK
Director 2011-05-26 2014-06-02
STUART DAVID GLASS
Director 2013-09-18 2014-06-02
STUART DAVID GLASS
Director 2011-07-20 2013-09-18
CHARLES WILLIAM CLEMENTS
Director 2012-02-01 2013-07-23
CHARLES WILLIAM CLEMENTS
Director 2011-09-28 2011-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MENG LOONG LEE GATEWAY GLASGOW LTD Director 2018-04-06 CURRENT 2001-05-24 Active
JOSEPH MENG LOONG LEE CLUBTAN LEITH WALK LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN MASTER UK LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN HOME STREET LTD Director 2018-01-30 CURRENT 2018-01-30 Active
JOSEPH MENG LOONG LEE CLUBTAN SOUTH CLERK STREET LTD Director 2018-01-30 CURRENT 2018-01-30 Active
JOSEPH MENG LOONG LEE LIFF CARE DEVELOPMENT LTD Director 2017-12-19 CURRENT 2017-12-04 Active
JOSEPH MENG LOONG LEE CC SAWCLIFFE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN HOLDINGS UK LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC ROUNDHOUSE LTD Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC WESTSHORE 2 LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE WINDOW DRESSINGS LONDON LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE SYNDIE LIMITED Director 2017-04-07 CURRENT 2017-02-28 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL TRUSTEE LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JOSEPH MENG LOONG LEE GLOBAL SYNDICATE HOLDINGS LTD Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC BALMOOR 001 LTD Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE TRADING LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE LEASE LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE RESIDENTIAL LTD Director 2016-06-20 CURRENT 2012-08-15 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE JOHNS LANE INVESTMENTS LTD Director 2016-06-20 CURRENT 2015-03-17 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS MAXWELL STREET LTD Director 2016-06-20 CURRENT 2015-04-15 Active
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE GROUP LTD Director 2016-06-20 CURRENT 2016-02-23 Active
JOSEPH MENG LOONG LEE SKIN PERFECTION CLINIC LTD Director 2016-06-20 CURRENT 2014-09-30 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE ALPHA SECURITIES LIMITED Director 2016-06-20 CURRENT 2001-03-13 Active
JOSEPH MENG LOONG LEE PALMERSTON RESIDENCE LTD Director 2016-06-20 CURRENT 2001-05-24 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE FIRST MERIDIAN SECURITIES LIMITED Director 2016-06-20 CURRENT 2001-05-24 Active
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE SECURITIES LIMITED Director 2016-06-17 CURRENT 2012-06-11 Dissolved 2017-01-24
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL MANAGEMENT LTD Director 2016-06-17 CURRENT 2001-01-09 Active
JOSEPH MENG LOONG LEE 10 CHESTER STREET LIMITED Director 2016-06-17 CURRENT 2012-06-01 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE HOMES LTD Director 2016-06-17 CURRENT 2012-08-15 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS MUSSELBURGH LTD Director 2016-06-17 CURRENT 2015-03-27 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DUNEDIN SECURITIES LIMITED Director 2016-06-17 CURRENT 2000-02-02 Active
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL HOLDINGS LIMITED Director 2016-06-16 CURRENT 2010-09-29 Active
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL GROUP LIMITED Director 2016-06-16 CURRENT 2011-05-26 Active
JOSEPH MENG LOONG LEE ST MARGARETS NURSERY LIMITED Director 2016-06-16 CURRENT 2011-06-28 Active
JOSEPH MENG LOONG LEE CC ASHFORD LTD Director 2014-09-09 CURRENT 2013-04-24 Dissolved 2018-01-30
JOSEPH MENG LOONG LEE CC YORK PLACE LTD Director 2014-09-09 CURRENT 2013-01-18 Liquidation
JOSEPH MENG LOONG LEE L3 CAPITAL LTD Director 2014-09-09 CURRENT 2013-04-24 Active
JOSEPH MENG LOONG LEE CCPE ARCHITECTURAL GLASS LTD Director 2013-12-20 CURRENT 2013-12-11 Dissolved 2015-05-17
JOSEPH MENG LOONG LEE HARVIESTON HUTS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-21

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
2017-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0126/05/16 FULL LIST
2015-10-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0126/05/15 FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLASS
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK EMLICK
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEMENT
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0126/05/14 FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR CHARLES CLEMENT
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4003540001
2013-12-20AP01DIRECTOR APPOINTED MR JOSEPH MENG LOONG LEE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEMENTS
2013-10-17AP01DIRECTOR APPOINTED MR STUART DAVID GLASS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLASS
2013-07-22AR0126/05/13 FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2013-05-15AUDAUDITOR'S RESIGNATION
2013-02-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-09AR0126/05/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR STUART DAVID GLASS
2012-02-08AP01DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEMENTS
2011-10-18SH0114/10/11 STATEMENT OF CAPITAL GBP 100
2011-09-30AP01DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS
2011-07-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-07-14CERTNMCOMPANY NAME CHANGED CONSENSUS CAPITAL INVESTMENTS LTD CERTIFICATE ISSUED ON 14/07/11
2011-06-14AA01CURREXT FROM 31/05/2012 TO 30/09/2012
2011-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CONSENSUS CAPITAL PRIVATE EQUITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Resolutions for Winding-up2015-10-30
Notices to Creditors2015-10-30
Appointment of Liquidators2015-10-30
Meetings of Creditors2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against CONSENSUS CAPITAL PRIVATE EQUITY LTD
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
2013-12-27 Outstanding PULSE CASHFLOW FINANCE 2 LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 CONSENSUS CAPITAL PRIVATE EQUITY LTD

Intangible Assets
Patents
We have not found any records of CONSENSUS CAPITAL PRIVATE EQUITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONSENSUS CAPITAL PRIVATE EQUITY LTD
Trademarks
We have not found any records of CONSENSUS CAPITAL PRIVATE EQUITY LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ENGENERA PLC 2013-11-05 Outstanding
BOND & FLOATING CHARGE JIM ALLISON EDITING LIMITED 2012-12-21 Outstanding
CCPE ARCHITECTURAL GLASS LTD 2014-01-06 Outstanding

We have found 3 mortgage charges which are owed to CONSENSUS CAPITAL PRIVATE EQUITY LTD

Income
Government Income
We have not found government income sources for CONSENSUS CAPITAL PRIVATE EQUITY LTD. 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 (68100 - Buying and selling of own real estate) as CONSENSUS CAPITAL PRIVATE EQUITY LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CONSENSUS CAPITAL PRIVATE EQUITY LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCONSENSUS CAPITAL PRIVATE EQUITY LTDEvent Date2016-10-12
Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 16 December 2016, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meeting will be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 15 December 2016. Date of Appointment: 22 October 2015. Office Holder details: Benjamin John Wiles and Paul David Williams (IP Nos 10670 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777. Benjamin John Wiles , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyCONSENSUS CAPITAL PRIVATE EQUITY LTDEvent Date2015-10-27
Creditors are invited to prove their debts on or before 26 November 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Benjamin John Wiles at Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 22 October 2015. Office holder details: Benjamin John Wiles and Paul David Williams (IP Nos 10670 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Olivia Shields, Email: Olivia.Shields@DuffandPhelps.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONSENSUS CAPITAL PRIVATE EQUITY LTDEvent Date2015-10-22
At a General Meeting of the Company duly convened and held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 22 October 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos 10670 and 9294) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Benjamin John Wiles and Paul David Williams as Joint Liquidators. Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Olivia Shields, Email: Olivia.Shields@DuffandPhelps.com Joseph Lee , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONSENSUS CAPITAL PRIVATE EQUITY LTDEvent Date2015-10-22
Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Olivia Shields, Email: Olivia.Shields@DuffandPhelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONSENSUS CAPITAL PRIVATE EQUITY LTDEvent Date2015-09-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG , on 22 October 2015 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proof of debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG by 12.00 noon on 21 October 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from Olivia Shields of Duff & Phelps Ltd, Email: Olivia.Shields@duffandphelps.com, Tel: +44 (0)20 7089 4727.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSENSUS CAPITAL PRIVATE EQUITY LTD 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 CONSENSUS CAPITAL PRIVATE EQUITY LTD 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.
    Other companies at postcode EH2