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

T.K.R. GROUP LIMITED

AEROMET BUILDING, COSGROVE CLOSE, WORCESTER, WR3 8UA,
Company Registration Number
00561819
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T.k.r. Group Ltd
T.K.R. GROUP LIMITED was founded on 1956-02-23 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". T.k.r. Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
T.K.R. GROUP LIMITED
 
Legal Registered Office
AEROMET BUILDING
COSGROVE CLOSE
WORCESTER
WR3 8UA
Other companies in EC4A
 
Filing Information
Company Number 00561819
Company ID Number 00561819
Date formed 1956-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 18:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.K.R. GROUP 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 T.K.R. GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES KEATING
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ARMOUR
Director 2011-11-09 2015-11-27
BIBI RAHIMA ALLY
Company Secretary 2002-03-20 2015-07-23
JEFFREY HOWARD SMITH
Director 2005-03-01 2015-07-23
PETER J STATILE
Director 2004-12-20 2015-07-23
ROSS ANTHONY NORMAN CHIESE
Director 2006-08-01 2011-11-09
ALAN D DORVAL
Director 2004-12-20 2006-10-30
JOHN MCCONNELL
Director 2002-03-20 2006-04-21
JOHN BRIAN MERRITT
Director 2002-03-20 2005-02-28
CHARLES AMOS MIRACLE
Director 2002-03-20 2004-12-20
DONALD A WRIGHT
Director 1998-07-30 2004-12-20
SHERYL A SYMONDS
Company Secretary 1998-08-14 2002-03-20
NICK A GERDE
Director 1998-07-30 2001-08-15
BRIAN COLLETT
Company Secretary 1998-07-30 1998-08-14
KIRSTEN LAWTON
Company Secretary 1997-01-01 1998-07-30
BAKER STREET CORPORATE SERVICES LIMITED
Director 1996-11-21 1998-07-30
COACH HOUSE MANAGEMENT SERVICES LIMITED
Director 1995-05-25 1998-07-30
BRIAN JOSEPH BONTHRONE STEVEN
Company Secretary 1996-08-31 1997-01-01
BRIAN HUGH GILROY
Company Secretary 1992-05-11 1996-08-31
BRIAN HUGH GILROY
Director 1992-05-11 1996-08-31
BRUCE GORDON MCINNES
Director 1992-05-11 1995-05-25
JOHN ANTHONY PERKINS
Director 1992-05-11 1995-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES KEATING SAN PEDRO ENTERPRISES LIMITED Director 2017-07-10 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MEGATEL LIMITED Director 2017-03-23 CURRENT 1993-12-20 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID IMAGINATIONS (TRUSTEES) LIMITED Director 2017-03-23 CURRENT 1994-06-06 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID IMAGINATIONS LIMITED Director 2017-03-23 CURRENT 1992-10-13 Active
STEPHEN CHARLES KEATING VIVID TOY GROUP LIMITED Director 2017-03-23 CURRENT 2006-05-11 Active
STEPHEN CHARLES KEATING VIVID TOPCO LTD Director 2017-03-08 CURRENT 2017-03-08 Liquidation
STEPHEN CHARLES KEATING PYSER STOCK CO LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING CASH PROCESSING SOLUTIONS LIMITED Director 2016-05-22 CURRENT 2016-03-17 In Administration
STEPHEN CHARLES KEATING CPS TOPCO LTD Director 2016-05-09 CURRENT 2016-05-09 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL GP 3 LTD Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN CHARLES KEATING ALUMINIUM MATERIALS TECHNOLOGIES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
STEPHEN CHARLES KEATING FRANCIS BARKER & SON LIMITED Director 2015-09-02 CURRENT 1932-10-29 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PSGI LIMITED Director 2015-09-02 CURRENT 1990-07-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PSG (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1994-07-07 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING POL (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1986-08-22 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING RHEINBERGS LIMITED Director 2015-09-02 CURRENT 1932-01-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GRATS OLDCO LIMITED Director 2015-09-02 CURRENT 1948-01-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PYSER TOPCO LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GLOBAL DMC PARTNERS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
STEPHEN CHARLES KEATING PHL (OLDCO) 2019 LIMITED Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING FRANK FORD (AIRCRAFT COMPONENTS) LIMITED Director 2015-07-23 CURRENT 1952-03-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
STEPHEN CHARLES KEATING AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active
STEPHEN CHARLES KEATING PACIFIC A&E LIMITED Director 2015-07-23 CURRENT 1998-07-27 Active
STEPHEN CHARLES KEATING TKR AEROSPACE LIMITED Director 2015-07-23 CURRENT 1961-04-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING KENT AEROSPACE LIMITED Director 2015-07-23 CURRENT 1960-03-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TRUFLO GAS TURBINES LIMITED Director 2015-07-23 CURRENT 1985-08-30 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1938-06-24 Active - Proposal to Strike off
STEPHEN CHARLES KEATING AEROMET HOLDINGS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
STEPHEN CHARLES KEATING PRIVET RENEWABLES LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MCC HOLDCO LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-27
STEPHEN CHARLES KEATING PRIVET NOSTRUM LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-02-17
STEPHEN CHARLES KEATING PRIVET BROKERS LTD Director 2014-01-31 CURRENT 2013-01-28 Dissolved 2015-02-17
STEPHEN CHARLES KEATING ROSETTE GP1 LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
STEPHEN CHARLES KEATING SKATER SERVICES LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL FINANCE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
STEPHEN CHARLES KEATING PRIVET MT SIPP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
STEPHEN CHARLES KEATING PRIVET NEWCO 7 LIMITED Director 2010-12-09 CURRENT 2009-12-02 Dissolved 2014-11-25
STEPHEN CHARLES KEATING POLESTAR HOLDING LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2016-06-28
STEPHEN CHARLES KEATING PRIVET NEWCO 5 LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL SERVICES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
STEPHEN CHARLES KEATING SKATER MOTORSPORT LIMITED Director 2004-10-26 CURRENT 2004-10-26 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
2021-04-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-02DS01Application to strike the company off the register
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-29AR0101/05/16 ANNUAL RETURN FULL LIST
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ARMOUR
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-08AP01DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STATILE
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2015-08-08TM02Termination of appointment of Bibi Rahima Ally on 2015-07-23
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/15 FROM 10 Norwich Street London EC4A 1BD
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-04AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-18AR0111/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-07AR0111/05/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARMOUR / 01/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD SMITH / 01/08/2012
2012-08-01CH01Director's details changed for Mr Darren Armour on 2012-07-27
2012-06-12AR0111/05/12 ANNUAL RETURN FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR DARREN ARMOUR
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHIESE
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0111/05/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26AR0111/05/10 FULL LIST
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 30/11/2006
2008-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-29363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-05-18363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288bDIRECTOR RESIGNED
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-24363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-11363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-23363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-31363aRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288bSECRETARY RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-06-22363aRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-11ELRESS386 DISP APP AUDS 31/03/00
2000-05-11ELRESS366A DISP HOLDING AGM 31/03/00
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-27225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99
1999-07-05363aRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to T.K.R. GROUP 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 T.K.R. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1963-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-01-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 T.K.R. GROUP LIMITED

Intangible Assets
Patents
We have not found any records of T.K.R. GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.K.R. GROUP LIMITED
Trademarks
We have not found any records of T.K.R. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.K.R. GROUP 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 (74990 - Non-trading company) as T.K.R. GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where T.K.R. GROUP 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 T.K.R. GROUP 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 T.K.R. GROUP 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.