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

LORD & MIDGLEY LIMITED

C/O SIMS GROUP UK LIMITED, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8AQ,
Company Registration Number
00586189
Private Limited Company
Active

Company Overview

About Lord & Midgley Ltd
LORD & MIDGLEY LIMITED was founded on 1957-06-26 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Lord & Midgley Limited is a Private Limited Company registered in UNITED KINGDOM 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
LORD & MIDGLEY LIMITED
 
Legal Registered Office
C/O SIMS GROUP UK LIMITED
LONG MARSTON
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8AQ
Other companies in HU6
 
Filing Information
Company Number 00586189
Company ID Number 00586189
Date formed 1957-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORD & MIDGLEY 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 LORD & MIDGLEY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WILLIAMS
Company Secretary 2018-03-07
MARK IAN SAUNDERS
Director 2018-03-07
DAVID MICHAEL WILLIAMS
Director 2018-03-07
PAUL MICHAEL WRIGHT
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STANLEY WHITTAKER
Company Secretary 1998-02-06 2018-03-07
ANTHONY STANLEY WHITTAKER
Director 1998-02-06 2018-03-07
MICHAEL HOWARD WHITTAKER
Director 1998-02-06 2018-03-07
TOM GEORGE KENNETH WHITTAKER
Director 1998-02-06 2018-03-07
MICHAEL THOMAS BLYTHE
Company Secretary 1992-06-01 1998-02-06
JOHN TERRY BLYTHE
Director 1990-12-31 1998-02-06
JOHN WILLIAM BLYTHE
Director 1990-12-31 1998-02-06
LILIAN MAY BLYTHE
Director 1990-12-31 1998-02-06
MICHAEL THOMAS BLYTHE
Director 1990-12-31 1998-02-06
RONALD GALLAGHER
Director 1995-08-31 1998-02-06
BARRY FREDERICK KING
Director 1995-08-31 1998-02-06
LILIAN MAY BLYTHE
Company Secretary 1990-12-31 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN SAUNDERS SIMS FOUNDRY LIMITED Director 2018-03-28 CURRENT 2011-08-08 Active - Proposal to Strike off
MARK IAN SAUNDERS KAYSTAN HOLDINGS LIMITED Director 2018-03-07 CURRENT 2016-12-21 Active
MARK IAN SAUNDERS MORLEY WASTE TRADERS LIMITED Director 2018-03-07 CURRENT 1959-12-14 Active
MARK IAN SAUNDERS SIMS GROUP UK HOLDINGS LIMITED Director 2015-10-15 CURRENT 1994-03-03 Active
MARK IAN SAUNDERS SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1995-02-14 Active
MARK IAN SAUNDERS SIMS GROUP UK PENSION TRUSTEES LIMITED Director 2015-10-15 CURRENT 1995-08-04 Active
MARK IAN SAUNDERS SIMS GROUP UK LIMITED Director 2015-10-15 CURRENT 1996-08-27 Active
DAVID MICHAEL WILLIAMS KAYSTAN HOLDINGS LIMITED Director 2018-03-07 CURRENT 2016-12-21 Active
DAVID MICHAEL WILLIAMS MORLEY WASTE TRADERS LIMITED Director 2018-03-07 CURRENT 1959-12-14 Active
PAUL MICHAEL WRIGHT KAYSTAN HOLDINGS LIMITED Director 2018-03-07 CURRENT 2016-12-21 Active
PAUL MICHAEL WRIGHT MORLEY WASTE TRADERS LIMITED Director 2018-03-07 CURRENT 1959-12-14 Active
PAUL MICHAEL WRIGHT SIMS GROUP UK LIMITED Director 2013-09-03 CURRENT 1996-08-27 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
2024-04-29Appointment of Mr David Michael Williams as company secretary on 2024-04-19
2024-04-26Termination of appointment of Richard Paul Brierley on 2024-04-19
2024-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-01-31Second filing of notification of person of significant controlKaystan Holdings Limited
2023-01-31RP04PSC02Second filing of notification of person of significant controlKaystan Holdings Limited
2023-01-27Register inspection address changed from C/O Morley Waste Traders Ltd Morley Waste Traders Ltd Pepper Road Pepper Road Hunslet Leeds West Yorkshire LS10 2NL United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-01-27AD02Register inspection address changed from C/O Morley Waste Traders Ltd Morley Waste Traders Ltd Pepper Road Pepper Road Hunslet Leeds West Yorkshire LS10 2NL United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-01-26Register(s) moved to registered office address C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ
2023-01-26AD04Register(s) moved to registered office address C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ
2023-01-25CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-24AP01DIRECTOR APPOINTED STEVEN JOHN VAN WYK
2022-10-21AP01DIRECTOR APPOINTED KIMBERLEY JANE LEE
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN SAUNDERS
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-18Director's details changed for Mr Mark Ian Saunders on 2021-12-01
2022-01-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-18CH01Director's details changed for Mr Mark Ian Saunders on 2021-12-01
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2021-07-14AP03Appointment of Mr Richard Paul Brierley as company secretary on 2021-07-01
2021-07-14TM02Termination of appointment of David Michael Williams on 2021-06-30
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-11RP04CS01Second filing of Confirmation Statement dated 18/12/2017
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-05CH01Director's details changed for Mr David Michael Williams on 2018-06-01
2019-01-21PSC07CESSATION OF TOM GEORGE KENNETH WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ England
2018-08-22PSC05Change of details for Kaystan Holdings Limited as a person with significant control on 2018-08-22
2018-03-27RP04CS01Second filing of Confirmation Statement dated 18/12/2017
2018-03-27ANNOTATIONClarification
2018-03-26RES01ADOPT ARTICLES 26/03/18
2018-03-20AP03Appointment of Mr David Michael Williams as company secretary on 2018-03-07
2018-03-19CH01Director's details changed for Mr David Michael Williams on 2018-03-07
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM WHITTAKER
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTAKER
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITTAKER
2018-03-19TM02Termination of appointment of Anthony Stanley Whittaker on 2018-03-07
2018-03-19AP01DIRECTOR APPOINTED MR PAUL MICHAEL WRIGHT
2018-03-19AP01DIRECTOR APPOINTED MR MARK IAN SAUNDERS
2018-03-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Reservoir Road Clough Road Hull East Yorkshire HU6 7QH
2018-03-19AA01Current accounting period extended from 31/01/19 TO 30/06/19
2018-03-06PSC07CESSATION OF ANTONY STANLEY WHITTAKER AS A PSC
2018-03-06PSC07CESSATION OF MICHAEL HOWARD WHITTAKER AS A PSC
2018-03-06PSC02Notification of Kaystan Holdings Limited as a person with significant control on 2017-02-01
2018-03-06PSC07CESSATION OF ANTHONY STANLEY WHITTAKER AS A PSC
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005861890013
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 7002
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-06AD02SAIL ADDRESS CREATED
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 7002
2015-12-23AR0122/12/15 FULL LIST
2015-12-23AD02SAIL ADDRESS CREATED
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 7002
2014-12-22AR0122/12/14 FULL LIST
2014-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7002
2014-01-06AR0122/12/13 FULL LIST
2013-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005861890013
2013-04-29AUDAUDITOR'S RESIGNATION
2013-01-09AR0122/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-23AR0122/12/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-07AR0122/12/10 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-12AR0122/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD WHITTAKER / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GEORGE KENNETH WHITTAKER / 01/10/2009
2009-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-01-16363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-14363sRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-07363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-01363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-06363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-19AUDAUDITOR'S RESIGNATION
1999-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-02363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-04225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98
1998-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-26400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1998-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16288bDIRECTOR RESIGNED
1998-02-16288bDIRECTOR RESIGNED
1998-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-16288bDIRECTOR RESIGNED
1998-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-02-16288bDIRECTOR RESIGNED
1998-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-02-16SRES01ADOPT MEM AND ARTS 06/02/98
1998-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0114685 Active Licenced property: HARROW STREET HULL GB HU3 4LB;RESERVOIR ROAD HULL GB HU6 7QH. Correspondance address: RESERVOIR ROAD HULL GB HU6 7QH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0114685 Active Licenced property: HARROW STREET HULL GB HU3 4LB;RESERVOIR ROAD HULL GB HU6 7QH. Correspondance address: RESERVOIR ROAD HULL GB HU6 7QH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LORD & MIDGLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Satisfied LOMARD NORTH CENTRAL PLC
DEBENTURE 2012-08-23 Satisfied LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
DEBENTURE 1998-02-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-07-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-05-27 Satisfied MIDLAND BANK PLC.
LEGAL CHARGE 1992-05-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1984-05-15 Satisfied KINGSTON UPON HULL CITY COUNCIL.
FIXED AND FLOATING CHARGE 1983-12-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2019-06-30

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 LORD & MIDGLEY LIMITED

Intangible Assets
Patents
We have not found any records of LORD & MIDGLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORD & MIDGLEY LIMITED
Trademarks
We have not found any records of LORD & MIDGLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORD & MIDGLEY 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 (46770 - Wholesale of waste and scrap) as LORD & MIDGLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LORD & MIDGLEY 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 LORD & MIDGLEY 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 LORD & MIDGLEY 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.