Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAINTON 630 LIMITED
Company Information for

STAINTON 630 LIMITED

DUKESWAY, TEESSIDE INDUSTRIAL ESTA, STOCKTON ON TEES, CLEVELAND, TS17 9LT,
Company Registration Number
00961699
Private Limited Company
Active

Company Overview

About Stainton 630 Ltd
STAINTON 630 LIMITED was founded on 1969-09-09 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Stainton 630 Limited is a Private Limited Company registered in 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
STAINTON 630 LIMITED
 
Legal Registered Office
DUKESWAY
TEESSIDE INDUSTRIAL ESTA
STOCKTON ON TEES
CLEVELAND
TS17 9LT
Other companies in TS17
 
Filing Information
Company Number 00961699
Company ID Number 00961699
Date formed 1969-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAINTON 630 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 STAINTON 630 LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANDREW MASSEY
Company Secretary 2013-03-16
MARK CHARLES JAKSICH
Director 2008-12-11
ROGER ANDREW MASSEY
Director 2010-12-20
JAMIE AUSTIN TAYLOR
Director 2013-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE AUSTIN TAYLOR
Company Secretary 1998-12-15 2013-12-16
PHILIP JAMES PLACKETT
Director 1993-11-02 2013-12-16
VICTOR DALE GRIZZLE
Director 2008-12-11 2010-12-20
EDWARD ROBERT MEANEY
Director 2008-12-11 2010-12-20
KENNETH MCGRAY
Director 1994-02-01 2008-11-18
ROBERT GEORGE JOHN JACK
Director 1998-06-16 2001-10-03
TERRENCE ALAN LYONS
Director 1999-01-13 2001-10-03
LAWRENCE BULMER
Director 1993-04-29 2001-02-11
FRANCES ANNE GLEAVE
Company Secretary 1996-03-29 1998-11-16
FRANCOIS L HERITIER
Director 1995-04-12 1998-06-16
GUY EDWARD WALDVOGEL
Director 1994-01-11 1998-06-16
ANTHONY DAVID BANKS
Company Secretary 1992-02-02 1996-03-29
ANTHONY DAVID BANKS
Director 1992-02-02 1996-03-29
PONTHUS MICHEL
Director 1994-01-11 1995-03-14
CHARLES HUBERT SYLVEIN ALHANT
Director 1993-05-13 1994-01-11
DOMINIQUE CHRISTIAN ELISEE MARIE MARTINET
Director 1992-05-20 1994-01-11
FRANCOIS PIERRE MARIE HAMY
Director 1992-02-02 1993-12-23
JAMES PEARCE KELLY
Director 1992-02-02 1993-10-29
PETER WILLIAM THOMPSON
Director 1992-02-02 1993-06-08
PHILIP JAMES PLACKETT
Director 1992-02-02 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES JAKSICH DELTA GROUP INTERNATIONAL B.V. Director 2011-02-11 CURRENT 2003-04-01 Active
MARK CHARLES JAKSICH DELTA ELECTRICAL AND ENGINEERING HOLDINGS B.V. Director 2011-02-11 CURRENT 2003-04-01 Active
MARK CHARLES JAKSICH STAINTON METAL COMPANY LIMITED Director 2008-12-11 CURRENT 2001-08-03 Active
MARK CHARLES JAKSICH VALMONT STAINTON LIMITED Director 2004-08-01 CURRENT 1999-08-23 Active
ROGER ANDREW MASSEY VALMONT AUSTRALIA FINANCE THREE Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
ROGER ANDREW MASSEY VALMONT AUSTRALIA FINANCE TWO Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
ROGER ANDREW MASSEY VALMONT AUSTRALIA FINANCE Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
ROGER ANDREW MASSEY D. & T. HOLDINGS LIMITED Director 2011-02-11 CURRENT 1899-03-17 Dissolved 2016-10-08
ROGER ANDREW MASSEY DELTA GROUP OVERSEAS LIMITED Director 2011-02-11 CURRENT 1915-11-04 Dissolved 2016-10-08
ROGER ANDREW MASSEY DELTA GROUP SERVICES LIMITED Director 2011-02-11 CURRENT 1961-09-27 Dissolved 2016-10-08
ROGER ANDREW MASSEY DELTA ENFIELD CABLES (HOLDINGS) LIMITED Director 2011-02-11 CURRENT 1919-07-01 Liquidation
ROGER ANDREW MASSEY DELTA ELECTRICAL LIMITED Director 2011-02-11 CURRENT 1935-07-04 Liquidation
ROGER ANDREW MASSEY DELTA ENGINEERING HOLDINGS LIMITED Director 2011-02-11 CURRENT 1963-02-28 Active
ROGER ANDREW MASSEY DELTA (DCC) LIMITED Director 2011-02-11 CURRENT 1988-10-21 Active - Proposal to Strike off
ROGER ANDREW MASSEY THE DELTA METAL COMPANY LIMITED Director 2011-02-11 CURRENT 1992-04-29 Liquidation
ROGER ANDREW MASSEY VALMONT MMC HOLDINGS LIMITED Director 2011-02-11 CURRENT 2006-03-30 Active
ROGER ANDREW MASSEY DELTA GROUP INTERNATIONAL B.V. Director 2011-02-11 CURRENT 2003-04-01 Active
ROGER ANDREW MASSEY ALDWAY EIGHT LIMITED Director 2011-02-11 CURRENT 1907-03-16 Active - Proposal to Strike off
ROGER ANDREW MASSEY BILL SWITCHGEAR LIMITED Director 2011-02-11 CURRENT 1991-11-29 Active - Proposal to Strike off
ROGER ANDREW MASSEY DELTA ELECTRICAL AND ENGINEERING HOLDINGS B.V. Director 2011-02-11 CURRENT 2003-04-01 Active
ROGER ANDREW MASSEY SOLENT REPETITION LIMITED Director 2011-02-11 CURRENT 1963-02-21 Active - Proposal to Strike off
ROGER ANDREW MASSEY VALMONT EMD HOLDINGS LIMITED Director 2011-02-11 CURRENT 1981-02-10 Active
ROGER ANDREW MASSEY JOHNSON & PHILLIPS,LIMITED Director 2011-02-11 CURRENT 1905-06-17 Active - Proposal to Strike off
ROGER ANDREW MASSEY DELTA LIMITED Director 2011-02-11 CURRENT 1888-03-12 Active
ROGER ANDREW MASSEY DELTA INDUSTRIES LIMITED Director 2011-02-11 CURRENT 1971-04-30 Active
ROGER ANDREW MASSEY DELTA ENFIELD LIMITED Director 2011-02-11 CURRENT 1959-12-30 Active - Proposal to Strike off
ROGER ANDREW MASSEY VALMONT STAINTON LIMITED Director 2010-12-20 CURRENT 1999-08-23 Active
ROGER ANDREW MASSEY STAINTON METAL COMPANY LIMITED Director 2010-12-20 CURRENT 2001-08-03 Active
JAMIE AUSTIN TAYLOR DELTA LIMITED Director 2011-08-07 CURRENT 1888-03-12 Active
JAMIE AUSTIN TAYLOR DELTA ELECTRICAL AND ENGINEERING HOLDINGS B.V. Director 2011-02-02 CURRENT 2003-04-01 Active
JAMIE AUSTIN TAYLOR VALMONT STAINTON LIMITED Director 2009-07-30 CURRENT 1999-08-23 Active
JAMIE AUSTIN TAYLOR STAINTON METAL COMPANY LIMITED Director 2002-02-11 CURRENT 2001-08-03 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-07-13AP01DIRECTOR APPOINTED MR IAN PAUL MORGAN
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE AUSTIN TAYLOR
2022-01-19CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES JAKSICH
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES JAKSICH
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2677
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-13AA26/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-18AA27/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2677
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20AP03Appointment of Mr Roger Andrew Massey as company secretary
2014-06-20AP01DIRECTOR APPOINTED MR JAMIE AUSTIN TAYLOR
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMIE TAYLOR
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PLACKETT
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2677
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-11AA29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0116/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/10
2011-01-18AR0116/01/11 ANNUAL RETURN FULL LIST
2011-01-18CH01Director's details changed for Mark Charles Jaksich on 2011-01-10
2011-01-18AD02Register inspection address has been changed
2011-01-18AP01DIRECTOR APPOINTED MR ROGER ANDREW MASSEY
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MEANEY
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GRIZZLE
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09
2010-02-02AR0116/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR DALE GRIZZLE / 01/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES JAKSICH / 01/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT MEANEY / 01/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES PLACKETT / 01/01/2010
2010-01-17MISCSECTION 519
2009-12-29MISCSECT 519 CA 2006
2009-10-31AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-02-04363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-19225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-01-16288aDIRECTOR APPOINTED EDWARD ROBERT MEANEY
2009-01-16288aDIRECTOR APPOINTED MARK CHARLES JAKSICH
2009-01-16288aDIRECTOR APPOINTED VICTOR DALE GRIZZLE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MCGRAY
2008-07-17AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-14363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-05363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-03-27AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-01-31363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-02-01363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-01-27363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-02-21363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25AUDAUDITOR'S RESIGNATION
2002-06-05AAFULL ACCOUNTS MADE UP TO 03/10/01
2002-04-15RES12VARYING SHARE RIGHTS AND NAMES
2002-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-27363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-23CERTNMCOMPANY NAME CHANGED STAINTON METAL COMPANY LIMITED CERTIFICATE ISSUED ON 23/01/02
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288bDIRECTOR RESIGNED
2001-10-24169£ SR 1594999@1 17/11/99
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-05288bDIRECTOR RESIGNED
2001-02-22363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-09-21363aRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS; AMEND
2000-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-01-11169£ IC 1597676/1595001 17/11/99 £ SR 2675@1=2675
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STAINTON 630 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 STAINTON 630 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2001-10-03 Satisfied INTERNATIONAL UTILITY STRUCTURES (LUXEMBOURG) S.A.R.L.
DEBENTURE 1986-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1978-07-21 Satisfied I. C. F.C.
DEBENTURE 1978-07-21 Satisfied THE SECRETARY OF STATE FOR INDUSTRY.
Filed Financial Reports
Annual Accounts
2012-12-29
Annual Accounts
2013-12-28
Annual Accounts
2014-12-27
Annual Accounts
2015-12-26
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-29
Annual Accounts
2019-12-28
Annual Accounts
2020-12-26

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 STAINTON 630 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,000
Current Assets 2012-01-01 £ 2,793,000
Debtors 2012-01-01 £ 2,793,000
Shareholder Funds 2012-01-01 £ 2,793,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAINTON 630 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAINTON 630 LIMITED
Trademarks
We have not found any records of STAINTON 630 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAINTON 630 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 (99999 - Dormant Company) as STAINTON 630 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STAINTON 630 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 STAINTON 630 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 STAINTON 630 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.