Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P. FLANNERY PLANT HIRE (OVAL) LIMITED
Company Information for

P. FLANNERY PLANT HIRE (OVAL) LIMITED

27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY,
Company Registration Number
01058421
Private Limited Company
Active

Company Overview

About P. Flannery Plant Hire (oval) Ltd
P. FLANNERY PLANT HIRE (OVAL) LIMITED was founded on 1972-06-16 and has its registered office in Northwood. The organisation's status is listed as "Active". P. Flannery Plant Hire (oval) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P. FLANNERY PLANT HIRE (OVAL) LIMITED
 
Legal Registered Office
27A MAXWELL ROAD
NORTHWOOD
MIDDLESEX
HA6 2XY
Other companies in HA6
 
Filing Information
Company Number 01058421
Company ID Number 01058421
Date formed 1972-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. FLANNERY PLANT HIRE (OVAL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUCKINGHAM & COMPANY LIMITED   FLORIAT LIMITED   WIZFIN CONSULTING 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 P. FLANNERY PLANT HIRE (OVAL) LIMITED

Current Directors
Officer Role Date Appointed
GARETH AUSTIN CORBETT
Director 2017-07-01
MARTIN CHRISTOPHER FLANNERY
Director 2013-12-31
PATRICK FLANNERY
Director 1991-12-31
PATRICK FLANNERY
Director 2013-12-31
JOHN ANTHONY MORAN
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY FLANNERY
Company Secretary 1991-12-31 2017-07-31
MARY FLANNERY
Director 1991-12-31 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHRISTOPHER FLANNERY FLANNERY PLANT & HAULAGE LIMITED Director 2017-04-04 CURRENT 2003-01-29 Active
MARTIN CHRISTOPHER FLANNERY P F PLANT SALES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
MARTIN CHRISTOPHER FLANNERY NTD NATIONAL TRACKED DUMPER HIRE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
MARTIN CHRISTOPHER FLANNERY CRUSHER HIRE UK LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
MARTIN CHRISTOPHER FLANNERY FLANNERY HIRE LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
MARTIN CHRISTOPHER FLANNERY THORNSDALE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
MARTIN CHRISTOPHER FLANNERY ASHLEY INDUSTRIAL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
MARTIN CHRISTOPHER FLANNERY AMERY PLANT LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
MARTIN CHRISTOPHER FLANNERY KELWAY DEVELOPMENTS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
MARTIN CHRISTOPHER FLANNERY THIRDWAY PROPERTIES LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
MARTIN CHRISTOPHER FLANNERY AMERY CONSTRUCTION LIMITED Director 2000-01-10 CURRENT 2000-01-10 Active
PATRICK FLANNERY FLANNERY HIRE LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
PATRICK FLANNERY D & F PROPERTIES LIMITED Director 1997-05-13 CURRENT 1990-03-08 Active
PATRICK FLANNERY TRIPLEHIGH LIMITED Director 1992-12-05 CURRENT 1990-12-05 Active
PATRICK FLANNERY P F PLANT SALES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PATRICK FLANNERY NTD NATIONAL TRACKED DUMPER HIRE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
PATRICK FLANNERY FLANNERY HIRE LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
PATRICK FLANNERY THORNSDALE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
PATRICK FLANNERY ASHLEY INDUSTRIAL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
PATRICK FLANNERY KELWAY DEVELOPMENTS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
PATRICK FLANNERY ALDERSBROOK PROPERTIES LIMITED Director 2002-03-15 CURRENT 2002-03-15 Active - Proposal to Strike off

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
2024-04-26Director's details changed for Mr Paul Michael Flannery on 2024-01-15
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 010584210022
2023-03-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK FLANNERY
2023-03-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CHRISTOPHER FLANNERY
2023-03-31CESSATION OF MARTIN CHRISTOPHER FLANNERY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31CESSATION OF PATRICK FLANNERY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Notification of Flannery Holdings Limited as a person with significant control on 2023-03-29
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-06AP01DIRECTOR APPOINTED MR PAUL MICHAEL FLANNERY
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010584210021
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010584210020
2020-02-17PSC04Change of details for Mr Patrick Flannery as a person with significant control on 2019-05-17
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15TM02Termination of appointment of Mary Flannery on 2017-07-31
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY FLANNERY
2017-08-14AP01DIRECTOR APPOINTED MR GARETH AUSTIN CORBETT
2017-08-14AP01DIRECTOR APPOINTED MR JOHN ANTHONY MORAN
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FLANNERY / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FLANNERY / 30/01/2015
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MARY FLANNERY on 2015-01-30
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM 27a Maxwell Rd Northwood Middx HA6 2XY
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010584210019
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010584210018
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLANNERY / 30/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FLANNERY / 30/04/2014
2014-02-26AP01DIRECTOR APPOINTED MR MARTIN FLANNERY
2014-02-26AP01DIRECTOR APPOINTED MR PATRICK FLANNERY
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-18AR0131/12/12 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-11AR0131/12/11 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0131/12/10 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13AR0131/12/09 FULL LIST
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P. FLANNERY PLANT HIRE (OVAL) 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 P. FLANNERY PLANT HIRE (OVAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-17 Outstanding HSBC BANK PLC
2014-05-15 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2012-12-07 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2012-07-10 Satisfied LOMBARD NORTH CENTRAL PLC
DEED OF ASSIGNMENT 2012-04-04 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL CHARGE 2010-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-06-07 Satisfied AIB GROUP (UK) PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2007-06-26 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE DEBENTURE 1996-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1993-03-26 Satisfied MUTUAL TRUST & SAVINGS LIMITED
THIRD PARTY CHARGE 1991-01-28 Satisfied THE ROYAL BANK
THIRD PARTY CHARGE 1990-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-11-23 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
THIRD PARTY CHARGE 1989-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND.
DEBENTURE 1987-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 P. FLANNERY PLANT HIRE (OVAL) LIMITED

Intangible Assets
Patents
We have not found any records of P. FLANNERY PLANT HIRE (OVAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. FLANNERY PLANT HIRE (OVAL) LIMITED
Trademarks
We have not found any records of P. FLANNERY PLANT HIRE (OVAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. FLANNERY PLANT HIRE (OVAL) 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 (43999 - Other specialised construction activities n.e.c.) as P. FLANNERY PLANT HIRE (OVAL) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where P. FLANNERY PLANT HIRE (OVAL) 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 P. FLANNERY PLANT HIRE (OVAL) 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 P. FLANNERY PLANT HIRE (OVAL) 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.