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

ORANGE AERO LIMITED

YEW TREE HOUSE, LEWES ROAD, FOREST ROW, EAST SUSSEX, RH18 5AA,
Company Registration Number
02990055
Private Limited Company
Active

Company Overview

About Orange Aero Ltd
ORANGE AERO LIMITED was founded on 1994-11-14 and has its registered office in East Sussex. The organisation's status is listed as "Active". Orange Aero Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ORANGE AERO LIMITED
 
Legal Registered Office
YEW TREE HOUSE, LEWES ROAD
FOREST ROW
EAST SUSSEX
RH18 5AA
Other companies in RH18
 
Filing Information
Company Number 02990055
Company ID Number 02990055
Date formed 1994-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB644454434  
Last Datalog update: 2023-11-06 10:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE AERO 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.
Companies with same name ORANGE AERO LIMITED
The following companies were found which have the same name as ORANGE AERO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORANGE AERO HOLDINGS LIMITED YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA Active Company formed on the 2015-01-08
ORANGE AERO LLC Georgia Unknown
Orange Aéronautique Inc. 71 Bythia Street Orangeville Ontario L9W 2S4 Active Company formed on the 2020-01-02
ORANGE AERO LLC Georgia Unknown

Company Officers of ORANGE AERO LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES JEFFS
Company Secretary 1995-11-14
MALCOLM PETER JEFFS
Director 2011-09-08
SIMON CHARLES JEFFS
Director 1995-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DUMONT
Director 2011-09-08 2017-10-12
ROBERT DAVID GEARING
Director 1994-11-25 2015-01-29
COMPANY DIRECTORS LIMITED
Nominated Director 1994-11-14 1995-11-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-11-14 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES JEFFS OYO LAND MANAGEMENT (THAME) LIMITED Company Secretary 2008-10-10 CURRENT 2005-09-07 Active
SIMON CHARLES JEFFS ORANGE TURBINE SERVICES LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-21 Active - Proposal to Strike off
SIMON CHARLES JEFFS OYO LAND MANAGEMENT (THAME) LIMITED Director 2008-10-10 CURRENT 2005-09-07 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
2023-10-11Unaudited abridged accounts made up to 2023-01-31
2023-01-25Director's details changed for Mr Simon Charles Jeffs on 2023-01-24
2022-10-14Unaudited abridged accounts made up to 2022-01-31
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029900550012
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029900550011
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029900550010
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029900550009
2018-11-27CH01Director's details changed for Mr Simon Charles Jeffs on 2018-11-27
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUMONT
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 910
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JEFFS / 14/11/2016
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER JEFFS / 14/11/2016
2016-11-16CH03SECRETARY'S DETAILS CHNAGED FOR SIMON CHARLES JEFFS on 2016-11-14
2016-06-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14CH01Director's details changed for Mr Christopher Dumont on 2016-03-14
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 910
2015-12-01AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID GEARING
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 910
2015-02-17AR0114/11/14 ANNUAL RETURN FULL LIST
2015-02-17AD02Register inspection address changed from Unit 6 Maidenbower Office Park Balcombe Road Maidenbower Crawley West Sussex RH10 7NN United Kingdom to Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
2015-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029900550009
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-16CH03SECRETARY'S DETAILS CHNAGED FOR SIMON CHARLES JEFFS on 2013-11-19
2014-04-03CH01Director's details changed for Simon Charles Jeffs on 2013-11-19
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 910
2013-11-19AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES JEFFS / 18/01/2011
2012-11-14AD02SAIL ADDRESS CHANGED FROM: UNIT A CHARLWOODS BUSINESS CENTRE CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HH UNITED KINGDOM
2012-11-14AR0114/11/12 FULL LIST
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-20SH0101/03/12 STATEMENT OF CAPITAL GBP 910
2012-01-16AR0114/11/11 FULL LIST
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES JEFFS / 24/02/2011
2011-09-13AP01DIRECTOR APPOINTED MR MALCOLM PETER JEFFS
2011-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DUMONT
2011-07-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES JEFFS / 24/02/2011
2010-11-19AR0114/11/10 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-08AR0114/11/09 FULL LIST
2009-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-07AD02SAIL ADDRESS CREATED
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEARING / 14/11/2009
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEARING / 29/09/2009
2009-06-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-21363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-01AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-19363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: YEW TREE COTTAGE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA
2007-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/06
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-03363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-19363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: UNIT 4 PHOENIX WORKS NORTH STREET LEWES EAST SUSSEX BN7 2PE
2001-08-01CERTNMCOMPANY NAME CHANGED ORANGE AERO ENGINE SUPPLIES LIMI TED CERTIFICATE ISSUED ON 01/08/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
1999-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/99
1999-12-02363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-06-15225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99
1998-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-10363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ORANGE AERO 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 ORANGE AERO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding ROBERT DAVID GEARING
LEGAL CHARGE 2012-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2010-07-15 Outstanding NATIONAL WESTMINISTER BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2010-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-02-21 Satisfied BARCLAYS BANK PLC
GUARANTEE AND INDEMNITY 2006-10-07 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEBENTURE 2006-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2022-01-31

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 ORANGE AERO LIMITED

Intangible Assets
Patents
We have not found any records of ORANGE AERO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORANGE AERO LIMITED
Trademarks
We have not found any records of ORANGE AERO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE AERO 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 (46180 - Agents specialized in the sale of other particular products) as ORANGE AERO LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE AERO 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.
Import/Export of Goods
Goods imported/exported by ORANGE AERO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-04-0184119100Parts of turbojets or turbopropellers, n.e.s.
2015-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-12-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-11-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-10-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-01-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-09-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2013-08-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-05-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2013-02-0184834059Speed changers, incl. torque converters, for machinery (excl. gear boxes)
2013-01-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-12-0184834051Gear boxes for machinery
2012-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-09-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2012-08-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-06-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-05-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-05-0184119900Parts of gas turbines, n.e.s.
2012-04-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-02-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-01-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-12-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-02-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-10-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-10-0184119900Parts of gas turbines, n.e.s.
2010-07-0184119900Parts of gas turbines, n.e.s.
2010-06-0184119900Parts of gas turbines, n.e.s.
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-04-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-03-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-03-0184119900Parts of gas turbines, n.e.s.
2010-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-02-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-01-0184119100Parts of turbojets or turbopropellers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE AERO 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 ORANGE AERO 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.