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

WHITWORTHS INVESTMENTS LIMITED

ORCHARD HOUSE, IRTHLINGBOROUGH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5DB,
Company Registration Number
04117519
Private Limited Company
Active

Company Overview

About Whitworths Investments Ltd
WHITWORTHS INVESTMENTS LIMITED was founded on 2000-11-30 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Whitworths Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHITWORTHS INVESTMENTS LIMITED
 
Legal Registered Office
ORCHARD HOUSE
IRTHLINGBOROUGH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5DB
Other companies in NN9
 
Filing Information
Company Number 04117519
Company ID Number 04117519
Date formed 2000-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 07:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITWORTHS INVESTMENTS 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 WHITWORTHS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JARMAN
Company Secretary 2011-06-24
OGAN CERYAN
Director 2017-05-12
MARK ROBERT FAIRWEATHER
Director 2015-12-23
KORAY OZ
Director 2017-05-12
OSMAN OZ
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JONATHAN LOWE
Director 2016-01-18 2018-04-23
PETER DYLAN UNSWORTH
Director 2013-09-23 2016-01-26
PETER ANDREW UTTING
Director 2008-03-10 2015-11-11
COLIN ALAN STEPHENS
Director 2008-04-01 2013-10-01
CHRISTOPHER JAMES CHAMBERS
Director 2009-10-12 2011-11-24
CHRISTOPHER JAMES CHAMBERS
Company Secretary 2009-10-12 2011-10-14
VINCENT LEO ANDREW
Director 2006-10-30 2010-12-08
CHRISTOPHER RICHARD OAKLEY
Company Secretary 2007-12-07 2009-07-11
CHRISTOPHER RICHARD OAKLEY
Director 2007-08-28 2009-07-11
MARTIN LESLIE ROME
Director 2006-10-30 2009-02-13
JAMES CASLIN
Director 2006-10-30 2008-11-30
MICHAEL WILLIAM CARTER
Director 2006-10-30 2008-01-18
CHARLES EDWARD PARTRIDGE
Company Secretary 2006-10-30 2007-12-07
CHARLES EDWARD PARTRIDGE
Director 2006-10-30 2007-12-07
TIM SHEARS
Director 2006-10-30 2007-07-24
DAVID JERVIS SMITH
Director 2006-10-30 2007-01-23
EMW SECRETARIES LIMITED
Company Secretary 2001-03-01 2006-10-30
DAVID ANDREW PRATT
Director 2001-04-08 2006-10-30
GARY KEVIN VICARY
Director 2001-04-08 2006-10-30
EMW DIRECTORS LIMITED
Director 2001-03-01 2001-04-08
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2000-11-30 2001-03-01
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-11-30 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OGAN CERYAN WHITWORTHS SHOTS LTD Director 2017-10-27 CURRENT 2017-10-27 Active
OGAN CERYAN SUNDORA FOODS LIMITED Director 2017-05-12 CURRENT 2005-04-05 Active
OGAN CERYAN TRENT FOODS LIMITED Director 2017-05-12 CURRENT 2000-12-27 Active
OGAN CERYAN WHITWORTHS LIMITED Director 2017-05-12 CURRENT 2004-10-26 Active
MARK ROBERT FAIRWEATHER APRICOT TOPCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER WHITWORTHS GROUP LIMITED Director 2015-12-23 CURRENT 2000-12-27 Liquidation
MARK ROBERT FAIRWEATHER SUNDORA FOODS LIMITED Director 2015-12-23 CURRENT 2005-04-05 Active
MARK ROBERT FAIRWEATHER WHISKY BIDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER WHISKY HOLDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER APRICOT BIDCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER APRICOT INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER TRENT FOODS LIMITED Director 2015-12-23 CURRENT 2000-12-27 Active
MARK ROBERT FAIRWEATHER WHITWORTHS LIMITED Director 2015-12-23 CURRENT 2004-10-26 Active
MARK ROBERT FAIRWEATHER SECKLOE 260 LIMITED Director 2015-12-23 CURRENT 2005-03-08 Liquidation
MARK ROBERT FAIRWEATHER WHISKY INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
KORAY OZ WHITWORTHS SHOTS LTD Director 2017-10-27 CURRENT 2017-10-27 Active
KORAY OZ SUNDORA FOODS LIMITED Director 2017-05-12 CURRENT 2005-04-05 Active
KORAY OZ TRENT FOODS LIMITED Director 2017-05-12 CURRENT 2000-12-27 Active
KORAY OZ WHITWORTHS LIMITED Director 2017-05-12 CURRENT 2004-10-26 Active
OSMAN OZ SUNDORA FOODS LIMITED Director 2017-05-12 CURRENT 2005-04-05 Active
OSMAN OZ TRENT FOODS LIMITED Director 2017-05-12 CURRENT 2000-12-27 Active
OSMAN OZ WHITWORTHS LIMITED Director 2017-05-12 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
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-21Registers moved to registered inspection location of C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
2023-08-24Register inspection address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
2023-07-07CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-01-1213/12/21 STATEMENT OF CAPITAL GBP 11520296.12
2022-01-12SH0113/12/21 STATEMENT OF CAPITAL GBP 11520296.12
2021-12-22Memorandum articles filed
2021-12-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2021-12-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-29RP04CS01Second filing of Confirmation Statement dated 21/06/2018
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-12-19AUDAUDITOR'S RESIGNATION
2018-11-16SH08Change of share class name or designation
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONATHAN LOWE
2018-02-02AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA
2017-11-01AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-10-30RES12Resolution of varying share rights or name
2017-10-30RES01ADOPT ARTICLES 17/10/2017
2017-10-26SH08Change of share class name or designation
2017-10-26SH10Particulars of variation of rights attached to shares
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/16
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041175190007
2017-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041175190006
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 11500002
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED OSMAN OZ
2017-05-22AP01DIRECTOR APPOINTED KORAY OZ
2017-05-22AP01DIRECTOR APPOINTED OGAN CERYAN
2017-05-18SH0112/05/17 STATEMENT OF CAPITAL GBP 11500002
2017-01-20AA01Previous accounting period extended from 30/04/16 TO 31/10/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH
2016-05-12AP01DIRECTOR APPOINTED MARK FAIRWEATHER
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UTTING
2016-01-20AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0130/11/15 FULL LIST
2015-02-04AAFULL ACCOUNTS MADE UP TO 03/05/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0130/11/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW UTTING / 16/08/2013
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENS
2014-01-05AAFULL ACCOUNTS MADE UP TO 27/04/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0130/11/13 FULL LIST
2013-12-02AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2013-09-25AP01DIRECTOR APPOINTED PETER DYLAN UNSWORTH
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041175190006
2013-09-17RES01ADOPT ARTICLES 10/09/2013
2013-09-17RES13RE DELETION OF MEMS RE SECT 28 CA 2006 10/09/2013
2013-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-13AR0130/11/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-12AR0130/11/11 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAMBERS
2011-12-05AP03SECRETARY APPOINTED DANIEL JARMAN
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN STEPHENS / 29/09/2011
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANDREW
2010-12-21AR0130/11/10 FULL LIST
2010-11-30AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-14AR0130/11/09 FULL LIST
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-04AP01DIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS
2009-12-04AP03SECRETARY APPOINTED CHRISTOPHER JAMES CHAMBERS
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER OAKLEY
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ROME
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES CASLIN
2008-04-16288aDIRECTOR APPOINTED PETER ANDREW UTTING
2008-04-16288aDIRECTOR APPOINTED COLIN ALAN STEPHENS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-21353LOCATION OF REGISTER OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-02-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07288bDIRECTOR RESIGNED
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-20363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2001-05-23Registered office changed on 23/05/01 from:\seckloe house, 101 north thirteenth street, milton keynes, buckinghamshire SW1W 0BS
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 WHITWORTHS INVESTMENTS 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 WHITWORTHS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of WHITWORTHS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITWORTHS INVESTMENTS LIMITED
Trademarks
We have not found any records of WHITWORTHS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITWORTHS INVESTMENTS 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 WHITWORTHS INVESTMENTS 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 WHITWORTHS INVESTMENTS 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 WHITWORTHS INVESTMENTS 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 WHITWORTHS INVESTMENTS 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.