Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRUCTURAL SYSTEMS (UK) LIMITED
Company Information for

STRUCTURAL SYSTEMS (UK) LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04159184
Private Limited Company
Liquidation

Company Overview

About Structural Systems (uk) Ltd
STRUCTURAL SYSTEMS (UK) LIMITED was founded on 2001-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Structural Systems (uk) 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
STRUCTURAL SYSTEMS (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in WC1X
 
Filing Information
Company Number 04159184
Company ID Number 04159184
Date formed 2001-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB787912572  
Last Datalog update: 2023-06-05 07:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUCTURAL SYSTEMS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LIBRA 456 LIMITED   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 STRUCTURAL SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE MCGANN
Company Secretary 2001-11-14
PATRICK CHRISTOPHER HARRINGTON
Director 2001-11-14
ROGER STABLES
Director 2009-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM FREEDMAN
Director 2001-02-13 2015-06-25
ANDREW WOOD
Director 2001-11-14 2015-06-15
DUNCAN SALT
Director 2014-04-01 2015-05-14
PATRICK JOHN HARRINGTON
Director 2001-11-14 2015-04-30
VINCENT MCLOUGHLIN
Director 2013-07-08 2015-04-30
STUART LEIGHTON CROLE
Director 2006-08-10 2008-12-31
DAVID JOHN PASH
Director 2001-02-13 2006-06-09
DAVID JOHN PASH
Company Secretary 2001-02-13 2001-11-14
RWL REGISTRARS LIMITED
Nominated Secretary 2001-02-13 2001-02-13
BONUSWORTH LIMITED
Nominated Director 2001-02-13 2001-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CHRISTOPHER HARRINGTON SLIPFORM LIMITED Director 2015-12-22 CURRENT 2015-11-06 Active
PATRICK CHRISTOPHER HARRINGTON HPC FRAMES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
PATRICK CHRISTOPHER HARRINGTON REWARD FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
PATRICK CHRISTOPHER HARRINGTON HEVILIFTS LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
PATRICK CHRISTOPHER HARRINGTON HARRINGTON GROUP LIMITED Director 2008-12-06 CURRENT 2008-12-05 Active
PATRICK CHRISTOPHER HARRINGTON CRYSTAL FORMWORK LIMITED Director 2006-10-05 CURRENT 2006-10-04 Liquidation
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
PATRICK CHRISTOPHER HARRINGTON SLIPFORM INTERNATIONAL LIMITED Director 2001-04-06 CURRENT 2001-04-06 Liquidation
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON HOLDINGS LIMITED Director 1991-11-28 CURRENT 1991-10-21 Active
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON CONTRACTORS LIMITED Director 1991-09-23 CURRENT 1979-12-05 Liquidation
ROGER STABLES HEVILIFTS LIMITED Director 2009-09-16 CURRENT 2009-09-16 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
2024-08-28Voluntary liquidation Statement of receipts and payments to 2024-07-25
2023-08-11Voluntary liquidation Statement of receipts and payments to 2023-07-25
2023-03-14Appointment of a voluntary liquidator
2022-10-03Voluntary liquidation Statement of receipts and payments to 2022-07-25
2021-08-11600Appointment of a voluntary liquidator
2021-07-26AM22Liquidation. Administration move to voluntary liquidation
2021-02-05AM10Administrator's progress report
2020-08-28AM10Administrator's progress report
2020-06-23AM19liquidation-in-administration-extension-of-period
2020-02-14AM10Administrator's progress report
2019-10-02AM07Liquidation creditors meeting
2019-09-05AM03Statement of administrator's proposal
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 12 Collett Way Collett Way Southall UB2 4SE England
2019-08-02AM01Appointment of an administrator
2019-04-04CH01Director's details changed for Mr Patrick Christopher Harrington on 2019-03-31
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STABLES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Harrington House 7 Dean Way Great Western Ind Park Southall Middx UB2 4SB
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE MARIE MCGANN on 2017-02-12
2017-02-16AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-02-16AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-24AUDAUDITOR'S RESIGNATION
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 171-173 Gray's Inn Road London WC1X 8UE
2016-03-30AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HARRINGTON
2015-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041591840005
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALT
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM FREEDMAN
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041591840001
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041591840003
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041591840002
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041591840004
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041591840005
2015-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0113/02/15 FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FREEDMAN / 04/11/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STABLES / 04/11/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCLOUGHLIN / 04/11/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN HARRINGTON / 04/11/2014
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041591840004
2014-05-09AP01DIRECTOR APPOINTED MR DUNCAN SALT
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041591840003
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0113/02/14 FULL LIST
2014-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041591840002
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041591840001
2013-07-18AP01DIRECTOR APPOINTED MR VINCENT MCLOUGHLIN
2013-02-28AR0113/02/13 FULL LIST
2013-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOD / 12/11/2012
2012-03-26AR0113/02/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HARRINGTON / 25/10/2011
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-15AR0113/02/11 FULL LIST
2010-05-11AR0113/02/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP
2009-09-16225PREVSHO FROM 30/06/2009 TO 31/05/2009
2009-08-10363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED ROGER STABLES
2009-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR STUART CROLE
2008-08-28363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD / 12/02/2008
2008-07-10RES13SUBDIVISION 30/06/2008
2008-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-10RES01ADOPT ARTICLES 30/06/2008
2008-07-10RES01ADOPT ARTICLES 30/06/2008
2008-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-12-17363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-19288bDIRECTOR RESIGNED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-05-25363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-22363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-09363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-10363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW SECRETARY APPOINTED
2001-12-11288bSECRETARY RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-05-03225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2001-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-02-23288bDIRECTOR RESIGNED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2001-02-23288bSECRETARY RESIGNED
2001-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to STRUCTURAL SYSTEMS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-03
Notices to2021-08-03
Appointmen2019-07-19
Fines / Sanctions
No fines or sanctions have been issued against STRUCTURAL SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Satisfied ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE)
2014-07-31 Satisfied CLOSE BROTHERS LIMITED (SECURITY TRUSTEE)
2014-04-26 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-09 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-09 Satisfied CLOSE LEASING LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by STRUCTURAL SYSTEMS (UK) LIMITED

STRUCTURAL SYSTEMS (UK) LIMITED has registered 1 patents

GB2419142 ,

Domain Names
We do not have the domain name information for STRUCTURAL SYSTEMS (UK) LIMITED
Trademarks
We have not found any records of STRUCTURAL SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUCTURAL SYSTEMS (UK) 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 (43390 - Other building completion and finishing) as STRUCTURAL SYSTEMS (UK) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where STRUCTURAL SYSTEMS (UK) 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 STRUCTURAL SYSTEMS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0173269030Ladders and steps, of iron or steel
2012-08-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2011-10-0173089099
2010-11-0149111090Trade advertising material and the like (other than commercial catalogues)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTRUCTURAL SYSTEMS (UK) LIMITEDEvent Date2021-08-03
Name of Company: STRUCTURAL SYSTEMS (UK) LIMITED Company Number: 04159184 Nature of Business: Other building completion and finishing Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU…
 
Initiating party Event TypeNotices to
Defending partySTRUCTURAL SYSTEMS (UK) LIMITEDEvent Date2021-08-03
 
Initiating party Event TypeAppointmen
Defending partySTRUCTURAL SYSTEMS (UK) LIMITEDEvent Date2019-07-19
In the High Court of Justice, Business & Property Courts of England & Wales Insolvency and Companies List (ChD) Court Number: CR-2019-004728 STRUCTURAL SYSTEMS (UK) LIMITED (Company Number 04159184 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUCTURAL SYSTEMS (UK) 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 STRUCTURAL SYSTEMS (UK) 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.