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

MANUFACTUM LIMITED

6TH FLOOR 2, LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04163066
Private Limited Company
Liquidation

Company Overview

About Manufactum Ltd
MANUFACTUM LIMITED was founded on 2001-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Manufactum Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANUFACTUM LIMITED
 
Legal Registered Office
6TH FLOOR 2
LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC3R
 
Filing Information
Company Number 04163066
Company ID Number 04163066
Date formed 2001-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 28/02/2023
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB788083090  
Last Datalog update: 2023-06-05 13:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANUFACTUM 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 MANUFACTUM LIMITED

Current Directors
Officer Role Date Appointed
TRICOR CORPORATE SECRETARIES LIMITED
Company Secretary 2013-12-20
GUENTER BAUER
Director 2016-01-01
MAX FERDINAND HEIMANN
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BJORN HEINEMANN
Director 2008-08-01 2018-06-30
MANFRED HELMUT LEBERECHT RITTER
Director 2004-12-27 2015-12-31
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2010-01-06 2013-12-20
AQUIS SECRETARIES LIMITED
Company Secretary 2009-02-01 2010-01-06
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-02-19 2009-01-31
RALF WILHELM GUSTAV LOCKE
Director 2001-02-19 2004-12-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-19 2001-02-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-19 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR CORPORATE SECRETARIES LIMITED TEAM NORMANDY LIMITED Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
TRICOR CORPORATE SECRETARIES LIMITED INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED Company Secretary 2016-09-14 CURRENT 2016-07-04 Active
TRICOR CORPORATE SECRETARIES LIMITED INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Company Secretary 2015-12-08 CURRENT 2009-08-05 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS TRADING LIMITED Company Secretary 2015-07-10 CURRENT 2012-04-01 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS EUROPE LIMITED Company Secretary 2015-07-10 CURRENT 2004-12-10 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS FUELS LIMITED Company Secretary 2015-07-10 CURRENT 2009-08-28 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS FUELS ASSETS LIMITED Company Secretary 2015-07-10 CURRENT 2009-08-05 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS MANUFACTURING SCOTLAND LIMITED Company Secretary 2015-07-10 CURRENT 1919-09-03 Active
TRICOR CORPORATE SECRETARIES LIMITED INNOVENE TRUSTEE LIMITED Company Secretary 2015-07-10 CURRENT 2006-04-03 Active
TRICOR CORPORATE SECRETARIES LIMITED CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
TRICOR CORPORATE SECRETARIES LIMITED ATSUMI & SAKAI UK LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED ATSUMI & SAKAI EUROPE LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Active
TRICOR CORPORATE SECRETARIES LIMITED ALLGREENTECH INTERNATIONAL LIMITED Company Secretary 2014-10-01 CURRENT 2010-04-08 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED PLUTO HOLDING LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED MERCURY HOLDING LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED YMCE LIMITED Company Secretary 2013-12-20 CURRENT 2003-03-13 Dissolved 2015-12-04
TRICOR CORPORATE SECRETARIES LIMITED GASPLUS E & P UK LIMITED Company Secretary 2013-12-20 CURRENT 2006-05-23 Dissolved 2016-11-15
TRICOR CORPORATE SECRETARIES LIMITED GASPLUS O & G UK LIMITED Company Secretary 2013-12-20 CURRENT 2006-05-23 Dissolved 2016-11-15
TRICOR CORPORATE SECRETARIES LIMITED JETSTREAM EUROPE LIMITED Company Secretary 2013-12-20 CURRENT 2004-07-16 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED RAITH-CTS LOGISTICS (UK) LTD. Company Secretary 2013-12-20 CURRENT 2007-07-13 Dissolved 2017-07-21
TRICOR CORPORATE SECRETARIES LIMITED CORONATION INTERNATIONAL LIMITED Company Secretary 2013-12-20 CURRENT 2000-07-06 Active
TRICOR CORPORATE SECRETARIES LIMITED GAMES MARKETING LTD Company Secretary 2013-12-20 CURRENT 2006-03-08 Active
TRICOR CORPORATE SECRETARIES LIMITED NAC AVIATION UK 1 LIMITED Company Secretary 2013-12-20 CURRENT 2009-04-08 Active
TRICOR CORPORATE SECRETARIES LIMITED BARGRENNAN RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2009-12-30 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED SELLAFIRTH RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2009-12-30 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED OCI (UK) LIMITED Company Secretary 2013-12-20 CURRENT 2002-03-12 Active
TRICOR CORPORATE SECRETARIES LIMITED DXN INTERNATIONAL (UK) LIMITED Company Secretary 2013-12-20 CURRENT 2002-06-05 Active
TRICOR CORPORATE SECRETARIES LIMITED GLENOUTHER RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2006-10-26 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED CORUNNA LIMITED Company Secretary 2013-12-20 CURRENT 2001-03-19 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED RZT (CARERS) LIMITED Company Secretary 2013-12-20 CURRENT 2006-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED POOL REINSURANCE (NUCLEAR) LIMITED Company Secretary 2013-12-13 CURRENT 1995-07-24 Active
TRICOR CORPORATE SECRETARIES LIMITED INCJ AQUA INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED CLEARTRADE EXCHANGE (UK) LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Dissolved 2017-01-03

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
2023-03-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-22Voluntary liquidation declaration of solvency
2023-03-22Voluntary liquidation declaration of solvency
2023-03-22Appointment of a voluntary liquidator
2023-03-22Appointment of a voluntary liquidator
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED ALEXANDER PETERS
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MAX FERDINAND HEIMANN
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED KAI-UWE STEFFAN
2019-01-02AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BJORN HEINEMANN
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR MAX FERDINAND HEIMANN
2017-11-10AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR GUENTER BAUER
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED HELMUT LEBERECHT RITTER
2015-08-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0119/02/15 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-14AP04Appointment of corporate company secretary Tricor Corporate Secretaries Limited
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALDBRIDGE SERVICES LONDON LIMITED
2013-06-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-27AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-27CH04SECRETARY'S DETAILS CHNAGED FOR ALDBRIDGE SERVICES LONDON LIMITED on 2013-02-21
2013-02-26CH01Director's details changed for Manfred Helmut Keberecht Ritter on 2013-02-12
2012-07-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-22AR0119/02/12 ANNUAL RETURN FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MANFRED HELMUT KEBERECHT RITTER / 01/07/2009
2011-07-19AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-11AR0119/02/11 FULL LIST
2010-11-11AA01CURREXT FROM 31/12/2010 TO 28/02/2011
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0119/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEINEMANN / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MANFRED HELMUT KEBERECHT RITTER / 01/10/2009
2010-01-07AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-07363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-10288aSECRETARY APPOINTED AQUIS SECRETARIES LIMITED
2009-02-07353LOCATION OF REGISTER OF MEMBERS
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-08-18288aDIRECTOR APPOINTED CHRISTOPHER HEINEMANN
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / MANFRED RITTER / 18/01/2008
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363aRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-04-12225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-03-06288aNEW SECRETARY APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01ELRESS386 DISP APP AUDS 19/02/01
2001-03-01ELRESS366A DISP HOLDING AGM 19/02/01
2001-02-28288bSECRETARY RESIGNED
2001-02-28288bDIRECTOR RESIGNED
2001-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 MANUFACTUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-16
Notices to2023-03-16
Resolution2023-03-16
Fines / Sanctions
No fines or sanctions have been issued against MANUFACTUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANUFACTUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MANUFACTUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANUFACTUM LIMITED
Trademarks
We have not found any records of MANUFACTUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANUFACTUM 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 (82990 - Other business support service activities n.e.c.) as MANUFACTUM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANUFACTUM 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMANUFACTUM LIMITEDEvent Date2023-03-16
Name of Company: MANUFACTUM LIMITED Company Number: 04163066 Nature of Business: Retail sale via mail order or via internet Registered office: Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR T…
 
Initiating party Event TypeNotices to
Defending partyMANUFACTUM LIMITEDEvent Date2023-03-16
 
Initiating party Event TypeResolution
Defending partyMANUFACTUM LIMITEDEvent Date2023-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANUFACTUM 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 MANUFACTUM 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.