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

CTL COMPONENTS GROUP LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
04623268
Private Limited Company
Liquidation

Company Overview

About Ctl Components Group Ltd
CTL COMPONENTS GROUP LIMITED was founded on 2002-12-20 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Ctl Components Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CTL COMPONENTS GROUP LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in KT2
 
Filing Information
Company Number 04623268
Company ID Number 04623268
Date formed 2002-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863284408  
Last Datalog update: 2022-04-08 09:17:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTL COMPONENTS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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 CTL COMPONENTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN ARTHUR PAGE
Company Secretary 2002-12-20
IAN ARTHUR PAGE
Director 2002-12-20
ROBERT ADAM PAGE
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
AVRAM BALABANOVIC
Director 2002-12-20 2016-02-15
DUNCAN STEWART GROVE
Director 2002-12-20 2011-12-31
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-12-20 2002-12-20
CHALFEN NOMINEES LIMITED
Nominated Director 2002-12-20 2002-12-20
CHALFEN SECRETARIES LIMITED
Director 2002-12-20 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ARTHUR PAGE C.T.L. COMPONENTS LIMITED Company Secretary 1991-08-11 CURRENT 1962-12-10 Liquidation
IAN ARTHUR PAGE CABLEFREE SOLUTIONS LIMITED Director 2009-07-23 CURRENT 1997-01-09 Dissolved 2017-09-19
IAN ARTHUR PAGE SWITCHGEAR ENGINEERING LIMITED Director 1996-01-05 CURRENT 1961-11-21 Dissolved 2014-07-08
IAN ARTHUR PAGE IAP PROPERTY LIMITED Director 1992-02-10 CURRENT 1988-08-11 Dissolved 2014-08-19
IAN ARTHUR PAGE C.T.L. COMPONENTS LIMITED Director 1991-08-11 CURRENT 1962-12-10 Liquidation
ROBERT ADAM PAGE PALADIN PROBATE SERVICES LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
ROBERT ADAM PAGE CTL ARTISTS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
ROBERT ADAM PAGE C.T.L. COMPONENTS LIMITED Director 2015-01-06 CURRENT 1962-12-10 Liquidation

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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-05
2020-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT
2019-06-27LIQ01Voluntary liquidation declaration of solvency
2019-06-27600Appointment of a voluntary liquidator
2019-06-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-06
2019-02-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-31AA01Current accounting period extended from 30/04/18 TO 31/08/18
2018-04-04AAMDAmended account full exemption
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 93860
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-03-08SH03Purchase of own shares
2016-03-07CERT10Certificate of re-registration from Public Limited Company to Private
2016-03-07MARRe-registration of memorandum and articles of association
2016-03-07RR02Re-registration from a public company to a private limited company
2016-03-07RES02Resolutions passed:
  • Resolution of re-registration
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AVRAM BALABANOVIC
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 98800
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 98800
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR ROBERT ADAM PAGE
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/14 FROM Falcon House 19 Deer Park Road London SW19 3UX
2014-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 98800
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-01-11AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GROVE
2012-01-12AR0120/12/11 FULL LIST
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-01-13AR0120/12/10 FULL LIST
2010-11-11RES12VARYING SHARE RIGHTS AND NAMES
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-11-11RES01ALTER ARTICLES 03/05/2010
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-01-11AR0120/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR PAGE / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART GROVE / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRAM BALABANOVIC / 20/12/2009
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-01-16363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-01-30363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-02-09363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 9 KINGSWAY LONDON WC2B 4YA
2005-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 11 KINGSWAY LONDON WC2B 6XE
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-26225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2003-06-25123NC INC ALREADY ADJUSTED 14/03/03
2003-06-25RES04£ NC 50000/100000
2003-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-2588(2)RAD 07/04/03--------- £ SI 98800@1=98800 £ IC 2/98802
2003-05-27RES13SHARES EXCHANGED 07/04/03
2003-04-14117APPLICATION COMMENCE BUSINESS
2003-04-14CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2002-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CTL COMPONENTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-06-19
Appointmen2019-06-19
Resolution2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against CTL COMPONENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-03-31 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CTL COMPONENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTL COMPONENTS GROUP LIMITED
Trademarks
We have not found any records of CTL COMPONENTS GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
WIMBLEDON SHEET METAL LIMITED 2014-05-01 Outstanding
WIMBLEDON SHEET METAL LIMITED 2014-05-06 Outstanding

We have found 2 mortgage charges which are owed to CTL COMPONENTS GROUP LIMITED

Income
Government Income
We have not found government income sources for CTL COMPONENTS GROUP 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 (70100 - Activities of head offices) as CTL COMPONENTS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CTL COMPONENTS GROUP 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 CTL COMPONENTS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085408100Receiver or amplifier valves and tubes (excl. microwave tubes, photo-cathode tubes and cathode ray tubes)
2018-12-0085472000Insulating fittings for electrical purposes, of plastics
2018-11-0085299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2018-11-0085299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2018-10-0085472000Insulating fittings for electrical purposes, of plastics
2018-10-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-10-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-09-0084
2018-09-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-09-0085472000Insulating fittings for electrical purposes, of plastics
2018-08-0073079100Flanges of iron or steel (excl. cast or stainless products)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-07-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-07-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2018-07-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084137030Glandless impeller pumps for heating systems and warm water supply
2018-05-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2018-05-0085408900Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm)
2018-05-0085408900Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm)
2018-04-0073269098Articles of iron or steel, n.e.s.
2018-04-0084813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2018-04-0084818061Gate valves of cast iron for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2018-04-0090318020
2018-03-0073194000Safety pins and other pins of iron or steel, n.e.s.
2018-03-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-03-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-03-0085441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2018-02-0081
2018-01-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-01-0085441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2018-01-0085407100Magnetrons
2018-01-0085407100Magnetrons

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCTL COMPONENTS GROUP LIMITEDEvent Date2019-06-19
 
Initiating party Event TypeAppointmen
Defending partyCTL COMPONENTS GROUP LIMITEDEvent Date2019-06-19
 
Initiating party Event TypeResolution
Defending partyCTL COMPONENTS GROUP LIMITEDEvent Date2019-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTL COMPONENTS GROUP 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 CTL COMPONENTS GROUP 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.