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

SIRHOWY ENTERPRISE WAY LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04921471
Private Limited Company
Active

Company Overview

About Sirhowy Enterprise Way Ltd
SIRHOWY ENTERPRISE WAY LIMITED was founded on 2003-10-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Sirhowy Enterprise Way Limited is a Private Limited Company registered in UNITED KINGDOM 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
SIRHOWY ENTERPRISE WAY LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 04921471
Company ID Number 04921471
Date formed 2003-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB823808426  
Last Datalog update: 2024-01-09 18:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIRHOWY ENTERPRISE WAY 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 SIRHOWY ENTERPRISE WAY LIMITED
The following companies were found which have the same name as SIRHOWY ENTERPRISE WAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED 1 PARK ROW LEEDS LS1 5AB Active Company formed on the 2003-10-06

Company Officers of SIRHOWY ENTERPRISE WAY LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
CARL HARVEY DIX
Director 2012-01-25
JOHANNES PETRUS HEEMELAAR
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD BRADBURY
Director 2016-12-19 2017-05-11
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
NEAL CHARLES DEVOIL
Director 2012-07-20 2016-10-31
MARIA LEWIS
Company Secretary 2010-08-23 2015-09-04
PETER RICHARD ARMSTRONG
Director 2008-01-11 2012-07-20
RICHARD LEONARD GROOME
Director 2008-07-09 2012-07-20
MICHAEL JOHN MERCER-DEADMAN
Director 2004-01-20 2012-01-25
ROGER KEITH MILLER
Company Secretary 2007-12-19 2010-08-23
DAVID JON RUSHTON
Director 2008-01-11 2008-07-09
ALAN CAMPBELL HOGG
Director 2004-01-20 2008-01-11
CLIVE LEONARD FRANKS
Company Secretary 2003-10-03 2007-12-19
ALISTAIR JOHN HANDFORD
Director 2003-10-03 2007-12-19
EDWARD ADAM WILSON
Director 2006-01-25 2007-12-19
CHARLES JOSEPH MCCOLE
Director 2004-01-20 2006-01-25
CLIVE LEONARD FRANKS
Director 2003-10-03 2004-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-03 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
JOHANNES PETRUS HEEMELAAR ELWA LIMITED Director 2018-05-02 CURRENT 1992-03-25 Active
JOHANNES PETRUS HEEMELAAR LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JOHANNES PETRUS HEEMELAAR JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2024-01-05DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-03Change of details for Sirhowy Enterprise Way (Holdings) Limited as a person with significant control on 2023-05-23
2023-10-03Director's details changed for Mr John Mcdonagh on 2023-05-23
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-07DIRECTOR APPOINTED MR. PAUL ROBERT HEPBURN
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2023-03-07APPOINTMENT TERMINATED, DIRECTOR MARIA MILAGROS LOPEZ SIMON
2023-03-03DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2023-03-03DIRECTOR APPOINTED MR JOHN MCDONAGH
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-01-12Appointment of Resolis Limited as company secretary on 2022-01-06
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-12AP04Appointment of Resolis Limited as company secretary on 2022-01-06
2022-01-11Termination of appointment of Vercity Management Services Limited on 2022-01-06
2022-01-11TM02Termination of appointment of Vercity Management Services Limited on 2022-01-06
2021-10-06CH01Director's details changed for Mr Jamie Pritchard on 2021-10-06
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from Hcp Management Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-06AP01DIRECTOR APPOINTED MR JOHANNES PETRUS HEEMELAAR
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2017-01-06AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AD02Register inspection address changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEAL CHARLES DEVOIL
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-14AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-10-06AP03SECRETARY APPOINTED PHILIP NAYLOR
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-13AR0103/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-17AR0103/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 01/07/2013
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012
2012-10-30AR0103/10/12 FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 03/10/2012
2012-09-13AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AP01DIRECTOR APPOINTED NEAL CHARLES DEVOIL
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2011-10-12AR0103/10/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-11AR0103/10/10 FULL LIST
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2010-08-26AP03SECRETARY APPOINTED MARIA LEWIS
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-27AR0103/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERCER-DEADMAN / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ARMSTRONG / 03/10/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27RES01ADOPT ARTICLES 22/07/2009
2008-10-31363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17RES13175 05/08/2008
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON
2008-07-23288aDIRECTOR APPOINTED RICHARD LEONARD GROOME
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-03363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2006-11-15363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-11-08363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-18363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-02-17123NC INC ALREADY ADJUSTED 20/01/04
2004-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-02-05288bSECRETARY RESIGNED
2004-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-05RES04£ NC 1000/50000 20/01/
2004-02-0588(2)RAD 20/01/04--------- £ SI 49999@1=49999 £ IC 1/50000
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SIRHOWY ENTERPRISE WAY 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 SIRHOWY ENTERPRISE WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-30 Outstanding LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SIRHOWY ENTERPRISE WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIRHOWY ENTERPRISE WAY LIMITED
Trademarks
We have not found any records of SIRHOWY ENTERPRISE WAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIRHOWY ENTERPRISE WAY 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 (41201 - Construction of commercial buildings) as SIRHOWY ENTERPRISE WAY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SIRHOWY ENTERPRISE WAY 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 SIRHOWY ENTERPRISE WAY 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 SIRHOWY ENTERPRISE WAY 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.