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

AWEL NEWYDD CYF

6TH FLOOR, 338, EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
05449976
Private Limited Company
Active

Company Overview

About Awel Newydd Cyf
AWEL NEWYDD CYF was founded on 2005-05-11 and has its registered office in London. The organisation's status is listed as "Active". Awel Newydd Cyf is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AWEL NEWYDD CYF
 
Legal Registered Office
6TH FLOOR, 338
EUSTON ROAD
LONDON
NW1 3BG
Other companies in CH7
 
Filing Information
Company Number 05449976
Company ID Number 05449976
Date formed 2005-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 03:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWEL NEWYDD CYF
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 AWEL NEWYDD CYF

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2018-04-19
RICHARD JAMES THOMPSON
Director 2018-04-19
CHARLES SIMON WRIGHT
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BLACK
Director 2015-12-04 2018-04-19
PAUL ANDREW HEWETT
Director 2015-12-04 2018-04-19
PETER TOM HILL-NORTON
Director 2015-12-04 2018-04-19
MICHAEL JOSHUA KAPLAN
Director 2015-12-04 2018-04-19
QUAYSECO LIMITED
Company Secretary 2015-12-04 2016-10-10
PAULA MARIAN JEWSON
Company Secretary 2005-05-11 2015-12-04
ANDREW JOHN BLACK
Director 2015-12-04 2015-12-04
MICHAEL ANTHONY HAAS
Director 2008-02-01 2015-12-04
GERAINT KEITH JEWSON
Director 2005-05-11 2015-12-04
DAVID MALCOLM LLOYD
Director 2010-08-11 2015-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
DANIEL PETER CAMBRIDGE JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
DANIEL PETER CAMBRIDGE SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
DANIEL PETER CAMBRIDGE SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
DANIEL PETER CAMBRIDGE BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
DANIEL PETER CAMBRIDGE PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
DANIEL PETER CAMBRIDGE FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2002-02-06 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV LIMITED Director 2018-03-23 CURRENT 2002-02-13 Active
DANIEL PETER CAMBRIDGE JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
DANIEL PETER CAMBRIDGE CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2018-01-08 CURRENT 1998-10-15 Active
DANIEL PETER CAMBRIDGE DRUMGLASS INVESTMENTS LIMITED Director 2018-01-08 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
RICHARD JAMES THOMPSON FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
RICHARD JAMES THOMPSON JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
RICHARD JAMES THOMPSON SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
RICHARD JAMES THOMPSON SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
RICHARD JAMES THOMPSON BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
RICHARD JAMES THOMPSON PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
RICHARD JAMES THOMPSON FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
RICHARD JAMES THOMPSON WESTFIELD SM LIMITED Director 2018-02-01 CURRENT 2014-11-11 Active
CHARLES SIMON WRIGHT PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
CHARLES SIMON WRIGHT JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
CHARLES SIMON WRIGHT SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
CHARLES SIMON WRIGHT SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM LIMITED Director 2018-04-19 CURRENT 2009-11-13 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM FINANCE LIMITED Director 2018-04-19 CURRENT 2015-07-08 Active
CHARLES SIMON WRIGHT BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
CHARLES SIMON WRIGHT PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
CHARLES SIMON WRIGHT FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
CHARLES SIMON WRIGHT JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CHARLES SIMON WRIGHT FW NP HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 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
2023-10-1021/09/23 STATEMENT OF CAPITAL GBP 4365.9462
2023-10-02CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALEXANDER PHILIPS
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROGER SKELDON
2023-07-31DIRECTOR APPOINTED MR ELLIOT TEGERDINE
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054499760007
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054499760005
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054499760006
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054499760006
2022-05-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2021-10-28AP01DIRECTOR APPOINTED MR STEPHEN RICHARD DANIELS
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054499760003
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-10CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-09
2019-12-09CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor St James House 13 Kensington Square London W8 5HD United Kingdom
2019-11-21CH02Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-12-28MR05All of the property or undertaking has been released from charge for charge number 054499760003
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054499760002
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054499760005
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMON WRIGHT
2018-09-27AP02Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17
2018-09-27AP01DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1037.3059
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEWETT
2018-04-25AP01DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT
2018-04-25AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2018-04-25AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2018-04-18CH01Director's details changed for Mr Michael Joshua Kaplan on 2018-04-18
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054499760004
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1037.3059
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-19AD04Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD
2017-05-04MR05All of the property or undertaking has been released from charge for charge number 054499760001
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054499760003
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054499760002
2016-12-19AA31/03/16 UNAUDITED ABRIDGED
2016-10-11AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-10-10TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-08-01AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A PETERSHAM MEWS LONDON SW7 5NR ENGLAND
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1037.3059
2016-06-06AR0111/05/16 FULL LIST
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-06-03AD02SAIL ADDRESS CREATED
2015-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-10RES01ADOPT ARTICLES 03/12/2015
2015-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1037.3059
2015-12-10SH0103/12/15 STATEMENT OF CAPITAL GBP 1037.3059
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054499760001
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON
2015-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN BLACK
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAAS
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK
2015-12-07AP01DIRECTOR APPOINTED MR PAUL ANDREW HEWETT
2015-12-07AP01DIRECTOR APPOINTED MR MICHAEL JOSHUA KAPLAN
2015-12-07AP01DIRECTOR APPOINTED MR PETER TOM HILL-NORTON
2015-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN BLACK
2015-12-07AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM LINDEN HOUSE, UNIT 4 MOLD BUSINESS PARK WREXHAM ROAD MOLD FLINTSHRIE CH7 1XP
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0111/05/15 FULL LIST
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0111/05/14 FULL LIST
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM MYNYDD AWEL MOLD BUSINESS PARK MAES GWERN MOLD FLINTSHIRE CH7 1XN
2013-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-03AR0111/05/13 FULL LIST
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28AR0111/05/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AR0111/05/11 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 27/08/2010
2010-09-21MISCFORM 122 SUBDIVIDE SHARES
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-27RES01ALTER ARTICLES 11/08/2010
2010-08-26SH0111/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-24AP01DIRECTOR APPOINTED MR DAVID MALCOLM LLOYD
2010-05-12AR0111/05/10 FULL LIST
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/01/2010
2010-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-10RES13SUB-DIVISION 24/09/2009
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM THE LONG BARN WAEN FARM NERCWYS ROAD MOLD FLINTSHIRE CH7 4EW
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE LONG BARN, WANE FARM NERCWWYS ROAD MOLD FLINTSHIRE CH7 4ED
2009-05-12190LOCATION OF DEBENTURE REGISTER
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED MICHAEL HAAS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-18225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-04363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-26363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AWEL NEWYDD CYF 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 AWEL NEWYDD CYF
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
2017-07-17 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
2017-04-27 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
2017-04-27 Outstanding PETERSHAM MIDCO LIMITED
2015-12-04 ALL of the property or undertaking has been released from charge PETERSHAM ENERGY LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWEL NEWYDD CYF

Intangible Assets
Patents
We have not found any records of AWEL NEWYDD CYF registering or being granted any patents
Domain Names
We do not have the domain name information for AWEL NEWYDD CYF
Trademarks
We have not found any records of AWEL NEWYDD CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWEL NEWYDD CYF. 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 (35110 - Production of electricity) as AWEL NEWYDD CYF are:

Outgoings
Business Rates/Property Tax
No properties were found where AWEL NEWYDD CYF 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 AWEL NEWYDD CYF 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 AWEL NEWYDD CYF 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.