Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 SAVE ENERGY LIMITED
Company Information for

2 SAVE ENERGY LIMITED

8TH FLOOR ONE, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
05626628
Private Limited Company
Liquidation

Company Overview

About 2 Save Energy Ltd
2 SAVE ENERGY LIMITED was founded on 2005-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". 2 Save Energy 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
2 SAVE ENERGY LIMITED
 
Legal Registered Office
8TH FLOOR ONE
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in RG22
 
Filing Information
Company Number 05626628
Company ID Number 05626628
Date formed 2005-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 SAVE ENERGY 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 2 SAVE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW BROWN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DONALD CAIRD PEARCE
Director 2014-08-20 2016-09-30
NICHOLAS TERENCE KIRBY
Director 2014-08-20 2016-03-16
DAVID WILLIAM DONKIN MCTURK
Director 2006-12-01 2014-08-20
CARY PAUL KNAPTON
Director 2012-02-06 2014-01-05
JENNIFER SARAH TAYLOR
Company Secretary 2009-06-29 2012-02-06
CHARLES RICHARD COX
Director 2007-05-15 2012-02-06
JENNIFER SARAH TAYLOR
Director 2009-06-29 2012-02-06
ALAN PAUL BRADLEY
Director 2009-04-23 2011-05-27
BELINDA GOODING
Director 2008-09-26 2011-03-31
LESLIE JOHN NEEDS
Company Secretary 2007-07-02 2009-06-24
LESLIE JOHN NEEDS
Director 2007-05-16 2009-06-24
PAUL GARRATH GLADWIN
Director 2007-05-16 2008-11-25
KEITH JOSEPH BERRY
Director 2005-11-17 2008-08-26
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2005-11-17 2007-07-02
ALFRED JOSEPH BERRY
Director 2005-11-17 2006-12-01
KEVIN MICHAEL BREWER
Company Secretary 2005-11-17 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW BROWN TELEPURE LIMITED Director 2013-05-01 CURRENT 2007-01-02 Active - Proposal to Strike off
RICHARD ANDREW BROWN OWL INTUITION LIMITED Director 2013-05-01 CURRENT 2011-12-16 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
2023-11-29Appointment of a voluntary liquidator
2023-11-23Removal of liquidator by court order
2023-05-02Voluntary liquidation Statement of affairs
2023-04-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-17Appointment of a voluntary liquidator
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Access Business Centre Willoughby Road Bracknell RG12 8FB England
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280014
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-07-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM Unit 14/15 Admiralty Way Camberley GU15 3DT England
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-01PSC04Change of details for Mr Richard Andrew Brown as a person with significant control on 2019-02-14
2019-04-01CH01Director's details changed for Mr Richard Andrew Brown on 2019-02-14
2018-09-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 12 Devonshire Drive Camberley GU15 3UB England
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 25175
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280013
2017-03-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 9 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 25175.2401
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD CAIRD PEARCE
2016-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266280008
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280011
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280012
2016-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266280007
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TERENCE KIRBY
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280010
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280009
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266280006
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 25175.2401
2015-10-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 25175.24
2015-08-11SH1911/08/15 STATEMENT OF CAPITAL GBP 25175.24
2015-07-31SH20STATEMENT BY DIRECTORS
2015-07-31CAP-SSSOLVENCY STATEMENT DATED 22/07/15
2015-07-31RES13REDUCE SHARE PREM A/C 22/07/2015
2015-07-31RES06REDUCE ISSUED CAPITAL 22/07/2015
2015-03-24AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1827399
2015-01-06AR0117/11/14 FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR NICHOLAS TERENCE KIRBY
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BROWN / 20/08/2014
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCTURK
2015-01-06AP01DIRECTOR APPOINTED MR CHARLES DONALD CAIRD PEARCE
2014-03-19AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280008
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 9 GRAFTON WAY BASINGSTOKE HAMPSHIRE RG22 6HY
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280007
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CARY KNAPTON
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1827399
2014-01-07AR0117/11/13 FULL LIST
2013-10-31AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM THE ANNEXE FIELD HOUSE BARN CHINEHAM LANE SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE RG24 9LR
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266280006
2013-05-01AP01DIRECTOR APPOINTED MR RICHARD ANDREW BROWN
2013-01-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-12-21AA01PREVSHO FROM 30/04/2012 TO 31/01/2012
2012-12-17AR0117/11/12 FULL LIST
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-24AR0117/11/11 FULL LIST
2012-03-28AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-10AP01DIRECTOR APPOINTED CARY PAUL KNAPTON
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COX
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER TAYLOR
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRADLEY
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GOODING
2011-03-09AR0117/11/10 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-16MISCAUDITORS STATEMENT UNDER SECTION 519
2010-08-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-22RES12VARYING SHARE RIGHTS AND NAMES
2010-06-22SH0117/06/10 STATEMENT OF CAPITAL GBP 1939399
2010-05-20SH0106/05/09 STATEMENT OF CAPITAL GBP 1809399
2010-05-20SH0103/04/09 STATEMENT OF CAPITAL GBP 1809399
2010-05-19AR0118/11/09 FULL LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH TAYLOR / 17/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM DONKIN MCTURK / 17/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA GOODING / 17/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL BRADLEY / 17/11/2009
2010-01-05AR0117/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH TAYLOR / 17/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM DONKIN MCTURK / 17/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA GOODING / 17/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL BRADLEY / 17/11/2009
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-09SH0103/04/09 STATEMENT OF CAPITAL GBP 909899
2009-11-09MISCFORM 123
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-05MISCRESOLUTIONS INCREASING AUTH SHARE CAP FROM £1200,000 TO £2,000,000.
2009-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-04288aDIRECTOR AND SECRETARY APPOINTED JENNIFER SARAH TAYLOR
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLIE NEEDS
2009-06-11288aDIRECTOR APPOINTED ALAN PAUL BRADLEY
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-05-05RES02REREG PLC TO PRI; RES02 PASS DATE:01/05/2009
2009-05-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-05-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-05-0553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-05-05123NC INC ALREADY ADJUSTED 26/03/09
2009-05-05RES01ALTER MEM AND ARTS 26/03/2009
2009-05-05RES04GBP NC 1000000/1200000 26/03/2009
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL GLADWIN
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 2 SAVE ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-12
Resolution2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against 2 SAVE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding HSBC BANK PLC
2016-05-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-05-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-02-11 Outstanding HSBC BANK PLC
2016-02-11 Outstanding HSBC BANK PLC
2014-02-04 Satisfied ULTIMATE INVOICE FINANCE LIMITED
2014-01-29 Satisfied ULTIMATE TRADE FINANCE LIMITED
2013-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-05-05 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-26 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
RENT DEPOSIT DEED 2008-10-04 Satisfied FIELD HOUSE BARN LIMITED
DEBENTURE 2007-05-16 Satisfied HALLCO 1468 LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2007-05-16 Satisfied CHARLES DUNSTONE
Creditors
Creditors Due Within One Year 2013-07-31 £ 530,718
Creditors Due Within One Year 2012-01-31 £ 2,895,032
Creditors Due Within One Year 2012-01-31 £ 2,895,032
Creditors Due Within One Year 2011-04-30 £ 2,988,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-01-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 2 SAVE ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,827,399
Called Up Share Capital 2012-01-31 £ 1,827,399
Called Up Share Capital 2012-01-31 £ 1,827,399
Called Up Share Capital 2011-04-30 £ 1,827,399
Cash Bank In Hand 2013-07-31 £ 17,617
Cash Bank In Hand 2012-01-31 £ 45,133
Cash Bank In Hand 2012-01-31 £ 45,133
Cash Bank In Hand 2011-04-30 £ 17,172
Current Assets 2013-07-31 £ 544,392
Current Assets 2012-01-31 £ 856,707
Current Assets 2012-01-31 £ 856,707
Current Assets 2011-04-30 £ 1,304,026
Debtors 2013-07-31 £ 227,054
Debtors 2012-01-31 £ 532,379
Debtors 2012-01-31 £ 532,379
Debtors 2011-04-30 £ 472,591
Fixed Assets 2013-07-31 £ 34,941
Fixed Assets 2012-01-31 £ 1,703,300
Fixed Assets 2012-01-31 £ 1,703,300
Fixed Assets 2011-04-30 £ 1,705,548
Secured Debts 2013-07-31 £ 144,960
Secured Debts 2011-04-30 £ 75,086
Shareholder Funds 2013-07-31 £ 48,615
Shareholder Funds 2011-04-30 £ 21,137
Stocks Inventory 2013-07-31 £ 299,721
Stocks Inventory 2012-01-31 £ 279,195
Stocks Inventory 2012-01-31 £ 279,195
Stocks Inventory 2011-04-30 £ 814,263
Tangible Fixed Assets 2013-07-31 £ 34,941
Tangible Fixed Assets 2012-01-31 £ 9,033
Tangible Fixed Assets 2012-01-31 £ 9,033
Tangible Fixed Assets 2011-04-30 £ 11,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2 SAVE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 SAVE ENERGY LIMITED
Trademarks
We have not found any records of 2 SAVE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2 SAVE ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2013-04-03 GBP £1,086
Cambridge City Council 2013-04-03 GBP £1,086
North Norfolk District Council 2013-02-20 GBP £3,308 Other Professional Fees
East Hants Council 2012-02-10 GBP £5,208
Newcastle City Council 2011-04-26 GBP £1,605
Kent County Council 2011-04-11 GBP £1,709 Equipment, Furniture and Materials and Livestock
Middlesbrough Council 2011-02-17 GBP £11,002 Capital Equipment - General
East Northamptonshire District Council 2010-12-02 GBP £669 External Contributions
Newcastle City Council 2010-09-08 GBP £2,696 CXO - Asst Chief Exec
Cheltenham Borough Council 0000-00-00 GBP £555 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2 SAVE ENERGY 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 party2 SAVE ENERGY LIMITEDEvent Date2023-04-12
Name of Company: 2 SAVE ENERGY LIMITED Company Number: 05626628 Nature of Business: Business Services - Other Registered office: 8th Floor, One Temple Row, Birmingham, B2 5LG Type of Liquidation: Cred…
 
Initiating party Event TypeResolution
Defending party2 SAVE ENERGY LIMITEDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 SAVE ENERGY 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 2 SAVE ENERGY 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.