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

AITCHEE ENGINEERING LIMITED

52C BOROUGH HIGH STREET, LONDON, SE1 1XN,
Company Registration Number
05882888
Private Limited Company
Active

Company Overview

About Aitchee Engineering Ltd
AITCHEE ENGINEERING LIMITED was founded on 2006-07-20 and has its registered office in London. The organisation's status is listed as "Active". Aitchee Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AITCHEE ENGINEERING LIMITED
 
Legal Registered Office
52C BOROUGH HIGH STREET
LONDON
SE1 1XN
Other companies in RH19
 
Previous Names
LUDGATE 377 LIMITED24/08/2006
Filing Information
Company Number 05882888
Company ID Number 05882888
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB885867350  
Last Datalog update: 2023-10-07 13:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AITCHEE ENGINEERING 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 AITCHEE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TALBOT
Company Secretary 2015-04-30
DAVID ELIE CICUREL
Director 2006-08-25
SEAN GREGORY
Director 2011-11-09
MARK STEPHEN LAVELLE
Director 2017-11-15
BRADLEY LEONARD ORMSBY
Director 2015-03-03
EDWARD JOHN WELLS
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARNBROOK
Director 2006-08-25 2017-12-31
NEIL ANTONY SAMBELL
Director 2015-10-30 2017-10-11
DAMON MICHAEL SIBLEY
Director 2014-07-01 2015-06-22
RALPH LESLIE COHEN
Company Secretary 2006-08-25 2015-04-30
RALPH LESLIE COHEN
Director 2006-08-25 2015-04-30
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2006-07-20 2006-08-25
LUDGATE NOMINEES LIMITED
Director 2006-07-20 2006-08-25
LUDGATE SECRETARIAL SERVICES LTD
Director 2006-07-20 2006-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELIE CICUREL CRYSTALLON LIMITED Director 2017-07-17 CURRENT 2010-07-08 Active
DAVID ELIE CICUREL OXFORD CRYOSYSTEMS LIMITED Director 2017-07-17 CURRENT 1964-01-17 Active
DAVID ELIE CICUREL EWB SOLUTIONS LTD. Director 2016-11-28 CURRENT 1999-04-21 Active
DAVID ELIE CICUREL DIA-STRON LIMITED Director 2016-03-31 CURRENT 1987-11-23 Active
DAVID ELIE CICUREL COOLLED LIMITED Director 2016-02-17 CURRENT 2011-06-01 Active
DAVID ELIE CICUREL MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
DAVID ELIE CICUREL ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED Director 2015-01-22 CURRENT 1980-10-22 Active
DAVID ELIE CICUREL ARMFIELD LIMITED Director 2015-01-22 CURRENT 1985-11-20 Active
DAVID ELIE CICUREL SCIENTIFICA LTD Director 2013-06-26 CURRENT 1996-12-02 Active
DAVID ELIE CICUREL GDS INSTRUMENTS LIMITED Director 2012-03-06 CURRENT 1982-06-25 Active
DAVID ELIE CICUREL GLOBAL DIGITAL SYSTEMS LIMITED Director 2012-03-06 CURRENT 1979-11-05 Active
DAVID ELIE CICUREL DEBEN UK LIMITED Director 2011-03-18 CURRENT 1996-06-05 Active
DAVID ELIE CICUREL BORDEAUX ACQUISITION LIMITED Director 2011-03-18 CURRENT 2011-01-31 Active
DAVID ELIE CICUREL FTT SCIENTIFIC LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DAVID ELIE CICUREL JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
DAVID ELIE CICUREL GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
DAVID ELIE CICUREL SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2010-03-18 CURRENT 1981-10-19 Active
DAVID ELIE CICUREL POLARON INSTRUMENTS LIMITED Director 2009-09-11 CURRENT 2001-07-25 Active
DAVID ELIE CICUREL JUDGES CAPITAL LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
DAVID ELIE CICUREL EM TECHNOLOGIES LIMITED Director 2009-06-09 CURRENT 2005-01-25 Active
DAVID ELIE CICUREL QUORUM TECHNOLOGIES LIMITED Director 2009-06-09 CURRENT 2001-08-20 Active
DAVID ELIE CICUREL STANTON REDCROFT LIMITED Director 2006-03-22 CURRENT 1997-12-08 Active
DAVID ELIE CICUREL UHV DESIGN LIMITED Director 2006-02-21 CURRENT 2000-12-29 Active
DAVID ELIE CICUREL PE. FIBEROPTICS LIMITED Director 2005-09-02 CURRENT 2005-08-02 Active
DAVID ELIE CICUREL FIRE TESTING TECHNOLOGY LIMITED Director 2005-05-24 CURRENT 1989-05-22 Active
DAVID ELIE CICUREL JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
SEAN GREGORY ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED Director 2015-01-22 CURRENT 1980-10-22 Active
SEAN GREGORY ARMFIELD LIMITED Director 2015-01-22 CURRENT 1985-11-20 Active
SEAN GREGORY GREGORY LTD Director 2012-02-16 CURRENT 2012-02-16 Active
SEAN GREGORY FTT SCIENTIFIC LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
SEAN GREGORY SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2010-03-18 CURRENT 1981-10-19 Active
SEAN GREGORY FIRE TESTING TECHNOLOGY LIMITED Director 2005-06-06 CURRENT 1989-05-22 Active
MARK STEPHEN LAVELLE PE. FIBEROPTICS LIMITED Director 2018-02-28 CURRENT 2005-08-02 Active
MARK STEPHEN LAVELLE UHV DESIGN LIMITED Director 2017-11-15 CURRENT 2000-12-29 Active
MARK STEPHEN LAVELLE DIA-STRON LIMITED Director 2017-11-15 CURRENT 1987-11-23 Active
MARK STEPHEN LAVELLE FIRE TESTING TECHNOLOGY LIMITED Director 2017-11-15 CURRENT 1989-05-22 Active
MARK STEPHEN LAVELLE SCIENTIFICA LTD Director 2017-11-15 CURRENT 1996-12-02 Active
MARK STEPHEN LAVELLE ARMFIELD LIMITED Director 2017-11-15 CURRENT 1985-11-20 Active
MARK STEPHEN LAVELLE DEBEN UK LIMITED Director 2017-11-15 CURRENT 1996-06-05 Active
MARK STEPHEN LAVELLE EWB SOLUTIONS LTD. Director 2017-11-15 CURRENT 1999-04-21 Active
MARK STEPHEN LAVELLE QUORUM TECHNOLOGIES LIMITED Director 2017-11-15 CURRENT 2001-08-20 Active
MARK STEPHEN LAVELLE JUDGES SCIENTIFIC PLC Director 2017-11-15 CURRENT 2002-11-21 Active
MARK STEPHEN LAVELLE JUDGES CAPITAL LIMITED Director 2017-11-15 CURRENT 2009-08-28 Active
MARK STEPHEN LAVELLE CRYSTALLON LIMITED Director 2017-11-15 CURRENT 2010-07-08 Active
MARK STEPHEN LAVELLE BORDEAUX ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-01-31 Active
MARK STEPHEN LAVELLE COOLLED LIMITED Director 2017-11-15 CURRENT 2011-06-01 Active
MARK STEPHEN LAVELLE OXFORD CRYOSYSTEMS LIMITED Director 2017-11-15 CURRENT 1964-01-17 Active
MARK STEPHEN LAVELLE SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2017-11-15 CURRENT 1981-10-19 Active
MARK STEPHEN LAVELLE GLOBAL DIGITAL SYSTEMS LIMITED Director 2017-11-15 CURRENT 1979-11-05 Active
BRADLEY LEONARD ORMSBY CRYSTALLON LIMITED Director 2017-07-17 CURRENT 2010-07-08 Active
BRADLEY LEONARD ORMSBY OXFORD CRYOSYSTEMS LIMITED Director 2017-07-17 CURRENT 1964-01-17 Active
BRADLEY LEONARD ORMSBY EWB SOLUTIONS LTD. Director 2016-11-28 CURRENT 1999-04-21 Active
BRADLEY LEONARD ORMSBY DIA-STRON LIMITED Director 2016-03-31 CURRENT 1987-11-23 Active
BRADLEY LEONARD ORMSBY COOLLED LIMITED Director 2016-02-17 CURRENT 2011-06-01 Active
BRADLEY LEONARD ORMSBY EM TECHNOLOGIES LIMITED Director 2015-04-30 CURRENT 2005-01-25 Active
BRADLEY LEONARD ORMSBY FTT SCIENTIFIC LIMITED Director 2015-04-30 CURRENT 2010-12-23 Active
BRADLEY LEONARD ORMSBY STANTON REDCROFT LIMITED Director 2015-04-30 CURRENT 1997-12-08 Active
BRADLEY LEONARD ORMSBY ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED Director 2015-04-30 CURRENT 1980-10-22 Active
BRADLEY LEONARD ORMSBY ARMFIELD LIMITED Director 2015-04-30 CURRENT 1985-11-20 Active
BRADLEY LEONARD ORMSBY PE. FIBEROPTICS LIMITED Director 2015-04-30 CURRENT 2005-08-02 Active
BRADLEY LEONARD ORMSBY JUDGES CAPITAL LIMITED Director 2015-03-26 CURRENT 2009-08-28 Active
BRADLEY LEONARD ORMSBY DEBEN UK LIMITED Director 2015-03-10 CURRENT 1996-06-05 Active
BRADLEY LEONARD ORMSBY BORDEAUX ACQUISITION LIMITED Director 2015-03-10 CURRENT 2011-01-31 Active
BRADLEY LEONARD ORMSBY UHV DESIGN LIMITED Director 2015-03-04 CURRENT 2000-12-29 Active
BRADLEY LEONARD ORMSBY GDS INSTRUMENTS LIMITED Director 2015-03-04 CURRENT 1982-06-25 Active
BRADLEY LEONARD ORMSBY QUORUM TECHNOLOGIES LIMITED Director 2015-03-04 CURRENT 2001-08-20 Active
BRADLEY LEONARD ORMSBY GLOBAL DIGITAL SYSTEMS LIMITED Director 2015-03-04 CURRENT 1979-11-05 Active
BRADLEY LEONARD ORMSBY FIRE TESTING TECHNOLOGY LIMITED Director 2015-03-03 CURRENT 1989-05-22 Active
BRADLEY LEONARD ORMSBY JUDGES SCIENTIFIC PLC Director 2015-03-03 CURRENT 2002-11-21 Active
BRADLEY LEONARD ORMSBY SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2015-03-03 CURRENT 1981-10-19 Active
BRADLEY LEONARD ORMSBY POLARON INSTRUMENTS LIMITED Director 2015-03-03 CURRENT 2001-07-25 Active
BRADLEY LEONARD ORMSBY SCIENTIFICA LTD Director 2015-02-25 CURRENT 1996-12-02 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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR SEAN GREGORY
2024-03-08DIRECTOR APPOINTED MR GEOFFREY SPINK
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058828880003
2022-05-04CC04Statement of company's objects
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-05-03Memorandum articles filed
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058828880002
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR MATTHEW LANGLEY BACKSHALL
2018-10-17AP03Appointment of Mr Glynn Carl Reece as company secretary on 2018-10-01
2018-10-17TM02Termination of appointment of Christopher Talbot on 2018-10-01
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK
2017-12-04AP01DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTONY SAMBELL
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-03-27CH01Director's details changed for Mr Neil Antony Sambell on 2017-03-27
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-11-02AP01DIRECTOR APPOINTED MR NEIL ANTONY SAMBELL
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-22AP03Appointment of Mr Christopher Talbot as company secretary on 2015-04-30
2015-06-22AP01DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAMON SIBLEY
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN
2015-06-22TM02Termination of appointment of Ralph Leslie Cohen on 2015-04-30
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 31/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 31/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 31/07/2014
2014-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 31/07/2014
2014-07-31AP01DIRECTOR APPOINTED MR EDWARD JOHN WELLS
2014-07-24AP01DIRECTOR APPOINTED MR DAMON MICHAEL SIBLEY
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0120/07/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0120/07/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED DR SEAN GREGORY
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0120/07/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0120/07/10 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-25363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2007-07-2588(2)RAD 25/08/06--------- £ SI 2@1=2 £ IC 2/4
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2006-08-24CERTNMCOMPANY NAME CHANGED LUDGATE 377 LIMITED CERTIFICATE ISSUED ON 24/08/06
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to AITCHEE ENGINEERING 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 AITCHEE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
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

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 AITCHEE ENGINEERING LIMITED

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

Government spend with AITCHEE ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2010-05-04 GBP £78
Tandridge District Council 2010-05-04 GBP £78 Direct Transport

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 AITCHEE ENGINEERING 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 AITCHEE ENGINEERING 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 AITCHEE ENGINEERING 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.