Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUIDANT GLOBAL-EUROPE LTD
Company Information for

GUIDANT GLOBAL-EUROPE LTD

First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
07130856
Private Limited Company
Active

Company Overview

About Guidant Global-europe Ltd
GUIDANT GLOBAL-EUROPE LTD was founded on 2010-01-20 and has its registered office in Luton. The organisation's status is listed as "Active". Guidant Global-europe Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GUIDANT GLOBAL-EUROPE LTD
 
Legal Registered Office
First Floor, Mulberry House Parkland Square
750 Capability Green
Luton
BEDFORDSHIRE
LU1 3LU
Other companies in E1W
 
Previous Names
BARTECH-EUROPE LTD31/10/2018
PIMCO 2850 LIMITED28/01/2010
Filing Information
Company Number 07130856
Company ID Number 07130856
Date formed 2010-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-09-30
Latest return 2024-01-20
Return next due 2025-02-03
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB993286764  
Last Datalog update: 2024-04-23 15:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUIDANT GLOBAL-EUROPE LTD
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 GUIDANT GLOBAL-EUROPE LTD

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2016-05-04
DAVID WILLIAM BARFIELD
Director 2010-01-20
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JOHN SHEA
Director 2010-01-20 2014-02-28
JON ERIC BARFIELD
Director 2010-01-20 2012-03-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2010-01-20 2010-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP PLC Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA United Kingdom
2024-04-23Change of details for Impellam Holdings Limited as a person with significant control on 2024-04-23
2024-01-25CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/12/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/12/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-12-30
2023-03-31Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-03-24Termination of appointment of Rebecca Jane Watson on 2023-03-03
2023-03-24Termination of appointment of Rebecca Jane Watson on 2023-03-03
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-02-02CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-23Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/21
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/21
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/21
2021-02-12AP01DIRECTOR APPOINTED SIMON ROBERT BLOCKLEY
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BARFIELD
2020-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/20
2020-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/01/20
2020-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/01/20
2020-10-12AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2020-02-05CH01Director's details changed for David William Barfield on 2020-02-04
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 04/01/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/01/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/01/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-12-27AP01DIRECTOR APPOINTED BRIAN DOUGLAS SALKOWSKI
2018-10-31RES15CHANGE OF COMPANY NAME 31/10/18
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/17
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/12/16
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-04CH01Director's details changed for David William Barfield on 2017-11-30
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/16
2017-07-11PSC090000
2017-07-11PSC02Notification of Impellam Holdings Limited as a person with significant control on 2016-04-06
2017-07-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-06-29PSC090000
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2016-05-19AP03Appointment of Rebecca Jane Watson as company secretary on 2016-05-04
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0120/01/16 FULL LIST
2016-02-29AR0120/01/16 FULL LIST
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-02-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0120/01/15 FULL LIST
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHEA
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JON BARFIELD
2015-01-10DISS40DISS40 (DISS40(SOAD))
2015-01-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0120/01/14 FULL LIST
2014-01-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-22AR0120/01/13 FULL LIST
2012-12-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AR0120/01/12 FULL LIST
2011-11-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-21DISS40DISS40 (DISS40(SOAD))
2011-06-20AR0120/01/11 FULL LIST
2011-06-17AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-05-17GAZ1FIRST GAZETTE
2011-01-31RES13SUBDIVIDED 12/01/2011
2011-01-31SH02SUB-DIVISION 12/01/11
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2010-03-29AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-28RES15CHANGE OF NAME 20/01/2010
2010-01-28CERTNMCOMPANY NAME CHANGED PIMCO 2850 LIMITED CERTIFICATE ISSUED ON 28/01/10
2010-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-27AP01DIRECTOR APPOINTED JON ERIC BARFIELD
2010-01-27AP01DIRECTOR APPOINTED DAVID WILLIAM BARFIELD
2010-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GUIDANT GLOBAL-EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against GUIDANT GLOBAL-EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUIDANT GLOBAL-EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GUIDANT GLOBAL-EUROPE LTD

Intangible Assets
Patents
We have not found any records of GUIDANT GLOBAL-EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GUIDANT GLOBAL-EUROPE LTD
Trademarks
We have not found any records of GUIDANT GLOBAL-EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUIDANT GLOBAL-EUROPE LTD. 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 (82990 - Other business support service activities n.e.c.) as GUIDANT GLOBAL-EUROPE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GUIDANT GLOBAL-EUROPE LTD 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 TypeProposal to Strike Off
Defending partyBARTECH-EUROPE LTDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUIDANT GLOBAL-EUROPE LTD 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 GUIDANT GLOBAL-EUROPE LTD 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.