Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODULEX MODULAR BUILDINGS PLC
Company Information for

MODULEX MODULAR BUILDINGS PLC

16 BERKELEY STREET, LONDON, W1J 8DZ,
Company Registration Number
07291662
Public Limited Company
Active

Company Overview

About Modulex Modular Buildings Plc
MODULEX MODULAR BUILDINGS PLC was founded on 2010-06-22 and has its registered office in London. The organisation's status is listed as "Active". Modulex Modular Buildings Plc is a Public Limited Company registered in ENGLAND 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
MODULEX MODULAR BUILDINGS PLC
 
Legal Registered Office
16 BERKELEY STREET
LONDON
W1J 8DZ
Other companies in W1J
 
Filing Information
Company Number 07291662
Company ID Number 07291662
Date formed 2010-06-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB110136677  
Last Datalog update: 2024-02-05 20:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODULEX MODULAR BUILDINGS PLC
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 MODULEX MODULAR BUILDINGS PLC
The following companies were found which have the same name as MODULEX MODULAR BUILDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODULEX MODULAR BUILDINGS PRIVATE LIMITED 40/4969A BASIN ROAD COCHIN Kerala 682031 ACTIVE Company formed on the 2008-09-23
MODULEX MODULAR BUILDINGS UK LIMITED 16 BERKELEY STREET LONDON W1J 8DZ Active Company formed on the 2018-05-03

Company Officers of MODULEX MODULAR BUILDINGS PLC

Current Directors
Officer Role Date Appointed
ARVID TRAASETH PEDERSEN
Company Secretary 2016-09-01
ADRIAN MICHAEL BRYARS
Director 2010-09-17
ANDREW PEARSON
Director 2010-09-17
SUCHIT PUNNOSE
Director 2010-06-22
SHASHIKANT RAMLAL RADIA
Director 2016-02-01
PAUL ANTHONY RODKER
Director 2010-06-22
PAUL ANTHONY RODKER
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH WILLIAM FINLAY PRESCOTT
Director 2012-03-28 2017-07-12
DERRICK TYLER
Director 2017-07-12 2017-07-12
RAJ KUMAR UNNIKANDETH
Company Secretary 2012-01-01 2016-08-31
RAJ KUMAR UNNIKANDETH
Director 2010-07-15 2016-08-31
JAMES WILLIAM DENTON WOOD
Director 2012-03-16 2015-07-01
DERRICK TYLER
Director 2010-06-22 2014-07-01
FRANK STUART HOVELL
Company Secretary 2010-06-22 2012-01-01
RICHARD TYLER
Director 2010-09-17 2012-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MICHAEL BRYARS A M BRYARS LTD Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-31
ADRIAN MICHAEL BRYARS BRYARS COLLINS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2017-03-28
ANDREW PEARSON 3E CONSULTING ENGINEERS LIMITED Director 2002-06-07 CURRENT 2001-08-06 Active
SUCHIT PUNNOSE CARTER SAVOY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
SUCHIT PUNNOSE NEW HOMES CROWD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
SUCHIT PUNNOSE ON THE POINT MARKETING LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SUCHIT PUNNOSE CROWD INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
SUCHIT PUNNOSE GALLOPING GOOSEBERRY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SUCHIT PUNNOSE RED RIBBON IMPACT INVESTMENTS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
SUCHIT PUNNOSE SUBSTANTIA REAL ESTATE LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
SUCHIT PUNNOSE RRAM BONDS PLC Director 2014-02-06 CURRENT 2014-02-06 Active
SUCHIT PUNNOSE ECO HOTELS UK PLC Director 2009-06-01 CURRENT 2008-05-06 Active
SUCHIT PUNNOSE RED RIBBON ASSET MANAGEMENT PLC Director 2009-06-01 CURRENT 2007-04-26 Active
SUCHIT PUNNOSE ARMAEC ENERGY GROUP LIMITED Director 2009-06-01 CURRENT 2007-11-07 Active
PAUL ANTHONY RODKER RRAM BONDS PLC Director 2014-04-06 CURRENT 2014-02-06 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
2024-02-03Memorandum articles filed
2024-02-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Consolidation of shares/company documents/ratification of company into salary conversion agreement and share allotments 14/12/2023</ul>
2024-01-1030/11/23 STATEMENT OF CAPITAL GBP 5481191.23
2023-12-31FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-2830/09/23 STATEMENT OF CAPITAL GBP 5475561.23
2023-07-2830/06/23 STATEMENT OF CAPITAL GBP 5467874.23
2023-06-1631/05/23 STATEMENT OF CAPITAL GBP 5467274.23
2023-06-1531/05/23 STATEMENT OF CAPITAL GBP 5467274.23
2023-05-1815/05/23 STATEMENT OF CAPITAL GBP 5466134.23
2023-04-2531/03/23 STATEMENT OF CAPITAL GBP 5463238
2023-04-0628/02/23 STATEMENT OF CAPITAL GBP 5456748
2023-03-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 30/12/2022</ul>
2023-01-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-07SH0106/12/22 STATEMENT OF CAPITAL GBP 4933378.7
2022-11-30SH0115/11/22 STATEMENT OF CAPITAL GBP 4932411.28
2022-08-2429/06/22 STATEMENT OF CAPITAL GBP 4930247.28
2022-08-24SH0129/06/22 STATEMENT OF CAPITAL GBP 4930247.28
2022-07-0415/06/22 STATEMENT OF CAPITAL GBP 1762534.12
2022-07-04SH0115/06/22 STATEMENT OF CAPITAL GBP 1762534.12
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-09SH0131/05/22 STATEMENT OF CAPITAL GBP 1757269.17
2022-05-09SH0130/04/22 STATEMENT OF CAPITAL GBP 1756809.17
2022-05-0328/02/22 STATEMENT OF CAPITAL GBP 1755353.67
2022-05-03SH0128/02/22 STATEMENT OF CAPITAL GBP 1755353.67
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SHASHIKANT RAMLAL RADIA
2021-10-27SH0130/06/21 STATEMENT OF CAPITAL GBP 1519022.04
2021-07-19SH0131/05/21 STATEMENT OF CAPITAL GBP 1469663.65
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-08SH0130/09/20 STATEMENT OF CAPITAL GBP 1305467.44
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-03CH01Director's details changed for Mr Shashikant Ramlal Radia on 2018-04-01
2020-04-08PSC04Change of details for Mr Suchit Punnose as a person with significant control on 2019-07-11
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-11PSC02Notification of Red Ribbon Asset Management Plc as a person with significant control on 2016-04-06
2019-07-11PSC02Notification of Red Ribbon Asset Management Plc as a person with significant control on 2016-04-06
2019-02-04CH01Director's details changed for Mr Suchit Punnose on 2019-02-04
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL BRYARS
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RODKER
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 1254510.9
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY RODKER
2018-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-27CH01Director's details changed for Mr Suchit Punnose on 2018-01-27
2018-01-26CH01Director's details changed for Mr Suchit Punnose on 2018-01-26
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM FINLAY PRESCOTT
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK TYLER
2017-09-26AP01DIRECTOR APPOINTED MR DERRICK TYLER
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1228974.46
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-17CH01Director's details changed for Mr Suchit Punnose on 2017-05-17
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 3 Queen Street London W1J 5PA
2017-03-08SH0131/01/17 STATEMENT OF CAPITAL GBP 1184060.16
2017-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-12AP03Appointment of Mr Arvid Traaseth Pedersen as company secretary on 2016-09-01
2016-10-25AP01DIRECTOR APPOINTED MR SHASHIKANT RAMLAL RADIA
2016-10-04TM02Termination of appointment of Raj Kumar Unnikandeth on 2016-08-31
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR UNNIKANDETH
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1182815.16
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-10CH01Director's details changed for Mr Raj Kumar Unnikandeth on 2015-06-01
2016-06-01ANNOTATIONClarification
2016-06-01RP04
2016-05-23SH0130/04/16 STATEMENT OF CAPITAL GBP 1182741.16
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-18AP01DIRECTOR APPOINTED MR HUGH WILLIAM FINLAY PRESCOTT
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR KANDETH / 01/06/2015
2015-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KANDETH / 01/07/2014
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1176234.08
2015-07-21AR0130/06/15 FULL LIST
2015-01-28SH0131/07/14 STATEMENT OF CAPITAL GBP 1116565.96
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK TYLER
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1116405.96
2014-08-04AR0130/06/14 FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-09AR0130/06/13 FULL LIST
2013-01-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-09-12AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-09-03AR0122/06/12 FULL LIST
2012-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-18SH0115/06/12 STATEMENT OF CAPITAL GBP 853428.15
2012-04-02SH02SUB-DIVISION 20/09/10
2012-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-28AP01DIRECTOR APPOINTED MR JAMES WILLIAM DENTON WOOD
2012-03-27AR0131/03/11 FULL LIST
2012-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-20RES12VARYING SHARE RIGHTS AND NAMES
2012-02-20SH0131/03/11 STATEMENT OF CAPITAL GBP 828950
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-09AP03SECRETARY APPOINTED MR RAJ KANDETH
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TYLER
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY FRANK HOVELL
2011-08-25AR0122/06/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MR ANDREW PEARSON
2011-05-17AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL BRYARS
2011-03-24RES01ADOPT ARTICLES 20/09/2010
2011-03-24RES13INC NOM CAP - SUBDIVIDE 20/09/2010
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE ARENA STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1AA
2010-09-21AP01DIRECTOR APPOINTED MR RICHARD TYLER
2010-09-20AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-09-08CERT8ACOMMENCE BUSINESS AND BORROW
2010-09-08SH50APPLICATION COMMENCE BUSINESS
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROOM 8, THE ARENA STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1AA ENGLAND
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RODKER / 21/07/2010
2010-07-21AP01DIRECTOR APPOINTED MR DERRICK TYLER
2010-07-16AP01DIRECTOR APPOINTED MR RAJ KUMAR KANDETH
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF ENGLAND
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MODULEX MODULAR BUILDINGS PLC 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 MODULEX MODULAR BUILDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODULEX MODULAR BUILDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2021-06-30

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 MODULEX MODULAR BUILDINGS PLC

Intangible Assets
Patents
We have not found any records of MODULEX MODULAR BUILDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MODULEX MODULAR BUILDINGS PLC
Trademarks
We have not found any records of MODULEX MODULAR BUILDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULEX MODULAR BUILDINGS PLC. 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 (70100 - Activities of head offices) as MODULEX MODULAR BUILDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MODULEX MODULAR BUILDINGS PLC 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 MODULEX MODULAR BUILDINGS PLC 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 MODULEX MODULAR BUILDINGS PLC 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.