Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBERT SMITH HAMPTON (NIRELAND) LIMITED
Company Information for

LAMBERT SMITH HAMPTON (NIRELAND) LIMITED

55 WELLS STREET, LONDON, W1T 3PT,
Company Registration Number
08760710
Private Limited Company
Active

Company Overview

About Lambert Smith Hampton (nireland) Ltd
LAMBERT SMITH HAMPTON (NIRELAND) LIMITED was founded on 2013-11-04 and has its registered office in London. The organisation's status is listed as "Active". Lambert Smith Hampton (nireland) Limited 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
LAMBERT SMITH HAMPTON (NIRELAND) LIMITED
 
Legal Registered Office
55 WELLS STREET
LONDON
W1T 3PT
Other companies in W1D
 
Previous Names
MM&S (5794) LIMITED16/05/2014
Filing Information
Company Number 08760710
Company ID Number 08760710
Date formed 2013-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:28:00
Primary Source:Companies House
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 LAMBERT SMITH HAMPTON (NIRELAND) LIMITED

Current Directors
Officer Role Date Appointed
GARETH RHYS WILLIAMS
Company Secretary 2014-06-11
PATRICK PAUL BRENNAN
Director 2014-05-16
PAUL LEWIS CREFFIELD
Director 2014-06-11
JASON SCOTT HONISETT
Director 2018-02-01
DONALL MCCANN
Director 2014-05-16
EZRA MEYER SOLOMON NAHOME
Director 2014-06-11
KEITH SHIELLS
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JIM CLARKE
Director 2014-06-11 2017-07-31
ALYN RHYS NORTH
Director 2014-06-11 2015-08-18
MACLAY MURRAY & SPENS LLP
Company Secretary 2013-11-04 2014-06-11
VINDEX LIMITED
Director 2013-11-04 2014-05-16
VINDEX SERVICES LIMITED
Director 2013-11-04 2014-05-16
CHRISTINE TRUESDALE
Director 2013-11-04 2013-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PAUL BRENNAN SF 3079 LIMITED Director 2016-09-05 CURRENT 2010-12-17 Active
PATRICK PAUL BRENNAN LOCKDOWN GLOBAL LTD Director 2016-01-19 CURRENT 2016-01-19 Active
PATRICK PAUL BRENNAN PRECIPIO SECURITY LIMITED Director 2016-01-01 CURRENT 2012-03-13 Active
PATRICK PAUL BRENNAN SAPPHIRE (NI) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
PATRICK PAUL BRENNAN POLAR FILTER LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2018-05-29
PATRICK PAUL BRENNAN KOOL DOG PROTECTION SOLUTIONS LIMITED Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2018-02-20
PATRICK PAUL BRENNAN BTWS CAIRNS Director 2007-12-05 CURRENT 2007-11-28 Active - Proposal to Strike off
PATRICK PAUL BRENNAN BTWSHIELLS LIMITED Director 2003-06-18 CURRENT 2003-05-19 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE LIMITED Director 2018-08-02 CURRENT 2012-12-21 Active
PAUL LEWIS CREFFIELD JAM ADVISORS LIMITED Director 2018-07-24 CURRENT 2008-10-16 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE PRINCIPAL SERVICES LIMITED Director 2018-07-24 CURRENT 1983-03-17 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE ESTATE AGENTS LIMITED Director 2018-06-04 CURRENT 1964-01-27 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE GROUP LIMITED Director 2018-02-21 CURRENT 2003-10-29 Active
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
PAUL LEWIS CREFFIELD LANES LAND LIMITED Director 2016-01-18 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD LANES PROPERTY AGENTS (CHESHUNT) LIMITED Director 2016-01-18 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD RESI CAPITAL LIMITED Director 2015-05-13 CURRENT 2013-08-23 Active
PAUL LEWIS CREFFIELD THE GREENE CORPORATION LIMITED Director 2015-05-06 CURRENT 1987-12-23 Active
PAUL LEWIS CREFFIELD AEROMIND LIMITED Director 2015-05-06 CURRENT 1999-05-18 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD STATEHOLD LIMITED Director 2015-05-06 CURRENT 1990-06-07 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD IKON CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2004-07-12 Active
PAUL LEWIS CREFFIELD ASSOCIATED EMPLOYERS LIMITED Director 2014-10-30 CURRENT 1989-03-31 Active
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON GROUP LIMITED Director 2014-10-30 CURRENT 1990-07-12 Active
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON LIMITED Director 2014-10-30 CURRENT 1988-02-16 Active
PAUL LEWIS CREFFIELD RESI CAPITAL MEMBER LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD PRESTON BENNETT HOLDINGS LIMITED Director 2014-02-04 CURRENT 1994-01-07 Active
PAUL LEWIS CREFFIELD SECURE REMORTGAGE LIMITED Director 2009-05-29 CURRENT 2009-04-01 Dissolved 2015-02-03
JASON SCOTT HONISETT ASSOCIATED EMPLOYERS LIMITED Director 2018-02-01 CURRENT 1989-03-31 Active
JASON SCOTT HONISETT LAMBERT SMITH HAMPTON GROUP LIMITED Director 2018-02-01 CURRENT 1990-07-12 Active
JASON SCOTT HONISETT LAMBERT SMITH HAMPTON LIMITED Director 2018-02-01 CURRENT 1988-02-16 Active
JASON SCOTT HONISETT LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
DONALL MCCANN SAPPHIRE (NI) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
DONALL MCCANN BTWS CAIRNS Director 2007-12-05 CURRENT 2007-11-28 Active - Proposal to Strike off
EZRA MEYER SOLOMON NAHOME CONNELL WILSON LIMITED Director 2007-07-20 CURRENT 1984-01-24 Active
EZRA MEYER SOLOMON NAHOME YOUNG & BUTT LIMITED Director 2007-07-20 CURRENT 1995-09-12 Active
EZRA MEYER SOLOMON NAHOME POOLMAN HARLOW LIMITED Director 2007-07-20 CURRENT 1991-06-25 Active
EZRA MEYER SOLOMON NAHOME BAKER HARRIS SAUNDERS GROUP LIMITED Director 2007-07-20 CURRENT 1986-07-03 Active
EZRA MEYER SOLOMON NAHOME ASSOCIATED EMPLOYERS LIMITED Director 2007-07-20 CURRENT 1989-03-31 Active
EZRA MEYER SOLOMON NAHOME HERRING BAKER HARRIS EUROPE LTD Director 2007-07-20 CURRENT 1990-04-09 Active
EZRA MEYER SOLOMON NAHOME LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED Director 2007-07-20 CURRENT 1990-06-11 Active
EZRA MEYER SOLOMON NAHOME LAMBERT SMITH HAMPTON GROUP LIMITED Director 2007-07-20 CURRENT 1990-07-12 Active
EZRA MEYER SOLOMON NAHOME HERRING BAKER HARRIS NOMINEES LIMITED Director 2007-07-20 CURRENT 1990-11-30 Active
EZRA MEYER SOLOMON NAHOME LAMBERT SMITH HAMPTON (CITY) LIMITED Director 2007-07-20 CURRENT 1976-01-13 Active
EZRA MEYER SOLOMON NAHOME LAMBERT SMITH HAMPTON LIMITED Director 2007-07-20 CURRENT 1988-02-16 Active
EZRA MEYER SOLOMON NAHOME PHILLIPS BROWN LIMITED Director 2007-07-20 CURRENT 1989-02-28 Active
EZRA MEYER SOLOMON NAHOME HERRING BAKER HARRIS EAST ANGLIA LTD Director 2007-07-20 CURRENT 1989-02-22 Active
EZRA MEYER SOLOMON NAHOME HOLLAND MITCHELL LIMITED Director 2007-07-20 CURRENT 2003-01-27 Active
EZRA MEYER SOLOMON NAHOME BUTLERCO1 LIMITED Director 2007-06-19 CURRENT 2007-04-05 Dissolved 2015-06-03
EZRA MEYER SOLOMON NAHOME BUTLERCO2 LIMITED Director 2007-06-19 CURRENT 2007-06-11 Dissolved 2015-06-05
KEITH SHIELLS SAPPHIRE (NI) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
KEITH SHIELLS ASSOCIATED EMPLOYERS (NI) LIMITED Director 2003-06-30 CURRENT 1992-02-28 Dissolved 2015-12-08
KEITH SHIELLS BTWSHIELLS LIMITED Director 2003-06-18 CURRENT 2003-05-19 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
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER LIVESEY
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
2022-02-22PSC05Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2022-02-22
2021-12-14Appointment of Richard Twigg as company secretary on 2021-11-30
2021-12-14Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-11-30
2021-12-14AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-11-30
2021-12-14AP03Appointment of Richard Twigg as company secretary on 2021-11-30
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS
2021-12-07TM02Termination of appointment of Gareth Rhys Williams on 2021-11-30
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LEE STONES
2021-04-26PSC05Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2021-04-23
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS CREFFIELD
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087607100001
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HIMANSHU HARIDAS RAJA
2021-03-08AP01DIRECTOR APPOINTED DAVID LIVESEY
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT CHAPMAN
2020-11-01AP01DIRECTOR APPOINTED MR MARTYN LEE STONES
2020-10-27CH01Director's details changed for Mr Paul Robert Chapman on 2019-07-01
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087607100002
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALL MCCANN
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31MEM/ARTSARTICLES OF ASSOCIATION
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087607100001
2019-07-02AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EZRA MEYER SOLOMON NAHOME
2019-04-03CH03SECRETARY'S DETAILS CHNAGED FOR GARETH RHYS WILLIAMS on 2019-03-18
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL BRENNAN
2018-11-22CH01Director's details changed for Mr Ezra Meyer Solomon Nahome on 2018-11-05
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-13PSC05Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2018-11-13
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM United Kingdom House 180 Oxford Street London W1D 1NN
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19PSC02Notification of Lambert Smith Hampton Group Limited as a person with significant control on 2016-11-04
2018-09-19PSC09Withdrawal of a person with significant control statement on 2018-09-19
2018-08-13CH01Director's details changed for Mr Paul Lewis Creffield on 2018-07-06
2018-02-21AP01DIRECTOR APPOINTED JASON SCOTT HONISETT
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE
2017-07-12CH01Director's details changed for Mr. Jim Clarke on 2017-06-26
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-25CH01Director's details changed for Mr. Jim Clarke on 2014-12-10
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALYN RHYS NORTH
2015-06-01CH03SECRETARY'S DETAILS CHNAGED FOR GARETH RHYS WILLIAMS on 2015-06-01
2015-01-12CH01Director's details changed for Mr. Jim Clarke on 2014-11-03
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-18AD03Registers moved to registered inspection location of 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2014-11-18AD02Register inspection address changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2014-11-05AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-09-26ANNOTATIONClarification
2014-09-26RP04SECOND FILING FOR FORM SH01
2014-07-22RES12VARYING SHARE RIGHTS AND NAMES
2014-07-22RES01ADOPT ARTICLES 11/06/2014
2014-07-22SH0111/06/14 STATEMENT OF CAPITAL GBP 100
2014-07-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-16AP03SECRETARY APPOINTED GARETH RHYS WILLIAMS
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ONE LONDON WALL LONDON EC2Y 5AB
2014-07-15AP01DIRECTOR APPOINTED EZRA MEYER SOLOMON NAHOME
2014-07-15AP01DIRECTOR APPOINTED ALYN RHYS NORTH
2014-07-15AP01DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD
2014-07-15AP01DIRECTOR APPOINTED MR. JIM CLARKE
2014-05-16RES15CHANGE OF NAME 16/05/2014
2014-05-16CERTNMCOMPANY NAME CHANGED MM&S (5794) LIMITED CERTIFICATE ISSUED ON 16/05/14
2014-05-16AP01DIRECTOR APPOINTED MR PATRICK PAUL BRENNAN
2014-05-16AP01DIRECTOR APPOINTED MR DONALL MCCANN
2014-05-16AP01DIRECTOR APPOINTED MR KEITH SHIELLS
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2014-05-16SH0116/05/14 STATEMENT OF CAPITAL GBP 2
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2013-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities


Licences & Regulatory approval
We could not find any licences issued to LAMBERT SMITH HAMPTON (NIRELAND) 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 LAMBERT SMITH HAMPTON (NIRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LAMBERT SMITH HAMPTON (NIRELAND) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LAMBERT SMITH HAMPTON (NIRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED
Trademarks
We have not found any records of LAMBERT SMITH HAMPTON (NIRELAND) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAMBERT SMITH HAMPTON (NIRELAND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2015-03-16 GBP £312 MODERNISATION AND ENGAGEMENT

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 LAMBERT SMITH HAMPTON (NIRELAND) 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 LAMBERT SMITH HAMPTON (NIRELAND) 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 LAMBERT SMITH HAMPTON (NIRELAND) 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.