Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > L&B (N0 108)
Company Information for

L&B (N0 108)

BELFAST, BT1,
Company Registration Number
NI059023
Private Unlimited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About L&b (n0 108)
L&B (N0 108) was founded on 2006-04-20 and had its registered office in Belfast. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
L&B (N0 108)
 
Legal Registered Office
BELFAST
 
Filing Information
Company Number NI059023
Date formed 2006-04-20
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-06-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-20 13:42:36
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 L&B (N0 108)

Current Directors
Officer Role Date Appointed
SEAMUS MC CLOY
Company Secretary 2006-05-30
SEAN GERARD MCCANN
Director 2012-03-01
CONOR MULLIGAN
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN VINCENT CANAVAN
Director 2012-03-01 2015-03-02
SEAMUS BRIAN MULLAN
Director 2006-05-30 2012-07-18
KEVIN JOHN PATRICK LAGAN
Director 2006-05-30 2012-03-01
SEAMUS MC CLOY
Director 2006-05-30 2007-10-31
LIMITED L&B SECRETARIAL
Company Secretary 2006-04-20 2006-05-30
ADRIAN DANIEL EAKIN
Director 2006-04-20 2006-05-30
PAUL MARTIN MCBRIDE
Director 2006-04-20 2006-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN GERARD MCCANN WINDRUSH PARK MANAGEMENT COMPANY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
SEAN GERARD MCCANN STEPHENS CLOSE MANAGEMENT COMPANY LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SEAN GERARD MCCANN LAGAN HOMES (WOODBROOK) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
SEAN GERARD MCCANN L.P.I (GATHERLEY) LTD Director 2016-04-26 CURRENT 2016-04-26 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (2016) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
SEAN GERARD MCCANN SEQUEL LEGACY LTD Director 2015-12-01 CURRENT 2015-12-01 Liquidation
SEAN GERARD MCCANN LAGAN HOMES (N.I.) LTD Director 2015-11-01 CURRENT 2013-09-12 Active
SEAN GERARD MCCANN LAGAN HOMES GROUP LTD Director 2015-11-01 CURRENT 2014-11-26 Active
SEAN GERARD MCCANN CRAWFORDSBURN MEADOWS MANAGEMENT CO LTD Director 2015-09-08 CURRENT 2015-09-08 Active
SEAN GERARD MCCANN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
SEAN GERARD MCCANN JUNISU LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGANBANK EAST LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN LAGAN HOMES (RATHGAEL) LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN MAGHERALAVE MEADOWS CO LTD Director 2015-03-02 CURRENT 2010-08-06 Active
SEAN GERARD MCCANN SAINT INNS NO. 3 LTD Director 2015-01-13 CURRENT 2015-01-13 Active
SEAN GERARD MCCANN LAGAN HOMES (LISBURN) LTD Director 2014-11-24 CURRENT 2014-11-24 Active
SEAN GERARD MCCANN LAGAN ASHPHALT (UK) LTD Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2015-01-30
SEAN GERARD MCCANN LANGTREE LIMITED Director 2014-09-15 CURRENT 2003-11-19 Active
SEAN GERARD MCCANN MILL VALLEY (NO.2) LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SEAN GERARD MCCANN BALLYEASTON PROPERTY LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (NAIRN) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (DENABY) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN LAGAN HOMES ENGLAND LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN LAGAN HOMES BANBURY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN BUSH DEMESNE ANTRIM MANAGEMENT COMPANY LTD Director 2014-03-11 CURRENT 2014-03-11 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (NI) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SEAN GERARD MCCANN BLACKWOOD NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SEAN GERARD MCCANN L.P.I (SPRUCEFIELD) LTD Director 2013-10-11 CURRENT 2013-10-11 Active
SEAN GERARD MCCANN LAGAN INFRASTRUCTURE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
SEAN GERARD MCCANN LAGAN MANAGEMENT LIMITED Director 2012-11-12 CURRENT 2012-05-29 Active
SEAN GERARD MCCANN LAGAN PROPERTIES LIMITED Director 2012-04-01 CURRENT 2008-03-11 Active
SEAN GERARD MCCANN NI SUMMER ROW (DUTCH CO) LIMITED Director 2012-03-01 CURRENT 2007-06-27 Dissolved 2013-10-04
SEAN GERARD MCCANN MAKDEE DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1999-03-12 Dissolved 2014-08-01
SEAN GERARD MCCANN NI SUMMER ROW (DIRECTOR) LIMITED Director 2012-03-01 CURRENT 2010-04-28 Dissolved 2013-10-04
SEAN GERARD MCCANN BAY DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1998-10-09 Dissolved 2015-04-03
SEAN GERARD MCCANN MONEYCARRAGH LIMITED Director 2012-03-01 CURRENT 2001-12-06 Dissolved 2016-10-25
SEAN GERARD MCCANN SPRUCE ENTERPRISES LIMITED Director 2012-03-01 CURRENT 2002-12-02 Dissolved 2017-09-12
SEAN GERARD MCCANN RUSKIN DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2003-06-16 Active
SEAN GERARD MCCANN JERLAG DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2004-07-22 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (NO 86) LIMITED Director 2012-03-01 CURRENT 2005-01-15 Active - Proposal to Strike off
SEAN GERARD MCCANN SARCON (NO.225) LIMITED Director 2012-03-01 CURRENT 2006-10-03 Active - Proposal to Strike off
SEAN GERARD MCCANN WYNDHEAD ESTATES LIMITED Director 2012-03-01 CURRENT 2006-07-04 Active
SEAN GERARD MCCANN LAGAN BIDDENHAM LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN GERARD MCCANN J. & T. PLANT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
SEAN GERARD MCCANN EASSDA (LINDARA) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSH ROAD ANTRIM) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSHFORDE ROAD) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN COLLINBRIDGE FINANCE LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SEAN GERARD MCCANN ASPEN DEVELOPMENTS LIMITED Director 2011-09-19 CURRENT 2003-08-20 Active
SEAN GERARD MCCANN RED ROW PROPERTY MANAGEMENT LTD Director 2011-09-19 CURRENT 2010-12-16 Active
SEAN GERARD MCCANN MAPLE (341) LIMITED Director 2011-09-01 CURRENT 2008-04-03 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS (UK) LIMITED Director 2011-01-31 CURRENT 2007-02-01 Active
SEAN GERARD MCCANN WHITEMOUNTAIN QUARRIES LTD Director 2011-01-20 CURRENT 1985-01-24 Active
SEAN GERARD MCCANN LAGAN HOMES ANTRIM LIMITED Director 2011-01-12 CURRENT 2010-06-04 Active
SEAN GERARD MCCANN LAGAN SHEFFORD LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN HOMES (BLACKWOOD) LIMITED Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN S.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN GROUP (MGT) LIMITED Director 2010-10-01 CURRENT 2010-08-10 Active
SEAN GERARD MCCANN LAGAN PROPERTY INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN NMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN JMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN COLLINBRIDGE HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN P.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN L.P.I (PROPERTIES) LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN J.P.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN (ALSAGER) LIMITED Director 2010-09-01 CURRENT 2006-12-11 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN DEVELOPMENTS LIMITED Director 2010-09-01 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN HOMES (G.B.) LTD. Director 2010-08-25 CURRENT 2010-08-25 Active
SEAN GERARD MCCANN MEALOUGH PROPERTIES NO.2 LIMITED Director 2009-09-11 CURRENT 2009-09-07 Active
SEAN GERARD MCCANN LAGAN HOMES (MILLMOUNT) LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active
SEAN GERARD MCCANN LAGAN HOMES LIMITED Director 2004-04-01 CURRENT 1983-06-30 Active
SEAN GERARD MCCANN LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Director 2004-04-01 CURRENT 2004-02-18 Active
SEAN GERARD MCCANN LAGAN CEMENT GROUP LIMITED Director 2002-04-18 CURRENT 1983-03-16 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
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-09DS01APPLICATION FOR STRIKING-OFF
2017-08-22AA30/06/16 TOTAL EXEMPTION SMALL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 16
2016-05-19AR0120/04/16 FULL LIST
2016-04-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-02AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 16
2015-05-06AR0120/04/15 FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN
2015-01-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 16
2014-05-07AR0120/04/14 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29AR0120/04/13 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULLAN
2012-04-30AR0120/04/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN
2012-03-15AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-12AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-04-26AR0120/04/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O C/O MCGRIGORS BELFAST LLP 12-16 BRIDGE STREET BELFAST ANTRIM BT1 1LS NORTHERN IRELAND
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-24MISCAUDITOR RESIGNATION
2010-04-27AR0120/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULLAN / 20/04/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM C/O L'ESTRANGE & BRETT ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / SEAMUS MC CLOY / 20/04/2010
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-11MISCSTATUTORY DECLARATION REGARDING THE CORRECT OWNERS OF THE SHARES AS AT RETURN DATE 31/3/09.
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MULLIGAN / 16/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CONOR MULLIGAN / 16/10/2009
2009-05-12371S(NI)20/04/09 ANNUAL RETURN SHUTTLE
2008-07-21371S(NI)20/04/08 ANNUAL RETURN SHUTTLE
2008-02-27233(NI)CHANGE OF ARD
2007-11-0659(NI)APPLIC TO GO UNLIMITED
2007-11-0659-8B(NI)STAT DEC ON RE REG
2007-11-0659-8A(NI)MEMBERS ASSENT
2007-11-06296(NI)CHANGE OF DIRS/SEC
2007-11-06CERTC(NI)CERT CHANGE
2007-11-06296(NI)CHANGE OF DIRS/SEC
2007-11-06RES(NI)SPECIAL/EXTRA RESOLUTION
2007-11-06371S(NI)20/04/07 ANNUAL RETURN SHUTTLE
2007-11-06UDM+A(NI)UPDATED MEM AND ARTS
2006-11-07402(NI)PARS RE MORTAGE
2006-09-28RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-2898-2(NI)RETURN OF ALLOT OF SHARES
2006-09-2898-2(NI)RETURN OF ALLOT OF SHARES
2006-08-04296(NI)CHANGE OF DIRS/SEC
2006-07-06296(NI)CHANGE OF DIRS/SEC
2006-07-06296(NI)CHANGE OF DIRS/SEC
2006-07-06296(NI)CHANGE OF DIRS/SEC
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to L&B (N0 108) 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 L&B (N0 108)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-06-30

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 L&B (N0 108)

Intangible Assets
Patents
We have not found any records of L&B (N0 108) registering or being granted any patents
Domain Names
We do not have the domain name information for L&B (N0 108)
Trademarks
We have not found any records of L&B (N0 108) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L&B (N0 108). 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 not elsewhere classified) as L&B (N0 108) 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 L&B (N0 108) 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 L&B (N0 108) 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 L&B (N0 108) 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.