Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CIRDAN IMAGING LIMITED
Company Information for

CIRDAN IMAGING LIMITED

THE GREEN, TULLYNACROSS ROAD, LISBURN, BT27 5SR,
Company Registration Number
NI603247
Private Limited Company
Active

Company Overview

About Cirdan Imaging Ltd
CIRDAN IMAGING LIMITED was founded on 2010-05-25 and has its registered office in Lisburn. The organisation's status is listed as "Active". Cirdan Imaging Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CIRDAN IMAGING LIMITED
 
Legal Registered Office
THE GREEN
TULLYNACROSS ROAD
LISBURN
BT27 5SR
Other companies in BT28
 
Previous Names
BEECHMOUNT ENTERPRISES LIMITED01/06/2010
Filing Information
Company Number NI603247
Company ID Number NI603247
Date formed 2010-05-25
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRDAN IMAGING 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 CIRDAN IMAGING LIMITED

Current Directors
Officer Role Date Appointed
LAURA HENRY
Company Secretary 2018-03-20
FRANK EDWARD BRYAN
Director 2011-12-21
HUGH CORMICAN
Director 2010-05-28
JAMES GERALD DOHERTY
Director 2010-10-27
STEPHEN DUNNIECE
Director 2010-06-01
PAUL GANNON
Director 2018-03-01
ALLEN MARTIN
Director 2015-01-21
NEIL WALTER COCHRANE SIMMS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE CROSS
Company Secretary 2010-05-28 2018-03-20
CHRISTOPHER PEARSE LAWLOR
Director 2011-04-28 2014-07-04
CS DIRECTOR SERVICES LIMITED
Director 2010-05-25 2010-05-28
DENISE REDPATH
Director 2010-05-25 2010-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK EDWARD BRYAN ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED Director 2017-04-25 CURRENT 1997-11-07 Active - Proposal to Strike off
FRANK EDWARD BRYAN BALLYNAFEIGH COMMUNITY DEVELOPMENT ASSOCIATION Director 2014-05-29 CURRENT 2011-04-26 Active
FRANK EDWARD BRYAN GO FOR IT EQUITY MANAGERS (NI) LTD Director 2014-01-28 CURRENT 2014-01-28 Active
FRANK EDWARD BRYAN BELFAST METROPOLITAN COLLEGE TRUST Director 2013-12-01 CURRENT 2006-10-10 Active
FRANK EDWARD BRYAN BRYAN POWERCOM LTD Director 1987-07-24 CURRENT 1987-07-24 Active - Proposal to Strike off
HUGH CORMICAN CAUSEWAY SENSORS LIMITED Director 2013-11-25 CURRENT 2013-06-17 Active
HUGH CORMICAN CIRDAN ULTRA LTD Director 2013-05-10 CURRENT 2013-05-10 Active
JAMES GERALD DOHERTY ALLEGRO DVT UK LTD Director 2017-03-01 CURRENT 2015-02-09 Active
JAMES GERALD DOHERTY LIMEFORGE LTD Director 2015-07-01 CURRENT 2013-04-17 Active
JAMES GERALD DOHERTY ANALYTICS ENGINES LIMITED Director 2012-09-14 CURRENT 2008-10-23 Active
ABIGAIL PAGE ACROSS COUNTRY Director 2009-11-20 CURRENT 2004-11-18 Active
ALLEN MARTIN DATACTICS LIMITED Director 2018-04-27 CURRENT 1999-09-23 Active
ALLEN MARTIN WASTE SYSTEMS LTD Director 2016-08-02 CURRENT 2009-03-30 Liquidation
NEIL WALTER COCHRANE SIMMS WHITEROCK CARRIED INTEREST LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS NI GROWTH LOAN FUND GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS SISAF LTD Director 2016-07-06 CURRENT 2006-10-23 Active
NEIL WALTER COCHRANE SIMMS DATACTICS LIMITED Director 2006-02-20 CURRENT 1999-09-23 Active
NEIL WALTER COCHRANE SIMMS CLARENDON FUND MANAGERS LIMITED Director 2003-04-28 CURRENT 1998-03-11 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
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE NI6032470005
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE NI6032470004
2024-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-06-29Second filing of capital allotment of shares GBP3,604,118
2023-06-2628/04/23 STATEMENT OF CAPITAL GBP 3864431
2023-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-1318/11/22 STATEMENT OF CAPITAL GBP 3221411
2022-12-1323/11/22 STATEMENT OF CAPITAL GBP 3306758
2022-06-09PSC08Notification of a person with significant control statement
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-30SH0113/05/22 STATEMENT OF CAPITAL GBP 2961155
2022-05-30PSC07CESSATION OF KERNEL CAPITAL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON
2022-01-17DIRECTOR APPOINTED MS DENISE MARY SIDHU
2022-01-17AP01DIRECTOR APPOINTED MS DENISE MARY SIDHU
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON
2022-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6032470003
2021-08-02SH0129/07/21 STATEMENT OF CAPITAL GBP 2833771
2021-07-07SH0130/06/21 STATEMENT OF CAPITAL GBP 2806345
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-06-18RES01ADOPT ARTICLES 18/06/21
2021-06-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GANNON
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-01CH01Director's details changed for Mr Sigurdur Savevarsson on 2020-07-30
2020-08-24SH0124/06/20 STATEMENT OF CAPITAL GBP 2093711
2020-08-18AP01DIRECTOR APPOINTED MR SIGURDUR SAVEVARSSON
2020-07-06SH0130/06/20 STATEMENT OF CAPITAL GBP 2006929
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MARTIN
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM The Green the Green Tullynacross Road Lisburn BT27 5SR Northern Ireland
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 8 Enterprise Crescent Lisburn BT28 2BP Northern Ireland
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6032470002
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-18SH0131/07/19 STATEMENT OF CAPITAL GBP 1946929
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-04-12SH0128/02/19 STATEMENT OF CAPITAL GBP 1826929
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-28AP03Appointment of Laura Henry as company secretary on 2018-03-20
2018-03-28TM02Termination of appointment of Lynne Cross on 2018-03-20
2018-03-27AP01DIRECTOR APPOINTED MR PAUL GANNON
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1714569
2018-03-21RP04SH01Second filing of capital allotment of shares GBP1,714,569
2018-03-21ANNOTATIONClarification
2018-03-15SH0131/12/17 STATEMENT OF CAPITAL GBP 1714569
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Unit 4 Crescent Business Park Ballinderry Road Lisburn Antrim BT28 2GN
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1498893
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-25AP01DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1498893
2016-06-21AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-21ANNOTATIONSecond Filing
2016-06-21RP04SECOND FILING FOR FORM SH01
2016-06-21RP04SECOND FILING FOR FORM SH01
2016-06-21ANNOTATIONClarification
2016-06-21ANNOTATIONClarification
2016-06-15SH0130/03/16 STATEMENT OF CAPITAL GBP 1386534
2016-06-15SH0130/03/16 STATEMENT OF CAPITAL GBP 1386534
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1386534
2016-02-04SH0129/01/16 STATEMENT OF CAPITAL GBP 1386534
2016-01-25SH0118/12/15 STATEMENT OF CAPITAL GBP 1030729
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-03SH0130/07/15 STATEMENT OF CAPITAL GBP 937096
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 917096
2015-07-02AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-29ANNOTATIONClarification
2015-06-29RP04SECOND FILING WITH MUD 27/01/15 FOR FORM AR01
2015-06-29RP04SECOND FILING FOR FORM SH01
2015-06-18SH0128/01/15 STATEMENT OF CAPITAL GBP 800000
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-05SH0127/01/15 STATEMENT OF CAPITAL GBP 800000
2015-01-22AP01DIRECTOR APPOINTED MR ALLEN MARTIN
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWLOR
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH CORMICAN / 01/07/2011
2014-06-13AR0125/05/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUNNIECE / 01/07/2011
2014-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE CROSS / 01/07/2011
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-08SH0103/09/13 STATEMENT OF CAPITAL GBP 800000
2013-10-08RES13DIRECTOR MAY VOTE ON ANY MATTER DECLARED TO BOARD 03/09/2013
2013-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-08ANNOTATIONClarification
2013-10-08RP04SECOND FILING FOR FORM SH01
2013-10-08RP04SECOND FILING WITH MUD 25/05/13 FOR FORM AR01
2013-10-04RES13DIRECTORS VOTE;PROVISIONS & GUARANTEE 03/09/2013
2013-06-03AR0125/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD BRYAN / 06/06/2012
2013-03-06RP04SECOND FILING FOR FORM SH01
2013-01-09SH0121/12/12 STATEMENT OF CAPITAL GBP 1342100
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-15AR0125/05/12 FULL LIST
2012-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-05SH0121/12/11 STATEMENT OF CAPITAL GBP 490000
2011-12-22AP01DIRECTOR APPOINTED MR FRANK EDWARD BRYAN
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM B5 CLARA HOUSE 37A UPPER DUNMURRY LANE BELFAST BT1 0AJ
2011-06-13AR0125/05/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PEARSE LAWLOR
2011-05-03SH0121/04/11 STATEMENT OF CAPITAL GBP 299000
2011-04-22AA01CURREXT FROM 31/05/2011 TO 30/06/2011
2011-04-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22SH0122/12/10 STATEMENT OF CAPITAL GBP 195000
2010-10-27AP01DIRECTOR APPOINTED DR JAMES GERALD DOHERTY
2010-07-09SH0101/06/10 STATEMENT OF CAPITAL GBP 170000
2010-06-24SH0101/06/10 STATEMENT OF CAPITAL GBP 120000
2010-06-14AP01DIRECTOR APPOINTED HUGH DR CORMICAN
2010-06-08AP01DIRECTOR APPOINTED STEPHEN DUNNIECE
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-06-04AP03SECRETARY APPOINTED LYNNE CROSS
2010-06-01MEM/ARTSARTICLES OF ASSOCIATION
2010-06-01RES15CHANGE OF NAME 28/05/2010
2010-06-01CERTNMCOMPANY NAME CHANGED BEECHMOUNT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to CIRDAN IMAGING 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 CIRDAN IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CIRDAN IMAGING LIMITED

Intangible Assets
Patents
We have not found any records of CIRDAN IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRDAN IMAGING LIMITED
Trademarks
We have not found any records of CIRDAN IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRDAN IMAGING LIMITED. 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 (32500 - Manufacture of medical and dental instruments and supplies) as CIRDAN IMAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRDAN IMAGING 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.
Import/Export of Goods
Goods imported/exported by CIRDAN IMAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-05-0190223000X-ray tubes
2014-12-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2014-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-09-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2014-08-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-03-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2013-09-0190223000X-ray tubes
2012-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-07-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-11-0190222100Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses
2011-09-0190301000Instruments and apparatus for measuring or detecting ionising radiations
2011-08-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-11-0190222100Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses
2010-09-0185258030Digital cameras
2010-09-0190119090Parts and accessories for compound optical microscopes, n.e.s. (excl. of stereoscopic optical microscopes and photomicrographic optical microscopes, fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles)
2010-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRDAN IMAGING 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 CIRDAN IMAGING 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.