Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALASH LIMITED
Company Information for

CALASH LIMITED

13 GOLDEN SQUARE, ABERDEEN, AB10 1RH,
Company Registration Number
SC222359
Private Limited Company
Active

Company Overview

About Calash Ltd
CALASH LIMITED was founded on 2001-08-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Calash Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALASH LIMITED
 
Legal Registered Office
13 GOLDEN SQUARE
ABERDEEN
AB10 1RH
Other companies in AB10
 
Filing Information
Company Number SC222359
Company ID Number SC222359
Date formed 2001-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801761944  
Last Datalog update: 2024-01-09 13:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALASH 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.
Companies with same name CALASH LIMITED
The following companies were found which have the same name as CALASH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALASH ACCOUNTING CONTRACTORS LIMITED APARTMENT 23 1 THE LEAS FOLKESTONE KENT CT20 2DR Active Company formed on the 2002-12-23
CALASH AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2012-08-21
CALASH BUSINESS SERVICES LIMITED 77 SCHOOL LANE MANCHESTER M20 6WN Dissolved Company formed on the 2002-12-23
Calash Concrete (1997) Ltd. 22 Salemka Cres. Regina Saskatchewan Active Company formed on the 1997-07-09
CALASH CUSTODIAN PTY LTD Active Company formed on the 2015-07-20
CALASH ENERGY INC. 2950 NORTH LOOP W STE 1200 HOUSTON TX 77092 Active Company formed on the 2016-05-04
CALASH ENTERPRISES PTY LTD Active Company formed on the 2006-08-17
CALASH FAMILY PTY LTD Active Company formed on the 2017-03-06
CALASH HOLDINGS LIMITED 13 GOLDEN SQUARE ABERDEEN AB10 1RH Active Company formed on the 2016-03-14
CALASH HOLDINGS PTY LTD Active Company formed on the 2021-11-30
CALASH INVESTMENTS LIMITED 11 BLENHEIM MEWS SHENLEY RADLETT WD7 9LL Active Company formed on the 2002-12-23
CALASH INVESTMENTS PTY LTD QLD 4740 Active Company formed on the 1996-02-19
CALASH LLC 2950 NORTH LOOP W STE 1200 HOUSTON TX 77092 Forfeited Company formed on the 2016-05-04
CALASH LLC California Unknown
Calash Oy Active Company formed on the 1997-07-23
CALASH PTY. LTD. Active Company formed on the 1983-11-10
CALASH SUPER PTY LTD Active Company formed on the 2015-06-01
Calash, Inc. 13701 Park Palisades Dr Bakersfield CA 93306 FTB Suspended Company formed on the 2004-05-21
CALASHABU LLC California Unknown
Calashabu, LLC Delaware Unknown

Company Officers of CALASH LIMITED

Current Directors
Officer Role Date Appointed
LESLIE JOHN GRAVES
Company Secretary 2014-03-28
ALAN JOHN EVETT
Director 2001-08-20
MERLYN GREGORY
Director 2011-03-31
CAMERON OLIVER LYNCH
Director 2015-07-25
EWEN ALISTAIR MACLEAN
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT DEAN SMITH
Director 2014-02-14 2016-10-13
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2001-08-20 2014-03-28
LESLIE JOHN GRAVES
Director 2002-05-27 2012-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN EVETT CALASH HOLDINGS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ALAN JOHN EVETT CANDOUR ENVIRONMENTAL LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
ALAN JOHN EVETT CANDOUR ENERGY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
ALAN JOHN EVETT ENVIRONMENTAL PROCESSES LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
ALAN JOHN EVETT BAJ INVESTMENTS LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
MERLYN GREGORY CALASH HOLDINGS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
MERLYN GREGORY CANDOUR ENVIRONMENTAL LIMITED Director 2014-09-12 CURRENT 2014-09-04 Active
MERLYN GREGORY CANDOUR ENERGY LIMITED Director 2014-09-12 CURRENT 2014-06-06 Active
CAMERON OLIVER LYNCH CALASH HOLDINGS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
EWEN ALISTAIR MACLEAN CALASH HOLDINGS LIMITED Director 2016-03-14 CURRENT 2016-03-14 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AP01DIRECTOR APPOINTED MR IAIN DANIEL GALLOW
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-05-30TM02Termination of appointment of Leslie John Graves on 2021-05-27
2021-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MERLYN GREGORY
2020-11-03CH01Director's details changed for Mr Alan John Evett on 2020-10-28
2020-11-03PSC04Change of details for Mr Alan John Evett as a person with significant control on 2020-10-28
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 13 Queen's Road Aberdeen AB15 4YL United Kingdom
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON OLIVER LYNCH
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EWEN ALISTAIR MACLEAN
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EWEN ALISTAIR MACLEAN
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 22/02/2018
2018-02-22PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018
2018-02-22PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 10810
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT DEAN SMITH
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 10810
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 12-16 Albyn Place Aberdeen AB10 1PS
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AP01DIRECTOR APPOINTED CAMERON OLIVER LYNCH
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10810
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 05/05/2015
2015-07-01CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE JOHN GRAVES on 2015-06-08
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 05/05/2015
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 10810
2014-08-14AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-23AP03Appointment of Leslie John Graves as company secretary
2014-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2014-02-19AP01DIRECTOR APPOINTED EWEN ALISTAIR MACLEAN
2014-02-19AP01DIRECTOR APPOINTED CLIVE ROBERT DEAN SMITH
2014-02-19SH0114/02/14 STATEMENT OF CAPITAL GBP 10810.00
2014-02-06MEM/ARTSARTICLES OF ASSOCIATION
2014-02-06RES01ALTER ARTICLES 19/12/2013
2014-02-06RES13RESTRICTIONS ON ARTICLES REVOKED 19/12/2013
2014-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-06SH0131/01/14 STATEMENT OF CAPITAL GBP 10000
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 09/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 09/12/2013
2013-08-05AR0130/07/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AR0130/07/12 FULL LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAVES
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03AR0130/07/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MERLYN GREGORY
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0130/07/10 FULL LIST
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 30/07/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN EVETT / 29/08/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-1688(2)RAD 26/06/07--------- £ SI 88@1=88 £ IC 2/90
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2005-08-08190LOCATION OF DEBENTURE REGISTER
2005-08-08363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-08353LOCATION OF REGISTER OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-31225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-2888(2)RAD 27/05/02--------- £ SI 1@1=1 £ IC 1/2
2001-09-10ELRESS386 DISP APP AUDS 30/08/01
2001-09-10ELRESS366A DISP HOLDING AGM 30/08/01
2001-08-20NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALASH 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 CALASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-05-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-03-31

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 CALASH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CALASH LIMITED

CALASH LIMITED has registered 3 patents

GB2399587 , GB2429506 , GB2437931 ,

Domain Names
We do not have the domain name information for CALASH LIMITED
Trademarks

Trademark applications by CALASH LIMITED

CALASH LIMITED is the Original Applicant for the trademark CANDOUR ™ (UK00003074776) through the UKIPO on the 2014-09-30
Trademark classes: Computer databases; computer software; computer software for creating searchable databases of information and data. Business services; business research services; expert network services for business; arranging business introductions; business partner identification; information and expert opinions relating to companies and business; business services for preparing for commercial or corporate transactions; research services to identify business partners; business networking services; compilation of databases relating to business; database management; collection and systemisation of information into computer databases; compilation of information into computer databases; compilation of business data; preparation of business reports; business data analysis; advisory and consultancy services relating to all the aforesaid services. Providing access (and leasing access time) to databases; forums for social networking; electronic exchange of data stored in databases accessible via telecommunication networks; advisory and consultancy services relating to all the aforesaid services. Database design and development; technology analysis, consultancy and research services; expert consultancy services relating to the oil and gas and energy sectors; expert opinion relating to the oil and gas and energy sectors; technology analysis and consultancy relating to the energy industry; technical consultancy relating to the oil and gas industry; advisory and consultancy services relating to all the aforesaid services.
Income
Government Income
We have not found government income sources for CALASH 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 (82990 - Other business support service activities n.e.c.) as CALASH LIMITED 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 CALASH 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 CALASH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-01-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-12-0184212100Machinery and apparatus for filtering or purifying water
2014-09-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2013-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-06-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2011-06-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)

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 CALASH 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 CALASH 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.