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

SUNAMP LIMITED

1 Satellite Park, Macmerry, Tranent, EAST LOTHIAN, EH33 1RY,
Company Registration Number
SC293690
Private Limited Company
Active

Company Overview

About Sunamp Ltd
SUNAMP LIMITED was founded on 2005-11-25 and has its registered office in Tranent. The organisation's status is listed as "Active". Sunamp Limited is a Private Limited Company registered in 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
SUNAMP LIMITED
 
Legal Registered Office
1 Satellite Park
Macmerry
Tranent
EAST LOTHIAN
EH33 1RY
Other companies in EH3
 
Previous Names
YORK PLACE (NO. 358) LIMITED03/02/2006
Filing Information
Company Number SC293690
Company ID Number SC293690
Date formed 2005-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-11-25
Return next due 2024-12-09
Type of accounts GROUP
VAT Number /Sales tax ID GB932197615  
Last Datalog update: 2024-04-07 09:28:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNAMP 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 SUNAMP LIMITED
The following companies were found which have the same name as SUNAMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNAMP CANADA INC British Columbia Active Company formed on the 2017-06-09
SUNAMP ELECTRIC INCORPORATED California Unknown
SUNAMP MICROWAVE INCORPORATED California Unknown

Company Officers of SUNAMP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BISSELL
Director 2006-04-18
SANTOKH SINGH GATAORA
Director 2013-02-28
ANDREW CAMERON GOODWIN
Director 2016-04-04
SUSAN MARGARET LANG-BISSELL
Director 2016-04-04
PATRICIA ANNE MILLER
Director 2016-04-04
JOHN GILBERT MILLICAN
Director 2015-04-28
ROBERT MARTIN PETTIGREW
Director 2012-10-24
STUART ROWELL
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE ROSS
Director 2015-04-28 2017-12-19
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2005-11-25 2014-12-18
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2005-11-25 2006-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BISSELL TAYNUILT PROPERTIES LIMITED Director 2007-08-15 CURRENT 2007-06-15 Active - Proposal to Strike off
ANDREW JOHN BISSELL RURAL ESTATE DEVELOPMENTS LTD. Director 2005-10-14 CURRENT 2005-10-14 Active
SANTOKH SINGH GATAORA GWSL REALISATIONS LIMITED Director 2005-02-01 CURRENT 1972-04-13 Dissolved 2013-08-02
ANDREW CAMERON GOODWIN ZESTY LIMITED Director 2016-06-02 CURRENT 2012-11-15 Active
ANDREW CAMERON GOODWIN KINTO JOIN LTD Director 2015-12-14 CURRENT 2013-07-05 Active
ANDREW CAMERON GOODWIN BILDIFY LIMITED Director 2015-09-01 CURRENT 2013-05-10 Liquidation
SUSAN MARGARET LANG-BISSELL TAYNUILT PROPERTIES LIMITED Director 2007-08-15 CURRENT 2007-06-15 Active - Proposal to Strike off
SUSAN MARGARET LANG-BISSELL RURAL ESTATE DEVELOPMENTS LTD. Director 2005-10-14 CURRENT 2005-10-14 Active
JOHN GILBERT MILLICAN SAFETRAY PRODUCTS LIMITED Director 2016-09-26 CURRENT 2010-01-26 Active
JOHN GILBERT MILLICAN HERIOT'S RUGBY CLUB LIMITED Director 2015-08-06 CURRENT 2015-06-29 Active
JOHN GILBERT MILLICAN COSNETA LTD Director 2014-11-21 CURRENT 2009-12-03 Active
JOHN GILBERT MILLICAN LINC SCOTLAND VENTURES LIMITED Director 2013-04-24 CURRENT 2010-10-26 Active
JOHN GILBERT MILLICAN LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Director 2012-04-30 CURRENT 1993-07-21 Active
JOHN GILBERT MILLICAN EQUITY GAP LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
JOHN GILBERT MILLICAN SONERDEX LIMITED Director 2008-12-23 CURRENT 2007-11-07 Active - Proposal to Strike off
JOHN GILBERT MILLICAN TOTSEAT LIMITED Director 2008-12-10 CURRENT 2004-11-15 Active
ROBERT MARTIN PETTIGREW PERVASID LIMITED Director 2016-08-25 CURRENT 2011-03-10 Active
ROBERT MARTIN PETTIGREW ACAL ENERGY LTD Director 2007-04-06 CURRENT 2004-08-19 Liquidation
ROBERT MARTIN PETTIGREW BRITISH SMALLER COMPANIES VCT2 PLC Director 2000-11-16 CURRENT 2000-10-04 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
2023-12-15CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-04-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-12Memorandum articles filed
2023-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-21CH01Director's details changed for Mr Andrew John Bissell on 2021-09-21
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2936900006
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2936900004
2021-07-30SH19Statement of capital on 2021-07-30 GBP 1,681.94
2021-07-08SH0121/04/21 STATEMENT OF CAPITAL GBP 1681.94
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-29SH20Statement by Directors
2021-03-29SH19Statement of capital on 2021-03-29 GBP 1,656.91
2021-03-29CAP-SSSolvency Statement dated 22/03/21
2021-03-29RES13Resolutions passed:
  • Share premium account reduced 24/03/2021
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2936900004
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2936900004
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-11AP01DIRECTOR APPOINTED MR HANK TORBERT
2020-12-11AP01DIRECTOR APPOINTED MR HANK TORBERT
2020-10-09PSC07CESSATION OF EQUITY GAP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-15SH0101/07/20 STATEMENT OF CAPITAL GBP 1650.91
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HOWARD BLOOM
2019-12-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SANTOKH SINGH GATAORA
2019-11-19SH0118/10/19 STATEMENT OF CAPITAL GBP 1570.91
2019-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-12AP01DIRECTOR APPOINTED VICTOR AGUILERA
2019-08-16RP04SH01Second filing of capital allotment of shares GBP1,325.24
2019-08-16SH0125/09/18 STATEMENT OF CAPITAL GBP 1208.84
2019-07-11RP04SH01Second filing of capital allotment of shares GBP1,371.87
2019-05-24AP01DIRECTOR APPOINTED MR MARTIN DAVID HOWARD BLOOM
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN PETTIGREW
2019-04-05SH0117/12/18 STATEMENT OF CAPITAL GBP 1393.08
2019-01-25SH0116/01/19 STATEMENT OF CAPITAL GBP 1365.8
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-12-06SH0131/10/18 STATEMENT OF CAPITAL GBP 1344.59
2018-10-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-29SH0115/10/18 STATEMENT OF CAPITAL GBP 1325.24
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20AP01DIRECTOR APPOINTED MR STUART ROWELL
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROSS
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1198.84
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED PATRICIA ANNE MILLER
2016-04-20AP01DIRECTOR APPOINTED ANDREW CAMERON GOODWIN
2016-04-20AP01DIRECTOR APPOINTED SUSAN LANG-BISSELL
2016-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-20RES01ADOPT ARTICLES 04/04/2016
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1198.84
2016-04-20SH0104/04/16 STATEMENT OF CAPITAL GBP 1198.84
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-22AR0125/11/15 FULL LIST
2015-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-23RES01ADOPT ARTICLES 31/03/2015
2015-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MS LYNNE ROSS
2015-06-22AP01DIRECTOR APPOINTED MR JOHN GILBERT MILLICAN
2015-04-21SH0114/04/15 STATEMENT OF CAPITAL GBP 825.73
2015-04-15SH0131/03/15 STATEMENT OF CAPITAL GBP 804.05
2015-01-21SH0122/12/14 STATEMENT OF CAPITAL GBP 674.70
2015-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL
2014-12-18AR0125/11/14 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30RP04SECOND FILING FOR FORM SH01
2014-07-30ANNOTATIONClarification
2014-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-25RES01ADOPT ARTICLES 18/07/2014
2014-07-25SH0118/07/14 STATEMENT OF CAPITAL GBP 629.160000
2013-12-09AR0125/11/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AP01DIRECTOR APPOINTED SANTOKH SINGH GATAORA
2012-12-04AR0125/11/12 FULL LIST
2012-11-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-10-26AP01DIRECTOR APPOINTED ROBERT MARTIN PETTIGREW
2012-10-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-10-19SH0125/09/12 STATEMENT OF CAPITAL GBP 600.00
2012-10-15SH02SUB-DIVISION 25/09/12
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-12AR0125/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-27RP04SECOND FILING WITH MUD 25/11/10 FOR FORM AR01
2011-09-27ANNOTATIONClarification
2011-01-18AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-20AR0125/11/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BISSELL / 20/12/2010
2010-06-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-14AR0125/11/09 FULL LIST
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 14/12/2009
2009-12-09RES01ADOPT ARTICLES 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BISSELL / 25/11/2009
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2009-06-15AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-22363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-2088(2)RAD 18/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-03CERTNMCOMPANY NAME CHANGED YORK PLACE (NO. 358) LIMITED CERTIFICATE ISSUED ON 03/02/06
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SUNAMP 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 SUNAMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-11-02 Outstanding SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2012-09-01 Satisfied ANDREW BISSELL
FLOATING CHARGE 2012-08-31 Satisfied SUSAN LANG BISSELL
Intangible Assets
Patents

Intellectual Property Patents Registered by SUNAMP LIMITED

SUNAMP LIMITED has registered 1 patents

GB2459955 ,

Domain Names
We do not have the domain name information for SUNAMP LIMITED
Trademarks
We have not found any records of SUNAMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNAMP 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 (72190 - Other research and experimental development on natural sciences and engineering) as SUNAMP LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SUNAMP 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 SUNAMP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-09-0128

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

Government Grants / Awards
Technology Strategy Board Awards
SUNAMP LIMITED has been awarded 5 awards from the Technology Strategy Board. The value of these awards is £ 502,078

CategoryAward Date Award/Grant
Heat Store & Processor for Emissions Reduction (HESPER) : Collaborative Research and Development 2014-02-01 £ 361,966
High energy density heat storage materials for recovery of high grade heat : Feasibility Study 2013-08-01 £ 24,856
Heat Battery State of Charge Determination through a Network of Sensors : Feasibility Study 2013-08-01 £ 24,256
Range Extension & Reduced Emissions via Heat Energy Augmentation & Thermal Storage (RE-RE-HEATS) : Feasibility Study 2011-10-01 £ 75,000
Coated metal hydrides for energy storage applications : Collaborative Research and Development 2011-07-01 £ 16,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SUNAMP 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.