Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLGATE HOLDINGS LIMITED
Company Information for

FOLGATE HOLDINGS LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
02732594
Private Limited Company
Active

Company Overview

About Folgate Holdings Ltd
FOLGATE HOLDINGS LIMITED was founded on 1992-07-20 and has its registered office in London. The organisation's status is listed as "Active". Folgate Holdings 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
FOLGATE HOLDINGS LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Filing Information
Company Number 02732594
Company ID Number 02732594
Date formed 1992-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLGATE HOLDINGS 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 FOLGATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2013-05-01
DEBORAH LODGE
Director 2008-06-30
CLARE PATRICIA MARA
Director 2015-10-01
BERNARD JOSEPH MURPHY
Director 2008-06-30
JAMES ALEXANDER MURPHY
Director 2008-06-30
KARINA DUARTE CORWARE MURPHY
Director 2018-02-16
KATHLEEN MURPHY
Director 2008-07-01
ANDREW LUIS WILSON
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN THOMAS PURCELL
Director 2009-07-06 2017-09-20
JOHN PAUL MURPHY
Director 2009-07-06 2015-10-01
CAROLINE MURPHY
Director 2008-06-30 2015-05-14
MICHAEL PURCELL
Director 2009-07-06 2012-09-14
WILLIAM PAUL MOTEN
Company Secretary 2000-04-12 2012-01-10
WILLIAM PAUL MOTEN
Director 2009-07-06 2012-01-10
CONRAD MICHAEL PURCELL
Director 2009-07-06 2011-02-14
JOHN MURPHY
Director 1992-09-30 2009-05-07
MICHAEL O'CONNELL
Director 1992-09-30 2008-06-30
EAMONN MURPHY
Director 1992-09-30 2008-05-31
MICHAEL O'CONNELL
Company Secretary 1992-09-30 2000-04-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-20 1992-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-20 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH LODGE J. MURPHY & SONS LIMITED Director 2017-03-31 CURRENT 1951-02-28 Active
DEBORAH LODGE FOLGATE ESTATES LIMITED Director 2016-07-06 CURRENT 1938-11-23 Active
DEBORAH LODGE DRILTON LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
CLARE PATRICIA MARA DRILTON LIMITED Director 2017-01-30 CURRENT 1992-07-20 Active
CLARE PATRICIA MARA FOLGATE ESTATES LIMITED Director 2016-07-06 CURRENT 1938-11-23 Active
BERNARD JOSEPH MURPHY FOLGATE ESTATES LIMITED Director 2011-01-24 CURRENT 1938-11-23 Active
BERNARD JOSEPH MURPHY ISLINGTON CENTRAL LIMITED Director 2008-09-18 CURRENT 2005-11-30 Active
BERNARD JOSEPH MURPHY ISLINGTON CENTRAL INVESTMENTS LIMITED Director 2008-09-18 CURRENT 2008-03-12 Active
BERNARD JOSEPH MURPHY J. MURPHY & SONS LIMITED Director 1990-12-17 CURRENT 1951-02-28 Active
KARINA DUARTE CORWARE MURPHY DRILTON LIMITED Director 2018-02-16 CURRENT 1992-07-20 Active
KARINA DUARTE CORWARE MURPHY FOLGATE ESTATES LIMITED Director 2018-02-16 CURRENT 1938-11-23 Active
KARINA DUARTE CORWARE MURPHY J. MURPHY & SONS LIMITED Director 2018-01-30 CURRENT 1951-02-28 Active
KATHLEEN MURPHY J. MURPHY & SONS LIMITED Director 2017-03-31 CURRENT 1951-02-28 Active
KATHLEEN MURPHY FOLGATE ESTATES LIMITED Director 2016-07-06 CURRENT 1938-11-23 Active
KATHLEEN MURPHY RIVERSIDE COURT MANAGEMENT COMPANY LIMITED Director 2012-12-02 CURRENT 1973-12-20 Active
KATHLEEN MURPHY DRILTON LIMITED Director 2008-07-01 CURRENT 1992-07-20 Active
ANDREW LUIS WILSON UK COMMERCIAL PROPERTY ESTATES (READING) LIMITED Director 2018-06-29 CURRENT 2013-12-03 Liquidation
ANDREW LUIS WILSON PAUL STREET (COMMERCIAL) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ANDREW LUIS WILSON PAUL STREET (RESIDENTIAL) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ANDREW LUIS WILSON FOLGATE (PAUL STREET) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
ANDREW LUIS WILSON FOLGATE ESTATES LIMITED Director 2014-04-23 CURRENT 1938-11-23 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MURPHY
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-10Memorandum articles filed
2023-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH MURPHY
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-19AP01DIRECTOR APPOINTED DR KARINA DUARTE CORWARE MURPHY
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THOMAS PURCELL
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-20AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-03-15RES01ADOPT ARTICLES 15/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2542497.8
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PURCELL / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA MARA / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER MURPHY / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATHLEEN MURPHY / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 06/07/2016
2016-07-08CH01Director's details changed for Mrs. Deborah Lodge on 2016-07-08
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-10CH01Director's details changed for Andrew Luis Wilson on 2016-01-24
2016-02-09CH01Director's details changed for Andrew Luis Wilson on 2016-01-24
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2542497.8
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MURPHY
2015-12-01AP01DIRECTOR APPOINTED CLARE PATRICIA MARA
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2542497.8
2015-01-26AR0131/12/14 FULL LIST
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER MURPHY / 31/12/2014
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2542497.8
2014-01-28AR0131/12/13 FULL LIST
2014-01-14AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE NI MHURCHADHA / 01/06/2011
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-12AP03SECRETARY APPOINTED JOHN PATRICK MURPHY
2013-05-28AP01DIRECTOR APPOINTED ANDREW LUIS WILSON
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PURCELL / 01/12/2012
2013-01-28AR0131/12/12 FULL LIST
2013-01-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURCELL
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOTEN
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN
2012-01-31AR0131/12/11 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD PURCELL
2011-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-18AD02SAIL ADDRESS CREATED
2011-01-18AR0131/12/10 FULL LIST
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PURCELL / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MICHAEL PURCELL / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PURCELL / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURPHY / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL MOTEN / 01/10/2009
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-02288aDIRECTOR APPOINTED CHRISTIAN PURCELL
2009-08-02288aDIRECTOR APPOINTED JOHN MURPHY
2009-08-02288aDIRECTOR APPOINTED CONRAD MICHAEL PURCELL
2009-08-02288aDIRECTOR APPOINTED WILLIAM PAUL MOTEN
2009-08-02288aDIRECTOR APPOINTED MICHAEL PURCELL
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-06288aDIRECTOR APPOINTED MR. BERNARD JOSEPH MURPHY
2008-07-22288aDIRECTOR APPOINTED MRS. DEBORAH LODGE
2008-07-17288aDIRECTOR APPOINTED MR. JAMES ALEXANDER MURPHY
2008-07-17288aDIRECTOR APPOINTED MRS. KATHLEEN MURPHY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'CONNELL
2008-07-17288aDIRECTOR APPOINTED MISS CAROLINE NI MHURCHADHA
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOLGATE HOLDINGS 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 FOLGATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOLGATE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FOLGATE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOLGATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLGATE HOLDINGS LIMITED
Trademarks
We have not found any records of FOLGATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLGATE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as FOLGATE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOLGATE HOLDINGS 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 FOLGATE HOLDINGS 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 FOLGATE HOLDINGS 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.