Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBILE HEALTH SYSTEMS (UK) LIMITED
Company Information for

MOBILE HEALTH SYSTEMS (UK) LIMITED

BLENHEIM PLACE, DUNSTON INDUSTRIAL ESTATE, GATESHEAD, TYNE AND WEAR, NE11 9HF,
Company Registration Number
03520161
Private Limited Company
Active

Company Overview

About Mobile Health Systems (uk) Ltd
MOBILE HEALTH SYSTEMS (UK) LIMITED was founded on 1998-03-02 and has its registered office in Gateshead. The organisation's status is listed as "Active". Mobile Health Systems (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOBILE HEALTH SYSTEMS (UK) LIMITED
 
Legal Registered Office
BLENHEIM PLACE
DUNSTON INDUSTRIAL ESTATE
GATESHEAD
TYNE AND WEAR
NE11 9HF
Other companies in GU17
 
Filing Information
Company Number 03520161
Company ID Number 03520161
Date formed 1998-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB715816333  
Last Datalog update: 2024-04-07 01:28:47
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 MOBILE HEALTH SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DALBY
Company Secretary 2007-04-01
ANTHONY HEDLEY BURKITT DALBY
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID MILLER
Director 2016-10-01 2017-02-24
PAUL DAVID MILLER
Director 1998-09-30 2014-10-01
CHRISTOPHER PAUL CHILTON
Director 1998-03-02 2011-12-30
PETER LE BOSQUET
Company Secretary 1998-09-30 2007-03-31
PETER LE BOSQUET
Director 1998-09-30 2007-03-31
ANTHEA-LOUISE LILIAN CHILTON
Company Secretary 1998-03-02 1998-09-30
HOWARD THOMAS
Nominated Secretary 1998-03-02 1998-03-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-03-02 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HEDLEY BURKITT DALBY MINDVENTURE LIMITED Director 2015-09-29 CURRENT 2003-10-03 Active - Proposal to Strike off
ANTHONY HEDLEY BURKITT DALBY SYKES DALBY AND TRUELOVE (TAX) LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
ANTHONY HEDLEY BURKITT DALBY SDT (FINANCIAL SERVICES) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2018-03-27
ANTHONY HEDLEY BURKITT DALBY ASPIRE MODEL ACADEMY LONDON LIMITED Director 2014-01-02 CURRENT 2012-02-08 Dissolved 2014-09-23
ANTHONY HEDLEY BURKITT DALBY AD-VALUE CONSULTING LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
ANTHONY HEDLEY BURKITT DALBY OSPREY HOUSE (HELLINGLY) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
ANTHONY HEDLEY BURKITT DALBY ACTION FOR BURNS AND CHILDREN Director 2010-09-17 CURRENT 2010-09-17 Active - Proposal to Strike off
ANTHONY HEDLEY BURKITT DALBY B B D DEVELOPMENTS LIMITED Director 2007-05-31 CURRENT 2007-05-31 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
2024-03-21CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 035201610003
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 035201610002
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Notification of Gap Group Limited as a person with significant control on 2022-06-30
2022-07-04CESSATION OF PAUL DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England
2022-07-04PSC07CESSATION OF PAUL DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC02Notification of Gap Group Limited as a person with significant control on 2022-06-30
2022-07-01AP01DIRECTOR APPOINTED MR DOUGLAS GORDON ANDERSON
2022-07-01TM02Termination of appointment of Anthony Dalby on 2022-06-30
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MILLER
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035201610001
2022-04-19CH01Director's details changed for Mr Paul David Miller on 2022-04-14
2022-04-19PSC04Change of details for Mr Paul David Miller as a person with significant control on 2022-04-14
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY DALBY on 2021-07-07
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AP01DIRECTOR APPOINTED MR PAUL DAVID MILLER
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEDLEY BURKITT DALBY
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MILLER
2019-10-21AP01DIRECTOR APPOINTED MR ANTHONY HEDLEY BURKITT DALBY
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 63 High Street Hurstpierpoint West Sussex BN6 9RE United Kingdom
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AP01DIRECTOR APPOINTED MR PAUL DAVID MILLER
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEDLEY BURKITT DALBY
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 3000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MILLER
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06AP01DIRECTOR APPOINTED MR PAUL DAVID MILLER
2016-08-09SH03Purchase of own shares
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-25SH0631/05/16 STATEMENT OF CAPITAL GBP 3000
2016-07-25SH0630/11/15 STATEMENT OF CAPITAL GBP 3300
2016-07-25SH0631/05/15 STATEMENT OF CAPITAL GBP 3600
2016-07-25SH0631/12/14 STATEMENT OF CAPITAL GBP 3900
2016-07-25SH0631/05/14 STATEMENT OF CAPITAL GBP 4200
2016-07-25SH0630/12/13 STATEMENT OF CAPITAL GBP 4500
2016-07-25SH0631/05/13 STATEMENT OF CAPITAL GBP 4800
2016-07-25SH0630/12/12 STATEMENT OF CAPITAL GBP 5100
2016-07-25SH0631/05/12 STATEMENT OF CAPITAL GBP 5400
2016-07-25SH0630/12/11 STATEMENT OF CAPITAL GBP 5700
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY DALBY on 2016-03-01
2016-04-06AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Mr Anthony Hedley Burkitt Dalby on 2016-03-01
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 5 Green Lane Blackwater Camberley Surrey GU17 9DG
2016-01-15SH03Purchase of own shares
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 3900
2015-03-25AR0102/03/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035201610001
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2014-10-15AP01DIRECTOR APPOINTED MR ANTHONY HEDLEY BURKITT DALBY
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4500
2014-05-20AR0102/03/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHILTON
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-30AR0102/03/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0102/03/12 FULL LIST
2012-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0102/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0102/03/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-11288bSECRETARY RESIGNED
2008-01-10288aNEW SECRETARY APPOINTED
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28288bDIRECTOR RESIGNED
2007-04-03363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP
2006-04-26363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 6 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE SANDIACRE NOTTINGHAM NG10 5QG
2004-04-08363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 127-129 GREEN LANE DERBY DERBYSHIRE DE1 1RZ
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-05-1088(2)RAD 31/03/00--------- £ SI 4000@1
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-18363bRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-16288bSECRETARY RESIGNED
1998-07-23CERTNMCOMPANY NAME CHANGED TRENT LASERS LIMITED CERTIFICATE ISSUED ON 24/07/98
1998-07-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98
1998-04-01288aNEW DIRECTOR APPOINTED
1998-04-01288bDIRECTOR RESIGNED
1998-04-01288aNEW SECRETARY APPOINTED
1998-04-01288bSECRETARY RESIGNED
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1998-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOBILE HEALTH SYSTEMS (UK) 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 MOBILE HEALTH SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOBILE HEALTH SYSTEMS (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 91,245
Creditors Due After One Year 2012-03-31 £ 78,097
Creditors Due Within One Year 2013-03-31 £ 316,480
Creditors Due Within One Year 2012-03-31 £ 296,776
Provisions For Liabilities Charges 2013-03-31 £ 21,530
Provisions For Liabilities Charges 2012-03-31 £ 20,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 MOBILE HEALTH SYSTEMS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,100
Called Up Share Capital 2012-03-31 £ 5,700
Cash Bank In Hand 2013-03-31 £ 124,745
Cash Bank In Hand 2012-03-31 £ 29,887
Current Assets 2013-03-31 £ 783,506
Current Assets 2012-03-31 £ 637,563
Debtors 2013-03-31 £ 648,811
Debtors 2012-03-31 £ 602,376
Shareholder Funds 2013-03-31 £ 645,783
Shareholder Funds 2012-03-31 £ 475,902
Stocks Inventory 2013-03-31 £ 9,950
Stocks Inventory 2012-03-31 £ 5,300
Tangible Fixed Assets 2013-03-31 £ 291,532
Tangible Fixed Assets 2012-03-31 £ 233,388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOBILE HEALTH SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILE HEALTH SYSTEMS (UK) LIMITED
Trademarks
We have not found any records of MOBILE HEALTH SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE HEALTH SYSTEMS (UK) 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 (86900 - Other human health activities) as MOBILE HEALTH SYSTEMS (UK) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE HEALTH SYSTEMS (UK) 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 MOBILE HEALTH SYSTEMS (UK) 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 MOBILE HEALTH SYSTEMS (UK) 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.