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

PREMIER HYTEMP LIMITED

NEWBRIDGE INDUSTRIAL ESTATE, NEWBRIDGE, MIDLOTHIAN, EH28 8PJ,
Company Registration Number
SC093051
Private Limited Company
Active

Company Overview

About Premier Hytemp Ltd
PREMIER HYTEMP LIMITED was founded on 1985-04-26 and has its registered office in Newbridge. The organisation's status is listed as "Active". Premier Hytemp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIER HYTEMP LIMITED
 
Legal Registered Office
NEWBRIDGE INDUSTRIAL ESTATE
NEWBRIDGE
MIDLOTHIAN
EH28 8PJ
Other companies in EH28
 
Previous Names
PREMIER ALLOYS LIMITED09/11/2009
Filing Information
Company Number SC093051
Company ID Number SC093051
Date formed 1985-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 15:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER HYTEMP 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 PREMIER HYTEMP LIMITED
The following companies were found which have the same name as PREMIER HYTEMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER HYTEMP HOLDINGS LIMITED NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE MIDLOTHIAN EH28 8PJ Active Company formed on the 2007-06-25
PREMIER HYTEMP LIMITED British Columbia Dissolved
PREMIER HYTEMP PTE. LTD. GUL DRIVE Singapore 629465 Active Company formed on the 2008-09-11
PREMIER HYTEMP, INC. 1001 MCKINNEY ST STE 1600 HOUSTON TX 77002 Forfeited Company formed on the 2010-12-07
PREMIER HYTEMP HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of PREMIER HYTEMP LIMITED

Current Directors
Officer Role Date Appointed
MAURICE MCBRIDE
Director 2015-01-15
MOHIT SREEN
Director 2016-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAMPBELL MCKAY MACPHERSON
Director 2014-05-07 2016-09-16
PAUL MARK CONACHER
Company Secretary 2015-08-01 2016-03-31
PAUL MARK CONACHER
Director 2015-08-01 2016-03-31
WILLIAM JAMES GOLD
Company Secretary 2012-11-30 2015-07-08
WILLIAM JAMES GOLD
Director 2008-10-24 2015-07-08
TIM RICHARD HATT
Director 2014-05-07 2015-07-08
GAVIN RIPPE
Director 2014-05-07 2014-12-23
DOUGLAS JAMES HARRISON
Director 2012-11-30 2014-06-27
JAMES DONALD GILMOUR WILSON
Director 2005-12-30 2013-09-12
DAVID WILLIAM MURRAY HORNE
Company Secretary 2002-05-01 2012-11-30
MICHAEL SCOTT MCGILL
Director 2010-03-05 2012-11-30
DAVID EDWARD MURRAY
Director 1989-07-11 2012-11-30
GRAEME EVERITT HILL
Director 2005-12-30 2009-11-25
NORMAN JOHN PATERSON
Director 2008-05-16 2009-10-01
GORDON MCKENZIE GRASSICK
Director 1989-07-11 2009-04-30
LANG ALASTAIR CRAWFORD
Director 2008-07-01 2008-10-01
DEREK GRAHAM PATTLE
Director 2008-01-31 2008-06-04
ANDREW REID
Director 2005-10-01 2008-01-31
PHILIP STRATHDEE SINCLAIR
Director 1989-07-11 2007-07-02
KENNETH ANDREW COCKBURN
Director 1995-08-23 2005-12-30
SARAH TAHIR
Company Secretary 1999-10-08 2002-05-01
GORDON MCKENZIE GRASSICK
Company Secretary 1989-07-11 1999-10-08
DAVID WILLIAM MURRAY HORNE
Director 1999-01-14 1999-02-18
JAMES DONALD GILMOUR WILSON
Director 1999-01-22 1999-02-18
JAMES GARDNER SCOTT
Director 1989-07-11 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MCBRIDE ICR INTEGRITY (HOLDINGS) LIMITED Director 2016-12-01 CURRENT 2014-02-25 Active
MAURICE MCBRIDE PREMIER HYTEMP HOLDINGS LIMITED Director 2015-01-15 CURRENT 2007-06-25 Active
MAURICE MCBRIDE EV HOLDINGS LIMITED Director 2014-09-17 CURRENT 2013-12-20 Active
MAURICE MCBRIDE EV FINCO LIMITED Director 2014-09-17 CURRENT 2014-03-06 Active
MAURICE MCBRIDE WARRIOR BIDCO LIMITED Director 2014-01-15 CURRENT 2012-06-18 Active
MOHIT SREEN WARRIOR TOPCO LIMITED Director 2016-08-24 CURRENT 2012-06-18 Active
MOHIT SREEN PREMIER HYTEMP HOLDINGS LIMITED Director 2016-08-24 CURRENT 2007-06-25 Active
MOHIT SREEN WARRIOR BIDCO LIMITED Director 2016-08-24 CURRENT 2012-06-18 Active
MOHIT SREEN WARRIOR EBT TRUSTEE LIMITED Director 2016-08-24 CURRENT 2013-07-30 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BERTHINUSSEN
2023-12-04APPOINTMENT TERMINATED, DIRECTOR STUART DUNLOP
2023-12-02APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE
2023-12-02DIRECTOR APPOINTED MR JOHN DOUGLAS BERTHINUSSEN
2023-12-02DIRECTOR APPOINTED MR STUART DUNLOP
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03AP01DIRECTOR APPOINTED MR HARUN RASHID
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0930510010
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0930510012
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-27466(Scot)Alter floating charge SC0930510011
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0930510011
2017-12-21466(Scot)Alter floating charge 7
2017-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 21032728
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCKAY MACPHERSON
2016-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2016-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2016-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0930510010
2016-09-15466(Scot)Alter floating charge 7
2016-09-06AP01DIRECTOR APPOINTED MOHIT SREEN
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL CONACHER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONACHER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 21032728
2016-01-18AR0131/12/15 FULL LIST
2015-10-07AP03SECRETARY APPOINTED PAUL MARK CONACHER
2015-10-06AP01DIRECTOR APPOINTED PAUL MARK CONACHER
2015-10-06AP01DIRECTOR APPOINTED PAUL MARK CONACHER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIM HATT
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GOLD
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLD
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-21AP01DIRECTOR APPOINTED MR MAURICE MCBRIDE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 21032728
2015-01-19AR0131/12/14 FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RIPPE
2014-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2014-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2014-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2014-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRISON
2014-06-05AP01DIRECTOR APPOINTED TIM HATT
2014-06-05AP01DIRECTOR APPOINTED GAVIN RIPPE
2014-06-05AP01DIRECTOR APPOINTED CAMPBELL MCKAY MCPHERSON
2014-06-05AP01DIRECTOR APPOINTED CAMPBELL MCKAY MACPHERSON
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 21032728
2014-01-22AR0131/12/13 FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2013-01-21AR0131/12/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED DOUGLAS JAMES HARRISON
2012-12-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-12-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-12-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2012-12-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2012-12-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-10AA01CURREXT FROM 30/06/2013 TO 30/09/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORNE
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2012-12-10AP03SECRETARY APPOINTED WILLIAM JAMES GOLD
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012
2012-01-26AR0131/12/11 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-31AR0131/12/10 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2010-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06SH0121/04/10 STATEMENT OF CAPITAL GBP 21032728
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-24AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2010-01-18AR0131/12/09 FULL LIST
2009-12-15RES01ADOPT ARTICLES 27/11/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HILL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GOLD / 17/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HILL / 17/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09CERTNMCOMPANY NAME CHANGED PREMIER ALLOYS LIMITED CERTIFICATE ISSUED ON 09/11/09
2009-11-09RES15CHANGE OF NAME 06/11/2009
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN PATERSON
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR GORDON GRASSICK
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR LANG ALASTAIR CRAWFORD
2008-12-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-12123NC INC ALREADY ADJUSTED 05/12/08
2008-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-12RES04GBP NC 1000/16001000 05/12/2008
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-04288aDIRECTOR APPOINTED WILLIAM JAMES GOLD
2008-10-07288bAPPOINTMENT TERMINATE, DIRECTOR ALASTAIR CRAWFORD LANG LOGGED FORM
2008-07-18288aDIRECTOR APPOINTED LANG ALASTAIR CRAWFORD
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036923 Active Licenced property: NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE GB EH28 8PJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PREMIER HYTEMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2012-12-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2012-12-12 Outstanding DCG NOMINEES LIMITED
STANDARD SECURITY 2012-12-12 Outstanding DCG NOMINEES LIMITED
FLOATING CHARGE 2010-05-04 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-12-16 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1988-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1986-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30

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 PREMIER HYTEMP LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER HYTEMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER HYTEMP LIMITED
Trademarks
We have not found any records of PREMIER HYTEMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER HYTEMP 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 (32990 - Other manufacturing n.e.c.) as PREMIER HYTEMP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER HYTEMP 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 PREMIER HYTEMP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0175022000Unwrought nickel alloys
2013-05-0172
2013-02-0175022000Unwrought nickel alloys
2013-01-0175022000Unwrought nickel alloys
2010-07-0172284090Bars and rods of alloy steel, other than stainless steel, only forged (excl. of high-speed steel, silico-manganese steel, tool steel, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2010-07-0173041910Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of <= 168,3 mm (excl. products of stainless steel or of cast iron)
2010-07-0173041930Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of > 168,3 mm but <= 406,4 mm (excl. products of stainless steel or of cast iron)

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 PREMIER HYTEMP 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 PREMIER HYTEMP 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.