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

MUIRHALL WINDFARM LIMITED

MUIRHALL FARM, AUCHENGRAY, CARNWATH, LANARK, SOUTH LANARKSHIRE, ML11 8LL,
Company Registration Number
SC271540
Private Limited Company
Active

Company Overview

About Muirhall Windfarm Ltd
MUIRHALL WINDFARM LIMITED was founded on 2004-08-03 and has its registered office in Lanark. The organisation's status is listed as "Active". Muirhall Windfarm Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MUIRHALL WINDFARM LIMITED
 
Legal Registered Office
MUIRHALL FARM, AUCHENGRAY
CARNWATH
LANARK
SOUTH LANARKSHIRE
ML11 8LL
Other companies in EH12
 
Filing Information
Company Number SC271540
Company ID Number SC271540
Date formed 2004-08-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB108312940  
Last Datalog update: 2023-09-05 12:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUIRHALL WINDFARM 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 MUIRHALL WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DEREK GEORGE RIDLEY
Director 2015-09-16
ALISON CLAIRE WALKER
Director 2015-09-21
CHRISTOPHER JOHN WALKER
Director 2004-08-03
SEBASTIAN LAWRENCE GRENVILLE WATSON
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELE FLAD
Company Secretary 2004-08-03 2015-09-21
GABRIELE FLAD
Director 2004-08-03 2015-09-21
IAN PAUL LAWRENCE
Director 2010-03-19 2015-09-16
STEPHEN JOHN READ
Director 2010-03-19 2011-08-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-08-03 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DEREK GEORGE RIDLEY NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
MATTHEW DEREK GEORGE RIDLEY TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS CAPITAL LIMITED Director 2017-05-03 CURRENT 2014-04-16 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS WIND LIMITED Director 2017-03-29 CURRENT 2010-06-08 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2016-10-20 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY EYE WIND POWER LIMITED Director 2016-03-17 CURRENT 2008-02-06 Active
MATTHEW DEREK GEORGE RIDLEY CRAIG WIND FARM LIMITED Director 2016-03-11 CURRENT 2005-08-18 Active
MATTHEW DEREK GEORGE RIDLEY ACHAIRN ENERGY LIMITED Director 2016-01-29 CURRENT 2006-11-29 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO.2 LIMITED Director 2015-11-04 CURRENT 2010-06-14 Active
MATTHEW DEREK GEORGE RIDLEY GREENFIELD WIND FARM LIMITED Director 2015-09-16 CURRENT 2009-12-15 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO. 1 LIMITED Director 2015-04-16 CURRENT 2006-05-11 Active
ALISON CLAIRE WALKER GREENFIELD WIND FARM LIMITED Director 2015-09-21 CURRENT 2009-12-15 Active
CHRISTOPHER JOHN WALKER BLAWEARIE WIND LIMITED Director 2015-11-23 CURRENT 2012-04-30 Active
CHRISTOPHER JOHN WALKER MUIRHALL BLAWEARIE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
CHRISTOPHER JOHN WALKER GREENGAIRS EAST WIND FARM LIMITED Director 2015-10-21 CURRENT 2010-09-22 Active
CHRISTOPHER JOHN WALKER PATES HILL EXTENSION WIND FARM LIMITED Director 2015-10-21 CURRENT 2011-05-19 Active
CHRISTOPHER JOHN WALKER PRIESTGILL WIND FARM LIMITED Director 2015-10-21 CURRENT 2011-05-19 Active
CHRISTOPHER JOHN WALKER MUIRHALL WF EXTENSION 1 LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
CHRISTOPHER JOHN WALKER DRUMDUFF EXTENSION LTD Director 2015-04-24 CURRENT 2015-04-24 Active
CHRISTOPHER JOHN WALKER GIBSLEY WT LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER JOHN WALKER SOUTH PRIORHILL WT LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
CHRISTOPHER JOHN WALKER SOUTHRIGG WT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
CHRISTOPHER JOHN WALKER MUIRHALL WATER LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
CHRISTOPHER JOHN WALKER AUCHENVEY WF LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN WALKER INCHCLETT WF LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
CHRISTOPHER JOHN WALKER TORBREX WT LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
CHRISTOPHER JOHN WALKER LOGANHEAD WF LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
CHRISTOPHER JOHN WALKER GARCROGO WF LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
CHRISTOPHER JOHN WALKER BUGHTKNOWES WT LTD Director 2013-06-25 CURRENT 2013-06-25 Active
CHRISTOPHER JOHN WALKER JJ'S FARM WT LTD Director 2013-06-25 CURRENT 2013-06-25 Active
CHRISTOPHER JOHN WALKER CROSSDYKES WF LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
CHRISTOPHER JOHN WALKER GREENFIELD WIND FARM LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
CHRISTOPHER JOHN WALKER MUIRHALL ENERGY LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
CHRISTOPHER JOHN WALKER MUIRHALL LIMITED Director 2003-12-15 CURRENT 2003-12-15 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON GREENFIELD WIND FARM LIMITED Director 2015-06-24 CURRENT 2009-12-15 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON GLENFALLOCH GRID HOLDCO LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON DARROCH POWER LIMITED Director 2014-10-09 CURRENT 2014-05-01 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON UPPER FALLOCH POWER LIMITED Director 2014-10-09 CURRENT 2014-05-01 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2014-03-17 CURRENT 2008-12-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON OSSPOWER LIMITED Director 2013-08-06 CURRENT 2006-10-16 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON RENEWABLE POWER SYSTEMS (DARGAN ROAD) LIMITED Director 2013-02-27 CURRENT 2008-07-17 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Director 2013-02-12 CURRENT 2008-12-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON ACHAIRN ENERGY LIMITED Director 2013-02-01 CURRENT 2006-11-29 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON LUCINDA WATSON CONSULTING LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-05-23

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
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD
2023-08-23CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02466(Scot)Alter floating charge 5
2019-11-29466(Scot)Alter floating charge 5
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400017
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2715400011
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-14CH01Director's details changed for Mr Chris John Walker on 2017-11-01
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-12-04MR05All of the property or undertaking has been released from charge for charge number 7
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400014
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400013
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400012
2015-11-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2715400011
2015-11-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2015-11-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400011
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400012
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715400011
2015-11-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2715400011
2015-11-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2015-11-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22TM02Termination of appointment of Gabriele Flad on 2015-09-21
2015-09-21AP01DIRECTOR APPOINTED MS ALISON CLAIRE WALKER
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE FLAD
2015-09-18AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL LAWRENCE
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-17AP01DIRECTOR APPOINTED MR SEBASTIAN LAWRENCE GRENVILLE WATSON
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0103/08/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0103/08/13 FULL LIST
2013-04-29AUDAUDITOR'S RESIGNATION
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0103/08/12 FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAWRENCE / 20/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ
2011-08-30AR0103/08/11 FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2010-11-17AR0104/08/10 FULL LIST
2010-09-08AR0103/08/10 FULL LIST
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2010-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-03-23AP01DIRECTOR APPOINTED IAN LAWRENCE
2010-03-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN READ
2010-03-05AR0103/08/09 FULL LIST AMEND
2009-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-22363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03363sRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-09-10RES01ALTER ARTICLES 28/08/2008
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-03363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS; AMEND
2007-08-20363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28122S-DIV 13/06/07
2007-06-28RES13SUB-DIVIDE SHARES 0.01P 13/06/07
2006-08-16363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-31363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-03225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-08-03288bSECRETARY RESIGNED
2004-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MUIRHALL WINDFARM 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 MUIRHALL WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-17 Outstanding THE CO-OPERATIVE BANK PLC
2015-11-12 Outstanding THE CO-OPERATIVE BANK PLC
2015-11-12 Outstanding L1 RENEWABLES
2015-11-05 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2010-04-20 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2010-04-15 Outstanding GREENFIELD WIND FARM LIMITED
DEBENTURE 2010-04-14 Outstanding GREENFIELD WIND FARM LIMITED
FLOATING CHARGE 2010-04-06 Outstanding GREENFIELD WIND FARM LIMITED
DEBENTURE 2010-04-06 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2010-04-01 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2009-11-13 Satisfied VENTUS VCT PLC
FLOATING CHARGE 2009-11-04 Satisfied VENTUS VCT PLC
STANDARD SECURITY 2009-04-16 Satisfied ESBII UK LIMITED
BOND & FLOATING CHARGE 2009-04-14 Satisfied ESBII UK LIMITED
Intangible Assets
Patents
We have not found any records of MUIRHALL WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUIRHALL WINDFARM LIMITED
Trademarks
We have not found any records of MUIRHALL WINDFARM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY MUIRHALL LIMITED 2008-09-17 Outstanding

We have found 1 mortgage charges which are owed to MUIRHALL WINDFARM LIMITED

Income
Government Income
We have not found government income sources for MUIRHALL WINDFARM 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 (35110 - Production of electricity) as MUIRHALL WINDFARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUIRHALL WINDFARM 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 MUIRHALL WINDFARM 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 MUIRHALL WINDFARM 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.