Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Investigations By Design Limited
Investigations By Design Limited is an active company incorporated on 1 August 2011 with the registered office located in Salford, Greater Manchester. Investigations By Design Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
07724484
Private limited company
Age
14 years
Incorporated
1 August 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Investigations By Design Limited
Contact
Update Details
Address
C/O Patrick Mccarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
England
Address changed on
9 Aug 2024
(1 year 2 months ago)
Previous address was
Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AB
Companies in M50 2HF
Telephone
01614370013
Email
Unreported
Website
Thebydesigngroup.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Susan Kim Morrison
Director • None • British • Lives in UK • Born in Feb 1959
Andy Young
Director • Chartered Accountant • British • Lives in England • Born in Oct 1969
John Brendan O'Roarke
Director • British • Lives in England • Born in Mar 1958
Ronan Matthew McCann
Director • Solicitor • Irish • Lives in England • Born in Feb 1979
Patrick James McCarthy
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HR Solutions By Design Limited
Susan Kim Morrison, Ronan Matthew McCann, and 2 more are mutual people.
Active
HF Assistance Limited
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
Highfive Powered By HF Ltd
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
HF Topco Limited
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
HF Holdco Limited
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
HF Midco Limited
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
HF Bidco Limited
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
Quigg Golden Limited
Ronan Matthew McCann and John Brendan O'Roarke are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£94.22K
Increased by £50.26K (+114%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£181.25K
Increased by £22.46K (+14%)
Total Liabilities
-£127.39K
Increased by £22.85K (+22%)
Net Assets
£53.86K
Decreased by £399 (-1%)
Debt Ratio (%)
70%
Increased by 4.45% (+7%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Day Ago on 21 Oct 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Accounting Period Shortened
1 Year 2 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Aug 2024
Mr Patrick James Mccarthy Appointed
1 Year 2 Months Ago on 31 Jul 2024
Mr Andy Young Appointed
1 Year 2 Months Ago on 31 Jul 2024
Mr John Brendan O'roarke Appointed
1 Year 2 Months Ago on 31 Jul 2024
Mr Ronan Matthew Mccann Appointed
1 Year 2 Months Ago on 31 Jul 2024
Susan Kim Morrison Resigned
1 Year 2 Months Ago on 31 Jul 2024
Horwich Farrelly Limited (PSC) Appointed
1 Year 2 Months Ago on 31 Jul 2024
Get Alerts
Get Credit Report
Discover Investigations By Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 21 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 21 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 21 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 21 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Oct 2025
Confirmation statement made on 16 July 2025 with updates
Submitted on 16 Jul 2025
Memorandum and Articles of Association
Submitted on 15 Apr 2025
Resolutions
Submitted on 15 Apr 2025
Notification of Horwich Farrelly Limited as a person with significant control on 31 July 2024
Submitted on 9 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs