Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLARD ESTATE COMPANY LIMITED(THE)
Company Information for

BALLARD ESTATE COMPANY LIMITED(THE)

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
00348003
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ballard Estate Company Limited(the)
BALLARD ESTATE COMPANY LIMITED(THE) was founded on 1939-01-03 and has its registered office in Swanage. The organisation's status is listed as "Active". Ballard Estate Company Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALLARD ESTATE COMPANY LIMITED(THE)
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Filing Information
Company Number 00348003
Company ID Number 00348003
Date formed 1939-01-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLARD ESTATE COMPANY LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES 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 BALLARD ESTATE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN FOSTER
Company Secretary 2016-06-04
PHILIP GEOFFREY HUGH COLLINS
Director 2015-05-29
JOHN FOSTER
Director 2015-03-30
ANDREW LOUIS BRUCE KING
Director 2010-05-28
CHRISTOPHER NELSON LE FEVRE
Director 2015-05-29
ROGER DAVID LIVINGSTONE
Director 2013-05-24
MICHAEL RICHARD SANDERSON
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY DAWN JANET PASSMORE
Company Secretary 2009-11-01 2016-06-03
HILARY DAWN JANET PASSMORE
Director 2015-05-29 2016-06-03
RAYMOND EDWARD PASSMORE
Director 1999-05-28 2016-06-03
MICHAEL EDWARD HAMPTON
Director 2003-05-30 2015-05-29
DAVID CHARLES BISHOP
Director 2004-05-21 2015-03-27
ROGER DAVID LIVINGSTONE
Director 2013-05-24 2014-06-30
ALEXANDER SONNY GREEN
Director 2008-03-26 2013-03-27
COLIN MULLINS
Director 2008-05-30 2011-06-10
HUMPHRIES KIRK
Company Secretary 1992-05-28 2009-11-01
JILL BEAUFOY
Director 2006-05-26 2009-05-21
KENNETH FRANK EDWARD FLINT
Director 2000-05-26 2008-05-31
SUSAN IRENE MULLINS
Director 2004-05-21 2007-11-02
BRIAN JOHN HAWORTH
Director 2004-05-21 2005-04-22
CHARLES GILBERT RIGGS
Director 1995-05-18 2004-10-28
IVOR MARCUS BODENHAM
Director 2001-06-05 2004-05-21
COLIN MULLINS
Director 2001-10-17 2004-05-21
JOHN KENNETH CLAXTON
Director 1999-05-28 2002-05-24
ROGER IVAN ANDREASON
Director 2001-06-05 2001-08-20
HOWARD JOHNSON
Director 2000-05-26 2001-06-05
ALEXANDER CANNON
Director 1998-05-29 2001-05-07
BRIAN JOHN HAWORTH
Director 1999-05-28 2000-09-04
ALLAN BRADLEY CADORATH
Director 1997-05-23 2000-01-07
TOM TALMAGE HODGES
Director 1994-05-19 1997-05-23
JACK PHILIP JELLY
Director 1991-06-01 1996-11-12
MADGE EVELYN CADORATH
Director 1993-05-20 1996-05-24
CLAUDE HARTWELL
Director 1991-06-01 1995-05-18
SUSAN DREW
Director 1991-06-01 1993-05-20
WALTER SCOTT
Director 1991-06-01 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD SANDERSON ANALYSTICA LIMITED Director 1996-10-31 CURRENT 1996-10-31 Dissolved 2016-02-09
MICHAEL RICHARD SANDERSON KINGSLEY PROPERTY SERVICES LIMITED Director 1993-09-17 CURRENT 1993-08-26 Dissolved 2015-12-08

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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-04-23APPOINTMENT TERMINATED, DIRECTOR JILL BEAUFOY
2024-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL BEAUFOY
2023-10-30AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JUDITH BRYANT HORNBY
2023-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRYANT HORNBY
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-0331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AP01DIRECTOR APPOINTED MRS JILL BEAUFOY
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-02PSC07CESSATION OF ROGER DAVID LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC07CESSATION OF ROGER DAVID LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC07CESSATION OF ROGER DAVID LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC07CESSATION OF ROGER DAVID LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18TM02Termination of appointment of John Foster on 2019-11-28
2019-12-18TM02Termination of appointment of John Foster on 2019-11-28
2019-12-18PSC07CESSATION OF JOHN FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18PSC07CESSATION OF JOHN FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18AP01DIRECTOR APPOINTED MR IAN JAMES LEVER
2019-12-18AP01DIRECTOR APPOINTED MR IAN JAMES LEVER
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID LIVINGSTONE
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOUIS BRUCE KING
2019-06-13AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MS JUDITH BRYANT HORNBY
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NELSON LE FEVRE
2018-08-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS BRUCE KING / 09/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SANDERSON / 09/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LIVINGSTONE / 09/06/2017
2017-06-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CH01Director's details changed for Andrew Louis Bruce King on 2017-06-08
2016-08-08TM02Termination of appointment of Humphries Kirk on 2009-11-01
2016-06-30AP03Appointment of Dr John Foster as company secretary on 2016-06-04
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PASSMORE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PASSMORE
2016-06-24TM02Termination of appointment of Hilary Dawn Janet Passmore on 2016-06-03
2016-06-07AR0101/06/16 NO MEMBER LIST
2016-06-07AR0101/06/16 NO MEMBER LIST
2016-06-07AA31/01/16 TOTAL EXEMPTION SMALL
2016-06-07AA31/01/16 TOTAL EXEMPTION SMALL
2015-11-23AA01Current accounting period shortened from 31/03/16 TO 31/01/16
2015-06-16AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER NELSON LE FEVRE
2015-06-15AP01DIRECTOR APPOINTED DR JOHN FOSTER
2015-06-10RES13Resolutions passed:
  • Various company business 29/05/2014
2015-06-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-05AP01DIRECTOR APPOINTED MR ROGER DAVID LIVINGSTONE
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY DAWN JANET PASSMORE / 02/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY HUGH COLLINS / 02/06/2015
2015-06-02AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY HUGH COLLINS
2015-06-02AP01DIRECTOR APPOINTED MRS HILARY DAWN JANET PASSMORE
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN TIMINGS
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMPTON
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LIVINGSTONE
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LIVINGSTONE
2014-06-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-06AR0101/06/14 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED ROGER DAVID LIVINGSTONE
2013-06-17AR0101/06/13 NO MEMBER LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS BRUCE KING / 17/06/2013
2013-05-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREEN
2012-06-08AR0101/06/12 NO MEMBER LIST
2012-05-02AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SANDERSON / 09/09/2011
2011-10-12AP01DIRECTOR APPOINTED MR MICHAEL RICHARD SANDERSON
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MULLINS
2011-06-02AR0101/06/11 NO MEMBER LIST
2010-07-27AR0101/06/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANK EDWARD FLINT / 27/07/2010
2010-07-01AP01DIRECTOR APPOINTED ANDREW LOUIS BRUCE KING
2010-05-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-08AP03SECRETARY APPOINTED HILARY DAWN JANET PASSMORE
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 4 REMPSTONE ROAD SWANAGE DORSET BH19 1DP
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aANNUAL RETURN MADE UP TO 01/06/09
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED JILLIAN MARY TIMINGS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JILL BEAUFOY
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20363aANNUAL RETURN MADE UP TO 01/06/08
2008-06-18288aDIRECTOR APPOINTED COLIN ARTHUR MULLINS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR KENNETH FLINT
2008-04-03288aDIRECTOR APPOINTED ALEXANDER SONNY GREEN
2007-11-06288bDIRECTOR RESIGNED
2007-07-11363sANNUAL RETURN MADE UP TO 01/06/07
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-15363sANNUAL RETURN MADE UP TO 01/06/06
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sANNUAL RETURN MADE UP TO 01/06/05
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2004-07-20363aANNUAL RETURN MADE UP TO 01/06/04
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288bDIRECTOR RESIGNED
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-05288aNEW DIRECTOR APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-06-08363sANNUAL RETURN MADE UP TO 21/05/03
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-06-16288bDIRECTOR RESIGNED
2002-06-16363sANNUAL RETURN MADE UP TO 01/06/02
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-13288aNEW DIRECTOR APPOINTED
2001-08-30288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BALLARD ESTATE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BALLARD ESTATE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BALLARD ESTATE COMPANY LIMITED(THE)
Trademarks
We have not found any records of BALLARD ESTATE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLARD ESTATE COMPANY LIMITED(THE). 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 (98000 - Residents property management) as BALLARD ESTATE COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BALLARD ESTATE COMPANY LIMITED(THE) 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 BALLARD ESTATE COMPANY LIMITED(THE) 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 BALLARD ESTATE COMPANY LIMITED(THE) 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.