Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENLAND FLAT ROOFING LIMITED
Company Information for

FENLAND FLAT ROOFING LIMITED

FENLAND FLAT ROOFING LTD, 9 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB22 5EG,
Company Registration Number
01262204
Private Limited Company
Active

Company Overview

About Fenland Flat Roofing Ltd
FENLAND FLAT ROOFING LIMITED was founded on 1976-06-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Fenland Flat Roofing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FENLAND FLAT ROOFING LIMITED
 
Legal Registered Office
FENLAND FLAT ROOFING LTD
9 HIGH GREEN
GREAT SHELFORD
CAMBRIDGE
CB22 5EG
Other companies in CB22
 
Filing Information
Company Number 01262204
Company ID Number 01262204
Date formed 1976-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENLAND FLAT ROOFING 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 FENLAND FLAT ROOFING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE SMITH
Company Secretary 2008-02-27
ANDREW RICHARD BACON
Director 1996-05-30
ALUN HUW JONES
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY ATHERTON
Director 2008-07-17 2015-01-20
JEREMY DONALD MACKENZIE
Director 2008-07-17 2015-01-20
ANDREW RICHARD BACON
Company Secretary 2000-05-30 2008-02-27
JUDITH TERESA BACON
Director 1991-10-17 2007-12-03
PETER BRIAN BACON
Director 1991-10-17 2007-12-03
ROGER HARRY FARRINGTON
Company Secretary 1991-10-17 2000-05-30
ROGER HARRY FARRINGTON
Director 1991-10-17 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN HUW JONES AIRLITE FINANCE LIMITED Director 2018-05-01 CURRENT 1959-09-07 Active
ALUN HUW JONES HPG GONVILLE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN BELL UKH FOUNDATION Director 2017-04-01 CURRENT 2014-10-28 Active
ALUN HUW JONES HOWARD CAPITAL LIMITED Director 2017-02-02 CURRENT 2016-10-04 Active
ALUN HUW JONES HPG DEVELOPMENTS LIMITED Director 2017-02-02 CURRENT 2016-09-30 Active - Proposal to Strike off
ALUN HUW JONES HOWARD LANGFORD LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ALUN HUW JONES HOWARD RESIDENTIAL LIMITED Director 2015-03-16 CURRENT 2014-03-19 Active
ALUN HUW JONES FENLAND HOLDINGS LTD Director 2015-01-20 CURRENT 2008-03-05 Active
ALUN HUW JONES HOWARD STEVENAGE LIMITED Director 2014-12-31 CURRENT 2011-06-14 Liquidation
ALUN HUW JONES HPG STEVENAGE LIMITED Director 2014-12-31 CURRENT 2008-01-11 Liquidation
ALUN HUW JONES HOWARD PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 2005-09-08 Active - Proposal to Strike off
ALUN HUW JONES HPG STORTFORD LIMITED Director 2014-12-31 CURRENT 2008-06-02 Liquidation
ALUN HUW JONES HOWARD REGENT LIMITED Director 2014-12-31 CURRENT 2008-10-06 Active
ALUN HUW JONES HOWARD SAWSTON LTD Director 2014-12-31 CURRENT 2010-11-17 Active
ALUN HUW JONES PROPERTY COMPANY (LIQUIDATE) LIMITED Director 2014-12-31 CURRENT 2013-07-04 Active
ALUN HUW JONES BEAUMONT SAWSTON LTD Director 2014-12-31 CURRENT 2013-08-02 Active
ALUN HUW JONES CAEC HOWARD (ARKWRIGHT) LIMITED Director 2014-12-31 CURRENT 1987-04-27 Active - Proposal to Strike off
ALUN HUW JONES HOWARD GROVE LIMITED Director 2014-12-31 CURRENT 2001-03-13 Active
ALUN HUW JONES HOWARD STANSTED LIMITED Director 2014-12-31 CURRENT 2001-10-08 Active - Proposal to Strike off
ALUN HUW JONES HOWARD HAVERHILL LIMITED Director 2014-12-31 CURRENT 2003-01-29 Active
ALUN HUW JONES HOWARD INVESTMENT COMPANY LIMITED Director 2014-12-31 CURRENT 2005-09-08 Active
ALUN HUW JONES HOWARD VENTURES LIMITED Director 2014-12-31 CURRENT 2006-08-03 Active
ALUN HUW JONES HOWARD SILBURY LIMITED Director 2014-12-31 CURRENT 2010-02-04 Active - Proposal to Strike off
ALUN HUW JONES HPG BEDFORD LIMITED Director 2014-12-31 CURRENT 2010-10-06 Active - Proposal to Strike off
ALUN HUW JONES HOWARD BEDFORD LIMITED Director 2014-12-31 CURRENT 2014-05-19 Active
ALUN HUW JONES HOWARD PROPERTY LIMITED Director 2014-12-31 CURRENT 1985-11-18 Active
ALUN HUW JONES HOWARD DEVELOPMENTS LTD Director 2014-12-31 CURRENT 2000-12-21 Active
ALUN HUW JONES HOWARD LEWISHAM LIMITED Director 2014-12-31 CURRENT 2000-12-21 Active
ALUN HUW JONES HOWARD CRESCENT LIMITED Director 2014-12-31 CURRENT 2005-02-24 Active
ALUN HUW JONES HOWARD EQUITY HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-03-24 Active
ALUN HUW JONES ETHIK LIMITED Director 2007-01-19 CURRENT 2007-01-19 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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-06Memorandum articles filed
2024-02-02Termination of appointment of Louise Smith on 2024-02-01
2024-02-02DIRECTOR APPOINTED MR STUART FELGATE
2024-02-02DIRECTOR APPOINTED MR DAVID DEAN
2024-02-02DIRECTOR APPOINTED MR DAVID STARK
2024-02-02DIRECTOR APPOINTED MR CHRIS PRESTON
2024-02-02APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MALCOLM MCGUIGAN
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-11-08CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-11-04PSC05Change of details for Howard Sandcliffe Investments 6 Ltd as a person with significant control on 2019-08-09
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL IAN BICHENER
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-11-11PSC05Change of details for Howard Sandcliffe Investments 6 Ltd as a person with significant control on 2019-08-09
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HUW JONES
2019-08-06AP01DIRECTOR APPOINTED MRS LOUISE SMITH
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012622040008
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-17
2015-12-16ANNOTATIONClarification
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0117/09/15 FULL LIST
2015-10-06AR0117/09/15 FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-27AP01DIRECTOR APPOINTED MR ALUN HUW JONES
2015-02-26AA01Previous accounting period extended from 31/08/14 TO 31/01/15
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATHERTON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MACKENZIE
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0117/09/14 ANNUAL RETURN FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-25AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012622040008
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-02AR0117/09/12 ANNUAL RETURN FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-23AR0117/09/11 ANNUAL RETURN FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DONALD MACKENZIE / 22/09/2011
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE SMITH / 22/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BACON / 22/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ATHERTON / 22/09/2011
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 9 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EQ
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, 9 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB2 5EQ
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-15AR0117/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BACON / 17/09/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ATHERTON / 26/10/2009
2009-10-08AR0117/09/09 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-11363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-22RES01ADOPT ARTICLES 17/07/2008
2008-07-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-22288aDIRECTOR APPOINTED JEREMY DONALD MACKENZIE
2008-07-22288aDIRECTOR APPOINTED PAUL ANTHONY ATHERTON
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-07AUDAUDITOR'S RESIGNATION
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR JUDITH BACON
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY ANDREW BACON
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR PETER BACON
2008-03-11288aSECRETARY APPOINTED LOUISE SMITH
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-01363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-25169£ IC 300/100 06/08/07 £ SR 200@1=200
2007-09-11RES13JT &PB BACON 100 SHARES 06/08/07
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-22363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-05363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-14363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-11363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-02363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-05363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-05288aNEW SECRETARY APPOINTED
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-24363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-05-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-25363sRETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS
1998-11-25353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FENLAND FLAT ROOFING 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 FENLAND FLAT ROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-07-30 Outstanding ANDREW RICHARD BACON
DEBENTURE 2008-07-23 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-07-22 Outstanding C A E C HOWARD LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2002-03-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-07-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-09-05 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY & CHARGE 1983-07-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
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 FENLAND FLAT ROOFING LIMITED

Intangible Assets
Patents
We have not found any records of FENLAND FLAT ROOFING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENLAND FLAT ROOFING LIMITED
Trademarks
We have not found any records of FENLAND FLAT ROOFING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENLAND FLAT ROOFING 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 (41100 - Development of building projects) as FENLAND FLAT ROOFING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FENLAND FLAT ROOFING 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 FENLAND FLAT ROOFING 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 FENLAND FLAT ROOFING 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.