Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAILEY HOMES PLC
Company Information for

BAILEY HOMES PLC

31 CATHEDRAL ROAD, CARDIFF, CF11,
Company Registration Number
01483812
Public Limited Company
Dissolved

Dissolved 2013-10-05

Company Overview

About Bailey Homes Plc
BAILEY HOMES PLC was founded on 1980-03-07 and had its registered office in 31 Cathedral Road. The company was dissolved on the 2013-10-05 and is no longer trading or active.

Key Data
Company Name
BAILEY HOMES PLC
 
Legal Registered Office
31 CATHEDRAL ROAD
CARDIFF
 
Filing Information
Company Number 01483812
Date formed 1980-03-07
Country Wales
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 1997-12-31
Date Dissolved 2013-10-05
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-09 09:43:09
Primary Source:Companies House
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 BAILEY HOMES PLC
The following companies were found which have the same name as BAILEY HOMES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY HOMES DEVELOPMENT & RENOVATION LTD 47 FLETCHER GARDENS BRACKNELL BERKSHIRE RG42 1FJ Active Company formed on the 2011-05-17
BAILEY HOMES LTD YSGUBOR DERWEN HEOL TY NEWYDD, BEDWELLTY HEOL TY NEWYDD, BEDWELLTY BLACKWOOD NP12 0AH Dissolved Company formed on the 2014-04-03
BAILEY HOMES OF ITHACA INC. 1395 DANBY ROAD Tompkins ITHACA NY 14850 Active Company formed on the 1989-06-30
Bailey Homestead, LLC 13403 Shiloh Dr Conifer CO 80433 Voluntarily Dissolved Company formed on the 2014-07-29
BAILEY HOMES LLC 2812 NE 96TH AVE ANKENY IA 50021 Active Company formed on the 2004-04-12
BAILEY HOMES DESIGN & CONSULTATION LLC 3016 SUNSET BCH DR OLYMPIA WA 98502 Dissolved Company formed on the 2008-04-07
BAILEY HOMES, INC. 6637 SPANISH BAY DRIVE Windsor CO 80550 Delinquent Company formed on the 1996-04-30
Bailey Homes, LLC 14095 Brighton Road Brighton CO 80601 Delinquent Company formed on the 2005-07-06
BAILEY HOMES INC. 945 E CENTRAL AVE - MIAMISBURG OH 453420000 Active Company formed on the 1999-09-24
BAILEY HOMES, INC. 1641 GLEN OAKS DRIVE RENO NV 89523 Merge Dissolved Company formed on the 1985-05-22
Bailey Homes, Inc. 180 Virginia Ave Palmer Lake CO 80133 Good Standing Company formed on the 2015-04-27
BAILEY HOMES CUSTODIAN PTY LTD SA 5211 Dissolved Company formed on the 2015-05-19
BAILEY HOMES PTY. LTD. SA 5211 Active Company formed on the 1991-06-13
BAILEY HOMES, INC. 27166 REDFOX DRIVE BROOKSVILLE FL 34602 Inactive Company formed on the 1982-02-23
BAILEY HOMES - AUSTIN, LLC 1209 BAYLOR ST AUSTIN TX 78703 Active Company formed on the 2016-11-01
BAILEY HOMES, L.L.C. 4211 BROOKVIEW DR DALLAS TX 75220 Active – Eligible for Termination/Withdrawal Company formed on the 1998-11-16
BAILEY HOMESTEAD LLC Georgia Unknown
BAILEY HOMES LLC Georgia Unknown
BAILEY HOMES RESIDENTIAL CONSTRUCTION INC Georgia Unknown
BAILEY HOMES REMODELING INC North Carolina Unknown

Company Officers of BAILEY HOMES PLC

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH GRIFFITHS
Company Secretary 1994-03-24
ANNE ELIZABETH GRIFFITHS
Director 1993-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JEFFREY TAYLOR
Director 1997-08-01 1998-12-09
SAMIR JIRJIS BONNI
Director 1994-03-24 1997-08-01
DAVID HENRY RUSSELL EVANS
Director 1991-12-31 1997-08-01
IAN DAVID JONES
Director 1994-09-30 1997-08-01
JOHN EDWARD CLARKE ROZIER
Director 1993-04-01 1997-08-01
JOHN WEBB
Director 1991-12-31 1997-05-30
PAUL MEYRICK GUY
Company Secretary 1991-12-31 1994-02-13
PAUL EDWARD BAILEY
Director 1991-12-31 1994-02-13
PAUL MEYRICK GUY
Director 1991-12-31 1994-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
ANNE ELIZABETH GRIFFITHS REDI-151 LIMITED Company Secretary 2004-06-14 CURRENT 2003-10-30 Liquidation

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
2013-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2013-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013
2013-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2012
2013-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2012
2011-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011
2011-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011
2010-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010
2010-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2010
2009-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2009
2009-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009
2008-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008
2008-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-09-122.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2003-09-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-184.20STATEMENT OF AFFAIRS
2003-07-18600APPOINTMENT OF LIQUIDATOR
2003-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: UNIT 2 LINKS COURT THE LINKS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT
2003-06-262.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-12-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-06-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-12-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-06-282.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-01-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-06-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-01-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-11-032.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-10-212.23NOTICE OF RESULT OF MEETING OF CREDITORS
1999-01-22288bDIRECTOR RESIGNED
1999-01-112.7NOTICE OF ADMINISTRATION ORDER
1998-12-242.6ADVANCE NOTICE OF ADMIN ORDER
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30395PARTICULARS OF MORTGAGE/CHARGE
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09ORES04NC INC ALREADY ADJUSTED 31/03/98
1998-04-09123£ NC 4025000/4425000 31/03/98
1998-04-09SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/98
1998-04-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98
1998-04-0988(2)RAD 31/03/98--------- £ SI 400000@1=400000 £ IC 4025000/4425000
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-04395PARTICULARS OF MORTGAGE/CHARGE
1997-09-02288bDIRECTOR RESIGNED
1997-08-11288bDIRECTOR RESIGNED
1997-08-11288bDIRECTOR RESIGNED
1997-08-11288bDIRECTOR RESIGNED
1997-08-06288aNEW DIRECTOR APPOINTED
1997-07-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-18395PARTICULARS OF MORTGAGE/CHARGE
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to BAILEY HOMES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-26
Fines / Sanctions
No fines or sanctions have been issued against BAILEY HOMES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 122
Mortgages/Charges outstanding 60
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 62
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-05-14 Outstanding CHARTERED TRUST PLC
LEGAL CHARGE 1992-01-22 Outstanding JULIAN HODGE BANK PLC
MORTGAGE 1991-10-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-10-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-09-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1991-04-11 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
SINGLE DEBENTURE 1991-02-13 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1990-06-01 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1990-05-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-04-14 Outstanding CHARTERED TRUST PLC
AGREEMENT FOR URBAN INVESTMENT GRANT 1990-03-01 Outstanding THE SECRETARY OF STATE FOR WALES
LEGAL CHARGE 1990-02-08 Outstanding BANK OF WALES PLC
MORTGAGE 1989-11-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1989-08-25 Outstanding THE BANK OF WALES PLC
MORTGAGE 1989-08-21 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 1989-07-07 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 1989-05-03 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-04-27 Outstanding CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1989-04-17 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-01-13 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-12-20 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-10-14 Outstanding CHARTERED TRUUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-08-09 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1988-05-24 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-04-27 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-02-09 Outstanding CHARTERED TRUST PLC
LEGAL CHARGE 1987-12-07 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-01-22 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1986-07-04 Outstanding COMMERCIAL BANK OF WALES PLC
MORTGAGE 1985-06-17 Satisfied THE COMMERCIAL BANK OF WALES LIMITED
LEGAL CHARGE 1985-05-24 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1984-08-31 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1984-02-20 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1983-12-02 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1983-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-10-11 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1983-03-17 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-03-17 Satisfied MID GLAMORGAN COUNTY COUNCIL
SINGLE DEBENTURE 1983-02-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-02-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-02-25 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1983-02-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-01-21 Satisfied MID GLAMORGAN COUNTY COUNCIL
LETTER OF SET OFF 1982-09-25 Outstanding LLOYDS BANK PLC
CHARGE 1982-08-26 Satisfied COMMERCIAL BANK OF WALES LIMITED
MEMORANDUM OF DEPOSIT 1982-08-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-07-26 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1982-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-05-21 Satisfied COMMERCIAL BANK OF WALES PLC
MEMO OF DEPOSIT 1982-05-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-05-07 Satisfied COMMERCIAL BANK OF WALES PLC
MEMORANDUM OF CHARGE 1982-04-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMO OF DEPOSIT 1981-11-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BAILEY HOMES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEY HOMES PLC
Trademarks
We have not found any records of BAILEY HOMES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY HOMES PLC. 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 (4521 - Gen construction & civil engineer) as BAILEY HOMES PLC are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BAILEY HOMES PLC 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBAILEY HOMES PLCEvent Date2013-04-15
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that meetings of the members and creditors of the above-named Company will be held at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB on 28 June 2013 at 11.00 am and 11.30 am respectively, for the purpose of receiving an account of the winding up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies to be used at the meetings should be lodged with the liquidator at Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB no later than 12 noon on the business day before the meetings. David Hill Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILEY HOMES PLC 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 BAILEY HOMES PLC 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.