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

FLORIN COURT MANAGEMENT LIMITED

C/O Fifield Glyn Limited, Gadbrook Park, Northwich, CHESHIRE, CW9 7UD,
Company Registration Number
02132955
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Florin Court Management Ltd
FLORIN COURT MANAGEMENT LIMITED was founded on 1987-05-20 and has its registered office in Northwich. The organisation's status is listed as "Active". Florin Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
FLORIN COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O Fifield Glyn Limited
Gadbrook Park
Northwich
CHESHIRE
CW9 7UD
Other companies in TN4
 
Filing Information
Company Number 02132955
Company ID Number 02132955
Date formed 1987-05-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-24 22:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLORIN COURT MANAGEMENT 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 FLORIN COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TRACY TASKER
Company Secretary 2017-05-16
JOHN WILLIAM CUTTS
Director 1995-11-20
STEPHEN JONATHAN NEWTON
Director 2016-10-31
TRACY TASKER
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENIFER ANNE COOPER
Director 2003-04-11 2014-12-31
PRESTON JOHN LLEWELLYN
Director 2014-10-01 2014-12-31
PETER HODGSON & CO
Company Secretary 2014-02-04 2014-11-30
DAVID PHILIP MASSON
Director 2009-01-01 2014-05-18
PETER HODGSON & CO LIMITED
Company Secretary 2007-05-25 2014-02-03
STUART CAMPBELL MELSOM
Director 1994-12-01 2013-11-21
GRAHAM JOHN HILLDRUP
Director 2005-01-10 2013-11-18
JON STOKES
Director 1996-11-07 2008-02-14
SIEGFRIED HERMANN HAHN
Company Secretary 2003-09-01 2007-06-15
MARTIN HANKEY
Director 1993-10-06 2004-03-31
HARLEY STREET REGISTRARS LIMITED
Company Secretary 1993-10-31 2003-09-01
GORDON SCOTT WISE
Director 2000-07-01 2003-07-09
MAXWELL GREGORY JEFFERY HARVEY
Director 1992-06-22 2002-07-05
JOHN WILLIAM TOOMEY
Director 1992-06-22 2001-07-26
ROY EDGAR BRIMBLECOMBE
Director 1996-10-03 1999-11-15
CLIVE RICHARD CARLILE
Director 1993-03-25 1997-03-06
ROBERT BERNARD AVES
Director 1992-06-22 1996-11-07
SUSAN JANE CAMPER
Director 1995-10-05 1996-10-03
ROBERT PERDEAUX
Director 1992-06-22 1995-12-07
ROBERT ANTHONY MATTIEVICH WHITAKER
Director 1993-03-25 1994-07-22
CHANCERY HOUSE (C.S.) LIMITED
Company Secretary 1992-09-02 1993-10-31
SIMON ANTHONY HILL
Director 1992-06-22 1993-09-30
DAVID IVES
Director 1993-03-25 1993-03-25
JONATHAN HOLMAN
Director 1992-06-22 1993-01-22
ALAN BERNARD NATHANSON
Director 1992-06-22 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CUTTS ALIQUANTUM ENERGY PLC Director 2014-07-12 CURRENT 2013-10-24 Active
JOHN WILLIAM CUTTS M.I.E. MEDICAL RESEARCH LIMITED Director 2014-04-04 CURRENT 1983-02-23 Liquidation
JOHN WILLIAM CUTTS PMCI ADVISORY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
JOHN WILLIAM CUTTS INTEGRITY ACTION Director 2009-09-04 CURRENT 2003-09-02 Active
JOHN WILLIAM CUTTS ADVANTA LIMITED Director 2008-05-15 CURRENT 1985-12-13 Active - Proposal to Strike off
JOHN WILLIAM CUTTS FLORIN HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-04-15 Active
JOHN WILLIAM CUTTS PALL MALL CAPITAL MARKETS LIMITED Director 2001-08-22 CURRENT 2001-05-10 Dissolved 2017-04-04
JOHN WILLIAM CUTTS DCM-ONLINE LIMITED Director 2000-11-28 CURRENT 1999-10-01 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL LIMITED Director 2000-07-01 CURRENT 1990-05-21 Active
JOHN WILLIAM CUTTS OSMOSE LIMITED Director 1998-07-24 CURRENT 1998-03-19 Active
JOHN WILLIAM CUTTS CROWNHILL ESTATES LIMITED Director 1996-12-24 CURRENT 1994-11-14 Dissolved 2016-09-06
JOHN WILLIAM CUTTS FLORIN COURT FREEHOLD LIMITED Director 1995-11-20 CURRENT 1995-06-29 Active
STEPHEN JONATHAN NEWTON FLORIN COURT FREEHOLD LIMITED Director 2016-10-31 CURRENT 1995-06-29 Active
STEPHEN JONATHAN NEWTON HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2014-08-20 CURRENT 1993-06-21 Active
STEPHEN JONATHAN NEWTON HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2014-08-20 CURRENT 1996-04-23 Active
STEPHEN JONATHAN NEWTON CITCO PROPERTIES LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active
TRACY TASKER FLORIN COURT FREEHOLD LIMITED Director 2017-05-16 CURRENT 1995-06-29 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
2024-05-24CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-02-28DIRECTOR APPOINTED MR GRAHAM ALEXANDER
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19DIRECTOR APPOINTED MR AIDAN LANGLEY
2023-05-22DIRECTOR APPOINTED MR ARTHUR VINCENT FERRY
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK COOPER
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK COOPER
2022-06-06CH04Secretary's details changed
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAM WELLS
2022-04-29Director's details changed for Mrs Suzanne Darmont Gibbons on 2022-04-27
2022-04-29CH01Director's details changed for Mrs Suzanne Darmont Gibbons on 2022-04-27
2022-04-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN OWEN-LLOYD
2022-04-14AP04Appointment of Fifield Glyn Limited as company secretary on 2022-04-01
2022-04-14TM02Termination of appointment of Pod Group Services Limited on 2022-04-01
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DAVIS
2021-11-30AP01DIRECTOR APPOINTED MRS SUZANNE DARMONT GIBBONS
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY
2020-08-18CH04SECRETARY'S DETAILS CHNAGED FOR POD GROUP SERVICES LIMITED on 2020-08-17
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-01AP01DIRECTOR APPOINTED MR PETER FRANK COOPER
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY TASKER
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AP01DIRECTOR APPOINTED MR LAURENCE ADAM WELLS
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN NEWTON
2019-05-17PSC08Notification of a person with significant control statement
2019-05-15PSC07CESSATION OF JOHN WILLIAM CUTTS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-12AP04Appointment of Pod Group Services Limited as company secretary on 2019-04-01
2019-04-12TM02Termination of appointment of Tracy Tasker on 2019-04-01
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17AP03Appointment of Tracy Tasker as company secretary on 2017-05-16
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-04TM02Termination of appointment of Peter Hodgson & Co on 2014-11-30
2016-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-31AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN NEWTON
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON JOHN LLEWELLYN
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER ANNE COOPER
2015-06-30AR0122/06/15 ANNUAL RETURN FULL LIST
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-11AP01DIRECTOR APPOINTED MR PRESTON JOHN LLEWELLYN
2014-11-11AP01DIRECTOR APPOINTED MS TRACY TASKER
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASSON
2014-06-25AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MELSOM
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM New City House 71 Rivington Street London EC2A 3AY
2014-02-04AP04Appointment of corporate company secretary Peter Hodgson & Co
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HODGSON & CO LIMITED
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILLDRUP
2013-09-03AAMDAmended accounts made up to 2013-03-31
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0122/06/13 NO MEMBER LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0122/06/12 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AR0122/06/11 NO MEMBER LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-05AR0122/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CAMPBELL MELSOM / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MASSON / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HILLDRUP / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENIFER ANNE COOPER / 20/06/2010
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO LIMITED / 20/06/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08363aANNUAL RETURN MADE UP TO 22/06/09
2009-01-15288aDIRECTOR APPOINTED DAVID PHILIP MASSON
2008-12-15363aANNUAL RETURN MADE UP TO 22/06/08
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-18288bDIRECTOR RESIGNED
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28288aNEW DIRECTOR APPOINTED
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sANNUAL RETURN MADE UP TO 22/06/07
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-29288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-01363sANNUAL RETURN MADE UP TO 22/06/06
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363sANNUAL RETURN MADE UP TO 22/06/04
2005-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-03363sANNUAL RETURN MADE UP TO 22/06/05
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2004-12-17288bDIRECTOR RESIGNED
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-08-27363aANNUAL RETURN MADE UP TO 22/06/03
2003-06-20288aNEW DIRECTOR APPOINTED
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23288bDIRECTOR RESIGNED
2002-09-11363aANNUAL RETURN MADE UP TO 22/06/02
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-29288bDIRECTOR RESIGNED
2001-09-12363aANNUAL RETURN MADE UP TO 22/06/01
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24363aANNUAL RETURN MADE UP TO 22/06/00
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288bDIRECTOR RESIGNED
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17363aANNUAL RETURN MADE UP TO 22/06/99
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 FLORIN COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FLORIN COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORIN COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of FLORIN COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORIN COURT MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as FLORIN COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLORIN COURT MANAGEMENT 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 FLORIN COURT MANAGEMENT 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 FLORIN COURT MANAGEMENT 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.