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

COTSWOLD ARCHAEOLOGY LIMITED

BUILDING 11 COTSWOLD BUSINESS PARK, KEMBLE, CIRENCESTER, GL7 6BQ,
Company Registration Number
02362531
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cotswold Archaeology Ltd
COTSWOLD ARCHAEOLOGY LIMITED was founded on 1989-03-17 and has its registered office in Cirencester. The organisation's status is listed as "Active". Cotswold Archaeology 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COTSWOLD ARCHAEOLOGY LIMITED
 
Legal Registered Office
BUILDING 11 COTSWOLD BUSINESS PARK
KEMBLE
CIRENCESTER
GL7 6BQ
Other companies in GL7
 
Previous Names
COTSWOLD ARCHAEOLOGICAL TRUST LIMITED02/08/2011
Charity Registration
Charity Number 1001653
Charity Address BUILDING 11, KEMBLE ENTERPRISE PARK, KEMBLE, CIRENCESTER, GLOUCESTERSHIRE, GL7 6BQ
Charter ARCHAEOLOGICAL FIELDWORK, CONSULTANCY, RESEARCH AND PUBLICATION.
Filing Information
Company Number 02362531
Company ID Number 02362531
Date formed 1989-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB647888273  
Last Datalog update: 2023-11-06 14:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD ARCHAEOLOGY 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 COTSWOLD ARCHAEOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HOWARD BEWLEY
Director 2015-03-18
ALAN MALCOLM CHATER
Director 2011-11-02
RICHARD MANATON COURTENAY LORD
Director 2004-11-10
PAUL PETER JAMES CULLEN
Director 2012-03-21
TIMOTHY CHARLES DARVILL
Director 1991-05-01
VICTORIA ELIZABETH PENELOPE FENNER
Director 2013-03-27
SUSAN BARBARA PARSONS
Director 2014-11-19
KEITH PERCY WINMILL
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE THOMAS JONES
Director 2004-11-10 2017-09-06
DAVID WILLIAM THACKRAY
Director 2012-11-07 2017-09-06
CHRISTOPHER PAUL CATLING
Director 2004-11-10 2015-01-09
RICHARD KEITH DREW
Company Secretary 1998-09-09 2014-02-18
CARL JOSHUA POLLARD
Director 2010-03-31 2013-11-13
CAROLYN HEIGHWAY
Director 1991-05-01 2012-11-07
DAVID JOHN NEWTON
Director 1991-05-01 2012-11-07
DAVID JAMES VINER
Director 1991-05-01 2012-11-07
DEREK WARING
Director 1991-05-01 2011-11-02
DESMOND GODMAN
Director 1994-01-19 2010-11-17
JOHN FRANCIS RHODES
Director 2004-11-10 2008-11-19
SUSAN MARY HOWARD HERDMAN
Director 1999-09-08 2005-11-09
MICHAEL ANTONY ASTON
Director 1991-05-01 2004-03-25
ANTHONY MICHAEL D'IVRY OAKESHOTT
Director 1995-01-18 2004-01-26
TOM GRAFTON HASSALL
Director 1999-09-08 2002-11-13
RICHARD TREVOR ROWLEY
Director 1993-01-12 2001-10-10
ROSSLYN GLENNE MITCHELL
Director 1992-09-09 1999-02-11
NEIL ROBERT HOLBROOK
Company Secretary 1995-06-28 1998-09-09
ALAN DAVID MCWHIRR
Director 1991-05-01 1997-09-10
DEREK WARING
Company Secretary 1991-05-01 1995-06-28
MICHAEL GORDON FULFORD
Director 1991-05-01 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOWARD BEWLEY MARY ROSE TRUST(THE) Director 2014-12-05 CURRENT 1979-02-19 Active
ALAN MALCOLM CHATER CHATER LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
TIMOTHY CHARLES DARVILL POOLE HARBOUR HERITAGE PROJECT LIMITED Director 2003-07-18 CURRENT 2000-09-13 Dissolved 2017-06-06
SUSAN BARBARA PARSONS WINTERBOURNE MEDIEVAL BARN TRUST Director 2013-10-01 CURRENT 2003-06-12 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-03Director's details changed for Mr Alan Malcolm Chater on 2023-03-03
2023-03-03Director's details changed for Mr Paul Peter James Cullen on 2023-03-03
2023-03-03Director's details changed for Professor Timothy Charles Darvill on 2023-03-03
2023-03-03Director's details changed for Dr Laura Helen Evis on 2023-03-03
2023-03-03Director's details changed for Ms Victoria Elizabeth Penelope Fenner on 2023-03-03
2023-03-03Director's details changed for Ms Clare Kirk on 2023-03-03
2023-03-03Director's details changed for Mrs Susan Barbara Parsons on 2023-03-03
2023-03-03Director's details changed for Mr Keith Percy Winmill on 2023-03-03
2023-03-03Director's details changed for Dr Christopher John Young on 2023-03-03
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03Director's details changed for Mrs Karen Ann Josephides on 2022-02-01
2022-10-03CH01Director's details changed for Mrs Karen Ann Josephides on 2022-02-01
2022-09-14APPOINTMENT TERMINATED, DIRECTOR KEITH RAYMOND WADE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAYMOND WADE
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-07Memorandum articles filed
2022-01-07MEM/ARTSARTICLES OF ASSOCIATION
2022-01-07RES01ADOPT ARTICLES 07/01/22
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Building 11 Kemble Enterprise Park Cirencester Gloucestershire GL7 6BQ
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11AP01DIRECTOR APPOINTED MRS KAREN ANN JOSEPHIDES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MR KEITH RAYMOND WADE
2019-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GERRARD
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANATON COURTENAY LORD
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD BEWLEY
2018-09-18AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN YOUNG
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JONES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THACKRAY
2017-07-06PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07AR0120/06/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR ROBERT BEWLEY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL CATLING
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02AP01DIRECTOR APPOINTED MRS SUSAN BARBARA PARSONS
2014-07-16AR0120/06/14 NO MEMBER LIST
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DREW
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL POLLARD
2013-06-24AR0120/06/13 NO MEMBER LIST
2013-04-05AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH PENELOPE FENNER
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AP01DIRECTOR APPOINTED DOCTOR DAVID THACKRAY
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINER
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HEIGHWAY
2012-07-16AR0120/06/12 NO MEMBER LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL CATLING / 16/07/2012
2012-03-28AP01DIRECTOR APPOINTED MR PAUL PETER JAMES CULLEN
2012-01-13RES01ADOPT ARTICLES 21/12/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AP01DIRECTOR APPOINTED MR KEITH PERCY WINMILL
2011-11-04AP01DIRECTOR APPOINTED MR ALAN MALCOLM CHATER
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WARING
2011-08-02RES15CHANGE OF NAME 27/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED COTSWOLD ARCHAEOLOGICAL TRUST LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-06AR0120/06/11 NO MEMBER LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARL JOSHUA POLLARD / 06/07/2011
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GODMAN
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0120/06/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WARING / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES VINER / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE THOMAS JONES / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN HEIGHWAY / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GODMAN / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY CHARLES DARVILL / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL CATLING / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MANATON COURTENAY LORD / 20/06/2010
2010-04-28AP01DIRECTOR APPOINTED DR CARL JOSHUA POLLARD
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aANNUAL RETURN MADE UP TO 20/06/09
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN RHODES
2008-07-14363aANNUAL RETURN MADE UP TO 20/06/08
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aANNUAL RETURN MADE UP TO 20/06/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363(288)DIRECTOR RESIGNED
2006-07-10363sANNUAL RETURN MADE UP TO 20/06/06
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sANNUAL RETURN MADE UP TO 20/06/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-08-19363sANNUAL RETURN MADE UP TO 20/06/04
2004-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

85 - Education
855 - Other education
85520 - Cultural education


Licences & Regulatory approval
We could not find any licences issued to COTSWOLD ARCHAEOLOGY 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 COTSWOLD ARCHAEOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-11-04 Outstanding CONSTANTINE LAND LIMITED
DEBENTURE 2006-04-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COTSWOLD ARCHAEOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of COTSWOLD ARCHAEOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD ARCHAEOLOGY LIMITED
Trademarks
We have not found any records of COTSWOLD ARCHAEOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COTSWOLD ARCHAEOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2017-1 GBP £9,045 Fleec Hotel - Evaluation
Gloucester City Council 2016-12 GBP £2,353 Site Attendance
Gloucester City Council 2016-10 GBP £9,995 Bus Station excavation
Gloucester City Council 2016-4 GBP £1,930 Gloucester Museum Store
Buckinghamshire County Council 2016-3 GBP £14,760 Construction - Grounds including Fees
Gloucestershire County Council 2015-10 GBP £7,805
Buckinghamshire County Council 2015-9 GBP £1,170 Construction - Consultants Fees
Bath & North East Somerset Council 2015-8 GBP £695 External Fees
Buckinghamshire County Council 2015-8 GBP £5,340 Construction - Consultants Fees
Gloucestershire County Council 2015-7 GBP £2,795
Gloucester City Council 2015-6 GBP £5,408 Archive Enhancement
Bath & North East Somerset Council 2015-4 GBP £985 Fees
Gloucester City Council 2015-2 GBP £5,408 ARCHIVE ENHANCEMENT
Wiltshire Council 2015-1 GBP £2,975 Buildings Minor Alterations
Gloucester City Council 2015-1 GBP £5,408 Archive Enhancement
Gloucester City Council 2014-10 GBP £2,250 Mead Road, Archeological Evaluation
Forest of Dean Council 2014-10 GBP £3,133 Design Services
Gloucester City Council 2014-9 GBP £15,443 KINGS SQUARE
Bath & North East Somerset Council 2014-8 GBP £1,350 Conservation
Cotswold District Council 2014-7 GBP £105 Services - Professional Fees
Gloucester City Council 2014-7 GBP £14,250 Kings Square & Quarter Evaluation
Northamptonshire County Council 2014-6 GBP £7,374 Consultancy
Cotswold District Council 2014-6 GBP £640 Services - Professional Fees
Hampshire County Council 2014-6 GBP £2,906 Appointed by Cty Architects
Gloucester City Council 2014-5 GBP £2,464 Archive Enhancement Project
Wiltshire Council 2014-4 GBP £3,260 Cost of Asset Disposal
Gloucester City Council 2014-4 GBP £3,890 Archaeeology: Trench & report golden Egg
Gloucestershire County Council 2014-2 GBP £4,063
Northamptonshire County Council 2014-1 GBP £928 Supplies & Services
Gloucestershire County Council 2014-1 GBP £4,063
Northamptonshire County Council 2013-9 GBP £1,601 Supplies & Services
Gloucester City Council 2013-6 GBP £1,995
Gloucestershire County Council 2013-5 GBP £6,107
Northamptonshire County Council 2013-4 GBP £1,454 Supplies & Services
Bath & North East Somerset Council 2013-4 GBP £5,000 Conservation
Gloucestershire County Council 2013-2 GBP £21,105
Gloucestershire County Council 2012-11 GBP £13,323
Hampshire County Council 2012-11 GBP £1,255 Structural Drainage
Gloucestershire County Council 2012-10 GBP £950
Gloucestershire County Council 2012-8 GBP £1,300
Gloucestershire County Council 2012-6 GBP £2,603
Northamptonshire County Council 2012-5 GBP £7,462 Supplies & Services
Worcestershire County Council 2012-5 GBP £2,491 Consultants Fees
Bath & North East Somerset Council 2012-4 GBP £5,000 Planned Maintenance
Gloucestershire County Council 2012-4 GBP £3,090
Bristol City Council 2012-3 GBP £1,900
Gloucestershire County Council 2012-1 GBP £936
Bath & North East Somerset Council 2011-10 GBP £3,968 Conservation
Bath & North East Somerset Council 2011-4 GBP £3,050 PCB Building Works
Bath & North East Somerset Council 2011-2 GBP £1,800 Miscellaneous Costs
London Borough of Havering 2011-2 GBP £450
CHARNWOOD BOROUGH COUNCIL 2011-1 GBP £1,900 Consultants Fees
Bath & North East Somerset Council 0-0 GBP £5,000 Planned Maintenance
Cotswold District Council 0-0 GBP £4,564 Services - Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD ARCHAEOLOGY 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 COTSWOLD ARCHAEOLOGY 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 COTSWOLD ARCHAEOLOGY 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.