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

KANDAHAR SKI CLUB LIMITED

EDWARDS & KEEPING, UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
Company Registration Number
02432284
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kandahar Ski Club Ltd
KANDAHAR SKI CLUB LIMITED was founded on 1989-10-13 and has its registered office in Dorchester. The organisation's status is listed as "Active". Kandahar Ski Club Limited 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 MICRO ENTITY
Key Data
Company Name
KANDAHAR SKI CLUB LIMITED
 
Legal Registered Office
EDWARDS & KEEPING
UNITY CHAMBERS
34 HIGH EAST STREET
DORCHESTER
DORSET
DT1 1HA
Other companies in DT1
 
Filing Information
Company Number 02432284
Company ID Number 02432284
Date formed 1989-10-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 01:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KANDAHAR SKI CLUB 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.
Companies with same name KANDAHAR SKI CLUB LIMITED
The following companies were found which have the same name as KANDAHAR SKI CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KANDAHAR SKI CLUB LTD NSW 2624 Active Company formed on the 1955-07-04
KANDAHAR SKI CLUB California Unknown
KANDAHAR SKI CLUB OF MICHIGAN Michigan UNKNOWN

Company Officers of KANDAHAR SKI CLUB LIMITED

Current Directors
Officer Role Date Appointed
HILLARY ROBERT COHEN
Company Secretary 1999-09-16
MELANIE SIGNE BYROM
Director 2016-11-18
HILLARY ROBERT COHEN
Director 1993-01-07
RICHARD WEIR FAWKES
Director 2006-09-12
FILIPPO SICKLES GUERRINI MARALDI
Director 2007-11-23
JAMES ALEXANDER HOPKINSON-WOOLLEY
Director 2012-11-30
ANNETTE HUGHES
Director 1999-12-09
BERNARD PATRICK WILLIAM LUNN
Director 2015-11-20
WILLIAM EDWARD LUNN
Director 2012-11-30
RICHARD JOHN MILLS
Director 2014-11-28
ANDREW LATHAM NELSON
Director 2015-11-20
CLEEVES WILLIAM ROBERT PALMER
Director 2002-11-28
SIMON JOHN RIGBY
Director 2015-11-20
MUNGO WILLIAM WENBAN-SMITH
Director 2015-11-20
DAVID JOHN YOUNG
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WALTER PROCTOR CARLESS
Director 2007-09-12 2015-11-20
NIGEL WEIR FAWKES
Director 2012-11-30 2015-11-20
MELANIE SIGNE BYROM
Director 1993-01-07 2014-11-28
NICHOLAS ANDREW GARDNER
Director 2011-11-25 2014-11-28
JOHN DENNIS BOYAGIS
Director 1993-01-07 2012-11-30
PETER JOHN BYROM
Director 1997-11-27 2007-11-23
SARA BLACKSHAW
Director 2000-11-23 2006-11-23
ANDREW BOND
Director 2001-11-29 2006-11-23
ROBERT BRUCE KNIGHT BROUGHTON
Director 2003-05-12 2006-11-23
ROBIN GUY GARRETT COX
Director 2002-11-28 2005-12-01
MARCUS ADRIAN BROWNLOW DONATI
Director 1998-11-27 2004-11-25
ROBERT BRUCE KNIGHT BROUGHTON
Director 1995-11-30 2002-11-28
JOSEPH GILFRID DAY
Director 1993-01-07 1999-11-25
SUSAN MAY DORMON
Company Secretary 1998-11-27 1999-09-16
BRENDAN WILLIAM STEPHEN DORMON
Director 1993-01-07 1999-09-16
SUSAN MAY DORMON
Director 1996-11-28 1999-09-16
BRENDAN WILLIAM STEPHEN DORMON
Company Secretary 1993-01-07 1998-11-27
GERALDINE LEE ESSAYAN
Director 1993-01-07 1997-11-27
RUPERT JAMES AVON
Director 1993-11-26 1996-11-28
JANE HAMILTON GLASSON
Director 1993-01-07 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILIPPO SICKLES GUERRINI MARALDI JGMART LTD Director 2010-03-30 CURRENT 2010-03-30 Active
CLEEVES WILLIAM ROBERT PALMER MELPLASH AGRICULTURAL SOCIETY LIMITED Director 2018-01-08 CURRENT 2008-06-11 Active
CLEEVES WILLIAM ROBERT PALMER DORSET ORCHARDS LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
CLEEVES WILLIAM ROBERT PALMER J.C. & R.H. PALMER LIMITED Director 1991-10-01 CURRENT 1975-11-17 Active
DAVID JOHN YOUNG OIMM2 LIMITED Director 2015-03-30 CURRENT 2011-05-03 Dissolved 2017-07-18
DAVID JOHN YOUNG TENLOWG LTD Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
DAVID JOHN YOUNG CIRRICOM LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
DAVID JOHN YOUNG CLEAR POINT CORP INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
DAVID JOHN YOUNG CLEAR POINT CORPORATION LIMITED Director 2008-07-01 CURRENT 2004-01-09 Active - Proposal to Strike off
DAVID JOHN YOUNG YOUNG BUSINESS SERVICES LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active
DAVID JOHN YOUNG NINE DENNINGTON PARK ROAD LIMITED Director 2005-04-12 CURRENT 1972-05-05 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
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR FILIPPO SICKLES GUERRINI MARALDI
2023-12-01DIRECTOR APPOINTED MISS SARAH CATHERINE TAYLOR
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-01-10Register inspection address changed from Top Floor 44 Palace Gardens Terrace London W8 4RR England to White Hill House Wildhern Andover Hampshire SP11 0JF
2022-01-10AD02Register inspection address changed from Top Floor 44 Palace Gardens Terrace London W8 4RR England to White Hill House Wildhern Andover Hampshire SP11 0JF
2022-01-09CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-09Director's details changed for Mr David John Young on 2022-01-07
2022-01-09Director's details changed for The Hon Alexandra Sassoon on 2022-01-07
2022-01-09CH01Director's details changed for Mr David John Young on 2022-01-07
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-11-28AP01DIRECTOR APPOINTED MR JAMES CHALMERS BROWN
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MILLS
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-10MEM/ARTSARTICLES OF ASSOCIATION
2019-12-10RES01ADOPT ARTICLES 10/12/19
2019-12-02AP01DIRECTOR APPOINTED THE HON ALEXANDRA SASSOON
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEIR FAWKES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-09AD02Register inspection address changed from Flat 2 9 Dennington Park Road London NW6 1BB England to Top Floor 44 Palace Gardens Terrace London W8 4RR
2019-04-08CH01Director's details changed for Mr Mungo William Wenban-Smith on 2019-04-05
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-12-02AP01DIRECTOR APPOINTED MS LAEL CLAIRE NELSON
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PATRICK WILLIAM LUNN
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD LUNN / 05/01/2018
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD LUNN / 05/01/2018
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET HOOD REEVE
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AD03Registers moved to registered inspection location of Flat 2 9 Dennington Park Road London NW6 1BB
2016-11-21AD02Register inspection address changed to Flat 2 9 Dennington Park Road London NW6 1BB
2016-11-20AP01DIRECTOR APPOINTED MRS MELANIE SIGNE BYROM
2016-11-20AP01DIRECTOR APPOINTED MR DAVID JOHN YOUNG
2016-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN
2016-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KOWALSKI
2016-01-11AR0107/01/16 NO MEMBER LIST
2015-12-03RES01ALTER ARTICLES 20/11/2015
2015-11-30AA30/04/15 TOTAL EXEMPTION FULL
2015-11-23AP01DIRECTOR APPOINTED MR SIMON JOHN RIGBY
2015-11-23AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2015-11-22AP01DIRECTOR APPOINTED MR BERNARD PATRICK WILLIAM LUNN
2015-11-22AP01DIRECTOR APPOINTED MR MUNGO WILLIAM WENBAN-SMITH
2015-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FAWKES
2015-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARLESS
2015-01-10AR0107/01/15 NO MEMBER LIST
2014-12-22AA30/04/14 TOTAL EXEMPTION FULL
2014-12-01AP01DIRECTOR APPOINTED MR RICHARD JOHN MILLS
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LAURIE-WALKER
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE HODLER
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARDNER
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BYROM
2014-01-16AR0107/01/14 NO MEMBER LIST
2014-01-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-12-12AA30/04/13 TOTAL EXEMPTION FULL
2013-12-12RES01ADOPT ARTICLES 29/11/2013
2013-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS LATHAM
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SQD LDR RICHARD WEIR FAWKES / 05/02/2013
2013-01-21AR0107/01/13 NO MEMBER LIST
2013-01-14AA30/04/12 TOTAL EXEMPTION FULL
2012-12-11AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HOPKINSON-WOOLLEY
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STEVENS
2012-12-10AP01DIRECTOR APPOINTED MR WILLIAM EDWARD LUNN
2012-12-10AP01DIRECTOR APPOINTED MR NIGEL WEIR FAWKES
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR MOYNIHAN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STEVENS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUNN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYAGIS
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 41 WEST HILL PARK LONDON N6 6ND
2012-01-25AR0107/01/12 NO MEMBER LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION FULL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SQD LDR RICHARD WEIR FAWKES / 14/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JUNE STEVENS / 08/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GORDON LAURIE-WALKER / 08/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNT FILIPPO SICKLES GUERRINI MARALDI / 08/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FLT LT RICHARD WEIR FAWKES / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HOOD REEVE / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEEVES WILLIAM ROBERT PALMER / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LESLIE JOHN MORGAN / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS PAUL LATHAM / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HUGHES / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ANGELA HODLER / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTER PROCTOR CARLESS / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HILLARY ROBERT COHEN / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SIGNE BYROM / 08/12/2011
2011-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS BOYAGIS / 08/12/2011
2011-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR HILLARY ROBERT COHEN / 08/12/2011
2011-11-26AP01DIRECTOR APPOINTED NICHOLAS ANDREW GARDNER
2011-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BEAT HODLER
2011-01-10AR0107/01/11 NO MEMBER LIST
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SIGNE BYROM / 07/01/2011
2010-12-29AA30/04/10 TOTAL EXEMPTION FULL
2010-12-05AD02SAIL ADDRESS CHANGED FROM: BADGERS, 71 WOLSEY ROAD MOOR PARK NORTHWOOD MIDDLESEX HA6 2ER
2010-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNZ
2010-12-05AP01DIRECTOR APPOINTED ANDRZEJ MAREK ANTONI KOWALSKI
2010-01-27AR0107/01/10 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HOOD REEVE / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FLT LT RICHARD WEIR FAWKES / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNT FILIPPO SICKLES GUERRINI MARALDI / 22/01/2010
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JUNE STEVENS / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEEVES WILLIAM ROBERT PALMER / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE JOHN MORGAN / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GORDON LAURIE-WALKER / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS PAUL LATHAM / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HUGHES / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ANGELA HODLER / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BEAT ARMIN HODLER / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH GUNZ / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HILLARY ROBERT COHEN / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER PROCTOR CARLESS / 22/01/2010
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 KANDAHAR SKI CLUB LIMITED

Intangible Assets
Patents
We have not found any records of KANDAHAR SKI CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KANDAHAR SKI CLUB LIMITED
Trademarks
We have not found any records of KANDAHAR SKI CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KANDAHAR SKI CLUB 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 (93120 - Activities of sport clubs) as KANDAHAR SKI CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KANDAHAR SKI CLUB 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 KANDAHAR SKI CLUB 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 KANDAHAR SKI CLUB 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.