Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED
Company Information for

THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED

UNIT 23 LEAFIELD INDUSTRIAL ESTATE, NESTON, CORSHAM, WILTSHIRE, SN13 9RS,
Company Registration Number
02584091
Private Limited Company
Active

Company Overview

About The 13 Cambridge Park Bristol Management Company Ltd
THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED was founded on 1991-02-20 and has its registered office in Corsham. The organisation's status is listed as "Active". The 13 Cambridge Park Bristol Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
NESTON
CORSHAM
WILTSHIRE
SN13 9RS
Other companies in BA2
 
Filing Information
Company Number 02584091
Company ID Number 02584091
Date formed 1991-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY 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 THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 1995-12-20
HAZEL ROSEMARY BUGLER
Director 2010-11-01
JOHN PATRICK COUCHMAN
Director 2008-12-12
SUZANNE JANE OWEN
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HESSEL
Director 2008-12-31 2011-03-09
JAMES CECIL WILLIAM HOOPER
Director 2000-08-08 2008-12-31
RICHARD MICHAEL ASHLEY
Director 1992-02-20 2004-01-09
COLIN ALLCARD
Director 1999-10-12 2001-03-29
MARK GARRETT
Director 1995-12-20 2000-11-28
SIMON BAYARD RICH HOSKING
Company Secretary 1992-02-20 2000-08-03
BARRY STEWART
Director 1998-11-11 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARRETT PADDLE STEAMER RYDE TRUST Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
MARK GARRETT ATHENA INVESTMENTS LTD Company Secretary 2005-10-01 CURRENT 1994-12-15 Active
MARK GARRETT 21 BROCK STREET (BATH) LIMITED Company Secretary 2005-09-07 CURRENT 1983-03-10 Active
MARK GARRETT SWITZER AND COMPANY LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Dissolved 2016-11-15
MARK GARRETT AUGUSTA INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
MARK GARRETT JULIE HARDING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
MARK GARRETT 10 CHERTSEY ROAD LIMITED Company Secretary 2004-08-15 CURRENT 2004-06-22 Active
MARK GARRETT ZETACAST LIMITED Company Secretary 2003-10-15 CURRENT 2002-01-24 Active
MARK GARRETT LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-11-17 Active
MARK GARRETT GLENGROVE FOODS LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Liquidation
MARK GARRETT KAUSARY LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARK GARRETT CLIFTON COMMERCIAL SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Dissolved 2017-08-22
MARK GARRETT 61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED Company Secretary 2001-11-26 CURRENT 1991-04-02 Active
MARK GARRETT SILVER STREET HOUSE (WILTSHIRE) LIMITED Company Secretary 2001-10-04 CURRENT 1978-03-20 Active
MARK GARRETT HALE PROPERTIES PLYMOUTH LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
MARK GARRETT VICTORIA MANSIONS (BATH) LIMITED Company Secretary 1999-03-09 CURRENT 1997-04-25 Active
MARK GARRETT OLD ORCHARD (BATH) MANAGEMENT LIMITED Company Secretary 1998-11-05 CURRENT 1991-11-12 Active
MARK GARRETT 4 ASHGROVE ROAD MANAGEMENT LIMITED Company Secretary 1998-10-16 CURRENT 1993-03-10 Active
MARK GARRETT 4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 1997-06-07 CURRENT 1991-04-15 Active
MARK GARRETT WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-02-17 Active
MARK GARRETT 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1996-07-27 CURRENT 1993-03-02 Active
MARK GARRETT 75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED Company Secretary 1996-06-24 CURRENT 1992-06-18 Active
MARK GARRETT FIVE KENSINGTON PLACE LIMITED Company Secretary 1995-12-29 CURRENT 1987-07-22 Active
MARK GARRETT 2 DOVER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-01-24 Active
MARK GARRETT THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-09-19 Active
MARK GARRETT SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED Company Secretary 1995-11-29 CURRENT 1987-12-04 Active
MARK GARRETT DANMEAD PROPERTIES LIMITED Company Secretary 1995-09-12 CURRENT 1980-11-18 Active - Proposal to Strike off
MARK GARRETT CHORLEY DESIGNS LIMITED Company Secretary 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-04
MARK GARRETT MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1995-05-10 CURRENT 1994-01-31 Active
MARK GARRETT 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-13 CURRENT 1995-04-13 Active
HAZEL ROSEMARY BUGLER THE MEDICAL HEALTHCARE CENTRES LIMITED Director 2015-02-24 CURRENT 2007-07-03 In Administration/Administrative Receiver
SUZANNE JANE OWEN OWEN ASSOCIATES LIMITED Director 2015-10-08 CURRENT 2015-10-08 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
2023-10-16MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-02CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-25CH01Director's details changed for Mr John Patrick Couchman on 2021-02-25
2020-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JANE OWEN
2020-02-24CH01Director's details changed for Dr Hazel Rosemary Bugler on 2020-02-24
2020-02-24PSC08Notification of a person with significant control statement
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GARRETT on 2020-02-24
2020-02-24PSC07CESSATION OF JOHN PATRICK COUCHMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-03-06PSC07CESSATION OF SUZANNE JANE OWEN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-22AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2015-06-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-26AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AP01DIRECTOR APPOINTED MRS SUZANNE JANE OWEN
2013-02-26AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-26AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0120/02/12 ANNUAL RETURN FULL LIST
2011-10-17AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HESSEL
2010-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-11-26AP01DIRECTOR APPOINTED HAZEL ROSEMARY BUGLER
2010-03-16AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HESSEL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK COUCHMAN / 16/03/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-29288aDIRECTOR APPOINTED JOHN PATRICK COUCHMAN
2009-04-21363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 1ST FLOOR 11 LAURA PLACE BATH BA2 4BL
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HESSEL / 01/02/2009
2009-03-03288aDIRECTOR APPOINTED MARK HESSEL
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES HOOPER
2008-10-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HOOPER / 19/02/2008
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-23363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-28363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-08288bDIRECTOR RESIGNED
2004-02-23363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-27363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-28288bDIRECTOR RESIGNED
2002-02-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-04-04363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288bSECRETARY RESIGNED
2000-12-22288bDIRECTOR RESIGNED
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-22288bSECRETARY RESIGNED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-05288aNEW DIRECTOR APPOINTED
2000-02-28288bDIRECTOR RESIGNED
2000-02-28363(288)DIRECTOR RESIGNED
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-04-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-12363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 3A FOUNTAIN BUILDINGS LANSDOWN ROAD BATH BA1 5DU
1999-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-15288aNEW DIRECTOR APPOINTED
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-08363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY 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 THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY 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 THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY 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 THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY 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.