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

GLENABBEY HOMES LIMITED

PURNELLS, 5 & 6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S WALES, NP20 5NT,
Company Registration Number
03258925
Private Limited Company
Liquidation

Company Overview

About Glenabbey Homes Ltd
GLENABBEY HOMES LIMITED was founded on 1996-10-04 and has its registered office in Newport. The organisation's status is listed as "Liquidation". Glenabbey Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLENABBEY HOMES LIMITED
 
Legal Registered Office
PURNELLS
5 & 6 WATERSIDE COURT
ALBANY STREET
NEWPORT
S WALES
NP20 5NT
Other companies in CF35
 
Previous Names
INFRABUILD LIMITED07/09/1999
Filing Information
Company Number 03258925
Company ID Number 03258925
Date formed 1996-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2015-10-04
Return next due 2016-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-13 01:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENABBEY HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APTLY CONSULTANCY LTD   PARKER & CO (COMPANY SECRETARIES) LTD
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 GLENABBEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
RENE JOHN JEHU
Director 1996-11-01
ROWLAND JOHN ROBERTS
Director 1996-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL WALTERS
Company Secretary 1999-10-05 2014-12-16
ROWLAND JOHN ROBERTS
Company Secretary 1996-11-01 1999-10-05
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-10-04 1996-11-01
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-10-04 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENE JOHN JEHU ANTWERP DEVELOPMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RENE JOHN JEHU WATERTON PARK BUILDING C AND E MANAGEMENT COMPANY LIMITED Director 2010-06-07 CURRENT 2007-03-02 Active
RENE JOHN JEHU JEHU GROUP LIMITED Director 2009-01-30 CURRENT 2008-11-20 In Administration
RENE JOHN JEHU JEHU CIVILS LIMITED Director 2008-02-01 CURRENT 2007-11-27 Liquidation
ROWLAND JOHN ROBERTS ACCESSIO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ROWLAND JOHN ROBERTS VALELEIGH LIMITED Director 2012-02-23 CURRENT 2012-01-06 Active
ROWLAND JOHN ROBERTS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
ROWLAND JOHN ROBERTS COBOURG DEVELOPMENT COMPANY LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
ROWLAND JOHN ROBERTS LOCKS COURT DEVELOPMENT COMPANY LIMITED Director 2005-02-14 CURRENT 2004-10-08 Dissolved 2013-11-19
ROWLAND JOHN ROBERTS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
ROWLAND JOHN ROBERTS GYG EXCHANGE LIMITED Director 2001-05-04 CURRENT 2001-04-04 Dissolved 2016-12-14
ROWLAND JOHN ROBERTS MACOB WESTGATE LIMITED Director 1998-12-08 CURRENT 1998-08-19 Active
ROWLAND JOHN ROBERTS GLAN YR AFON MANAGEMENT COMPANY (NO 5) LIMITED Director 1998-03-31 CURRENT 1993-02-16 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROJECTS LIMITED Director 1998-02-18 CURRENT 1998-02-03 Liquidation
ROWLAND JOHN ROBERTS MACOB ADMINISTRATION LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS MACOB (SOUTHERN) LIMITED Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROWLAND JOHN ROBERTS GYG HOLDINGS LIMITED Director 1992-03-28 CURRENT 1990-03-28 Liquidation
ROWLAND JOHN ROBERTS MACOB CONSTRUCTION LIMITED Director 1992-03-05 CURRENT 1990-03-05 Dissolved 2014-02-18
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING CONTRACTS LIMITED Director 1991-12-23 CURRENT 1988-12-23 Active
ROWLAND JOHN ROBERTS MACOB LIMITED Director 1991-09-11 CURRENT 1981-06-24 Liquidation
ROWLAND JOHN ROBERTS MACOB DEVELOPMENTS LIMITED Director 1991-09-11 CURRENT 1982-06-14 Liquidation
ROWLAND JOHN ROBERTS MACOB CIVIL ENGINEERING LIMITED Director 1991-06-25 CURRENT 1991-06-25 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
2018-06-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2016-04-194.70DECLARATION OF SOLVENCY
2016-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0104/10/15 FULL LIST
2015-10-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALTERS
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0104/10/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0104/10/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-05AR0104/10/12 FULL LIST
2011-10-11AR0104/10/11 FULL LIST
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0104/10/10 FULL LIST
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-16AR0104/10/09 FULL LIST
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-07RES13SUB-DIVIDE 05/03/2008
2008-08-07RES01ALTER MEM AND ARTS 20/03/2008
2008-08-07RES12VARYING SHARE RIGHTS AND NAMES
2008-04-15225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-29363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 46/48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1XX
2004-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/04
2004-10-12363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-31363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-02363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-28363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GLENABBEY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-08
Notices to Creditors2016-04-08
Appointment of Liquidators2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against GLENABBEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DOCUMENT BY WAY OF LEGAL CHARGE 2010-02-12 Outstanding ROWLAND JOHN ROBERTS
MORTGAGE DEBENTURE 2009-04-08 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-04-08 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2007-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-07-31 Satisfied BANK OF WALES
LEGAL MORTGAGE 1998-05-01 Satisfied BANK OF WALES
LEGAL MORTGAGE 1998-04-21 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-04-21 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-02-03 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-09-30 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-07-02 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-31 Satisfied NATIONAL WESTMINSTER 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
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 GLENABBEY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of GLENABBEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENABBEY HOMES LIMITED
Trademarks
We have not found any records of GLENABBEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENABBEY HOMES 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 (41201 - Construction of commercial buildings) as GLENABBEY HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GLENABBEY HOMES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGLENABBEY HOMES LIMITEDEvent Date2016-04-05
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport NP20 5NT , on 5 April 2016 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator of the purpose of such winding up. For further details contact: suzi@purnells.co.uk Tel: 01633 214712
 
Initiating party Event TypeNotices to Creditors
Defending partyGLENABBEY HOMES LIMITEDEvent Date2016-04-05
And In The Matter Of The Insolvency Act 1986 Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 5 April 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 20th May 2016 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk , Tel: 01633 214712 Note: This Notice is purely formal. All known Creditors have been, or will be paid in full. Dated this 5th day of March 2016 Susan Purnell - FABRP, FCCA, MAAT, Liquidator : Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLENABBEY HOMES LIMITEDEvent Date2016-04-05
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENABBEY HOMES 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 GLENABBEY HOMES 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.