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

BROADLANDS WOLVERHAMPTON LIMITED

102 TETTENHALL ROAD, WOLVERHAMPTON, WV6 0BW,
Company Registration Number
04569076
Private Limited Company
Active

Company Overview

About Broadlands Wolverhampton Ltd
BROADLANDS WOLVERHAMPTON LIMITED was founded on 2002-10-22 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Broadlands Wolverhampton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROADLANDS WOLVERHAMPTON LIMITED
 
Legal Registered Office
102 TETTENHALL ROAD
WOLVERHAMPTON
WV6 0BW
Other companies in WV6
 
Filing Information
Company Number 04569076
Company ID Number 04569076
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB851358030  
Last Datalog update: 2024-11-05 18:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLANDS WOLVERHAMPTON 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 BROADLANDS WOLVERHAMPTON LIMITED

Current Directors
Officer Role Date Appointed
RALPH CHARLES JONES
Company Secretary 2003-10-06
RALPH CHARLES JONES
Director 2003-10-06
JONATHAN GEORGE ROGERS
Director 2003-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-22 2003-10-06
DLA NOMINEES LIMITED
Nominated Director 2002-10-22 2003-10-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-22 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Company Secretary 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Company Secretary 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Company Secretary 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES LIMITED Company Secretary 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Company Secretary 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Company Secretary 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Company Secretary 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JONATHAN GEORGE ROGERS MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED Director 2015-07-21 CURRENT 2007-09-26 Active
JONATHAN GEORGE ROGERS PLATINUM ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2014-06-16 Dissolved 2018-04-10
JONATHAN GEORGE ROGERS SCOLMORE (INTERNATIONAL) LIMITED Director 2014-12-09 CURRENT 1990-06-18 Active
JONATHAN GEORGE ROGERS UNICRIMP LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
JONATHAN GEORGE ROGERS HIGHFIELD (WOLVERHAMPTON) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JONATHAN GEORGE ROGERS MISTERTON PROJECTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2015-11-03
JONATHAN GEORGE ROGERS BREEDON CONSULTANTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2015-11-03
JONATHAN GEORGE ROGERS BLACKSTAR MERCHANT SERVICES LIMITED Director 2011-10-11 CURRENT 2011-08-18 Active
JONATHAN GEORGE ROGERS TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
JONATHAN GEORGE ROGERS CITY ASSETS LIMITED Director 2001-07-06 CURRENT 2001-07-02 Active
JONATHAN GEORGE ROGERS HIGHFIELD (BIRMINGHAM) LIMITED Director 1997-06-12 CURRENT 1997-06-12 Active
JONATHAN GEORGE ROGERS B & R PROPERTIES LIMITED Director 1997-02-10 CURRENT 1997-02-10 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
2024-11-01CONFIRMATION STATEMENT MADE ON 22/10/24, WITH NO UPDATES
2024-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR RALPH CHARLES JONES on 2018-10-30
2018-10-30CH01Director's details changed for Mr Jonathan George Rogers on 2018-10-30
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0122/10/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0122/10/14 ANNUAL RETURN FULL LIST
2014-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0122/10/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-30MG01Particulars of a mortgage or charge / charge no: 7
2012-11-07AR0122/10/12 ANNUAL RETURN FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/12 FROM 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB
2011-11-22AR0122/10/11 ANNUAL RETURN FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-08AR0122/10/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-23AR0122/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE ROGERS / 22/11/2009
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-10363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-22363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O B& R PROPERTIES LTD 2 VENTURE COURT BROADLANDS, WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-30363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-28363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-24363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2004-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-25288bDIRECTOR RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2003-10-22225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-2288(2)RAD 06/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-15CERTNMCOMPANY NAME CHANGED BROOMCO (3046) LIMITED CERTIFICATE ISSUED ON 15/10/03
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BROADLANDS WOLVERHAMPTON 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 BROADLANDS WOLVERHAMPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-30 Outstanding PEVERIL SECURITIES LIMITED
LEGAL CHARGE 2008-08-01 Outstanding BOWMER & KIRKLAND LIMITED
DEBENTURE 2007-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEVELOPMENT ACCOUNT CHARGE 2006-07-20 Satisfied THE CONTROL CENTRE LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER THE CONTROL CENTRE GENERALPARTNER LIMITED
LICENCE PAYMENT DEPOSIT ACCOUNT CHARGE 2006-07-20 Satisfied THE CONTROL CENTRE LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER THE CONTROL CENTRE GENERALPARTNER LIMITED
LEGAL CHARGE 2005-07-06 Outstanding PEVERIL SECURITIES LIMITED
DEBENTURE 2003-10-24 Satisfied KBC BANK N.V.
Intangible Assets
Patents
We have not found any records of BROADLANDS WOLVERHAMPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLANDS WOLVERHAMPTON LIMITED
Trademarks
We have not found any records of BROADLANDS WOLVERHAMPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLANDS WOLVERHAMPTON 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 (68100 - Buying and selling of own real estate) as BROADLANDS WOLVERHAMPTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BROADLANDS WOLVERHAMPTON 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 BROADLANDS WOLVERHAMPTON 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 BROADLANDS WOLVERHAMPTON 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.