Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN DEVELOPMENTS (SW) LIMITED
Company Information for

ACORN DEVELOPMENTS (SW) LIMITED

40 KINGSTON HOUSE, 1 KINGSTON ROAD, TAUNTON, SOMERSET, TA2 7ED,
Company Registration Number
04868957
Private Limited Company
Active

Company Overview

About Acorn Developments (sw) Ltd
ACORN DEVELOPMENTS (SW) LIMITED was founded on 2003-08-18 and has its registered office in Taunton. The organisation's status is listed as "Active". Acorn Developments (sw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACORN DEVELOPMENTS (SW) LIMITED
 
Legal Registered Office
40 KINGSTON HOUSE
1 KINGSTON ROAD
TAUNTON
SOMERSET
TA2 7ED
Other companies in BS28
 
Filing Information
Company Number 04868957
Company ID Number 04868957
Date formed 2003-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB841033663  
Last Datalog update: 2024-04-06 22:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN DEVELOPMENTS (SW) 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 ACORN DEVELOPMENTS (SW) LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER THOMAS
Director 2003-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER THOMAS
Company Secretary 2003-08-18 2010-12-01
FREDDERICK JAMES COATE
Director 2003-08-18 2010-08-13
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-08-18 2003-08-18
BOURSE NOMINEES LIMITED
Nominated Director 2003-08-18 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER THOMAS REFRESH PROPERTY GROUP LTD Director 2016-03-13 CURRENT 2016-03-13 Active
MARK PETER THOMAS REFRESH LIVING NO.4 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
MARK PETER THOMAS REFRESH LIVING NO. 2 LTD Director 2014-11-16 CURRENT 2013-02-25 Active
MARK PETER THOMAS REFRESH LIVING NO. 1 LTD Director 2014-11-16 CURRENT 2013-06-28 Active
MARK PETER THOMAS ACORN LETTINGS AND MANAGEMENT (SW) LTD Director 2013-12-18 CURRENT 2013-12-18 Active
MARK PETER THOMAS ACORN HOMES (SW) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
MARK PETER THOMAS REFRESH LIVING NO. 3 LTD Director 2009-11-20 CURRENT 2009-11-20 Active
MARK PETER THOMAS ACORN LAND (SW) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MARK PETER THOMAS REFRESH COMMERCIAL LTD Director 2006-10-20 CURRENT 2006-10-20 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
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 048689570036
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED MRS MARY DIANA THOMAS
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-03-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02RES01ADOPT ARTICLES 02/03/22
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 048689570035
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570035
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 048689570034
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570034
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570033
2020-11-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048689570023
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570032
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570031
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570030
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570029
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570028
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24ANNOTATIONOther
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570027
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570026
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570025
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570024
2017-05-04CH01Director's details changed for Mr Mark Peter Thomas on 2017-05-01
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Windmill View Middle Stoughton Wedmore Somerset BS28 4PT
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570023
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570022
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570021
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570020
2015-08-28AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0118/08/15 FULL LIST
2015-02-06ANNOTATIONOther
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570019
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570018
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0118/08/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048689570017
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-03AR0118/08/13 FULL LIST
2013-07-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-11-09AR0118/08/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-09-01AR0118/08/11 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMAS
2010-10-13AR0118/08/10 FULL LIST
2010-09-14AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDDERICK COATE
2009-08-18363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS; AMEND
2007-10-23363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: SPRINGWATER FARM COTTAGE MUDGLEY WEDMORE SOMERSET BS28 4TY
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-01363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: KILFORD COTTAGE HILLFARRANCE TAUNTON SOMERSET TA4 1AW
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2003-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288bSECRETARY RESIGNED
2003-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ACORN DEVELOPMENTS (SW) 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 ACORN DEVELOPMENTS (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-20 Outstanding CLOSE BROTHERS LIMITED
2017-10-27 Outstanding CLOSE BROTHERS LIMITED
2017-04-28 Outstanding CLOSE BROTHERS LIMITED
2017-04-28 Outstanding CLOSE BROTHERS LIMITED
2016-11-29 Outstanding CLOSE BROTHERS LIMITED
2016-11-29 Outstanding HAL OWEN WHITE
2016-04-11 Outstanding CLOSE BROTHERS LIMITED
2015-09-17 Outstanding CLOSE BROTHERS LIMITED
2015-02-05 Outstanding HAL OWEN WHITE, HELEN WHITE, GEOFFREY HAGGETT
2015-02-04 Outstanding CLOSE BROTHERS LIMITED
2014-03-12 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2013-02-01 Satisfied TIMOTHY WILFRED FISH
DEBENTURE 2013-01-18 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2013-01-18 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-04-27 Satisfied HAL OWEN WHITE HELEN WHITE AND GEOFFREY HAGGETT
DEBENTURE 2011-04-23 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-04-23 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-01-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-08 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ACORN DEVELOPMENTS (SW) LIMITED

Intangible Assets
Patents
We have not found any records of ACORN DEVELOPMENTS (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN DEVELOPMENTS (SW) LIMITED
Trademarks
We have not found any records of ACORN DEVELOPMENTS (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN DEVELOPMENTS (SW) 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 (41202 - Construction of domestic buildings) as ACORN DEVELOPMENTS (SW) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ACORN DEVELOPMENTS (SW) 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 ACORN DEVELOPMENTS (SW) 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 ACORN DEVELOPMENTS (SW) 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.