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

HBP SERVICES LIMITED

VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
Company Registration Number
05000739
Private Limited Company
Active

Company Overview

About Hbp Services Ltd
HBP SERVICES LIMITED was founded on 2003-12-19 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hbp Services 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
HBP SERVICES LIMITED
 
Legal Registered Office
VANTAGE POINT
23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
Other companies in SP2
 
Filing Information
Company Number 05000739
Company ID Number 05000739
Date formed 2003-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922618430  
Last Datalog update: 2024-03-06 07:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBP SERVICES 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 HBP SERVICES LIMITED
The following companies were found which have the same name as HBP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HBP SERVICES PTY LTD VIC 3094 Active Company formed on the 2014-11-27
HBP SERVICES INC. 705 S. GRETNA COURT WINTER SPRINGS FL 32708 Inactive Company formed on the 2018-06-21
HBP SERVICES INCORPORATED New Jersey Unknown
HBP SERVICES MERGER INCORPORATED New Jersey Unknown
Hbp Services Inc Connecticut Unknown
Hbp Services Inc Connecticut Unknown
HBP SERVICES LLC 6904 FM 124 W BECKVILLE TX 75631 Active Company formed on the 2023-11-22

Company Officers of HBP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARK HORSLEY
Director 2011-01-25
RONALD NEIL SINCLAIR
Director 2014-08-27
RICHARD PAUL STARR
Director 2014-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES DONOHUE
Company Secretary 2011-01-25 2015-12-16
SALLY JANE FISH
Director 2007-04-20 2014-08-20
RICHARD DAVID WAPLE
Director 2007-04-20 2014-08-20
ANDREW HILLYER SCOTT
Director 2007-04-20 2014-05-27
JONATHAN PETER MARLAND OF ODSTOCK
Company Secretary 2007-04-20 2010-06-07
JONATHAN PETER MARLAND OF ODSTOCK
Director 2007-04-20 2010-06-07
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-12-31 2007-04-20
TIMOTHY BLOOMFIELD
Director 2004-01-27 2007-04-20
PETER JOHN CLAYTON
Director 2004-01-27 2007-04-20
SHAWS SECRETARIES LIMITED
Company Secretary 2004-01-27 2005-12-31
PENNSEC LIMITED
Nominated Secretary 2003-12-19 2004-01-27
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2003-12-19 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARK HORSLEY CHALKE VALLEY HISTORY FESTIVALS LIMITED Director 2018-01-12 CURRENT 2012-11-12 Active
PAUL MARK HORSLEY CV SCHOOLS HISTORY FESTIVAL LIMITED Director 2018-01-12 CURRENT 2013-01-09 Active
PAUL MARK HORSLEY BPC KENSINGTON LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
PAUL MARK HORSLEY BRUNEL PUB COMPANY LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
PAUL MARK HORSLEY HERRIOT LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY ODSTOCK PROPERTIES LIMITED Director 2010-06-07 CURRENT 1996-05-30 Active - Proposal to Strike off
PAUL MARK HORSLEY JP MARLAND AND SONS LIMITED Director 2010-06-07 CURRENT 1989-02-13 Active
RONALD NEIL SINCLAIR SINCLAIR GOLDSMITH & CO LTD Director 2012-10-16 CURRENT 2012-10-16 Active
RONALD NEIL SINCLAIR VARIETY EVENTS LIMITED Director 2003-01-01 CURRENT 1988-07-26 Active
RONALD NEIL SINCLAIR LONDON ACTIVE MANAGEMENT LIMITED Director 2001-01-12 CURRENT 2001-01-12 Active
RONALD NEIL SINCLAIR MOORGATE & CITY PROPERTIES LIMITED Director 1994-09-29 CURRENT 1994-09-22 Dissolved 2016-11-05
RICHARD PAUL STARR R.T.WARREN(INVESTMENTS)LIMITED Director 2017-10-09 CURRENT 1935-09-14 Active - Proposal to Strike off
RICHARD PAUL STARR ONE DERBY SQUARE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
RICHARD PAUL STARR PALACE CAPITAL (DARTFORD) LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD PAUL STARR PALACE CAPITAL (HALIFAX) LIMITED Director 2016-03-11 CURRENT 2004-05-07 Active
RICHARD PAUL STARR PALACE CAPITAL (MANCHESTER) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
RICHARD PAUL STARR PALACE CAPITAL (DEVELOPMENTS) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
RICHARD PAUL STARR PALACE CAPITAL (LEEDS) LIMITED Director 2015-05-27 CURRENT 2007-01-25 Active
RICHARD PAUL STARR PROPERTY INVESTMENT HOLDINGS LIMITED Director 2014-08-27 CURRENT 1957-04-26 Active
RICHARD PAUL STARR MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED Director 2013-10-21 CURRENT 1992-04-09 Active
RICHARD PAUL STARR PALACE CAPITAL PLC Director 2013-10-21 CURRENT 2005-01-14 Active
RICHARD PAUL STARR QUINTAIN (SIGNAL) MEMBER B LIMITED Director 2013-10-21 CURRENT 2009-08-14 Active - Proposal to Strike off
RICHARD PAUL STARR PALACE CAPITAL (SIGNAL) LTD Director 2013-10-21 CURRENT 2009-08-14 Active
RICHARD PAUL STARR ACORN2OAK PROPERTY ADVISORS LIMITED Director 2011-10-03 CURRENT 2011-10-03 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
2023-09-20CESSATION OF RONALD NEIL SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CESSATION OF RICHARD PAUL STARR AS A PERSON OF SIGNIFICANT CONTROL
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR RONALD NEIL SINCLAIR
2022-12-14APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL STARR
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEIL SINCLAIR
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Director's details changed for Mr Jonathan Paul Smith on 2022-06-20
2022-06-20CH01Director's details changed for Mr Jonathan Paul Smith on 2022-06-20
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM C/O Chris Donohue & Co Ltd Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-23PSC02Notification of Trinity (Estates) Property Management Limited as a person with significant control on 2019-08-02
2019-12-23AP01DIRECTOR APPOINTED MR JONATHAN PAUL SMITH
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK HORSLEY
2019-12-05PSC07CESSATION OF PAUL MARK HORSLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER LORD MARLAND OF ODSTOCK
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CH01Director's details changed for Mr Nicholas Russell on 2019-01-28
2019-01-14AP01DIRECTOR APPOINTED JONATHAN PETER LORD MARLAND OF ODSTOCK
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DONOHUE
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DONOHUE
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-30AP01DIRECTOR APPOINTED MR RICHARD STARR
2014-12-30AP01DIRECTOR APPOINTED MR RONALD NEIL SINCLAIR
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAPLE
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FISH
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2014-05-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0119/12/13 FULL LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0119/12/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-12AR0119/12/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AP01DIRECTOR APPOINTED MR PAUL MARK HORSLEY
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 6 WILTON PLACE LONDON SW1X 8RH
2011-02-15AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES DONOHUE
2011-01-12AR0119/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MARLAND OF ODSTOCK
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND OF ODSTOCK
2010-01-15AR0119/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN MARLAND OF ODSTOCK / 13/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE FISH / 13/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-18AA31/12/07 TOTAL EXEMPTION FULL
2008-07-0388(2)CAPITALS NOT ROLLED UP
2008-06-30363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED ANDREW HILLYER SCOTT
2008-06-16288aDIRECTOR AND SECRETARY APPOINTED LORD JONATHAN PETER MARLAND OF ODSTOCK
2008-06-11288aDIRECTOR APPOINTED RICARD DAVID WAPLE
2008-06-11288aDIRECTOR APPOINTED SALLY JANE FISH
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O ROTHMAN PANTALL & CO FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR
2008-02-19288bSECRETARY RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19288bSECRETARY RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-03363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288bSECRETARY RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-29CERTNMCOMPANY NAME CHANGED ENFRANCHISE 504 LIMITED CERTIFICATE ISSUED ON 29/01/04
2003-12-19NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HBP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HBP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBP SERVICES LIMITED
Trademarks
We have not found any records of HBP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBP SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as HBP SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HBP SERVICES 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 HBP SERVICES 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 HBP SERVICES 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.