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

MINTRIDGE CONSULTING LIMITED

UNIT 4, SHIELING COURT, CORBY, NN18 9QD,
Company Registration Number
05446640
Private Limited Company
Active

Company Overview

About Mintridge Consulting Ltd
MINTRIDGE CONSULTING LIMITED was founded on 2005-05-09 and has its registered office in Corby. The organisation's status is listed as "Active". Mintridge Consulting 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
MINTRIDGE CONSULTING LIMITED
 
Legal Registered Office
UNIT 4
SHIELING COURT
CORBY
NN18 9QD
Other companies in NN17
 
Previous Names
BE DRIVEN LIMITED13/04/2011
Filing Information
Company Number 05446640
Company ID Number 05446640
Date formed 2005-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864294691  
Last Datalog update: 2024-01-07 21:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTRIDGE CONSULTING 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 MINTRIDGE CONSULTING LIMITED
The following companies were found which have the same name as MINTRIDGE CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINTRIDGE CONSULTING NO. 3 LIMITED UNIT 4 SHIELING COURT CORBY NN18 9QD Active Company formed on the 2011-12-19

Company Officers of MINTRIDGE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY PASKE
Director 2005-05-09
NORMAN CHARLES PASKE
Director 2005-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY COLIN GREENING
Director 2005-05-09 2005-10-29
DEBORAH LEIGH GREENING
Director 2005-05-09 2005-10-29
JOSEPHINE ALLCHIN
Company Secretary 2005-05-09 2005-05-09
HELEN BINA CARA
Director 2005-05-09 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY PASKE NCPF LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
JOANNA MARY PASKE MINTRIDGE HOLDINGS NO. 3 LTD Director 2015-03-20 CURRENT 2015-03-20 Active
JOANNA MARY PASKE SEEDLINGS PROPERTY LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JOANNA MARY PASKE BOWBRIDGE LAND LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
JOANNA MARY PASKE MINTRIDGE HOLDINGS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
JOANNA MARY PASKE UPPER LYDE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
JOANNA MARY PASKE JF & B INVESTMENTS LIMITED Director 2003-09-01 CURRENT 2003-09-01 Active
JOANNA MARY PASKE MINTRIDGE INVESTMENTS LIMITED Director 2001-08-23 CURRENT 1997-02-24 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (BUGBROOKE) LIMITED Director 2017-06-23 CURRENT 2016-04-25 Active
NORMAN CHARLES PASKE CAMLAND INVESTMENTS RUGBY LTD Director 2016-12-06 CURRENT 2016-12-06 Active
NORMAN CHARLES PASKE SEK YARWELL LIMITED Director 2016-12-01 CURRENT 2013-12-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE RENEWABLES LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
NORMAN CHARLES PASKE NCPF LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
NORMAN CHARLES PASKE CAMLAND PROJECTS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 3 LTD Director 2015-03-20 CURRENT 2015-03-20 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 2 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE EVENTS LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE ALGO VISION LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MONEY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV INTERNET LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE MONEYEGGHEADS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MARKETING LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-04-04
NORMAN CHARLES PASKE TITANIUM FINANCE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE HOMES (NORTH KILWORTH) LTD Director 2014-05-13 CURRENT 2014-05-13 Active
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY VENTURES LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE (PARK FARM) LIMITED Director 2014-02-20 CURRENT 2012-04-05 Active
NORMAN CHARLES PASKE SEEDLINGS PROPERTY LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NORMAN CHARLES PASKE BOWBRIDGE STRATEGIC LAND LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
NORMAN CHARLES PASKE BOWBRIDGE LECHLADE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
NORMAN CHARLES PASKE BOWBRIDGE (BOW BRICKHILL) LAND LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active - Proposal to Strike off
NORMAN CHARLES PASKE CAMLAND (GAINSBOROUGH) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
NORMAN CHARLES PASKE BOWBRIDGE LAND LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (HUSBANDS BOSWORTH) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE THE BENEFIELD WHEATSHEAF HOTEL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY FUNDING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
NORMAN CHARLES PASKE MINTRIDGE MANAGEMENT SERVICES LTD Director 2012-06-11 CURRENT 2012-06-11 Active
NORMAN CHARLES PASKE LONGBROOK CONSTRUCTION LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
NORMAN CHARLES PASKE MINTRIDGE INTERNATIONAL LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE CONSULTING NO. 3 LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
NORMAN CHARLES PASKE MINTRIDGE DRAINS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2014-08-26
NORMAN CHARLES PASKE SYWELL PROJECTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
NORMAN CHARLES PASKE MELBOURNE HOUSE DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-08-28
NORMAN CHARLES PASKE CAMLAND CONSULTING LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
NORMAN CHARLES PASKE CAMWELL LAND LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
NORMAN CHARLES PASKE THISTLEDOWN BARN LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
NORMAN CHARLES PASKE UPPER LYDE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
NORMAN CHARLES PASKE FIRCROFT PARK LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
NORMAN CHARLES PASKE PASSIM POLAND LTD Director 2005-11-21 CURRENT 2005-09-23 Active - Proposal to Strike off
NORMAN CHARLES PASKE ORLINGBURY HOMES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
NORMAN CHARLES PASKE GREAT EASTON DEVELOPMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
NORMAN CHARLES PASKE SYWELL LAND LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
NORMAN CHARLES PASKE HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
NORMAN CHARLES PASKE GREAT BOWDEN DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
NORMAN CHARLES PASKE JF & B INVESTMENTS LIMITED Director 2003-09-01 CURRENT 2003-09-01 Active
NORMAN CHARLES PASKE KIRBY ROAD DEVELOPMENT LIMITED Director 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
NORMAN CHARLES PASKE MINTRIDGE INVESTMENTS LIMITED Director 1997-02-24 CURRENT 1997-02-24 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
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Appointment of Mrs Zuzana Mosnak as company secretary on 2022-12-01
2022-12-19AP03Appointment of Mrs Zuzana Mosnak as company secretary on 2022-12-01
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-07-01CH01Director's details changed for Mrs Joanna Mary Paske on 2022-01-01
2022-07-01PSC05Change of details for Mintridge Holdings Ltd as a person with significant control on 2022-01-01
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CH01Director's details changed for Mrs Joanna Mary Paske on 2021-06-15
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-28PSC04Change of details for Mr Norman Charles Paske as a person with significant control on 2021-06-15
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM C/O Affinity (Uk) Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
2020-08-18PSC02Notification of Mintridge Holdings Ltd as a person with significant control on 2016-04-06
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0115/06/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-01MG01Particulars of a mortgage or charge / charge no: 2
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0115/06/11 ANNUAL RETURN FULL LIST
2011-04-13RES15CHANGE OF NAME 24/03/2011
2011-04-13CERTNMCompany name changed be driven LIMITED\certificate issued on 13/04/11
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AR0115/06/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30363aReturn made up to 15/06/09; full list of members
2009-06-18287Registered office changed on 18/06/2009 from derngate mews derngate northampton NN1 1UE
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE ALLCHIN
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-1388(2)RAD 09/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINTRIDGE CONSULTING 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 MINTRIDGE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MINTRIDGE CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of MINTRIDGE CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTRIDGE CONSULTING LIMITED
Trademarks
We have not found any records of MINTRIDGE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTRIDGE CONSULTING 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 (82990 - Other business support service activities n.e.c.) as MINTRIDGE CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MINTRIDGE CONSULTING 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 MINTRIDGE CONSULTING 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 MINTRIDGE CONSULTING 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.