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

PAUL RANDALL LIMITED

3 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, GU32 3QG,
Company Registration Number
05595268
Private Limited Company
Active

Company Overview

About Paul Randall Ltd
PAUL RANDALL LIMITED was founded on 2005-10-18 and has its registered office in Petersfield. The organisation's status is listed as "Active". Paul Randall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAUL RANDALL LIMITED
 
Legal Registered Office
3 ROTHERBROOK COURT
BEDFORD ROAD
PETERSFIELD
GU32 3QG
Other companies in GU32
 
Filing Information
Company Number 05595268
Company ID Number 05595268
Date formed 2005-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL RANDALL 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 PAUL RANDALL LIMITED
The following companies were found which have the same name as PAUL RANDALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAUL RANDALL COPYWRITING LTD 11 BROOK ROAD SOUTH BRENTFORD MIDDLESEX TW8 0NN Active - Proposal to Strike off Company formed on the 2008-10-01
PAUL RANDALL ELECTRICAL LIMITED 204C HIGH STREET ONGAR ESSEX CM5 9JJ Active Company formed on the 2008-09-29
PAUL RANDALL GARDENING LIMITED BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA Active - Proposal to Strike off Company formed on the 2013-05-16
PAUL RANDALL KIRK, JR., INC. 7523 ALOMA AVENUE WINTER PARK FL 32792 Active Company formed on the 2003-05-08
PAUL RANDALL ENTERPRISES LIMITED OFFICE, 31 CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY Active - Proposal to Strike off Company formed on the 2018-03-07
PAUL RANDALL CONSULTING LIMITED Office, 31 Cattle Market Street CATTLE MARKET STREET Norwich NORFOLK NR1 3DY Active Company formed on the 2023-06-24

Company Officers of PAUL RANDALL LIMITED

Current Directors
Officer Role Date Appointed
LEX SECRETARIES LIMITED
Company Secretary 2006-11-06
ANTHONY DONNELL O'SULLIVAN
Director 2007-06-10
PATRICK DONNELL O'SULLIVAN
Director 2006-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ALLEN GARSIDE
Company Secretary 2005-10-18 2006-11-06
JEFFREY PETER SPONG
Director 2005-10-18 2006-11-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-10-18 2005-10-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEX SECRETARIES LIMITED LAVIKS LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
LEX SECRETARIES LIMITED AKSON ENTERPRISES LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
LEX SECRETARIES LIMITED JW WORKSPACE LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
LEX SECRETARIES LIMITED RCM-PS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED GALAMUS LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEX SECRETARIES LIMITED MACDONALD MOTORSPORT LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
LEX SECRETARIES LIMITED GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD Company Secretary 2015-05-28 CURRENT 2012-03-23 Active
LEX SECRETARIES LIMITED OLBETH LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-02-14
LEX SECRETARIES LIMITED CHESTER LANE LIMITED Company Secretary 2014-07-28 CURRENT 1997-05-09 Active
LEX SECRETARIES LIMITED THE INDIAN RUNNER DRINKS COMPANY LIMITED Company Secretary 2013-07-15 CURRENT 2013-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED MARKET SEQUENCE LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
LEX SECRETARIES LIMITED THEOREM LIMITED Company Secretary 2013-07-03 CURRENT 2013-07-03 Active
LEX SECRETARIES LIMITED CONSULTO CONTRACTS LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LEX SECRETARIES LIMITED FAIRMAY HOMES LIMITED Company Secretary 2011-09-30 CURRENT 2001-07-12 Dissolved 2015-12-08
LEX SECRETARIES LIMITED WINTERGOLD LIMITED Company Secretary 2011-05-20 CURRENT 1995-04-12 Active
LEX SECRETARIES LIMITED MANDEVCO INTERNATIONAL LTD. Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
LEX SECRETARIES LIMITED ABAMI CONSULTANCY & TRAINING LTD Company Secretary 2010-05-05 CURRENT 2007-05-29 Dissolved 2017-10-31
LEX SECRETARIES LIMITED BERKELEY WALKER PROPERTIES LTD Company Secretary 2010-02-01 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Company Secretary 2008-02-19 CURRENT 1983-02-18 Active
LEX SECRETARIES LIMITED FAST HEALTHCARE LIMITED Company Secretary 2007-09-13 CURRENT 2003-06-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED INTELLIGIBLE ACCOUNTS LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
LEX SECRETARIES LIMITED KITE INVESTMENTS LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
LEX SECRETARIES LIMITED RV DEVELOPMENT & DESIGN LTD Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2015-12-08
LEX SECRETARIES LIMITED LION HOUSE ESTATES LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
LEX SECRETARIES LIMITED BARGATE DEVELOPMENTS LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
LEX SECRETARIES LIMITED MY CAPACIOUS BOTTEGA LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Dissolved 2014-11-04
LEX SECRETARIES LIMITED MEDICAL E-LEARNING LTD. Company Secretary 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED PINKAS LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LEX SECRETARIES LIMITED POSIT LTD. Company Secretary 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
LEX SECRETARIES LIMITED MOBILES DIRECT EUROPE LIMITED Company Secretary 2006-01-01 CURRENT 1996-10-10 Dissolved 2014-08-05
LEX SECRETARIES LIMITED CHAMBERS TECHNICAL SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2001-02-13 Dissolved 2015-01-20
LEX SECRETARIES LIMITED EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-25 CURRENT 1978-04-26 Dissolved 2016-06-28
LEX SECRETARIES LIMITED CONSULTO COLLECTION LTD Company Secretary 2004-11-25 CURRENT 1999-10-25 Liquidation
LEX SECRETARIES LIMITED BLENKINSOP'S DESIGN LIMITED Company Secretary 2004-11-25 CURRENT 2000-08-24 Dissolved 2017-09-12
LEX SECRETARIES LIMITED HERONCREST (CONSTRUCTION) LTD Company Secretary 2004-11-25 CURRENT 1996-01-18 Active
LEX SECRETARIES LIMITED CORK INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED BARGATE INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 2003-03-26 Active
LEX SECRETARIES LIMITED SAVESU LIMITED Company Secretary 2004-11-25 CURRENT 2000-04-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED LIMEMEEK LIMITED Company Secretary 2004-11-25 CURRENT 1982-06-01 Active
LEX SECRETARIES LIMITED HERONCREST LIMITED Company Secretary 2004-11-25 CURRENT 1999-04-23 Active
LEX SECRETARIES LIMITED 75 BRONDESBURY VILLAS LIMITED Company Secretary 2004-11-25 CURRENT 2000-11-27 Active
LEX SECRETARIES LIMITED CORK PROPERTIES LIMITED Company Secretary 2004-11-25 CURRENT 2001-11-16 Active
ANTHONY DONNELL O'SULLIVAN LIMEMEEK LIMITED Director 2007-06-10 CURRENT 1982-06-01 Active
ANTHONY DONNELL O'SULLIVAN PINKAS LTD Director 2007-06-10 CURRENT 2007-01-03 Active
PATRICK DONNELL O'SULLIVAN CONTRACT INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
PATRICK DONNELL O'SULLIVAN SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Director 2008-12-18 CURRENT 1983-02-18 Active
PATRICK DONNELL O'SULLIVAN 75 BRONDESBURY VILLAS LIMITED Director 2008-02-05 CURRENT 2000-11-27 Active
PATRICK DONNELL O'SULLIVAN FAST HEALTHCARE LIMITED Director 2007-09-13 CURRENT 2003-06-26 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN INTELLIGIBLE ACCOUNTS LTD Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
PATRICK DONNELL O'SULLIVAN MEDICAL E-LEARNING LTD. Director 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN PINKAS LTD Director 2007-01-03 CURRENT 2007-01-03 Active
PATRICK DONNELL O'SULLIVAN SAVESU LIMITED Director 2006-11-28 CURRENT 2000-04-26 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN POSIT LTD. Director 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
PATRICK DONNELL O'SULLIVAN LEX SECRETARIES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
PATRICK DONNELL O'SULLIVAN HERONCREST (CONSTRUCTION) LTD Director 2004-03-09 CURRENT 1996-01-18 Active
PATRICK DONNELL O'SULLIVAN BENTLEY BROACH LIMITED Director 2002-02-26 CURRENT 2001-12-19 Dissolved 2014-08-22
PATRICK DONNELL O'SULLIVAN CORK PROPERTIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PATRICK DONNELL O'SULLIVAN CHAMBERS TECHNICAL SERVICES LIMITED Director 2001-03-01 CURRENT 2001-02-13 Dissolved 2015-01-20
PATRICK DONNELL O'SULLIVAN CORK INVESTMENTS LIMITED Director 1999-10-08 CURRENT 1999-05-05 Active
PATRICK DONNELL O'SULLIVAN HERONCREST LIMITED Director 1999-04-28 CURRENT 1999-04-23 Active
PATRICK DONNELL O'SULLIVAN LIMEMEEK LIMITED Director 1999-03-01 CURRENT 1982-06-01 Active
PATRICK DONNELL O'SULLIVAN DART CONSULTANTS LIMITED Director 1997-12-10 CURRENT 1997-12-10 Liquidation
PATRICK DONNELL O'SULLIVAN EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Director 1997-07-31 CURRENT 1978-04-26 Dissolved 2016-06-28

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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-02-28Change of details for Mr Patrick Donnell O'sullivan as a person with significant control on 2023-02-28
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-21Change of details for Mr Patrick Donnell O'sullivan as a person with significant control on 2023-02-17
2023-02-17Director's details changed for Mr. Patrick Donnell O'sullivan on 2023-02-17
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELL O'SULLIVAN
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-03-28CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2018-03-23
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0118/10/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0118/10/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0118/10/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-26AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-26CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2011-10-25
2011-02-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-03AR0118/10/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-10AR0118/10/09 ANNUAL RETURN FULL LIST
2009-02-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-03363aReturn made up to 18/10/08; no change of members
2008-03-18AA31/12/07 TOTAL EXEMPTION FULL
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-11-02363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET PETERSFIELD HAMPSHIRE GU31 4JA
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288bSECRETARY RESIGNED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 43-45 SHIRLEY HIGH STREET SHIRLEY SOUTHAMPTON SO15 3UN
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-18NEWINCINCORPORATION 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
41201 - Construction of commercial buildings




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

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due After One Year 2013-01-01 £ 219,302
Creditors Due Within One Year 2013-01-01 £ 874

Creditors and other liabilities

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 PAUL RANDALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1
Fixed Assets 2013-01-01 £ 218,483
Shareholder Funds 2013-01-01 £ 1,693
Tangible Fixed Assets 2013-01-01 £ 218,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAUL RANDALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL RANDALL LIMITED
Trademarks
We have not found any records of PAUL RANDALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAUL RANDALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2012-06-21 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAUL RANDALL 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 PAUL RANDALL 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 PAUL RANDALL 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.