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

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

The Old Post Office, 41-43 Market Place, Chippenham, WILTSHIRE, SN15 3HR,
Company Registration Number
06954497
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chippenham Rugby Football Club Ltd
CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED was founded on 2009-07-07 and has its registered office in Chippenham. The organisation's status is listed as "Active". Chippenham Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED
 
Legal Registered Office
The Old Post Office
41-43 Market Place
Chippenham
WILTSHIRE
SN15 3HR
Other companies in SN15
 
Filing Information
Company Number 06954497
Company ID Number 06954497
Date formed 2009-07-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-07-07
Return next due 2025-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-08 11:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANDER DUFFILL LIMITED   RH FARM ADMINISTRATION 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 CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
IAN TREVOR BANISTER
Director 2017-06-21
JONATHAN PHILIP CARTER
Director 2016-08-04
RUPERT CROCKETT
Director 2014-09-01
BRUCE ANTHONY FINNAMORE
Director 2014-09-01
JAMES HARDING
Director 2016-06-08
CERI MORRIS
Director 2018-06-21
JOHN STUART MURROW
Director 2013-01-29
PHILIP JAMES READ
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JONATHON BESWICK
Director 2013-06-10 2018-06-21
KEITH RODWELL COLLINS
Director 2013-01-29 2017-06-21
DARREN DAVID MCMILLAN
Director 2009-10-21 2016-06-08
MICHAEL KEVIN MOHAN
Director 2014-06-27 2016-01-21
RODNEY ALVIS TURVEY
Director 2009-10-21 2015-08-18
IAN ROBERT LYONS
Director 2009-12-07 2014-06-27
ALICK MARK PARRY
Director 2009-10-21 2014-06-27
STEPHEN JOSEPH REGAN
Director 2009-10-20 2014-06-27
ARNOLD BLOOD
Director 2009-12-07 2012-12-27
ROBERT SPIERS
Director 2010-06-14 2012-07-19
JOHN EDWARD THOMAS WILDING
Director 2009-12-07 2012-07-19
RM REGISTRARS LIMITED
Company Secretary 2009-07-07 2009-07-07
CLIFFORD DONALD WING
Director 2009-07-07 2009-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN TREVOR BANISTER SANDLEA ASSOCIATES LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
JONATHAN PHILIP CARTER K.M. ENGINEERING LIMITED Director 2015-07-31 CURRENT 2001-07-25 Active
JONATHAN PHILIP CARTER ELMILL LTD Director 2014-12-16 CURRENT 1996-12-04 Active
JONATHAN PHILIP CARTER JFDL TRADING LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
BRUCE ANTHONY FINNAMORE ACHIEVE HEALTH & PERFORMANCE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
BRUCE ANTHONY FINNAMORE BRISTOL DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2016-01-01 CURRENT 1919-06-20 Active
BRUCE ANTHONY FINNAMORE WOOD FOR TREES LIMITED Director 2015-08-21 CURRENT 2007-09-18 In Administration
BRUCE ANTHONY FINNAMORE SOMERSET MANAGEMENT FACILITIES LIMITED Director 2015-05-18 CURRENT 2014-10-15 Active
BRUCE ANTHONY FINNAMORE MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
BRUCE ANTHONY FINNAMORE SIXDECEMBER LTD Director 2014-11-27 CURRENT 2014-11-27 Active
BRUCE ANTHONY FINNAMORE THE CHANGE WORKS LIMITED Director 2010-03-23 CURRENT 1992-05-14 Dissolved 2014-11-11
BRUCE ANTHONY FINNAMORE THW (UK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2014-11-11
BRUCE ANTHONY FINNAMORE FINNAMORE ASSOCIATES LIMITED Director 1992-06-03 CURRENT 1992-06-03 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
2024-04-26DIRECTOR APPOINTED MR IAN ROBERT LYONS
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP CARTER
2023-12-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-24DIRECTOR APPOINTED MR CERI HUW MORRIS
2023-07-20APPOINTMENT TERMINATED, DIRECTOR IAN TREVOR BANISTER
2023-07-20DIRECTOR APPOINTED MR KENNY BROWN
2023-07-20DIRECTOR APPOINTED MR NICHOLAS TILLEY
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR CERI MORRIS
2022-09-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AP01DIRECTOR APPOINTED MR CHARLES NEWMAN
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CROCKETT
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED MR ROBERT JOHN ALFORD
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARDING
2021-08-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN WHITEHEAD
2021-08-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-02-15CH01Director's details changed for Mr Rupert Crockett on 2019-02-15
2018-07-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONATHON BESWICK
2018-06-22AP01DIRECTOR APPOINTED MR CERI MORRIS
2017-10-27CH01Director's details changed for Mr Philip James Read on 2017-10-27
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MURROW / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES READ / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CROCKETT / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY FINNAMORE / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CARTER / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHON BESWICK / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR BANISTER / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES READ / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MURROW / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CROCKETT / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY FINNAMORE / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CARTER / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHON BESWICK / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR BANISTER / 10/07/2017
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RODWELL COLLINS
2017-07-04AP01DIRECTOR APPOINTED MR IAN TREVOR BANISTER
2017-07-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 65 st. Mary St Chippenham Wilts SN15 3JF
2016-11-21AP01DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID MCMILLAN
2016-08-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN MOHAN
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MR JAMES HARDING
2015-10-12AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-10AR0107/07/15 NO MEMBER LIST
2015-08-21AP01DIRECTOR APPOINTED MR PHILIP JAMES READ
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TURVEY
2015-08-19AP01DIRECTOR APPOINTED MR RUPERT CROCKETT
2015-08-19AP01DIRECTOR APPOINTED MR MICHAEL KEVIN MOHAN
2015-08-14AP01DIRECTOR APPOINTED MR BRUCE ANTHONY FINNAMORE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALICK PARRY
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYONS
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REGAN
2015-01-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-16AR0107/07/14 NO MEMBER LIST
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-25AP01DIRECTOR APPOINTED MR IAN JONATHON BESWICK
2013-07-10AR0107/07/13 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED JOHN STUART MURROW
2013-02-11AP01DIRECTOR APPOINTED KEITH RODWELL COLLINS
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPIERS
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDING
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD BLOOD
2012-07-09AR0107/07/12 NO MEMBER LIST
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-12AR0107/07/11 NO MEMBER LIST
2011-04-27AA01CURRSHO FROM 31/07/2011 TO 30/04/2011
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-27AR0107/07/10 NO MEMBER LIST
2010-06-18AP01DIRECTOR APPOINTED MR ROBERT SPIERS
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-24AP01DIRECTOR APPOINTED MR ARNOLD BLOOD
2009-12-16AP01DIRECTOR APPOINTED JOHN EDWARD THOMAS WILDING
2009-12-16AP01DIRECTOR APPOINTED IAN ROBERT LYONS
2009-10-21AP01DIRECTOR APPOINTED MR ALICK PARRY
2009-10-21AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH REGAN
2009-10-21AP01DIRECTOR APPOINTED MR DARREN DAVID MCMILLAN
2009-10-21AP01DIRECTOR APPOINTED MR RODNEY ALVIS TURVEY
2009-08-06RES01ADOPT MEM AND ARTS 16/07/2009
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED
2009-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CHIPPENHAM RUGBY FOOTBALL CLUB 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 CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-03-27 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 73,397
Creditors Due After One Year 2012-04-30 £ 84,221
Creditors Due After One Year 2012-04-30 £ 84,221
Creditors Due After One Year 2011-04-30 £ 94,596
Creditors Due Within One Year 2013-04-30 £ 66,132
Creditors Due Within One Year 2012-04-30 £ 124,682
Creditors Due Within One Year 2012-04-30 £ 124,682
Creditors Due Within One Year 2011-04-30 £ 69,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 20,925
Cash Bank In Hand 2012-04-30 £ 80,382
Cash Bank In Hand 2012-04-30 £ 80,382
Cash Bank In Hand 2011-04-30 £ 35,892
Current Assets 2013-04-30 £ 39,447
Current Assets 2012-04-30 £ 99,854
Current Assets 2012-04-30 £ 99,854
Current Assets 2011-04-30 £ 48,507
Debtors 2013-04-30 £ 8,519
Debtors 2012-04-30 £ 8,440
Debtors 2012-04-30 £ 8,440
Debtors 2011-04-30 £ 7,567
Shareholder Funds 2013-04-30 £ 966,007
Shareholder Funds 2012-04-30 £ 963,197
Shareholder Funds 2012-04-30 £ 963,197
Shareholder Funds 2011-04-30 £ 957,819
Stocks Inventory 2013-04-30 £ 10,003
Stocks Inventory 2012-04-30 £ 11,032
Stocks Inventory 2012-04-30 £ 11,032
Stocks Inventory 2011-04-30 £ 5,048
Tangible Fixed Assets 2013-04-30 £ 1,066,089
Tangible Fixed Assets 2012-04-30 £ 1,072,246
Tangible Fixed Assets 2012-04-30 £ 1,072,246
Tangible Fixed Assets 2011-04-30 £ 1,073,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPPENHAM RUGBY FOOTBALL CLUB 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 (93199 - Other sports activities) as CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CHIPPENHAM RUGBY FOOTBALL CLUB 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 CHIPPENHAM RUGBY FOOTBALL CLUB 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 CHIPPENHAM RUGBY FOOTBALL CLUB 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.