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

ABBEY MANOR HOMES LIMITED

THE ABBEY,, PRESTON YEOVIL,, SOMERSET., BA20 2EN,
Company Registration Number
00941891
Private Limited Company
Active

Company Overview

About Abbey Manor Homes Ltd
ABBEY MANOR HOMES LIMITED was founded on 1968-11-06 and has its registered office in Somerset.. The organisation's status is listed as "Active". Abbey Manor Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEY MANOR HOMES LIMITED
 
Legal Registered Office
THE ABBEY,
PRESTON YEOVIL,
SOMERSET.
BA20 2EN
Other companies in BA20
 
Filing Information
Company Number 00941891
Company ID Number 00941891
Date formed 1968-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY MANOR HOMES 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 ABBEY MANOR HOMES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ROSE TIMMIS
Company Secretary 1996-02-20
EMMA LUCINDA SHAW GALPIN
Director 2017-11-03
VANESSA JAYNE SHAW ROBERTSON
Director 2017-11-03
ANTHONY RICHARD SHAW TIMMIS
Director 2017-11-03
CHRISTOPHER HOWARD SHAW TIMMIS
Director 2017-11-03
JONATHAN ADAM SHAW TIMMIS
Director 2006-09-20
NIGEL RICHARD SHAW TIMMIS
Director 1991-12-29
SUSAN MARY DORRON TIMMIS
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PATRICK BOWKER
Director 1996-02-05 2015-09-30
ROGER GEORGE BOXELL
Director 1996-02-05 2000-11-24
ANTHONY RICHARD SHAW TIMMIS
Director 1991-12-29 1997-01-25
SUSAN MARY DORRON TIMMIS
Company Secretary 1991-12-29 1996-02-20
KEITH ROWLAND BURROWS
Director 1991-12-29 1996-01-31
FRED CHARLES KIRBY
Director 1991-12-29 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ROSE TIMMIS ABBEY MANOR PROPERTY HOLDINGS LIMITED Company Secretary 1997-08-01 CURRENT 1973-10-26 Active
GILLIAN ROSE TIMMIS ABBOTSDALE HOMES LIMITED Company Secretary 1997-08-01 CURRENT 1979-12-28 Liquidation
GILLIAN ROSE TIMMIS SPARROW & NEWMAN LTD Company Secretary 1997-08-01 CURRENT 1971-06-21 Active
GILLIAN ROSE TIMMIS F. R. BARTLETT LIMITED Company Secretary 1996-02-20 CURRENT 1958-02-05 Active
EMMA LUCINDA SHAW GALPIN ABBEY MANOR GROUP LIMITED Director 2017-11-03 CURRENT 1913-10-01 Active
EMMA LUCINDA SHAW GALPIN ABBEY MANOR PROPERTY HOLDINGS LIMITED Director 2017-11-03 CURRENT 1973-10-26 Active
EMMA LUCINDA SHAW GALPIN ABBEY MANOR DEVELOPMENTS LTD Director 2016-02-02 CURRENT 1980-06-05 Active
EMMA LUCINDA SHAW GALPIN ABBOTSDALE HOMES LIMITED Director 2014-06-17 CURRENT 1979-12-28 Liquidation
VANESSA JAYNE SHAW ROBERTSON ABBEY MANOR GROUP LIMITED Director 2017-11-03 CURRENT 1913-10-01 Active
VANESSA JAYNE SHAW ROBERTSON ABBEY MANOR PROPERTY HOLDINGS LIMITED Director 2017-11-03 CURRENT 1973-10-26 Active
VANESSA JAYNE SHAW ROBERTSON ABBEY MANOR DEVELOPMENTS LTD Director 2016-02-02 CURRENT 1980-06-05 Active
VANESSA JAYNE SHAW ROBERTSON ABBOTSDALE HOMES LIMITED Director 2014-06-17 CURRENT 1979-12-28 Liquidation
ANTHONY RICHARD SHAW TIMMIS ABBEY MANOR GROUP LIMITED Director 2017-11-03 CURRENT 1913-10-01 Active
ANTHONY RICHARD SHAW TIMMIS ABBEY MANOR PROPERTY HOLDINGS LIMITED Director 2017-11-03 CURRENT 1973-10-26 Active
ANTHONY RICHARD SHAW TIMMIS ABBEY MANOR DEVELOPMENTS LTD Director 2016-02-02 CURRENT 1980-06-05 Active
ANTHONY RICHARD SHAW TIMMIS ABBOTSDALE HOMES LIMITED Director 2014-06-17 CURRENT 1979-12-28 Liquidation
CHRISTOPHER HOWARD SHAW TIMMIS ABBEY MANOR GROUP LIMITED Director 2017-11-03 CURRENT 1913-10-01 Active
CHRISTOPHER HOWARD SHAW TIMMIS ABBEY MANOR PROPERTY HOLDINGS LIMITED Director 2017-11-03 CURRENT 1973-10-26 Active
CHRISTOPHER HOWARD SHAW TIMMIS ABBEY MANOR DEVELOPMENTS LTD Director 2016-02-02 CURRENT 1980-06-05 Active
CHRISTOPHER HOWARD SHAW TIMMIS ABBOTSDALE HOMES LIMITED Director 2014-06-17 CURRENT 1979-12-28 Liquidation
JONATHAN ADAM SHAW TIMMIS F. R. BARTLETT LIMITED Director 2015-09-30 CURRENT 1958-02-05 Active
JONATHAN ADAM SHAW TIMMIS SOLSTICE ZONE A MANAGEMENT COMPANY LIMITED Director 2015-09-30 CURRENT 2006-06-29 Active
JONATHAN ADAM SHAW TIMMIS ABBEY MANOR GROUP PENSION TRUSTEES LTD Director 2015-09-30 CURRENT 1993-03-08 Active
JONATHAN ADAM SHAW TIMMIS CATTEDOWN REGENERATION LIMITED Director 2015-09-30 CURRENT 1995-02-03 Active
JONATHAN ADAM SHAW TIMMIS SPARROW & NEWMAN LTD Director 2015-09-30 CURRENT 1971-06-21 Active
JONATHAN ADAM SHAW TIMMIS ABBEY MANOR CAPITAL PARTNERS LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
JONATHAN ADAM SHAW TIMMIS ABBOTSDALE HOMES LIMITED Director 2005-10-17 CURRENT 1979-12-28 Liquidation
JONATHAN ADAM SHAW TIMMIS ABBEY MANOR DEVELOPMENTS LTD Director 2004-01-06 CURRENT 1980-06-05 Active
JONATHAN ADAM SHAW TIMMIS ABBEY MANOR GROUP LIMITED Director 2003-12-19 CURRENT 1913-10-01 Active
NIGEL RICHARD SHAW TIMMIS ABBEY MANOR CAPITAL PARTNERS LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
NIGEL RICHARD SHAW TIMMIS B & T DEVELOPMENTS LTD. Director 2007-03-27 CURRENT 2006-07-18 Active - Proposal to Strike off
NIGEL RICHARD SHAW TIMMIS CATTEDOWN REGENERATION LIMITED Director 2000-06-21 CURRENT 1995-02-03 Active
NIGEL RICHARD SHAW TIMMIS JOHNSONS COURTYARD MANAGEMENT LIMITED Director 2000-06-01 CURRENT 1998-02-02 Active
NIGEL RICHARD SHAW TIMMIS ABBEY MANOR DEVELOPMENTS (WESTERN) LTD Director 1998-06-24 CURRENT 1998-06-03 Liquidation
NIGEL RICHARD SHAW TIMMIS ABBEY MANOR GROUP PENSION TRUSTEES LTD Director 1993-03-08 CURRENT 1993-03-08 Active
NIGEL RICHARD SHAW TIMMIS F. R. BARTLETT LIMITED Director 1992-12-29 CURRENT 1958-02-05 Active
NIGEL RICHARD SHAW TIMMIS ABBEY MANOR DEVELOPMENTS LTD Director 1992-12-29 CURRENT 1980-06-05 Active
NIGEL RICHARD SHAW TIMMIS ABBEY MANOR GROUP LIMITED Director 1991-12-29 CURRENT 1913-10-01 Active
NIGEL RICHARD SHAW TIMMIS ABBEY MANOR PROPERTY HOLDINGS LIMITED Director 1991-12-29 CURRENT 1973-10-26 Active
NIGEL RICHARD SHAW TIMMIS ABBOTSDALE HOMES LIMITED Director 1991-12-29 CURRENT 1979-12-28 Liquidation
NIGEL RICHARD SHAW TIMMIS SPARROW & NEWMAN LTD Director 1991-12-29 CURRENT 1971-06-21 Active
SUSAN MARY DORRON TIMMIS ABBEY MANOR GROUP LIMITED Director 2017-11-03 CURRENT 1913-10-01 Active
SUSAN MARY DORRON TIMMIS ABBEY MANOR PROPERTY HOLDINGS LIMITED Director 2017-11-03 CURRENT 1973-10-26 Active
SUSAN MARY DORRON TIMMIS ABBEY MANOR DEVELOPMENTS LTD Director 2016-02-02 CURRENT 1980-06-05 Active
SUSAN MARY DORRON TIMMIS ABBOTSDALE HOMES LIMITED Director 2014-06-17 CURRENT 1979-12-28 Liquidation

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
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-03Director's details changed for Miss Judith Emma Gannon on 2022-12-21
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CH01Director's details changed for Miss Judith Emma Gannon on 2022-12-21
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-12PSC07CESSATION OF NIGEL RICHARD SHAW TIMMIS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10TM02Termination of appointment of Janine Mary King on 2021-03-01
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSE TIMMIS
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-15AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17AP01DIRECTOR APPOINTED MR ALASTAIR MARCUS SHAW TIMMIS
2019-07-12AP01DIRECTOR APPOINTED MRS GILLIAN ROSE TIMMIS
2019-07-11AP01DIRECTOR APPOINTED MISS JUDITH EMMA GANNON
2019-07-09AP03Appointment of Mrs Janine Mary King as company secretary on 2019-07-03
2019-07-09TM02Termination of appointment of Gillian Rose Timmis on 2019-07-03
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LUCINDA SHAW GALPIN
2019-07-09PSC07CESSATION OF ANTHONY RICHARD SHAW TIMMIS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19ANNOTATIONPart Rectified
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-21AP01DIRECTOR APPOINTED MRS VANESSA JAYNE SHAW ROBERTSON
2017-11-16AP01DIRECTOR APPOINTED MRS SUSAN MARY DORRON TIMMIS
2017-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD SHAW TIMMIS
2017-11-16AP01DIRECTOR APPOINTED MRS EMMA LUCINDA SHAW GALPIN
2017-11-16AP01DIRECTOR APPOINTED MRS VANESSA JAYNE SHAW TIMMIS
2017-11-16AP01DIRECTOR APPOINTED MR ANTHONY RICHARD SHAW TIMMIS
2017-11-16AP01DIRECTOR APPOINTED MRS VANESSA JAYNE SHAW
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-05AR0129/12/15 FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWKER
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-08AR0129/12/14 FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-02AR0129/12/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0129/12/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0129/12/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0129/12/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AUDAUDITOR'S RESIGNATION
2010-01-11AR0129/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD SHAW TIMMIS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM SHAW TIMMIS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK BOWKER / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROSE TIMMIS / 11/01/2010
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16MISCML28 - REPLACING A SET OF ACCOUNTS INCORRECTLY FILED
2009-01-13363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20288aNEW DIRECTOR APPOINTED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-12-15288bDIRECTOR RESIGNED
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBEY MANOR HOMES 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 ABBEY MANOR HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
We do not yet have the details of ABBEY MANOR HOMES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2021-06-30

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 ABBEY MANOR HOMES LIMITED

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

Government spend with ABBEY MANOR HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Somerset District Council 2013-01-16 GBP £522
South Somerset District Council 2012-12-21 GBP £1,048
South Somerset District Council 2012-10-02 GBP £1,718
South Somerset District Council 2012-06-26 GBP £774
South Somerset District Council 2012-04-03 GBP £774

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 ABBEY MANOR HOMES 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 ABBEY MANOR HOMES 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 ABBEY MANOR HOMES 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.