Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED
Company Information for

GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED

BROADWAY, HYDE, SK14 4QF,
Company Registration Number
01148888
Private Limited Company
Active

Company Overview

About Grove Products (caravan Accessories) Ltd
GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED was founded on 1973-12-03 and has its registered office in . The organisation's status is listed as "Active". Grove Products (caravan Accessories) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED
 
Legal Registered Office
BROADWAY
HYDE
SK14 4QF
Other companies in SK14
 
Filing Information
Company Number 01148888
Company ID Number 01148888
Date formed 1973-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB158570736  
Last Datalog update: 2024-07-05 23:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE PRODUCTS (CARAVAN ACCESSORIES) 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 GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED

Current Directors
Officer Role Date Appointed
MICHEL FREICHE
Company Secretary 2006-10-06
JEROME DURAND
Director 2008-10-23
FRANCOIS MARIE FEUILLET
Director 2006-10-06
MARIE HELENE SIMONE FEUILLET
Director 2006-10-06
MICHEL FREICHE
Director 2009-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
HENRI TOROSSIAN
Director 2006-10-06 2008-07-30
ANTHONY FREDERICK WELHAM
Company Secretary 1998-08-28 2006-10-06
JOHN MADDISON HALL
Director 1998-11-02 2006-10-06
ANTHONY FREDERICK WELHAM
Director 1998-08-28 2006-10-06
BRUCE WOOD HARDY DAVIDSON
Director 2005-01-05 2005-04-18
CAROL ANN DAVIES
Director 1991-04-08 2005-04-18
STEPHEN GERALD MARBLE
Director 2002-12-03 2005-04-18
WILLIAM ANTHONY PRICE
Director 1997-12-08 2005-04-18
GARY RODNEY
Director 2005-01-05 2005-04-18
ROBERT VARAKIAN
Director 2005-01-05 2005-04-18
ROBERT LYNN SKILLEN
Director 2002-02-11 2002-12-05
DAVID WARREN SASNETT
Director 2001-06-26 2002-02-11
DEAN RAPPAPORT
Director 2000-09-04 2001-09-06
ROBERT HERSH
Director 2000-09-04 2001-09-05
THOMAS BLUTH
Director 2000-08-17 2001-06-21
MICHAEL ALAN FAWCETT
Director 1996-10-03 1998-11-05
JOHN MARTYN YATES
Company Secretary 1996-10-03 1998-08-28
CHRISTOPHER JOHN OWEN
Director 1991-04-08 1998-01-23
JOHN MADDISON HALL
Director 1996-10-03 1997-12-08
PATRICK ADAM CHARLES FOX
Director 1996-10-03 1997-05-21
CHRISTINE EDITH OWEN
Company Secretary 1991-04-08 1996-10-03
CHRISTINE EDITH OWEN
Director 1991-04-08 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL FREICHE E.T.RIDDIOUGH (SALES) LIMITED Company Secretary 2002-03-01 CURRENT 2001-11-30 Active
JEROME DURAND E.T.RIDDIOUGH (SALES) LIMITED Director 2008-10-23 CURRENT 2001-11-30 Active
FRANCOIS MARIE FEUILLET AUTO-TRAIL V.R. LIMITED Director 1999-12-14 CURRENT 1998-03-24 Active
MARIE HELENE SIMONE FEUILLET AUTO-TRAIL V.R. LIMITED Director 1999-12-14 CURRENT 1998-03-24 Active
MARIE HELENE SIMONE FEUILLET DELWYN ENTERPRISES LIMITED Director 1998-10-21 CURRENT 1984-02-28 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
2024-05-22FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD-CUISINIER
2023-04-05FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-28AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR STEPHANE BERNARD GIGOU
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARIE FEUILLET
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-30AP01DIRECTOR APPOINTED MR DAVID BERNARD-CUISINIER
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEROME DURAND
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0125/03/16 ANNUAL RETURN FULL LIST
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0125/03/14 ANNUAL RETURN FULL LIST
2014-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-04-19AR0125/03/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-20AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HELENE SIMONE FEUILLET / 17/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MARIE FEUILLET / 17/04/2011
2011-04-08AR0125/03/11 ANNUAL RETURN FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-19AR0125/03/10 ANNUAL RETURN FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-21AP01DIRECTOR APPOINTED MICHEL FREICHE
2009-05-12363aReturn made up to 25/03/09; full list of members
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-18288aDIRECTOR APPOINTED JEROME DURAND
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR HENRI TOROSSIAN
2008-04-10363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-10190LOCATION OF DEBENTURE REGISTER
2007-04-10363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-10353LOCATION OF REGISTER OF MEMBERS
2007-03-27AUDAUDITOR'S RESIGNATION
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: VOLVOX HOUSE, GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6NA
2006-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-10-31225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-04-12353LOCATION OF REGISTER OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6NB
2006-04-12190LOCATION OF DEBENTURE REGISTER
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: C/O RING LIMITED GELDERD ROAD LEEDS LS12 6NB
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-05-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-04RES13COM FIN DOCS APPROVED 27/04/05
2005-04-26AUDAUDITOR'S RESIGNATION
2005-04-25395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-22363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GROVE PRODUCTS (CARAVAN ACCESSORIES) 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 GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2005-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEBENTURE (SUPPLEMENTING AND AMENDING A GUARANTEE AND DEBENTURE DATED 23 DECEMBER 2003) 2004-12-23 Satisfied CONGRESS FINANCIAL CORPORATION (FLORIDA) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THELENDERS
LOAN AND SECURITY AGREEMENT 2003-12-23 Satisfied CONGRESS FINANCIAL CORPORATION (FLORIDA), IN ITS CAPACITY AS AGENT FOR LENDERS (THE AGENT)
GUARANTEE & DEBENTURE 2003-12-23 Satisfied CONGRESS FINANCIAL CORPORATION (FLORIDA) (THE AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE LENDERS
MORTGAGE DEBENTURE 2002-05-30 Satisfied SUNTRUST BANK AS TRUSTEE AND AGENT FOR THE BANKS
MORTGAGE DEBENTURE 2000-08-18 Satisfied SUNTRUST BANK AS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED) ("ADMINISTRATIVE AGENT")
DEBENTURE 1998-11-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-12-19 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1995-09-28 Satisfied GRIFFIN FACTORS LIMITED
FLOATING CHARGE 1995-09-28 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1988-05-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-11-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-08-22 Satisfied SUN LIFE ASSURANCE SOCIETY LIMITED.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-09-30
Annual Accounts
2021-08-31

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 GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED

Intangible Assets
Patents
We have not found any records of GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED registering or being granted any patents
Domain Names

GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED owns 1 domain names.

groveproducts.co.uk  

Trademarks
We have not found any records of GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE PRODUCTS (CARAVAN ACCESSORIES) 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 (46900 - Non-specialised wholesale trade) as GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where GROVE PRODUCTS (CARAVAN ACCESSORIES) 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.
Import/Export of Goods
Goods imported/exported by GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2014-04-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0173269030Ladders and steps, of iron or steel
2013-03-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2012-08-0173269030Ladders and steps, of iron or steel
2012-07-0148236910Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard)
2012-05-0148236910Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard)
2012-04-0148236910Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard)
2012-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2010-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-07-0134022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2010-03-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVE PRODUCTS (CARAVAN ACCESSORIES) 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 GROVE PRODUCTS (CARAVAN ACCESSORIES) 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.