Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE HORSE SHOES 2018 LIMITED
Company Information for

THREE HORSE SHOES 2018 LIMITED

C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
01223315
Private Limited Company
Active

Company Overview

About Three Horse Shoes 2018 Ltd
THREE HORSE SHOES 2018 LIMITED was founded on 1975-08-18 and has its registered office in Exeter. The organisation's status is listed as "Active". Three Horse Shoes 2018 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THREE HORSE SHOES 2018 LIMITED
 
Legal Registered Office
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in CV21
 
Previous Names
T.H.S. TOOLS LIMITED26/04/2018
Filing Information
Company Number 01223315
Company ID Number 01223315
Date formed 1975-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 08:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE HORSE SHOES 2018 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 THREE HORSE SHOES 2018 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PETER MATTHEWS
Company Secretary 2015-06-11
ANTHONY CHARLES COSGROVE
Director 1999-10-13
STEVEN PETER MATTHEWS
Director 2015-06-11
PETER JAMES SLEIGH
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON EVANS
Director 2015-06-11 2018-04-25
JOHN WILLIAM MACGREGOR
Director 2012-06-20 2018-04-25
NEIL RODERICK MACKAY
Director 2006-01-18 2018-04-25
JOHN EVANS
Director 2016-02-17 2017-06-30
NICHOLAS ROYSTON SWASH
Director 2010-12-10 2016-01-31
CLIFFORD BRIAN COOPER
Company Secretary 1991-06-15 2015-06-11
CLIFFORD BRIAN COOPER
Director 1991-06-15 2015-06-11
JAMES ROBERT CARRIER
Director 2010-12-10 2014-12-31
NICHOLAS STEPHEN BLAKELEY
Director 2001-08-06 2010-10-04
PATRICK MORGAN HIRST
Director 1997-09-10 2010-10-04
MICHAEL JOHN HATCHER
Director 2004-10-20 2010-09-02
JOHN PARKIN
Director 1999-06-07 2010-05-31
NICHOLAS JOHN SKERRETT
Director 1994-09-19 2004-09-09
BRIAN NEESON
Director 2002-03-19 2004-05-15
GEOFFREY ARTHUR BERWICK
Director 1999-10-13 2004-04-05
JAMES LESLIE ROBERTSON
Director 2000-03-02 2001-11-07
CLIVE EDWIN JONES
Director 1993-10-15 2001-05-23
CHARLES GLEN DUNN
Director 1996-10-15 2000-01-22
GORDON WINSPEAR STEPHENSON
Director 1991-06-15 1999-10-13
MARJORIE YARKER
Director 1991-06-15 1998-10-31
JAMES LESLIE ROBERTSON
Director 1996-03-26 1998-06-25
ALLAN NELSON WOODWARD
Director 1991-06-15 1997-07-08
JOHN WILLIAM FREDERICK CLIFT
Director 1991-06-15 1996-07-27
MALCOLM PETER NICHOLSON
Director 1992-02-27 1995-12-14
PAUL HUTCHINSON
Director 1993-02-10 1994-06-27
IAN BARKER
Director 1991-06-15 1993-08-23
STUART KEVIN SNELLING
Director 1991-06-15 1992-11-01
ALAN DAVID PARKER
Director 1991-06-15 1991-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES COSGROVE EHCT LIMITED Director 2009-04-07 CURRENT 2005-06-17 Active
ANTHONY CHARLES COSGROVE EAST HULL COMMUNITY TRANSPORT Director 2005-09-09 CURRENT 2005-02-22 Active
ANTHONY CHARLES COSGROVE NORTECH SERVICES LIMITED Director 1991-06-15 CURRENT 1983-01-28 Active
STEVEN PETER MATTHEWS FOURELEVEN BUSINESS SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-12-01 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
2023-10-23CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-21Unaudited abridged accounts made up to 2022-12-31
2022-08-25Unaudited abridged accounts made up to 2021-12-31
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Roundswell Business Park Roundswell Business Park Barnstaple Devon EX31 3TU England
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-22RES01ADOPT ARTICLES 22/05/19
2019-05-22AUDAUDITOR'S RESIGNATION
2019-05-16AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-05-10PSC02Notification of Troy (Uk) Limited as a person with significant control on 2019-05-07
2019-05-10PSC09Withdrawal of a person with significant control statement on 2019-05-10
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES COSGROVE
2019-05-08AP01DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Salisbury House, Centurion Business Park Centurion Business Park Templeborough Rotherham England S60 1FB
2019-05-08TM02Termination of appointment of Steven Peter Matthews on 2019-05-07
2018-10-30SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 92.00
2018-10-30SH03Purchase of own shares
2018-10-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 96
2018-07-20SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 96.00
2018-07-20SH03Purchase of own shares
2018-07-12AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 96
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-04-27CH01Director's details changed for Mr Peter James Sleigh on 2018-04-26
2018-04-26RES15CHANGE OF COMPANY NAME 26/04/18
2018-04-26CERTNMCOMPANY NAME CHANGED T.H.S. TOOLS LIMITED CERTIFICATE ISSUED ON 26/04/18
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EVANS
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACGREGOR
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012233150006
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 128
2018-01-30SH0626/10/17 STATEMENT OF CAPITAL GBP 128
2018-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-29RES01ADOPT ARTICLES 09/01/2018
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012233150005
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27PSC08NOTIFICATION OF PSC STATEMENT ON 31/10/2016
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012233150006
2017-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 138
2017-05-04SH0631/10/16 STATEMENT OF CAPITAL GBP 138.00
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 196
2016-07-05AR0115/06/16 FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR JOHN EVANS
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWASH
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012233150005
2015-10-07AP01DIRECTOR APPOINTED MR PETER JAMES SLEIGH
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 196
2015-07-07AR0115/06/15 FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR STEVEN PETER MATTHEWS
2015-07-03AP03SECRETARY APPOINTED STEVEN PETER MATTHEWS
2015-07-03AP01DIRECTOR APPOINTED GORDON EVANS
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD COOPER
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD COOPER
2015-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD BRIAN COOPER / 01/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BRIAN COOPER / 01/06/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM BRETHERTONS LLP MONTAGUE HOUSE 2 CLIFTON ROAD RUGBY ENGLAND CV21 3PX ENGLAND
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARRIER
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 16 CHURCH STREET RUGBY WARWICKSHIRE CV21 3PW
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 196
2014-07-09AR0115/06/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0115/06/13 FULL LIST
2012-08-16SH0119/07/12 STATEMENT OF CAPITAL GBP 196
2012-06-29AP01DIRECTOR APPOINTED JOHN WILLIAM MACGREGOR
2012-06-26AR0115/06/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0115/06/11 FULL LIST
2011-04-11MISCSECTION 519
2011-04-05MISCSECTION 519
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN
2011-01-12AP01DIRECTOR APPOINTED MR JAMES ROBERT CARRIER
2011-01-12AP01DIRECTOR APPOINTED MR NICHOLAS ROYSTON SWASH
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAKELEY
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HIRST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHER
2010-07-13AR0115/06/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-24363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-08363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-13363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08288aNEW DIRECTOR APPOINTED
2005-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-01288bDIRECTOR RESIGNED
2004-07-12363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-20288bDIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2003-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-29288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-10-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-27363(288)DIRECTOR RESIGNED
2000-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-22288bDIRECTOR RESIGNED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-11-02288bDIRECTOR RESIGNED
1999-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-14363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THREE HORSE SHOES 2018 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 THREE HORSE SHOES 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding SANTANDER UK PLC
2015-10-30 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
MORTGAGE 2000-10-02 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-12-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-09-28 Satisfied LLOYDS BANK PLC
CHARGE 1982-06-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 THREE HORSE SHOES 2018 LIMITED

Intangible Assets
Patents
We have not found any records of THREE HORSE SHOES 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE HORSE SHOES 2018 LIMITED
Trademarks
We have not found any records of THREE HORSE SHOES 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE HORSE SHOES 2018 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 THREE HORSE SHOES 2018 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 THREE HORSE SHOES 2018 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 THREE HORSE SHOES 2018 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 THREE HORSE SHOES 2018 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.