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

GOWER FURNITURE LIMITED

HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX2 9TN,
Company Registration Number
01536818
Private Limited Company
Active

Company Overview

About Gower Furniture Ltd
GOWER FURNITURE LIMITED was founded on 1980-12-31 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Gower Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GOWER FURNITURE LIMITED
 
Legal Registered Office
HOLMFIELD INDUSTRIAL ESTATE
HALIFAX
WEST YORKSHIRE
HX2 9TN
Other companies in HX2
 
Filing Information
Company Number 01536818
Company ID Number 01536818
Date formed 1980-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 13:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOWER FURNITURE 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 GOWER FURNITURE LIMITED
The following companies were found which have the same name as GOWER FURNITURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOWER FURNITURE COMPANY, INC. 720 BROADWAY COLUMBUS GA 31901-2921 Admin. Dissolved Company formed on the 1969-01-03
GOWER FURNITURE COMPANY INC Georgia Unknown

Company Officers of GOWER FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2010-10-15
DANIEL ARTHUR EDWARD CARR
Director 2017-01-03
NICOLA JANE HARDCASTLE
Director 2010-10-15
KRISTOFFER LJUNGFELT
Director 2016-10-28
ANTHONY GEORGE RYALL
Director 2013-12-06
PAUL DAVID WOOLSTON
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BO MIKAEL NORMAN
Director 2013-08-01 2016-10-19
PETER ANTHONY WRIGLEY
Director 1996-04-01 2015-06-30
RICHARD ALBERE JEPSON RANDALL
Director 2001-04-30 2012-08-31
RUTH MORAN
Company Secretary 2006-01-16 2010-10-15
RUTH MORAN
Director 2004-08-01 2010-10-15
PREBEN BAGER
Director 2008-04-01 2010-10-06
NICHOLAS GIOVANNI LEWIS FRIEND
Director 2007-04-01 2010-09-30
JAN JOHANSSON
Director 2005-04-20 2008-06-30
FREDRIK CAPPELEN
Director 2003-12-01 2008-04-01
PETER PETERSSON
Director 2004-03-16 2008-04-01
MARTIN JAMES ELGOOD
Director 1996-04-01 2007-03-30
KEVIN OHLE
Company Secretary 2003-12-01 2006-01-16
KEVIN OHLE
Director 1991-12-13 2006-01-16
RICHARD HUGH REYNOLDS
Director 1991-12-13 2006-01-16
FOLKE LENNART RAPPE
Director 2003-12-01 2005-04-20
INGEMAR TARNSKAR
Director 2003-12-01 2004-01-01
PAUL RICHARD BLACKABY
Director 2003-07-14 2003-12-08
PAUL RICHARD BLACKABY
Company Secretary 2003-07-14 2003-12-01
ALAN WORMWELL
Director 1991-12-13 2003-12-01
ALAN WORMWELL
Company Secretary 2001-02-13 2003-07-14
RUTH MORAN
Company Secretary 1996-04-01 2001-02-13
MARK WILLIAM CRADDOCK
Director 1997-11-01 2000-09-27
ROBERT GOMERSALL
Director 1991-12-13 2000-03-14
DAVID CHRISTOPHER BULLOCK
Director 1996-04-01 1997-08-08
DAVID MORTEN SINCLAIR WINSHIP
Director 1996-04-01 1997-07-31
STEPHEN WADDINGTON EMMOTT
Director 1991-12-13 1997-03-24
ALAN WORMWELL
Company Secretary 1991-12-13 1996-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ARTHUR EDWARD CARR CHARCO NINETY-NINE LIMITED Director 2017-01-03 CURRENT 1988-10-17 Active
DANIEL ARTHUR EDWARD CARR GOWER GROUP LIMITED Director 2017-01-03 CURRENT 2000-10-04 Active
NICOLA JANE HARDCASTLE NOBIA UK TRUSTEES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
NICOLA JANE HARDCASTLE LARKFLAME LIMITED Director 2013-09-27 CURRENT 1993-11-22 Active
NICOLA JANE HARDCASTLE NOBIA HOLDINGS UK LIMITED Director 2013-09-26 CURRENT 2001-03-21 Active
NICOLA JANE HARDCASTLE MAGNET LIMITED Director 2013-04-01 CURRENT 1992-11-06 Active
NICOLA JANE HARDCASTLE EUROSTYLE FURNITURE LIMITED Director 2010-10-15 CURRENT 1972-01-10 Active
NICOLA JANE HARDCASTLE GOWER GARDEN FURNITURE LIMITED Director 2010-10-15 CURRENT 2002-01-07 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE WORKING SYSTEMS LIMITED Director 2010-10-15 CURRENT 1997-09-03 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE PERFECTSHOT LIMITED Director 2010-10-15 CURRENT 1997-09-03 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE ADDSPACE PRODUCTS LIMITED Director 2010-10-15 CURRENT 1984-02-16 Active
NICOLA JANE HARDCASTLE BEVERLEY DOORS LIMITED Director 2010-10-15 CURRENT 1984-02-16 Active
NICOLA JANE HARDCASTLE CHARCO NINETY-NINE LIMITED Director 2010-10-15 CURRENT 1988-10-17 Active
NICOLA JANE HARDCASTLE GOWER GROUP LIMITED Director 2010-10-15 CURRENT 2000-10-04 Active
NICOLA JANE HARDCASTLE WOR LIMITED Director 2010-10-15 CURRENT 1972-01-11 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE GOWER WINDOWS LIMITED Director 2010-10-15 CURRENT 1983-12-08 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE MAGNET GROUP TRUSTEES LIMITED Director 2009-10-01 CURRENT 1965-06-23 Active
KRISTOFFER LJUNGFELT ROLLFOLD HOLDINGS LIMITED Director 2016-10-28 CURRENT 2006-05-17 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT NOBIA HOLDINGS UK LIMITED Director 2016-10-28 CURRENT 2001-03-21 Active
KRISTOFFER LJUNGFELT ESSENZA INTERIORS LIMITED Director 2016-10-28 CURRENT 2010-08-03 Active
KRISTOFFER LJUNGFELT RIXONWAY KITCHENS LIMITED Director 2016-10-28 CURRENT 1978-08-04 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT CIE PLC Director 2016-10-28 CURRENT 1959-02-03 Active
KRISTOFFER LJUNGFELT COMMODORE KITCHENS LIMITED Director 2016-10-28 CURRENT 1979-05-09 Active
KRISTOFFER LJUNGFELT MAGNET LIMITED Director 2016-10-28 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT ROLLFOLD GROUP LIMITED Director 2016-10-28 CURRENT 1995-10-11 Active - Proposal to Strike off
ANTHONY GEORGE RYALL CHARCO NINETY-NINE LIMITED Director 2016-04-05 CURRENT 1988-10-17 Active
ANTHONY GEORGE RYALL GOWER GROUP LIMITED Director 2016-04-05 CURRENT 2000-10-04 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
2024-04-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-24Memorandum articles filed
2024-04-24Statement of company's objects
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-26Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MS LYNNE FAWCUS
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE RYALL
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR EDWARD CARR
2023-01-17DIRECTOR APPOINTED MS GEMMA CLAIRE LOUISE DOYLE
2022-12-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WOOLSTON
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WOOLSTON
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HARDCASTLE
2022-06-10TM02Termination of appointment of Nicola Jane Hardcastle on 2022-05-31
2022-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MS CHRISTINE SMITH
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-01CH01Director's details changed for Paul David Woolston on 2020-04-06
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12AP01DIRECTOR APPOINTED MR DANIEL ARTHUR EDWARD CARR
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2168252
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-29AP01DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT
2016-10-21CH01Director's details changed for Mrs Nicola Jane Saul on 2016-10-10
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BO MIKAEL NORMAN
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2168252
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY WRIGLEY
2015-04-30CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA SAUL on 2014-12-30
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2168252
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-31CH01Director's details changed for Mrs Nicola Jane Saul on 2014-10-17
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2168252
2013-12-18AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR ANTHONY GEORGE RYALL
2013-09-25AP01DIRECTOR APPOINTED MR BO MIKAEL NORMAN
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0113/12/12 ANNUAL RETURN FULL LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEPSON RANDALL
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0113/12/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0113/12/10 FULL LIST
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY RUTH MORAN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN
2010-11-11AP03SECRETARY APPOINTED NICOLA SAUL
2010-11-11AP01DIRECTOR APPOINTED NICOLA SAUL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEND
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0113/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WRIGLEY / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WOOLSTON / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERE JEPSON RANDALL / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 01/10/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEPSON RANDALL / 13/12/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRIEND / 13/12/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JAN JOHANSSON
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER PETERSSON
2008-06-11288aDIRECTOR APPOINTED PREBEN BAGER
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR FREDRIK CAPPELEN
2008-02-01363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288aNEW DIRECTOR APPOINTED
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
1989-10-24Re-registration of memorandum and articles of association
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to GOWER FURNITURE 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 GOWER FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-07-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 2001-07-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-06-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-03-05 Satisfied KEYSER ULLMANN LIMITED
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
2009-12-31

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 GOWER FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of GOWER FURNITURE LIMITED registering or being granted any patents
Domain Names

GOWER FURNITURE LIMITED owns 4 domain names.

gower-furniture.co.uk   gower-kitchens.co.uk   gowerfurniture.co.uk   gowerkitchens.co.uk  

Trademarks
We have not found any records of GOWER FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOWER FURNITURE 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 (31020 - Manufacture of kitchen furniture) as GOWER FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GOWER FURNITURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNITS 6 & 7 BRUNTCLIFFE AVENUE MORLEY LEEDS LS27 0LL 447,50003/01/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOWER FURNITURE 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 GOWER FURNITURE 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.