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

TOMENSTAR LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01569996
Private Limited Company
Active

Company Overview

About Tomenstar Ltd
TOMENSTAR LIMITED was founded on 1981-06-24 and has its registered office in London. The organisation's status is listed as "Active". Tomenstar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOMENSTAR LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01569996
Company ID Number 01569996
Date formed 1981-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 24/12/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMENSTAR 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 TOMENSTAR LIMITED

Current Directors
Officer Role Date Appointed
RELLY HALPERN
Company Secretary 1991-11-15
DAVID MOSHE HALPERN
Director 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RELLY HALPERN OPULENT PROPERTIES LIMITED Company Secretary 2008-10-20 CURRENT 2008-09-18 Active
RELLY HALPERN TRUSTEES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-10 Active
RELLY HALPERN REXEL ESTATES LIMITED Company Secretary 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
RELLY HALPERN METRO ASSOCIATES LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-04 Active
RELLY HALPERN DIRECT BARGAIN CENTRE LIMITED Company Secretary 1998-04-07 CURRENT 1987-09-18 Dissolved 2016-11-01
RELLY HALPERN ASTORHEIGHTS LIMITED Company Secretary 1995-08-11 CURRENT 1995-05-25 Active
RELLY HALPERN HEADBRIGHT LIMITED Company Secretary 1995-05-31 CURRENT 1994-06-10 Active
RELLY HALPERN METRONA LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-02 Active
RELLY HALPERN TRADESCORE LIMITED Company Secretary 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
RELLY HALPERN ALPHACHOICE LIMITED Company Secretary 1993-09-09 CURRENT 1993-08-26 Active
RELLY HALPERN DOMINION DISTRIBUTION LIMITED Company Secretary 1992-12-14 CURRENT 1984-02-01 Active
RELLY HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Company Secretary 1992-12-14 CURRENT 1976-05-03 Active
RELLY HALPERN DOMINION ASSOCIATES LIMITED Company Secretary 1992-12-14 CURRENT 1981-08-26 Active
RELLY HALPERN FINSWIFT LIMITED Company Secretary 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
RELLY HALPERN CHARITWORTH LIMITED Company Secretary 1992-12-14 CURRENT 1983-02-08 Active
RELLY HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Company Secretary 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
RELLY HALPERN LEVENSTAR LIMITED Company Secretary 1992-12-14 CURRENT 1976-05-14 Active
RELLY HALPERN CYRIL HEDDLE & SONS LIMITED Company Secretary 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
DAVID MOSHE HALPERN OPULENT PROPERTIES LIMITED Director 2008-10-20 CURRENT 2008-09-18 Active
DAVID MOSHE HALPERN CLEARUN LIMITED Director 2008-02-06 CURRENT 1977-04-21 Active - Proposal to Strike off
DAVID MOSHE HALPERN TRUSTEES LIMITED Director 2007-04-11 CURRENT 2007-04-10 Active
DAVID MOSHE HALPERN CONCORDA LTD Director 2006-12-01 CURRENT 1999-11-26 Active
DAVID MOSHE HALPERN GOLDRING LIMITED Director 2005-11-10 CURRENT 2005-01-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN REXEL ESTATES LIMITED Director 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN METRO ASSOCIATES LIMITED Director 2003-11-18 CURRENT 2003-11-04 Active
DAVID MOSHE HALPERN MOSAIC PROPERTY DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1998-05-01 Active
DAVID MOSHE HALPERN ASTORHEIGHTS LIMITED Director 1995-08-11 CURRENT 1995-05-25 Active
DAVID MOSHE HALPERN HEADBRIGHT LIMITED Director 1994-07-15 CURRENT 1994-06-10 Active
DAVID MOSHE HALPERN METRONA LIMITED Director 1994-06-03 CURRENT 1994-06-02 Active
DAVID MOSHE HALPERN TRADESCORE LIMITED Director 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
DAVID MOSHE HALPERN ALPHACHOICE LIMITED Director 1993-09-09 CURRENT 1993-08-26 Active
DAVID MOSHE HALPERN DIRECT BARGAIN CENTRE LIMITED Director 1993-02-14 CURRENT 1987-09-18 Dissolved 2016-11-01
DAVID MOSHE HALPERN DOMINION DISTRIBUTION LIMITED Director 1992-12-14 CURRENT 1984-02-01 Active
DAVID MOSHE HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Director 1992-12-14 CURRENT 1976-05-03 Active
DAVID MOSHE HALPERN DOMINION ASSOCIATES LIMITED Director 1992-12-14 CURRENT 1981-08-26 Active
DAVID MOSHE HALPERN FINSWIFT LIMITED Director 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
DAVID MOSHE HALPERN CHARITWORTH LIMITED Director 1992-12-14 CURRENT 1983-02-08 Active
DAVID MOSHE HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Director 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
DAVID MOSHE HALPERN LEVENSTAR LIMITED Director 1992-12-14 CURRENT 1976-05-14 Active
DAVID MOSHE HALPERN CYRIL HEDDLE & SONS LIMITED Director 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
DAVID MOSHE HALPERN BRANDNOW LIMITED Director 1992-08-10 CURRENT 1987-03-11 Active
DAVID MOSHE HALPERN PRIESTLEY & MOORE LIMITED Director 1991-12-14 CURRENT 1977-11-30 Dissolved 2016-09-06
DAVID MOSHE HALPERN DOMINION MOSAIC & TILE CO. LIMITED Director 1991-12-14 CURRENT 1967-02-02 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
2024-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-15CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-05-15SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2017-10-24
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for David Moshe Halpern on 2018-12-21
2019-02-07CH01Director's details changed for David Moshe Halpern on 2018-12-03
2019-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2018-12-03
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015699960006
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-02-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0115/11/13 ANNUAL RETURN FULL LIST
2013-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-12AA01Previous accounting period shortened from 28/03/12 TO 27/03/12
2012-11-15AR0115/11/12 ANNUAL RETURN FULL LIST
2012-06-15SH0128/07/09 STATEMENT OF CAPITAL GBP 100
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-14AA01Previous accounting period shortened from 29/03/11 TO 28/03/11
2011-11-15AR0115/11/11 ANNUAL RETURN FULL LIST
2011-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-16AR0115/11/10 ANNUAL RETURN FULL LIST
2010-12-13AA01Previous accounting period shortened from 30/03/10 TO 29/03/10
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-19AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-11-16AR0115/11/09 FULL LIST
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-19363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-21363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-11-20363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-19363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-05-18225ACC. REF. DATE EXTENDED FROM 30/03/01 TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-20363aRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT ST LONDON W1
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-01363aRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25405(2)RECEIVER CEASING TO ACT
1999-10-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-10-25405(2)RECEIVER CEASING TO ACT
1999-09-013.10ADMINISTRATIVE RECEIVER'S REPORT
1999-08-273.3STATEMENT OF AFFAIRS
1999-02-17MISC405(1) AMENDING APPOINTMENT DATE
1999-02-17MISC405(1) AMENDING APPOINTMENT DATE
1999-02-09405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-02-09405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-18363aRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-04-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-11-20363aRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-11-20363aRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1995-11-16363xRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-07-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-28363xRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOMENSTAR 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 TOMENSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL MORTGAGE 1999-11-11 Outstanding BANK OF WALES PLC
FLOATING CHARGE 1990-06-25 Outstanding SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1990-06-25 Outstanding SKANDIA FINANCIAL SERVICES LIMITED
DEED OF ASSIGNMENT 1985-12-14 Outstanding COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1985-06-12 Outstanding COPENHAGEN HANDELSBANK A/S
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 TOMENSTAR LIMITED

Intangible Assets
Patents
We have not found any records of TOMENSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOMENSTAR LIMITED
Trademarks
We have not found any records of TOMENSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMENSTAR 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 (68209 - Other letting and operating of own or leased real estate) as TOMENSTAR LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOMENSTAR 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 TOMENSTAR 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 TOMENSTAR 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.