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

ANDREW MACINTOSH FURNITURE LIMITED

UNIT 14, HODDESDON ENTERPRISE CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FJ,
Company Registration Number
03001906
Private Limited Company
Active

Company Overview

About Andrew Macintosh Furniture Ltd
ANDREW MACINTOSH FURNITURE LIMITED was founded on 1994-12-15 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Andrew Macintosh Furniture Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANDREW MACINTOSH FURNITURE LIMITED
 
Legal Registered Office
UNIT 14, HODDESDON ENTERPRISE CENTRE
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0FJ
Other companies in EN8
 
Filing Information
Company Number 03001906
Company ID Number 03001906
Date formed 1994-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB578245506  
Last Datalog update: 2024-04-06 21:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW MACINTOSH 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.

Company Officers of ANDREW MACINTOSH FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2004-11-19
ANDREW STEWART MICHAEL MACINTOSH
Director 1995-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARSH
Company Secretary 1999-02-01 2004-11-19
ANTHONY MARTIN MULLAN
Director 2000-01-26 2000-04-14
CHRISTINE ANN MACINTOSH
Company Secretary 1995-01-05 1999-02-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-12-15 1995-01-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-12-15 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LIMITED CHALLENGE INVEST LIMITED Company Secretary 2018-03-14 CURRENT 2016-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED HERITAGE HOUSE (YORK) LIMITED Company Secretary 2017-10-11 CURRENT 2016-12-07 Active
SPRINGFIELD SECRETARIES LIMITED HARE AND RANSOME JOINERY LTD Company Secretary 2017-09-01 CURRENT 2014-11-14 Active
SPRINGFIELD SECRETARIES LIMITED BATTLES HALL BARNS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-24 CURRENT 2013-09-13 Active
SPRINGFIELD SECRETARIES LIMITED COURT HOMES CONSTRUCTION LIMITED Company Secretary 2016-10-06 CURRENT 1986-06-19 Active
SPRINGFIELD SECRETARIES LIMITED BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1973-05-02 Active
SPRINGFIELD SECRETARIES LIMITED ESPOSTI LIMITED Company Secretary 2016-04-01 CURRENT 1970-06-24 Active
SPRINGFIELD SECRETARIES LIMITED SCOTFIRST LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED NEWSWELL LIMITED Company Secretary 2016-04-01 CURRENT 1965-11-04 Active
SPRINGFIELD SECRETARIES LIMITED SZERELMEY (INTERNATIONAL) LIMITED Company Secretary 2016-01-18 CURRENT 1991-05-16 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE GROUP HOLDINGS LIMITED Company Secretary 2015-08-18 CURRENT 1992-08-26 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE EALING LIMITED Company Secretary 2015-08-18 CURRENT 1990-09-27 Active
SPRINGFIELD SECRETARIES LIMITED CAPE HERITAGE HOLDINGS LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Active
SPRINGFIELD SECRETARIES LIMITED IMAGINE WATFORD LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED Company Secretary 2012-12-24 CURRENT 1991-11-15 Active
SPRINGFIELD SECRETARIES LIMITED CFG CAPITAL LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-19 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD TAXATION LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-04-24
SPRINGFIELD SECRETARIES LIMITED CAPE KENNINGTON LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active
SPRINGFIELD SECRETARIES LIMITED ANNA WILLIAMSON LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
SPRINGFIELD SECRETARIES LIMITED EFR MANAGEMENT SERVICES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2013-09-24
SPRINGFIELD SECRETARIES LIMITED ASSET FLOORING LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED ROLATHENE LIMITED Company Secretary 2006-02-21 CURRENT 1989-06-28 Active
SPRINGFIELD SECRETARIES LIMITED CHRIS EADIE ASSOCIATES LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Dissolved 2015-05-19
SPRINGFIELD SECRETARIES LIMITED ST JOHN'S NURSERIES LIMITED Company Secretary 2005-09-23 CURRENT 2003-09-26 Dissolved 2015-07-24
SPRINGFIELD SECRETARIES LIMITED WARTHOG INVESTMENTS LIMITED Company Secretary 2005-03-31 CURRENT 2003-07-18 Active
SPRINGFIELD SECRETARIES LIMITED 32 GROSVENOR GARDENS LIMITED Company Secretary 2005-03-31 CURRENT 2002-11-01 Active
SPRINGFIELD SECRETARIES LIMITED TUSK HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1920-03-25 Active
SPRINGFIELD SECRETARIES LIMITED RISESIDE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-03 CURRENT 1983-06-27 Active
SPRINGFIELD SECRETARIES LIMITED OMIDOS LIMITED Company Secretary 2004-05-06 CURRENT 2003-04-07 Active
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD RESIDENTS ASSOCIATION (BISHOPS STORTFORD) LIMITED Company Secretary 2003-05-01 CURRENT 1973-11-23 Active
SPRINGFIELD SECRETARIES LIMITED IPSER LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Active
SPRINGFIELD SECRETARIES LIMITED HAMLON LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CROSSBROOK PROPERTIES LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED COLESGROVE TRUSTEES LIMITED Company Secretary 2001-11-23 CURRENT 1965-01-22 Active
SPRINGFIELD SECRETARIES LIMITED MIBBEX LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-04-26
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.1) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.2) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.3) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.4) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off

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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
2024-03-01SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LIMITED on 2024-03-01
2024-03-01Director's details changed for Mr Andrew Stewart Michael Macintosh on 2024-03-01
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-04Unaudited abridged accounts made up to 2022-08-31
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-03-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0115/12/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0115/12/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0115/12/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0115/12/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0115/12/10 ANNUAL RETURN FULL LIST
2010-06-23AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0115/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01Director's details changed for Andrew Stewart Michael Macintosh on 2009-10-01
2009-12-23CH04SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LIMITED on 2009-10-01
2008-12-24AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-17363aReturn made up to 15/12/08; full list of members
2008-04-04AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-02363aReturn made up to 15/12/07; full list of members
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-14363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-15363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-13363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-11-19225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 462 AND 464 CHISWICK HIGH ROAD LONDON W4 5TT
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-28363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-05-05288bDIRECTOR RESIGNED
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-08288aNEW DIRECTOR APPOINTED
2000-01-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-02-09288aNEW SECRETARY APPOINTED
1998-12-31363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-14363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-02-27363sRETURN MADE UP TO 15/12/96; CHANGE OF MEMBERS
1996-10-2188(2)RAD 11/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-22395PARTICULARS OF MORTGAGE/CHARGE
1996-02-18287REGISTERED OFFICE CHANGED ON 18/02/96 FROM: CHESTNUTS BERRIES ROAD COOKHAM BERKSHIRE SL6 9SD
1996-02-18363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-08-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-01-10287REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to ANDREW MACINTOSH 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 ANDREW MACINTOSH FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-08-25 Outstanding CAVERDALE GROUP PLC
DEBENTURE 1996-03-22 Outstanding BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-08-31 £ 47,773
Bank Borrowings Overdrafts 2011-08-31 £ 35,314
Creditors Due Within One Year 2013-08-31 £ 170,177
Creditors Due Within One Year 2012-08-31 £ 193,199
Creditors Due Within One Year 2012-08-31 £ 193,199
Creditors Due Within One Year 2011-08-31 £ 168,014
Other Taxation Social Security Within One Year 2012-08-31 £ 1,944
Other Taxation Social Security Within One Year 2011-08-31 £ 8,546
Trade Creditors Within One Year 2012-08-31 £ 15,878
Trade Creditors Within One Year 2011-08-31 £ 6,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
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 ANDREW MACINTOSH FURNITURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 42,647
Current Assets 2012-08-31 £ 42,624
Current Assets 2012-08-31 £ 42,624
Current Assets 2011-08-31 £ 42,973
Debtors 2013-08-31 £ 14,386
Debtors 2012-08-31 £ 12,180
Debtors 2012-08-31 £ 12,180
Debtors 2011-08-31 £ 18,365
Debtors Due Within One Year 2012-08-31 £ 12,180
Debtors Due Within One Year 2011-08-31 £ 18,365
Fixed Assets 2013-08-31 £ 10,052
Fixed Assets 2012-08-31 £ 13,225
Fixed Assets 2012-08-31 £ 13,225
Fixed Assets 2011-08-31 £ 17,805
Stocks Inventory 2013-08-31 £ 28,161
Stocks Inventory 2012-08-31 £ 30,344
Stocks Inventory 2012-08-31 £ 30,344
Stocks Inventory 2011-08-31 £ 24,508
Tangible Fixed Assets 2013-08-31 £ 10,052
Tangible Fixed Assets 2012-08-31 £ 13,225
Tangible Fixed Assets 2012-08-31 £ 13,225
Tangible Fixed Assets 2011-08-31 £ 17,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW MACINTOSH FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW MACINTOSH FURNITURE LIMITED
Trademarks
We have not found any records of ANDREW MACINTOSH FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW MACINTOSH 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 (31090 - Manufacture of other furniture) as ANDREW MACINTOSH FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREW MACINTOSH FURNITURE 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 ANDREW MACINTOSH 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 ANDREW MACINTOSH 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.