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

MILLENNIUM MOTOR GROUP LIMITED

26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
03274158
Private Limited Company
Dissolved

Dissolved 2015-03-08

Company Overview

About Millennium Motor Group Ltd
MILLENNIUM MOTOR GROUP LIMITED was founded on 1996-11-05 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2015-03-08 and is no longer trading or active.

Key Data
Company Name
MILLENNIUM MOTOR GROUP LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Previous Names
LOXBRIDGE LIMITED20/11/1996
Filing Information
Company Number 03274158
Date formed 1996-11-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2015-03-08
Type of accounts FULL
Last Datalog update: 2015-09-22 21:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM MOTOR GROUP 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 MILLENNIUM MOTOR GROUP LIMITED
The following companies were found which have the same name as MILLENNIUM MOTOR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLENNIUM MOTOR GROUP LLC 551 Roper Parkway Ocoee FL 34761 Active Company formed on the 2009-09-28
Millennium Motor Group LLC Indiana Unknown

Company Officers of MILLENNIUM MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WRIGHT
Company Secretary 2000-06-20
NIGEL LOWE BARDSLEY
Director 1996-11-08
STEVEN PAUL BINCH
Director 1996-11-08
CHRISTOPHER JOHN WRIGHT
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR LEGGETT
Director 1996-11-08 2007-01-31
STUART WOOLLEY
Director 1996-11-08 2007-01-31
STUART WOOLLEY
Company Secretary 1996-11-08 2000-06-20
JOHN SAMUEL SHERWOOD
Director 1996-11-08 1999-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-05 1996-11-08
COMPANY DIRECTORS LIMITED
Nominated Director 1996-11-05 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WRIGHT SOL CAR RENTALS LIMITED Company Secretary 2000-06-20 CURRENT 1994-10-06 Dissolved 2014-09-06
CHRISTOPHER JOHN WRIGHT DRIVE ASSIST UK LIMITED Company Secretary 2000-06-20 CURRENT 1992-08-04 Liquidation
NIGEL LOWE BARDSLEY 29 LENTON AVENUE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
NIGEL LOWE BARDSLEY SOL CAR RENTALS LIMITED Director 2000-02-15 CURRENT 1994-10-06 Dissolved 2014-09-06
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY UK LIMITED Director 1996-11-08 CURRENT 1996-11-05 Active
NIGEL LOWE BARDSLEY DRIVE ASSIST UK LIMITED Director 1996-07-22 CURRENT 1992-08-04 Liquidation
STEVEN PAUL BINCH GREEN 4 DEVELOPMENTS LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
STEVEN PAUL BINCH STEVE BINCH PROPERTY LIMITED Director 2010-03-01 CURRENT 2010-03-01 Active
STEVEN PAUL BINCH MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
STEVEN PAUL BINCH MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
STEVEN PAUL BINCH S & C PROPERTIES (DERBY) LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
STEVEN PAUL BINCH MILLENNIUM PROPERTY UK LIMITED Director 1996-11-08 CURRENT 1996-11-05 Active
STEVEN PAUL BINCH SOL CAR RENTALS LIMITED Director 1995-04-14 CURRENT 1994-10-06 Dissolved 2014-09-06
STEVEN PAUL BINCH DRIVE ASSIST UK LIMITED Director 1992-08-04 CURRENT 1992-08-04 Liquidation
CHRISTOPHER JOHN WRIGHT SOL CAR RENTALS LIMITED Director 2007-01-31 CURRENT 1994-10-06 Dissolved 2014-09-06
CHRISTOPHER JOHN WRIGHT DRIVE ASSIST UK LIMITED Director 2000-06-20 CURRENT 1992-08-04 Liquidation

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
2015-03-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2013
2013-10-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2013
2013-02-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM TAMWORTH HOUSE VENTURA PARK ROAD, BITTERSCOTE TAMWORTH STAFFORDSHIRE B78 3HL
2012-12-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-22LATEST SOC22/11/12 STATEMENT OF CAPITAL;GBP 100000
2012-11-22AR0127/10/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BINCH / 01/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOWE BARDSLEY / 01/11/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/11/2012
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-27AR0127/10/11 FULL LIST
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-04AR0127/10/10 FULL LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-20AR0127/10/09 FULL LIST
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-10363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 31/03/2008
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-17363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-18363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-15363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-16ELRESS386 DISP APP AUDS 10/12/02
2003-12-16ELRESS366A DISP HOLDING AGM 10/12/02
2003-11-20363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: TAMWORTH HOUSE, RIVERSIDE INDUSTRIAL ESTATE ,ATHERSTONE STREET TAMWORTH TAMWORTH STAFFORDSHIRE B78 3RW
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-28363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-09-15225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/05/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-01
Notice of Intended Dividends2014-06-30
Notice of Intended Dividends2014-01-13
Appointment of Liquidators2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against MILLENNIUM MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-13 Outstanding CCP VIII SYNDICATION LIMITED (AS SECURITY AGENT)
DEBENTURE 2011-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2007-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2004-09-24 Satisfied CAPITAL BANK PLC
DEBENTURE 2004-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-02 Satisfied GE CAPITAL BANK LIMITED
GUARANTEE & DEBENTURE 2000-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-01-07 Satisfied CHARTERED TRUST PLC
DEBENTURE 1996-12-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 MILLENNIUM MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MILLENNIUM MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLENNIUM MOTOR GROUP LIMITED
Trademarks
We have not found any records of MILLENNIUM MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM MOTOR GROUP 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 (45112 - Sale of used cars and light motor vehicles) as MILLENNIUM MOTOR GROUP LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM MOTOR GROUP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMILLENNIUM MOTOR GROUP LIMITEDEvent Date2014-09-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Joint Liquidators have summoned final meetings of the Companys members and creditors for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 26 November 2014 at 10.00am and 10.30am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 14 October 2013. Office Holder details: A P Beveridge, (IP No. 008991) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and R K Grant, (IP No. 009637) of Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU and A C O'Keefe, (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Suzie Friedrich, Tel: +44 (0) 161 838 4500. Alternative contact: Jessica Geddes. A P Beveridge, R K Grant and A C O'Keefe , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMILLENNIUM MOTOR GROUP LIMITEDEvent Date2014-06-25
Principal Trading Address: T/A Nottingham Autopark, 565-567 Woodborough Road, Mapperley, Nottingham, NG3 5GG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 25 July 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 14 October 2013. Office Holder details: A P Beveridge (IP No 008991) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB, R K Grant (IP No 009637) of Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU and A C OKeefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. Further details contact: Suzie Friedrich, Tel: +44 (0)161 838 4500. Alternative contact: Jessica Geddes.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMILLENNIUM MOTOR GROUP LIMITEDEvent Date2014-01-08
Principal Trading Address: T/A Nottingham Autopark, 565-567 Woodborough Road, Mapperley, Nottingham, NG3 5GG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 3 February 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 October 2013. Office Holder details: A P Beveridge (IP No: 008991) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB, R K Grant (IP No: 009637) of Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU and A C OKeefe (IP No: 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. Further details contact: Suzie Friedrich, Tel: +44 (0) 161 838 4500 A P Beveridge and R K Grant and A C OKeefe , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMILLENNIUM MOTOR GROUP LIMITEDEvent Date2013-10-14
A P Beveridge , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and R K Grant , of Zolfo Cooper , 35 New Hall Street, Birmingham, B3 3PU and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Further details contact: Suzie Friedrich, Tel: +44 (0)161 838 4500.
 
Initiating party Event Type
Defending partyMILLENNIUM MOTOR GROUP LIMITEDEvent Date2012-12-10
In the High Court of Justice, Chancery Division Companies Court case number 9429 A P Beveridge (IP No 008991 ), of Zolfo Cooper , 10 Fleet Street, London, EC4M 7RB and R K Grant (IP No 009637 ), of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU and S Wilson (IP No 008963 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details please contact Zolfo Cooper, +44 (0) 161 838 4500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLENNIUM MOTOR GROUP 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 MILLENNIUM MOTOR GROUP 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.