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

CHAMBERTIN CAPITAL (UK) LIMITED

C/O MSS PRODUCTS LTD BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH,
Company Registration Number
03745935
Private Limited Company
Active

Company Overview

About Chambertin Capital (uk) Ltd
CHAMBERTIN CAPITAL (UK) LIMITED was founded on 1999-04-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Chambertin Capital (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHAMBERTIN CAPITAL (UK) LIMITED
 
Legal Registered Office
C/O MSS PRODUCTS LTD BANKFIELD ROAD
TYLDESLEY
MANCHESTER
M29 8QH
Other companies in M29
 
Previous Names
BRYDEN (UK) LIMITED21/08/2023
BRYDEN PROPERTIES LIMITED09/12/2010
Filing Information
Company Number 03745935
Company ID Number 03745935
Date formed 1999-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB732811548  
Last Datalog update: 2024-03-06 11:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERTIN CAPITAL (UK) 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 CHAMBERTIN CAPITAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXA JAYE SINACOLA
Company Secretary 2017-05-10
BRIAN JOSEPH HALL
Director 1999-09-30
DENISE HALL
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE DUNN
Company Secretary 2006-05-01 2017-05-10
MICHAEL CAMILUS DINNEEN
Director 2007-10-01 2017-05-10
JAMES MARK STEVENSON
Director 2010-04-06 2012-07-20
DENISE HALL
Director 1999-06-28 2006-11-14
DENISE HALL
Company Secretary 2001-04-16 2006-05-01
PETER GERARD GORVIN
Company Secretary 1999-06-28 2001-04-16
PATRICK GERALD COLIN
Director 1999-06-28 2000-08-09
GK FORMATIONS TWO LIMITED
Company Secretary 1999-04-06 1999-06-28
GK FORMATIONS ONE LIMITED
Director 1999-04-06 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOSEPH HALL MSS POWER COMPONENTS LTD Director 2015-06-03 CURRENT 2015-06-03 Active
BRIAN JOSEPH HALL PADDOCKS INVESTMENTS LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
BRIAN JOSEPH HALL GREEN WORLD SOLUTIONS LTD Director 2014-10-13 CURRENT 2014-10-13 Active
BRIAN JOSEPH HALL BASE METAL REFINING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
BRIAN JOSEPH HALL MSS INDIA PRIVATE LIMITED Director 2012-01-03 CURRENT 2012-01-01 Active
BRIAN JOSEPH HALL G. CORNER ELECTRICAL SYSTEMS LTD Director 2009-03-27 CURRENT 2002-01-28 Active
BRIAN JOSEPH HALL ELECTROWINNING RESOURCES LIMITED Director 2006-10-05 CURRENT 2006-07-20 Dissolved 2015-10-22
BRIAN JOSEPH HALL CHAMBERTIN CAPITAL LIMITED Director 2005-12-19 CURRENT 2005-11-09 Active
BRIAN JOSEPH HALL MSS SOUTH AFRICA LIMITED Director 2004-06-07 CURRENT 2004-03-18 Dissolved 2014-12-02
BRIAN JOSEPH HALL LOGISTICS & DISTRIBUTION SERVICES LIMITED Director 2004-05-01 CURRENT 2000-06-02 Active
DENISE HALL FALCON (FD) LTD Director 2017-01-23 CURRENT 2017-01-23 Dissolved 2018-05-01
DENISE HALL CHAMBERTIN CAPITAL LIMITED Director 2011-03-10 CURRENT 2005-11-09 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
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-23CESSATION OF BRYDEN CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23Notification of a person with significant control statement
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-21Current accounting period shortened from 31/03/24 TO 31/12/23
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England
2023-08-21Company name changed bryden (uk) LIMITED\certificate issued on 21/08/23
2023-06-12APPOINTMENT TERMINATED, DIRECTOR DENISE HALL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH HALL
2023-06-12Termination of appointment of Alexa Jaye Sinacola on 2023-05-31
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-31CH01Director's details changed for Mrs Denise Hall on 2022-10-31
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-14PSC06Change of details for Bryden Capital Ltd as a person with significant control on 2019-09-03
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Bankfield Road Tyldesley Manchester M29 8QH
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMILUS DINNEEN
2017-05-16TM02Termination of appointment of Judith Anne Dunn on 2017-05-10
2017-05-16AP03Appointment of Miss Alexa Jaye Sinacola as company secretary on 2017-05-10
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 6817.49
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 6817.49
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037459350005
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 6817.49
2015-04-28AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 6817.49
2014-04-30AR0106/04/14 FULL LIST
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037459350004
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037459350003
2014-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-04AA31/03/13 TOTAL EXEMPTION FULL
2013-05-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-05-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-05-01AR0106/04/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON
2012-07-10SH02CONSOLIDATION 26/06/12
2012-07-02SH0126/06/12 STATEMENT OF CAPITAL GBP 6817.49
2012-04-27AR0106/04/12 FULL LIST
2012-04-18SH02SUB-DIVISION 02/04/12
2012-04-18SH0102/04/12 STATEMENT OF CAPITAL GBP 6817.49
2012-04-18SH0102/04/12 STATEMENT OF CAPITAL GBP 6749.99
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-04-06AR0106/04/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED DENISE HALL
2011-02-07AP01DIRECTOR APPOINTED JAMES MARK STEVENSON
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09RES15CHANGE OF NAME 01/12/2010
2010-12-09CERTNMCOMPANY NAME CHANGED BRYDEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/12/10
2010-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-30AR0106/04/10 FULL LIST
2010-04-15RES15CHANGE OF NAME 08/04/2010
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17AA30/09/07 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-01225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2007-10-11288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-07-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-09363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-10363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-07363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-02363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-11363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: WHITE PADDOCK FARM HARWOOD ROAD TOTTINGTON BURY LANCASHIRE BL8 3PT
2002-08-03244DELIVERY EXT'D 3 MTH 30/09/01
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: KINGFISHER BUSINESS CENTRE BURNLEY ROAD RAWTENSTALL LANCASHIRE BB4 8EQ
2002-02-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-11-05225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-05-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHAMBERTIN CAPITAL (UK) 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 CHAMBERTIN CAPITAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-22 Outstanding LLOYDS BANK PLC
2014-04-05 Outstanding LLOYDS BANK PLC
2014-04-05 Outstanding LLOYDS BANK PLC
DEBENTURE 2001-01-04 Satisfied HSBC BANK PLC
DEBENTURE 1999-09-22 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of CHAMBERTIN CAPITAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERTIN CAPITAL (UK) LIMITED
Trademarks
We have not found any records of CHAMBERTIN CAPITAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERTIN CAPITAL (UK) 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 (70100 - Activities of head offices) as CHAMBERTIN CAPITAL (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERTIN CAPITAL (UK) 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 CHAMBERTIN CAPITAL (UK) 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 CHAMBERTIN CAPITAL (UK) 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.