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

AMSBURY DEVELOPMENTS LIMITED

HILL VIEW HOUSE, THE HILL, CRANBROOK, KENT, TN17 3AD,
Company Registration Number
04095428
Private Limited Company
Active

Company Overview

About Amsbury Developments Ltd
AMSBURY DEVELOPMENTS LIMITED was founded on 2000-10-24 and has its registered office in Cranbrook. The organisation's status is listed as "Active". Amsbury Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMSBURY DEVELOPMENTS LIMITED
 
Legal Registered Office
HILL VIEW HOUSE
THE HILL
CRANBROOK
KENT
TN17 3AD
Other companies in TN17
 
Filing Information
Company Number 04095428
Company ID Number 04095428
Date formed 2000-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945542605  
Last Datalog update: 2024-01-09 04:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMSBURY DEVELOPMENTS 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 AMSBURY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANE CLEWS
Company Secretary 2001-12-10
STEPHEN THOMAS CLEWS
Director 2000-11-14
CHRISTOPHER GUY JOHNSON
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS CLEWS
Company Secretary 2000-11-14 2001-12-10
CHRISTOPHER GUY JOHNSON
Director 2000-11-14 2001-11-21
LAWSON (LONDON) LIMITED
Nominated Secretary 2000-10-24 2000-11-14
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2000-10-24 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS CLEWS HVH CLASSIC CARS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
STEPHEN THOMAS CLEWS HVH PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STEPHEN THOMAS CLEWS HVH CAPITAL LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
STEPHEN THOMAS CLEWS CONNECT 27 LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
STEPHEN THOMAS CLEWS LADHAM INVESTMENTS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEPHEN THOMAS CLEWS MIMI2004 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEPHEN THOMAS CLEWS LADHAM INVESTMENTS 2 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEPHEN THOMAS CLEWS LETTONHALL (NO.3) LIMITED Director 2014-05-08 CURRENT 2013-12-06 Liquidation
STEPHEN THOMAS CLEWS PIP 2004 LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-05-12
STEPHEN THOMAS CLEWS LADHAM PROPERTIES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
STEPHEN THOMAS CLEWS BEAMISH INVESTMENTS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
STEPHEN THOMAS CLEWS THE JUICE DOCTOR LTD Director 2010-02-04 CURRENT 2003-03-04 Dissolved 2014-04-10
STEPHEN THOMAS CLEWS SMITHS FLOUR MILLS LIMITED Director 2007-06-05 CURRENT 2006-11-14 Dissolved 2015-10-30
STEPHEN THOMAS CLEWS MULBURY DEVELOPMENTS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Liquidation
STEPHEN THOMAS CLEWS BECKINGHAM HOMES (CAMBERLEY) LTD Director 2005-05-31 CURRENT 2005-05-03 Active
STEPHEN THOMAS CLEWS JDI TRADING LIMITED Director 2003-05-13 CURRENT 2003-04-13 Dissolved 2016-02-23
CHRISTOPHER GUY JOHNSON HVH CLASSIC CARS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHRISTOPHER GUY JOHNSON HVH PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
CHRISTOPHER GUY JOHNSON HVH CAPITAL LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
CHRISTOPHER GUY JOHNSON TJW PROPERTIES LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
CHRISTOPHER GUY JOHNSON CONNECT 27 LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
CHRISTOPHER GUY JOHNSON LADHAM INVESTMENTS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER GUY JOHNSON MIMI2004 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER GUY JOHNSON LADHAM INVESTMENTS 2 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER GUY JOHNSON PIP 2004 LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-05-12
CHRISTOPHER GUY JOHNSON LADHAM PROPERTIES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
CHRISTOPHER GUY JOHNSON BEAMISH INVESTMENTS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
CHRISTOPHER GUY JOHNSON JACKTRAK LTD Director 2010-05-24 CURRENT 2010-03-26 Dissolved 2017-01-04
CHRISTOPHER GUY JOHNSON BAPCO CLOSURES HOLDINGS LIMITED Director 2007-07-12 CURRENT 2005-07-06 Active - Proposal to Strike off
CHRISTOPHER GUY JOHNSON ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
CHRISTOPHER GUY JOHNSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
CHRISTOPHER GUY JOHNSON JDI TRADING LIMITED Director 2004-03-03 CURRENT 2003-04-13 Dissolved 2016-02-23

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
2023-11-27Director's details changed for Mr Stephen Thomas Clews on 2023-09-21
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22SECRETARY'S DETAILS CHNAGED FOR CLAIRE JANE CLEWS on 2022-12-15
2022-12-22Director's details changed for Mr Stephen Thomas Clews on 2022-12-15
2022-12-22CH01Director's details changed for Mr Stephen Thomas Clews on 2022-12-15
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE JANE CLEWS on 2022-12-15
2022-10-31CH01Director's details changed for Mr Christopher Guy Johnson on 2022-10-12
2022-10-27PSC04Change of details for Mr Christopher Guy Johnson as a person with significant control on 2022-10-12
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3000000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 29999999.99812
2015-11-17AR0124/10/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 29999999.99812
2014-10-28AR0124/10/14 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Holm House High Street Cranbrook Kent TN17 3EN
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 29999999.99812
2013-10-28AR0124/10/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-12AR0124/10/12 ANNUAL RETURN FULL LIST
2012-03-05AA01Current accounting period extended from 31/10/11 TO 31/03/12
2012-03-05SH0122/02/12 STATEMENT OF CAPITAL GBP 30000000
2011-10-27AR0124/10/11 ANNUAL RETURN FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/11 FROM Ladham House Ladham Road Goudhurst Kent TN17 1DB
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-04AR0124/10/10 ANNUAL RETURN FULL LIST
2010-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-10-27AR0124/10/09 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY JOHNSON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS CLEWS / 27/10/2009
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-15AUDAUDITOR'S RESIGNATION
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-14RES12VARYING SHARE RIGHTS AND NAMES
2008-07-14RES01ADOPT ARTICLES 02/07/2008
2008-01-21AUDAUDITOR'S RESIGNATION
2007-11-09363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-11363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 49 HIGH STREET CRANBROOK KENT TN17 3EE
2004-07-08RES13RECEIPT OF DIVIDEND 10/04/04
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: BROADLAKE MILL LANE FRITTENDEN KENT TN17 2DX
2004-03-02386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-11-22363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-09288cSECRETARY'S PARTICULARS CHANGED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: BROADLAKE MILL LANE, FRITTENDEN CRANBROOK KENT TN17 2DX
2003-03-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-03-19RES12VARYING SHARE RIGHTS AND NAMES
2003-01-25363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-30287REGISTERED OFFICE CHANGED ON 30/11/02 FROM: MALLARD HOUSE THE PLAIN GOUDHURST KENT TN17 1AD
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-17288bSECRETARY RESIGNED
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-26288bDIRECTOR RESIGNED
2001-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-1888(2)RAD 12/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11CERTNMCOMPANY NAME CHANGED JOHNSON CLEWS PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/04/01
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2001-01-09(W)ELRESS386 DIS APP AUDS 02/01/01
2001-01-09(W)ELRESS366A DISP HOLDING AGM 02/01/01
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04288bDIRECTOR RESIGNED
2000-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-04288bSECRETARY RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMSBURY DEVELOPMENTS 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 AMSBURY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-01 Outstanding EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2001-06-09 Outstanding EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2001-06-09 Outstanding EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2001-01-04 Outstanding EFG PRIVATE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 AMSBURY DEVELOPMENTS LIMITED

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

AMSBURY DEVELOPMENTS LIMITED owns 1 domain names.

amsbury.co.uk  

Trademarks
We have not found any records of AMSBURY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE BECKINGHAM HOMES (CAMBERLEY) LTD 2005-07-15 Outstanding
LEGAL CHARGE BECKINGHAM HOMES (CAMBERLEY) LTD 2007-04-28 Outstanding
LEGAL CHARGE GARRETT STREET LLP 2012-03-23 Outstanding
MONRO CHARING LIMITED 2014-02-21 Outstanding
DEBENTURE MULBURY DEVELOPMENTS LIMITED 2007-02-14 Outstanding

We have found 5 mortgage charges which are owed to AMSBURY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for AMSBURY DEVELOPMENTS 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 (41100 - Development of building projects) as AMSBURY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMSBURY DEVELOPMENTS 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 AMSBURY DEVELOPMENTS 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 AMSBURY DEVELOPMENTS 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.