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

BENTLEY ROYD INVESTMENTS LIMITED

23 QUADRANT COURT 48 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1TH,
Company Registration Number
04670417
Private Limited Company
Active

Company Overview

About Bentley Royd Investments Ltd
BENTLEY ROYD INVESTMENTS LIMITED was founded on 2003-02-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bentley Royd Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENTLEY ROYD INVESTMENTS LIMITED
 
Legal Registered Office
23 QUADRANT COURT 48 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1TH
Other companies in B12
 
Filing Information
Company Number 04670417
Company ID Number 04670417
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY ROYD INVESTMENTS 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 BENTLEY ROYD INVESTMENTS LIMITED
The following companies were found which have the same name as BENTLEY ROYD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENTLEY ROYD INVESTMENTS (GROUP) LIMITED 23 QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH Active Company formed on the 2021-12-16

Company Officers of BENTLEY ROYD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SALEEM ARIF
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MARSHALL NICHOLLS
Company Secretary 2004-03-22 2014-02-19
MOHAMMED ARIF
Director 2004-03-02 2014-02-19
NATASHA SORAYA ARIF
Director 2012-11-30 2014-02-19
BENTLEY ROYD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-19 2005-02-20
BRIAN HARGREAVES HADCROFT
Director 2003-02-19 2005-02-20
THOMAS PATRICK HUGHES
Director 2003-05-01 2004-02-02
SDG SECRETARIES LIMITED
Nominated Secretary 2003-02-19 2003-02-19
SDG REGISTRARS LIMITED
Nominated Director 2003-02-19 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALEEM ARIF INDIANNA JONES LIMITED Director 2016-04-08 CURRENT 2016-04-08 Dissolved 2018-05-29
SALEEM ARIF MUSLIMA LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2017-05-02
SALEEM ARIF MEHNDI LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2017-05-02
SALEEM ARIF UMRAH LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-03-28
SALEEM ARIF MA INVESTMENTS LTD Director 2015-01-07 CURRENT 2005-10-10 Dissolved 2017-03-21
SALEEM ARIF AVIATION AIR LIMITED Director 2015-01-07 CURRENT 2009-12-08 Dissolved 2017-02-28
SALEEM ARIF KA INVESTMENTS LTD Director 2015-01-07 CURRENT 2005-10-10 Dissolved 2017-03-28
SALEEM ARIF U1 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2017-02-07
SALEEM ARIF HIGH STREET DEVELOPMENT LIMITED Director 2014-07-02 CURRENT 2013-11-05 Dissolved 2017-01-17
SALEEM ARIF STARTER HOUSE LTD Director 2014-05-21 CURRENT 2005-05-24 Active - Proposal to Strike off
SALEEM ARIF TRAIN & RECRUIT LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
SALEEM ARIF HAYDEN BUILDING SERVICES LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2017-04-25
SALEEM ARIF WEDDING PLANNING LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2017-03-21
SALEEM ARIF WEDDING CAKES LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2017-03-21
SALEEM ARIF STAG PARTY LIMITED Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2017-03-21
SALEEM ARIF HEN PARTY LIMITED Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2017-03-21
SALEEM ARIF COSTREE PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
SALEEM ARIF WEDDING CARS LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-12-20
SALEEM ARIF B1D 1 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2017-05-30
SALEEM ARIF BIRMINGHAM 1 DEVELOPMENTS PLC Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2017-05-16
SALEEM ARIF VINTAGE WEDDING CARS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2018-01-16
SALEEM ARIF WEDDING DAYS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2017-04-25
SALEEM ARIF BELLS AND BOWS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2017-01-17
SALEEM ARIF BDSM LIMITED Director 2011-12-26 CURRENT 2011-04-05 Dissolved 2016-06-21
SALEEM ARIF WEDDING CENTRES LIMITED Director 2011-12-26 CURRENT 2011-04-15 Dissolved 2016-12-27
SALEEM ARIF CARPARCS LTD Director 2011-12-26 CURRENT 2011-04-15 Dissolved 2017-03-07
SALEEM ARIF CROWDBRIDGE CAPITAL LTD Director 2011-12-26 CURRENT 2011-04-15 Dissolved 2017-03-07

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
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2024-02-05Termination of appointment of Saleem Arif on 2024-01-19
2024-01-31Compulsory strike-off action has been discontinued
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-21Appointment of Saleem Arif as company secretary on 2023-07-16
2023-03-14CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 48 Calthorpe Road Edgbaston Birmingham B15 1th England
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 48 Calthorpe Road Edgbaston Birmingham B15 1th England
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ARIF
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ARIF
2021-12-07PSC07CESSATION OF NADEEM ASIF AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-09-25AP01DIRECTOR APPOINTED MRS JUNE LILIAN ARIF
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 27/02/18
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM ASIF
2019-11-20PSC07CESSATION OF SALEEM ARIF AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20AP01Notice removal from the register
2019-11-18AP03Appointment of Mr Peter Edward Saville as company secretary on 2019-11-14
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM ARIF
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU United Kingdom
2019-09-14DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-31DISS40Compulsory strike-off action has been discontinued
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1750000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEEM ARIF
2017-05-27DISS40Compulsory strike-off action has been discontinued
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-20AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25DISS40Compulsory strike-off action has been discontinued
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 2500000
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 2500000
2016-05-22AR0119/02/16 FULL LIST
2016-05-22AR0119/02/16 FULL LIST
2016-02-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Suite 2, Level 2, Woodrbidge Court 1 Edward Road Moseley Birmingham B12 9LP
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2500000
2015-07-13AR0119/02/15 FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ARIF
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ARIF
2015-06-27DISS40DISS40 (DISS40(SOAD))
2015-06-16GAZ1FIRST GAZETTE
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-05AP01DIRECTOR APPOINTED MS NATASHA SORAYA ARIF
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU
2014-05-08AP01DIRECTOR APPOINTED SALEEM ARIF
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLLS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLLS
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0119/02/14 FULL LIST
2013-07-31AR0119/02/13 FULL LIST
2013-07-31DISS40DISS40 (DISS40(SOAD))
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-18GAZ1FIRST GAZETTE
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-04-03AR0119/02/12 FULL LIST
2011-04-27AR0119/02/11 FULL LIST
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-26AR0119/02/10 FULL LIST
2009-09-19DISS40DISS40 (DISS40(SOAD))
2009-09-18363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-16GAZ1FIRST GAZETTE
2008-06-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / BARRY NICHOLLS / 18/02/2008
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 62 BRIDGNORTH ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3PA
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-06-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-28363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-21288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-07-05288aNEW DIRECTOR APPOINTED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

Licences & Regulatory approval
We could not find any licences issued to BENTLEY ROYD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-18
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against BENTLEY ROYD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENTLEY ROYD INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-27
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

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 BENTLEY ROYD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BENTLEY ROYD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEY ROYD INVESTMENTS LIMITED
Trademarks
We have not found any records of BENTLEY ROYD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY ROYD INVESTMENTS 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 (64303 - Activities of venture and development capital companies) as BENTLEY ROYD INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY ROYD INVESTMENTS 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 TypeProposal to Strike Off
Defending partyBENTLEY ROYD INVESTMENTS LIMITEDEvent Date2013-06-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyBENTLEY ROYD INVESTMENTS LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEY ROYD INVESTMENTS 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 BENTLEY ROYD INVESTMENTS 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.