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

BEAUMONTS GUISELEY LTD

HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX,
Company Registration Number
05394894
Private Limited Company
Active

Company Overview

About Beaumonts Guiseley Ltd
BEAUMONTS GUISELEY LTD was founded on 2005-03-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Beaumonts Guiseley Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEAUMONTS GUISELEY LTD
 
Legal Registered Office
HILLSIDE COURT BOWLING HILL
CHIPPING SODBURY
BRISTOL
BS37 6JX
Other companies in BD5
 
Filing Information
Company Number 05394894
Company ID Number 05394894
Date formed 2005-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONTS GUISELEY LTD
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 BEAUMONTS GUISELEY LTD

Current Directors
Officer Role Date Appointed
MARSH SECRETARIAL SERVICES LIMITED
Company Secretary 2017-07-10
CAROLINE WENDY GODWIN
Director 2017-07-10
JAMES MICHAEL PICKFORD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JEANETTE HODGES
Company Secretary 2015-12-15 2017-07-10
PAUL FRANCIS CLAYDEN
Director 2015-12-15 2017-07-10
PAUL EDWARD BARNES
Director 2015-12-15 2016-12-31
ALEXANDER DOUGLAS ALWAY
Director 2015-12-15 2016-04-11
ALEXANDER DOUGLAS ALWAY
Director 2014-12-15 2015-12-15
JOHN HARDING
Company Secretary 2014-12-15 2015-11-30
PHILIP ANDREW BARTON
Director 2014-12-15 2015-11-30
SIMON CHRISTOPHER BLAND
Director 2005-04-05 2015-11-30
JOHN TREVOR HARDING
Director 2014-12-15 2015-11-30
CRAIG ARTHUR SEED
Director 2005-04-05 2015-11-30
ANTHONY GRAHAME STOTT
Director 2014-12-15 2015-11-30
PHILIP ANDREW BARTON
Company Secretary 2014-12-15 2014-12-15
CRAIG ARTHUR SEED
Company Secretary 2005-04-05 2014-12-15
PHILLIP COSTELLO
Director 2005-04-05 2014-12-15
NEIL ANDREW DURANT
Director 2005-04-05 2014-12-15
DAMIAN SILVERMAN
Director 2005-04-05 2014-12-15
ROBERT JAMES WINTER
Director 2005-04-05 2014-12-15
MARTIN SYKES
Director 2005-04-05 2011-05-16
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-03-16 2005-03-16
BRIGHTON DIRECTOR LTD
Nominated Director 2005-03-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSH SECRETARIAL SERVICES LIMITED REGIONAL INSURANCE GROUP LIMITED Company Secretary 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Company Secretary 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED RIVERSIDE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED H A E INSURANCE SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS BRADFORD LIMITED Company Secretary 2017-07-10 CURRENT 2001-08-09 Active
MARSH SECRETARIAL SERVICES LIMITED HOWELL SHONE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OBAMADRAMA LIMITED Company Secretary 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LOMOND MACDONALD LIMITED Company Secretary 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OKD INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MANSON INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED CLARKE ROXBURGH INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH (INSURANCE SERVICES) LIMITED Company Secretary 2017-07-10 CURRENT 1990-08-20 Active
MARSH SECRETARIAL SERVICES LIMITED JOHN LAMPIER & SON LTD Company Secretary 2017-07-10 CURRENT 1991-03-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONT INVESTMENTS LIMITED Company Secretary 2017-07-10 CURRENT 2011-04-11 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS INSURANCE BROKERS LTD. Company Secretary 2017-07-05 CURRENT 1968-10-14 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS (LEEDS) LIMITED Company Secretary 2017-07-05 CURRENT 1983-01-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK OVERSEAS INVESTMENTS LIMITED Company Secretary 2017-02-08 CURRENT 1972-02-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED RIVERS GROUP LIMITED Company Secretary 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LEMAC NO.7 LIMITED Company Secretary 2017-01-01 CURRENT 2007-02-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BLUEFIN UNDERWRITING LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-01 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS LIMITED Company Secretary 2017-01-01 CURRENT 2013-10-07 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED FERGUSON OLIVER INSURANCE LIMITED Company Secretary 2017-01-01 CURRENT 1997-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED SBJ STEPHENSON GROUP LIMITED Company Secretary 2017-01-01 CURRENT 1987-11-19 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS (ESSEX) LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED CALM FINANCE HOLDINGS LIMITED Company Secretary 2015-07-31 CURRENT 2008-10-09 Active
MARSH SECRETARIAL SERVICES LIMITED MMC FINANCE UK LIMITED Company Secretary 2015-07-31 CURRENT 2006-06-12 Active
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (INSURANCE BROKERS) LIMITED Company Secretary 2014-09-19 CURRENT 1979-06-07 Dissolved 2018-01-09
MARSH SECRETARIAL SERVICES LIMITED CH&B (HOLDINGS) LIMITED Company Secretary 2014-09-19 CURRENT 2011-02-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED COLLINS HALDEN & BURNETT LIMITED Company Secretary 2014-09-19 CURRENT 1962-05-22 Dissolved 2018-07-31
MARSH SECRETARIAL SERVICES LIMITED PEART INSURANCE BROKERS LIMITED Company Secretary 2014-09-19 CURRENT 1984-07-20 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED PEART HOLDINGS LIMITED Company Secretary 2014-09-19 CURRENT 2006-04-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHNSON & HIGGINS LIMITED Company Secretary 2014-05-15 CURRENT 1979-11-06 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BOWRING MARSH LIMITED Company Secretary 2014-05-15 CURRENT 2004-06-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH INSURANCE BROKERS Company Secretary 2014-05-15 CURRENT 1985-08-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK LIMITED Company Secretary 2014-05-15 CURRENT 1919-07-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK CONSULTING GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1972-04-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK UK RISK SERVICES LIMITED Company Secretary 2014-05-15 CURRENT 1972-12-27 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH UK LIMITED Company Secretary 2014-05-15 CURRENT 1949-02-22 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED C.T. BOWRING LIMITED Company Secretary 2014-05-15 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 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
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10AP04CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED
2017-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAWN HODGES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2017-07-10AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1859
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2016-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-04-26AUDAUDITOR'S RESIGNATION
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-03-29AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1859
2016-03-09AR0101/03/16 FULL LIST
2016-03-09AD02SAIL ADDRESS CREATED
2016-01-15AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2015-12-21AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2015-12-21AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-21AP01DIRECTOR APPOINTED MR PAUL EDWARD BARNES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053948940006
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAND
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SEED
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARDING
2015-10-09AA01PREVSHO FROM 31/12/2015 TO 30/09/2015
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053948940005
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053948940004
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1859
2015-04-08AR0116/03/15 FULL LIST
2015-01-05RES01ADOPT ARTICLES 15/12/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053948940006
2014-12-17AP03SECRETARY APPOINTED MR JOHN HARDING
2014-12-17AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2014-12-17AP01DIRECTOR APPOINTED MR ANTHONY GRAHAME STOTT
2014-12-17AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BARTON
2014-12-17AP01DIRECTOR APPOINTED MR JOHN TREVOR HARDING
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTER
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN SILVERMAN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DURANT
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COSTELLO
2014-12-16AP03SECRETARY APPOINTED MR PHILIP ANDREW BARTON
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 12 TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HB
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY CRAIG SEED
2014-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1859
2014-03-24AR0116/03/14 FULL LIST
2013-10-30RES01ADOPT ARTICLES 18/10/2013
2013-10-30RES13RE FACILITY DOCUMENT/DEBENTURE/SHARE CHARGET 18/10/2013
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053948940004
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053948940005
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013
2013-04-11AR0116/03/13 FULL LIST
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-11AR0116/03/12 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW ANDREW ANDREW ANDREW ANDREW ANDREW DURANT / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW DURANT / 26/10/2011
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SYKES
2011-04-01AR0116/03/11 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SYKES / 01/08/2010
2010-09-08CH01CHANGE PERSON AS DIRECTOR
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLAND / 01/08/2010
2010-09-08CH01CHANGE PERSON AS DIRECTOR
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SILVERMAN / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 01/08/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW DURANT / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYKES / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SILVERMAN / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0116/03/10 FULL LIST
2010-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-21RES04NC INC ALREADY ADJUSTED 18/01/2010
2010-01-21SH0118/01/10 STATEMENT OF CAPITAL GBP 1858
2009-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-13225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-03-27363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 1 CLIFTON VILLAS BRADFORD BD8 7BY
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2006-03-28363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27RES04£ NC 1000/1400 05/04/0
2005-04-27123NC INC ALREADY ADJUSTED 05/04/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BEAUMONTS GUISELEY LTD 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 BEAUMONTS GUISELEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Satisfied BARCLAYS BANK PLC
2013-10-25 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-10-25 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
A SECURITY DEBENTURE 2009-07-17 Satisfied MACQUARIE BANK LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BEAUMONTS GUISELEY LTD

Intangible Assets
Patents
We have not found any records of BEAUMONTS GUISELEY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONTS GUISELEY LTD
Trademarks
We have not found any records of BEAUMONTS GUISELEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONTS GUISELEY LTD. 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 (64205 - Activities of financial services holding companies) as BEAUMONTS GUISELEY LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONTS GUISELEY LTD 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 BEAUMONTS GUISELEY LTD 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 BEAUMONTS GUISELEY LTD 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.