Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORAH FRY (SHEPTON MALLET) LIMITED
Company Information for

NORAH FRY (SHEPTON MALLET) LIMITED

5 HOUND STREET, SHERBORNE, DT9 3AB,
Company Registration Number
05462116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Norah Fry (shepton Mallet) Ltd
NORAH FRY (SHEPTON MALLET) LIMITED was founded on 2005-05-24 and has its registered office in Sherborne. The organisation's status is listed as "Active". Norah Fry (shepton Mallet) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORAH FRY (SHEPTON MALLET) LIMITED
 
Legal Registered Office
5 HOUND STREET
SHERBORNE
DT9 3AB
Other companies in CR0
 
Filing Information
Company Number 05462116
Company ID Number 05462116
Date formed 2005-05-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORAH FRY (SHEPTON MALLET) 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 NORAH FRY (SHEPTON MALLET) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL COLLINS
Director 2015-01-01
MARTIN DAVID KERSWELL
Director 2015-10-27
THOMAS MARK LLEWELLYN-JONES
Director 2017-04-07
TAMSIN LOUISE LUND
Director 2017-12-21
MICHAEL ERNEST SNAITH
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HEATHER FELTHAM
Director 2010-06-08 2018-06-01
FRANK GRAHAM WARD
Director 2017-09-14 2017-12-21
DIANA ELIZABETH POWELL
Director 2015-02-16 2017-09-14
SUSAN ANN GRIFFIN
Director 2015-10-28 2017-05-18
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2014-10-01 2017-01-03
CHARLOTTE JANE MEIRE
Director 2010-09-08 2017-01-03
PAUL JOHN STONE
Director 2015-10-27 2016-12-23
JEANNETTE MAY MARSH
Director 2010-06-08 2015-10-27
FRANK GRAHAM WARD
Director 2010-06-08 2015-10-27
DEBORAH VELLEMAN
Company Secretary 2012-01-01 2014-10-01
NICK HUCKLE
Director 2010-06-08 2014-03-26
PAUL DENIS REDDISH
Director 2010-06-08 2012-12-05
DIANA ELIZABETH POWELL
Director 2010-06-08 2012-08-03
ANDREW JAMES WENDON
Director 2010-09-08 2012-08-03
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-05-24 2011-10-25
ANDREW GEOFFREY STERLING ADDISON
Director 2010-05-12 2010-06-08
BLACKBROOK DIRECTOR SERVICES LIMITED
Director 2005-05-24 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL COLLINS NORAH FRY (CP) LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MARTIN DAVID KERSWELL NORAH FRY (CP) LIMITED Director 2015-11-17 CURRENT 2015-04-21 Active
THOMAS MARK LLEWELLYN-JONES NORAH FRY (CP) LIMITED Director 2017-12-07 CURRENT 2015-04-21 Active
TAMSIN LOUISE LUND PEBBLE MONEY LIMITED Director 2017-05-04 CURRENT 2017-05-04 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
2024-05-10DIRECTOR APPOINTED MRS ANNE HARNETT
2024-05-08APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SHARP
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JEANNETTE MAY MARSH
2024-04-09Director's details changed for Ms Jemma Louise Peters on 2024-04-06
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-05-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-03DIRECTOR APPOINTED MRS JULIE CAROLINE HAMBLIN
2023-01-03AP01DIRECTOR APPOINTED MRS JULIE CAROLINE HAMBLIN
2022-06-07AP01DIRECTOR APPOINTED MR SIMON JOHN SHARP
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID KERSWELL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MRS MICHELLE HELEN YOUNGER
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARK LLEWELLYN-JONES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-18AP01DIRECTOR APPOINTED MR ARTHUR JOHN FELTHAM
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEATHER FELTHAM
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 9 Greenslade Taylor Hunt Hammet Street Taunton TA1 1RZ England
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-03AP01DIRECTOR APPOINTED MISS TAMSIN LOUISE LUND
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GRAHAM WARD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ELIZABETH POWELL
2017-10-17AP01DIRECTOR APPOINTED MR FRANK GRAHAM WARD
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM C/O Just Block Management Limited 25 st. Cuthbert Street Wells BA5 2AW United Kingdom
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN GRIFFIN
2017-04-07AP01DIRECTOR APPOINTED MR THOMAS MARK LLEWELLYN-JONES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MEIRE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STONE
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O JUST BLOCK MANAGEMENT LIMITED 25 ST. CUTHBERT STREET WELLS BA5 2AW UNITED KINGDOM
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB
2017-01-03TM02Termination of appointment of Hml Company Secretarial Services Ltd on 2017-01-03
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED MR PAUL JOHN STONE
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE MARSH
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WARD
2015-11-11AP01DIRECTOR APPOINTED MR MARTIN DAVID KERSWELL
2015-11-05AP01DIRECTOR APPOINTED MRS SUSAN GRIFFIN
2015-11-05AP01DIRECTOR APPOINTED MR MICHAEL ERNEST SNAITH
2015-06-01AR0124/05/15 NO MEMBER LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH POWELL / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COLLINS / 13/03/2015
2015-03-13AP01DIRECTOR APPOINTED MRS DIANA ELIZABETH POWELL
2015-03-13AP01DIRECTOR APPOINTED MR STEPHEN PAUL COLLINS
2014-10-07AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 6 GAY STREET BATH BA1 2PH
2014-08-06AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-16AR0124/05/14 NO MEMBER LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICK HUCKLE
2013-11-11AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-03AR0124/05/13 NO MEMBER LIST
2013-02-26AP03SECRETARY APPOINTED MRS DEBORAH VELLEMAN
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REDDISH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WENDON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANA POWELL
2012-06-07AR0124/05/12 NO MEMBER LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE MAY MARSH / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HUCKLE / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER FELTHAM / 21/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH POWELL / 19/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS REDDISH / 19/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GRAHAM WARD / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WENDON / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE MEIRE / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER FELTHAM / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HUCKLE / 19/03/2012
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GRAHAM WARD / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS REDDISH / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH POWELL / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE MAY MARSH / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HUCKLE / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER FELTHAM / 22/06/2011
2011-05-24AR0124/05/11 NO MEMBER LIST
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-11-19AP01DIRECTOR APPOINTED MISS CHARLOTTE JANE MEIRE
2010-11-16AP01DIRECTOR APPOINTED MR ANDREW JAMES WENDON
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-07AP01DIRECTOR APPOINTED MRS DIANA ELIZABETH POWELL
2010-06-22AA30/04/09 TOTAL EXEMPTION FULL
2010-06-10AP01DIRECTOR APPOINTED MRS JEANNETTE MAY MARSH
2010-06-09AP01DIRECTOR APPOINTED MRS SUSAN HEATHER FELTHAM
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADDISON
2010-06-09AP01DIRECTOR APPOINTED MR NICK HUCKLE
2010-06-09AP01DIRECTOR APPOINTED MR PAUL DENIS REDDISH
2010-06-09AP01DIRECTOR APPOINTED MR FRANK GRAHAM WARD
2010-06-01AR0124/05/10 NO MEMBER LIST
2010-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 24/05/2010
2010-05-13AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY STERLING ADDISON
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR BLACKBROOK DIRECTOR SERVICES LIMITED
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG
2009-05-26363aANNUAL RETURN MADE UP TO 24/05/09
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-29363aANNUAL RETURN MADE UP TO 24/05/08
2008-02-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-20363aANNUAL RETURN MADE UP TO 24/05/07
2007-03-27225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-03363sANNUAL RETURN MADE UP TO 24/05/06
2005-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NORAH FRY (SHEPTON MALLET) 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 NORAH FRY (SHEPTON MALLET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORAH FRY (SHEPTON MALLET) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-05-01 £ 1,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 NORAH FRY (SHEPTON MALLET) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 30,380
Cash Bank In Hand 2012-04-30 £ 26,788
Cash Bank In Hand 2011-04-30 £ 19,972
Current Assets 2012-05-01 £ 32,620
Current Assets 2012-04-30 £ 38,977
Current Assets 2011-04-30 £ 30,541
Debtors 2012-05-01 £ 2,240
Debtors 2012-04-30 £ 12,189
Debtors 2011-04-30 £ 10,569
Shareholder Funds 2012-05-01 £ 31,044
Shareholder Funds 2012-04-30 £ 38,114
Shareholder Funds 2011-04-30 £ 28,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORAH FRY (SHEPTON MALLET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORAH FRY (SHEPTON MALLET) LIMITED
Trademarks
We have not found any records of NORAH FRY (SHEPTON MALLET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORAH FRY (SHEPTON MALLET) 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 (98000 - Residents property management) as NORAH FRY (SHEPTON MALLET) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NORAH FRY (SHEPTON MALLET) 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 NORAH FRY (SHEPTON MALLET) 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 NORAH FRY (SHEPTON MALLET) 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.