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

BYRON WOOLACOMBE HOLIDAYS LIMITED

69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT,
Company Registration Number
05644119
Private Limited Company
Active

Company Overview

About Byron Woolacombe Holidays Ltd
BYRON WOOLACOMBE HOLIDAYS LIMITED was founded on 2005-12-05 and has its registered office in Bideford. The organisation's status is listed as "Active". Byron Woolacombe Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BYRON WOOLACOMBE HOLIDAYS LIMITED
 
Legal Registered Office
69 HIGH STREET
BIDEFORD
DEVON
EX39 2AT
Other companies in BA2
 
Previous Names
ASHLAR 9 LIMITED05/11/2018
Filing Information
Company Number 05644119
Company ID Number 05644119
Date formed 2005-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB309963472  
Last Datalog update: 2024-01-09 14:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYRON WOOLACOMBE HOLIDAYS LIMITED
The accountancy firm based at this address is R T MARKE & CO 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 BYRON WOOLACOMBE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HARVEY SAWYER
Company Secretary 2005-12-05
ALAN CHARLES BRISTOW
Director 2008-01-24
JAMIE CHRISTIAN GEORGE DELLOW
Director 2005-12-05
PAUL JOHN EALEY
Director 2014-03-31
PAUL WILLIAM HEVINGHAM
Director 2008-01-24
PHILLIP ANTHONY HOUSE
Director 2008-01-24
SHEILA JANE SAWYER
Director 2008-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JORDAN BENEDICT BEERE
Director 2008-01-24 2014-03-31
ROBERT HARVEY SAWYER
Director 2005-12-05 2008-02-01
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2005-12-05 2005-12-05
BOURSE NOMINEES LIMITED
Director 2005-12-05 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARVEY SAWYER SAWYER ASSOCIATES LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
ROBERT HARVEY SAWYER FOCAL POINT (BATH) MANAGEMENT LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
ROBERT HARVEY SAWYER THE REFINERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
ROBERT HARVEY SAWYER ASHLAR 4 LIMITED Company Secretary 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 7 LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
ROBERT HARVEY SAWYER DELLOW CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER LONG FOX DEVELOPMENTS LIMITED Company Secretary 2005-08-18 CURRENT 2003-08-28 Dissolved 2016-07-05
ROBERT HARVEY SAWYER ASHLAR 1 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 3 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 2 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ROBERT HARVEY SAWYER ASHLAR GROUP LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active
ROBERT HARVEY SAWYER VISCERAL Company Secretary 2000-06-26 CURRENT 2000-06-26 Dissolved 2016-09-20
ALAN CHARLES BRISTOW BLAST PROPERTIES LIMITED Director 2008-01-24 CURRENT 2005-12-05 Active
ALAN CHARLES BRISTOW ICON CORPORATE FINANCE LIMITED Director 1999-02-17 CURRENT 1999-02-17 Active
JAMIE CHRISTIAN GEORGE DELLOW SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-11-01 CURRENT 2012-05-15 Active
JAMIE CHRISTIAN GEORGE DELLOW CONSTRUCTION TOTAL SOLUTIONS LTD Director 2009-07-28 CURRENT 2009-07-28 Liquidation
JAMIE CHRISTIAN GEORGE DELLOW VERDIGRIS MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JAMIE CHRISTIAN GEORGE DELLOW DELLOW ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JAMIE CHRISTIAN GEORGE DELLOW THE REFINERY MANAGEMENT COMPANY LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 7 LIMITED Director 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
JAMIE CHRISTIAN GEORGE DELLOW BLAST PROPERTIES LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW ST PETER'S PLACE MANAGEMENT COMPANY LIMITED Director 2005-11-15 CURRENT 2005-11-15 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 1 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 3 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 2 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR GROUP LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
JAMIE CHRISTIAN GEORGE DELLOW THE DRILL HALL MANAGEMENT COMPANY LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
JAMIE CHRISTIAN GEORGE DELLOW SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 Active
JAMIE CHRISTIAN GEORGE DELLOW LONG FOX DEVELOPMENTS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Dissolved 2016-07-05
JAMIE CHRISTIAN GEORGE DELLOW DELLOW CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 2001-01-19 Dissolved 2014-03-06
PAUL JOHN EALEY KINGSWESTON YARD LTD Director 2017-12-05 CURRENT 2017-12-05 Active
PAUL JOHN EALEY BLAST PROPERTIES LIMITED Director 2014-03-31 CURRENT 2005-12-05 Active
PAUL JOHN EALEY BATH DEMOLITION (AVONMOUTH) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
PAUL JOHN EALEY BATH DEMOLITION LIMITED Director 1999-02-15 CURRENT 1999-02-04 Active
PAUL WILLIAM HEVINGHAM LTPH PROPERTY LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2018-07-31
PAUL WILLIAM HEVINGHAM PWH ASSOCIATES (CHELTENHAM) LTD Director 2008-01-24 CURRENT 2008-01-24 Dissolved 2016-08-16
PAUL WILLIAM HEVINGHAM BLAST PROPERTIES LIMITED Director 2008-01-24 CURRENT 2005-12-05 Active
PAUL WILLIAM HEVINGHAM M A H DEVELOPMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-30
PAUL WILLIAM HEVINGHAM JAX PROPERTIES LIMITED Director 2001-09-05 CURRENT 2001-09-05 Active
PHILLIP ANTHONY HOUSE SHIELD ENVIRONMENTAL SERVICES LIMITED Director 2008-08-15 CURRENT 1985-02-26 Active
PHILLIP ANTHONY HOUSE BLAST PROPERTIES LIMITED Director 2008-01-24 CURRENT 2005-12-05 Active
PHILLIP ANTHONY HOUSE SHIELD ENVIRONMENTAL HOLDINGS LIMITED Director 2006-12-20 CURRENT 2006-09-18 Active
PHILLIP ANTHONY HOUSE ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
PHILLIP ANTHONY HOUSE ASHLAR 1 LIMITED Director 2005-11-04 CURRENT 2005-07-28 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2022-12-13CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-12-07CH01Director's details changed for Mrs Sheila Jane Sawyer on 2020-09-02
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-05CH01Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-05RES15CHANGE OF COMPANY NAME 05/11/18
2018-09-17CH01Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17
2018-06-27CH01Director's details changed for Mrs Sheila Jane Sawyer on 2018-06-27
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 66
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-10-02PSC02Notification of Ashlar Group Ltd as a person with significant control on 2017-06-28
2017-10-02PSC07CESSATION OF BLAST PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29SH0105/12/16 STATEMENT OF CAPITAL GBP 66
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HARVEY SAWYER on 2015-04-16
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM The Moravian Church 86 Coronation Avenue Bath BA2 2JU
2015-04-28CH01Director's details changed for Sheila Jane Sawyer on 2015-03-16
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HARVEY SAWYER on 2015-03-16
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR PAUL JOHN EALEY
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JORDAN BENEDICT BEERE
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0105/12/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0105/12/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0105/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 31/12/2008
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 31/12/2008
2010-02-23AR0105/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD ROAD BATH BA2 3LY
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-13225PREVSHO FROM 31/08/2008 TO 31/12/2007
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-26363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-1188(2)RAD 30/10/06--------- £ SI 1@1=1
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-03-31225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288bSECRETARY RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BYRON WOOLACOMBE HOLIDAYS 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 BYRON WOOLACOMBE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 46,538
Creditors Due Within One Year 2011-12-31 £ 44,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BYRON WOOLACOMBE HOLIDAYS LIMITED

Financial Assets
Balance Sheet
Secured Debts 2012-12-31 £ 9,976
Secured Debts 2011-12-31 £ 9,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYRON WOOLACOMBE HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYRON WOOLACOMBE HOLIDAYS LIMITED
Trademarks
We have not found any records of BYRON WOOLACOMBE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYRON WOOLACOMBE HOLIDAYS 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 BYRON WOOLACOMBE HOLIDAYS 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 BYRON WOOLACOMBE HOLIDAYS 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 BYRON WOOLACOMBE HOLIDAYS 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 BYRON WOOLACOMBE HOLIDAYS 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.