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

TRIMLANE LIMITED

116 Louisville Road, London, SW17 8RU,
Company Registration Number
06204951
Private Limited Company
Active

Company Overview

About Trimlane Ltd
TRIMLANE LIMITED was founded on 2007-04-05 and has its registered office in London. The organisation's status is listed as "Active". Trimlane Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIMLANE LIMITED
 
Legal Registered Office
116 Louisville Road
London
SW17 8RU
Other companies in SE11
 
Filing Information
Company Number 06204951
Company ID Number 06204951
Date formed 2007-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts FULL
Last Datalog update: 2024-04-08 10:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIMLANE 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 TRIMLANE LIMITED
The following companies were found which have the same name as TRIMLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIMLANE PROPRIETARY LIMITED VIC 3184 Active Company formed on the 1997-08-21

Company Officers of TRIMLANE LIMITED

Current Directors
Officer Role Date Appointed
SIMON SHEFFIELD
Company Secretary 2010-10-21
EUGENE THOMAS BOYLE
Director 2017-05-08
SIMON ROBERT ALEXANDER SHEFFIELD
Director 2010-10-21
MARK HENRY STOREY
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KNEALE
Director 2010-03-31 2017-04-11
NIGEL DAVID LEARMONTH KIDSON
Company Secretary 2007-04-10 2010-10-21
ANTHONY MICHAEL CHAPMAN
Director 2007-04-10 2010-10-21
NIGEL DAVID LEARMONTH KIDSON
Director 2007-04-10 2010-10-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-04-05 2007-04-10
COMPANY DIRECTORS LIMITED
Nominated Director 2007-04-05 2007-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE THOMAS BOYLE SYON ART LTD Director 2017-05-08 CURRENT 2009-05-08 Liquidation
SIMON ROBERT ALEXANDER SHEFFIELD BBF SHIPPING LIMITED Director 2012-08-30 CURRENT 2008-11-28 Dissolved 2014-05-06
SIMON ROBERT ALEXANDER SHEFFIELD MOMENTOUS MOVING EXCELLENCE LTD Director 2012-08-28 CURRENT 2010-08-20 Dissolved 2014-07-22
SIMON ROBERT ALEXANDER SHEFFIELD WORLDWIDE MOVING SERVICES LIMITED Director 2012-08-28 CURRENT 1987-07-16 Dissolved 2016-06-18
SIMON ROBERT ALEXANDER SHEFFIELD PURELEAF HOLDINGS LTD Director 2012-08-28 CURRENT 2011-06-03 Dissolved 2016-05-11
SIMON ROBERT ALEXANDER SHEFFIELD RED LION 70 LIMITED Director 2010-10-21 CURRENT 2006-07-07 Dissolved 2015-03-17
SIMON ROBERT ALEXANDER SHEFFIELD CROZIER FINE ARTS LIMITED Director 2009-12-15 CURRENT 1975-10-24 Active
SIMON ROBERT ALEXANDER SHEFFIELD SYON ART LTD Director 2009-09-30 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY MFG BIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG MIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG TOPCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG PARENTCO LIMITED Director 2016-10-12 CURRENT 2016-08-18 Active
MARK HENRY STOREY RAILSIMULATOR.COM LIMITED Director 2016-09-08 CURRENT 2008-11-17 Active
MARK HENRY STOREY LOREGA HOLDINGS LIMITED Director 2016-02-24 CURRENT 2015-07-01 Active
MARK HENRY STOREY DLX TOPCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY ADVANCE TOPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY ADVANCE BIDCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY WPL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2012-06-07 Liquidation
MARK HENRY STOREY ARL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2010-01-27 Liquidation
MARK HENRY STOREY CUMNOR PUBLISHING LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK HENRY STOREY TBPS LONDON LIMITED Director 2014-05-01 CURRENT 1953-12-19 Liquidation
MARK HENRY STOREY BHID GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MARK HENRY STOREY CROZIER FINE ARTS LIMITED Director 2014-03-19 CURRENT 1975-10-24 Active
MARK HENRY STOREY AUDIO LONDON LIMITED Director 2010-07-09 CURRENT 2010-06-10 Dissolved 2016-09-24
MARK HENRY STOREY SYON ART LTD Director 2009-05-08 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY ALCUIN GP LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY ALCUIN GENERAL PARTNER LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY TTA (2007) LTD. Director 2007-09-17 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY ALCUIN CAPITAL LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active - Proposal to Strike off
MARK HENRY STOREY ALCUIN LIMITED Director 2002-04-26 CURRENT 2002-04-26 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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MARK HENRY STOREY
2023-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT ALEXANDER SHEFFIELD
2023-05-22CESSATION OF SYON ART LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-04-22Memorandum articles filed
2023-04-12Change of share class name or designation
2023-04-12Particulars of variation of rights attached to shares
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-04Cancellation of shares. Statement of capital on 2023-03-22 GBP 2.47
2023-04-04Purchase of own shares
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-10-28AA01Current accounting period shortened from 31/01/22 TO 31/07/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Albert Yard 7 Glasshouse Walk London SE11 5ES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Albert Yard 7 Glasshouse Walk London SE11 5ES
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062049510010
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062049510011
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JASHEL RADIA
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE THOMAS BOYLE
2020-10-23AP01DIRECTOR APPOINTED MR JASHEL RADIA
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510012
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-12AP01DIRECTOR APPOINTED EUGENE THOMAS BOYLE
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KNEALE
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-07AD02Register inspection address changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES
2017-04-07AD04Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-25SH0101/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-25SH02Sub-division of shares on 2016-04-01
2016-04-25RES13SUB-DIVISION 01/04/2016
2016-04-25RES01ADOPT ARTICLES 01/04/2016
2016-04-25CC04Statement of company's objects
2016-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub-division 01/04/2016
  • Resolution of adoption of Articles of Association
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510011
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510010
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510009
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510008
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510007
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Mr Mark Henry Storey on 2014-08-01
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0105/04/14 FULL LIST
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049510006
2014-04-03AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-09AR0105/04/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-12AR0105/04/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-06ANNOTATIONClarification
2011-08-24DISS40DISS40 (DISS40(SOAD))
2011-08-23AR0105/04/11 FULL LIST
2011-08-09GAZ1FIRST GAZETTE
2011-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-24AD02SAIL ADDRESS CREATED
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-08AP01DIRECTOR APPOINTED MR SIMON ROBERT ALEXANDER SHEFFIELD
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-03AP03SECRETARY APPOINTED SIMON SHEFFIELD
2010-11-03AP01DIRECTOR APPOINTED MR SIMON ROBERT ALEXANDER SHEFFIELD
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY NIGEL KIDSON
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KIDSON
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AR0105/04/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KNEALE
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL CHAPMAN / 01/10/2009
2010-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KNEALE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHAPMAN / 20/05/2009
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-04363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-22225PREVSHO FROM 30/04/2008 TO 31/01/2008
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-05-08ELRESS252 DISP LAYING ACC 10/04/07
2007-05-08ELRESS80A AUTH TO ALLOT SEC 10/04/07
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TRIMLANE 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 Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against TRIMLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding HSBC BANK PLC, SECURITIES PROCESSING CENTRE, PO BOX 6304, COVENTRY, CV3 9JY
2015-06-18 Outstanding SYON ART LIMITED
2015-06-11 Outstanding SIMON SHEFFIELD
2015-06-11 Outstanding CHRISTOPHER KNEALE
2015-04-17 Outstanding SIMON SHEFFIELD
2014-04-24 Outstanding HSBC BANK PLC
DEBENTURE 2010-12-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-10-26 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-10-21 Satisfied RED LION 69 LIMITED
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-10-21 Satisfied RED LION 69 LIMITED
LEGAL CHARGE 2007-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 TRIMLANE LIMITED

Intangible Assets
Patents
We have not found any records of TRIMLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIMLANE LIMITED
Trademarks
We have not found any records of TRIMLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIMLANE 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 (68201 - Renting and operating of Housing Association real estate) as TRIMLANE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TRIMLANE 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 partyTRIMLANE LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIMLANE 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 TRIMLANE 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.