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

MICKLEFIELD SCHOOL (REIGATE) LIMITED

10 Somers Road, Reigate, Surrey, RH2 9DU,
Company Registration Number
00678565
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Micklefield School (reigate) Ltd
MICKLEFIELD SCHOOL (REIGATE) LIMITED was founded on 1960-12-21 and has its registered office in Surrey. The organisation's status is listed as "Active". Micklefield School (reigate) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICKLEFIELD SCHOOL (REIGATE) LIMITED
 
Legal Registered Office
10 Somers Road
Reigate
Surrey
RH2 9DU
Other companies in RH2
 
Filing Information
Company Number 00678565
Company ID Number 00678565
Date formed 1960-12-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts SMALL
Last Datalog update: 2024-04-08 11:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICKLEFIELD SCHOOL (REIGATE) 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 MICKLEFIELD SCHOOL (REIGATE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL FLOWERDAY
Company Secretary 2013-01-02
CAROLINE MARY CARTMELL
Director 2008-02-26
JAMES DOUGLAS EMMERTON
Director 2013-05-21
FIONA GENT
Director 2008-10-21
JOHANNA MARIA HAMILTON
Director 2016-12-07
ALEXANDER BEAUFORT DE MARIGNY HUNTER
Director 2001-02-28
BARRY CECIL HUTT
Director 1992-03-05
TARANEH KHALAFPOUR
Director 2014-12-02
ROGER ALAN RICHARDSON
Director 2012-12-04
MARGARET ELIZABETH STANSFIELD
Director 2007-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN WILLOUGHBY GEOFFREY MAKIN
Director 2014-05-20 2018-07-06
ROSALIND JULIA ROKISON
Director 2000-10-11 2018-07-06
HELEN CLAIRE SKRINE
Director 2014-02-25 2018-07-06
TIMOTHY PETER GRAHAM NEALE
Director 1992-03-05 2014-12-02
MARK EAGERS
Director 2005-03-14 2014-01-08
MARGARET VIVIEN EVANS
Director 2011-03-01 2013-12-03
MARK CHRISTOPHER FELL
Director 2011-03-01 2013-12-03
ALAN WRIGHT
Company Secretary 2003-08-01 2012-12-31
BARBARA MIROSLAWA ANNA DEAN
Director 2003-11-12 2012-02-21
STEPHEN HUBERT ARMITAGE
Director 1996-06-06 2011-12-06
RICHARD ANTHONY GRAHAM ESCOTT
Director 1994-11-02 2011-03-01
JULIET MARY OTWAY
Director 2003-11-12 2011-03-01
PAUL ARNOLD EDWIN HARVEY
Director 1993-11-03 2009-12-02
RICHARD PLAYER COTTERELL
Director 1992-03-05 2007-12-04
HILIARY JANE HOLDER
Director 1993-11-03 2006-12-05
PETER RICHARD WOODS
Director 1992-03-05 2006-12-05
JENNIFER ALISON LANGHAM
Director 1996-06-06 2003-11-12
DAVID THOMAS
Director 2002-02-27 2003-11-12
GUY PHILIP QUELCH
Company Secretary 1995-11-02 2003-07-31
COLIN HOLLOWAY
Director 1992-03-05 2002-05-22
RICHARD DENIS PICKFORD
Director 1992-03-05 2002-02-27
SHIRLEY ANNE WORLIDGE
Director 1992-03-05 1996-06-06
TIMOTHY PETER GRAHAM NEALE
Company Secretary 1992-03-05 1995-11-02
SUZANNAH LATHAM
Director 1992-03-05 1995-06-14
MICHAEL FREDERICK JAMES HAYES
Director 1992-03-05 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS EMMERTON SOMERSET HOLDINGS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Liquidation
JAMES DOUGLAS EMMERTON ORMSIDE WAY MANAGEMENT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
JAMES DOUGLAS EMMERTON EMMERTON DEVELOPMENTS LIMITED Director 1991-11-13 CURRENT 1965-06-14 Active
JOHANNA MARIA HAMILTON VAN DER HEM CONSULTANCY LTD Director 2016-07-18 CURRENT 2016-07-18 Active
TARANEH KHALAFPOUR MEDICAL AND EDUCATION SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ROGER ALAN RICHARDSON RJCL CONSULTING LIMITED Director 2011-12-06 CURRENT 2011-12-06 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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-03-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-25Memorandum articles filed
2024-03-25MEM/ARTSARTICLES OF ASSOCIATION
2024-03-25RES01ADOPT ARTICLES 25/03/24
2024-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMMERTON
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMMERTON
2023-04-11CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-01FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-01AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CARTMELL
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CARTMELL
2022-09-22TM02Termination of appointment of Johanna Maria Hamilton on 2022-09-09
2022-09-22AP03Appointment of Mrs Laura Alice Butterworth as company secretary on 2022-09-09
2022-07-15TM02Termination of appointment of Talha Azam Khan on 2022-07-15
2022-07-15AP03Appointment of Mrs Johanna Maria Hamilton as company secretary on 2022-07-15
2022-07-15AP01DIRECTOR APPOINTED MR ROBERT JAMES MICHAEL O'HARA
2022-06-30AP01DIRECTOR APPOINTED MRS EMMA LOUISE MEE
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH STANSFIELD
2021-11-30AP01DIRECTOR APPOINTED MRS ELIZABETH CATHERINE BATES
2021-07-14AP03Appointment of Mr Talha Azam Khan as company secretary on 2021-07-12
2021-07-14TM02Termination of appointment of Paul Flowerday on 2021-04-30
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CECIL HUTT
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-08AP01DIRECTOR APPOINTED MRS KISHWAR ALI
2018-11-05AP01DIRECTOR APPOINTED MR JOHN DUNCAN ANDERSON
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MAKIN
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ROKISON
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SKRINE
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-12AP01DIRECTOR APPOINTED MRS JOHANNA MARIA HAMILTON
2016-09-23AUDAUDITOR'S RESIGNATION
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL FLOWERDAY on 2015-05-07
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY CARTMELL / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS EMMERTON / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BEAUFORT DE MARIGNY HUNTER / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GENT / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY CECIL HUTT / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLOUGHBY GEOFFREY MAKIN / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JULIA ROKISON / 07/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH STANSFIELD / 07/05/2015
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARANEH KHALAFPOUR / 02/12/2014
2014-12-08AP01DIRECTOR APPOINTED MRS TARANEH KHALAFPOUR
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEALE
2014-05-22AP01DIRECTOR APPOINTED MR JUSTIN WILLOUGHBY GEOFFREY MAKIN
2014-03-07AUDAUDITOR'S RESIGNATION
2014-03-05AR0105/03/14 NO MEMBER LIST
2014-02-27AP01DIRECTOR APPOINTED MRS HELEN CLAIRE SKRINE
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK EAGERS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FELL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS
2013-05-23AP01DIRECTOR APPOINTED MR JAMES DOUGLAS EMMERTON
2013-03-06AR0105/03/13 NO MEMBER LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-08AP03SECRETARY APPOINTED MR PAUL FLOWERDAY
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALAN WRIGHT
2012-12-07AP01DIRECTOR APPOINTED MR ROGER ALAN RICHARDSON
2012-03-07AR0105/03/12 NO MEMBER LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DEAN
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMITAGE
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-09AR0105/03/11 NO MEMBER LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER FELL / 03/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VIVIEN EVANS / 03/03/2011
2011-03-02AP01DIRECTOR APPOINTED MRS MARGARET VIVIEN EVANS
2011-03-02AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER FELL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIET OTWAY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ESCOTT
2011-01-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-03-10AR0105/03/10 NO MEMBER LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH STANSFIELD / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JULIA ROKISON / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET MARY OTWAY / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER GRAHAM NEALE / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY CECIL HUTT / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MIROSLAWA ANNA DEAN / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BEAUFORT DE MARIGNY HUNTER / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GENT / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GRAHAM ESCOTT / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EAGERS / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY CARTMELL / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUBERT ARMITAGE / 05/03/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY
2009-03-20363aANNUAL RETURN MADE UP TO 05/03/09
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-29288aDIRECTOR APPOINTED MRS FIONA GENT
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARMITAGE / 20/05/2008
2008-03-27363aANNUAL RETURN MADE UP TO 05/03/08
2008-03-01288aDIRECTOR APPOINTED MRS CAROLINE MARY CARTMELL
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-06363aANNUAL RETURN MADE UP TO 05/03/07
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-21363aANNUAL RETURN MADE UP TO 05/03/06
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to MICKLEFIELD SCHOOL (REIGATE) 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 MICKLEFIELD SCHOOL (REIGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 MICKLEFIELD SCHOOL (REIGATE) LIMITED

Intangible Assets
Patents
We have not found any records of MICKLEFIELD SCHOOL (REIGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICKLEFIELD SCHOOL (REIGATE) LIMITED
Trademarks
We have not found any records of MICKLEFIELD SCHOOL (REIGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICKLEFIELD SCHOOL (REIGATE) 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 (85200 - Primary education) as MICKLEFIELD SCHOOL (REIGATE) LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where MICKLEFIELD SCHOOL (REIGATE) 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 MICKLEFIELD SCHOOL (REIGATE) 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 MICKLEFIELD SCHOOL (REIGATE) 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.