Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PETER'S HOUSE (NOMINEES) LIMITED
Company Information for

ST. PETER'S HOUSE (NOMINEES) LIMITED

1 COLMORE SQUARE, COLMORE SQUARE, BIRMINGHAM, B4 6AA,
Company Registration Number
01770224
Private Limited Company
Active

Company Overview

About St. Peter's House (nominees) Ltd
ST. PETER'S HOUSE (NOMINEES) LIMITED was founded on 1983-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". St. Peter's House (nominees) Limited is a Private Limited Company registered in ENGLAND 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
ST. PETER'S HOUSE (NOMINEES) LIMITED
 
Legal Registered Office
1 COLMORE SQUARE
COLMORE SQUARE
BIRMINGHAM
B4 6AA
Other companies in NG1
 
Filing Information
Company Number 01770224
Company ID Number 01770224
Date formed 1983-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PETER'S HOUSE (NOMINEES) 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 ST. PETER'S HOUSE (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
ROY BOTTERILL
Director 2014-08-29
DUNCAN ANDREW FREDERICK JAMES
Director 2000-01-14
KEITH HAMILTON SPEDDING
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HARCOURT
Company Secretary 2009-02-23 2014-08-29
CHARLES PATRICK BILLYEALD
Director 2001-10-05 2014-08-29
RICHARD BRACKENBURY
Director 2000-01-21 2014-08-29
GARY PAUL DAVIE
Director 2010-11-01 2014-08-29
ROGER STUART WILLIAM HARCOURT
Director 2012-02-01 2014-08-29
KATIE BOTHAM
Company Secretary 2002-11-25 2009-02-23
CHARLES EDWARD HARRINGTON
Director 2001-10-05 2006-01-26
ROBIN KEITH WILSON
Director 1993-02-08 2006-01-26
NIGEL PAUL WATERHOUSE
Company Secretary 2000-01-21 2002-11-25
ASHLEY HERBERT WILLIAM COOPER
Director 2001-10-05 2002-06-19
ANDREW PETER ANTONIAK
Director 1993-02-08 2001-02-08
DAVID WILLIAM FELL
Director 1993-02-08 2001-02-08
NICHOLAS RUPERT PARIS SMITH
Director 1993-02-08 2001-02-08
KAREN ELIZABETH MEDHURST
Company Secretary 1995-09-20 1999-10-30
KAREN ELIZABETH MEDHURST
Director 1995-09-20 1999-10-30
ALEC EDWARD SHEPPERSON
Director 1993-02-08 1996-08-31
TIMOTHY MICHAEL WIMBUSH
Company Secretary 1993-03-25 1995-09-20
TIMOTHY MICHAEL WIMBUSH
Director 1993-02-08 1995-09-20
JOHN EDWARD LEWIS
Director 1993-02-08 1993-04-23
DARREN SHAW
Company Secretary 1993-02-08 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BOTTERILL SQ2 MANAGEMENT COMPANY LIMITED Director 2015-05-05 CURRENT 2007-11-01 Active
ROY BOTTERILL NO. 340 LEICESTER LIMITED Director 2015-02-02 CURRENT 1998-03-09 Active
ROY BOTTERILL MARRONS PLANNING LIMITED Director 2014-09-03 CURRENT 2013-07-08 Active
ROY BOTTERILL MARRONS CONSULTANCIES LIMITED Director 2014-09-03 CURRENT 1983-03-22 Active
ROY BOTTERILL WOOD GLAISTER LIMITED Director 2014-08-29 CURRENT 2002-08-16 Active
ROY BOTTERILL SHAKESPEARES (NOMINEES) LIMITED Director 2014-08-29 CURRENT 1989-03-31 Active
ROY BOTTERILL SP LEGAL DIRECTORS LIMITED Director 2014-08-29 CURRENT 2002-05-29 Active
ROY BOTTERILL NEEDHAM & JAMES SERVICES LIMITED Director 2014-08-29 CURRENT 1994-09-14 Active
ROY BOTTERILL ST. PETER'S HOUSE LIMITED Director 2014-08-29 CURRENT 1983-11-07 Active
ROY BOTTERILL NEEDHAM & JAMES LIMITED Director 2014-08-29 CURRENT 1988-06-01 Active
ROY BOTTERILL GORRARA HADEN LIMITED Director 2014-08-29 CURRENT 1993-10-25 Active
ROY BOTTERILL LEGAL SOLUTIONS MANAGEMENT LIMITED Director 2014-08-29 CURRENT 2002-05-29 Active
ROY BOTTERILL NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED Director 2014-08-29 CURRENT 2008-01-28 Active
ROY BOTTERILL SHAKESPEARES LEGAL SECRETARIES LIMITED Director 2012-11-26 CURRENT 1989-04-11 Active
ROY BOTTERILL SHAKESPEARES LEGAL DIRECTORS LIMITED Director 2012-11-26 CURRENT 1984-09-18 Active
KEITH HAMILTON SPEDDING URA HOLDINGS NO2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
KEITH HAMILTON SPEDDING MARTINEAU JOHNSON PROPERTIES LIMITED Director 2017-03-28 CURRENT 2002-03-26 Active
KEITH HAMILTON SPEDDING SHAKESPEARES LEGAL SECRETARIES LIMITED Director 2014-09-03 CURRENT 1989-04-11 Active
KEITH HAMILTON SPEDDING MARRONS PLANNING LIMITED Director 2014-09-03 CURRENT 2013-07-08 Active
KEITH HAMILTON SPEDDING MARRONS CONSULTANCIES LIMITED Director 2014-09-03 CURRENT 1983-03-22 Active
KEITH HAMILTON SPEDDING SHAKESPEARES LEGAL DIRECTORS LIMITED Director 2014-09-03 CURRENT 1984-09-18 Active
KEITH HAMILTON SPEDDING WOOD GLAISTER LIMITED Director 2012-01-04 CURRENT 2002-08-16 Active
KEITH HAMILTON SPEDDING SHAKESPEARES (NOMINEES) LIMITED Director 2012-01-04 CURRENT 1989-03-31 Active
KEITH HAMILTON SPEDDING BUILDING BRIDGES (MEDIATION SERVICES) LIMITED Director 2012-01-04 CURRENT 2000-05-09 Active
KEITH HAMILTON SPEDDING GORRARA HADEN LIMITED Director 2012-01-04 CURRENT 1993-10-25 Active
KEITH HAMILTON SPEDDING ST. PETER'S HOUSE LIMITED Director 2010-11-01 CURRENT 1983-11-07 Active
KEITH HAMILTON SPEDDING NEEDHAM & JAMES SERVICES LIMITED Director 2010-07-01 CURRENT 1994-09-14 Active
KEITH HAMILTON SPEDDING NEEDHAM & JAMES LIMITED Director 2010-07-01 CURRENT 1988-06-01 Active
KEITH HAMILTON SPEDDING BERRYMAN SHACKLOCK LIMITED Director 2010-07-01 CURRENT 1996-07-18 Active
KEITH HAMILTON SPEDDING NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED Director 2010-07-01 CURRENT 2008-01-28 Active
KEITH HAMILTON SPEDDING PUTSMANS LIMITED Director 2009-04-27 CURRENT 1999-04-21 Active
KEITH HAMILTON SPEDDING LEGAL SOLUTIONS MANAGEMENT LIMITED Director 2008-01-15 CURRENT 2002-05-29 Active
KEITH HAMILTON SPEDDING SP LEGAL DIRECTORS LIMITED Director 2007-04-20 CURRENT 2002-05-29 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
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-21Director's details changed for Mr Keith Hamilton Spedding on 2023-02-06
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-28CH01Director's details changed for Mr Keith Hamilton Spedding on 2016-10-07
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Mr Keith Hamilton Spedding on 2016-02-23
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-10AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARCOURT
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIE
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRACKENBURY
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BILLYEALD
2014-08-29TM02Termination of appointment of Roger Harcourt on 2014-08-29
2014-08-29AP01DIRECTOR APPOINTED MR ROY BOTTERILL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-04AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-12AR0124/02/13 ANNUAL RETURN FULL LIST
2012-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HAMILTON SPEDDING / 03/06/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL DAVIE / 03/06/2011
2012-02-02AP01DIRECTOR APPOINTED MR ROGER STUART WILLIAM HARCOURT
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-17AR0124/02/11 FULL LIST
2011-03-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-17AP01DIRECTOR APPOINTED MR KEITH HAMILTON SPEDDING
2011-03-17AP01DIRECTOR APPOINTED MR GARY PAUL DAVIE
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-29AR0124/02/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW FREDERICK JAMES / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRACKENBURY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK BILLYEALD / 25/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER HARCOURT / 25/03/2010
2010-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2009-02-26288aSECRETARY APPOINTED ROGER HARCOURT
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY KATIE BOTHAM
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / KATIE LONGSTAFFE / 24/04/2008
2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-18363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-14288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-07363(288)DIRECTOR RESIGNED
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-11363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-01288aNEW SECRETARY APPOINTED
2002-12-01288bSECRETARY RESIGNED
2002-07-18288bDIRECTOR RESIGNED
2002-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-03-09363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST. PETER'S HOUSE (NOMINEES) 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 ST. PETER'S HOUSE (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. PETER'S HOUSE (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ST. PETER'S HOUSE (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. PETER'S HOUSE (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PETER'S HOUSE (NOMINEES) LIMITED
Trademarks
We have not found any records of ST. PETER'S HOUSE (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PETER'S HOUSE (NOMINEES) 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 (82990 - Other business support service activities n.e.c.) as ST. PETER'S HOUSE (NOMINEES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ST. PETER'S HOUSE (NOMINEES) 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 ST. PETER'S HOUSE (NOMINEES) 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 ST. PETER'S HOUSE (NOMINEES) 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.