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

LUNETTE PROPERTIES LIMITED

15 SAXON WAY EAST, OAKLEY HAY INDUSTRIAL ESTATE, CORBY, NORTHANTS, NN18 9EY,
Company Registration Number
02543659
Private Limited Company
Active

Company Overview

About Lunette Properties Ltd
LUNETTE PROPERTIES LIMITED was founded on 1990-09-26 and has its registered office in Corby. The organisation's status is listed as "Active". Lunette Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUNETTE PROPERTIES LIMITED
 
Legal Registered Office
15 SAXON WAY EAST
OAKLEY HAY INDUSTRIAL ESTATE
CORBY
NORTHANTS
NN18 9EY
Other companies in LN1
 
Filing Information
Company Number 02543659
Company ID Number 02543659
Date formed 1990-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772017052  
Last Datalog update: 2023-10-08 04:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUNETTE PROPERTIES 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 LUNETTE PROPERTIES LIMITED
The following companies were found which have the same name as LUNETTE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUNETTE PROPERTIES LIMITED MANDAR HOUSE 3RD FLOOR JOHNSONS GHUT TORTOLA Active Company formed on the 2023-05-10

Company Officers of LUNETTE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANONA JANE YOUNG
Company Secretary 1991-09-26
ANONA JANE YOUNG
Director 1991-09-26
DOMINIC PETER ROBERT YOUNG
Director 2008-08-11
JASON JAMES GRAHAM YOUNG
Director 2008-08-11
JEREMY ROBERT ANDREW YOUNG
Director 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANONA JANE YOUNG J & A YOUNG GROUP LIMITED Company Secretary 2008-07-01 CURRENT 2008-03-01 Active
ANONA JANE YOUNG J & A YOUNG (HOLDINGS) LIMITED Company Secretary 2002-09-10 CURRENT 2001-10-16 Active
ANONA JANE YOUNG J. AND A. YOUNG (LEICESTER) LIMITED Company Secretary 1991-05-27 CURRENT 1975-08-07 Active
ANONA JANE YOUNG CHARNWOOD CAMPUS MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2014-07-04 Active
ANONA JANE YOUNG RESPIRE HEALTH LIMITED Director 2014-05-16 CURRENT 2014-05-13 Dissolved 2017-10-31
ANONA JANE YOUNG GOLDCARP LIMITED Director 2008-08-11 CURRENT 2001-09-05 Active
ANONA JANE YOUNG J & A YOUNG GROUP LIMITED Director 2008-07-01 CURRENT 2008-03-01 Active
ANONA JANE YOUNG J & A YOUNG (HOLDINGS) LIMITED Director 2002-09-10 CURRENT 2001-10-16 Active
ANONA JANE YOUNG J. AND A. YOUNG (LEICESTER) LIMITED Director 1991-05-27 CURRENT 1975-08-07 Active
DOMINIC PETER ROBERT YOUNG CHARNWOOD CAMPUS MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2014-07-04 Active
DOMINIC PETER ROBERT YOUNG CHARNWOOD TRUSTEE ONE LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
DOMINIC PETER ROBERT YOUNG CHARNWOOD TRUSTEE TWO LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
DOMINIC PETER ROBERT YOUNG LUNETTE SERVICES ONE LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
DOMINIC PETER ROBERT YOUNG LUNETTE SERVICES TWO LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
DOMINIC PETER ROBERT YOUNG J & A YOUNG GROUP LIMITED Director 2008-04-04 CURRENT 2008-03-01 Active
DOMINIC PETER ROBERT YOUNG J & A YOUNG (HOLDINGS) LIMITED Director 2002-09-10 CURRENT 2001-10-16 Active
JASON JAMES GRAHAM YOUNG LOUGHBOROUGH TECHNOLOGY PARK MANAGEMENT LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-10-10
JASON JAMES GRAHAM YOUNG J & A YOUNG GROUP LIMITED Director 2008-07-01 CURRENT 2008-03-01 Active
JASON JAMES GRAHAM YOUNG J & A YOUNG (HOLDINGS) LIMITED Director 2002-09-10 CURRENT 2001-10-16 Active
JASON JAMES GRAHAM YOUNG GOLDCARP LIMITED Director 2001-09-19 CURRENT 2001-09-05 Active
JASON JAMES GRAHAM YOUNG JAYPLAS (CORBY) LIMITED Director 1994-11-30 CURRENT 1986-10-22 Active
JEREMY ROBERT ANDREW YOUNG CHARNWOOD TRUSTEE ONE LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
JEREMY ROBERT ANDREW YOUNG CHARNWOOD TRUSTEE TWO LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
JEREMY ROBERT ANDREW YOUNG LUNETTE SERVICES ONE LIMITED Director 2015-06-08 CURRENT 2015-06-04 Active
JEREMY ROBERT ANDREW YOUNG J & A YOUNG CORPORATE PT NO. 1 LIMITED Director 2014-07-30 CURRENT 2014-07-04 Dissolved 2017-01-17
JEREMY ROBERT ANDREW YOUNG J & A YOUNG CORPORATE PT NO. 2 LIMITED Director 2014-07-30 CURRENT 2014-07-04 Dissolved 2017-01-17
JEREMY ROBERT ANDREW YOUNG CHARNWOOD CAMPUS MANAGEMENT LIMITED Director 2014-07-30 CURRENT 2014-07-04 Active
JEREMY ROBERT ANDREW YOUNG RESPIRE HEALTH LIMITED Director 2014-05-16 CURRENT 2014-05-13 Dissolved 2017-10-31
JEREMY ROBERT ANDREW YOUNG GOLDCARP LIMITED Director 2008-08-11 CURRENT 2001-09-05 Active
JEREMY ROBERT ANDREW YOUNG J & A YOUNG GROUP LIMITED Director 2008-07-01 CURRENT 2008-03-01 Active
JEREMY ROBERT ANDREW YOUNG J & A YOUNG (HOLDINGS) LIMITED Director 2002-09-10 CURRENT 2001-10-16 Active
JEREMY ROBERT ANDREW YOUNG J. AND A. YOUNG (LEICESTER) LIMITED Director 1991-05-27 CURRENT 1975-08-07 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
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-26Director's details changed for Mr Dominic Peter Robert Young on 2022-09-23
2022-09-26Director's details changed for Mr Jason James Graham Young on 2022-09-23
2022-09-26Director's details changed for Mr Jeremy Robert Andrew Young on 2022-09-23
2022-09-26Change of details for Oakham Property Investments Limited as a person with significant control on 2022-09-23
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26PSC05Change of details for Oakham Property Investments Limited as a person with significant control on 2022-09-23
2022-09-26CH01Director's details changed for Mr Dominic Peter Robert Young on 2022-09-23
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025436590013
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-28PSC07CESSATION OF ANONA JANE YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28PSC02Notification of Oakham Property Investments Limited as a person with significant control on 2020-06-30
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07TM02Termination of appointment of Anona Jane Young on 2019-08-05
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANONA JANE YOUNG
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025436590012
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 15,Newland. Lincoln. LN1 1XG
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 325100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 325100
2015-10-22AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA01Current accounting period extended from 31/07/15 TO 30/09/15
2015-05-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 325100
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-16AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025436590011
2012-10-05AR0126/09/12 ANNUAL RETURN FULL LIST
2012-07-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-06-07MG01Particulars of a mortgage or charge / charge no: 10
2012-04-17MG01Particulars of a mortgage or charge / charge no: 9
2012-04-04MG01Particulars of a mortgage or charge / charge no: 8
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-12AR0126/09/11 ANNUAL RETURN FULL LIST
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-10-01AR0126/09/10 ANNUAL RETURN FULL LIST
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-09AR0126/09/09 FULL LIST
2009-08-25225PREVSHO FROM 30/09/2009 TO 31/07/2009
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-11288aDIRECTOR APPOINTED MR DOMINIC PETER ROBERT YOUNG
2008-08-11288aDIRECTOR APPOINTED MR JASON JAMES GRAHAM YOUNG
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-18363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-10363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-27363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-07363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-09363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-08-1788(2)RAD 11/07/01--------- £ SI 325098@1=325098 £ IC 2/325100
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-23363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-15363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-08-09123NC INC ALREADY ADJUSTED 26/07/99
1999-08-09SRES04£ NC 100/325000
1999-08-09SRES01ADOPT MEM AND ARTS 26/07/99
1999-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-22363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-10-07363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1996-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-10-02363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1995-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-09-27363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-10-03363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1993-09-23363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
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 LUNETTE PROPERTIES 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 LUNETTE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LUNETTE PROPERTIES LIMITED

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