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

BENNETT FERGUSSON COAL LIMITED

BRISTOL, ENGLAND, BS35,
Company Registration Number
04038371
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Bennett Fergusson Coal Ltd
BENNETT FERGUSSON COAL LIMITED was founded on 2000-07-21 and had its registered office in Bristol. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
BENNETT FERGUSSON COAL LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Previous Names
BART 204 LIMITED08/09/2000
Filing Information
Company Number 04038371
Date formed 2000-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-16
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB762277907  
Last Datalog update: 2018-01-11 23:38:41
Primary Source:Companies House
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 BENNETT FERGUSSON COAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORGAN PHILLIPS
Company Secretary 2000-09-06
ALAN JOHN FERGUSON
Director 2000-11-06
THOMAS HAMISH FERGUSSON
Director 2000-11-06
TREVOR JOHN RUDRUM
Director 2000-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES WHITEHOUSE
Director 2000-09-06 2016-05-31
DAVID THOMAS
Director 2000-11-06 2008-05-14
ALAN RICHARD GILKS
Director 2000-11-06 2004-07-30
LAYTONS SECRETARIES LIMITED
Company Secretary 2000-07-21 2000-09-06
BART MANAGEMENT LIMITED
Director 2000-07-21 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORGAN PHILLIPS THE CORNWALL COUNTRY ESTATE LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS CMR (LEISURE) LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS BENNETT FERGUSSON LIMITED Company Secretary 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS WESTERN ANTHRACITE LIMITED Company Secretary 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
DAVID MORGAN PHILLIPS BENNETT COMMODITIES LIMITED Company Secretary 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Company Secretary 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS BEEFEATER CHARCOAL COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1991-09-05 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1972-05-08 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Company Secretary 1995-07-18 CURRENT 1987-09-04 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS CMR (RETAIL) LIMITED Company Secretary 1995-07-18 CURRENT 1970-11-25 Dissolved 2016-01-26
DAVID MORGAN PHILLIPS PORTBURY BULK MATERIALS LIMITED Company Secretary 1995-07-18 CURRENT 1989-03-22 Dissolved 2016-06-07
DAVID MORGAN PHILLIPS E.H. BENNETT & COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1919-05-07 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS C.M.R. (ESTATES) LIMITED Company Secretary 1995-07-18 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS CMR (INDUSTRIAL) LIMITED Company Secretary 1995-07-18 CURRENT 1971-01-27 Liquidation
DAVID MORGAN PHILLIPS RUDRUM (HOLDINGS) LIMITED Company Secretary 1995-07-18 CURRENT 1990-04-09 Liquidation
DAVID MORGAN PHILLIPS BENNETT COAL LIMITED Company Secretary 1995-07-17 CURRENT 1982-11-16 Dissolved 2015-09-01
THOMAS HAMISH FERGUSSON FGL REALISATIONS LIMITED Director 2009-06-11 CURRENT 2009-06-11 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON T.H. FERGUSSON & COMPANY LIMITED Director 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-16
THOMAS HAMISH FERGUSSON BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
THOMAS HAMISH FERGUSSON GATEWAY FUELS LIMITED Director 1999-03-15 CURRENT 1999-02-22 Active
THOMAS HAMISH FERGUSSON FWL REALISATIONS LIMITED Director 1997-09-30 CURRENT 1997-09-25 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON CASTLECRAIG DEVELOPMENTS LIMITED Director 1995-10-02 CURRENT 1995-10-02 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FPL REALISATIONS LIMITED Director 1990-03-09 CURRENT 1990-02-12 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FDL REALISATIONS LIMITED Director 1989-01-13 CURRENT 1940-04-08 In Administration/Administrative Receiver
TREVOR JOHN RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
TREVOR JOHN RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
TREVOR JOHN RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
TREVOR JOHN RUDRUM BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
TREVOR JOHN RUDRUM WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
TREVOR JOHN RUDRUM BENNETT COMMODITIES LIMITED Director 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
TREVOR JOHN RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
TREVOR JOHN RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
TREVOR JOHN RUDRUM PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
TREVOR JOHN RUDRUM INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1992-02-14 CURRENT 1972-05-08 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (INDUSTRIAL) LIMITED Director 1991-12-31 CURRENT 1971-01-27 Liquidation
TREVOR JOHN RUDRUM EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (RETAIL) LIMITED Director 1991-12-28 CURRENT 1970-11-25 Dissolved 2016-01-26
TREVOR JOHN RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1991-12-28 CURRENT 1919-05-07 Active - Proposal to Strike off
TREVOR JOHN RUDRUM MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
TREVOR JOHN RUDRUM DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
TREVOR JOHN RUDRUM FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30

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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-18DS01APPLICATION FOR STRIKING-OFF
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2016-10-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 361000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 33-35 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DX
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 361000
2015-08-04AR0121/07/15 FULL LIST
2014-08-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 361000
2014-07-23AR0121/07/14 FULL LIST
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06AR0121/07/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AR0121/07/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AR0121/07/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0121/07/10 FULL LIST
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID MORGAN PHILLIPS / 21/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN FERGUSON / 21/07/2010
2009-08-17363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 01/07/2008
2008-07-30288cSECRETARY'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 01/07/2008
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 01/07/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMAS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-10-07363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS; AMEND
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-06123£ NC 1000/500000 03/03/03
2003-03-06RES04NC INC ALREADY ADJUSTED 03/03/03
2003-03-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-0688(2)RAD 03/03/03--------- £ SI 360000@1=360000 £ IC 1000/361000
2002-12-06288cDIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-02363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-01-22225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-1588(2)RAD 07/12/00--------- £ SI 998@1=998 £ IC 2/1000
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-07WRES01ADOPT ARTICLES 29/11/00
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-09-11288aNEW SECRETARY APPOINTED
2000-09-11288bSECRETARY RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: SAINT BARTHOLOMEWS BRISTOL AVON BS1 2NH
2000-09-07CERTNMCOMPANY NAME CHANGED BART 204 LIMITED CERTIFICATE ISSUED ON 08/09/00
2000-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BENNETT FERGUSSON COAL 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 BENNETT FERGUSSON COAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-01-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-11-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 BENNETT FERGUSSON COAL LIMITED

Intangible Assets
Patents
We have not found any records of BENNETT FERGUSSON COAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNETT FERGUSSON COAL LIMITED
Trademarks
We have not found any records of BENNETT FERGUSSON COAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNETT FERGUSSON COAL 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 (47990 - Other retail sale not in stores, stalls or markets) as BENNETT FERGUSSON COAL LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BENNETT FERGUSSON COAL 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 BENNETT FERGUSSON COAL 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 BENNETT FERGUSSON COAL 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.