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

BUCKTON HOMES LIMITED

Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
00481177
Private Limited Company
Liquidation

Company Overview

About Buckton Homes Ltd
BUCKTON HOMES LIMITED was founded on 1950-04-18 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Buckton Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BUCKTON HOMES LIMITED
 
Legal Registered Office
Causeway House
1 Dane Street
Bishop's Stortford
HERTFORDSHIRE
CM23 3BT
Other companies in E1
 
Filing Information
Company Number 00481177
Company ID Number 00481177
Date formed 1950-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-27 09:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKTON HOMES 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 BUCKTON HOMES LIMITED

Current Directors
Officer Role Date Appointed
ADRIANA VICTORIA STIRLING
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN CLARK
Company Secretary 1992-12-05 2015-12-31
ALFRED PATRICK STIRLING
Director 1992-12-05 2015-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIANA VICTORIA STIRLING CITY HOUSE LIMITED Director 2014-06-10 CURRENT 1978-09-28 Dissolved 2016-11-01
ADRIANA VICTORIA STIRLING EXCHANGE SERVICES LIMITED Director 2014-06-10 CURRENT 1960-04-27 Active
ADRIANA VICTORIA STIRLING BUCKTON HOLDINGS LIMITED Director 2014-06-10 CURRENT 1981-01-09 Active
ADRIANA VICTORIA STIRLING OXFORD INVESTMENT TRUST LIMITED Director 2014-06-10 CURRENT 1908-05-21 Active
ADRIANA VICTORIA STIRLING FRIARS MANAGEMENT SERVICES LIMITED Director 2002-05-16 CURRENT 1981-06-30 Liquidation

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
2023-08-25Final Gazette dissolved via compulsory strike-off
2023-05-25Voluntary liquidation. Return of final meeting of creditors
2023-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-04-04Voluntary liquidation Statement of receipts and payments to 2023-02-01
2023-04-04LIQ03Voluntary liquidation Statement of receipts and payments to 2023-02-01
2022-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-01
2022-02-10INSOLVENCY:secretary of state's release of liquidator
2022-02-10LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2021-12-15Removal of liquidator by court order
2021-12-15Appointment of a voluntary liquidator
2021-12-15600Appointment of a voluntary liquidator
2021-12-15LIQ10Removal of liquidator by court order
2021-11-04LIQ MISCInsolvency:sec of state release of liq
2021-10-12600Appointment of a voluntary liquidator
2021-10-12LIQ10Removal of liquidator by court order
2021-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-01
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-09-30REGISTERED OFFICE CHANGED ON 30/09/20 FROM , 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS
2020-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-01
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-01
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.1
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.1
2017-12-22600Appointment of a voluntary liquidator
2017-12-22LIQ10Removal of liquidator by court order
2017-04-084.68 Liquidators' statement of receipts and payments to 2017-02-01
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 162 MAIN ROAD DANBURY CHELMSFORD CM3 4DT
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 162 MAIN ROAD DANBURY CHELMSFORD CM3 4DT
2016-02-15REGISTERED OFFICE CHANGED ON 15/02/16 FROM , 162 Main Road, Danbury, Chelmsford, CM3 4DT
2016-02-10600Appointment of a voluntary liquidator
2016-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-02
2016-02-104.20Volunatary liquidation statement of affairs with form 4.19
2016-01-05TM02Termination of appointment of Karen Ann Clark on 2015-12-31
2015-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAREN ANN CLARK on 2015-04-01
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 120000
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PATRICK STIRLING
2015-08-04CH01Director's details changed for Mr Alfred Patrick Stirling on 2015-04-01
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM 3 Spital Yard Spital Square London E1 6AQ
2015-04-14REGISTERED OFFICE CHANGED ON 14/04/15 FROM , 3 Spital Yard Spital Square, London, E1 6AQ
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 120000
2014-10-29AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AP01DIRECTOR APPOINTED MISS ADRIANA VICTORIA STIRLING
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 120000
2013-10-25AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-13AR0130/09/11 ANNUAL RETURN FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-22AR0130/09/10 FULL LIST
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0130/09/09 FULL LIST
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIRLING / 08/03/2009
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / KAREN CLARK / 09/03/2009
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 36 ELDER STREET LONDON E1 6BT
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24Registered office changed on 24/03/2009 from, 36 elder street, london, E1 6BT
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26AUDAUDITOR'S RESIGNATION
2002-10-23AUDAUDITOR'S RESIGNATION
2001-12-06363aRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA
2001-11-20Registered office changed on 20/11/01 from:\furze bank, 34 hanover street, swansea, west glamorgan SA1 6BA
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-04-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363aRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-04-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-15363aRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-12363aRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-13363aRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-04-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-21363xRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-30225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-13363xRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-16363xRETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-17363xRETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS
1992-09-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-09-16288NEW SECRETARY APPOINTED
1992-05-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-23363xRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-02-08363aRETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1991-02-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-01-17Registered office changed on 17/01/90 from:\122 walter road, swansea west glamorgan, wales SA1 5RF
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 BUCKTON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-09
Appointment of Liquidators2016-02-09
Resolutions for Winding-up2016-02-09
Meetings of Creditors2016-01-14
Fines / Sanctions
No fines or sanctions have been issued against BUCKTON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-20 Outstanding EXCHANGE SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 1982-10-14 Outstanding SECURITY CHANGE LIMITED
DEBENTURE AND GUARANTEE 1980-03-04 Outstanding SECURITY CHANGE LIMITED
LEGAL CHARGE 1975-01-24 Outstanding PRENWAIN DEVELOPMENTS LTD.
MORTGAGE 1974-10-15 Outstanding PRENWAIN DEVELOPMENTS LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 1,852,940
Creditors Due After One Year 2011-12-31 £ 2,352,940
Creditors Due Within One Year 2012-12-31 £ 1,743,756
Creditors Due Within One Year 2011-12-31 £ 1,668,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 BUCKTON HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 120,000
Called Up Share Capital 2011-12-31 £ 120,000
Cash Bank In Hand 2012-12-31 £ 30,054
Cash Bank In Hand 2011-12-31 £ 1,470
Current Assets 2012-12-31 £ 280,924
Current Assets 2011-12-31 £ 1,491,614
Debtors 2012-12-31 £ 250,870
Debtors 2011-12-31 £ 1,490,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKTON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKTON HOMES LIMITED
Trademarks
We have not found any records of BUCKTON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKTON HOMES 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 BUCKTON HOMES 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 BUCKTON HOMES 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 TypeNotices to Creditors
Defending partyBUCKTON HOMES LIMITEDEvent Date2016-02-03
Notice is hereby given that creditors of the Company are required, on or before 10 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 2 February 2016 Office holder details: The Joint Liquidators, Guy Charles David Harrison and Paul James Pittman (IP Nos 8001 and 11910) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS For further details contact: The Joint Liquidators, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUCKTON HOMES LIMITEDEvent Date2016-02-02
Guy Charles David Harrison and Paul James Pittman , both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact: The Joint Liquidators, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUCKTON HOMES LIMITEDEvent Date2016-02-02
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 02 February 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Charles David Harrison and Paul James Pittman , both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , (IP Nos 8001 and 11910) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. For further details contact: The Joint Liquidators, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough Adriana Stirling , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBUCKTON HOMES LIMITEDEvent Date2016-01-08
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 02 February 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. For further details contact: Guy Harrison on email: guy.harrison@pricebailey.co.uk or on tel: 020 7382 7418. Alternative contact: Alicia Clough on email: alicia.clough@pricebailey.co.uk or on tel: 020 7382 7442.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKTON HOMES 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 BUCKTON HOMES 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.