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

NORTHGATE ESTATES LIMITED

7 QUEENS DRIVE, MOSSLEY HILL, LIVERPOOL, L18 2DS,
Company Registration Number
00616716
Private Limited Company
Active

Company Overview

About Northgate Estates Ltd
NORTHGATE ESTATES LIMITED was founded on 1958-12-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Northgate Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NORTHGATE ESTATES LIMITED
 
Legal Registered Office
7 QUEENS DRIVE
MOSSLEY HILL
LIVERPOOL
L18 2DS
Other companies in L18
 
Filing Information
Company Number 00616716
Company ID Number 00616716
Date formed 1958-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:32:09
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.
Companies with same name NORTHGATE ESTATES LIMITED
The following companies were found which have the same name as NORTHGATE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHGATE ESTATES HOMEOWNERS ASSOCIATION, INC. 3720 Sinton Rd Ste 200 Colorado Springs CO 80907 Good Standing Company formed on the 2006-06-13
NORTHGATE ESTATES HOMEOWNERS' ASSOCIATION, INC. 26 N WRIGHT AVE - FAIRBORN OH 45324 Active Company formed on the 1994-12-22
NORTHGATE ESTATES (NE) LTD 8 TOWN SQUARE BILLINGHAM TS23 2LY Active Company formed on the 2016-04-04
NORTHGATE ESTATES HOMEOWNERS' ASSOCIATION, INC. 1000 W HAWKINS PKWY LONGVIEW TX 75605 Active Company formed on the 1994-12-07
Northgate Estates, LLC 50 East Loucks Street Suite 110 Sheridan WY 82801 Active Company formed on the 2018-05-08
NORTHGATE ESTATES LLC Georgia Unknown
NORTHGATE ESTATES INCORPORATED New Jersey Unknown
NORTHGATE ESTATES LLC Georgia Unknown
Northgate Estates LLC 12722 Cloudy Bay Dr Colorado Springs CO 80921 Good Standing Company formed on the 2021-04-25

Company Officers of NORTHGATE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ARCHIBALD JOHN JARVIS
Company Secretary 1990-12-25
LOUIS ISAAC SILVERBECK
Director 1973-01-12
MICHAEL HARRISON SILVERBECK
Director 1973-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA MARGARET JEAN BRAYDE
Director 1973-01-12 2013-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHIBALD JOHN JARVIS PARK HOUSE MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
ARCHIBALD JOHN JARVIS MILLS ESTATES LIMITED Company Secretary 2003-01-07 CURRENT 2003-01-07 Active
ARCHIBALD JOHN JARVIS EVSIL PROPERTIES LIMITED Company Secretary 1991-01-11 CURRENT 1953-05-26 Active
ARCHIBALD JOHN JARVIS 12 FULWOOD PARK (LIVERPOOL) MANAGEMENT LIMITED Company Secretary 1991-01-01 CURRENT 1983-06-02 Active
ARCHIBALD JOHN JARVIS ASHELWAY LIMITED Company Secretary 1990-12-25 CURRENT 1960-04-22 Active
LOUIS ISAAC SILVERBECK CITRUS HOUSE RESIDENTIAL LTD Director 2016-09-20 CURRENT 2016-09-20 Active
LOUIS ISAAC SILVERBECK ENTERPRISES MANAGEMENT LIMITED Director 2010-09-14 CURRENT 2009-01-13 Active
LOUIS ISAAC SILVERBECK PEELCLOSE PROPERTIES LIMITED Director 1991-11-19 CURRENT 1971-11-10 Active
LOUIS ISAAC SILVERBECK CELONA LIMITED Director 1991-11-10 CURRENT 1976-09-20 Active
LOUIS ISAAC SILVERBECK EVSIL PROPERTIES LIMITED Director 1991-01-11 CURRENT 1953-05-26 Active
LOUIS ISAAC SILVERBECK 12 FULWOOD PARK (LIVERPOOL) MANAGEMENT LIMITED Director 1991-01-01 CURRENT 1983-06-02 Active
LOUIS ISAAC SILVERBECK MILODA PROPERTIES LIMITED Director 1990-12-25 CURRENT 1958-12-01 Active
LOUIS ISAAC SILVERBECK ASHELWAY LIMITED Director 1990-12-25 CURRENT 1960-04-22 Active
LOUIS ISAAC SILVERBECK AMBROSE COURT MANAGEMENT COMPANY LIMITED Director 1984-10-25 CURRENT 1984-10-25 Active - Proposal to Strike off
MICHAEL HARRISON SILVERBECK PARK HOUSE MANAGEMENT LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
MICHAEL HARRISON SILVERBECK MILLS ESTATES LIMITED Director 2003-01-07 CURRENT 2003-01-07 Active
MICHAEL HARRISON SILVERBECK 12 FULWOOD PARK (LIVERPOOL) MANAGEMENT LIMITED Director 1999-03-22 CURRENT 1983-06-02 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
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA MARGARET JEAN BRAYDE
2023-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA MARGARET JEAN BRAYDE
2023-11-12PSC07CESSATION OF FREDA MARGARET JEAN BRAYDE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON SILVERBECK
2023-10-29AP01DIRECTOR APPOINTED MRS SUSAN ELAINE SILVERBECK
2023-09-07Unaudited abridged accounts made up to 2023-03-31
2023-03-21Unaudited abridged accounts made up to 2022-03-31
2023-03-21Unaudited abridged accounts made up to 2022-03-31
2023-01-18CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-02-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MRS JOANNE DEBORAH HIGSON
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES
2020-01-26PSC07CESSATION OF FREDA MARGARET JEAN BRAYDE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA MARGARET JEAN BRAYDE
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEBORAH HIGSON
2019-09-26AP01DIRECTOR APPOINTED MRS JOANNE DEBORAH HIGSON
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ISAAC SILVERBECK
2019-08-30PSC07CESSATION OF RFEDA MARGARET JEAN BRAYDE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-10TM02Termination of appointment of Archibald John Jarvis on 2019-02-08
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23PSC03Notification of Rfeda Margaret Jean Brayde as a person with significant control on 2016-04-06
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-03-30SH02Consolidation and sub-division of shares on 2016-10-24
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-30AR0125/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDA MARGARET JEAN BRAYDE
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-26AR0125/12/14 ANNUAL RETURN FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA MARGARET JEAN BRAYDE / 25/12/2014
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA MARGARET JEAN BRAYDE / 25/12/2014
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA MARGARET JEAN BRAYDE / 25/12/2014
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 30
2014-02-13AR0125/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0125/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0125/12/11 ANNUAL RETURN FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRISON SILVERBECK / 25/12/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA MARGARET JEAN BRAYDE / 25/12/2011
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0125/12/10 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O MILLS ESTATES ROOM 801 CORN EXCHANGE FENWICK STREET LIVERPOOL L2 7RB
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0125/12/09 FULL LIST
2009-03-09363aRETURN MADE UP TO 25/12/08; NO CHANGE OF MEMBERS
2008-12-30363aRETURN MADE UP TO 25/12/07; NO CHANGE OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-26363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-24363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-19363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MILLS ESTATES ROOM 14 ORIEL BUSINESS CENTRE 5 COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8UD
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-05-04363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: C/O MILLS ESTATES 24 FENWICK STREET LIVERPOOL L2 7NE
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-23363sRETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-12363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-02-17363sRETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-17363sRETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-23363sRETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-22363sRETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-17363sRETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-17363sRETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS
1991-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-21363aRETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS
1990-03-15287REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 17/19 LORD STREET LIVERPOOL L69 2AE
1990-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHGATE ESTATES 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 NORTHGATE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1969-01-27 Satisfied SYLVIA LIPSON.
LEGAL CHARGE 1967-04-19 Satisfied B. GOLDSTEIN
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 26 FEB 1960 1959-12-10 Satisfied MERSEY PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1959-05-22 Satisfied MRS.E. ELLENBOYER
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16.10.61 1957-12-23 Satisfied ELSON PROPERTY CO. LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 NORTHGATE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHGATE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHGATE ESTATES LIMITED
Trademarks
We have not found any records of NORTHGATE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHGATE ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as NORTHGATE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHGATE ESTATES 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 NORTHGATE ESTATES 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 NORTHGATE ESTATES 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.