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

HERON HILL ESTATES LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03856415
Private Limited Company
Liquidation

Company Overview

About Heron Hill Estates Ltd
HERON HILL ESTATES LIMITED was founded on 1999-10-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Heron Hill Estates 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
HERON HILL ESTATES LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N6
 
Filing Information
Company Number 03856415
Company ID Number 03856415
Date formed 1999-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 20:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERON HILL ESTATES 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 HERON HILL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SIMMONE ANGEL
Company Secretary 2015-09-01
BARRY IAN ANGEL
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
LADY SELMAN OF WHITWOOD
Company Secretary 2000-02-07 2015-09-01
HENRY SELMAN OF WHITWOOD
Director 2000-02-07 2015-09-01
DYMPNA ROCHE
Company Secretary 1999-12-14 2000-02-07
SIMMONE SELMAN-ANGEL
Director 1999-12-14 2000-02-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-11 1999-12-14
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-11 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY IAN ANGEL ALBANY HOMES KEW BRIDGE LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
BARRY IAN ANGEL ALBANY HOMES (OLD OAK COMMON) LTD Director 2016-03-15 CURRENT 2016-03-15 Active
BARRY IAN ANGEL ALBANY HOMES HAVERSTOCK LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
BARRY IAN ANGEL ALBANY HOMES DEVELOPMENTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
BARRY IAN ANGEL ALBANY HOMES (JACK STRAWS) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
BARRY IAN ANGEL ALBANY HOMES (HOLDINGS) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
BARRY IAN ANGEL ALBANY HOMES (CLAPHAM) LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
BARRY IAN ANGEL ALBANY (THREE COLTS LANE) LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-09-20
BARRY IAN ANGEL ALBANY HOMES (BA) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (HS) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (JOINT) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (MERIDIAN) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Dissolved 2017-07-20
BARRY IAN ANGEL AFFORDABLE HOUSING PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-10-06
BARRY IAN ANGEL ALBANY (WEST HEATH PLACE) LTD Director 2012-10-24 CURRENT 2012-10-24 Active
BARRY IAN ANGEL FINCHLEY ROAD (SMITHS) LIMITED Director 2010-02-11 CURRENT 2008-07-28 Active
BARRY IAN ANGEL EVENLEIGH LIMITED Director 2009-10-06 CURRENT 2008-10-31 Liquidation
BARRY IAN ANGEL ADERLAND LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-10-11
BARRY IAN ANGEL BARKNOTE LIMITED Director 2007-01-02 CURRENT 2006-12-14 Active
BARRY IAN ANGEL ALBANY HOMES RENTALS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
BARRY IAN ANGEL JETPOST LIMITED Director 2006-04-21 CURRENT 2006-03-07 Active
BARRY IAN ANGEL P & ANGEL PROPERTIES LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-02-17
BARRY IAN ANGEL ANGELSIGN LIMITED Director 2004-06-01 CURRENT 2004-05-21 Active
BARRY IAN ANGEL JOINTRIP LIMITED Director 2004-03-24 CURRENT 2004-03-10 Dissolved 2016-08-16
BARRY IAN ANGEL VASTHOLD LIMITED Director 2002-03-04 CURRENT 2002-02-22 Dissolved 2015-08-04
BARRY IAN ANGEL ASTRALNOTE LIMITED Director 2001-01-29 CURRENT 2001-01-25 Active
BARRY IAN ANGEL HERTFORD HOMES RENTALS LIMITED Director 1999-10-28 CURRENT 1987-09-16 Active
BARRY IAN ANGEL DALEBURN LIMITED Director 1999-06-08 CURRENT 1999-05-19 Active
BARRY IAN ANGEL ALBANY HOMES INTERNATIONAL LIMITED Director 1996-07-08 CURRENT 1991-10-09 Liquidation
BARRY IAN ANGEL ALBANY HOMES DEVELOPMENTS LIMITED Director 1996-05-29 CURRENT 1992-10-29 Active
BARRY IAN ANGEL ALBANY HOMES (U.K.) LIMITED Director 1994-05-17 CURRENT 1994-04-28 Active
BARRY IAN ANGEL ELMFIND LIMITED Director 1994-01-12 CURRENT 1993-12-08 Active
BARRY IAN ANGEL INVOKE PROPERTIES LIMITED Director 1993-12-13 CURRENT 1988-12-13 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
2018-06-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2018:LIQ. CASE NO.1
2017-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017
2016-03-224.70DECLARATION OF SOLVENCY
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM PO BOX 728 PO BOX 728 SHELDON AVENUE HIGHGATE N6 4LZ
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038564150005
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038564150006
2016-01-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0111/10/15 FULL LIST
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY LADY SELMAN OF WHITWOOD
2015-10-05AP03SECRETARY APPOINTED SIMMONE ANGEL
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SELMAN OF WHITWOOD
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038564150006
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038564150005
2015-01-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0111/10/14 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0111/10/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-12AR0111/10/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0111/10/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AR0111/10/10 FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AR0111/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD HENRY SELMAN OF WHITWOOD / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY IAN ANGEL / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / LADY SELMAN OF WHITWOOD / 02/11/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2005-10-26363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-06363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-16363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-24363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-07-25225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-1288(2)RAD 07/02/00--------- £ SI 26@1=26 £ IC 2/28
2000-07-1288(2)RAD 07/02/00--------- £ SI 74@1=74 £ IC 28/102
2000-06-08288bSECRETARY RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW SECRETARY APPOINTED
1999-12-21SRES01ADOPT MEM AND ARTS 14/12/99
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HERON HILL ESTATES 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 Creditors2016-03-02
Appointment of Liquidators2016-03-02
Resolutions for Winding-up2016-03-02
Fines / Sanctions
No fines or sanctions have been issued against HERON HILL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Satisfied JORDAN INTERNATIONAL BANK PLC
2015-09-02 Satisfied JORDAN INTERNATIONAL BANK PLC
LEGAL CHARGE 2006-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 2000-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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 HERON HILL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HERON HILL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERON HILL ESTATES LIMITED
Trademarks
We have not found any records of HERON HILL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERON HILL 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 (68100 - Buying and selling of own real estate) as HERON HILL ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HERON HILL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHERON HILL ESTATES LIMITEDEvent Date2016-02-19
Notice is hereby given that the Creditors of the above named Company are required, on or before 01 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to M Jacobson of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 19 February 2016 Office Holder details: M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHERON HILL ESTATES LIMITEDEvent Date2016-02-19
M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHERON HILL ESTATES LIMITEDEvent Date2016-02-19
At a General Meeting of the above named Company, duly convened by way of short notice and held at Gable House, 239 Regents Park Road, London, N3 3LF on 19 February 2016 , the following subjoined special resolution was duly passed: That the Company be wound up voluntarily and that M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1999-12-08
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Barringtons, Richmond House, 570-572 Etruria Road, Basford, Newcastle, Staffordshire ST5 0SU, on 11th January 2000, at 11 a.m., for the purposes of receiving the Liquidator’s report of the winding-up and to approve the Liquidator’s release from office. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12 noon on the business day prior to the day of the Meeting. P. B. Wood, Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERON HILL 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 HERON HILL 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.