Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK LAND & PROPERTY NORTH WEST LIMITED
Company Information for

UK LAND & PROPERTY NORTH WEST LIMITED

82 St John Street, London, EC1M 4JN,
Company Registration Number
04079800
Private Limited Company
Liquidation

Company Overview

About Uk Land & Property North West Ltd
UK LAND & PROPERTY NORTH WEST LIMITED was founded on 2000-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Uk Land & Property North West 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
UK LAND & PROPERTY NORTH WEST LIMITED
 
Legal Registered Office
82 St John Street
London
EC1M 4JN
Other companies in EC2V
 
Previous Names
UK LAND & PROPERTY LIMITED21/05/2013
Filing Information
Company Number 04079800
Company ID Number 04079800
Date formed 2000-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-05-31
Account next due 28/02/2015
Latest return 15/09/2013
Return next due 13/10/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-04-19 11:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK LAND & PROPERTY NORTH WEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 UK LAND & PROPERTY NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2006-08-16
SIMON GARY PARKER
Director 2000-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DESMOND SHERRY
Director 2007-05-01 2011-09-02
JOSEPH MICHAEL SHAOUL
Director 2001-06-29 2010-10-06
DAVID SHAW
Director 2009-03-04 2009-12-31
JOHN HAMILTON WOODCOCK
Director 2003-12-24 2008-12-31
LYNNE AMBROSE
Company Secretary 2004-07-01 2006-08-16
STEPHEN LIONEL GOODMAN
Company Secretary 2003-12-24 2004-07-01
NICOLA JANE ALLEN
Company Secretary 2001-10-03 2004-06-14
JAMES LYNCH
Company Secretary 2000-09-28 2001-10-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-09-28 2000-09-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-09-28 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA BUCHANAN UKLP (FOUNTAIN STREET) LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
ANDREA BUCHANAN UKLP (WALES) LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREA BUCHANAN UK HOLDINGS LIMITED Company Secretary 2006-08-18 CURRENT 2001-08-22 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP LIMITED Company Secretary 2006-08-16 CURRENT 1999-09-09 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP PROPERTY LIMITED Company Secretary 2006-08-16 CURRENT 2003-03-19 Active - Proposal to Strike off
ANDREA BUCHANAN UK RESIDENTIAL LIMITED Company Secretary 2006-08-16 CURRENT 2005-02-18 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP DEVELOPMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2005-06-13 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP EXCHANGE FLAGS LIMITED Company Secretary 2006-08-16 CURRENT 2005-11-08 Liquidation
ANDREA BUCHANAN UKLP WALKER HOUSE LIMITED Company Secretary 2006-08-16 CURRENT 2001-03-14 Liquidation
ANDREA BUCHANAN UKLP ASSETS LIMITED Company Secretary 2006-08-16 CURRENT 1996-09-06 Liquidation
ANDREA BUCHANAN UK SPACE LIMITED Company Secretary 2006-08-16 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER 5 KB MANAGEMENT COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON GARY PARKER UKLP ESTATES (HALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIVERPOOL LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ESTATES (BURSCOUGH) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
SIMON GARY PARKER NUOVO APARTMENTS LIMITED Director 2012-11-29 CURRENT 2009-12-08 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ANCOATS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
SIMON GARY PARKER UKLP ESTATES (SYCHNANT) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
SIMON GARY PARKER UKLP (FOUNTAIN STREET) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
SIMON GARY PARKER UKLP (WALES) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SIMON GARY PARKER UKLP EXCHANGE FLAGS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
SIMON GARY PARKER UK RESIDENTIAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SIMON GARY PARKER UK HOLDINGS LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active - Proposal to Strike off
SIMON GARY PARKER UKLP WALKER HOUSE LIMITED Director 2001-07-09 CURRENT 2001-03-14 Liquidation
SIMON GARY PARKER UK SPACE LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIMITED Director 2000-11-21 CURRENT 1999-09-09 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ASSETS LIMITED Director 1997-09-30 CURRENT 1996-09-06 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
2023-07-27Voluntary liquidation Statement of receipts and payments to 2023-05-21
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ10Removal of liquidator by court order
2022-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-21
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF
2020-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-12-12LIQ10Removal of liquidator by court order
2019-12-12600Appointment of a voluntary liquidator
2019-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2018-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-21
2017-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-21
2016-08-104.68 Liquidators' statement of receipts and payments to 2016-05-21
2015-06-122.24BAdministrator's progress report to 2015-05-22
2015-06-09600Appointment of a voluntary liquidator
2015-05-222.34BNotice of move from Administration to creditors voluntary liquidation
2015-02-042.24BAdministrator's progress report to 2015-01-02
2015-01-05F2.18Notice of deemed approval of proposals
2014-11-182.16BStatement of affairs with form 2.14B
2014-09-012.17BStatement of administrator's proposal
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM Nations House 1St Floor Edmund Street Liverpool L3 9NY
2014-07-162.12BAppointment of an administrator
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 325200
2013-10-10AR0115/09/13 ANNUAL RETURN FULL LIST
2013-05-21RES15CHANGE OF NAME 20/05/2013
2013-05-21CERTNMCompany name changed uk land & property LIMITED\certificate issued on 21/05/13
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-12AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-01DISS40Compulsory strike-off action has been discontinued
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-13AR0115/09/11 ANNUAL RETURN FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-10-13AR0115/09/10 FULL LIST
2010-05-27AA01CURREXT FROM 31/12/2009 TO 31/05/2010
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2009-10-13AR0115/09/09 FULL LIST
2009-03-30288aDIRECTOR APPOINTED DAVID SHAW
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2008-10-14363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-24363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-06-17288aNEW DIRECTOR APPOINTED
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31123NC INC ALREADY ADJUSTED 01/05/07
2007-05-31RES04£ NC 325100/325200 01/05
2007-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-3188(2)RAD 01/05/07--------- £ SI 10000@.01=100 £ IC 325100/325200
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/05
2005-09-23363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-21363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-06-24288bSECRETARY RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-23RES12VARYING SHARE RIGHTS AND NAMES
2004-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-23RES04£ NC 1000/325100 24/12
2004-02-23123NC INC ALREADY ADJUSTED 24/12/03
2004-02-2388(2)RAD 24/12/03--------- £ SI 325000@1=325000 £ IC 100/325100
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-06-12225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-11-14363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-10-16288aNEW 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 UK LAND & PROPERTY NORTH WEST 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 Creditors2015-06-11
Appointment of Liquidators2015-06-02
Appointment of Administrators2014-07-10
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against UK LAND & PROPERTY NORTH WEST LIMITED
Administrator Appointments
Moorfields Corporate Recovery Limited was appointed as an administrator on 2014-07-03
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-02 Outstanding ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
DEBENTURE 2006-11-02 Outstanding ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
GUARANTEE 2006-07-20 Outstanding ANGLO IRISH ASSET FINANCE PLC
CHARGE 2004-01-07 Outstanding N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2008-12-31

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 UK LAND & PROPERTY NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of UK LAND & PROPERTY NORTH WEST LIMITED registering or being granted any patents
Domain Names

UK LAND & PROPERTY NORTH WEST LIMITED owns 1 domain names.

uklp-group.co.uk  

Trademarks
We have not found any records of UK LAND & PROPERTY NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK LAND & PROPERTY NORTH WEST 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 UK LAND & PROPERTY NORTH WEST 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 UK LAND & PROPERTY NORTH WEST 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 partyUK LAND & PROPERTY NORTH WEST LIMITEDEvent Date2015-06-05
Notice is hereby given that the Creditors of the above-named Company are required on or before 2 July 2015 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 Simon Thomas and Nicholas OReilly the Joint Liquidators of the said Company, at 88 Wood Street, London, EC2V 7QF. 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: 22 May 2015. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields Corportate Recovery Ltd, 88 Wood Street, London, EC2V 7QF For further details contact: Jack Jones, Email: jjones@moorfieldscr.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUK LAND AND PROPERTY NORTH WEST LIMITEDEvent Date2015-05-22
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Jack Jones, Email: jjones@moorfieldscr.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyUK LAND AND PROPERTY NORTH WEST LIMITEDEvent Date2014-07-03
In the High Court of Justice case number 4770 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Jack Jones, Email: jjones@moorfieldscr.com, Tel: 0207 186 1153 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyUK LAND & PROPERTY NORTH WEST LIMITEDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK LAND & PROPERTY NORTH WEST 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 UK LAND & PROPERTY NORTH WEST 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.