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

CASTLE GREEN KENDAL LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, HA1 2AX,
Company Registration Number
00831990
Private Limited Company
Active

Company Overview

About Castle Green Kendal Ltd
CASTLE GREEN KENDAL LIMITED was founded on 1964-12-22 and has its registered office in Harrow. The organisation's status is listed as "Active". Castle Green Kendal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLE GREEN KENDAL LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
HA1 2AX
Other companies in LA9
 
Filing Information
Company Number 00831990
Company ID Number 00831990
Date formed 1964-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB153868437  
Last Datalog update: 2024-04-06 19:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE GREEN KENDAL 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 CASTLE GREEN KENDAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE ALEXANDER
Company Secretary 1991-09-25
CATHERINE ANNE ALEXANDER
Director 1991-09-25
JAMES ROBIN ALEXANDER
Director 1991-09-25
JULIE CHAPMAN
Director 2003-06-01
KIRSTY SARAH COCKER
Director 2014-07-01
TIMOTHY MARK BROOKS RUMNEY
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CLARKE
Director 2005-07-20 2006-08-02
MARTIN PEDLER
Director 1997-07-02 2005-05-29
ALLAN DAVID THOMAS
Director 1999-11-10 2003-05-01
RONALD ALEXANDER
Director 1997-07-02 2002-07-16
SANDIE ALEXANDER
Director 1997-07-02 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE ALEXANDER HOTEL ON PORTLAND LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
CATHERINE ANNE ALEXANDER GOLDHIRE LIMITED Company Secretary 1991-09-25 CURRENT 1984-08-28 Liquidation
CATHERINE ANNE ALEXANDER PINEWOOD HOTEL WILMSLOW LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
CATHERINE ANNE ALEXANDER HOTEL ON PORTLAND LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
CATHERINE ANNE ALEXANDER GOLDHIRE LIMITED Director 1991-09-25 CURRENT 1984-08-28 Liquidation
JAMES ROBIN ALEXANDER PINEWOOD HOTEL WILMSLOW LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
JAMES ROBIN ALEXANDER HOTEL ON PORTLAND LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
JAMES ROBIN ALEXANDER GOLDHIRE LIMITED Director 1991-09-25 CURRENT 1984-08-28 Liquidation
JULIE CHAPMAN PINEWOOD HOTEL WILMSLOW LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
TIMOTHY MARK BROOKS RUMNEY PINEWOOD HOTEL WILMSLOW LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
TIMOTHY MARK BROOKS RUMNEY INTERCHANGE AND CONSORT HOTELS LIMITED Director 2009-03-07 CURRENT 1971-02-10 Active
TIMOTHY MARK BROOKS RUMNEY HOTEL ON PORTLAND LIMITED Director 2005-01-01 CURRENT 2003-08-21 Active - Proposal to Strike off

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
2024-03-12FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-02PSC07CESSATION OF PANKAJ JAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ JAIN
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-08AP01DIRECTOR APPOINTED MR MOHMED JETHA
2020-05-26AP01DIRECTOR APPOINTED MS SHELLINA JAFFER
2019-12-28AAFULL ACCOUNTS MADE UP TO 14/09/18
2019-12-19AA01Previous accounting period shortened from 14/09/19 TO 30/06/19
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008319900014
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-07AA01Current accounting period shortened from 14/12/18 TO 14/09/18
2019-10-07AA01Current accounting period shortened from 14/12/18 TO 14/09/18
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 14/12/18
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 14/12/18
2019-02-14AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008319900015
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-09RES13Resolutions passed:
  • Authorisation of any actual or possible conflicts of interest to allow directors to count in quorum and vote 14/09/2018
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-10-05PSC07CESSATION OF GOLDHIRE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6BH
2018-09-25AP04Appointment of Frank Truman Limited as company secretary on 2018-09-14
2018-09-25AP01DIRECTOR APPOINTED DR MANOJ RAMAN
2018-09-25TM02Termination of appointment of Catherine Anne Alexander on 2018-09-14
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBIN ALEXANDER
2018-09-24PSC02Notification of Goldhire Services Limited as a person with significant control on 2018-09-14
2018-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIDER LADHU JAFFER
2018-09-24PSC07CESSATION OF JAMES ROBIN ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008319900014
2017-11-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1175000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1175000
2015-09-30AR0123/09/15 FULL LIST
2014-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1175000
2014-09-25AR0123/09/14 FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY SARAH COCKER / 01/09/2014
2014-07-08AP01DIRECTOR APPOINTED MRS KIRSTY SARAH COCKER
2013-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-10-21RES01ADOPT ARTICLES 07/10/2013
2013-10-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1175000
2013-09-23AR0123/09/13 FULL LIST
2013-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-09-27AR0123/09/12 FULL LIST
2012-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-22RES01ADOPT ARTICLES 06/03/2012
2012-03-22SH0106/03/12 STATEMENT OF CAPITAL GBP 1175000
2012-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-26AR0123/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CHAPMAN / 23/09/2011
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-29AR0125/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CHAPMAN / 25/09/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ALEXANDER / 23/06/2009
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE CHAPMAN / 23/06/2009
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-09363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-06225CURREXT FROM 31/12/2007 TO 30/06/2008
2007-10-22363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/06
2006-10-03363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-01288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-17288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-21288bDIRECTOR RESIGNED
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-11288bDIRECTOR RESIGNED
2001-10-10363(288)DIRECTOR RESIGNED
2001-10-10363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-30288aNEW DIRECTOR APPOINTED
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 4NB
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CASTLE GREEN KENDAL 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 CASTLE GREEN KENDAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-09-14
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CASTLE GREEN KENDAL LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE GREEN KENDAL LIMITED registering or being granted any patents
Domain Names

CASTLE GREEN KENDAL LIMITED owns 4 domain names.

castlegreen.co.uk   castlehotelsgroup.co.uk   castlehotelsuk.co.uk   theprincesshotel.co.uk  

Trademarks
We have not found any records of CASTLE GREEN KENDAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE GREEN KENDAL 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 (55100 - Hotels and similar accommodation) as CASTLE GREEN KENDAL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE GREEN KENDAL 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.
Import/Export of Goods
Goods imported/exported by CASTLE GREEN KENDAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2018-12-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2016-10-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2015-11-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2014-11-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2013-11-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2012-11-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-11-0196151100Combs, hair-slides and the like of hard rubber or plastics
2011-11-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2010-10-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE GREEN KENDAL 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 CASTLE GREEN KENDAL 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.