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

PEARLCROWN LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE, CITY OFFICE PARK, CRUSADER ROAD, CRUSADER ROAD, LINCOLN, LN6 7AS,
Company Registration Number
01723615
Private Limited Company
Liquidation

Company Overview

About Pearlcrown Ltd
PEARLCROWN LIMITED was founded on 1983-05-16 and has its registered office in Crusader Road. The organisation's status is listed as "Liquidation". Pearlcrown 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
PEARLCROWN LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE, CITY OFFICE PARK
CRUSADER ROAD
CRUSADER ROAD
LINCOLN
LN6 7AS
Other companies in LN4
 
Filing Information
Company Number 01723615
Company ID Number 01723615
Date formed 1983-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-04-23
Return next due 2017-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-08 09:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARLCROWN 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.
Companies with same name PEARLCROWN LIMITED
The following companies were found which have the same name as PEARLCROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEARLCROWN PTY LTD QLD 4059 Dissolved Company formed on the 2002-05-28

Company Officers of PEARLCROWN LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ANN CUCKSEY
Company Secretary 1997-07-04
JAMES FITZROY DEAN
Director 1991-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WILLIAM TINDLEY
Director 2000-04-01 2017-03-06
WILLIAM STUART HEMINGTON
Director 1997-07-04 2011-12-31
WILLIAM STUART HEMINGTON
Company Secretary 1995-07-11 1997-07-04
PATRICK WILLIAM MACKENZIE DEAN
Company Secretary 1991-04-23 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE ANN CUCKSEY LONDON & LINCOLN PROPERTIES LIMITED Company Secretary 1999-03-02 CURRENT 1999-03-02 Active
JAMES FITZROY DEAN LONDONMETRIC PROPERTY PLC Director 2010-07-29 CURRENT 2010-01-13 Active
JAMES FITZROY DEAN HOLDINGHAM ESTATES LIMITED Director 2006-11-13 CURRENT 2006-11-13 Dissolved 2015-11-10
JAMES FITZROY DEAN BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JAMES FITZROY DEAN LONDON & LINCOLN PROPERTIES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active
JAMES FITZROY DEAN PATRICK DEAN LIMITED Director 1995-07-18 CURRENT 1952-03-13 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
2018-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Estate Office East Mere Bracebridge Heath Lincoln Lincolnshire LN4 2HU
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0123/04/16 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0123/04/14 FULL LIST
2013-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-22AR0123/04/13 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-22AR0123/04/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMINGTON
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-16AR0123/04/11 FULL LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-21AR0123/04/10 FULL LIST
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-03363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-28363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-04-04288aNEW DIRECTOR APPOINTED
2000-01-07AUDAUDITOR'S RESIGNATION
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-24363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: MERE HALL LINCOLN LN4 2HU
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-03-28395PARTICULARS OF MORTGAGE/CHARGE
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 PEARLCROWN 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 Creditors2017-04-07
Appointment of Liquidators2017-04-07
Resolutions for Winding-up2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against PEARLCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-04-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-05-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-01-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-08 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-21 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-01-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-06-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-05-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 PEARLCROWN LIMITED

Intangible Assets
Patents
We have not found any records of PEARLCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARLCROWN LIMITED
Trademarks
We have not found any records of PEARLCROWN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SIMPLY CARPETS LIMITED 2002-05-08 Outstanding
RENT DEPOSIT DEED SIMPLY CARPETS LIMITED 2006-02-02 Outstanding
RENT DEPOSIT DEED ZIGZAG JEWELS LTD 2007-01-27 Outstanding

We have found 3 mortgage charges which are owed to PEARLCROWN LIMITED

Income
Government Income
We have not found government income sources for PEARLCROWN 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 PEARLCROWN LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 PEARLCROWN 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 partyPEARLCROWN LIMITEDEvent Date2017-03-31
Notice is hereby given that creditors of the Company are required, on or before 05 May 2017 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 Liquidator at C/o Kingsbridge Corporate Solutions, Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS. If so required by notice in writing from the Liquidator, 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. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2017 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS . Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01522 522430. Ag HF10425
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEARLCROWN LIMITEDEvent Date2017-03-31
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS . : Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01522 522430. Ag HF10425
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEARLCROWN LIMITEDEvent Date2017-03-31
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 31 March 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln LN6 7AS be appointed as Liquidator of the Company. Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01522 522430. Ag HF10425
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARLCROWN 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 PEARLCROWN 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.