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

STATION DEVELOPMENTS LIMITED

STEEL HOUSE PONDS COURT, GENESIS WAY, CONSETT, DH8 5XP,
Company Registration Number
02587895
Private Limited Company
Active

Company Overview

About Station Developments Ltd
STATION DEVELOPMENTS LIMITED was founded on 1991-03-04 and has its registered office in Consett. The organisation's status is listed as "Active". Station Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STATION DEVELOPMENTS LIMITED
 
Legal Registered Office
STEEL HOUSE PONDS COURT
GENESIS WAY
CONSETT
DH8 5XP
Other companies in NE22
 
Filing Information
Company Number 02587895
Company ID Number 02587895
Date formed 1991-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621118681  
Last Datalog update: 2025-01-05 06:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATION DEVELOPMENTS 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 STATION DEVELOPMENTS LIMITED
The following companies were found which have the same name as STATION DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STATION DEVELOPMENTS (OXFORD) LIMITED 5 THE CHAMBERS VINEYARD ABINGDON-ON-THAMES OXFORDSHIRE OX14 3PX Active - Proposal to Strike off Company formed on the 2012-09-27
STATION DEVELOPMENTS NB LIMITED 29 YORK PLACE EDINBURGH EDINBURGH EH1 3HP Dissolved Company formed on the 2006-03-24
STATION DEVELOPMENTS LTD British Columbia Dissolved
STATION DEVELOPMENTS PTY LTD Active Company formed on the 1996-08-02
STATION DEVELOPMENTS CHADWELL LTD 7a Connaught Road Ilford IG1 1RL Active Company formed on the 2021-12-13

Company Officers of STATION DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ORR
Company Secretary 1996-10-31
TERENCE DEVONPORT
Director 1991-04-08
RAYMOND GLINDON
Director 2008-06-23
MORRIS ROBERT MUTER
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALLACE LILLY
Director 2011-08-08 2017-01-30
KENNETH WILLIAM JORDAN
Director 2005-01-07 2009-11-24
JAMES MATTHEW ALLAN
Director 2008-01-16 2008-06-06
LINDA ARKLEY
Director 2003-07-17 2006-02-23
BRIAN FLOOD
Director 2001-09-26 2005-01-07
CHRISTOPHER DAVID MORGAN
Director 2002-06-17 2003-07-16
FRANK LOTT
Director 1999-06-02 2002-06-17
ERIC DRUMMOND NIXON
Director 1991-06-14 2000-03-17
THOMAS CHARLES CRUIKSHANKS
Director 1995-02-02 1999-06-02
SHEILA COXON
Company Secretary 1991-04-08 1996-10-31
MORRIS ROBERT MUTER
Director 1991-04-08 1994-11-16
GERALD NUGENT
Director 1993-11-20 1994-11-02
ALAN JACKSON
Director 1991-06-14 1993-11-20
PAUL MARCUS CATO
Company Secretary 1991-03-04 1991-04-08
TIMOTHY JAMES CARE
Nominated Director 1991-03-04 1991-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ORR MILLHOUSE (DURHAM) LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Active - Proposal to Strike off
TERENCE DEVONPORT FRIENDS OF THE ELDERLY Director 1999-02-18 CURRENT 1914-02-09 Active
TERENCE DEVONPORT MILLHOUSE GROUP HOLDINGS LIMITED Director 1992-05-17 CURRENT 1990-05-17 Active
TERENCE DEVONPORT MILLHOUSE DEVELOPMENTS LIMITED Director 1991-12-15 CURRENT 1985-01-11 Active
TERENCE DEVONPORT COUNTY AND NORTHERN LIMITED Director 1991-07-12 CURRENT 1988-03-25 Active
RAYMOND GLINDON NORTH TYNESIDE TRADING COMPANY (DEVELOPMENT) LIMITED Director 2015-07-23 CURRENT 2015-06-22 Active
RAYMOND GLINDON NORTH TYNESIDE TRADING COMPANY LIMITED Director 2015-03-25 CURRENT 2012-12-11 Active
RAYMOND GLINDON NORTH TYNESIDE TRADING COMPANY (CONSULTING) LIMITED Director 2015-03-25 CURRENT 2012-12-11 Active
RAYMOND GLINDON TYNE AND WEAR DEVELOPMENT COMPANY LIMITED Director 2013-06-27 CURRENT 1986-02-27 Dissolved 2014-12-11
RAYMOND GLINDON TYNE AND WEAR DEVELOPMENT (LAND) COMPANY LIMITED Director 2013-06-27 CURRENT 1986-04-10 Dissolved 2014-12-11
MORRIS ROBERT MUTER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
MORRIS ROBERT MUTER TYNEXE RESIDENTIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MORRIS ROBERT MUTER BIRMINGHAM BANK LIMITED Director 2012-09-10 CURRENT 1955-09-24 Active
MORRIS ROBERT MUTER DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1979-12-28 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS (NORTH EAST) LIMITED Director 2004-10-22 CURRENT 1986-06-20 Active
MORRIS ROBERT MUTER PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
MORRIS ROBERT MUTER PROJECT GENESIS MANAGEMENT COMPANY LIMITED Director 2004-10-22 CURRENT 1994-06-22 Active
MORRIS ROBERT MUTER TYNEXE LIMITED Director 2004-10-22 CURRENT 1986-10-21 Active
MORRIS ROBERT MUTER SLEEKBURN ESTATES LIMITED Director 2004-10-01 CURRENT 1983-08-05 Active
MORRIS ROBERT MUTER DYSART MANAGEMENT LIMITED Director 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-05-08 CURRENT 1989-04-18 Active
MORRIS ROBERT MUTER MILLHOUSE (DURHAM) LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active - Proposal to Strike off
MORRIS ROBERT MUTER MILLHOUSE GROUP HOLDINGS LIMITED Director 1998-03-23 CURRENT 1990-05-17 Active
MORRIS ROBERT MUTER COUNTY AND NORTHERN LIMITED Director 1996-10-31 CURRENT 1988-03-25 Active
MORRIS ROBERT MUTER MILLHOUSE DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1985-01-11 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
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP01DIRECTOR APPOINTED MRS SANDRA MARIA GRAHAM
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GLINDON
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AP01DIRECTOR APPOINTED MR MICHAEL CLARK
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT MUTER
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Ravensworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JP
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-06AP03Appointment of Mr Richard John Emmerson as company secretary on 2020-02-06
2020-02-06TM02Termination of appointment of Sandra Orr on 2020-02-06
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025878950011
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025878950010
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE LILLY
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED MR DAVID LILLY
2011-04-01AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-13AR0128/02/10 FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JORDAN
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GLINDON / 28/02/2010
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED RAYMOND GLINDON
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLAN
2008-03-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-03288bDIRECTOR RESIGNED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: PLANET PLACE KILLINGWORTH NEWCASTLE UPON TYNE NE12 6RD
2005-05-03363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-03-10363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-06-24288cSECRETARY'S PARTICULARS CHANGED
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-16288bDIRECTOR RESIGNED
2002-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-14363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17288aNEW DIRECTOR APPOINTED
2001-04-04288bDIRECTOR RESIGNED
2001-04-04363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-02288bDIRECTOR RESIGNED
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 STATION DEVELOPMENTS 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 STATION DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OPTION AGREEMENT 2011-03-10 Outstanding NORTH TYNESIDE COUNCIL
SECOND LEGAL CHARGE 2011-03-10 Outstanding NORTH TYNESIDE BOROUGH COUNCIL
DEED RELATING TO THE PROGRAMME FOR THE RESTORATION OF CANOPIES AT TYNEMOUTH STATION 2011-03-10 Outstanding NORTH TYNESIDE COUNCIL
LEGAL AND GENERAL CHARGE 2010-03-19 Outstanding SANTANDER UK PLC
ASSIGNMENT OF RENTAL INCOME 2010-03-19 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of STATION DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATION DEVELOPMENTS LIMITED
Trademarks
We have not found any records of STATION DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATION DEVELOPMENTS 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 (41100 - Development of building projects) as STATION DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STATION DEVELOPMENTS 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 STATION DEVELOPMENTS 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 STATION DEVELOPMENTS 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.