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

CREST TRADING LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
02725117
Private Limited Company
Liquidation

Company Overview

About Crest Trading Ltd
CREST TRADING LIMITED was founded on 1992-06-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Crest Trading Limited is a Private Limited Company registered in 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
CREST TRADING LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in W1U
 
Filing Information
Company Number 02725117
Company ID Number 02725117
Date formed 1992-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB564466124  
Last Datalog update: 2024-03-07 00:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREST TRADING 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 CREST TRADING LIMITED
The following companies were found which have the same name as CREST TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREST TRADING & CO 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH Active Company formed on the 1993-03-05
CREST TRADING LIMITED BLOCK A ABBEY COURT, IRISH LIFE CENTRE, DUBLIN 1. Dissolved Company formed on the 1989-10-25
CREST TRADING AND CHIT FUND COMPANY PRIVATE LIMITED SHOP NO. 5 2D MARKET JANAKPURI NEW DELHI Delhi 110058 STRIKE OFF Company formed on the 1982-09-27
CREST TRADING PRIVATE LIMITED Panjrapole Gautam Nagar Room No.403 Building No.05 Dinquay Road S.A.R.Colony Chembur Mumbai Maharashtra 400088 ACTIVE Company formed on the 2008-03-13
CREST TRADING KEPPEL ROAD Singapore 089053 Dissolved Company formed on the 2008-09-10
CREST TRADING LIMITED Active Company formed on the 2014-01-10
CREST TRADING L L C Delaware Unknown
Crest Trading Ltd. Delaware Unknown
CREST TRADING PTY LIMITED NSW 2036 Active Company formed on the 2017-05-15
CREST TRADING, L.L.C. 600 TRAVIS ST STE 6800 HOUSTON TX 77002 Active Company formed on the 2001-05-24
CREST TRADING INC California Unknown
CREST TRADING COMPANY California Unknown
CREST TRADING LLC New Jersey Unknown
CREST TRADING STORES LIMITED 45 VALE STREET DENBIGH LL16 3AH Active Company formed on the 2020-08-27
CREST TRADING CO. PTY LTD Active Company formed on the 2022-02-08
CREST TRADING INC. 3661 Miller St Wheat Ridge CO 80033 Good Standing Company formed on the 2023-11-04

Company Officers of CREST TRADING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BAKER-HIRST
Company Secretary 2012-03-26
CAROLINE STACPOOLE
Director 1993-06-29
JOHN STACPOOLE
Director 1993-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
TAXCUT LIMITED
Company Secretary 2008-12-16 2012-03-26
GARY MITCHELL JAMES LONG
Company Secretary 2008-10-27 2008-12-16
JULIE APPLETON
Company Secretary 2005-05-26 2008-10-27
JAMES EDMUND JOHN STACPOOLE
Director 2002-07-01 2008-03-10
MICHAEL JOHN CALLANAN
Company Secretary 1997-08-31 2005-05-25
TIMOTHY VINCENT HURLEY
Director 1992-10-16 1999-03-26
MICHAEL FELLOWS
Company Secretary 1992-10-15 1997-08-31
JOHN STACPOOLE
Director 1992-07-03 1992-10-16
NORMAN WILLIAM JOHN CRETTEN
Company Secretary 1992-07-03 1992-10-15
NORMAN WILLIAM JOHN CRETTEN
Director 1992-07-03 1992-10-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-06-23 1992-07-03
COMBINED NOMINEES LIMITED
Nominated Director 1992-06-23 1992-07-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-06-23 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE STACPOOLE MISTLETOE MAGIC LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active - Proposal to Strike off
CAROLINE STACPOOLE GENERAL TRADING COMPANY (1920) LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
CAROLINE STACPOOLE THE GENERAL TRADING COMPANY (MAYFAIR) LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
CAROLINE STACPOOLE GENERAL TRADING COMPANY LONDON LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
CAROLINE STACPOOLE GENERAL TRADING COMPANY RETAIL LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
CAROLINE STACPOOLE BUBBLE AND SQUEAK LIMITED Director 2007-04-27 CURRENT 2006-02-17 Active - Proposal to Strike off
CAROLINE STACPOOLE BUBBLE "N" SQUEAK LIMITED Director 2007-04-27 CURRENT 2006-02-17 Active - Proposal to Strike off
CAROLINE STACPOOLE CREST OF LONDON LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active - Proposal to Strike off
CAROLINE STACPOOLE FOOD FOR THE DAY LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active - Proposal to Strike off
CAROLINE STACPOOLE CLEOPATRA'S TEMPLE LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active - Proposal to Strike off
CAROLINE STACPOOLE KITTEN UK LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active - Proposal to Strike off
CAROLINE STACPOOLE POUNDS & OUNCES LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active - Proposal to Strike off
CAROLINE STACPOOLE REGENCY ROOMS LIMITED Director 2000-02-04 CURRENT 2000-02-04 Active - Proposal to Strike off
CAROLINE STACPOOLE MORTIMERS LIMITED Director 1997-10-24 CURRENT 1993-03-30 Active - Proposal to Strike off
JOHN STACPOOLE THE JOHN STACPOOLE FOUNDATION Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
JOHN STACPOOLE GENERAL TRADING COMPANY (1920) LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
JOHN STACPOOLE THE GENERAL TRADING COMPANY (MAYFAIR) LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
JOHN STACPOOLE GENERAL TRADING COMPANY LONDON LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
JOHN STACPOOLE GENERAL TRADING COMPANY RETAIL LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
JOHN STACPOOLE CREST OF LONDON LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active - Proposal to Strike off
JOHN STACPOOLE MORTIMERS LIMITED Director 1993-06-23 CURRENT 1993-03-30 Active - Proposal to Strike off
JOHN STACPOOLE HERCULEAN BUILDING COMPANY LIMITED Director 1991-12-31 CURRENT 1977-08-30 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
2024-01-25Voluntary liquidation Statement of receipts and payments to 2023-11-25
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Crest Trading 66 Prescot Street London E1 8NN
2023-01-19Voluntary liquidation Statement of receipts and payments to 2022-11-25
2022-01-21Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2021-06-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-30LIQ02Voluntary liquidation Statement of affairs
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 3rd Floor 66 Prescot Street London E1 8NN
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 11 Bentinck Street London W1U 2EP
2020-12-03600Appointment of a voluntary liquidator
2020-12-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-26
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-24AP03Appointment of Mrs Caroline Stacpoole as company secretary on 2019-06-21
2019-06-24TM02Termination of appointment of Jennifer Baker-Hirst on 2019-06-21
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE STACPOOLE
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0123/06/15 ANNUAL RETURN FULL LIST
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0123/06/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH01Director's details changed for Mr John Stacpoole on 2013-06-20
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-26AP03Appointment of Mrs Jennifer Baker-Hirst as company secretary
2012-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAXCUT LIMITED
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21CH01Director's details changed for Caroline Stacpoole on 2011-11-11
2011-06-30AR0123/06/11 FULL LIST
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-30AR0123/06/10 FULL LIST
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXCUT LIMITED / 23/06/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY GARY LONG
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16288aSECRETARY APPOINTED TAXCUT LIMITED
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY JULIE APPLETON
2008-11-03288aSECRETARY APPOINTED GARY MITCHELL JAMES LONG
2008-07-04363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES STACPOOLE
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-06288bSECRETARY RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-28363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-31363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-26363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-04-03288bDIRECTOR RESIGNED
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-28363sRETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-20288aNEW SECRETARY APPOINTED
1997-10-08288bSECRETARY RESIGNED
1997-07-06363sRETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CREST TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-03
Appointmen2020-12-03
Notices to2020-12-03
Fines / Sanctions
No fines or sanctions have been issued against CREST TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CASH DEPOSIT DEED 2010-09-16 Outstanding BARCLAYS WEALTH TRUSTEES (JERSEY) LIMITED AND WALBROOK PROPERTIES LIMITED
CASH DEPOSIT DEED 2006-06-22 Outstanding CONSOLIDATED DEVELOPMENTS LIMITED
DEBENTURE 2005-10-28 Satisfied STACDENE PROPERTIES LIMITED
RENT DEPOSIT DEED 2005-09-09 Outstanding LAND SECURITIES PLC
DEED OF RENTAL DEPOSIT 2004-12-09 Outstanding FLATFORD LIMITED AND FLATFORD NO.2 LIMITED
DEED 2001-10-16 Outstanding GROSVENOR STOW LIMITED
DEED 2001-04-24 Outstanding GROSVENOR STOW LIMITED
Intangible Assets
Patents
We have not found any records of CREST TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREST TRADING LIMITED
Trademarks
We have not found any records of CREST TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREST TRADING 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CREST TRADING LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CREST TRADING 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 TypeResolution
Defending partyCREST TRADING LIMITEDEvent Date2020-12-03
 
Initiating party Event TypeAppointmen
Defending partyCREST TRADING LIMITEDEvent Date2020-12-03
Name of Company: CREST TRADING LIMITED Company Number: 02725117 Nature of Business: Souvenir Retail Registered office: 3rd Floor, 66 Prescot Street, London, E1 8NN Type of Liquidation: Creditors Dateā€¦
 
Initiating party Event TypeNotices to
Defending partyCREST TRADING LIMITEDEvent Date2020-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREST TRADING 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 CREST TRADING 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.