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

BARCLAY-SWANN LIMITED

F A SIMMS ALMA PARK, WOODWAY LANE, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
03282801
Private Limited Company
Liquidation

Company Overview

About Barclay-swann Ltd
BARCLAY-SWANN LIMITED was founded on 1996-11-22 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". Barclay-swann 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
BARCLAY-SWANN LIMITED
 
Legal Registered Office
F A SIMMS ALMA PARK
WOODWAY LANE
CLAYBROOKE PARVA
LEICESTERSHIRE
LE17 5FB
Other companies in PE1
 
Filing Information
Company Number 03282801
Company ID Number 03282801
Date formed 1996-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAY-SWANN 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 BARCLAY-SWANN LIMITED
The following companies were found which have the same name as BARCLAY-SWANN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAY-SWANN HOLDINGS LIMITED PINNACLE HOUSE BUSINESS CENTRE NEWARK ROAD PETERBOROUGH PE1 5YD Active - Proposal to Strike off Company formed on the 2012-07-25
BARCLAY-SWANN IRELAND LIMITED 83 SOUTH MALL CO. CORK, CORK, T12Y15N, IRELAND T12Y15N Dissolved Company formed on the 2011-05-16
BARCLAY-SWANN LIMITED Unknown

Company Officers of BARCLAY-SWANN LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR MARTIN ASHWORTH
Company Secretary 1996-11-23
ALISTAIR MARTIN ASHWORTH
Director 1996-11-23
HEDLEY EDWIN CROSS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM YEUNG
Director 2012-06-01 2012-09-17
MICHAEL JOHN CREASEY
Director 2009-03-31 2012-04-24
MICHAEL JOHN TUCKLEY
Director 1996-11-23 2011-01-14
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1996-11-22 1996-11-23
WRF INTERNATIONAL LIMITED
Nominated Director 1996-11-22 1996-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MARTIN ASHWORTH SALON PROFESSIONAL LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active - Proposal to Strike off
ALISTAIR MARTIN ASHWORTH HEALTHLIFE EQUIPMENT LTD. Company Secretary 2004-10-25 CURRENT 2004-10-25 Dissolved 2015-06-09
ALISTAIR MARTIN ASHWORTH HEALTHLIFE LTD. Company Secretary 2004-10-20 CURRENT 2004-10-20 Active - Proposal to Strike off
ALISTAIR MARTIN ASHWORTH PROGENA LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-08 Active - Proposal to Strike off
ALISTAIR MARTIN ASHWORTH DISCOUNT DISPOSABLES LIMITED Company Secretary 1997-10-30 CURRENT 1997-10-30 Dissolved 2015-06-09
ALISTAIR MARTIN ASHWORTH THE DISPOSABLES WAREHOUSE LIMITED Company Secretary 1997-10-30 CURRENT 1997-10-30 Dissolved 2015-06-09
ALISTAIR MARTIN ASHWORTH ECONOMED LIMITED Company Secretary 1996-11-23 CURRENT 1996-11-22 Active - Proposal to Strike off
ALISTAIR MARTIN ASHWORTH BARCLAY-SWANN HOLDINGS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
HEDLEY EDWIN CROSS ECONO-SUPPLIES LTD Director 2017-02-01 CURRENT 2011-08-22 Active - Proposal to Strike off
HEDLEY EDWIN CROSS WEDDING FLIP FLOPS LTD Director 2013-12-11 CURRENT 2013-12-11 Active
HEDLEY EDWIN CROSS ZOHULA LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
HEDLEY EDWIN CROSS GRAND START LIMITED Director 2013-03-03 CURRENT 2013-01-09 Dissolved 2014-11-25
HEDLEY EDWIN CROSS BARCLAY-SWANN HOLDINGS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
HEDLEY EDWIN CROSS HEDLEY CROSS CONSULTING LTD Director 2010-10-07 CURRENT 2010-09-27 Dissolved 2016-12-13

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
2024-03-28Removal of liquidator by court order
2024-03-28Appointment of a voluntary liquidator
2023-04-06Voluntary liquidation Statement of receipts and payments to 2023-03-11
2022-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-11
2021-03-25600Appointment of a voluntary liquidator
2021-03-12AM22Liquidation. Administration move to voluntary liquidation
2020-12-03AM10Administrator's progress report
2020-06-16AM07Liquidation creditors meeting
2020-06-01AM03Statement of administrator's proposal
2020-05-15AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Pinnacle House Business Centre Newark Road Peterborough PE1 5YD England
2020-04-20AM01Appointment of an administrator
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Midsummer House Newark Road Peterborough PE1 5PP
2017-12-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 147000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-07CH01Director's details changed for Mr Alistair Martin Ashworth on 2016-05-04
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 147000
2015-12-17AR0122/11/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-22
2015-03-05ANNOTATIONClarification
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 147000
2014-12-16AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-22
2014-01-30ANNOTATIONClarification
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 147000
2013-11-22AR0122/11/13 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM , Trafalgar House Station Road, Long Sutton, Lincs, PE12 9BP
2012-12-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TOM YEUNG
2012-06-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-06-14AP01DIRECTOR APPOINTED MR HEDLEY EDWIN CROSS
2012-06-14AP01DIRECTOR APPOINTED MR TOM YEUNG
2012-06-14AP01DIRECTOR APPOINTED MR HEDLEY EDWIN CROSS
2012-06-14AP01DIRECTOR APPOINTED MR HEDLEY EDWIN CROSS
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREASEY
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-03AR0122/11/11 FULL LIST
2011-09-21AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUCKLEY
2010-11-29AR0122/11/10 FULL LIST
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-05AR0122/11/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN ASHWORTH / 25/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TUCKLEY / 25/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CREASEY / 25/10/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN ASHWORTH / 25/10/2009
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED MR MICHAEL JOHN CREASEY
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, TRAFALGAR HOUSE, STATION ROAD LONG SUTTON, SPALDING, LINCOLNSHIRE, PE12 9BP
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUCKLEY / 02/11/2008
2008-07-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-11363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-01363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH PE2 6PZ
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-30363aRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS; AMEND
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: ECONO MED, 51-53 WEST STREET, LONG SUTTON SPALDING, LINCOLNSHIRE PE12 9BN
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH, PE2 6PZ
2001-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/01
2001-12-10363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BARCLAY-SWANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-03-15
Appointment of Administrators2020-04-03
Fines / Sanctions
No fines or sanctions have been issued against BARCLAY-SWANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-02 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-10-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1998-12-18 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-12-20 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 BARCLAY-SWANN LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAY-SWANN LIMITED registering or being granted any patents
Domain Names

BARCLAY-SWANN LIMITED owns 32 domain names.

healthlife.co.uk   nailwipes.co.uk   urinetesting.co.uk   uripro.co.uk   uristick.co.uk   uritest.co.uk   beauty-shopper.co.uk   econo-beauty.co.uk   econo-feet.co.uk   econo-group.co.uk   econo-vet.co.uk   econobeauty.co.uk   econocare.co.uk   econofeet.co.uk   arnica-gel.co.uk   progena.co.uk   econo-care.co.uk   economed.co.uk   econovet.co.uk   cosmeticpads.co.uk   couch-roll.co.uk   couchrolls.co.uk   couchrollsrus.co.uk   cosmetic-pads.co.uk   disposable-vaginal-speculums.co.uk   progena-couch-roll.co.uk   vaginal-speculums.co.uk   vaginalspeculum.co.uk   vaginalspeculums.co.uk   urine-test-strip.co.uk   lubricating-jelly.co.uk   apretique.co.uk  

Trademarks

Trademark applications by BARCLAY-SWANN LIMITED

BARCLAY-SWANN LIMITED is the Original Applicant for the trademark Image for mark UK00003040413 Zohula ™ (UK00003040413) through the UKIPO on the 2014-02-03
Trademark class: Footwear.
BARCLAY-SWANN LIMITED is the Original Applicant for the trademark ZOHULA ™ (UK00003041636) through the UKIPO on the 2014-02-10
Trademark class: Footwear.
BARCLAY-SWANN LIMITED is the Original Applicant for the trademark Image for mark UK00003083193 Zohula ™ (UK00003083193) through the UKIPO on the 2014-11-26
Trademark class: Clothing and footwear.
BARCLAY-SWANN LIMITED is the Original Applicant for the trademark ZOHULA ™ (UK00003093056) through the UKIPO on the 2015-02-06
Trademark class: Articles of clothing.
BARCLAY-SWANN LIMITED is the Original Applicant for the trademark Image for mark UK00003109653 Zohula ™ (UK00003109653) through the UKIPO on the 2015-05-20
Trademark class: Clothing and footwear.
BARCLAY-SWANN LIMITED is the Original Applicant for the trademark Image for mark UK00003109655 ™ (UK00003109655) through the UKIPO on the 2015-05-20
Trademark class: Clothing and footwear.
Income
Government Income
We have not found government income sources for BARCLAY-SWANN 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 (47910 - Retail sale via mail order houses or via Internet) as BARCLAY-SWANN LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BARCLAY-SWANN 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 TypeAppointment of Administrators
Defending partyBARCLAY-SWANN LIMITEDEvent Date2020-03-27
In the High Court of Justice case number CR-2020-002031 Administrator: Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of appointment: 27 March, 2020 For further details contact Thomas Harris on telephone 01455 555 444, or by email at tharris@fasimms.com. Richard Frank Simms :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAY-SWANN 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 BARCLAY-SWANN 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.