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

IBRC PROPERTY LENDING LIMITED

HOLD STORE LIMITED, UNIT 33A, ENTERPRISE HOUSE, 44-46 TERRACE ROAD, WALTON ON THAMES, SURREY, KT12 2SD,
Company Registration Number
03504721
Private Limited Company
Active

Company Overview

About Ibrc Property Lending Ltd
IBRC PROPERTY LENDING LIMITED was founded on 1998-02-05 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Ibrc Property Lending Limited is a Private Limited Company registered in 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
IBRC PROPERTY LENDING LIMITED
 
Legal Registered Office
HOLD STORE LIMITED
UNIT 33A, ENTERPRISE HOUSE
44-46 TERRACE ROAD
WALTON ON THAMES
SURREY
KT12 2SD
Other companies in KT12
 
Previous Names
ANGLO IRISH PROPERTY LENDING LIMITED14/10/2011
Filing Information
Company Number 03504721
Company ID Number 03504721
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBRC PROPERTY LENDING 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 IBRC PROPERTY LENDING LIMITED

Current Directors
Officer Role Date Appointed
FREDRICK GORDON PARKER
Company Secretary 1999-01-21
JAMES EDNIE BRYDIE
Director 2008-03-19
FREDRICK GORDON PARKER
Director 1999-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PASCHAL WALSH
Director 2008-03-19 2014-06-26
JAMES BRADLEY
Director 2011-05-26 2013-09-06
MAARTEN KIMBALD VAN EDEN
Director 2010-05-06 2011-04-29
BRIAN LINEHAN
Director 2006-05-23 2010-03-23
DECLAN QUILLIGAN
Director 2006-05-23 2010-03-15
DAVID MURRAY
Director 1999-01-21 2008-05-22
JAMES JOSEPH ROBERT SPRINGHAM
Director 2006-05-23 2008-03-19
JOHN ANTHONY ROWAN
Director 1999-01-21 2006-05-23
CHRISTOPHER ROBERT BANKS PAGE
Company Secretary 1998-04-30 1999-01-21
PROVINCIAL NORTH WEST PLC
Director 1998-02-11 1999-01-21
PAUL EDWIN STEVENSON
Director 1998-02-11 1999-01-21
JAMES ROBERT EASTON TURNER
Company Secretary 1998-02-11 1998-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-05 1998-02-11
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-05 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Company Secretary 2004-09-21 CURRENT 2004-05-25 Active
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Company Secretary 2000-07-19 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Company Secretary 2000-07-19 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Company Secretary 1998-07-29 CURRENT 1998-07-20 Active
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Company Secretary 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Company Secretary 1996-06-21 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Company Secretary 1996-06-21 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Company Secretary 1996-06-21 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Company Secretary 1996-06-21 CURRENT 1989-08-02 Active
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Active
FREDRICK GORDON PARKER SUTHERLAND FINANCE AND LEASING Company Secretary 1996-06-21 CURRENT 1989-04-07 Active
FREDRICK GORDON PARKER IBRC LEASING LIMITED Company Secretary 1996-06-21 CURRENT 1984-02-22 Active
FREDRICK GORDON PARKER CDB (U.K.) LIMITED Company Secretary 1996-06-21 CURRENT 1983-12-08 Active
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1993-06-11 Active
FREDRICK GORDON PARKER ARGYLE INVESTMENT FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1996-03-20 Active
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Company Secretary 1996-06-21 CURRENT 1935-02-28 Active
JAMES EDNIE BRYDIE SONANDER LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC INVESTMENT RECOVERY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JAMES EDNIE BRYDIE IBRC ASSET FINANCE LIMITED Director 2008-03-19 CURRENT 1995-08-14 Active
JAMES EDNIE BRYDIE CDB (U.K.) LIMITED Director 2008-03-19 CURRENT 1983-12-08 Active
JAMES EDNIE BRYDIE MUIRCOCKHALL DEVELOPMENTS LTD. Director 2006-01-27 CURRENT 2006-01-27 Active
JAMES EDNIE BRYDIE SHARK INVESTMENTS (SCOTLAND) LIMITED Director 2001-09-21 CURRENT 2001-09-21 Active
FREDRICK GORDON PARKER SOMERSTON HOTELS UK LIMITED Director 2007-02-01 CURRENT 2006-06-09 Dissolved 2015-05-05

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
2024-05-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-05-10Solvency Statement dated 07/05/24
2024-05-10Statement by Directors
2024-05-10Statement of capital on GBP 1
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-02AR0105/02/16 ANNUAL RETURN FULL LIST
2015-07-16AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-11AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM 10 Old Jewry London EC2R 8DN
2014-06-04CC04Statement of company's objects
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-04RES01ADOPT ARTICLES 04/06/14
2014-05-29SH20Statement by directors
2014-05-29CAP-SSSolvency statement dated 28/05/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-29SH19Statement of capital on 2014-05-29 GBP 100,000
2014-05-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-05-27SH0127/05/14 STATEMENT OF CAPITAL GBP 52400000
2014-02-25AR0105/02/14 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11CH01Director's details changed for Mr Thomas Paschal Walsh on 2013-09-05
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY
2013-02-12AR0105/02/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0105/02/12 FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O C/O ANGLO IRISH BANK CORPORATION LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM
2011-10-14RES15CHANGE OF NAME 14/10/2011
2011-10-14CERTNMCOMPANY NAME CHANGED ANGLO IRISH PROPERTY LENDING LIMITED CERTIFICATE ISSUED ON 14/10/11
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED JAMES BRADLEY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN EDEN
2011-02-08AR0105/02/11 FULL LIST
2010-05-18AP01DIRECTOR APPOINTED MR MAARTEN KIMBALD VAN EDEN
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINEHAN
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN QUILLIGAN
2010-02-12AR0105/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN QUILLIGAN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINEHAN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDNIE BRYDIE / 12/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM ANGLO IRISH BANK CORPORATION LTD 10 OLD JEWRY LONDON EC2R 8DN
2009-10-23AUDAUDITOR'S RESIGNATION
2009-10-23AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-10-10AUDAUDITOR'S RESIGNATION
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ANGLO IRISH BANK CORPORATION 10 OLD JEWRY LONDON EC2R 8DN
2008-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-06RES04GBP NC 1000/10000000 26/09/2008
2008-10-06123NC INC ALREADY ADJUSTED 26/09/08
2008-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-0688(2)AD 26/09/08 GBP SI 3999998@1=3999998 GBP IC 2/4000000
2008-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MURRAY
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JAMES SPRINGHAM
2008-03-31288aDIRECTOR APPOINTED THOMAS PASCHAL WALSH
2008-03-31288aDIRECTOR APPOINTED JAMES BRYDIE
2008-02-08363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-24225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBRC PROPERTY LENDING 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 IBRC PROPERTY LENDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBRC PROPERTY LENDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Intangible Assets
Patents
We have not found any records of IBRC PROPERTY LENDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBRC PROPERTY LENDING LIMITED
Trademarks
We have not found any records of IBRC PROPERTY LENDING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 55
STANDARD SECURITY 51
LEGAL CHARGE 25
ASSIGNATION OF RENTS 7
BOND & FLOATING CHARGE 7
FLOATING CHARGE 6
MORTGAGE OF SHARES 5
DEED OF CHARGE 4
LEGAL MORTGAGE 4
SHARE CHARGE 3

We have found 205 mortgage charges which are owed to IBRC PROPERTY LENDING LIMITED

Income
Government Income
We have not found government income sources for IBRC PROPERTY LENDING 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 (64929 - Other credit granting n.e.c.) as IBRC PROPERTY LENDING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where IBRC PROPERTY LENDING 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 IBRC PROPERTY LENDING 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 IBRC PROPERTY LENDING 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.