Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.
Company Information for

HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.

SHAW HOUSE, 54 BRAMHALL LANE, SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH,
Company Registration Number
04226882
Private Limited Company
Active

Company Overview

About Houldsworth Business And Arts Centre Ltd.
HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. was founded on 2001-06-01 and has its registered office in Stockport. The organisation's status is listed as "Active". Houldsworth Business And Arts Centre Ltd. 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
HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.
 
Legal Registered Office
SHAW HOUSE, 54 BRAMHALL LANE
SOUTH, BRAMHALL
STOCKPORT
CHESHIRE
SK7 1AH
Other companies in SK7
 
Previous Names
MEADOW MILL LIMITED17/05/2017
Filing Information
Company Number 04226882
Company ID Number 04226882
Date formed 2001-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776891169  
Last Datalog update: 2023-12-05 17:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARKES ACCOUNTANTS LTD   HRC ASSOCIATES LTD.
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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.

Current Directors
Officer Role Date Appointed
VINCENT WALTER CROLLA
Company Secretary 2005-05-25
VINCENT WALTER CROLLA
Director 2001-08-09
PETER JEFFREY DAVIES
Director 2001-08-09
DIANE DONN
Director 2015-02-18
EUGENE BARRY ESTERKIN
Director 2006-11-16
SIMON ANTHONY LOOFE
Director 2001-08-09
HENRY NEVILLE MOSER
Director 2001-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY DONN
Director 2001-08-09 2015-02-18
EUGENE BARRY ESTERKIN
Company Secretary 2001-08-09 2006-11-15
LESLIE MICHAEL BOLSOM
Director 2001-08-09 2006-04-01
EUGENE BARRY ESTERKIN
Director 2001-08-09 2005-05-25
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2001-06-01 2001-08-09
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2001-06-01 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT WALTER CROLLA HOULDSWORTH MANAGEMENT LIMITED Director 2003-05-21 CURRENT 2001-07-25 Active
VINCENT WALTER CROLLA THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 2003-05-21 CURRENT 1994-12-13 Active
VINCENT WALTER CROLLA MONZALINE LIMITED Director 1991-08-16 CURRENT 1989-02-20 Active
PETER JEFFREY DAVIES MAX VON MAYERLING LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
PETER JEFFREY DAVIES PARKER AND LONGABAUGH LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
PETER JEFFREY DAVIES PETER DAVIES & SONS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
PETER JEFFREY DAVIES CATALYST ASSET SOLUTIONS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-07-05
PETER JEFFREY DAVIES PRECISION ENGINEERING AUTOS LIMITED Director 2013-07-08 CURRENT 2010-07-09 Dissolved 2015-03-17
PETER JEFFREY DAVIES DITTON ROAD PROPERTY COMPANY LIMITED Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-05-05
PETER JEFFREY DAVIES CATALYST ASSET & OFFICE SOLUTIONS LIMITED Director 2004-02-26 CURRENT 2003-10-23 Active
PETER JEFFREY DAVIES ABBEYMEWS PROPERTIES LIMITED Director 1996-06-05 CURRENT 1996-01-22 Active
PETER JEFFREY DAVIES THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 1995-01-25 CURRENT 1994-12-13 Active
DIANE DONN THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 2015-01-18 CURRENT 1994-12-13 Active
DIANE DONN DONN INVESTMENTS LIMITED Director 1991-12-03 CURRENT 1964-05-13 Active
EUGENE BARRY ESTERKIN AFFIRMATIVE FUNDING LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
EUGENE BARRY ESTERKIN BOOTE EDGAR ESTERKIN LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
EUGENE BARRY ESTERKIN ASCENT FUNDING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
EUGENE BARRY ESTERKIN AMBERBURY DEVELOPMENTS LIMITED Director 2006-09-27 CURRENT 1996-12-20 Active
EUGENE BARRY ESTERKIN CONSTRUCTIVE LENDING LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active
EUGENE BARRY ESTERKIN AFFIRMATIVE FINANCE LIMITED Director 2004-03-01 CURRENT 2004-02-13 Active
EUGENE BARRY ESTERKIN DANE PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Dissolved 2016-02-25
EUGENE BARRY ESTERKIN ALPORT PROPERTIES LIMITED Director 1999-05-26 CURRENT 1999-04-08 Active
EUGENE BARRY ESTERKIN THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 1995-01-25 CURRENT 1994-12-13 Active
EUGENE BARRY ESTERKIN POPLARGROVE PROPERTIES LIMITED Director 1994-06-03 CURRENT 1994-03-04 Active
EUGENE BARRY ESTERKIN DEVELOP UK LIMITED Director 1992-12-31 CURRENT 1983-08-23 Active
EUGENE BARRY ESTERKIN UK MORTGAGE CORPORATION LIMITED Director 1991-03-05 CURRENT 1989-04-28 Active
EUGENE BARRY ESTERKIN SPRINT LOANS LIMITED Director 1990-12-31 CURRENT 1988-01-11 Active
SIMON ANTHONY LOOFE ARMCLAIM LIMITED Director 1991-06-04 CURRENT 1989-05-24 Active
HENRY NEVILLE MOSER BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
HENRY NEVILLE MOSER BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER CHESHIRE MORTGAGE CORPORATION LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
HENRY NEVILLE MOSER LANCASHIRE MORTGAGE CORPORATION LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
HENRY NEVILLE MOSER TOGETHER MONEY LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
HENRY NEVILLE MOSER STERLING PROPERTY CO. LIMITED Director 1996-05-16 CURRENT 1996-05-16 Active
HENRY NEVILLE MOSER THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 1995-01-25 CURRENT 1994-12-13 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
2023-12-04CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-20PSC02Notification of The Heaton & Houldsworth Property Company Limited as a person with significant control on 2017-11-02
2017-11-17PSC09Withdrawal of a person with significant control statement on 2017-11-17
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17RES15CHANGE OF NAME 03/05/2017
2017-05-17CERTNMCOMPANY NAME CHANGED MEADOW MILL LIMITED CERTIFICATE ISSUED ON 17/05/17
2017-05-17RES15CHANGE OF NAME 03/05/2017
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 210000
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 210000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 210000
2015-11-13AR0127/10/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MRS DIANE DONN
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DONN
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 210000
2014-11-06AR0127/10/14 ANNUAL RETURN FULL LIST
2014-02-03AA01Current accounting period extended from 30/06/14 TO 31/12/14
2013-11-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 210000
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01Director's details changed for Mr Henry Neville Moser on 2013-04-22
2012-11-23AR0127/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0127/10/11 ANNUAL RETURN FULL LIST
2011-09-08AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-27AR0127/10/10 FULL LIST
2010-06-17AR0101/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LOOFE / 01/06/2010
2009-11-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS
2006-06-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-26363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-16RES04£ NC 1000/210000 05/10
2001-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-16RES12VARYING SHARE RIGHTS AND NAMES
2001-11-1688(2)RAD 05/10/01--------- £ SI 89998@1=89998 £ IC 2/90000
2001-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-1688(2)RAD 05/10/01--------- £ SI 90000@1=90000 £ IC 90000/180000
2001-11-1688(2)RAD 05/10/01--------- £ SI 30000@1=30000 £ IC 180000/210000
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: SAINT JAMESS COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288bSECRETARY RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288bDIRECTOR RESIGNED
2001-07-10CERTNMCOMPANY NAME CHANGED HALLCO 623 LIMITED CERTIFICATE ISSUED ON 10/07/01
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. 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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.
Trademarks
We have not found any records of HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.. 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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. are:

INTU 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
INTU 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
INTU 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
INTU 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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. 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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. 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 HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. 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.