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

CROSSWAYS COMMERCIAL ESTATES LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
05519398
Private Limited Company
Active

Company Overview

About Crossways Commercial Estates Ltd
CROSSWAYS COMMERCIAL ESTATES LIMITED was founded on 2005-07-27 and has its registered office in York. The organisation's status is listed as "Active". Crossways Commercial Estates Limited is a Private Limited Company registered in ENGLAND 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
CROSSWAYS COMMERCIAL ESTATES LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Previous Names
EASTWOOD BUSINESS PARK LIMITED26/09/2006
Filing Information
Company Number 05519398
Company ID Number 05519398
Date formed 2005-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB894606680  
Last Datalog update: 2023-10-05 06:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSWAYS COMMERCIAL ESTATES 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 CROSSWAYS COMMERCIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
JONATHAN MARK COLLINS
Director 2017-07-10
CAROLINE SCOTT
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVEN DAVID PARKER
Director 2012-10-18 2017-07-10
CAROLINE SCOTT
Company Secretary 2005-07-27 2016-12-31
MARK JOHN DINNES
Director 2005-07-27 2013-01-31
NICHOLAS JOHN CHILD
Director 2005-08-10 2012-10-31
STUART RICHARD WHITEHOUSE
Director 2006-11-20 2009-08-14
C & M SECRETARIES LIMITED
Nominated Secretary 2005-07-27 2005-07-27
C & M REGISTRARS LIMITED
Nominated Director 2005-07-27 2005-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 Active
CAROLINE SCOTT GEORGE LONGDEN LIMITED Director 2015-10-26 CURRENT 1991-09-09 Liquidation
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT ZONE F LIMITED Director 2012-10-18 CURRENT 2003-12-17 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT GRANGE MILL LANE LIMITED Director 2012-10-18 CURRENT 2006-11-02 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT EMERSONS GREEN LIMITED Director 2012-10-18 CURRENT 2007-02-19 Liquidation
CAROLINE SCOTT SHEPHERD DEVELOPMENT COMPANY LIMITED Director 2012-10-18 CURRENT 1965-01-01 Active
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT ISIS MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 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
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-23CH01Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-11DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-11AP01DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2021-10-06PSC05Change of details for Shepherd Development Company Limited as a person with significant control on 2017-01-27
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER
2017-07-20AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York YO32 9XW
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Caroline Scott on 2016-12-31
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-29CH01Director's details changed for Mr Keven David Parker on 2016-02-01
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-28AA01Current accounting period extended from 30/06/15 TO 31/12/15
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0127/07/14 ANNUAL RETURN FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-16AR0127/07/13 ANNUAL RETURN FULL LIST
2013-07-03CH01Director's details changed for Mr Keven David Parker on 2013-07-01
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINNES
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD
2012-10-31AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2012-10-31AP01DIRECTOR APPOINTED MR KEVEN DAVID PARKER
2012-08-16AR0127/07/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-01AR0127/07/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DINNES / 06/08/2010
2010-07-28AR0127/07/10 FULL LIST
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 01/10/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE
2009-07-29363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DINNES / 11/09/2008
2008-07-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-09-26CERTNMCOMPANY NAME CHANGED EASTWOOD BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 26/09/06
2006-07-31363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW SECRETARY APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2005-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CROSSWAYS COMMERCIAL ESTATES 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 CROSSWAYS COMMERCIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CROSSWAYS COMMERCIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSWAYS COMMERCIAL ESTATES LIMITED
Trademarks
We have not found any records of CROSSWAYS COMMERCIAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSWAYS COMMERCIAL ESTATES 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 CROSSWAYS COMMERCIAL ESTATES 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 CROSSWAYS COMMERCIAL ESTATES 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 CROSSWAYS COMMERCIAL ESTATES 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 CROSSWAYS COMMERCIAL ESTATES 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.