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

LEISURE PARKS REAL ESTATE LIMITED

166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA,
Company Registration Number
06340674
Private Limited Company
Active

Company Overview

About Leisure Parks Real Estate Ltd
LEISURE PARKS REAL ESTATE LIMITED was founded on 2007-08-13 and has its registered office in Harrow. The organisation's status is listed as "Active". Leisure Parks Real Estate Limited is a Private Limited Company registered in ENGLAND 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
LEISURE PARKS REAL ESTATE LIMITED
 
Legal Registered Office
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA
Other companies in HA1
 
Filing Information
Company Number 06340674
Company ID Number 06340674
Date formed 2007-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 01/01/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURE PARKS REAL ESTATE LIMITED
The accountancy firm based at this address is LEO CONSULTING (UK) 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 LEISURE PARKS REAL ESTATE LIMITED
The following companies were found which have the same name as LEISURE PARKS REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA Active Company formed on the 2013-02-07

Company Officers of LEISURE PARKS REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT CRICKMORE
Company Secretary 2007-08-13
COLIN CRICKMORE
Director 2007-08-13
JAMES ROBERT CRICKMORE
Director 2007-08-13
MAURICE SINES
Director 2007-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
FRED SINES
Director 2007-08-13 2015-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Company Secretary 2009-05-28 CURRENT 2009-05-28 Active
JAMES ROBERT CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
COLIN CRICKMORE LEISURE PARKS LUXURY LIVING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
COLIN CRICKMORE WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
COLIN CRICKMORE YARWELL ESTATES LIMITED Director 2015-09-04 CURRENT 2009-03-31 Active
COLIN CRICKMORE KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
COLIN CRICKMORE STONEWOOD GATE (MANAGEMENT) LIMITED Director 2014-10-27 CURRENT 2011-08-05 Active
COLIN CRICKMORE GRAPE HOUSE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
COLIN CRICKMORE JTC ENVIRONMENTAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Liquidation
COLIN CRICKMORE LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
COLIN CRICKMORE LEISURE PARKS (UK) LIMITED Director 2012-01-11 CURRENT 2011-11-11 Dissolved 2017-07-25
COLIN CRICKMORE M AND M TRADING (CAMBRIDGE) LIMITED Director 2011-02-01 CURRENT 2010-01-08 Active
COLIN CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
COLIN CRICKMORE ANGLIA CARAVAN PARKS LIMITED Director 2006-04-12 CURRENT 1967-01-03 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Director 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Director 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE CRICKMORE INVESTMENTS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE CRICKMORE DEVELOPMENTS LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
COLIN CRICKMORE STABLE CAR SALES LIMITED Director 1991-01-17 CURRENT 1983-04-05 Active
JAMES ROBERT CRICKMORE LEISURE PARKS LUXURY LIVING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JAMES ROBERT CRICKMORE LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JAMES ROBERT CRICKMORE LEISURE PARKS (UK) LIMITED Director 2012-07-16 CURRENT 2011-11-11 Dissolved 2017-07-25
JAMES ROBERT CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
JAMES ROBERT CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
JAMES ROBERT CRICKMORE CRICKMORE HOLDINGS LIMITED Director 2004-10-04 CURRENT 2004-07-21 Active
JAMES ROBERT CRICKMORE STABLE CAR SALES LIMITED Director 1998-03-24 CURRENT 1983-04-05 Active
MAURICE SINES WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
MAURICE SINES GRAPE HOUSE LIMITED Director 2016-06-29 CURRENT 2014-08-21 Active
MAURICE SINES KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
MAURICE SINES LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MAURICE SINES SINES PARKS HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
MAURICE SINES LEISURE PARKS (UK) LIMITED Director 2012-07-16 CURRENT 2011-11-11 Dissolved 2017-07-25
MAURICE SINES LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
MAURICE SINES SINES PARKS RESIDENTIAL LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MAURICE SINES LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
MAURICE SINES SINES PARKS (S.E.) LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
MAURICE SINES SINES PARKS LTD Director 2003-01-27 CURRENT 2003-01-27 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
2024-03-21Previous accounting period extended from 24/03/23 TO 01/04/23
2023-10-23CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-04-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-10-17CH01Director's details changed for Mr Maurice Sines on 2022-05-18
2022-02-14Termination of appointment of James Robert Crickmore on 2021-12-08
2022-02-14TM02Termination of appointment of James Robert Crickmore on 2021-12-08
2022-01-26Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-26Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-26Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRICKMORE
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-25AA01Current accounting period shortened from 26/03/20 TO 25/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31PSC09Withdrawal of a person with significant control statement on 2017-08-31
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-31PSC02Notification of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 2016-04-06
2017-05-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27AA01Current accounting period shortened from 27/03/16 TO 26/03/16
2017-01-04CH01Director's details changed for Mr James Robert Crickmore on 2016-12-29
2016-12-28AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 3040
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2016-04-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3040
2015-10-05AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FRED SINES
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740020
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-08-12MR05All of the property or undertaking has been released from charge for charge number 5
2015-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2014-12-24AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 3040
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740018
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740019
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740017
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740016
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740015
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740014
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740013
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740011
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740012
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740009
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740010
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063406740008
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED SINES / 21/05/2014
2013-11-08AA01CURREXT FROM 30/09/2013 TO 30/03/2014
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AR0113/08/13 FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 08/03/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 08/03/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 08/03/2013
2013-02-18RES12VARYING SHARE RIGHTS AND NAMES
2013-02-13SH0108/02/13 STATEMENT OF CAPITAL GBP 3040
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 28/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 28/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SINES / 28/01/2013
2013-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 28/01/2013
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-04AR0113/08/12 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-10-02GAZ1FIRST GAZETTE
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-08-24AR0113/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED SINES / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MAURICE SINES / 22/08/2011
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-12RES01ADOPT ARTICLES 31/03/2011
2011-04-12SH0131/03/11 STATEMENT OF CAPITAL GBP 2040
2010-09-06AR0113/08/10 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-23363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE SINES / 13/08/2009
2008-08-15363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE SINES / 13/08/2008
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-19225CURREXT FROM 31/08/2008 TO 30/09/2008
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to LEISURE PARKS REAL ESTATE 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 LEISURE PARKS REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding COLIN CRICKMORE
2014-08-07 Outstanding COLIN CRICKMORE
2014-08-07 Outstanding JAMES CRICKMORE
2014-08-07 Outstanding JAMES CRICKMORE
2014-08-07 Outstanding JAMES CRICKMORE
2014-08-07 Outstanding FRED SINES
2014-08-06 Outstanding COLIN CRICKMORE
2014-08-06 Outstanding FRED SINES
2014-08-06 Outstanding FRED SINES
2014-08-06 Outstanding MAURICE SINES
2014-08-06 Outstanding MAURICE SINES
2014-08-06 Outstanding MAURICE SINES
LEGAL CHARGE 2011-07-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-07-08 Outstanding BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2007-12-22 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-12-22 Outstanding ABBEY NATIONAL PLC
Intangible Assets
Patents
We have not found any records of LEISURE PARKS REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURE PARKS REAL ESTATE LIMITED
Trademarks
We have not found any records of LEISURE PARKS REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURE PARKS REAL ESTATE 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as LEISURE PARKS REAL ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEISURE PARKS REAL ESTATE 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 LEISURE PARKS REAL ESTATE 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 LEISURE PARKS REAL ESTATE 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.