Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST ANDREWS BRAE DEVELOPMENTS LIMITED
Company Information for

ST ANDREWS BRAE DEVELOPMENTS LIMITED

KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
07448309
Private Limited Company
Active

Company Overview

About St Andrews Brae Developments Ltd
ST ANDREWS BRAE DEVELOPMENTS LIMITED was founded on 2010-11-23 and has its registered office in London. The organisation's status is listed as "Active". St Andrews Brae Developments 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
ST ANDREWS BRAE DEVELOPMENTS LIMITED
 
Legal Registered Office
KENT HOUSE
14-17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Previous Names
MACROCOM (1020) LIMITED14/12/2010
Filing Information
Company Number 07448309
Company ID Number 07448309
Date formed 2010-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105448531  
Last Datalog update: 2023-12-05 15:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ANDREWS BRAE DEVELOPMENTS 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 ST ANDREWS BRAE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2010-11-23
DAVID HOYLE
Director 2010-11-23
STEWART ALAN LYNES
Director 2013-09-09
IAN MURDOCH
Director 2011-03-29
STEPHEN HOWARD TURNER
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN KNIGHT
Director 2010-12-17 2013-08-28
EWAN THOMAS ANDERSON
Director 2010-12-17 2011-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHERIDAN MUSE CHESTER LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active
CLARE SHERIDAN CHATHAM SQUARE LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
CLARE SHERIDAN SOVEREIGN LEEDS LIMITED Company Secretary 2012-05-04 CURRENT 2010-07-09 Active
CLARE SHERIDAN ICIAN DEVELOPMENTS LIMITED Company Secretary 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE ICIAN DEVELOPMENTS LIMITED Director 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2002-03-19 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME HIGH STREET LIMITED Director 2004-04-25 CURRENT 1996-01-31 Active
DAVID HOYLE HULME MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1996-07-19 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16
DAVID HOYLE RAIL LINK EUROPE LIMITED Director 1992-06-08 CURRENT 1990-11-07 Active
STEWART ALAN LYNES HOMES FOR SCOTLAND LIMITED Director 2014-05-16 CURRENT 2000-12-08 Active
IAN MURDOCH MILLER (DULOCH 1) LIMITED Director 2011-03-29 CURRENT 2005-06-10 Dissolved 2013-09-06
IAN MURDOCH LOWLAND PLAID LIMITED Director 2011-03-29 CURRENT 2000-11-06 Liquidation
IAN MURDOCH CANNIESBURN LIMITED Director 2011-03-29 CURRENT 2003-04-14 Active
STEPHEN HOWARD TURNER MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN HOWARD TURNER WATER YEAT FARM MANAGEMENT LIMITED Director 2010-06-17 CURRENT 2009-07-22 Active
STEPHEN HOWARD TURNER EPL CONTRACTOR (PLOT F EAST) LIMITED Director 2003-01-07 CURRENT 2002-12-18 Active
STEPHEN HOWARD TURNER EPL CONTRACTOR (PLOT F WEST) LIMITED Director 2003-01-07 CURRENT 2002-12-18 Active
STEPHEN HOWARD TURNER EPL DEVELOPER (PLOT F EAST) LIMITED Director 2003-01-07 CURRENT 2002-12-11 Active
STEPHEN HOWARD TURNER EPL DEVELOPER (PLOT F WEST) LIMITED Director 2003-01-07 CURRENT 2002-12-11 Active
STEPHEN HOWARD TURNER EPL CONTRACTOR (PLOT B WEST) LIMITED Director 2003-01-07 CURRENT 2002-12-12 Active
STEPHEN HOWARD TURNER EPL DEVELOPER (PLOT B WEST) LIMITED Director 2003-01-03 CURRENT 2002-12-11 Active
STEPHEN HOWARD TURNER EUROCENTRAL PARTNERSHIP LIMITED Director 2001-09-14 CURRENT 1999-11-22 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
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
2023-02-17Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
2023-02-17Director's details changed for Mr Stewart Alan Lynes on 2022-04-01
2023-02-13DIRECTOR APPOINTED MR ALASTAIR JAMES CUBBIN
2023-02-13APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IAIN FALCONER
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07AP01DIRECTOR APPOINTED MR SCOTT JOSEPH BUCKLEY
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2022-02-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD TURNER
2022-02-15DIRECTOR APPOINTED MR ALASTAIR IAIN FALCONER
2022-02-15AP01DIRECTOR APPOINTED MR ALASTAIR IAIN FALCONER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD TURNER
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CH01Director's details changed for Mr Stewart Alan Lynes on 2020-11-26
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CH01Director's details changed for Stewart Alan Lynes on 2015-09-10
2020-01-28CH01Director's details changed for Mr Ian Murdoch on 2012-12-01
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr Stephen Howard Turner on 2019-10-28
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-27AR0123/11/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-27AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED STEWART ALAN LYNES
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29MG01Particulars of a mortgage or charge/MG09 / charge no: 3
2012-12-29MG01Particulars of a mortgage or charge / charge no: 2
2012-12-03AR0123/11/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0123/11/11 ANNUAL RETURN FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MR IAN MURDOCH
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON
2011-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1
2011-02-04SH0122/12/10 STATEMENT OF CAPITAL GBP 200
2011-01-17AP01DIRECTOR APPOINTED EWAN THOMAS ANDERSON
2011-01-17AP01DIRECTOR APPOINTED DAVID JONATHAN KNIGHT
2011-01-17AP01DIRECTOR APPOINTED STEPHEN HOWARD TURNER
2011-01-11RES01ADOPT ARTICLES 17/12/2010
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-12-14RES15CHANGE OF NAME 10/12/2010
2010-12-14CERTNMCOMPANY NAME CHANGED MACROCOM (1020) LIMITED CERTIFICATE ISSUED ON 14/12/10
2010-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to ST ANDREWS BRAE DEVELOPMENTS 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 ST ANDREWS BRAE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-29 Satisfied HSBC BANK PLC
DEBENTURE 2012-12-29 Satisfied HSBC BANK PLC
STANDARD SECURITY EXECUTED ON 17 DECEMBER 2010 2011-01-24 Satisfied MUSE DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of ST ANDREWS BRAE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST ANDREWS BRAE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ST ANDREWS BRAE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST ANDREWS BRAE DEVELOPMENTS 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 ST ANDREWS BRAE DEVELOPMENTS 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 ST ANDREWS BRAE DEVELOPMENTS 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 ST ANDREWS BRAE DEVELOPMENTS 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 ST ANDREWS BRAE DEVELOPMENTS 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.