Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE
Company Information for

NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE

32 SHANDON DRIVE, BANGOR, CO DOWN, BT20 5HR,
Company Registration Number
NI036868
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Northern Ireland Council For Ethnic Minorities - The
NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE was founded on 1999-09-06 and has its registered office in Bangor. The organisation's status is listed as "Liquidation". Northern Ireland Council For Ethnic Minorities - The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE
 
Legal Registered Office
32 SHANDON DRIVE
BANGOR
CO DOWN
BT20 5HR
Other companies in BT2
 
Filing Information
Company Number NI036868
Company ID Number NI036868
Date formed 1999-09-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
Last Datalog update: 2018-09-05 02:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE
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 NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE

Current Directors
Officer Role Date Appointed
CHUNG YIN PATRICK YU
Company Secretary 1999-09-06
NICHOLAS STEPHEN CASSIDY
Director 2015-11-20
CLÉA DEVLIN
Director 2009-11-23
JOE ANEKWE IFEDIORA
Director 2011-11-11
YAQUB JOYA
Director 2015-11-20
JUSTIN KOUAME
Director 2011-11-11
LUMTURI PODRIMAJ
Director 2015-11-20
TILAK RAJ PURI
Director 2015-05-01
ZHILE YANG
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL OLUFEMI ABIONA
Director 2013-11-15 2015-11-20
MOHAMMAD YUSUF KHATTAK
Director 2013-11-15 2015-11-20
JOAN BERNADETTE MCGOVERN
Director 2013-11-15 2015-11-20
DANA BRUNO
Director 2010-05-10 2015-01-01
WASIF NAEEM
Director 2011-11-11 2013-11-15
JASON BRAGA
Director 2011-11-11 2012-11-26
MUHAMMAD AL QARYOOTI
Director 2010-05-10 2011-11-11
KHANYISELA MOYO
Director 2009-11-05 2011-11-11
MUHAMMAD AGQARYOOTI
Director 2007-10-31 2009-11-05
JULIUS EMBER ANAKAA
Director 2007-10-31 2009-11-05
MARIA TERESA ELLIS
Director 2007-10-31 2009-11-05
AMTUL SALAM KHAN
Director 2005-11-22 2009-11-05
DIANA BRUNO
Director 2005-12-01 2007-10-31
JOSEPH MWAURA
Director 2005-11-22 2007-10-31
ALFRED ABOLARIN
Director 2003-10-15 2005-11-22
ELIZABETH COLLINS
Director 2003-10-15 2005-11-22
CATHERINE DOHERTY
Director 2003-10-15 2005-11-22
EMMA CLYDE
Director 2001-10-23 2003-10-15
AMTU SALAM KHAN
Director 1999-09-06 2003-10-15
MARGARET ELIZABETH DONAGHY
Director 1999-09-06 2003-04-01
ANNA MAN-WHA LO MBE
Director 2001-10-23 2002-08-16
UNA GOAN
Director 1999-09-06 2001-10-23
YEE HING HO
Director 1999-09-06 2001-10-23
JOHN JOSEPH MONGAN
Director 1999-09-06 2001-10-23
FAITH CHAVEZ-WALLACE
Director 1999-09-06 1999-11-08
MICHAEL MONGAN
Director 1999-09-06 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUNG YIN PATRICK YU CONNECT - NICEM Company Secretary 2002-01-08 CURRENT 2002-01-08 Dissolved 2017-01-24
LUMTURI PODRIMAJ IMMIGRATION LAW ASSOCIATES NI LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off

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
2017-11-244.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 06/11/2017
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 129, 1/F ORMEAU ROAD BELFAST BT7 1SH NORTHERN IRELAND
2016-11-084.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2016-11-08VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-08LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR. ZHILE YANG
2016-04-25AP01DIRECTOR APPOINTED MS. LUMTURI PODRIMAJ
2016-04-25AP01DIRECTOR APPOINTED MR. NICHOLAS STEPHEN CASSIDY
2016-04-25AP01DIRECTOR APPOINTED MR. YAQUB JOYA
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM ASCOT HOUSE 1/F 24-31 SHAFTESBURY SQUARE BELFAST BT2 7DB
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GURDIAL SANDHU
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HUI YANG
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MCGOVERN
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHATTAK
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABIONA
2015-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-17AR0116/08/15 NO MEMBER LIST
2015-07-06AP01DIRECTOR APPOINTED MR. TILAK RAJ PURI
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DANA BRUNO
2014-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-20AR0116/08/14 NO MEMBER LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL OLUFEMI ABIONA / 20/08/2014
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WASIF NAEEM
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NARASIMHA RAO
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ZESHAN ZAFAR
2014-02-17AP01DIRECTOR APPOINTED DR. MOHAMMAD YUSUF KHATTAK
2014-02-17AP01DIRECTOR APPOINTED JOAN BERNADETTE MCGOVERN
2014-02-17AP01DIRECTOR APPOINTED MR. MICHAEL OLUFEMI ABIONA
2013-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-16AR0116/08/13 NO MEMBER LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MONICA HUI YANG / 16/08/2013
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR. PATRICK CHUNG YIN YU / 16/08/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ZESHAN ZAFAR / 16/08/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NARASIMHA RAO / 16/08/2013
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON BRAGA
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-17AR0116/08/12 NO MEMBER LIST
2012-08-16AP01DIRECTOR APPOINTED MR. GURDIAL SINGH SANDHU
2012-08-16AP01DIRECTOR APPOINTED MR. JOE ANEKWE IFEDIORA
2012-08-16AP01DIRECTOR APPOINTED MR. JASON BRAGA
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 3/F ASCOT HOUSE 24-31 SHAFTESBURY SQUARE BELFAST ANTRIM BT2 7DB NORTHERN IRELAND
2012-01-09AP01DIRECTOR APPOINTED MR. JUSTIN KOUAME
2012-01-09AP01DIRECTOR APPOINTED DR. WASIF NAEEM
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JETOPHER TIROL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JUSTYNA SAMOLYK
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KHANYISELA MOYO
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JETOPHER TIROL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JUSTYNA SAMOLYK
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KHANYISELA MOYO
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AL QARYOOTI
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-08AR0106/09/11 NO MEMBER LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZESHAN ZAFAIR / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MONZCA HUI YANG / 08/09/2011
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-03AR0106/09/10 NO MEMBER LIST
2010-11-03AP01DIRECTOR APPOINTED DANA BRUNO
2010-11-03AP01DIRECTOR APPOINTED MUHAMMAD AL QARYOOTI
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 3RD FLOOR ASCOT HOUSE SHAFTESBURY SQUARE BELFAST BT2 7DB
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED TAREEN
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NARASIMHA RAO / 06/09/2010
2010-05-19AP01DIRECTOR APPOINTED MONZCA HUI YANG
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS ANAKAA
2010-03-29AP01DIRECTOR APPOINTED CLÉA DEVLIN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AGQARYOOTI
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICJA NOWAKOWSKA
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELLIS
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TILAK PURI
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAVAD NAVEED
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR AMTUL KHAN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MIAH SHUYB
2010-01-28AP01DIRECTOR APPOINTED ZESHAN ZAFAIR
2010-01-28AP01DIRECTOR APPOINTED KHANYISELA MOYO
2010-01-28AP01DIRECTOR APPOINTED JUSTYNA KATARZYNA SAMOLYK
2010-01-28AP01DIRECTOR APPOINTED JETOPHER TIROL
2010-01-27AP01DIRECTOR APPOINTED MUHAMMAD SALEEM KHAN TAREEN
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-17371S(NI)06/09/09 ANNUAL RETURN SHUTTLE
2008-10-27296(NI)CHANGE OF DIRS/SEC
2008-10-03AC(NI)31/03/08 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-10-16
Appointment of Liquidators2016-11-11
Notices to Creditors2016-11-11
Resolutions for Winding-up2016-11-11
Meetings of Creditors2016-10-28
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE
Trademarks
We have not found any records of NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE. 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 (74990 - Non-trading company) as NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THEEvent Date2020-09-24
NOTICE IS HEREBY GIVEN called pursuant to Article 92 of the Insolvency (Northen Ireland) Order 1989 that the Final Meeting of the Members of the above named company will be held at the offices of Houston Hunter, 32 Shandon Drive, Bangor, Co Down BT20 5HR on Thursday 5 November 2020 at 10.30 am to be followed by a Final Meeting of Creditors at 10.45 am for the purposes of receiving an account of the Liquidator's acts and dealings for the period of the liquidation. Form of Proxy, if intended to be used, must be duly completed and lodged at the offices of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR no later than 12.00 noon on the 4 November 2020 . Joan Houston :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES (NICEM)Event Date2016-11-11
I, Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR (GBNI041) give notice that I was appointed Liquidator of the above named company on 7 November 2016. Notice is hereby given that the creditors of the above named company which is being voluntary wound up, are required, on or before 21 December 2016 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR , the Liquidator of the company, and, if so requested, to provide such further details or produce such documentray evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.. Joan Houston : Liquidator : 7 November 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES (NICEM)Event Date2016-11-07
Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES (NICEM)Event Date2016-11-07
Registered Charity Number: NIC 100169 At a general meeting of the Company duly convened and held at First Floor, 129-131 Ormeau Road, Belfast BT7 1SH on 7 November 2016 at 10.30 am the following resolutions were passed: (a) Special Resolution That the Company be wound up voluntarily And (b) Ordinary Resolutions 1. That Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down be appointed as Liquidators for the purpose of the voluntary winding up of the Company. Lumturi Podrimaj :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIESEvent Date2016-10-26
Registered Office & Trading Address: First Floor, 129/131 Ormeau Road Belfast BT7 1SH NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at First Floor, 129/131 Ormeau Road, Belfast, BT7 1SH at 11.30 am on Monday 7 November 2016 for the purposes mentioned in Articles 85 to 87 of the said Order. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Houston Hunter , 32 Shandon Drive, Bangor, Co Down, BT20 5HR not later than 12.00 noon on the business day immediately prior to the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Houston Hunter on 3 and 4 November 2016 between the hours of 10.00 am and 4.00 pm.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE 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 NORTHERN IRELAND COUNCIL FOR ETHNIC MINORITIES - THE 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.