Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRANT RESIDENTIAL PROPERTY LIMITED
Company Information for

GRANT RESIDENTIAL PROPERTY LIMITED

GLASGOW, G2,
Company Registration Number
SC279227
Private Limited Company
Dissolved

Dissolved 2014-11-14

Company Overview

About Grant Residential Property Ltd
GRANT RESIDENTIAL PROPERTY LIMITED was founded on 2005-02-01 and had its registered office in Glasgow. The company was dissolved on the 2014-11-14 and is no longer trading or active.

Key Data
Company Name
GRANT RESIDENTIAL PROPERTY LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
DUNWILCO (1227) LIMITED14/04/2005
Filing Information
Company Number SC279227
Date formed 2005-02-01
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2014-11-14
Type of accounts FULL
Last Datalog update: 2015-05-29 08:57:47
Primary Source:Companies House
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 GRANT RESIDENTIAL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
COLETTE MARY GRANT
Company Secretary 2005-05-20
COLETTE MARY GRANT
Director 2006-01-06
PETER CHRISTOPHER GRANT
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARCUS FLANNELLY
Director 2007-12-11 2010-01-22
EDWARD WILLIAM GRAHAM GUEST
Company Secretary 2009-11-13 2009-11-13
GILLIAN ELIZABETH HASTINGS
Company Secretary 2007-03-05 2008-05-28
DONALD KENNETH GATELEY
Director 2006-01-06 2007-12-11
ROSS HUGH MCNAUGHTON
Director 2006-01-06 2006-01-09
PETER CHRISTOPHER GRANT
Company Secretary 2005-04-12 2005-05-20
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-02-01 2005-04-12
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-02-01 2005-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE MARY GRANT SANDSTONE ASSET MANAGEMENT LTD Company Secretary 2006-01-06 CURRENT 2005-07-29 Active
COLETTE MARY GRANT CENTRAL LETTING LIMITED Company Secretary 2003-11-13 CURRENT 1995-08-09 Active - Proposal to Strike off
COLETTE MARY GRANT SANDSTONE UK MANAGEMENT LTD Company Secretary 2002-06-19 CURRENT 2001-02-13 Active
COLETTE MARY GRANT GRANT CALEDONIA LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-11 Active - Proposal to Strike off
COLETTE MARY GRANT SANDSTONE UK PROPERTY INVESTMENT LTD Company Secretary 1998-07-02 CURRENT 1998-07-02 Liquidation
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2017-09-07 CURRENT 2014-05-23 Active - Proposal to Strike off
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND LIMITED Director 2017-09-07 CURRENT 2014-08-07 Active
COLETTE MARY GRANT GP INVESTMENT & MANAGEMENT LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
COLETTE MARY GRANT THE ENTREPRENEURIAL SCOTLAND FOUNDATION Director 2015-01-30 CURRENT 2007-10-25 Active
COLETTE MARY GRANT ENLIGHT FOUNDATION Director 2011-12-01 CURRENT 2011-11-07 Dissolved 2015-05-15
COLETTE MARY GRANT THE ENTREPRENEURIAL EXCHANGE LIMITED Director 2011-05-03 CURRENT 1995-10-12 Active
COLETTE MARY GRANT SANDSTONE ASSET MANAGEMENT LTD Director 2006-01-06 CURRENT 2005-07-29 Active
COLETTE MARY GRANT CENTRAL LETTING LIMITED Director 2003-11-13 CURRENT 1995-08-09 Active - Proposal to Strike off
COLETTE MARY GRANT SANDSTONE UK MANAGEMENT LTD Director 2001-05-03 CURRENT 2001-02-13 Active
COLETTE MARY GRANT GRANT CALEDONIA LIMITED Director 2001-04-19 CURRENT 2001-04-11 Active - Proposal to Strike off
COLETTE MARY GRANT SANDSTONE UK PROPERTY INVESTMENT LTD Director 1998-07-02 CURRENT 1998-07-02 Liquidation
PETER CHRISTOPHER GRANT SAH (SCOTLAND) LIMITED Director 2010-09-30 CURRENT 2010-07-26 Dissolved 2016-07-26
PETER CHRISTOPHER GRANT PENDER GRANT LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2014-02-21
PETER CHRISTOPHER GRANT BUCCLEUCH GRANT LIMITED Director 2005-09-13 CURRENT 2005-05-13 Dissolved 2017-05-09

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
2014-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-142.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72
2013-10-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 115
2013-09-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 117
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 179
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 289
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 184
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 131
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 177
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 219
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 221
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 293
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2013-04-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 106
2013-03-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 76
2013-03-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 96
2013-02-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 147
2013-01-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 100
2013-01-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 228
2013-01-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2013-01-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 35
2013-01-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31
2013-01-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 135
2013-01-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 103
2013-01-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 64
2012-12-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 81
2012-12-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-12-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 121
2012-12-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 67
2012-12-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 87
2012-12-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 66
2012-12-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 30
2012-11-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 223
2012-11-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 44
2012-11-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 53
2012-11-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 48
2012-11-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 41
2012-10-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 63
2012-09-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 222
2012-08-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 123
2012-08-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 56
2012-08-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 158
2012-05-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-03-012.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-062.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2011-10-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-08-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 23
2011-08-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 22
2011-05-252.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O ERNST & YOUNG LLP GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2011-05-122.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to GRANT RESIDENTIAL PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-05-16
Notice of Intended Dividends2014-05-16
Appointment of Administrators2011-03-22
Fines / Sanctions
No fines or sanctions have been issued against GRANT RESIDENTIAL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 427
Mortgages/Charges outstanding 381
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-01-13 Outstanding UBERIOR VENTURES LIMITED
FLOATING CHARGE 2006-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-01-06 Satisfied COLETTE MARY GRANT
FLOATING CHARGE 2006-01-06 Satisfied PETER CHRISTOPHER GRANT
FLOATING CHARGE 2005-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-12-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-08-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-06-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GRANT RESIDENTIAL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANT RESIDENTIAL PROPERTY LIMITED
Trademarks
We have not found any records of GRANT RESIDENTIAL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANT RESIDENTIAL PROPERTY 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 (7020 - Letting of own property) as GRANT RESIDENTIAL PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANT RESIDENTIAL PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyEvent Date2011-03-22
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC279227 Nature of Business: Property Portfolio. Company Registered Address: 14 Coates Crescent, Edinburgh, EH3 7AF. Principal Trading Address: 14 Coates Crescent, Edinburgh, EH3 7AF. Administrator appointed on: 16 March 2011. By notice of appointment lodged in The Court of Session. Joint Administrators Names and Address: Fiona Livingstone Taylor and Colin Peter Dempster (IP Nos 8787 and 8908), both of Ernst & Young LLP, George House, 50 George Square, Glasgow G2 1RR Further Details: Telephone: 0141 6265502. Name of alternative person to contact with enquiries about the case: Chris Orr
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGRANT RESIDENTIAL PROPERTY LIMITEDEvent Date
Company Number: SC279227 Registered Office: G1, 5 George Square, Glasgow, G2 1DY Notice is hereby given that the Joint Administrators intend to make a prescribed part distribution to creditors in the Administration of the above Company within the period of 2 months from the last date for proving. The proposed dividend is a final dividend. The creditors of the Company may lodge a statement of claim, together with documentary evidence, with the Joint Administrators at Ernst & Young LLP, G1, 5 George Square, Glasgow, G2 1DY, up to 6 June 2014 (the last date for proving). If any creditors do not submit a claim by 6 June 2014 the Joint Administrators shall assume that they do not wish to submit a claim and shall proceed to distribute the funds in hand within a period of two months from that date. Fiona Livingstone Taylor (IP Number: 8787) and Colin Peter Dempster (IP Number: 8908) both of Ernst & Young LLP, G1, 5 George Square, Glasgow, G2 1DY were appointed Joint Administrators of the Company on 16 March 2011. Further information is available from the offices of Ernst & Young LLP on 0141 226 9502
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGRANT RESIDENTIAL PROPERTY LIMITEDEvent Date
Company Number: SC279227 Registered Office: G1, 5 George Square, Glasgow, G2 1DY Notice is hereby given that the Joint Administrators intend to make a prescribed part distribution to creditors in the Administration of the above Company within the period of 2 months from the last date for proving. The proposed dividend is a final dividend. The creditors of the Company may lodge a statement of claim, together with documentary evidence, with the Joint Administrators at Ernst & Young LLP, G1, 5 George Square, Glasgow, G2 1DY, up to 6 June 2014 (the last date for proving). If any creditors do not submit a claim by 6 June 2014 the Joint Administrators shall assume that they do not wish to submit a claim and shall proceed to distribute the funds in hand within a period of two months from that date. Fiona Livingstone Taylor (IP Number: 8787) and Colin Peter Dempster (IP Number: 8908) both of Ernst & Young LLP, G1, 5 George Square, Glasgow, G2 1DY were appointed Joint Administrators of the Company on 16 March 2011. Further information is available from the offices of Ernst & Young LLP on 0141 226 9502 F L Taylor and C P Dempster , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT RESIDENTIAL PROPERTY 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 GRANT RESIDENTIAL PROPERTY 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.
    Other companies at postcode G2