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

SKETCHLEY GRANGE HOTEL LIMITED

FOUR BRINDLEYPLACE, BIRMINGHAM, B1,
Company Registration Number
01707898
Private Limited Company
Dissolved

Dissolved 2017-09-23

Company Overview

About Sketchley Grange Hotel Ltd
SKETCHLEY GRANGE HOTEL LIMITED was founded on 1983-03-21 and had its registered office in Four Brindleyplace. The company was dissolved on the 2017-09-23 and is no longer trading or active.

Key Data
Company Name
SKETCHLEY GRANGE HOTEL LIMITED
 
Legal Registered Office
FOUR BRINDLEYPLACE
BIRMINGHAM
 
Filing Information
Company Number 01707898
Date formed 1983-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2017-09-23
Type of accounts FULL
VAT Number /Sales tax ID GB974975842  
Last Datalog update: 2018-01-26 21:52:34
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 SKETCHLEY GRANGE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL DOWNES
Company Secretary 1991-08-22
FRANK EDWARD DOWNES
Director 1991-08-22
KEVIN PAUL DOWNES
Director 1991-08-22
NIGEL IAN DOWNES
Director 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL DOWNES F.E. DOWNES HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2004-03-23 Active - Proposal to Strike off
KEVIN PAUL DOWNES DOWNES PROPERTIES LIMITED Company Secretary 1992-12-22 CURRENT 1992-12-22 Active
KEVIN PAUL DOWNES F.E. DOWNES LIMITED Company Secretary 1991-09-22 CURRENT 1962-06-15 Liquidation
KEVIN PAUL DOWNES F.E. DOWNES (HOMES) LIMITED Company Secretary 1991-08-22 CURRENT 1985-02-11 Active - Proposal to Strike off
FRANK EDWARD DOWNES DOWNES INVESTMENTS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
FRANK EDWARD DOWNES LUTTERWORTH ROAD MANAGEMENT CO LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
KEVIN PAUL DOWNES WILDKIDZ LIMITED Director 2012-03-30 CURRENT 2006-07-11 Active - Proposal to Strike off
KEVIN PAUL DOWNES DOWNES INVESTMENTS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
KEVIN PAUL DOWNES 4 DOWN 2 TO GO LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active - Proposal to Strike off
KEVIN PAUL DOWNES F.E. DOWNES HOLDINGS LIMITED Director 2004-04-02 CURRENT 2004-03-23 Active - Proposal to Strike off
KEVIN PAUL DOWNES DOWNES PROPERTIES LIMITED Director 1992-12-22 CURRENT 1992-12-22 Active
KEVIN PAUL DOWNES F.E. DOWNES LIMITED Director 1991-09-22 CURRENT 1962-06-15 Liquidation
KEVIN PAUL DOWNES F.E. DOWNES (HOMES) LIMITED Director 1991-08-22 CURRENT 1985-02-11 Active - Proposal to Strike off
NIGEL IAN DOWNES F.E. DOWNES HOLDINGS LIMITED Director 2004-04-02 CURRENT 2004-03-23 Active - Proposal to Strike off
NIGEL IAN DOWNES F.E. DOWNES LIMITED Director 1991-09-22 CURRENT 1962-06-15 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
2017-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-23AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2016
2016-05-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2016
2016-05-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2016
2015-12-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2015
2015-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2015
2014-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2014
2014-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014
2014-01-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2013
2013-12-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2013
2013-02-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM STOCKWELL HEAD HINCKLEY LEICESTERSHIRE LE10 1RG
2012-12-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-10LATEST SOC10/10/12 STATEMENT OF CAPITAL;GBP 755000
2012-10-10AR0122/08/12 FULL LIST
2012-06-09DISS40DISS40 (DISS40(SOAD))
2012-06-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-05-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-01GAZ1FIRST GAZETTE
2011-08-26AR0122/08/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-15AR0122/08/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-05-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-04GAZ1FIRST GAZETTE
2009-10-08AR0122/08/09 FULL LIST
2009-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-09-25363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-10-05363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-10-13363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-09-23363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-09-24363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-04363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SKETCHLEY GRANGE HOTEL 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 Dividends2016-06-21
Appointment of Administrators2012-12-21
Petitions to Wind Up (Companies)2012-08-08
Proposal to Strike Off2012-05-01
Proposal to Strike Off2010-05-04
Petitions to Wind Up (Companies)2010-01-07
Fines / Sanctions
No fines or sanctions have been issued against SKETCHLEY GRANGE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER BUILDING CONTRACT 2008-06-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-05-16 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENCED PREMISES 2000-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-11-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-06-07 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL CHARGE 1992-11-20 Satisfied MARSTON THOMPSON & EVERSHED PLC
DEBENTURE 1989-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied MARSTON THOMPSON & EVERSHED PLC.
LEGAL CHARGE 1988-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKETCHLEY GRANGE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of SKETCHLEY GRANGE HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SKETCHLEY GRANGE HOTEL LIMITED owns 2 domain names.

sketchleygrange.co.uk   llec.co.uk  

Trademarks
We have not found any records of SKETCHLEY GRANGE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKETCHLEY GRANGE HOTEL 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 (55100 - Hotels and similar accommodation) as SKETCHLEY GRANGE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SKETCHLEY GRANGE HOTEL 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 TypeNotice of Intended Dividends
Defending partySKETCHLEY GRANGE HOTEL LIMITEDEvent Date2016-06-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 1686 Principal Trading Address: Sketchley Lane, Burbage, Hinckley, Leicestershire LE10 3HU Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors who are required on or before 14 July 2016, being the last date for proving, to submit their proofs of debt to the undersigned Adrian Peter Berry at Four Brindleyplace, Birmingham B1 2HZ and, if so requested, to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he has not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Office Holder details: Adrian Peter Berry (IP No. 008601) of Deloitte LLP, 1 City Square, Leeds LS1 2AL and Matthew James Cowlishaw (IP No. 9631) of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Date of Appointment: 17 December 2012. Please contact Maggie Rowe on 0121 695 5321 or marowe@deloitte.co.uk for further information.
 
Initiating party Event TypeAppointment of Administrators
Defending partySKETCHLEY GRANGE HOTEL LIMITEDEvent Date2012-12-17
In the High Court of Justice, Leeds District Registry Chancery Division case number 1686 Adrian Peter Berry (IP No 8601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL and Matthew James Cowlishaw (IP No 9631 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Claire Carpenter, Email: clacarpenter@deloitte.co.uk, Tel: +44 121 695 5320. :
 
Initiating party Event TypeProposal to Strike Off
Defending partySKETCHLEY GRANGE HOTEL LIMITEDEvent Date2012-05-01
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySKETCHLEY GRANGE HOTEL LIMITEDEvent Date2012-04-13
In the High Court of Justice (Chancery Division) Companies Court case number 3181 A Petition to wind up the above-named Company, Registration Number 01707898, of Stockwell Head, Hinckley, Leicestershire, LE10 1RG , presented on 13 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 August 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 August 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1370157/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySKETCHLEY GRANGE HOTEL LIMITEDEvent Date2010-05-04
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySKETCHLEY GRANGE HOTEL LIMITEDEvent Date2009-11-13
In the High Court of Justice (Chancery Division) Companies Court case number 20846 A Petition to wind up the above-named Company of Stockwell Head, Hinckley, Leicestershire LE10 1RG , presented on 13 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 19 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234.(Ref SLR 1370157/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKETCHLEY GRANGE HOTEL 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 SKETCHLEY GRANGE HOTEL 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 B1