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

CHILGRANGE LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
01758156
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chilgrange Ltd
CHILGRANGE LIMITED was founded on 1983-10-03 and has its registered office in . The organisation's status is listed as "Active". Chilgrange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHILGRANGE LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 01758156
Company ID Number 01758156
Date formed 1983-10-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 06/10/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILGRANGE 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 CHILGRANGE LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1992-04-19
ROBERT LIONEL NEVIES
Director 2001-03-19
PHILIP MRTIN NOE
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1992-04-19 2016-04-25
ISRAEL JACOBER
Director 1994-04-19 2001-04-03
HENRI MONDERER
Director 1992-04-19 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
ROBERT LIONEL NEVIES URD INVESTMENTS LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-05-23
ROBERT LIONEL NEVIES NEVSTONE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
ROBERT LIONEL NEVIES PLAZZA UK LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2014-01-07
ROBERT LIONEL NEVIES THE REAL MCCOY LIMITED Director 2010-05-12 CURRENT 2009-02-05 Active
ROBERT LIONEL NEVIES HARTLINGTON ESTATES LTD Director 2006-10-20 CURRENT 2006-08-07 Active
ROBERT LIONEL NEVIES SPRINGRULE LIMITED Director 2001-05-02 CURRENT 1988-11-08 Active
ROBERT LIONEL NEVIES NAGRYS LIMITED Director 2001-05-02 CURRENT 1981-03-10 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Compulsory strike-off action has been discontinued
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-07-06CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-01-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 07/01/19 TO 06/01/19
2019-09-25AA01Previous accounting period shortened from 08/01/19 TO 07/01/19
2019-09-24AA01Previous accounting period extended from 24/12/18 TO 08/01/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 25/12/17 TO 24/12/17
2018-09-23AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH NO UPDATES
2017-08-02PSC08Notification of a person with significant control statement
2017-07-11GAZ1FIRST GAZETTE
2017-07-11GAZ1FIRST GAZETTE
2016-12-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-06-14AP01DIRECTOR APPOINTED MR PHILIP MRTIN NOE
2016-06-14AP01DIRECTOR APPOINTED MR PHILIP MRTIN NOE
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2016-05-27AR0119/04/16 NO MEMBER LIST
2016-05-27AR0119/04/16 NO MEMBER LIST
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-06-26AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0119/04/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2012-04-27AR0119/04/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AR0119/04/11 NO MEMBER LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19AR0119/04/10 NO MEMBER LIST
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29363aANNUAL RETURN MADE UP TO 19/04/09
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28363aANNUAL RETURN MADE UP TO 19/04/08
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aANNUAL RETURN MADE UP TO 19/04/07
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363aANNUAL RETURN MADE UP TO 19/04/06
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sANNUAL RETURN MADE UP TO 19/04/04
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sANNUAL RETURN MADE UP TO 19/04/03
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-01363sANNUAL RETURN MADE UP TO 19/04/02
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sANNUAL RETURN MADE UP TO 19/04/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-24363sANNUAL RETURN MADE UP TO 19/04/00
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11363sANNUAL RETURN MADE UP TO 19/04/99
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-27363sANNUAL RETURN MADE UP TO 19/04/98
1997-04-28363sANNUAL RETURN MADE UP TO 19/04/97
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-29287REGISTERED OFFICE CHANGED ON 29/07/96 FROM: ROOM 406 TRIUMPH HOUSE 189 REGENT STREET LONDON. W1R 8AT
1996-04-28363sANNUAL RETURN MADE UP TO 19/04/96
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-05-16ELRESS366A DISP HOLDING AGM 10/04/95
1995-05-16363sANNUAL RETURN MADE UP TO 19/04/95
1995-05-16ELRESS252 DISP LAYING ACC 10/04/95
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-06363sANNUAL RETURN MADE UP TO 19/04/94
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-02363sANNUAL RETURN MADE UP TO 19/04/93
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-23363sANNUAL RETURN MADE UP TO 19/04/92
1992-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/92
1992-04-23AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-04-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-09AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CHILGRANGE 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 CHILGRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-10-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-06-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 349,742
Creditors Due Within One Year 2011-12-31 £ 354,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 CHILGRANGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,010
Cash Bank In Hand 2011-12-31 £ 8,149
Tangible Fixed Assets 2012-12-31 £ 107,323
Tangible Fixed Assets 2011-12-31 £ 107,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILGRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILGRANGE LIMITED
Trademarks
We have not found any records of CHILGRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILGRANGE 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 (88100 - Social work activities without accommodation for the elderly and disabled) as CHILGRANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILGRANGE 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 CHILGRANGE 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 CHILGRANGE 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.