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

MARY ANN PROPERTIES LIMITED

MALVERN HOUSE, NEW ROAD, SOLIHULL, B91 3DL,
Company Registration Number
01934701
Private Limited Company
Active

Company Overview

About Mary Ann Properties Ltd
MARY ANN PROPERTIES LIMITED was founded on 1985-07-31 and has its registered office in Solihull. The organisation's status is listed as "Active". Mary Ann Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARY ANN PROPERTIES LIMITED
 
Legal Registered Office
MALVERN HOUSE
NEW ROAD
SOLIHULL
B91 3DL
Other companies in B26
 
Filing Information
Company Number 01934701
Company ID Number 01934701
Date formed 1985-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB555078919  
Last Datalog update: 2024-01-08 00:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARY ANN PROPERTIES LIMITED
The accountancy firm based at this address is AIT ACCOUNTANTS 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.
Companies with same name MARY ANN PROPERTIES LIMITED
The following companies were found which have the same name as MARY ANN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARY ANN PROPERTIES, LLC 4506 HIGHWAY 70 CLARENDON Texas 79226 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-02-19
MARY ANN PROPERTIES LLC 17919 CYPRESS ROSEHILL RD CYPRESS TX 77429 Active Company formed on the 2018-04-19
MARY ANN PROPERTIES LLC New Jersey Unknown
MARY ANN PROPERTIES LP California Unknown
Mary Ann Properties LLC Indiana Unknown
MARY ANN PROPERTIES PTY LTD Active Company formed on the 2021-06-03

Company Officers of MARY ANN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES MCBRIDE
Company Secretary 2011-01-21
LINDA THERESA MCBRIDE
Company Secretary 1994-09-22
JAMES MCBRIDE
Director 2011-01-28
LINDA THERESA MCBRIDE
Director 1993-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCBRIDE
Director 1991-10-30 2011-01-21
MARY ISOBEL MCBRIDE
Director 1998-06-08 2001-03-08
JAMES MCBRIDE
Company Secretary 1991-10-30 1994-09-22
STEPHEN ALEXANDER GOLDSTEIN
Director 1991-10-30 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCBRIDE CONSULTING ROOMS 38 LIMITED Director 2016-09-14 CURRENT 2014-04-04 Active
JAMES MCBRIDE CONSULTING ROOMS BIRMINGHAM LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
JAMES MCBRIDE MARCH PROPERTY CO LIMITED Director 2016-08-12 CURRENT 2016-03-07 Active
JAMES MCBRIDE CLAREMONT PROPERTY (SHREWSBURY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JAMES MCBRIDE MAP WINDOWS & DOORS LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2014-04-15
JAMES MCBRIDE CONTROLFORM LIMITED Director 2008-06-17 CURRENT 2005-06-07 Dissolved 2013-10-22
JAMES MCBRIDE ROSEFIELD PROPERTY COMPANY LIMITED Director 2001-02-12 CURRENT 2001-01-23 Liquidation
JAMES MCBRIDE REPLYSHORT LIMITED Director 1999-07-01 CURRENT 1997-12-05 Active
JAMES MCBRIDE INTERTRADE CONSULTANTS LIMITED Director 1995-07-03 CURRENT 1995-04-12 Active - Proposal to Strike off
LINDA THERESA MCBRIDE CONSULTING ROOMS BIRMINGHAM LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
LINDA THERESA MCBRIDE CONSULTING ROOMS 38 LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
LINDA THERESA MCBRIDE COMPLETEDOCUMENT LIMITED Director 2001-12-21 CURRENT 2001-07-18 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
2023-12-07CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM One Swan Courtyard Coventry Road Birmingham B26 1BS
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019347010041
2019-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019347010039
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-01-19CH03SECRETARY'S DETAILS CHNAGED FOR LINDA VOICE on 2012-06-21
2017-01-19CH01Director's details changed for Linda Voice on 2012-06-21
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 161
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 161
2015-11-12AR0130/10/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019347010039
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 161
2014-11-27AR0130/10/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 161
2013-11-20AR0130/10/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0130/10/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0130/10/11 ANNUAL RETURN FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MR JAMES MCBRIDE
2011-01-25AP03Appointment of James Mcbride as company secretary
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCBRIDE
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0130/10/10 ANNUAL RETURN FULL LIST
2009-11-18AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-04-25363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-03-11ELRESS386 DISP APP AUDS 26/01/04
2004-03-11ELRESS366A DISP HOLDING AGM 26/01/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-07363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-29363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-09288bDIRECTOR RESIGNED
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-02363sRETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 MARY ANN PROPERTIES 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 MARY ANN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding ST FRANCIS GROUP LIMITED
LEGAL CHARGE 2007-04-20 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-04-04 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-09-27 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-10-27 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-03-21 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-02-10 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2000-07-22 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2000-06-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-10-02 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-09-30 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-09-02 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-09 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-12-08 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-06-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1992-08-19 Satisfied PENBEECH LIMITED
LEGAL CHARGE 1990-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1988-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-28 Satisfied RICHARD FRANCIS USMAR.
LEGAL CHARGE 1986-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,270,315
Creditors Due Within One Year 2012-04-01 £ 66,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARY ANN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 161
Cash Bank In Hand 2012-04-01 £ 10,812
Current Assets 2012-04-01 £ 315,095
Debtors 2012-04-01 £ 303,283
Fixed Assets 2012-04-01 £ 2,307,579
Shareholder Funds 2012-04-01 £ 1,285,812
Stocks Inventory 2012-04-01 £ 1,000
Tangible Fixed Assets 2012-04-01 £ 2,307,579

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARY ANN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARY ANN PROPERTIES LIMITED
Trademarks
We have not found any records of MARY ANN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARY ANN PROPERTIES 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 MARY ANN PROPERTIES 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 MARY ANN PROPERTIES 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 MARY ANN PROPERTIES 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 MARY ANN PROPERTIES 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.