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

RIVERSIDE PARK PROPERTIES LIMITED

SUITE 23 CATALYST HOUSE, 720 CENTENNIAL COURT CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, WD6 3SY,
Company Registration Number
03205531
Private Limited Company
Active

Company Overview

About Riverside Park Properties Ltd
RIVERSIDE PARK PROPERTIES LIMITED was founded on 1996-05-30 and has its registered office in Elstree. The organisation's status is listed as "Active". Riverside Park Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVERSIDE PARK PROPERTIES LIMITED
 
Legal Registered Office
SUITE 23 CATALYST HOUSE
720 CENTENNIAL COURT CENTENNIAL PARK
ELSTREE
HERTFORDSHIRE
WD6 3SY
Other companies in HA7
 
Filing Information
Company Number 03205531
Company ID Number 03205531
Date formed 1996-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE PARK PROPERTIES 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 RIVERSIDE PARK PROPERTIES LIMITED
The following companies were found which have the same name as RIVERSIDE PARK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSIDE PARK PROPERTIES, LLC PO Box 151 Erie West Valley NY 14171 Active Company formed on the 2017-09-08
RIVERSIDE PARK PROPERTIES LLC Georgia Unknown
RIVERSIDE PARK PROPERTIES LLC Georgia Unknown

Company Officers of RIVERSIDE PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEAN KIRSCH
Company Secretary 1996-05-30
BRIAN KIRSCH
Director 2001-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN MAXINE ROSE
Director 1996-05-30 2014-04-10
JEAN KIRSCH
Director 1996-05-30 2001-01-16
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1996-05-30 1996-05-30
CO FORM (NOMINEES) LIMITED
Nominated Director 1996-05-30 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN KIRSCH LINDSAY PARK PROPERTIES LIMITED Company Secretary 2008-03-12 CURRENT 1984-04-06 Active
JEAN KIRSCH QUAKERGATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-10 CURRENT 2006-02-08 Active
JEAN KIRSCH THE PLANTATIONS MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-04 CURRENT 2006-03-14 Active
JEAN KIRSCH CARRINGTON HALL MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 2004-02-11 Active
JEAN KIRSCH KIRSCH SECURITIES LIMITED Company Secretary 2007-03-30 CURRENT 1962-07-31 Active
JEAN KIRSCH MORAVIA MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-18 CURRENT 2005-01-21 Active
JEAN KIRSCH SEAMARKS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2004-10-08 Active
JEAN KIRSCH 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED Company Secretary 2006-09-01 CURRENT 2005-01-17 Active
JEAN KIRSCH MAGNUM OPUS MANAGEMENT LIMITED Company Secretary 2005-11-16 CURRENT 2004-02-19 Active
JEAN KIRSCH PLANET MANAGEMENT LIMITED Company Secretary 2003-05-02 CURRENT 2002-04-17 Active
JEAN KIRSCH GROUNDRENTS-UK LIMITED Company Secretary 2002-09-11 CURRENT 2002-09-11 Active
JEAN KIRSCH SEA BLOCKS MANAGEMENT LIMITED Company Secretary 2001-10-12 CURRENT 2000-11-01 Active
BRIAN KIRSCH SURREY KEEP (MANAGEMENT COMPANY) LIMITED Director 2013-05-03 CURRENT 2011-12-13 Dissolved 2015-08-04
BRIAN KIRSCH HINTON LAND LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2017-04-18
BRIAN KIRSCH BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED Director 2012-04-17 CURRENT 2008-04-16 Active
BRIAN KIRSCH 79 WINDHAM ROAD MANAGEMENT LIMITED Director 2009-11-30 CURRENT 2005-04-08 Active
BRIAN KIRSCH HALE COURT MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-05-09 Active
BRIAN KIRSCH MCCLELLAND HOUSE MANAGEMENT LIMITED Director 2009-05-01 CURRENT 2005-03-11 Active
BRIAN KIRSCH QUAKERGATE MANAGEMENT COMPANY LIMITED Director 2008-03-10 CURRENT 2006-02-08 Active
BRIAN KIRSCH THE PLANTATIONS MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2006-03-14 Active
BRIAN KIRSCH JUPITER (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2007-01-02 CURRENT 2005-03-01 Active
BRIAN KIRSCH MORAVIA MANAGEMENT COMPANY LIMITED Director 2006-11-18 CURRENT 2005-01-21 Active
BRIAN KIRSCH SEAMARKS COURT MANAGEMENT COMPANY LIMITED Director 2006-09-01 CURRENT 2004-10-08 Active
BRIAN KIRSCH 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED Director 2006-09-01 CURRENT 2005-01-17 Active
BRIAN KIRSCH MAGNUM OPUS MANAGEMENT LIMITED Director 2005-11-16 CURRENT 2004-02-19 Active
BRIAN KIRSCH PLANET MANAGEMENT LIMITED Director 2003-05-02 CURRENT 2002-04-17 Active
BRIAN KIRSCH SEA BLOCKS MANAGEMENT LIMITED Director 2001-10-12 CURRENT 2000-11-01 Active
BRIAN KIRSCH CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED Director 1996-11-04 CURRENT 1995-10-26 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
2024-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-02-02DIRECTOR APPOINTED MARC KIRSCH
2024-02-02APPOINTMENT TERMINATED, DIRECTOR BRIAN KIRSCH
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2022-05-24
2022-05-31PSC05Change of details for Groundrents-Uk Limited as a person with significant control on 2022-05-30
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 82 st John Street London EC1M 4JN United Kingdom
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-12-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0130/05/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0130/05/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM C/O Hw Clayman & Co Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ROSE
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2014-04-22
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2014-04-16
2014-03-05SH02Sub-division of shares on 2014-02-17
2014-02-28CH01Director's details changed for Mr Brian Kirsch on 2014-02-28
2014-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN KIRSCH on 2014-02-07
2013-10-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0130/05/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM C/O Clayman & Co 189 Bickenhall Mansions Baker Street London W1U 6BX
2012-06-12AR0130/05/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0130/05/11 ANNUAL RETURN FULL LIST
2010-08-20AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0130/05/10 FULL LIST
2009-08-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-08-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-03363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-11363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-02363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-07363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-24363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2000-12-21CERTNMCOMPANY NAME CHANGED BUCKINGHAM PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 22/12/00
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-06363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-06395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE PARK 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 RIVERSIDE PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-04-10 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-08-20 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 RIVERSIDE PARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE PARK PROPERTIES LIMITED
Trademarks
We have not found any records of RIVERSIDE PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE PARK 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 (82990 - Other business support service activities n.e.c.) as RIVERSIDE PARK PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE PARK 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 RIVERSIDE PARK 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 RIVERSIDE PARK 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.