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

NEWGREEN ESTATES LTD

NEWGREEN ESTATES, 27 WELLINGTON STREET WEST, SALFORD, M7 2EJ,
Company Registration Number
04926927
Private Limited Company
Active

Company Overview

About Newgreen Estates Ltd
NEWGREEN ESTATES LTD was founded on 2003-10-09 and has its registered office in Salford. The organisation's status is listed as "Active". Newgreen Estates Ltd is a Private Limited Company registered in ENGLAND 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
NEWGREEN ESTATES LTD
 
Legal Registered Office
NEWGREEN ESTATES
27 WELLINGTON STREET WEST
SALFORD
M7 2EJ
Other companies in M25
 
Filing Information
Company Number 04926927
Company ID Number 04926927
Date formed 2003-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:55:27
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 NEWGREEN ESTATES LTD

Current Directors
Officer Role Date Appointed
DAVID GREENBLATT
Company Secretary 2003-10-09
DAVID GREENBLATT
Director 2003-10-09
BENJY NEUMANN
Director 2003-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-09 2003-10-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-09 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREENBLATT SPEAR STREET LIMITED Company Secretary 2007-01-10 CURRENT 2006-10-24 Dissolved 2015-06-09
DAVID GREENBLATT WATERFOOT LIMITED Company Secretary 2007-01-10 CURRENT 2006-10-18 Active - Proposal to Strike off
DAVID GREENBLATT TORAH UMESORAH UK LIMITED Director 2017-03-08 CURRENT 2017-01-11 Active
DAVID GREENBLATT STONEWHITE Director 2016-04-08 CURRENT 2016-04-08 Active
DAVID GREENBLATT SPEAR STREET LIMITED Director 2007-01-10 CURRENT 2006-10-24 Dissolved 2015-06-09
DAVID GREENBLATT WATERFOOT LIMITED Director 2007-01-10 CURRENT 2006-10-18 Active - Proposal to Strike off
BENJY NEUMANN THE MENZ ROOM LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
BENJY NEUMANN NEWGREEN ENTERPRISES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
BENJY NEUMANN NEWHALL CENTRE NOMINEES LIMITED Director 2007-05-21 CURRENT 2007-05-15 Dissolved 2016-07-12
BENJY NEUMANN WESTPORT NOMINEES LIMITED Director 2007-05-21 CURRENT 2007-05-15 Live but Receiver Manager on at least one charge
BENJY NEUMANN SPEAR STREET LIMITED Director 2007-01-10 CURRENT 2006-10-24 Dissolved 2015-06-09
BENJY NEUMANN WATERFOOT LIMITED Director 2007-01-10 CURRENT 2006-10-18 Active - Proposal to Strike off
BENJY NEUMANN LONGTON NOMINEES LTD Director 2006-02-06 CURRENT 2005-04-21 Dissolved 2016-07-12
BENJY NEUMANN COW LANE NOMINEES LTD Director 2005-09-07 CURRENT 2005-03-30 Active
BENJY NEUMANN ROSECARE FOUNDATION Director 2003-03-11 CURRENT 2003-03-11 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
2024-03-28Current accounting period shortened from 29/03/23 TO 28/03/23
2023-12-29Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-29Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-29AA01Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-10-14CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/22 FROM C/O Newgreen Estates Ltd Ricoh House George Street Prestwich Manchester Lancashire M25 9WS
2022-03-31AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-12-31Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-12-31AA01Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2021-06-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA01Previous accounting period shortened from 04/04/20 TO 03/04/20
2020-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2020-01-06AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-12-24AA01Previous accounting period extended from 25/03/19 TO 06/04/19
2019-06-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA01Current accounting period shortened from 26/03/18 TO 25/03/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-12-27AA01Previous accounting period shortened from 27/03/18 TO 26/03/18
2018-07-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA01Current accounting period shortened from 28/03/17 TO 27/03/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-12-28AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-03-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-12-29AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA01Current accounting period shortened from 31/03/15 TO 30/03/15
2015-12-31AA01Previous accounting period shortened from 01/04/15 TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-03AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA01Previous accounting period shortened from 02/04/14 TO 01/04/14
2014-12-31AA01Previous accounting period shortened from 03/04/14 TO 02/04/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-28AR0109/10/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA01Previous accounting period shortened from 04/04/13 TO 03/04/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-07AR0109/10/13 ANNUAL RETURN FULL LIST
2013-12-30AA01Previous accounting period shortened from 05/04/13 TO 04/04/13
2013-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-04AA01Previous accounting period shortened from 06/04/12 TO 05/04/12
2012-12-24AA01Previous accounting period extended from 25/03/12 TO 06/04/12
2012-11-06AR0109/10/12 ANNUAL RETURN FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 90 KINGS ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0FY UNITED KINGDOM
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-02-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2012-02-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEWGREEN ESTATES LTD 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 NEWGREEN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 148
Mortgages/Charges outstanding 138
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-03-08 Outstanding WOOLWICH PLC
MORTGAGE DEED 2005-01-15 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-09 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-05 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-04 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-11-03 Outstanding WOOLWICH PLC
LEGAL CHARGE 2004-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 NEWGREEN ESTATES LTD

Intangible Assets
Patents
We have not found any records of NEWGREEN ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWGREEN ESTATES LTD
Trademarks
We have not found any records of NEWGREEN ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWGREEN ESTATES LTD. 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 (68100 - Buying and selling of own real estate) as NEWGREEN ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEWGREEN ESTATES LTD 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 NEWGREEN ESTATES LTD 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 NEWGREEN ESTATES LTD 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.