Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JAMES E. MCCABE LIMITED
Company Information for

JAMES E. MCCABE LIMITED

4 ANNAGH DRIVE, PORTADOWN, CRAIGAVON, BT63 5WF,
Company Registration Number
NI010566
Private Limited Company
Active

Company Overview

About James E. Mccabe Ltd
JAMES E. MCCABE LIMITED was founded on 1975-02-04 and has its registered office in Craigavon. The organisation's status is listed as "Active". James E. Mccabe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JAMES E. MCCABE LIMITED
 
Legal Registered Office
4 ANNAGH DRIVE
PORTADOWN
CRAIGAVON
BT63 5WF
Other companies in BT63
 
Filing Information
Company Number NI010566
Company ID Number NI010566
Date formed 1975-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 01:57:45
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 JAMES E. MCCABE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEWART WILSON
Company Secretary 1975-02-04
ROBERT JAMES DAVIS
Director 1975-02-04
JAMES OLIVER HUNT
Director 2002-04-08
JAMES PATRICK HUNT
Director 2009-05-19
PATRICK MARK PAUL HUNT
Director 1975-02-04
PATRICK MICHAEL PAUL HUNT
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK A MCCORMACK
Director 1975-02-04 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEWART WILSON COMPENDIUM WINE MERCHANTS LIMITED Company Secretary 2005-09-30 CURRENT 1975-10-23 Active
WILLIAM STEWART WILSON PHILIP RUSSELL LIMITED Company Secretary 2005-09-30 CURRENT 1968-07-11 Active
WILLIAM STEWART WILSON CUTTER'S WHARF LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
WILLIAM STEWART WILSON NORTH WEST LIQUOR CASH & CARRY LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
WILLIAM STEWART WILSON GOLF HOLDINGS LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
WILLIAM STEWART WILSON BRIARWOOD VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-12 CURRENT 2000-06-12 Active
WILLIAM STEWART WILSON WINE INNS LIMITED Company Secretary 1999-12-31 CURRENT 1971-07-14 Active
WILLIAM STEWART WILSON RUSSELL'S FOOD & DRINK LIMITED Company Secretary 1999-12-31 CURRENT 1938-11-03 Active
WILLIAM STEWART WILSON ULSTER WINE COMPANY LIMITED Company Secretary 1999-12-31 CURRENT 1929-08-10 Active
WILLIAM STEWART WILSON REGENCY HOTEL (NORTHERN IRELAND) LIMITED Company Secretary 1999-12-31 CURRENT 1965-03-10 Active
WILLIAM STEWART WILSON CHELSEA MEWS MANAGEMENT LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Active
WILLIAM STEWART WILSON WINEMARK THE WINEMERCHANTS LIMITED Company Secretary 1978-05-05 CURRENT 1978-05-05 Active
WILLIAM STEWART WILSON CITY OF BELFAST WAREHOUSING LIMITED Company Secretary 1978-02-28 CURRENT 1978-02-28 Active
WILLIAM STEWART WILSON COMBER DISTILLERIES CO. LIMITED Company Secretary 1978-01-25 CURRENT 1978-01-25 Active
WILLIAM STEWART WILSON PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Company Secretary 1978-01-03 CURRENT 1978-01-03 Active
ROBERT JAMES DAVIS BELFAST VISITOR AND CONVENTION BUREAU LIMITED Director 2013-12-17 CURRENT 1998-10-08 Active
ROBERT JAMES DAVIS ULSTER WINE COMPANY LIMITED Director 2012-07-02 CURRENT 1929-08-10 Active
ROBERT JAMES DAVIS COMPENDIUM WINE MERCHANTS LIMITED Director 2005-09-30 CURRENT 1975-10-23 Active
ROBERT JAMES DAVIS PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
ROBERT JAMES DAVIS CUTTER'S WHARF LIMITED Director 2002-06-12 CURRENT 2002-03-21 Active
ROBERT JAMES DAVIS NORTH WEST LIQUOR CASH & CARRY LIMITED Director 2002-06-12 CURRENT 2002-03-21 Active
ROBERT JAMES DAVIS GOLF HOLDINGS LIMITED Director 2002-01-28 CURRENT 2001-11-23 Active
ROBERT JAMES DAVIS WINE INNS LIMITED Director 1999-12-31 CURRENT 1971-07-14 Active
ROBERT JAMES DAVIS RUSSELL'S FOOD & DRINK LIMITED Director 1999-12-31 CURRENT 1938-11-03 Active
ROBERT JAMES DAVIS REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 1999-12-31 CURRENT 1965-03-10 Active
ROBERT JAMES DAVIS CHELSEA MEWS MANAGEMENT LIMITED Director 1997-01-07 CURRENT 1997-01-07 Active
ROBERT JAMES DAVIS BELFAST WINE CO. LIMITED Director 1988-01-06 CURRENT 1988-01-06 Active
ROBERT JAMES DAVIS WINEMARK THE WINEMERCHANTS LIMITED Director 1978-05-05 CURRENT 1978-05-05 Active
ROBERT JAMES DAVIS CITY OF BELFAST WAREHOUSING LIMITED Director 1978-02-28 CURRENT 1978-02-28 Active
ROBERT JAMES DAVIS COMBER DISTILLERIES CO. LIMITED Director 1978-01-25 CURRENT 1978-01-25 Active
ROBERT JAMES DAVIS PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Director 1978-01-03 CURRENT 1978-01-03 Active
JAMES OLIVER HUNT NI OPERA Director 2010-03-23 CURRENT 2009-12-21 Active
JAMES OLIVER HUNT PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
JAMES OLIVER HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 2002-04-08 CURRENT 1978-05-05 Active
JAMES OLIVER HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 2002-04-08 CURRENT 1965-03-10 Active
JAMES OLIVER HUNT PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Director 2002-04-08 CURRENT 1978-01-03 Active
JAMES OLIVER HUNT HAMPTON PROPERTIES LIMITED Director 1984-03-01 CURRENT 1984-03-01 Active
JAMES OLIVER HUNT BALLYLOUGHAN DEVELOPMENTS LIMITED Director 1974-04-23 CURRENT 1974-04-23 Active
JAMES PATRICK HUNT WINE INNS LIMITED Director 2009-05-19 CURRENT 1971-07-14 Active
JAMES PATRICK HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 2009-05-19 CURRENT 1978-05-05 Active
JAMES PATRICK HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 2009-05-19 CURRENT 1965-03-10 Active
JAMES PATRICK HUNT PHILIP RUSSELL LIMITED Director 2009-05-19 CURRENT 1968-07-11 Active
JAMES PATRICK HUNT PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Director 2009-05-19 CURRENT 1978-01-03 Active
JAMES PATRICK HUNT CITY OF BELFAST WAREHOUSING LIMITED Director 2009-05-19 CURRENT 1978-02-28 Active
JAMES PATRICK HUNT GOLF HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-11-23 Active
PATRICK MARK PAUL HUNT CARNABY BROWN IMPORTERS LIMITED Director 2010-02-08 CURRENT 2004-09-06 Dissolved 2016-12-30
PATRICK MARK PAUL HUNT PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
PATRICK MARK PAUL HUNT WINE INNS LIMITED Director 1999-12-31 CURRENT 1971-07-14 Active
PATRICK MARK PAUL HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 1999-12-31 CURRENT 1965-03-10 Active
PATRICK MARK PAUL HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 1978-05-05 CURRENT 1978-05-05 Active
PATRICK MARK PAUL HUNT CITY OF BELFAST WAREHOUSING LIMITED Director 1978-02-28 CURRENT 1978-02-28 Active
PATRICK MARK PAUL HUNT PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Director 1978-01-03 CURRENT 1978-01-03 Active
PATRICK MICHAEL PAUL HUNT FROZZYS LTD Director 2013-04-05 CURRENT 2013-02-07 Active
PATRICK MICHAEL PAUL HUNT WINE INNS LIMITED Director 2009-05-19 CURRENT 1971-07-14 Active
PATRICK MICHAEL PAUL HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 2009-05-19 CURRENT 1978-05-05 Active
PATRICK MICHAEL PAUL HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 2009-05-19 CURRENT 1965-03-10 Active
PATRICK MICHAEL PAUL HUNT PHILIP RUSSELL LIMITED Director 2009-05-19 CURRENT 1968-07-11 Active
PATRICK MICHAEL PAUL HUNT PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Director 2009-05-19 CURRENT 1978-01-03 Active
PATRICK MICHAEL PAUL HUNT CITY OF BELFAST WAREHOUSING LIMITED Director 2009-05-19 CURRENT 1978-02-28 Active
PATRICK MICHAEL PAUL HUNT GOLF HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-11-23 Active
PATRICK MICHAEL PAUL HUNT PROPERTY WAREHOUSING LIMITED Director 1997-12-09 CURRENT 1978-09-18 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
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-25APPOINTMENT TERMINATED, DIRECTOR PATRICK MARK PAUL HUNT
2023-07-25DIRECTOR APPOINTED MRS CATHERINE RACHAEL MCGRANAGHAN
2023-07-25Director's details changed for Mr Patrick Michael Paul Hunt on 2023-07-24
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06Termination of appointment of John Ohare on 2022-09-30
2022-10-06Appointment of Mr Kevin Reid as company secretary on 2022-09-30
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14Appointment of Mr John Ohare as company secretary on 2022-01-14
2022-01-14Termination of appointment of Davey Mcauley on 2022-01-14
2022-01-14AP03Appointment of Mr John Ohare as company secretary on 2022-01-14
2022-01-14TM02Termination of appointment of Davey Mcauley on 2022-01-14
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-28CH01Director's details changed for Mr Robert James Davis on 2021-01-28
2021-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVEY MCAULEY on 2021-01-28
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVEY OWEN MCAULEY on 2020-09-03
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23TM02Termination of appointment of William Stewart Wilson on 2019-12-23
2019-12-23AP03Appointment of Mr Davey Owen Mcauley as company secretary on 2019-12-23
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05CH01Director's details changed for Mr Patrick Michael Paul Hunt on 2018-08-27
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 125000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 125000
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 125000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 125000
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-22CH01Director's details changed for James Patrick Hunt on 2013-01-14
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH01Director's details changed for Mr Robert James Davis on 2012-05-14
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL PAUL HUNT / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK HUNT / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HUNT / 31/12/2009
2009-09-22295(NI)CHANGE IN SIT REG ADD
2009-08-20AC(NI)31/12/08 ANNUAL ACCTS
2009-06-05296(NI)CHANGE OF DIRS/SEC
2009-06-04296(NI)CHANGE OF DIRS/SEC
2009-02-06371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-01-31371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-10-29AC(NI)31/12/06 ANNUAL ACCTS
2007-01-31371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-03-07371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-16AC(NI)31/12/04 ANNUAL ACCTS
2005-01-31371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-11-01AC(NI)31/12/03 ANNUAL ACCTS
2004-02-17371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-10-29AC(NI)31/12/02 ANNUAL ACCTS
2003-02-08371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-04-20296(NI)CHANGE OF DIRS/SEC
2002-04-08296(NI)CHANGE OF DIRS/SEC
2002-04-081656A(NI)DECL RE ASSIST ACQN SHS
2002-04-08RES(NI)SPECIAL/EXTRA RESOLUTION
2002-04-081656B(NI)DEC DIRS H/C ASS ACQ SHS
2002-03-13411A(NI)MORTGAGE SATISFACTION
2002-02-26402(NI)PARS RE MORTAGE
2002-02-13371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-11-08AC(NI)31/12/00 ANNUAL ACCTS
2001-02-07371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-10-30AC(NI)31/12/99 ANNUAL ACCTS
2000-02-05371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-10-29AC(NI)31/12/98 ANNUAL ACCTS
1999-01-29371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-10-28AC(NI)31/12/97 ANNUAL ACCTS
1998-03-12402(NI)PARS RE MORTAGE
1998-03-04402(NI)PARS RE MORTAGE
1998-02-07371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-11-05AC(NI)31/12/96 ANNUAL ACCTS
1997-06-17296(NI)CHANGE OF DIRS/SEC
1997-02-16371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-10-30AC(NI)31/12/95 ANNUAL ACCTS
1996-01-13371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to JAMES E. MCCABE 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 JAMES E. MCCABE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-02-26 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-26 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-26 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-02-22 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1998-02-22 Satisfied ULSTER BANK MARKETS
MORTGAGE OR CHARGE 1984-03-20 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1983-01-25 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 JAMES E. MCCABE LIMITED

Intangible Assets
Patents
We have not found any records of JAMES E. MCCABE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES E. MCCABE LIMITED
Trademarks
We have not found any records of JAMES E. MCCABE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES E. MCCABE 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as JAMES E. MCCABE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES E. MCCABE 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 JAMES E. MCCABE 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 JAMES E. MCCABE 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.