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

LANSON HOMES LIMITED

19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI011823
Private Limited Company
In Administration/Receiver Manager

Company Overview

About Lanson Homes Ltd
LANSON HOMES LIMITED was founded on 1977-02-22 and has its registered office in Belfast. The organisation's status is listed as "In Administration/Receiver Manager". Lanson Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LANSON HOMES LIMITED
 
Legal Registered Office
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT1
 
Filing Information
Company Number NI011823
Company ID Number NI011823
Date formed 1977-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration/Receiver Manager
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 21/11/2011
Return next due 19/12/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 13:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSON HOMES 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 LANSON HOMES LIMITED
The following companies were found which have the same name as LANSON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANSON HOMES PRIVATE LIMITED NO.34 POONAMALLEE HIGH ROAD KOYAMBEDU CHENNAI-107. Tamil Nadu ACTIVE Company formed on the 2003-06-23

Company Officers of LANSON HOMES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANTHONY FLANAGAN
Company Secretary 1977-02-22
MALACHY MICHAEL ANDERSON
Director 2010-01-11
CIARA JANE DEVLIN
Director 2006-09-21
ANGELA MARY FLANAGAN
Director 2002-10-14
BRIAN ANTHONY FLANAGAN
Director 1977-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FLANAGAN
Director 1977-02-22 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CIARA JANE DEVLIN G.F.A. PROPERTY DEVELOPMENT LIMITED Director 2008-02-12 CURRENT 1975-07-18 Active - Proposal to Strike off
ANGELA MARY FLANAGAN G.F.A. PROPERTY DEVELOPMENT LIMITED Director 2008-02-12 CURRENT 1975-07-18 Active - Proposal to Strike off

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
2018-07-042.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-03-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2018
2017-09-062.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2017
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM, STOKES HOUSE 17-25 COLLEGE SQUARE EAST, BELFAST, COUNTY ANTRIM, BT1 6DH
2017-07-182.39B(NI)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-07-072.40B(NI)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-07-072.40B(NI)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-192.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2017
2016-09-162.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2016
2016-07-192.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-102.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2016
2015-09-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2015
2015-03-132.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2015
2014-09-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2014
2014-07-172.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-122.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2014
2014-02-052.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-162.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2013
2013-04-292.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM OFF CLARKHILL ROAD MILLHILL ANNSBOROUGH CASTLEWELLAN CO DOWN BT31 9BX
2013-02-192.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, OFF CLARKHILL ROAD, MILLHILL ANNSBOROUGH, CASTLEWELLAN, CO DOWN, BT31 9BX
2013-01-07LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA JANE DEVLIN / 04/01/2012
2011-12-01LATEST SOC01/12/11 STATEMENT OF CAPITAL;GBP 23000
2011-12-01AR0121/11/11 FULL LIST
2011-10-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-02AR0121/11/10 FULL LIST
2010-10-13AR0121/11/09 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLANAGAN / 20/11/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY FLANAGAN / 20/11/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA JANE DEVLIN / 20/11/2009
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN FLANAGAN / 20/11/2009
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 29
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 25
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 28
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 26
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 27
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 24
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 23
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 22
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 21
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 20
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 19
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 18
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 17
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 15
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 16
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 14
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 13
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 12
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 10
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-01-28AP01DIRECTOR APPOINTED MALACHY MICHAEL ANDERSON
2009-11-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12371S(NI)21/11/08 ANNUAL RETURN SHUTTLE
2008-10-27AC(NI)31/12/07 ANNUAL ACCTS
2008-05-07371SR(NI)21/11/07
2008-05-07132(NI)NOT RE CONSOL/DIVN OF SHS
2007-11-02AC(NI)31/12/06 ANNUAL ACCTS
2007-02-14402(NI)PARS RE MORTAGE
2006-11-26371S(NI)21/11/06 ANNUAL RETURN SHUTTLE
2006-10-13296(NI)CHANGE OF DIRS/SEC
2006-08-10AC(NI)31/12/05 ANNUAL ACCTS
2005-12-04371S(NI)21/11/05 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LANSON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-07-07
Appointment of Administrators2013-02-15
Fines / Sanctions
No fines or sanctions have been issued against LANSON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-08-20 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-06-15 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-01-28 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-10-24 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-04-26 PART of the property or undertaking has been released and no longer forms part of the charge BT1 5UB
MORTGAGE OR CHARGE 2002-04-26 PART of the property or undertaking has been released and no longer forms part of the charge BT1 5UB
MORTGAGE OR CHARGE 2000-10-10 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-10 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-10 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-05-05 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER LTD
MORTGAGE OR CHARGE 1998-06-22 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD AND ULSTER
MORTGAGE OR CHARGE 1997-03-19 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1993-08-03 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1993-07-28 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1993-02-16 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1992-02-05 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1991-02-05 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1990-07-19 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1990-05-18 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1989-11-21 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1989-11-21 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1989-11-07 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1988-07-28 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1988-06-07 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1987-03-26 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1986-12-31 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1986-12-19 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1986-09-08 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1985-01-16 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
MORTGAGE OR CHARGE 1985-01-16 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD & ULSTER
Filed Financial Reports
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 LANSON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of LANSON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSON HOMES LIMITED
Trademarks
We have not found any records of LANSON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSON HOMES 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 (41202 - Construction of domestic buildings) as LANSON HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where LANSON HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLANSON HOMES LIMITEDEvent Date2017-07-07
Notice is hereby given that John Hansen of KPMG , Stokes House, 17-25 College Square East, Belfast BT1 6DH has been removed as Administrator of Lanson Homes Limited (In Administration), c/o KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH by an Order of the High Court dated 15 June 2017. Peter Allen of Deloitte LLP , 19 Bedford Street, Belfast BT2 7EJ was appointed as replacement Administrator of Lanson Homes Limited (In Administration) by Order of the High Court dated 15 June 2017. The removal and replacement took effect from 30 June 2017.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLANSON HOMES LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No 11342 of 2013 In the Matter of (Company Number NI 011823) And in the Matter of The Insolvency (Northern Ireland) Order 1989 Nature of Business: Property Development. Registered Office of Company: Off Clarkhill Road, MillHill, Annsborough, CastlewellanBT31 9BX. Date of Appointment: 13 February 2013. Administrator's Name and Address: John Hansen (IP No GBNI040), KPMG, Stokes House,17-25 College Square East, Belfast BT1 6DH.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSON HOMES 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 LANSON HOMES 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.