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

LEEDS SHARE SHOP LIMITED

The Bailey, Skipton, North Yorkshire, BD23 1DN,
Company Registration Number
03424930
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leeds Share Shop Ltd
LEEDS SHARE SHOP LIMITED was founded on 1997-08-26 and has its registered office in North Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". Leeds Share Shop Limited is a Private Limited Company registered in 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
LEEDS SHARE SHOP LIMITED
 
Legal Registered Office
The Bailey
Skipton
North Yorkshire
BD23 1DN
Other companies in BD23
 
Filing Information
Company Number 03424930
Company ID Number 03424930
Date formed 1997-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-08 07:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS SHARE SHOP 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.

Company Officers of LEEDS SHARE SHOP LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
DAVID JOHN CUTTER
Director 2006-01-01
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Director 2009-01-01 2015-02-27
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
JOHN GRAHAM GOODFELLOW
Director 1998-04-23 2008-12-31
JOHN WILLIAM DAWSON
Company Secretary 1998-04-23 2006-09-30
RONALD JOSEPH MCCORMICK
Director 1998-04-23 2005-12-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 1997-08-26 1998-04-23
INHOCO FORMATIONS LIMITED
Nominated Director 1997-08-26 1998-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CUTTER CRAVEN EDUCATIONAL TRUST Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID JOHN CUTTER SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03
DAVID JOHN CUTTER BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Liquidation
DAVID JOHN CUTTER SKIPTON MORTGAGES LIMITED Director 2009-01-01 CURRENT 1990-04-11 Liquidation
DAVID JOHN CUTTER SKIPTON INVESTMENTS LIMITED Director 2009-01-01 CURRENT 2004-09-22 Active
DAVID JOHN CUTTER SKIPTON PREMISES LIMITED Director 2009-01-01 CURRENT 1989-05-10 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON MORTGAGE CORPORATION LIMITED Director 2009-01-01 CURRENT 1990-04-06 Liquidation
DAVID JOHN CUTTER THOMSON SHEPHERD LIMITED Director 2008-04-04 CURRENT 1998-08-20 Dissolved 2014-07-03
DAVID JOHN CUTTER THOMSON SHEPHERD HOLDINGS LIMITED Director 2008-04-04 CURRENT 2004-07-20 Dissolved 2014-07-03
DAVID JOHN CUTTER SKIPTON TRUSTEES LIMITED Director 2007-06-08 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER SKIPTON SHARE DEALING SERVICES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER CONNELLS LIMITED Director 2006-01-01 CURRENT 1996-04-17 Active
DAVID JOHN CUTTER SKIPTON PREMIER MORTGAGES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER MALSIS SCHOOL TRUST Director 2002-06-28 CURRENT 1956-11-16 Dissolved 2017-08-04
DAVID JOHN CUTTER SKIPTON GROUP HOLDINGS LIMITED Director 2001-04-23 CURRENT 2000-12-20 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON FINANCIAL SERVICES LIMITED Director 2016-09-05 CURRENT 1986-10-06 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA CONNELLS LIMITED Director 2015-06-30 CURRENT 1996-04-17 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON MORTGAGES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Liquidation
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON SHARE DEALING SERVICES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON PREMISES LIMITED Director 2015-02-27 CURRENT 1989-05-10 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON MORTGAGE CORPORATION LIMITED Director 2015-02-27 CURRENT 1990-04-06 Liquidation
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON PREMIER MORTGAGES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON GROUP LIMITED Director 2015-02-27 CURRENT 1991-02-01 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON LIMITED Director 2015-02-27 CURRENT 1991-02-01 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON GROUP HOLDINGS LIMITED Director 2015-02-23 CURRENT 2000-12-20 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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-17DS01Application to strike the company off the register
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10CH01Director's details changed for Mr David John Cutter on 2017-04-07
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0126/08/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19AP01DIRECTOR APPOINTED ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TWIGG
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Mr Richard John Twigg on 2014-08-13
2013-09-09AR0126/08/13 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-30AR0126/08/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-01AR0126/08/11 ANNUAL RETURN FULL LIST
2011-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AP03Appointment of John Joseph Gibson as company secretary
2011-02-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON
2010-09-09AR0126/08/10 ANNUAL RETURN FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-09-22363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2007-09-20363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-09-21363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-09-08363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-24363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 2HL
2003-09-23363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-15288cSECRETARY'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-01363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-21363sRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-05-05288aNEW DIRECTOR APPOINTED
1998-05-05288aNEW DIRECTOR APPOINTED
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: SOVEREIGN HOUSE PO BOX 8 SOUTH PARADE LEEDS LS1 1HQ
1998-05-05288bDIRECTOR RESIGNED
1998-05-05288bSECRETARY RESIGNED
1997-11-10CERTNMCOMPANY NAME CHANGED INHOCO 666 LIMITED CERTIFICATE ISSUED ON 11/11/97
1997-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEEDS SHARE SHOP 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 LEEDS SHARE SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEEDS SHARE SHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9697
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LEEDS SHARE SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS SHARE SHOP LIMITED
Trademarks
We have not found any records of LEEDS SHARE SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS SHARE SHOP 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 (74990 - Non-trading company) as LEEDS SHARE SHOP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LEEDS SHARE SHOP 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 LEEDS SHARE SHOP 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 LEEDS SHARE SHOP 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.