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

POST INNS LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
00042775
Private Limited Company
Liquidation

Company Overview

About Post Inns Ltd
POST INNS LIMITED was founded on 1894-12-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Post Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POST INNS LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in LS1
 
Filing Information
Company Number 00042775
Company ID Number 00042775
Date formed 1894-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 19/10/2007
Return next due 16/11/2008
Type of accounts FULL
Last Datalog update: 2022-01-06 20:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POST INNS 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 POST INNS LIMITED

Current Directors
Officer Role Date Appointed
STARMAN SECRETARIES LIMITED
Company Secretary 2004-05-28
BLAIR PATRICK CAMPBELL
Director 2007-04-06
EDWARD JOHN NIXON
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN J KANDERS
Director 2006-07-14 2007-04-06
MICHAEL PATRICK MURPHY
Director 2006-05-05 2007-04-06
NICHOLAS MARK LALOR HILL
Director 2005-11-16 2006-07-15
IAIN DONALD FERGUSON
Director 2002-10-07 2006-05-05
MERIDIEN DIRECTORS LIMITED
Director 2004-05-28 2005-11-24
ROBERT EARL RILEY
Director 2004-01-14 2005-11-24
LISA MARIE MACKENZIE
Company Secretary 2001-09-17 2004-05-28
LISA MARIE MACKENZIE
Director 2001-09-17 2004-05-28
DAVID OSSIAN MALONEY
Director 2002-10-07 2003-12-19
RICHARD LEE MAHONEY
Director 2001-09-17 2003-01-31
JAMES ROBERT ELTON
Director 2001-09-17 2002-10-07
SIMON SCOTT FRASER
Director 2001-06-19 2001-11-12
BERNARD CHARLES HECTOR LAMBERT
Director 2001-06-22 2001-11-12
SIMON SCOTT FRASER
Company Secretary 2001-07-11 2001-09-17
TIMOTHY CHARLES MASON
Company Secretary 2000-10-23 2001-07-11
FORTE NOMINEES LIMITED
Company Secretary 1996-07-08 2000-10-23
FORTE (UK) LIMITED
Director 1996-07-08 1998-07-17
FORTE NOMINEES LIMITED
Director 1996-07-08 1996-10-10
HELEN JANE TAUTZ
Company Secretary 1994-04-15 1996-07-22
HELEN JANE TAUTZ
Director 1994-04-15 1996-07-22
JOHN MICHAEL MILLS
Company Secretary 1994-04-15 1996-05-14
JOHN MICHAEL MILLS
Director 1994-04-15 1996-05-14
DAVID JOHN STEVENS
Company Secretary 1995-11-06 1996-03-31
DAVID JOHN STEVENS
Director 1995-11-06 1996-03-31
JONATHAN GEOFFREY EDIS-BATES
Company Secretary 1994-04-15 1995-11-06
JONATHAN GEOFFREY EDIS-BATES
Director 1994-04-15 1995-11-06
NORMAN LOVETT
Director 1992-09-14 1995-09-01
JEREMY PETER SMALL
Company Secretary 1994-04-15 1994-11-25
JEREMY PETER SMALL
Director 1994-04-15 1994-11-25
ROY JOHN PETER SIMS
Company Secretary 1992-09-14 1994-04-15
ROY JOHN PETER SIMS
Director 1992-09-14 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STARMAN SECRETARIES LIMITED SNOWCLOSE LIMITED Company Secretary 2005-11-10 CURRENT 2005-06-30 Liquidation
STARMAN SECRETARIES LIMITED ZOE HOTELS (UK) LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-04 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE WORLD WIDE LIMITED Company Secretary 2004-05-28 CURRENT 2000-12-13 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 1938-04-12 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY II LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2013-11-08
STARMAN SECRETARIES LIMITED ZOE HOLDINGS LIMITED Company Secretary 2004-05-28 CURRENT 1944-08-03 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED IDF GROUP LIMITED Company Secretary 2004-05-28 CURRENT 1903-01-30 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY I LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-03-23
STARMAN SECRETARIES LIMITED IDF HOTELS & RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED ZOE SERVICES COMPANY PLC Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED EXCELSIOR HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-26 Liquidation
STARMAN SECRETARIES LIMITED STARMAN HOTELS AND RESORTS LONDON LIMITED Company Secretary 2004-05-28 CURRENT 2001-02-13 Liquidation
STARMAN SECRETARIES LIMITED STARMAN STRECK Company Secretary 2004-05-28 CURRENT 1986-02-12 Liquidation
STARMAN SECRETARIES LIMITED STRECK HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1937-01-06 Liquidation
STARMAN SECRETARIES LIMITED STARMAN PARK HOTEL LIMITED Company Secretary 2004-05-28 CURRENT 1930-01-03 Liquidation
STARMAN SECRETARIES LIMITED SKYWAY HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-08 Liquidation
BLAIR PATRICK CAMPBELL ITC PROPERTY LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2014-06-03
BLAIR PATRICK CAMPBELL EXCELSIOR HOTELS LIMITED Director 2007-04-06 CURRENT 1936-09-26 Liquidation
BLAIR PATRICK CAMPBELL STARMAN HOTELS AND RESORTS LONDON LIMITED Director 2007-04-06 CURRENT 2001-02-13 Liquidation
BLAIR PATRICK CAMPBELL SNOWCLOSE LIMITED Director 2007-04-06 CURRENT 2005-06-30 Liquidation
BLAIR PATRICK CAMPBELL STARMAN STRECK Director 2007-04-06 CURRENT 1986-02-12 Liquidation
BLAIR PATRICK CAMPBELL STRECK HOTELS LIMITED Director 2007-04-06 CURRENT 1937-01-06 Liquidation
BLAIR PATRICK CAMPBELL STARMAN PARK HOTEL LIMITED Director 2007-04-06 CURRENT 1930-01-03 Liquidation
BLAIR PATRICK CAMPBELL SKYWAY HOTELS LIMITED Director 2007-04-06 CURRENT 1965-01-08 Liquidation
BLAIR PATRICK CAMPBELL STARMAN SECRETARIES LIMITED Director 2006-05-08 CURRENT 2003-10-27 Dissolved 2016-09-28
EDWARD JOHN NIXON EXCELSIOR HOTELS LIMITED Director 2007-04-06 CURRENT 1936-09-26 Liquidation
EDWARD JOHN NIXON STARMAN HOTELS AND RESORTS LONDON LIMITED Director 2007-04-06 CURRENT 2001-02-13 Liquidation
EDWARD JOHN NIXON SNOWCLOSE LIMITED Director 2007-04-06 CURRENT 2005-06-30 Liquidation
EDWARD JOHN NIXON STARMAN STRECK Director 2007-04-06 CURRENT 1986-02-12 Liquidation
EDWARD JOHN NIXON STRECK HOTELS LIMITED Director 2007-04-06 CURRENT 1937-01-06 Liquidation
EDWARD JOHN NIXON STARMAN PARK HOTEL LIMITED Director 2007-04-06 CURRENT 1930-01-03 Liquidation
EDWARD JOHN NIXON SKYWAY HOTELS LIMITED Director 2007-04-06 CURRENT 1965-01-08 Liquidation
EDWARD JOHN NIXON STARMAN SECRETARIES LIMITED Director 2006-05-08 CURRENT 2003-10-27 Dissolved 2016-09-28

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
2021-12-16Voluntary liquidation. Notice of members return of final meeting
2021-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-254.68 Liquidators' statement of receipts and payments to 2021-08-13
2021-02-194.68 Liquidators' statement of receipts and payments to 2021-02-13
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-09-054.68 Liquidators' statement of receipts and payments to 2020-08-13
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB
2020-02-274.68 Liquidators' statement of receipts and payments to 2020-02-13
2019-09-114.68 Liquidators' statement of receipts and payments to 2019-08-13
2019-05-16600Appointment of a voluntary liquidator
2019-05-16LIQ06Voluntary liquidation. Resignation of liquidator
2019-03-034.68 Liquidators' statement of receipts and payments to 2019-02-13
2018-09-044.68 Liquidators' statement of receipts and payments to 2018-08-13
2018-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2018
2018-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2018
2018-01-29LIQ06Voluntary liquidation. Resignation of liquidator
2017-08-304.68 Liquidators' statement of receipts and payments to 2017-08-13
2017-03-094.68 Liquidators' statement of receipts and payments to 2017-02-13
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2016-08-304.68 Liquidators' statement of receipts and payments to 2016-08-13
2016-03-014.68 Liquidators' statement of receipts and payments to 2016-02-13
2015-08-264.68 Liquidators' statement of receipts and payments to 2015-08-13
2015-02-254.68 Liquidators' statement of receipts and payments to 2015-02-13
2014-09-084.68 Liquidators' statement of receipts and payments to 2014-08-13
2014-02-284.68 Liquidators' statement of receipts and payments to 2014-02-13
2013-08-294.68 Liquidators' statement of receipts and payments to 2013-08-13
2013-02-274.68 Liquidators' statement of receipts and payments to 2013-02-13
2012-08-234.68 Liquidators' statement of receipts and payments to 2012-08-13
2012-02-174.68 Liquidators' statement of receipts and payments to 2012-02-13
2011-08-254.68 Liquidators' statement of receipts and payments to 2011-08-13
2011-03-024.68 Liquidators' statement of receipts and payments to 2011-02-13
2010-08-274.68 Liquidators' statement of receipts and payments to 2010-08-13
2010-02-224.68 Liquidators' statement of receipts and payments to 2010-02-13
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL
2009-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009
2009-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009
2008-02-21LRESSPSPECIAL RESOLUTION TO WIND UP
2008-02-21600APPOINTMENT OF LIQUIDATOR
2008-02-214.70DECLARATION OF SOLVENCY
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-22AUDAUDITOR'S RESIGNATION
2007-10-31363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-11190LOCATION OF DEBENTURE REGISTER
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-04-06353LOCATION OF REGISTER OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-10-17363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17353LOCATION OF REGISTER OF MEMBERS
2005-10-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT
2004-09-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to POST INNS 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 POST INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2005-12-05 Outstanding DEUTSCHE BANK (PORTUGAL) S.A.
MORTGAGE OF SHARES 2003-04-15 Satisfied CIBC WORLD MARKETS PLC
PORTUGUESE PUBLIC DEED EXECUTED OUTSIDE THE UK AND COMPRISING OF PROPERTY SITUATED THERE 2002-07-05 Satisfied CIBC WORLD MARKETS PLC (THE SECURITY AGENT)
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED 2001-07-11 Satisfied CIBC WORLD MARKETS PLC
SUPPLEMENTAL CHARGE 1965-04-05 Satisfied IND COOPE LTD
SUPPLEMENTAL CHARGE 1965-04-05 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
CHARGE EFFECTING SUBSTITUTION OF SECURITY 1964-11-24 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
CHARGE EFFECTING SUBSTITUTION OF SECURITY 1964-11-24 Satisfied IND COOPE LTD
CHARGE WITHOUT INSTRUMENT 1963-08-23 Satisfied THE PRUDENTIAL ASSURANCE COY LTD.
SUPPLEMENTAL CHARGE 1963-08-14 Satisfied SUN LIFE ASSURANCE SOCIETY
SUPPLEMENTAL CHARGE 1963-08-14 Satisfied IND COOPE LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY 1963-08-12 Satisfied IND COOPE LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY 1963-08-12 Satisfied SUN LIFE ASSURANCE SOCIETY
SUPPLEMENTAL CHARGE 1963-01-15 Satisfied SUN LIFE ASSURANCE SOCIETY
SUPPLEMENTAL CHARGE 1963-01-15 Satisfied IND COOPE LTD
LEGAL CHARGE 1962-09-27 Satisfied SHELL-MEX & BP LTD
LEGAL CHARGE 1961-01-06 Satisfied SHELL-MEX & B. P. LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY 1960-11-26 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORP. LTD
LEGAL CHARGE 1959-10-09 Satisfied INDUSTRIAL & COMMERCIAL FINANCE COY LTD
MORTGAGE DEBENTURE 1959-09-10 Satisfied FRIENDS PROVIDENT & CENTURY LIFE OFFICE
LEGAL CHARGE BY WAY OF SUBSTITUTED SECURITY 1959-06-10 Satisfied INDUSTRIAL & COMMERCIAL FINANCE COY. LTD.
EQUITABLE CHARGE BY DEPOSIT OF LAND CERTIFICATE WITHOUT WRITTEN INSTRUMENT 1959-01-12 Satisfied CLYDESDALE & NORTH OF SCOTLAND BANK LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY 1958-04-24 Satisfied SUN LIFE ASSURANCE SOCIETY
CHARGE BY WAY OF SUBSTITUTED SECURITY 1958-04-24 Satisfied IND COOPE & ALLSOPP LTD
SUPPLEMENTAL CHARGE BY WAY OF SUBSTITUTED SECURITY 1957-04-24 Satisfied SUN LIFE ASSURANCE SOCIETY.
2ND SUPPLEMENTAL CHARGE BY WAY OF SUBISTITUTED SECURITY 1957-04-24 Satisfied IND COOPE & ALLSOPP LTD.
FIRST LEGAL MORTGAGE 1955-05-13 Satisfied SUN LIFE ASSURANCE SOCIETY
SECOND LEGAL MORTGAGE 1955-05-13 Satisfied IND COOPE & ALLSOPP LTD
INSTRUMENT OF CHARGE UNDER THE LAND TRANSFER ACT 1875 & 1897 1919-10-24 Satisfied J. SYKES
INSTRUMENT OF CHARGE UNDER THE LAND TRANSFER ACTS 1875 & 1897 1919-10-24 Satisfied J. SYKES
Intangible Assets
Patents
We have not found any records of POST INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POST INNS LIMITED
Trademarks
We have not found any records of POST INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POST INNS 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 (7499 - Non-trading company) as POST INNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POST INNS 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 POST INNS 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 POST INNS 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.