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

PHILIP KIRSH LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
00655885
Private Limited Company
Dissolved

Dissolved 2016-02-26

Company Overview

About Philip Kirsh Ltd
PHILIP KIRSH LIMITED was founded on 1960-04-07 and had its registered office in Guildford. The company was dissolved on the 2016-02-26 and is no longer trading or active.

Key Data
Company Name
PHILIP KIRSH LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 00655885
Date formed 1960-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-02-26
Type of accounts FULL
Last Datalog update: 2016-04-28 22:50:41
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 PHILIP KIRSH LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HAROLD EDWARD PETER WALDUCK
Director 2008-03-04
JASON ALEXANDER GEORGE WALDUCK
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH RICHARD WALDUCK
Company Secretary 2002-11-20 2014-11-18
HUGH RICHARD WALDUCK
Director 2002-11-20 2014-11-18
NICHOLAS STANLEY RICHARD DAVID WALDUCK
Director 2008-03-04 2014-11-18
STEPHEN HOWARD WALDUCK
Director 2002-11-20 2014-11-18
THOMAS HENRY WALDUCK
Director 2002-11-20 2014-11-18
KATHARINE TANYA WALLER
Director 2008-03-04 2014-11-18
CANDIDA STEPHANIE WALTON
Director 2008-03-04 2014-11-18
GERALD KIRSH
Company Secretary 1992-01-12 2002-11-20
ELEANOR ROSALIE KIRSH
Director 1992-01-12 2002-11-20
GERALD KIRSH
Director 1992-01-12 2002-11-20
FLORENCE KIRSH
Director 1992-01-12 2001-08-22
PHILIP KIRSH
Director 1992-01-12 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL HOTELS LONDON LTD Director 2012-11-28 CURRENT 2012-11-28 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK TUDEHOPE LTD Director 2010-12-16 CURRENT 2010-12-16 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON HOTELS GROUP LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK TRAVELLERS CHECK-IN LIMITED Director 2004-01-20 CURRENT 1984-12-27 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
JASON ALEXANDER GEORGE WALDUCK SUNNY MEWS MANAGEMENT COMPANY LIMITED Director 2011-06-01 CURRENT 2010-11-22 Active
JASON ALEXANDER GEORGE WALDUCK TUDEHOPE LTD Director 2010-12-16 CURRENT 2010-12-16 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON HOTELS GROUP LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
JASON ALEXANDER GEORGE WALDUCK SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
JASON ALEXANDER GEORGE WALDUCK C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
JASON ALEXANDER GEORGE WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
JASON ALEXANDER GEORGE WALDUCK WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
JASON ALEXANDER GEORGE WALDUCK HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 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
2016-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM IMPERIAL HOTEL 61-66 RUSSELL SQUARE LONDON WC1B 5BB
2015-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-274.70DECLARATION OF SOLVENCY
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0112/01/15 FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WALLER
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY HUGH WALDUCK
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA WALTON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALDUCK
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDUCK
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALDUCK
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WALDUCK
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY HUGH WALDUCK
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0112/01/14 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-14AR0112/01/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-12AR0112/01/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 30/08/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 22/07/2011
2011-01-14AR0112/01/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE TANYA WALLER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY WALDUCK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD WALDUCK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STANLEY RICHARD DAVID WALDUCK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD EDWARD PETER WALDUCK / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010
2010-01-12AR0112/01/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-13363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED CANDIDA STEPHANIE WALTON
2008-03-13288aDIRECTOR APPOINTED KATHERINE TANYA WALLER
2008-03-13288aDIRECTOR APPOINTED NICHOLAS STANLEY RICHARD DAVID WALDUCK
2008-03-13288aDIRECTOR APPOINTED JASON ALEXANDER GEORGE WALDUCK
2008-03-13288aDIRECTOR APPOINTED ALEXANDER HAROLD EDWARD PETER WALDUCK
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-24363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-13363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-18363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-24363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 13 PORTLAND COURT HENDON LANE LONDON N3 3SH
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 78 OSSULTON WAY LONDON N2 0LB
2002-01-22363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-28288bDIRECTOR RESIGNED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-19363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-01-24363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-11363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-13363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PHILIP KIRSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-15
Notices to Creditors2015-05-20
Resolutions for Winding-up2015-05-20
Appointment of Liquidators2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against PHILIP KIRSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 PHILIP KIRSH LIMITED

Intangible Assets
Patents
We have not found any records of PHILIP KIRSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP KIRSH LIMITED
Trademarks
We have not found any records of PHILIP KIRSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP KIRSH 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 (68209 - Other letting and operating of own or leased real estate) as PHILIP KIRSH LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP KIRSH 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 TypeFinal Meetings
Defending partyPHILIP KIRSH LIMITEDEvent Date2015-10-14
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members will be held on 17 November 2015 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 11 May 2015. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Initiating party Event TypeNotices to Creditors
Defending partyPHILIP KIRSH LIMITEDEvent Date2015-05-11
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 30 June 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 30 June 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 11 May 2015 Office Holder details: Dermot Coakley and Michael Bowell (IP Nos 6824 and 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact the Joint Liquidators on Tel: 0845 310 2776, email: forum@mbicoakley.co.uk Alternative contact: Mark Easto
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHILIP KIRSH LIMITEDEvent Date2015-05-11
At a General Meeting of the above named company duly convened and held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB, on 11 May 2015 , the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators on Tel: 0845 310 2776, email: forum@mbicoakley.co.uk Alternative contact: Mark Easto
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHILIP KIRSH LIMITEDEvent Date2015-05-11
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact the Joint Liquidators on Tel: 0845 310 2776, email: forum@mbicoakley.co.uk Alternative contact: Mark Easto
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIP KIRSH 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 PHILIP KIRSH 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.