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

PORTSLADE GROUND RENTS LIMITED

68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
Company Registration Number
00768056
Private Limited Company
Liquidation

Company Overview

About Portslade Ground Rents Ltd
PORTSLADE GROUND RENTS LIMITED was founded on 1963-07-18 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Portslade Ground Rents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORTSLADE GROUND RENTS LIMITED
 
Legal Registered Office
68 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AE
Other companies in BN3
 
Filing Information
Company Number 00768056
Company ID Number 00768056
Date formed 1963-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2019
Account next due 05/04/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 11:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTSLADE GROUND RENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB INTERNAL AUDIT LIMITED   ASPIRE BUSINESS ADVISORS LIMITED   BARBARA COOPER LIMITED   BOX HILL SERVICES LTD   GILLARDS ACCOUNTANTS LIMITED   GORROD NOMINEES LIMITED   KEYTE & CO. ACCOUNTANTS LTD   LAKIN CLARK LIMITED   S3M 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 PORTSLADE GROUND RENTS LIMITED
The following companies were found which have the same name as PORTSLADE GROUND RENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTSLADE GROUND RENTS LIMITED Unknown

Company Officers of PORTSLADE GROUND RENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIA FRANCES CROSS
Company Secretary 2008-06-23
JULIA FRANCES CROSS
Director 1993-09-09
JULIAN DOUGLAS RUMBALL
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOISE MADELEINE HALLING
Director 1992-07-24 2011-09-30
FRANCOISE MADELEINE HALLING
Company Secretary 1992-07-24 2008-06-23
JOHN BROOMFIELD
Director 1992-07-24 1999-07-15
ELLA LOUISA PHILLIPS
Director 1992-07-24 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA FRANCES CROSS ADUR INVESTMENT CO. LIMITED Company Secretary 2008-06-23 CURRENT 1961-09-18 Active
JULIA FRANCES CROSS UPPER PORTSLADE INVESTMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1960-03-29 Active
JULIA FRANCES CROSS VALLEY GROUND RENTS (PORTSLADE) LIMITED Company Secretary 2008-06-23 CURRENT 1963-12-05 Active
JULIA FRANCES CROSS PORTSLADE-BY-SEA (INVESTMENTS) LIMITED Company Secretary 2008-06-23 CURRENT 1955-11-22 Active
JULIA FRANCES CROSS HIGHDOWN BUILDING LIMITED Company Secretary 2008-06-23 CURRENT 1963-06-18 Liquidation
JULIA FRANCES CROSS ADUR INVESTMENT CO. LIMITED Director 1993-09-09 CURRENT 1961-09-18 Active
JULIA FRANCES CROSS UPPER PORTSLADE INVESTMENTS LIMITED Director 1993-09-09 CURRENT 1960-03-29 Active
JULIA FRANCES CROSS VALLEY GROUND RENTS (PORTSLADE) LIMITED Director 1993-09-09 CURRENT 1963-12-05 Active
JULIA FRANCES CROSS PORTSLADE-BY-SEA (INVESTMENTS) LIMITED Director 1993-09-09 CURRENT 1955-11-22 Active
JULIA FRANCES CROSS HIGHDOWN BUILDING LIMITED Director 1993-09-09 CURRENT 1963-06-18 Liquidation
JULIAN DOUGLAS RUMBALL ADUR INVESTMENT CO. LIMITED Director 2011-09-30 CURRENT 1961-09-18 Active
JULIAN DOUGLAS RUMBALL UPPER PORTSLADE INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1960-03-29 Active
JULIAN DOUGLAS RUMBALL VALLEY GROUND RENTS (PORTSLADE) LIMITED Director 2011-09-30 CURRENT 1963-12-05 Active
JULIAN DOUGLAS RUMBALL PORTSLADE-BY-SEA (INVESTMENTS) LIMITED Director 2011-09-30 CURRENT 1955-11-22 Active
JULIAN DOUGLAS RUMBALL HIGHDOWN BUILDING LIMITED Director 2011-09-30 CURRENT 1963-06-18 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
2020-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England
2020-02-12LIQ01Voluntary liquidation declaration of solvency
2020-02-12600Appointment of a voluntary liquidator
2020-02-12LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-05
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-07AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-31AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-24AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-24AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-13AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-09AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0101/10/11 ANNUAL RETURN FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR JULIAN RUMBALL
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE HALLING
2011-08-26AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0130/09/10 FULL LIST
2010-09-02AA05/04/10 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-09-07AA05/04/09 TOTAL EXEMPTION SMALL
2008-08-26AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY FRANCOISE HALLING
2008-06-24288aSECRETARY APPOINTED JULIA FRANCES CROSS
2007-08-16363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-09-07363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 11 STATION ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1GY
2005-08-04AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-08-04363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-08-03363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-08-11363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-08-22363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-08-17363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/00
2000-08-24363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 05/04/00
1999-09-08AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-30363(288)DIRECTOR RESIGNED
1999-07-30363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-28363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-04363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1996-08-15363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-08-15AAFULL ACCOUNTS MADE UP TO 05/04/96
1995-08-09AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-07-24363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1995-04-12288DIRECTOR RESIGNED
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-08-01363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1993-10-07288NEW DIRECTOR APPOINTED
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-03363sRETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
1992-09-01AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-08-13363bRETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS
1992-06-16288DIRECTOR RESIGNED
1992-02-19288DIRECTOR'S PARTICULARS CHANGED
1991-09-20AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-08-30AUDAUDITOR'S RESIGNATION
1991-08-30363bRETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS
1990-08-03363RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS
1990-08-03AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PORTSLADE GROUND RENTS 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 Liquidators2020-02-11
Resolutions for Winding-up2020-02-11
Notices to Creditors2020-02-11
Fines / Sanctions
No fines or sanctions have been issued against PORTSLADE GROUND RENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTSLADE GROUND RENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-04-05 £ 29,852
Creditors Due Within One Year 2012-04-05 £ 31,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05

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 PORTSLADE GROUND RENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 2,000
Called Up Share Capital 2012-04-05 £ 2,000
Cash Bank In Hand 2013-04-05 £ 16,108
Cash Bank In Hand 2012-04-05 £ 20,940
Current Assets 2013-04-05 £ 34,424
Current Assets 2012-04-05 £ 42,970
Debtors 2013-04-05 £ 1,190
Debtors 2012-04-05 £ 4,904
Shareholder Funds 2013-04-05 £ 78,322
Shareholder Funds 2012-04-05 £ 85,181
Stocks Inventory 2013-04-05 £ 17,126
Stocks Inventory 2012-04-05 £ 17,126
Tangible Fixed Assets 2013-04-05 £ 73,750
Tangible Fixed Assets 2012-04-05 £ 73,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTSLADE GROUND RENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTSLADE GROUND RENTS LIMITED
Trademarks
We have not found any records of PORTSLADE GROUND RENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTSLADE GROUND RENTS 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 (41100 - Development of building projects) as PORTSLADE GROUND RENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PORTSLADE GROUND RENTS 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 Liquidators
Defending partyPORTSLADE GROUND RENTS LIMITEDEvent Date2020-02-05
Liquidators' names and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight, Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE : For further details contact W J J Knight at knight@jeremyknight.co.uk or telephone 01273 203654
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPORTSLADE GROUND RENTS LIMITEDEvent Date2020-02-05
Passed - 5 February 2020 At an Extraordinary General Meeting of the members of the above-named company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 5 February 2020 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight (IP No. 2236 ) and Simon Peter Edward Knight (IP No. 11150 ), of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company. Any act required to be done by the Liquidators may be carried out by either Liquidator. That the Joint Liquidators be authorised to pay creditors in full That the Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203654, jknight@jeremyknight.co.uk J F CROSS : CHAIRMAN :
 
Initiating party Event TypeNotices to Creditors
Defending partyPORTSLADE GROUND RENTS LIMITEDEvent Date2020-02-05
We William Jeremy Jonathan Knight, IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight, IP No 11150 , email sknight@jeremyknight.co.uk, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, give notice that on 5 February 2020 we were appointed Joint Liquidators of PORTSLADE GROUND RENTS LIMITED by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 March 2020 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidator Joint Liquidator of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship St., Brighton BN1 1AE, 01273 203654, NOTE: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. William Jeremy Jonathan Knight :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTSLADE GROUND RENTS 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 PORTSLADE GROUND RENTS 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.