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

SYITA PROPERTIES LIMITED

11 BROAD STREET WEST (FLOOR 1), SHEFFIELD, S1 2BQ,
Company Registration Number
01990873
Private Limited Company
Liquidation

Company Overview

About Syita Properties Ltd
SYITA PROPERTIES LIMITED was founded on 1986-02-18 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Syita Properties Limited is a Private Limited Company registered in ENGLAND 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
SYITA PROPERTIES LIMITED
 
Legal Registered Office
11 BROAD STREET WEST (FLOOR 1)
SHEFFIELD
S1 2BQ
Other companies in S70
 
Previous Names
SYPTA LIMITED15/06/2011
Filing Information
Company Number 01990873
Company ID Number 01990873
Date formed 1986-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYITA PROPERTIES 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 SYITA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JAMES
Company Secretary 2018-06-18
RUTH CLARE ADAMS
Director 2016-02-15
DAVID RICHARD CORBETT PHILLIPS
Director 2015-04-15
MIKE THOMAS
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE THOMAS
Company Secretary 2017-06-20 2018-06-18
JEREMY ROBERT SYKES
Director 2016-02-15 2018-06-05
DAVID LESLIE CUTTING
Director 2016-02-15 2018-05-22
GARETH RICHARD SUTTON
Company Secretary 2015-12-17 2017-06-20
ANNA PEYSNER
Director 2015-04-15 2016-11-16
BENJAMIN GORDON STILL
Director 2015-04-15 2016-02-15
JOHN WALTON HADDON
Company Secretary 1995-07-01 2015-12-17
JOHN WALTON HADDON
Director 1993-11-11 2015-12-17
MICHAEL HOWARD BRIER
Director 2011-04-01 2015-10-30
ROBERT GEORGE ROWE
Director 1993-11-11 2011-03-31
WILLIAM JAMES WILKINSON
Director 1993-11-11 2011-03-09
WILLIAM JAMES WILKINSON
Company Secretary 1993-11-11 1995-07-01
MICHAEL NICHOLAS PESTEREFF
Company Secretary 1991-10-19 1993-11-16
MICHAEL NICHOLAS PESTEREFF
Director 1991-10-19 1993-11-16
PETER JOHN SEPHTON
Director 1991-10-19 1993-11-16
GERALD ROBERT BROOK
Director 1991-10-19 1993-11-11
DAVID EDWARDS
Director 1991-10-19 1993-11-11
BRIAN MICHAEL KEY
Director 1991-10-19 1993-11-11
GRAHAM KYTE
Director 1991-10-19 1993-11-11
VERNON MILTON THORNES
Director 1991-10-19 1993-11-11
ROY THWAITES
Director 1991-10-19 1993-11-11
ALEXANDER WAUGH
Director 1991-10-19 1993-11-11
KEITH ANTHONY MOFFATT
Director 1991-10-19 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH CLARE ADAMS SHEFFIELD CITY REGION LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-03-23 CURRENT 2012-02-08 Active - Proposal to Strike off
RUTH CLARE ADAMS SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD Director 2016-02-15 CURRENT 1985-11-25 Active
RUTH CLARE ADAMS SUPERTRAM LIMITED Director 2016-02-15 CURRENT 1985-11-25 Active
RUTH CLARE ADAMS SYPTA PROPERTIES LIMITED Director 2016-02-15 CURRENT 1985-11-25 Active
MIKE THOMAS SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD Director 2018-06-18 CURRENT 1985-11-25 Active
MIKE THOMAS SUPERTRAM LIMITED Director 2018-06-18 CURRENT 1985-11-25 Active
MIKE THOMAS SYPTA PROPERTIES LIMITED Director 2018-06-18 CURRENT 1985-11-25 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
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-12-08APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD CORBETT PHILLIPS
2023-10-07Voluntary liquidation. Notice of members return of final meeting
2022-10-11Voluntary liquidation Statement of receipts and payments to 2022-08-03
2022-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-03
2022-08-12PSC06Change of details for Sheffield City Region Combined Authority as a person with significant control on 2021-09-17
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-08-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-04
2021-08-14600Appointment of a voluntary liquidator
2021-08-14LIQ01Voluntary liquidation declaration of solvency
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16SH19Statement of capital on 2020-03-16 GBP 1.10
2020-03-16CAP-SSSolvency Statement dated 11/03/20
2020-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SYITA PROPERTIES LIMITED PINSTONE STREET SHEFFIELD S1 1UJ
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SYITA PROPERTIES LIMITED PINSTONE STREET SHEFFIELD S1 1UJ
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-06-19AP03Appointment of Mrs Claire James as company secretary on 2018-06-18
2018-06-19TM02Termination of appointment of Mike Thomas on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR MIKE THOMAS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT SYKES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE CUTTING
2018-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-01-26AP03Appointment of Mr Mike Thomas as company secretary on 2017-06-20
2018-01-26TM02Termination of appointment of Gareth Richard Sutton on 2017-06-20
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PEYSNER
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 7805374.727226
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-31AA01Current accounting period extended from 31/03/16 TO 30/06/16
2016-03-15AP01DIRECTOR APPOINTED MR DAVID LESLIE CUTTING
2016-03-15AP01DIRECTOR APPOINTED MRS RUTH CLARE ADAMS
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN GORDON STILL
2016-03-09AP01DIRECTOR APPOINTED MR JEREMY ROBERT SYKES
2016-01-05AP03Appointment of Mr Gareth Richard Sutton as company secretary on 2015-12-17
2016-01-05TM02Termination of appointment of John Walton Haddon on 2015-12-17
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON HADDON
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 7805374.727226
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD02Register inspection address changed from 18 Regent Street Barnsley South Yorkshire S70 2HG United Kingdom to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Syita Properties Limited Pinstone Street Sheffield S1 1UJ
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HG
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIER
2015-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-12AP01DIRECTOR APPOINTED MISS ANNA PEYSNER
2015-05-12AP01DIRECTOR APPOINTED MR DAVID RICHARD CORBETT PHILLIPS
2015-05-12AP01DIRECTOR APPOINTED DR BENJAMIN GORDON STILL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 7805374.727226
2014-10-30AR0119/10/14 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 7805374.727226
2013-10-22AR0119/10/13 FULL LIST
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-10-23AR0119/10/12 FULL LIST
2012-10-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-28AR0119/10/11 FULL LIST
2011-10-28AD02SAIL ADDRESS CHANGED FROM: SYPTA LTD 41 AMOS ROAD SHEFFIELD S9 1BX
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15RES15CHANGE OF NAME 03/11/2010
2011-06-15CERTNMCOMPANY NAME CHANGED SYPTA LIMITED CERTIFICATE ISSUED ON 15/06/11
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINSON
2011-04-04AP01DIRECTOR APPOINTED MR MICHAEL HOWARD BRIER
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWE
2010-11-12AR0119/10/10 FULL LIST
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-17AR0119/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WILKINSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ROWE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTON HADDON / 17/11/2009
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: PO BOX 37 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-03363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-06363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-05AUDAUDITOR'S RESIGNATION
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-06-03WRES13RE SH/CO SALE ET AL 30/05/98
1998-03-18SRES01ALTER MEM AND ARTS 16/03/98
1997-10-27363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-26363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-01-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-11-20363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-08-09288SECRETARY RESIGNED
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 SYITA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-06
Resolution2021-08-06
Appointmen2021-08-06
Fines / Sanctions
No fines or sanctions have been issued against SYITA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-04 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-04 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1993-11-16 Satisfied IBJ LEASING (UK) LIMITED
DEED OF ASSIGNMENT 1993-11-16 Satisfied ILC LEASING LIMITED
DEED OF ASSIGNMENT 1993-11-16 Satisfied ILC LEASING LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30

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 SYITA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SYITA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYITA PROPERTIES LIMITED
Trademarks
We have not found any records of SYITA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYITA PROPERTIES 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 SYITA PROPERTIES 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 SYITA PROPERTIES 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 TypeNotices to
Defending partySYITA PROPERTIES LIMITEDEvent Date2021-08-06
 
Initiating party Event TypeResolution
Defending partySYITA PROPERTIES LIMITEDEvent Date2021-08-06
 
Initiating party Event TypeAppointmen
Defending partySYITA PROPERTIES LIMITEDEvent Date2021-08-06
Company Number: 01990873 Name of Company: SYITA PROPERTIES LIMITED Nature of Business: 68209 - Other letting and operating of own or leased real estate Registered office: 11 Broad Street West (Floor 1…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYITA PROPERTIES 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 SYITA PROPERTIES 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.