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

CAPESPAN INTERNATIONAL HOLDINGS LIMITED

37 Market Square, Witney, OXFORDSHIRE, OX28 6RE,
Company Registration Number
02948753
Private Limited Company
Active

Company Overview

About Capespan International Holdings Ltd
CAPESPAN INTERNATIONAL HOLDINGS LIMITED was founded on 1994-07-14 and has its registered office in Witney. The organisation's status is listed as "Active". Capespan International Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPESPAN INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
37 Market Square
Witney
OXFORDSHIRE
OX28 6RE
Other companies in ME14
 
Filing Information
Company Number 02948753
Company ID Number 02948753
Date formed 1994-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-14
Return next due 2025-07-28
Type of accounts SMALL
Last Datalog update: 2024-09-11 16:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPESPAN INTERNATIONAL HOLDINGS 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 CAPESPAN INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDRE JOHANNES DE KLERK
Director 2017-10-13
GEOFFREY IAN GREEN
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELISABETH RYE
Company Secretary 2015-07-01 2018-03-31
VICTORIA ELISABETH RYE
Director 2017-10-13 2018-03-31
ANDREW STEPHEN MCVICKERS
Director 2015-04-14 2017-10-16
JOHANNES JACOBUS DIQUE
Director 2011-03-15 2015-04-16
LEON VAN BILJON
Director 2014-07-29 2014-07-29
ANDREW JOHN DE HAAST
Director 2002-05-01 2014-03-07
KELLY JANINE WAYMAN
Company Secretary 2007-03-01 2013-07-29
LOUIS KRIEL
Director 2008-09-01 2013-06-14
RORY PATRICK BYRNE
Director 1999-11-04 2012-01-03
FRANCIS JAMES DAVIS
Director 2004-03-10 2012-01-03
CHARLES DANIEL SHAUGHNESSY
Director 2007-03-01 2012-01-03
NEIL WILLIAM OOSTHUIZEN
Director 2002-05-01 2010-11-03
PAUL FREDERICK DE VILLIERS CLUVER
Director 1997-05-07 2008-09-01
BENJAMIN WARD
Company Secretary 2006-02-07 2007-03-01
DAVID VINCENT MCCANN
Director 1999-11-04 2006-12-31
PINO PEVIANI
Director 1999-11-04 2006-12-31
NEIL KELVIN DOCKAR
Company Secretary 1999-08-06 2006-02-07
EUGENE JOSEPH CAULFIELD
Director 1999-11-04 2004-03-10
PETER GUY MISSELBROOK
Director 1999-11-04 2002-05-01
JOHN SHAPTON STANBURY
Director 1994-09-21 2000-12-31
PETRUS ABRAHAM KARSTEN
Director 1997-05-07 1999-11-04
THEODORE MAXIMILLIAAN THALWITZER
Director 1994-09-21 1999-11-04
NICHOLAS TITUS CAMPAILLA
Company Secretary 1998-10-05 1999-08-06
LOUIS BOSHOFF KRIEL
Director 1994-09-21 1999-04-15
NEIL KELVIN DOCKAR
Company Secretary 1998-07-18 1998-10-05
NICHOLAS CHARLES TUCK
Company Secretary 1998-04-24 1998-07-17
JEREMY SINCLAIR CLARKE
Company Secretary 1996-05-09 1998-04-24
DAVID WALTER GANT
Director 1994-09-21 1997-05-07
DOROTHY ANN SMITH
Company Secretary 1994-10-06 1996-05-09
THEODORE MAXIMILLIAAN THALWITZER
Director 1994-09-21 1995-07-14
ALAN RALPH MOUNTFORT
Company Secretary 1994-09-21 1994-10-05
MICHAEL TERRY SAGGERS
Director 1994-07-14 1994-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-07-14 1994-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY IAN GREEN CAPESPAN INTERNATIONAL LIMITED Director 2018-08-01 CURRENT 1994-02-02 Liquidation
GEOFFREY IAN GREEN FRUIT SERVICES HOLDINGS LIMITED Director 2018-08-01 CURRENT 2017-08-02 Active - Proposal to Strike off

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
2024-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-26CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES
2024-07-22APPOINTMENT TERMINATED, DIRECTOR ANTON FREDERIK FUCHS
2024-07-22DIRECTOR APPOINTED MR CHARL ALBERT DU BOIS
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-18Statement of capital on GBP 6
2023-09-28Resolutions passed:<ul><li>Resolution Cancel 6949994 from share prem a/c 05/09/2023</ul>
2023-09-28Solvency Statement dated 05/09/23
2023-09-28Statement by Directors
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-25Director's details changed for Mr Andre Johannes De Klerk on 2022-12-01
2023-07-21Change of details for Mr Andre Johannes De Klerk as a person with significant control on 2023-07-21
2023-01-11CESSATION OF GEOFFREY IAN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE JOHANNES DE KLERK
2022-12-16APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN GREEN
2022-12-16DIRECTOR APPOINTED MR ANDRE JOHANNES DE KLERK
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03DISS40Compulsory strike-off action has been discontinued
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH England
2020-05-11TM02Termination of appointment of Graham Linney on 2020-03-21
2020-05-11AP01DIRECTOR APPOINTED MR ANTON FREDERIK FUCHS
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM East Kent Storage Western Link Faversham Kent ME13 7TZ England
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-08-27AP03Appointment of Mr Graham Linney as company secretary on 2019-08-27
2019-08-27TM02Termination of appointment of Andre Johannes De Klerk on 2019-08-27
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE JOHANNES DE KLERK
2019-08-27PSC07CESSATION OF ANDRE JOHANNES DE KLERK AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10AP03Appointment of Mr Andre Johannes De Klerk as company secretary on 2018-08-10
2018-08-02AP01DIRECTOR APPOINTED MR GEOFFREY IAN GREEN
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY IAN GREEN
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ
2018-04-12TM02Termination of appointment of Victoria Elisabeth Rye on 2018-03-31
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELISABETH RYE
2018-04-12PSC07CESSATION OF VICTORIA ELISABETH RYE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22AP01DIRECTOR APPOINTED MR ANDRE JOHANNES DE KLERK
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN MCVICKERS
2017-11-21PSC07CESSATION OF ANDREW STEPHEN MCVICKERS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ELISABETH RYE
2017-11-21AP01DIRECTOR APPOINTED MRS VICTORIA ELISABETH RYE
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE JOHANNES DE KLERK
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA VAN HEERDEN
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-16AR0114/07/15 FULL LIST
2015-07-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-16AP01DIRECTOR APPOINTED MR ANDREW STEPHEN MCVICKERS
2015-07-16AP03SECRETARY APPOINTED MRS VICTORIA ELISABETH RYE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES DIQUE
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LEON VAN BILJON
2014-07-31AP01DIRECTOR APPOINTED MR LEON VAN BILJON
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-16AR0114/07/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DE HAAST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-09-25RES01ADOPT ARTICLES 18/09/2013
2013-09-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY KELLY WAYMAN
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS KRIEL
2013-07-19AR0114/07/13 FULL LIST
2013-07-19AD02SAIL ADDRESS CHANGED FROM: C/O LLC LAW 4, BRAMBER COURT BRAMBER ROAD LONDON W14 9PW UNITED KINGDOM
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS KRIEL
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA CATHERINE VAN HEERDEN / 06/11/2012
2012-11-06AP01DIRECTOR APPOINTED MRS JOHANNA CATHERINE VAN HEERDEN
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2012-08-08AR0114/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS KRIEL / 12/03/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS DIQUE / 12/03/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DE HAAST / 12/03/2012
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHAUGHNESSY
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RORY BYRNE
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM, LAPPEL BANK, PORT OF SHEERNESS, SHEERNESS, KENT, ME12 1RS
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2011-07-21AR0114/07/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR JOHANNES JACOBUS DIQUE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OOSTHUIZEN
2010-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10
2010-08-26AR0114/07/10 FULL LIST
2010-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-26AD02SAIL ADDRESS CREATED
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS KRIEL / 01/10/2009
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL SHAUGHNESSY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM OOSTHUIZEN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DE HAAST / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY PATRICK BYRNE / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY JANINE WAYMAN / 01/10/2009
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED MR LOUIS KRIEL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLUVER
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-07-26363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06
2006-09-08363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: MOORBRIDGE COURT, 29-41 MOORBRIDGE ROAD, MAIDENHEAD, BERKSHIRE SL6 8LT
2005-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPESPAN INTERNATIONAL HOLDINGS 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 CAPESPAN INTERNATIONAL HOLDINGS 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
MORTGAGE DEBENTURE 1998-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CAPESPAN INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPESPAN INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of CAPESPAN INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPESPAN INTERNATIONAL HOLDINGS 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 (70100 - Activities of head offices) as CAPESPAN INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPESPAN INTERNATIONAL HOLDINGS 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 CAPESPAN INTERNATIONAL HOLDINGS 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 CAPESPAN INTERNATIONAL HOLDINGS 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.