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

GAM PROPERTIES LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
03857731
Private Limited Company
Liquidation

Company Overview

About Gam Properties Ltd
GAM PROPERTIES LIMITED was founded on 1999-10-12 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Gam Properties 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
GAM PROPERTIES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in WA15
 
Filing Information
Company Number 03857731
Company ID Number 03857731
Date formed 1999-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732569617  
Last Datalog update: 2024-01-08 19:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAM PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 GAM PROPERTIES LIMITED
The following companies were found which have the same name as GAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAM PROPERTIES NO 1 LLP MUTLEY HOUSE 1 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB Dissolved Company formed on the 2011-02-07
GAM Properties, L.L.C. 408 CHARLOTTE DR PORTSMOUTH VA 23701 Active Company formed on the 2002-09-24
GAM PROPERTIES, LLC NV Revoked Company formed on the 2003-11-10
GAM PROPERTIES L L C Delaware Unknown
GAM PROPERTIES, LLC 6935 NW 50TH STREET MIAMI FL 33166 Active Company formed on the 2016-03-22
GAM PROPERTIES, LLC 4626 WILLOWBEND BLVD HOUSTON TX 77035 Active Company formed on the 2010-07-28
GAM PROPERTIES LLC Georgia Unknown
GAM PROPERTIES INC California Unknown
GAM PROPERTIES LLC Michigan UNKNOWN
GAM PROPERTIES LLC California Unknown
Gam Properties LLC Indiana Unknown
Gam Properties LLC Maryland Unknown
GAM PROPERTIES LLC Georgia Unknown

Company Officers of GAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CICELY ALICE FORD
Company Secretary 2001-04-17
ANN MARILYN MARKS
Director 2001-04-17
ASHLEY HARDY MARKS
Director 2007-11-28
DAVID LEONARD MARKS
Director 2001-04-17
GILLIAN ELAINE MARKS
Director 2011-11-08
MARCELLE PALMER
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1999-10-12 2001-04-17
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1999-10-12 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET CICELY ALICE FORD ACCOUNTANCY, TAX & VAT LIMITED Company Secretary 2000-04-14 CURRENT 2000-04-14 Active - Proposal to Strike off
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (HOLDINGS) LIMITED Company Secretary 1999-02-11 CURRENT 1999-02-11 Active
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES LIMITED Company Secretary 1999-02-11 CURRENT 1999-02-11 Active
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (NORTHERN) LIMITED Company Secretary 1992-10-13 CURRENT 1961-03-10 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD VAPRON PROPERTIES LIMITED Company Secretary 1992-10-13 CURRENT 1960-03-10 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (LOWLANDS) LIMITED Company Secretary 1992-04-24 CURRENT 1961-11-20 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (NORTH WESTERN) LIMITED Company Secretary 1992-04-24 CURRENT 1961-11-20 Dissolved 2014-05-20
ANN MARILYN MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 1999-03-08 CURRENT 1999-02-11 Active
ANN MARILYN MARKS MUTLEY PROPERTIES LIMITED Director 1999-03-08 CURRENT 1999-02-11 Active
GHANTA MALLAIAH QCBY CONTRACT SOLUTIONS LIMITED Director 2016-08-23 - 2017-10-24 RESIGNED 2016-06-21 Dissolved 2018-02-13
ASHLEY HARDY MARKS PLYMOUTH GR LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-12-20
ASHLEY HARDY MARKS BRIDLINGTON HOLIDAY COTTAGES LTD Director 2013-08-07 CURRENT 2013-08-05 Active
ASHLEY HARDY MARKS AM ADVISORY LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2017-06-30
ASHLEY HARDY MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 2008-08-21 CURRENT 1999-02-11 Active
ASHLEY HARDY MARKS MUTLEY PROPERTIES LIMITED Director 2007-06-28 CURRENT 1999-02-11 Active
DAVID LEONARD MARKS WINSFORD COURT HENDON (MANAGEMENT) LIMITED Director 2015-03-01 CURRENT 2012-08-03 Active
DAVID LEONARD MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
DAVID LEONARD MARKS MUTLEY PROPERTIES LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
GILLIAN ELAINE MARKS FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2012-01-17 CURRENT 2007-07-20 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
2023-12-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-07Appointment of a voluntary liquidator
2023-12-07Voluntary liquidation declaration of solvency
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM Churchill House 137-139 Brent Street London NW4 4DJ England
2023-11-30Previous accounting period shortened from 31/03/24 TO 30/11/23
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-05CESSATION OF ANN MARILYN MARKS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF DAVID LEONARD MARKS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARKS
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLE PALMER
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-10-14AP03Appointment of Mr Hilton Rauf as company secretary on 2021-10-14
2021-10-14TM02Termination of appointment of Margaret Cicely Alice Ford on 2021-10-14
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CH01Director's details changed for Mr Ashley Hardy Marks on 2021-02-08
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET CICELY ALICE FORD on 2021-02-08
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARILYN MARKS
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Mutley House 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 105
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-03AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-06AR0112/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE PALMER / 01/01/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARILYN MARKS / 01/07/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD MARKS / 01/07/2014
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 105
2013-11-12AR0112/10/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-08AR0112/10/12 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-09AR0112/10/11 ANNUAL RETURN FULL LIST
2011-11-08CH01Director's details changed for Mrs Marcelle Plamer on 2011-11-08
2011-11-08AP01DIRECTOR APPOINTED MRS MARCELLE PLAMER
2011-11-08AP01DIRECTOR APPOINTED DR GILLIAN ELAINE MARKS
2010-11-09AR0112/10/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-11-20AR0112/10/09 FULL LIST
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-20363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-15363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-01363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-2288(2)RAD 17/12/02--------- £ SI 103@1=103 £ IC 2/105
2002-12-19ELRESS366A DISP HOLDING AGM 14/11/02
2002-12-19ELRESS252 DISP LAYING ACC 14/11/02
2002-11-13363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-11-05363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2001-05-08DISS40STRIKE-OFF ACTION DISCONTINUED
2001-05-08363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2001-04-25288bSECRETARY RESIGNED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-25288bDIRECTOR RESIGNED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-24CERTNMCOMPANY NAME CHANGED HALLCO 349 LIMITED CERTIFICATE ISSUED ON 24/04/01
2001-04-10GAZ1FIRST GAZETTE
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GAM 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 to2023-12-07
Appointmen2023-12-07
Resolution2023-12-07
Proposal to Strike Off2001-04-10
Fines / Sanctions
No fines or sanctions have been issued against GAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-04-20 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2004-04-16 Outstanding SVENSKA HANDELSBANKEN AB
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAM PROPERTIES LIMITED
Trademarks
We have not found any records of GAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAM 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 GAM PROPERTIES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 GAM 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 partyGAM PROPERTIES LIMITEDEvent Date2023-12-07
 
Initiating party Event TypeAppointmen
Defending partyGAM PROPERTIES LIMITEDEvent Date2023-12-07
Name of Company: GAM PROPERTIES LIMITED Company Number: 03857731 Nature of Business: Letting and operating of own or leased real estate Previous Name of Company: Hallco 349 Limited Registered office:…
 
Initiating party Event TypeResolution
Defending partyGAM PROPERTIES LIMITEDEvent Date2023-12-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAM PROPERTIES LIMITEDEvent Date2001-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAM 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 GAM 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.