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

P & T INVESTMENTS LIMITED

AMT HOUSE, 174 ARMLEY ROAD, LEEDS, LS12 2QH,
Company Registration Number
04510319
Private Limited Company
Active

Company Overview

About P & T Investments Ltd
P & T INVESTMENTS LIMITED was founded on 2002-08-13 and has its registered office in Leeds. The organisation's status is listed as "Active". P & T Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P & T INVESTMENTS LIMITED
 
Legal Registered Office
AMT HOUSE
174 ARMLEY ROAD
LEEDS
LS12 2QH
Other companies in LS11
 
Filing Information
Company Number 04510319
Company ID Number 04510319
Date formed 2002-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB160627226  
Last Datalog update: 2024-01-07 11:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & T INVESTMENTS 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 P & T INVESTMENTS LIMITED
The following companies were found which have the same name as P & T INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P & T INVESTMENTS, LLC 7395 N PALM BLUFFS STE 101 FRESNO CA 93711 CANCELED Company formed on the 2003-09-30
P & T INVESTMENTS LTD. 16116 88A AVENUE EDMONTON ALBERTA T5R 4N6 Active Company formed on the 2011-09-21
P & T INVESTMENTS LIMITED 7738 TREFEATHEN DR - WARREN OH 444840000 Active Company formed on the 1998-10-05
P & T INVESTMENTS (AUST) PTY. LTD. VIC 3058 Dissolved Company formed on the 1993-07-21
P & T INVESTMENTS PTY LTD Active Company formed on the 2010-10-01
P & T INVESTMENTS LLC 17940 BERMUDA DUNES DR FORT MYERS FL 33967 Inactive Company formed on the 2005-07-22
P & T INVESTMENTS TWO, LLC 10360 NW 16 CT PLANTATION FL 33322 Inactive Company formed on the 2005-12-08
P & T INVESTMENTS, INC. 3801 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Inactive Company formed on the 1996-02-20
P & T INVESTMENTS, INC. FL Inactive Company formed on the 1959-03-05
P & T INVESTMENTS, L.L.C. 5202 THEALL RD HOUSTON TX 77066 Active Company formed on the 2005-10-05
P & T INVESTMENTS GROUP, LLC 1538 NW 15TH AVENUE MIAMI FL 33125 Inactive Company formed on the 2019-06-25
P & T Investments, Ltd. 661 Bennett Ave Apt 1A Glenwood Springs CO 81601 Delinquent Company formed on the 2020-02-12

Company Officers of P & T INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GINA MARIE MCGAWLEY
Company Secretary 2015-04-29
NEIL MCGAWLEY
Director 2013-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA PASTOU
Company Secretary 2004-07-23 2015-04-29
PANAYIOTIS PASTOU
Director 2002-08-13 2015-04-29
PANAYIOTIS PASTOU
Company Secretary 2002-08-13 2004-07-23
TANJU SALIH
Director 2002-08-13 2004-07-23
QA REGISTRARS LIMITED
Nominated Secretary 2002-08-13 2002-08-13
QA NOMINEES LIMITED
Nominated Director 2002-08-13 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MCGAWLEY AMT GLOBAL INVESTMENTS LIMITED Director 2015-04-08 CURRENT 2006-08-14 Active
NEIL MCGAWLEY AMT SPECIALIST CARS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
NEIL MCGAWLEY AMT ASSET MANAGEMENT LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
NEIL MCGAWLEY AMT VEHICLE SOLUTIONS LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
NEIL MCGAWLEY AMT CONTRACT HIRE AND LEASING LIMITED Director 2002-08-09 CURRENT 2002-08-06 Active
NEIL MCGAWLEY AMT VEHICLE RENTAL LIMITED Director 1999-02-17 CURRENT 1999-02-16 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
2023-08-18CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-17PSC05Change of details for Amt Global Investments Limited as a person with significant control on 2022-08-13
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045103190014
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190015
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-23CH01Director's details changed for Mr Neil Mcgawley on 2019-08-01
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Amt House 174 Armley Road Leeds LS12 2QH
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045103190013
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045103190009
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190014
2015-09-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Unit 4 Matrix Court Middleton Court Leeds LS11 5WB
2015-07-30AP03Appointment of Mrs Gina Marie Mcgawley as company secretary on 2015-04-29
2015-07-30TM02Termination of appointment of Georgina Pastou on 2015-04-29
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PASTOU
2014-10-17AAMDAmended small company accounts made up to 2014-04-30
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045103190010
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190013
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190012
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190011
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-29AA01Current accounting period shortened from 31/08/14 TO 30/04/14
2013-08-13AR0113/08/13 FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM HALE HOUSE UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP ENGLAND
2013-06-26ANNOTATIONOther
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190010
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103190009
2013-04-09AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-19AP01DIRECTOR APPOINTED MR NEIL MCGAWLEY
2012-08-28AR0113/08/12 FULL LIST
2012-02-08AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 543 GREEN LANES LONDON N13 4DR
2011-09-27AR0113/08/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-06AR0113/08/10 FULL LIST
2010-04-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-19AR0113/08/09 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2004-08-20288bDIRECTOR RESIGNED
2004-08-10363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-09363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2002-08-13NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to P & T INVESTMENTS 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 P & T INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-21 Outstanding BARCLAYS BANK PLC
2014-08-14 Outstanding BARCLAYS BANK PLC
2014-08-14 Outstanding BARCLAYS BANK PLC
2014-08-07 Outstanding BARCLAYS BANK PLC
2013-06-22 Satisfied BANK OF SCOTLAND PLC
2013-05-01 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2007-07-30 Satisfied MORTGAGE EXPRESS
MORTGAGE 2006-06-27 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-06-27 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-06-27 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2005-07-29 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
DEBENTURE 2005-07-29 Satisfied CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2003-01-24 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL CHARGE 2003-01-13 Satisfied THE CYPRUS POPULAR BANK LTD
Creditors
Creditors Due After One Year 2014-04-30 £ 1,153,472
Creditors Due After One Year 2013-08-31 £ 1,190,472
Creditors Due After One Year 2013-08-31 £ 1,190,472
Creditors Due After One Year 2012-08-31 £ 409,898
Creditors Due After One Year 2012-08-31 £ 409,898
Creditors Due After One Year 2011-08-31 £ 409,897
Creditors Due Within One Year 2014-04-30 £ 25,367
Creditors Due Within One Year 2013-08-31 £ 152,223
Creditors Due Within One Year 2013-08-31 £ 152,223
Creditors Due Within One Year 2012-08-31 £ 8,088
Creditors Due Within One Year 2012-08-31 £ 8,088
Creditors Due Within One Year 2011-08-31 £ 3,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 P & T INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-30 £ 0
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2014-04-30 £ 12,716
Cash Bank In Hand 2012-08-31 £ 1,350
Cash Bank In Hand 2012-08-31 £ 1,350
Cash Bank In Hand 2011-08-31 £ 22,831
Current Assets 2014-04-30 £ 12,716
Current Assets 2013-08-31 £ 155,205
Current Assets 2013-08-31 £ 155,205
Current Assets 2012-08-31 £ 22,350
Current Assets 2012-08-31 £ 22,350
Current Assets 2011-08-31 £ 22,831
Debtors 2013-08-31 £ 155,205
Debtors 2013-08-31 £ 155,205
Debtors 2012-08-31 £ 21,000
Debtors 2012-08-31 £ 21,000
Secured Debts 2012-08-31 £ 409,898
Secured Debts 2011-08-31 £ 409,897
Shareholder Funds 2014-04-30 £ 203,472
Shareholder Funds 2013-08-31 £ 182,105
Shareholder Funds 2013-08-31 £ 182,105
Shareholder Funds 2012-08-31 £ 114,364
Shareholder Funds 2012-08-31 £ 114,364
Shareholder Funds 2011-08-31 £ 101,755
Tangible Fixed Assets 2014-04-30 £ 1,369,595
Tangible Fixed Assets 2013-08-31 £ 1,369,595
Tangible Fixed Assets 2013-08-31 £ 1,369,595
Tangible Fixed Assets 2012-08-31 £ 510,000
Tangible Fixed Assets 2012-08-31 £ 510,000
Tangible Fixed Assets 2011-08-31 £ 492,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & T INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & T INVESTMENTS LIMITED
Trademarks
We have not found any records of P & T INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & T INVESTMENTS 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 P & T INVESTMENTS 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 P & T INVESTMENTS 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 P & T INVESTMENTS 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 P & T INVESTMENTS 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.