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

PRISM ADMINISTRATION LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04613212
Private Limited Company
Active

Company Overview

About Prism Administration Ltd
PRISM ADMINISTRATION LIMITED was founded on 2002-12-10 and has its registered office in London. The organisation's status is listed as "Active". Prism Administration Limited is a Private Limited Company registered in UNITED KINGDOM 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
PRISM ADMINISTRATION LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in EC2A
 
Previous Names
CONSTRUCTIVE GIVING LIMITED13/10/2011
Filing Information
Company Number 04613212
Company ID Number 04613212
Date formed 2002-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRISM ADMINISTRATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 PRISM ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
ANNA JACQUELINE JOSSE
Company Secretary 2003-01-24
ANNA JACQUELINE JOSSE
Director 2003-01-24
GIDEON JACOB LYONS
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Company Secretary 2002-12-10 2003-01-24
JOHN GORDON WALTON & CO NOMINEES LIMITED
Director 2002-12-10 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JACQUELINE JOSSE 41 FERNCROFT AVENUE NW3 LIMITED Company Secretary 2006-07-13 CURRENT 1988-09-30 Active
ANNA JACQUELINE JOSSE PRISM THE GIFT FUND Company Secretary 2003-02-25 CURRENT 2003-02-25 Active
ANNA JACQUELINE JOSSE MATADOR PICTURES LIMITED Director 2018-01-01 CURRENT 2010-07-20 Active
ANNA JACQUELINE JOSSE CINEMA SIX SPV 5 LIMITED Director 2017-12-12 CURRENT 2011-03-22 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE MATADOR PICTURES ASSET MANAGEMENT LIMITED Director 2016-09-06 CURRENT 2011-12-08 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE REGENT CAPITAL VENTURES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ANNA JACQUELINE JOSSE LIVERPOOL CSC LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
ANNA JACQUELINE JOSSE LIVERPOOL GENERAL PARTNER LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE TRAFFORD HOTEL OPERATIONS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-07-05
ANNA JACQUELINE JOSSE CONSTRUCTIVE GIVING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
ANNA JACQUELINE JOSSE REGENT CAPITAL ADVISORS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANNA JACQUELINE JOSSE HILLFORD HOLDINGS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2014-12-09
ANNA JACQUELINE JOSSE HILLFORD LIMITED Director 2011-07-01 CURRENT 2002-01-04 Dissolved 2016-09-20
ANNA JACQUELINE JOSSE FREEHOLD EURO 1 LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE REGENT CAPITAL GROUP LIMITED Director 2009-11-06 CURRENT 2009-06-02 Active
ANNA JACQUELINE JOSSE TOWER DEVELOPMENTS (ST ANDREWS) LTD Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE AIRBLES ROAD PROPERTIES LIMITED Director 2008-12-19 CURRENT 2002-11-27 Active
ANNA JACQUELINE JOSSE AIRBLES CONSTRUCTION (NO. 2) LIMITED Director 2008-12-19 CURRENT 2003-01-15 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE 41 FERNCROFT AVENUE NW3 LIMITED Director 2006-07-13 CURRENT 1988-09-30 Active
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION IV LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION V LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION IX LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE REGENT CAPITAL LIMITED Director 2001-08-07 CURRENT 2001-03-08 Active
GIDEON JACOB LYONS SWIFFPAY LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
GIDEON JACOB LYONS ZESTFUL VENTURES LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
GIDEON JACOB LYONS ZESTFULNESS LIMITED Director 2018-01-01 CURRENT 2017-05-20 Active
GIDEON JACOB LYONS BLACK ASH CONSULTING LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
GIDEON JACOB LYONS REGENT CAPITAL VENTURES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GIDEON JACOB LYONS LIVERPOOL CSC LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
GIDEON JACOB LYONS LV HEADLEASE LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
GIDEON JACOB LYONS INGOT (BRADFORD) DEVELOPMENT LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
GIDEON JACOB LYONS INGOT (LAURISTON) DEVELOPMENT LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
GIDEON JACOB LYONS INGOT DEVELOPMENT GROUP LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
GIDEON JACOB LYONS ENIGMATIC CAPITAL LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
GIDEON JACOB LYONS LWH GAMES LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-12-06
GIDEON JACOB LYONS LWH FILMS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-12-06
GIDEON JACOB LYONS LWH TELEVISION LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-12-06
GIDEON JACOB LYONS THE LONDON COFFEE HOUSE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
GIDEON JACOB LYONS CONSTRUCTIVE GIVING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
GIDEON JACOB LYONS CATALYST GLOBAL MUSIC PUBLISHING LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
GIDEON JACOB LYONS LWH BESPOKE LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-07-05
GIDEON JACOB LYONS CATALYST GLOBAL MEDIA LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
GIDEON JACOB LYONS CATALYST GLOBAL MUSIC LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
GIDEON JACOB LYONS REGENT CAPITAL GROUP LIMITED Director 2009-07-31 CURRENT 2009-06-02 Active
GIDEON JACOB LYONS REGENT CAPITAL LIMITED Director 2004-03-15 CURRENT 2001-03-08 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
2024-02-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-16Director's details changed for Mr Gideon Jacob Lyons on 2023-05-02
2023-06-15Change of details for Jaja Capital Limited as a person with significant control on 2016-06-24
2023-06-07Change of details for Enigmatic Capital Limited as a person with significant control on 2016-06-24
2023-06-07Change of details for Jaja Capital Limited as a person with significant control on 2016-06-24
2023-05-03Change to person with significant control
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28PSC06Change of details for Enigmatic Capital Limited as a person with significant control on 2016-06-24
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-27PSC06Change of details for Enignatic Capital Limited as a person with significant control on 2022-06-24
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-10-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-27PSC06Change of details for Enignatic Capital Limited as a person with significant control on 2020-03-27
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CH01Director's details changed for Mr Gideon Jacob Lyons on 2019-11-15
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Gallagher PO Box 698 69-85 Tabernacle Street London EC2A 4RR
2019-09-10AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA JACQUELINE JOSSE on 2018-01-01
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JACQUELINE JOSSE / 01/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 01/01/2018
2017-06-26PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAJA CAPITAL LIMITED
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-26PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGNATIC CAPITAL LIMITED
2017-04-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0110/12/11 ANNUAL RETURN FULL LIST
2011-10-13RES15CHANGE OF NAME 12/10/2011
2011-10-13CERTNMCompany name changed constructive giving LIMITED\certificate issued on 13/10/11
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0110/12/10 ANNUAL RETURN FULL LIST
2010-07-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0110/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 10/12/2009
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-16353LOCATION OF REGISTER OF MEMBERS
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-2988(2)RAD 24/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-01-27CERTNMCOMPANY NAME CHANGED JGWCO 210 LIMITED CERTIFICATE ISSUED ON 27/01/03
2003-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bSECRETARY RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 PRISM ADMINISTRATION 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 PRISM ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRISM ADMINISTRATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PRISM ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of PRISM ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRISM ADMINISTRATION LIMITED
Trademarks
We have not found any records of PRISM ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISM ADMINISTRATION 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 (82990 - Other business support service activities n.e.c.) as PRISM ADMINISTRATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRISM ADMINISTRATION 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 PRISM ADMINISTRATION 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 PRISM ADMINISTRATION 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.