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

PROACTIS OVERSEAS LIMITED

2ND FLOOR 1 RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
04722832
Private Limited Company
Active

Company Overview

About Proactis Overseas Ltd
PROACTIS OVERSEAS LIMITED was founded on 2003-04-03 and has its registered office in Wetherby. The organisation's status is listed as "Active". Proactis Overseas Limited is a Private Limited Company registered in 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
PROACTIS OVERSEAS LIMITED
 
Legal Registered Office
2ND FLOOR 1 RIVERVIEW COURT
CASTLE GATE
WETHERBY
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Filing Information
Company Number 04722832
Company ID Number 04722832
Date formed 2003-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 31/10/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROACTIS OVERSEAS 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 PROACTIS OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SYKES
Company Secretary 2007-08-31
SEAN ANTHONY MCDONOUGH
Director 2017-09-07
TIMOTHY JAMES SYKES
Director 2011-05-20
GEORGE HAMPTON WALL, JR
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY DESMOND JONES
Director 2003-05-21 2017-07-06
GEOFFREY REES
Company Secretary 2005-05-01 2007-08-31
JENNIFER ELIZABETH GRANT
Company Secretary 2003-05-21 2005-04-30
HELEN ELIZABETH RYAN
Company Secretary 2003-04-10 2003-05-21
IAN MICHAEL GILBERT
Director 2003-04-10 2003-05-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-04-03 2003-04-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-04-03 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES SYKES PROACTIS LIMITED Company Secretary 2007-08-31 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO LIMITED Company Secretary 2007-03-29 CURRENT 2000-04-13 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Company Secretary 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES REQUISOFT PLC Company Secretary 2006-11-17 CURRENT 2001-12-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Company Secretary 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
SEAN ANTHONY MCDONOUGH PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
SEAN ANTHONY MCDONOUGH ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
SEAN ANTHONY MCDONOUGH PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
SEAN ANTHONY MCDONOUGH EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH EGS GROUP LIMITED Director 2017-09-07 CURRENT 2000-06-16 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
SEAN ANTHONY MCDONOUGH PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
SEAN ANTHONY MCDONOUGH PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
SEAN ANTHONY MCDONOUGH PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
GEORGE HAMPTON WALL, JR PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
GEORGE HAMPTON WALL, JR PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
GEORGE HAMPTON WALL, JR EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
GEORGE HAMPTON WALL, JR EGS GROUP LIMITED Director 2017-09-07 CURRENT 2000-06-16 Active - Proposal to Strike off
GEORGE HAMPTON WALL, JR DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
GEORGE HAMPTON WALL, JR INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 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
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-11-29REGISTRATION OF A CHARGE / CHARGE CODE 047228320008
2023-10-23Memorandum articles filed
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320003
2023-10-02DIRECTOR APPOINTED MRS BONNIE VIRGINIA MITCHELL
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 047228320007
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320003
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320004
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320002
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320006
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320001
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047228320005
2023-08-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-23Statement of company's objects
2023-08-03Current accounting period extended from 31/07/23 TO 31/01/24
2023-04-13CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH HUGHES
2023-03-22DIRECTOR APPOINTED MR ADRIAN LOUIS JAMES MCSHANE-CHAPMAN
2023-03-22DIRECTOR APPOINTED MR ADRIAN LOUIS JAMES MCSHANE-CHAPMAN
2023-01-11FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-06TM02Termination of appointment of Timothy James Sykes on 2022-12-01
2022-12-06AP01DIRECTOR APPOINTED MR STEPHEN LINE
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SYKES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047228320006
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047228320005
2022-01-12FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-30PSC05Change of details for Proactis Holdings Plc as a person with significant control on 2021-08-19
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY MCDONOUGH
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047228320004
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR RICHARD GARETH HUGHES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-21SH20Statement by Directors
2019-03-21SH19Statement of capital on 2019-03-21 GBP 201
2019-03-21CAP-SSSolvency Statement dated 01/03/19
2019-03-21RES13Resolutions passed:
  • The share premium account cancellation 01/03/2019
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMPTON WALL, JR
2018-10-29RP04CS01Second filing of Confirmation Statement dated 03/04/2018
2018-10-09SH0107/09/17 STATEMENT OF CAPITAL GBP 201
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047228320003
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047228320002
2017-09-13AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL, JR
2017-09-13AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DESMOND JONES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-06MEM/ARTSARTICLES OF ASSOCIATION
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047228320001
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-06MISCSection 519
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-05-01AR0103/04/13 ANNUAL RETURN FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 03/04/2013
2013-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JAMES SYKES on 2013-04-03
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-04-17AR0103/04/12 FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-05-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES
2011-04-13AR0103/04/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-04-30AR0103/04/10 FULL LIST
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-05-01363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-30288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/01/2009
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-05-02363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007
2008-05-01288aSECRETARY APPOINTED MR TIMOTHY SYKES
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY REES
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL
2007-05-22363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-05-02363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-05-05363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-04-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-01-22225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bSECRETARY RESIGNED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288aNEW SECRETARY APPOINTED
2003-04-16CERTNMCOMPANY NAME CHANGED AFRI ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/04/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROACTIS OVERSEAS 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 PROACTIS OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PROACTIS OVERSEAS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROACTIS OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROACTIS OVERSEAS LIMITED
Trademarks
We have not found any records of PROACTIS OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROACTIS OVERSEAS 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 (74990 - Non-trading company) as PROACTIS OVERSEAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROACTIS OVERSEAS 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 PROACTIS OVERSEAS 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 PROACTIS OVERSEAS 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.