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

STATS SPORTS GROUP LIMITED

RSM FIFTH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04990234
Private Limited Company
Active

Company Overview

About Stats Sports Group Ltd
STATS SPORTS GROUP LIMITED was founded on 2003-12-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Stats Sports Group Limited is a Private Limited Company registered in ENGLAND 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
STATS SPORTS GROUP LIMITED
 
Legal Registered Office
RSM FIFTH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS11
 
Previous Names
PROZONE GROUP LIMITED21/03/2017
SPORT ASSET GROUP LIMITED05/06/2007
Filing Information
Company Number 04990234
Company ID Number 04990234
Date formed 2003-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATS SPORTS GROUP 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 STATS SPORTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DALE ESTVOLD
Director 2018-01-12
CARL EUGENE MERGELE
Director 2018-01-12
ANDREW DOUGLAS TATE
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH AARON FUCHS
Director 2015-11-30 2018-01-12
GARY ALAN WALRATH
Director 2015-05-06 2015-11-25
THOMAS JEAN SCHMIDER
Director 2011-06-09 2015-05-06
DANIEL JOHN HARRINGTON
Director 2011-06-09 2013-01-01
ADAM BRADLEY
Company Secretary 2010-12-20 2011-07-01
LAURA DEERING
Director 2011-03-23 2011-06-09
TIMOTHY DONALD FISHER
Director 2011-03-23 2011-06-09
ONYECHINAEDUANAGHAEFUUZO NNATUWEREUGO IGWE
Director 2008-09-04 2011-06-09
RAYMOND RANSON
Director 2003-12-12 2011-03-28
JOHN PATRICK WILLIAM TOMLINSON
Company Secretary 2008-06-06 2010-08-10
EDMUND ANTHONY BAKER
Director 2008-06-06 2009-06-30
SHELLEY RANSON
Company Secretary 2006-04-24 2008-06-06
DAVID STEVENSON
Director 2004-08-26 2006-12-31
LOIS TALLING
Company Secretary 2005-05-01 2006-04-12
BENJAMIN GUY ARBIB
Director 2004-08-16 2005-01-25
NICHOLAS FRASER JONES
Director 2004-08-16 2005-01-25
SHELLEY RANSON
Company Secretary 2003-12-12 2004-08-26
JPCORS LIMITED
Nominated Secretary 2003-12-09 2003-12-09
JPCORD LIMITED
Nominated Director 2003-12-09 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN DALE ESTVOLD STATS SPORTS LIMITED Director 2018-01-12 CURRENT 1996-10-18 Active
JUSTIN DALE ESTVOLD STATS MEDIA LIMITED Director 2018-01-12 CURRENT 2005-03-29 Active - Proposal to Strike off
JUSTIN DALE ESTVOLD STATS SPORTS INTERNATIONAL LIMITED Director 2018-01-12 CURRENT 2005-04-27 Active - Proposal to Strike off
JUSTIN DALE ESTVOLD STATS UK HOLDCO LIMITED Director 2018-01-12 CURRENT 2015-04-10 Active
CARL EUGENE MERGELE STATS SPORTS LIMITED Director 2018-01-12 CURRENT 1996-10-18 Active
CARL EUGENE MERGELE STATS MEDIA LIMITED Director 2018-01-12 CURRENT 2005-03-29 Active - Proposal to Strike off
CARL EUGENE MERGELE STATS SPORTS INTERNATIONAL LIMITED Director 2018-01-12 CURRENT 2005-04-27 Active - Proposal to Strike off
CARL EUGENE MERGELE STATS UK HOLDCO LIMITED Director 2018-01-12 CURRENT 2015-04-10 Active
ANDREW DOUGLAS TATE TAHOE MIDCO LTD. Director 2017-06-12 CURRENT 2017-02-27 Active
ANDREW DOUGLAS TATE STATS SPORTS LIMITED Director 2015-05-06 CURRENT 1996-10-18 Active
ANDREW DOUGLAS TATE STATS MEDIA LIMITED Director 2015-05-06 CURRENT 2005-03-29 Active - Proposal to Strike off
ANDREW DOUGLAS TATE STATS SPORTS INTERNATIONAL LIMITED Director 2015-05-06 CURRENT 2005-04-27 Active - Proposal to Strike off
ANDREW DOUGLAS TATE STATS UK HOLDCO LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ANDREW DOUGLAS TATE ADVICENT SOLUTIONS LIMITED Director 2015-01-30 CURRENT 2011-03-22 Dissolved 2018-02-20

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
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Rsm Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL England
2024-05-23Change of details for Stats Uk Holdco Limited as a person with significant control on 2024-05-23
2024-05-23Director's details changed for Michael Dean Perez on 2024-05-23
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14CH01Director's details changed for Michael Dean Perez on 2022-06-14
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILES MILTON
2022-06-14AP01DIRECTOR APPOINTED MR NICHOLAS ALAN DREW
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-21CH01Director's details changed for Mr Ashley Giles Milton on 2021-10-21
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS TATE
2020-01-31AP01DIRECTOR APPOINTED MR ASHLEY GILES MILTON
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 20 G Vestry Street London N1 7RE England
2019-06-20PSC05Change of details for Stats Uk Holdco Limited as a person with significant control on 2019-06-20
2019-05-28AP01DIRECTOR APPOINTED MICHAEL DEAN PEREZ
2019-05-28AP01DIRECTOR APPOINTED MICHAEL DEAN PEREZ
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JILL DIANA HANSEN
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JILL DIANA HANSEN
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DALE ESTVOLD
2018-11-30AP01DIRECTOR APPOINTED JILL DIANA HANSEN
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AARON FUCHS
2018-04-09AP01DIRECTOR APPOINTED MR JUSTIN DALE ESTVOLD
2018-03-20AP01DIRECTOR APPOINTED CARL EUGENE MERGELE
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 20
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 3 Craven Court Millshaw Leeds West Yorkshire LS11 8BN
2017-03-21RES15CHANGE OF NAME 20/03/2017
2017-03-21CERTNMCompany name changed prozone group LIMITED\certificate issued on 21/03/17
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-03-11AP01DIRECTOR APPOINTED MR KENNETH AARON FUCHS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN WALRATH
2016-01-07AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-02AUDAUDITOR'S RESIGNATION
2015-05-11AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS TATE
2015-05-11AP01DIRECTOR APPOINTED MR GARY ALAN WALRATH
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEAN SCHMIDER
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-05AUDAUDITOR'S RESIGNATION
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0109/12/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRINGTON
2012-12-13AR0109/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-27AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2012-01-25MISCSECTION 519
2011-12-16AR0109/12/11 FULL LIST
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ADAM BRADLEY
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15RES12VARYING SHARE RIGHTS AND NAMES
2011-07-15RES01ADOPT ARTICLES 08/06/2011
2011-07-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-05AP01DIRECTOR APPOINTED MR THOMAS SCHMIDER
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DEERING
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ONYECHINAEDUANAGHAEFUUZO IGWE
2011-07-01AP01DIRECTOR APPOINTED MR DAN HARRINGTON
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISHER
2011-04-13RES01ADOPT ARTICLES 24/03/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RANSON
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-25AP01DIRECTOR APPOINTED MR TIMOTHY DONALD FISHER
2011-03-25AP01DIRECTOR APPOINTED MS LAURA DEERING
2011-03-08AP03SECRETARY APPOINTED MR ADAM BRADLEY
2011-01-20AR0109/12/10 FULL LIST
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOMLINSON
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-01-14AR0109/12/09 FULL LIST
2010-01-14AA01CURREXT FROM 30/05/2010 TO 31/05/2010
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR EDMUND BAKER
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG
2008-09-12225CURRSHO FROM 30/06/2009 TO 30/05/2009
2008-09-12288aDIRECTOR APPOINTED ONYECHINAEDUANAGHAEFUUZO IGWE
2008-06-24288aDIRECTOR APPOINTED EDMUND ANTHONY BAKER
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY SHELLEY RANSON
2008-06-24288aSECRETARY APPOINTED JOHN PATRICK WILLIAM TOMLINSON
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-14363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-06-08363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 3 CRAVEN COURT, MILLSHAW LEEDS WEST YORKSHIRE LS11 8BN
2007-06-05CERTNMCOMPANY NAME CHANGED SPORT ASSET GROUP LIMITED CERTIFICATE ISSUED ON 05/06/07
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 34 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1LY
2007-01-15288bDIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-17RES12VARYING SHARE RIGHTS AND NAMES
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 84 BROOK STREET LONDON W1K 5EH
2005-02-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STATS SPORTS GROUP 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 STATS SPORTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2011-03-28 Satisfied S.U.P. SAS
GUARANTEE & DEBENTURE 2006-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-26 Satisfied BENJAMIN GUY ARBIB
Intangible Assets
Patents
We have not found any records of STATS SPORTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATS SPORTS GROUP LIMITED
Trademarks

Trademark applications by STATS SPORTS GROUP LIMITED

STATS SPORTS GROUP LIMITED is the Original registrant for the trademark PROZONE ™ (77035673) through the USPTO on the 2006-11-02
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for STATS SPORTS GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as STATS SPORTS GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for STATS SPORTS GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 3 CRAVEN COURT MILLSHAW LEEDS LS11 8DA 26,75002/02/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATS SPORTS GROUP 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 STATS SPORTS GROUP 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.