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

GSPS INVESTMENTS LIMITED

PETERBOROUGH COURT, 133 FLEET STREET, 133 FLEET STREET, LONDON, EC4A 2BB,
Company Registration Number
05659593
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gsps Investments Ltd
GSPS INVESTMENTS LIMITED was founded on 2005-12-20 and has its registered office in 133 Fleet Street. The organisation's status is listed as "Active - Proposal to Strike off". Gsps Investments 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
GSPS INVESTMENTS LIMITED
 
Legal Registered Office
PETERBOROUGH COURT
133 FLEET STREET
133 FLEET STREET
LONDON
EC4A 2BB
Other companies in EC4A
 
Previous Names
PORTFOLIO ACQUISITIONS 2 LTD01/06/2006
Filing Information
Company Number 05659593
Company ID Number 05659593
Date formed 2005-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-31
Return next due 2018-04-14
Type of accounts FULL
Last Datalog update: 2017-12-15 23:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSPS 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.

Company Officers of GSPS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
JAMES ROBERT CHARNLEY
Director 2006-12-06
RICHARD JOHN TAYLOR
Director 2009-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL MINSON
Director 2009-02-11 2015-04-14
JULIAN CHARLES SALISBURY
Director 2010-04-08 2013-05-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2009-05-21 2012-08-17
WILLIAM JAMES ELLIOTT
Company Secretary 2005-12-22 2011-03-25
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2010-04-08
ROY EDWIN CAMPBELL II
Director 2009-02-11 2010-03-26
VICTORIA ELIZABETH MARIE THERESE NATASHA JARVIE TOUB
Company Secretary 2007-10-05 2010-02-22
HOWARD MITCHELL ROWE
Director 2007-09-28 2009-12-31
EDWARD PATRICK BUTLER
Director 2009-02-11 2009-05-26
ELIF AYSE AKTUG
Director 2006-12-06 2009-02-11
PIERRE HENRI FLAMAND
Director 2006-05-15 2009-02-11
STEPHEN DAVIES
Director 2006-04-11 2009-01-15
NOLA JEAN BROWN
Company Secretary 2006-12-11 2008-11-06
ALI GHOLI HEDAYAT
Director 2006-12-06 2008-04-18
NICHOLAS DAVID RUSSELL
Company Secretary 2005-12-22 2006-12-12
DERMOT WILLIAM MCDONOGH
Director 2006-04-11 2006-12-12
MORGAN CHIA WEN SZE
Director 2006-05-15 2006-12-06
SUSAN JANE HUNT
Director 2005-12-22 2006-04-16
ROY EDWIN CAMPBELL II
Director 2005-12-22 2006-04-12
GIOVANNI CUTAIA
Director 2005-12-22 2006-04-12
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2005-12-22 2006-04-12
MATHEW RICHARD MCDERMOTT
Director 2005-12-22 2006-04-12
GREGORY PAUL MINSON
Director 2005-12-22 2006-04-12
KIMMO BENJAM TAMMELA
Director 2005-12-22 2006-04-12
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-12-20 2005-12-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-12-20 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT CHARNLEY THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2006-11-29 CURRENT 2000-05-19 Dissolved 2016-08-13
RICHARD JOHN TAYLOR KILLINGHOLME GENERATION LIMITED Director 2014-08-20 CURRENT 1999-10-11 Dissolved 2017-01-11
RICHARD JOHN TAYLOR KILLINGHOLME HOLDINGS LIMITED Director 2014-06-12 CURRENT 2000-02-21 Dissolved 2017-01-18
RICHARD JOHN TAYLOR KILLINGHOLME POWER GROUP LIMITED Director 2014-06-12 CURRENT 2002-07-29 Dissolved 2017-05-17
RICHARD JOHN TAYLOR PATERNOSTER FINANCIAL SERVICES LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-10-21
RICHARD JOHN TAYLOR PATERNOSTER UK LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-11-19
RICHARD JOHN TAYLOR PATERNOSTER SERVICES LIMITED Director 2014-03-14 CURRENT 2005-11-15 Liquidation
RICHARD JOHN TAYLOR GS INDEX HOLDINGS LIMITED Director 2014-01-15 CURRENT 2013-06-19 Active - Proposal to Strike off
RICHARD JOHN TAYLOR GS INDEX FUNDING LIMITED Director 2014-01-15 CURRENT 2013-06-24 Active - Proposal to Strike off
RICHARD JOHN TAYLOR KPL FINANCE LIMITED Director 2013-11-12 CURRENT 2008-09-15 Converted / Closed
RICHARD JOHN TAYLOR FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
RICHARD JOHN TAYLOR BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
RICHARD JOHN TAYLOR GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE II LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 3 LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
RICHARD JOHN TAYLOR SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
RICHARD JOHN TAYLOR NUFCOR CAPITAL LIMITED Director 2013-06-26 CURRENT 2006-01-05 Dissolved 2015-09-12
RICHARD JOHN TAYLOR SCADBURY ASSETS Director 2013-06-26 CURRENT 2004-12-09 Dissolved 2015-12-04
RICHARD JOHN TAYLOR SHIRE ASSETS Director 2013-06-26 CURRENT 2004-10-28 Dissolved 2015-12-04
RICHARD JOHN TAYLOR GOLDMAN SACHS HOLDINGS (U.K.) LIMITED Director 2013-06-26 CURRENT 1991-05-13 Liquidation
RICHARD JOHN TAYLOR GOLDMAN SACHS (U.K.) L.L.C. Director 2013-06-26 CURRENT 1993-01-01 Active
RICHARD JOHN TAYLOR GOLDMAN SACHS INTERNATIONAL FINANCE Director 2013-06-25 CURRENT 1986-01-30 Dissolved 2017-05-13
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-10DS01Application to strike the company off the register
2017-10-09SH20Statement by Directors
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-09SH19Statement of capital on 2017-10-09 GBP 1
2017-10-09CAP-SSSolvency Statement dated 28/09/17
2017-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1;USD 127119555
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1;USD 127119555
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1;USD 127119555
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL MINSON
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1;USD 127119555
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SALISBURY
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-22CH01Director's details changed for Mr Gregory Paul Minson on 2012-11-15
2012-10-08MEM/ARTSARTICLES OF ASSOCIATION
2012-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-08RES01ADOPT ARTICLES 08/10/12
2012-10-08CC04Statement of company's objects
2012-10-03SH0128/09/12 STATEMENT OF CAPITAL GBP 1
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-04-27AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-04-27AR0131/03/11 FULL LIST
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0131/03/10 FULL LIST
2010-04-13SH0125/01/07 STATEMENT OF CAPITAL GBP 1 25/01/07 STATEMENT OF CAPITAL EUR 97119555 25/01/07 STATEMENT OF CAPITAL USD 750000
2010-04-09AP01DIRECTOR APPOINTED MR. JULIAN CHARLES SALISBURY
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA TOUB
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROWE
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-02-10AR0120/12/09 FULL LIST
2009-09-25225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-05-29288aSECRETARY APPOINTED MR NICHOLAS RUSSELL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BUTLER
2009-03-3188(2)AD 26/03/09 USD SI 28000000@1=28000000 USD IC 69119555/97119555
2009-03-13288aDIRECTOR APPOINTED MR GREGORY PAUL MINSON
2009-03-13288aDIRECTOR APPOINTED MR EDWARD PATRICK BUTLER
2009-03-13288aDIRECTOR APPOINTED MR ROY EDWIN CAMPBELL II
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR PIERRE FLAMAND
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ELIF AKTUG
2009-03-10288aDIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-0288(2)AD 26/11/08 USD SI 40000000@1=40000000 USD IC 15692712/55692712
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-1088(2)AD 10/06/08-10/06/08 USD SI 4000000@1=4000000 USD IC 11692712/15692712
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ALI HEDAYAT
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-1288(2)AD 28/02/08 USD SI 11692712@1=11692712 USD IC 25119555/36812267
2008-03-0488(2)AD 29/02/08 USD SI 11692712@1=11692712 USD IC 13426843/25119555
2008-01-22363sRETURN MADE UP TO 20/12/07; CHANGE OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2007-12-0788(2)RAD 29/11/07--------- US$ SI 1426843@1=1426843 US$ IC 11250000/12676843
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-01AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17123US$ NC 0/100000000 03/08/06
2007-09-17RES04NC INC ALREADY ADJUSTED 03/08/06
2007-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-1788(2)RAD 28/03/07--------- US$ SI 5250000@1=5250000 US$ IC 6000000/11250000
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-22363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GSPS 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 GSPS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GSPS INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GSPS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GSPS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GSPS INVESTMENTS LIMITED
Trademarks
We have not found any records of GSPS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSPS 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 (64999 - Financial intermediation not elsewhere classified) as GSPS INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GSPS 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 GSPS 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 GSPS 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.