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

GREYCOAT UNITHOLDER LIMITED

LONDON, EC4A,
Company Registration Number
05974135
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Greycoat Unitholder Ltd
GREYCOAT UNITHOLDER LIMITED was founded on 2006-10-20 and had its registered office in London. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
GREYCOAT UNITHOLDER LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05974135
Date formed 2006-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-05-25
Type of accounts DORMANT
Last Datalog update: 2016-06-15 14:21:19
Primary Source:Companies House
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 GREYCOAT UNITHOLDER LIMITED

Current Directors
Officer Role Date Appointed
NORMAN CLIFFORD BROWN
Company Secretary 2006-10-20
ANDREW MARTIN CRAVEN
Director 2006-10-20
MARTIN ARNOLD POOLE
Director 2006-11-13
PETER ANTHONY THORNTON
Director 2006-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN CLIFFORD BROWN GREYCOAT CROWN PLACE 2006 Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT FOUNDER PARTNER GP LIMITED Company Secretary 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN CITY OFFICES LONDON LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
NORMAN CLIFFORD BROWN CITY OFFICES 2009 LIMITED Company Secretary 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
NORMAN CLIFFORD BROWN GREYCOAT MOOR HOUSE LP LIMITED Company Secretary 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT TOWER LIMITED Company Secretary 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT LONDON INVESTMENTS LIMITED Company Secretary 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
NORMAN CLIFFORD BROWN GREYCOAT CONSTRUCTION LIMITED Company Secretary 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT LONDON SOUTHBANK LIMITED Company Secretary 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
ANDREW MARTIN CRAVEN MUNRO REAL ESTATE LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ANDREW MARTIN CRAVEN CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
ANDREW MARTIN CRAVEN GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2010-04-06 CURRENT 2007-07-03 Dissolved 2017-06-27
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
ANDREW MARTIN CRAVEN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-06 CURRENT 2006-03-31 Dissolved 2017-08-10
ANDREW MARTIN CRAVEN GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
ANDREW MARTIN CRAVEN GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
ANDREW MARTIN CRAVEN GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
ANDREW MARTIN CRAVEN CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-16 CURRENT 1981-09-21 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT LONDON SOUTHBANK LIMITED Director 1996-04-16 CURRENT 1980-05-20 Dissolved 2015-02-10
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 1 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 2 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
MARTIN ARNOLD POOLE GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
MARTIN ARNOLD POOLE GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
MARTIN ARNOLD POOLE GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
MARTIN ARNOLD POOLE CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
MARTIN ARNOLD POOLE GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
MARTIN ARNOLD POOLE VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
MARTIN ARNOLD POOLE CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
MARTIN ARNOLD POOLE CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
MARTIN ARNOLD POOLE VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
MARTIN ARNOLD POOLE GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
MARTIN ARNOLD POOLE GREYCOAT CONSTRUCTION LIMITED Director 1993-02-24 CURRENT 1978-03-03 Dissolved 2016-01-12
MARTIN ARNOLD POOLE MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1993-02-24 CURRENT 1981-09-21 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT INVESTOR 3 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
PETER ANTHONY THORNTON GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
PETER ANTHONY THORNTON GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-03 CURRENT 2006-03-31 Dissolved 2017-08-10
PETER ANTHONY THORNTON GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
PETER ANTHONY THORNTON GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
PETER ANTHONY THORNTON CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
PETER ANTHONY THORNTON CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
PETER ANTHONY THORNTON GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
PETER ANTHONY THORNTON VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
PETER ANTHONY THORNTON CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
PETER ANTHONY THORNTON CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
PETER ANTHONY THORNTON VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
PETER ANTHONY THORNTON GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
PETER ANTHONY THORNTON COMMONDALE LIMITED Director 1991-12-31 CURRENT 1986-05-29 Dissolved 2013-09-24
PETER ANTHONY THORNTON MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1991-10-10 CURRENT 1981-09-21 Active - Proposal to Strike off

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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 9 SAVOY STREET LONDON WC2E 7EG
2015-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-264.70DECLARATION OF SOLVENCY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0120/10/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD POOLE / 23/10/2014
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23AR0120/10/13 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22AR0120/10/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0120/10/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-20AR0120/10/10 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AR0120/10/09 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-12-20225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-20NEWINCINCORPORATION 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 GREYCOAT UNITHOLDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-14
Fines / Sanctions
No fines or sanctions have been issued against GREYCOAT UNITHOLDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREYCOAT UNITHOLDER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of GREYCOAT UNITHOLDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYCOAT UNITHOLDER LIMITED
Trademarks
We have not found any records of GREYCOAT UNITHOLDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYCOAT UNITHOLDER 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 GREYCOAT UNITHOLDER 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 GREYCOAT UNITHOLDER 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGREYCOAT UNITHOLDER LIMITEDEvent Date2015-08-18
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 21 September 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears and Matthew Robert Haw (IP numbers 8854 and 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Companies on 17 August 2015.
 
Initiating party Event TypeFinal Meetings
Defending partyGREYCOAT UNITHOLDER LIMITEDEvent Date2015-08-17
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 18 February 2016 at 10:30 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 17 August 2015 . Further information about this case is available from Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated 10 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYCOAT UNITHOLDER 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 GREYCOAT UNITHOLDER 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.