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

GNS ACQUISITIONS LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
08052030
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gns Acquisitions Ltd
GNS ACQUISITIONS LIMITED was founded on 2012-05-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gns Acquisitions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GNS ACQUISITIONS LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in WC2E
 
Previous Names
GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED02/11/2012
DE FACTO 1962 LIMITED30/05/2012
Filing Information
Company Number 08052030
Company ID Number 08052030
Date formed 2012-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts GROUP
Last Datalog update: 2022-02-06 12:22:32
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 GNS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
KIERON QUINN ABERNERTHY
Director 2015-09-01
JAMES BRIAN HAMPSON
Director 2016-09-06
PAUL ROBERT STANLEY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CAUTER
Company Secretary 2012-11-21 2015-08-31
MICHAEL LEE CAUTER
Director 2012-11-21 2015-08-31
MICHAEL CAUTER
Company Secretary 2012-05-24 2015-02-20
GARETH ROBERT KIRKWOOD
Director 2012-11-21 2015-01-26
MIKE ROBINSON
Director 2012-11-21 2014-12-05
RICHARD WILLIAM DAW
Director 2012-05-24 2012-11-21
TIM MICHAEL DUNN
Director 2012-05-24 2012-11-21
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2012-05-01 2012-05-24
RUTH BRACKEN
Director 2012-05-01 2012-05-24
TRAVERS SMITH LIMITED
Director 2012-05-01 2012-05-24
TRAVERS SMITH SECRETARIES LIMITED
Director 2012-05-01 2012-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BRIAN HAMPSON TG TECHNOLOGIES LIMITED Director 2016-12-12 CURRENT 2009-05-12 Active - Proposal to Strike off
JAMES BRIAN HAMPSON THOMAS GUNN NAVIGATION SERVICES LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active - Proposal to Strike off
JAMES BRIAN HAMPSON VOYAGER WORLDWIDE (UK) LIMITED Director 2016-09-06 CURRENT 2012-08-23 Active
JAMES BRIAN HAMPSON GLOBAL NAVIGATION SOLUTIONS LIMITED Director 2016-09-06 CURRENT 2012-08-28 Active - Proposal to Strike off
JAMES BRIAN HAMPSON HAYDEN 2 LIMITED Director 2016-09-06 CURRENT 2012-09-25 Liquidation
JAMES BRIAN HAMPSON HAYDEN 3 LIMITED Director 2016-09-06 CURRENT 2012-09-25 Liquidation
JAMES BRIAN HAMPSON HAYDEN 1 LIMITED Director 2016-09-06 CURRENT 2012-10-04 Liquidation
JAMES BRIAN HAMPSON GNS 2015 LIMITED Director 2016-09-06 CURRENT 2012-11-05 Active - Proposal to Strike off
JAMES BRIAN HAMPSON GNS TREASURY LIMITED Director 2016-09-06 CURRENT 2013-02-22 Active - Proposal to Strike off
PAUL ROBERT STANLEY THOMAS GUNN NAVIGATION SERVICES LIMITED Director 2015-01-05 CURRENT 1999-07-13 Active - Proposal to Strike off
PAUL ROBERT STANLEY VOYAGER WORLDWIDE (UK) LIMITED Director 2015-01-05 CURRENT 2012-08-23 Active
PAUL ROBERT STANLEY GLOBAL NAVIGATION SOLUTIONS LIMITED Director 2015-01-05 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL ROBERT STANLEY HAYDEN 2 LIMITED Director 2015-01-05 CURRENT 2012-09-25 Liquidation
PAUL ROBERT STANLEY HAYDEN 3 LIMITED Director 2015-01-05 CURRENT 2012-09-25 Liquidation
PAUL ROBERT STANLEY HAYDEN 1 LIMITED Director 2015-01-05 CURRENT 2012-10-04 Liquidation
PAUL ROBERT STANLEY GNS 2015 LIMITED Director 2015-01-05 CURRENT 2012-11-05 Active - Proposal to Strike off
PAUL ROBERT STANLEY GNS TREASURY LIMITED Director 2015-01-05 CURRENT 2013-02-22 Active - Proposal to Strike off
PAUL ROBERT STANLEY TG TECHNOLOGIES LIMITED Director 2015-01-05 CURRENT 2009-05-12 Active - Proposal to Strike off
PAUL ROBERT STANLEY RED PREPAID CARDS (EUROPE) LTD Director 2013-02-28 CURRENT 2000-06-08 Dissolved 2014-04-15
PAUL ROBERT STANLEY HUMAN RESOURCE TECHNOLOGY LIMITED Director 2013-02-28 CURRENT 1985-08-13 Dissolved 2013-09-24

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
2022-03-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Level of consent required to approve the resolution was obtained by the company on the approval date 22/12/2021<li>Resolution passed adopt articles</ul>
2022-01-04Resolutions passed:<ul><li>Resolution Requisite level of consent reqired to approved 22/12/2021<li>Resolution on securities</ul>
2022-01-04Memorandum articles filed
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES13Resolutions passed:
  • Requisite level of consent reqired to approved 22/12/2021
  • Resolution of allotment of securities
2022-01-04RES12Resolution of varying share rights or name
2021-12-31Change of share class name or designation
2021-12-31SH08Change of share class name or designation
2021-12-29Application to strike the company off the register
2021-12-29DS01Application to strike the company off the register
2021-12-2222/12/21 STATEMENT OF CAPITAL GBP 1868765.507
2021-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-22Solvency Statement dated 22/12/21
2021-12-22Statement by Directors
2021-12-22Statement of capital on GBP 0.01
2021-12-22SH19Statement of capital on 2021-12-22 GBP 0.01
2021-12-22SH20Statement by Directors
2021-12-22CAP-SSSolvency Statement dated 22/12/21
2021-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-22SH0122/12/21 STATEMENT OF CAPITAL GBP 1868765.507
2021-10-25CH01Director's details changed for Mr Yew Chuoh Lee on 2020-11-12
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-22AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom
2020-04-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR YEW CHUOH LEE
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080520300002
2019-11-14SH0106/11/19 STATEMENT OF CAPITAL GBP 623647.917
2019-11-08AP01DIRECTOR APPOINTED TOSHIYUKI KAMOSHITA
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT STANLEY
2019-11-08PSC07CESSATION OF GNS MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CISSY PUI LAI PAO
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN HAMPSON
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 8208.28
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080520300004
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080520300003
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 8208.28
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AP01DIRECTOR APPOINTED JAMES BRIAN HAMPSON
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 8208.28
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-24RP04SECOND FILING WITH MUD 22/02/15 FOR FORM AR01
2015-11-24RP04SECOND FILING WITH MUD 01/05/14 FOR FORM AR01
2015-11-24ANNOTATIONClarification
2015-09-01AP01DIRECTOR APPOINTED MR KIERON QUINN ABERNERTHY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE CAUTER
2015-09-01TM02Termination of appointment of Michael Cauter on 2015-08-31
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 7369.29457
2015-03-10AR0122/02/15 FULL LIST
2015-03-10TM02Termination of appointment of Michael Cauter on 2015-02-20
2015-03-10AR0122/02/15 FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT KIRKWOOD
2015-01-05AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ROBINSON
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 7369.295
2014-06-04AR0101/05/14 FULL LIST
2014-06-04AR0101/05/14 FULL LIST
2014-03-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080520300001
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080520300002
2013-07-16AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-06-03SH0108/05/13 STATEMENT OF CAPITAL GBP 7369.29
2013-05-15AR0101/05/13 FULL LIST
2013-03-18RES04NC INC ALREADY ADJUSTED 07/03/2013
2013-03-18RES01ADOPT ARTICLES 07/03/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, COMMUNICATIONS HOUSE 26 YORK STREET, LONDON, W1U 6PZ
2012-12-03SH02SUB-DIVISION 21/11/12
2012-12-03AP01DIRECTOR APPOINTED MR MICHAEL LEE CAUTER
2012-12-03AP01DIRECTOR APPOINTED MIKE ROBINSON
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN
2012-12-03RES13SUB-DIVIDED SHARES 21/11/2012
2012-12-03RES01ADOPT ARTICLES 21/11/2012
2012-12-03AP03SECRETARY APPOINTED MICHAEL CAUTER
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW
2012-12-03AP01DIRECTOR APPOINTED GARETH KIRKWOOD
2012-12-03SH0121/11/12 STATEMENT OF CAPITAL GBP 7360.82
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES
2012-11-02RES15CHANGE OF NAME 31/10/2012
2012-11-02CERTNMCOMPANY NAME CHANGED GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 02/11/12
2012-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2012-06-29AP03SECRETARY APPOINTED MICHAEL CAUTER
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2012-06-29AP01DIRECTOR APPOINTED TIMOTHY MICHAEL DUNN
2012-06-29AP01DIRECTOR APPOINTED RICHARD WILLIAM DAW
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND
2012-05-30RES15CHANGE OF NAME 30/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED DE FACTO 1962 LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to GNS ACQUISITIONS 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 GNS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding PHOENIX EQUITY NOMINEES LIMITED (AS SECURITY TRUSTEE)
2017-08-01 Outstanding BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
2013-09-24 Outstanding LLOYDS TSB BANK PLC
2013-09-24 Outstanding LLOYDS TSB BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-05-31 £ 12,000,000
Creditors Due After One Year 2012-05-01 £ 12,000,000
Creditors Due Within One Year 2012-05-01 £ 39,193,000
Other Creditors Due Within One Year 2012-05-01 £ 39,191,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 GNS ACQUISITIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 753,000
Current Assets 2012-05-01 £ 11,969,000
Debtors 2012-05-01 £ 11,969,000
Fixed Assets 2012-05-01 £ 38,121,000
Other Debtors 2012-05-01 £ 11,969,000
Shareholder Funds 2012-05-01 £ 1,103,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GNS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GNS ACQUISITIONS LIMITED
Trademarks
We have not found any records of GNS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GNS ACQUISITIONS 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 (46180 - Agents specialized in the sale of other particular products) as GNS ACQUISITIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where GNS ACQUISITIONS 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 GNS ACQUISITIONS 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 GNS ACQUISITIONS 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.