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

GLINT PAY LTD

KEMP HOUSE, 124 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
09507932
Private Limited Company
Active

Company Overview

About Glint Pay Ltd
GLINT PAY LTD was founded on 2015-03-25 and has its registered office in London. The organisation's status is listed as "Active". Glint Pay Ltd is a Private Limited Company registered in ENGLAND 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
GLINT PAY LTD
 
Legal Registered Office
KEMP HOUSE
124 CITY ROAD
LONDON
EC1V 2NX
 
Filing Information
Company Number 09507932
Company ID Number 09507932
Date formed 2015-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 10:45:37
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.
Companies with same name GLINT PAY LTD
The following companies were found which have the same name as GLINT PAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLINT PAY UK LTD KEMP HOUSE 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2015-07-21
GLINT PAY SERVICES LTD KEMP HOUSE 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2016-04-11
GLINT PAY INC. PO Box 18899 Boulder CO 80308 Good Standing Company formed on the 2018-07-10

Company Officers of GLINT PAY LTD

Current Directors
Officer Role Date Appointed
JASON DAVID COZENS
Company Secretary 2015-03-25
OLIVER ROBERT MORGAN BOLITHO
Director 2015-06-22
JASON DAVID COZENS
Director 2015-03-25
BENJAMIN PHILIP MORLEY DAVIES
Director 2015-06-22
HARUKO FUKUDA OBE
Director 2015-06-22
MARCUS SIMON ASHLEY GRUBB
Director 2015-06-22
MARK STUART MAHAFFEY
Director 2015-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER ROBERT MORGAN BOLITHO GLINT PAY UK LTD Director 2017-05-05 CURRENT 2015-07-21 Active
OLIVER ROBERT MORGAN BOLITHO GLINT PAY SERVICES LTD Director 2017-05-05 CURRENT 2016-04-11 Active
OLIVER ROBERT MORGAN BOLITHO GOEDHUIS & COMPANY LIMITED Director 2015-03-17 CURRENT 1981-06-23 Active
BENJAMIN PHILIP MORLEY DAVIES GLINT PAY SERVICES LTD Director 2016-04-11 CURRENT 2016-04-11 Active
BENJAMIN PHILIP MORLEY DAVIES GLINT PAY UK LTD Director 2015-07-21 CURRENT 2015-07-21 Active
BENJAMIN PHILIP MORLEY DAVIES HINDE CAPITAL LTD Director 2007-04-10 CURRENT 2007-04-10 Active
HARUKO FUKUDA OBE GLINT PAY UK LTD Director 2017-05-05 CURRENT 2015-07-21 Active
HARUKO FUKUDA OBE GLINT PAY SERVICES LTD Director 2017-05-05 CURRENT 2016-04-11 Active
HARUKO FUKUDA OBE GRIT ZDP LIMITED Director 2013-09-17 CURRENT 2013-08-15 Dissolved 2015-01-06
HARUKO FUKUDA OBE GRIT INVESTMENT TRUST PLC Director 2013-09-17 CURRENT 2012-10-16 Active
HARUKO FUKUDA OBE INVESTEC BANK PLC Director 2012-12-03 CURRENT 1950-12-20 Active
HARUKO FUKUDA OBE ARAB INTERNATIONAL WOMEN'S FORUM Director 2012-09-26 CURRENT 2001-04-25 Active
HARUKO FUKUDA OBE KB RE LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
HARUKO FUKUDA OBE ABRDN ASIA FOCUS PLC Director 2003-01-30 CURRENT 1995-09-20 Active
HARUKO FUKUDA OBE WOLFDALE LIMITED Director 1991-10-02 CURRENT 1977-10-24 Active
MARCUS SIMON ASHLEY GRUBB GLINT PAY UK LTD Director 2017-05-05 CURRENT 2015-07-21 Active
MARCUS SIMON ASHLEY GRUBB GLINT PAY SERVICES LTD Director 2017-05-05 CURRENT 2016-04-11 Active
MARCUS SIMON ASHLEY GRUBB ASHLEY MITCHELL LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
MARK STUART MAHAFFEY GLINT PAY SERVICES LTD Director 2016-04-11 CURRENT 2016-04-11 Active
MARK STUART MAHAFFEY GLINT PAY UK LTD Director 2015-07-21 CURRENT 2015-07-21 Active
MARK STUART MAHAFFEY HINDE CAPITAL LTD Director 2007-04-10 CURRENT 2007-04-10 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
2024-04-1029/02/24 STATEMENT OF CAPITAL GBP 5421.63043
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-11-2931/10/23 STATEMENT OF CAPITAL GBP 5331.86652
2023-07-2725/07/23 STATEMENT OF CAPITAL GBP 5234.63866
2023-07-1030/06/23 STATEMENT OF CAPITAL GBP 5195.92939
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MARCUS SIMON ASHLEY GRUBB
2023-06-16DIRECTOR APPOINTED MR CRAIG STEPHEN DEWAR
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-05-2626/05/23 STATEMENT OF CAPITAL GBP 5181.59184
2023-04-2525/04/23 STATEMENT OF CAPITAL GBP 5151.78593
2023-04-0505/04/23 STATEMENT OF CAPITAL GBP 5126.78592
2023-04-0403/04/23 STATEMENT OF CAPITAL GBP 5084.7915
2023-04-03Director's details changed for Mr Jason David Cozens on 2023-04-03
2023-04-03Director's details changed for Mr Jason David Cozens on 2023-04-03
2023-04-0303/04/23 STATEMENT OF CAPITAL GBP 5084.7915
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-29Second filing of capital allotment of shares GBP5,062.64865
2023-03-24Second filing of capital allotment of shares GBP5,049.79151
2023-03-24Second filing of capital allotment of shares GBP5,049.79151
2023-03-2321/03/23 STATEMENT OF CAPITAL GBP 5093.92878
2023-03-2321/03/23 STATEMENT OF CAPITAL GBP 5093.92878
2023-03-0228/02/23 STATEMENT OF CAPITAL GBP 5055.68723
2023-02-0931/01/23 STATEMENT OF CAPITAL GBP 5038.94555
2023-01-2531/12/22 STATEMENT OF CAPITAL GBP 4930.39613
2022-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
2022-10-27SH0101/06/22 STATEMENT OF CAPITAL GBP 4820.237
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-06-23Second filing of capital allotment of shares GBP3,197.23519
2022-06-23RP04SH01Second filing of capital allotment of shares GBP3,197.23519
2022-06-21Director's details changed for Mr Laurent Charbonnier on 2022-05-26
2022-06-21CH01Director's details changed for Mr Laurent Charbonnier on 2022-05-26
2022-06-20Director's details changed for Mr Jason David Cozens on 2022-06-13
2022-06-20CH01Director's details changed for Mr Jason David Cozens on 2022-06-13
2022-06-13CH01Director's details changed for Mr Oliver Robert Morgan Bolitho on 2022-06-13
2022-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON DAVID COZENS on 2022-06-13
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Kemp House 152-160 City Road London EC1V 2NX England
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-05-17SH0129/03/22 STATEMENT OF CAPITAL GBP 4754.95453
2022-04-22AP01DIRECTOR APPOINTED MR LAURENT CHARBONNIER
2022-02-1104/02/22 STATEMENT OF CAPITAL GBP 4659.2
2022-02-11SH0104/02/22 STATEMENT OF CAPITAL GBP 4659.2
2022-01-1825/11/21 STATEMENT OF CAPITAL GBP 4020.74
2022-01-18SH0125/11/21 STATEMENT OF CAPITAL GBP 4020.74
2021-12-21CESSATION OF JASON DAVID COZENS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF JASON DAVID COZENS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Notification of a person with significant control statement
2021-12-21PSC08Notification of a person with significant control statement
2021-12-21PSC07CESSATION OF JASON DAVID COZENS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-05-28SH0115/04/20 STATEMENT OF CAPITAL GBP 3243.72616
2021-05-28RP04SH01Second filing of capital allotment of shares GBP3,197.23519
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES01ADOPT ARTICLES 12/04/21
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-22RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-16CH01Director's details changed for Ms Haruko Fukuda Obe on 2020-06-30
2020-07-15PSC04Change of details for Mr Jason David Cozens as a person with significant control on 2020-06-30
2020-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON DAVID COZENS on 2020-06-30
2020-07-15CH01Director's details changed for Mr Jason David Cozens on 2020-06-30
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 2 Portman House 2 Portman Street London W1H 6DU England
2020-04-09SH0131/03/20 STATEMENT OF CAPITAL GBP 3218.03519
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-04-08SH0127/01/20 STATEMENT OF CAPITAL GBP 2985.39978
2020-01-04SH10Particulars of variation of rights attached to shares
2020-01-04SH08Change of share class name or designation
2020-01-03RES12Resolution of varying share rights or name
2019-12-19SH0119/11/19 STATEMENT OF CAPITAL GBP 2925.39978
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 2nd Floor 110 Cannon Street London EC4N 6EU
2019-11-25AM21Liquidation. End of administration
2019-11-25AM10Administrator's progress report
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095079320003
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095079320002
2019-11-18AM03Statement of administrator's proposal
2019-11-01AM02Liquidation statement of affairs AM02SOA
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 095079320002
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095079320001
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Portman House 2 Portman Street London W1H 6DU England
2019-10-02AM01Appointment of an administrator
2019-09-04SH0117/06/19 STATEMENT OF CAPITAL GBP 2447.79978
2019-08-29RP04CS01Second filing of Confirmation Statement dated 30/03/2019
2019-08-23RES13Resolutions passed:
  • Article 14.6 of the articles of association of the company that the voting rights attached to benjamin davies relevant shares be and hereby suspended with effect from the leaving date 12/02/2019
2019-08-23SH08Change of share class name or designation
2019-07-02CH01Director's details changed for Ms Haruko Fukuda Obe on 2019-07-01
2019-07-01PSC04Change of details for Mr Jason David Cozens as a person with significant control on 2019-07-01
2019-07-01CH01Director's details changed for Mr Oliver Robert Morgan Bolitho on 2019-07-01
2019-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON DAVID COZENS on 2019-07-01
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ England
2019-06-27SH0117/04/18 STATEMENT OF CAPITAL GBP 1912.94
2019-04-11SH02Sub-division of shares on 2018-11-15
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-10SH0112/02/19 STATEMENT OF CAPITAL GBP 2211.02
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095079320001
2019-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILIP MORLEY DAVIES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART MAHAFFEY
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1912.94
2018-05-15SH0117/04/18 STATEMENT OF CAPITAL GBP 1912.94
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON COZENS on 2018-04-05
2018-03-26PSC04Change of details for Mr Jason David Cozens as a person with significant control on 2017-05-04
2018-03-26CH01Director's details changed for Mr Jason David Cozens on 2017-05-04
2018-02-14MEM/ARTSARTICLES OF ASSOCIATION
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1783.55
2018-01-25SH0117/01/18 STATEMENT OF CAPITAL GBP 1783.55
2018-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-24RES01ADOPT ARTICLES 15/08/2017
2018-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1538.42
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MS HARUKO FUKUDA
2017-05-05AP01DIRECTOR APPOINTED MR MARCUS SIMON ASHLEY GRUBB
2017-05-05AP01DIRECTOR APPOINTED MR OLIVER BOLITHO
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-04AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-11-24SH0109/11/16 STATEMENT OF CAPITAL GBP 1538.42
2016-11-22SH0120/10/16 STATEMENT OF CAPITAL GBP 1491.79
2016-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON COZENS on 2016-10-31
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART MAHAFFEY / 31/10/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP MORLEY DAVIES / 31/10/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID COZENS / 31/10/2016
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM WEWORK C/O GLINT 1 FORE STREET LONDON EC2Y 9DT ENGLAND
2016-10-21SH0120/10/16 STATEMENT OF CAPITAL GBP 1357.51
2016-09-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-21AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID COZENS / 01/07/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP MORLEY DAVIES / 02/07/2016
2016-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON COZENS / 18/07/2016
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID COZENS / 18/07/2016
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 10 NEW STREET LONDON EC2M 4TP ENGLAND
2016-08-19AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART MAHAFFEY / 10/08/2016
2016-07-27SH0112/07/16 STATEMENT OF CAPITAL GBP 1357.51
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 118044
2016-06-03AR0125/03/16 FULL LIST
2016-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON COZENS / 02/03/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID COZENS / 02/03/2016
2016-06-02SH0122/06/15 STATEMENT OF CAPITAL GBP 118044
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND
2015-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-30SH02SUB-DIVISION 22/06/15
2015-06-24AP01DIRECTOR APPOINTED MR MARK STUART MAHAFFEY
2015-06-24AP01DIRECTOR APPOINTED MR BEN DAVIES
2015-06-23SH0122/06/15 STATEMENT OF CAPITAL GBP 1073.2
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-03-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to GLINT PAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-01
Fines / Sanctions
No fines or sanctions have been issued against GLINT PAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GLINT PAY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GLINT PAY LTD

Intangible Assets
Patents
We have not found any records of GLINT PAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLINT PAY LTD
Trademarks
We have not found any records of GLINT PAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLINT PAY LTD. 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 (64205 - Activities of financial services holding companies) as GLINT PAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLINT PAY LTD 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 TypeAppointmen
Defending partyGLINT PAY LTDEvent Date2019-10-01
In the High Court of Justice Court Number: CR-2019-006231 GLINT PAY LTD (Company Number 09507932 ) Nature of Business: Activities of financial services holding companies Registered office: 2nd Floor,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLINT PAY LTD 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 GLINT PAY LTD 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.