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

GORSUCH PROPERTIES LIMITED

C/O ALEXANDER & CO CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR,
Company Registration Number
00698196
Private Limited Company
Active

Company Overview

About Gorsuch Properties Ltd
GORSUCH PROPERTIES LIMITED was founded on 1961-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Gorsuch Properties 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
GORSUCH PROPERTIES LIMITED
 
Legal Registered Office
C/O ALEXANDER & CO CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3WR
Other companies in N20
 
Filing Information
Company Number 00698196
Company ID Number 00698196
Date formed 1961-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726816614  
Last Datalog update: 2023-09-05 14:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORSUCH PROPERTIES 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.
Companies with same name GORSUCH PROPERTIES LIMITED
The following companies were found which have the same name as GORSUCH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORSUCH PROPERTIES LLC 263 E Gore Creek Dr Vail CO 81657 Good Standing Company formed on the 1999-08-10
GORSUCH PROPERTIES, LLC 5578 JOSHUA ST BETTENDORF IA 52722 Active Company formed on the 2013-12-18
GORSUCH PROPERTIES LLC New Jersey Unknown
GORSUCH PROPERTIES LLC 2367 NE 26TH ST LIGHTHOUSE POINT FL 33064 Active Company formed on the 2018-10-31

Company Officers of GORSUCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BECKMAN
Company Secretary 1991-06-13
ELIZABETH JOY BECKMAN
Director 1991-06-13
DANIEL JOHN BENJAMIN
Director 2018-07-24
ALEXANDER DAVID YASS
Director 2018-07-24
MARION RUTH YASS
Director 1991-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BECKMAN GULLIVER TRUSTEES(NO 1)LIMITED Company Secretary 1992-02-14 CURRENT 1965-12-20 Active
PHILIP BECKMAN NOSEGAY LIMITED Company Secretary 1991-06-13 CURRENT 1961-12-13 Active
PHILIP BECKMAN NOMARCH LIMITED Company Secretary 1991-06-13 CURRENT 1961-12-11 Active
PHILIP BECKMAN GULLIVER TRUSTEES (NO2) LIMITED Company Secretary 1991-02-14 CURRENT 1966-02-22 Active
PHILIP BECKMAN THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Company Secretary 1991-02-14 CURRENT 1968-08-30 Active
PHILIP BECKMAN GULLIVER PROPERTY MANAGEMENT LIMITED Company Secretary 1991-02-14 CURRENT 1966-03-16 Active
ELIZABETH JOY BECKMAN GULLIVER TRUSTEES(NO 1)LIMITED Director 1992-02-14 CURRENT 1965-12-20 Active
ELIZABETH JOY BECKMAN NOSEGAY LIMITED Director 1991-06-13 CURRENT 1961-12-13 Active
ELIZABETH JOY BECKMAN NOMARCH LIMITED Director 1991-06-13 CURRENT 1961-12-11 Active
ELIZABETH JOY BECKMAN THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Director 1991-02-14 CURRENT 1968-08-30 Active
DANIEL JOHN BENJAMIN NOSEGAY LIMITED Director 2018-07-24 CURRENT 1961-12-13 Active
DANIEL JOHN BENJAMIN NOMARCH LIMITED Director 2018-07-24 CURRENT 1961-12-11 Active
DANIEL JOHN BENJAMIN PANCREATIC CANCER UK Director 2016-09-29 CURRENT 2005-12-19 Active
DANIEL JOHN BENJAMIN FRIENDS OF THE LAKE DISTRICT Director 2015-05-30 CURRENT 2003-08-27 Active
DANIEL JOHN BENJAMIN DANIELBENJAMIN.CO.UK LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
ALEXANDER DAVID YASS NOSEGAY LIMITED Director 2018-07-24 CURRENT 1961-12-13 Active
ALEXANDER DAVID YASS NOMARCH LIMITED Director 2018-07-24 CURRENT 1961-12-11 Active
ALEXANDER DAVID YASS 337 STAINES ROAD LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
MARION RUTH YASS 337 STAINES ROAD LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
MARION RUTH YASS NOSEGAY LIMITED Director 1991-06-13 CURRENT 1961-12-13 Active
MARION RUTH YASS NOMARCH LIMITED Director 1991-06-13 CURRENT 1961-12-11 Active
MARION RUTH YASS GULLIVER TRUSTEES (NO2) LIMITED Director 1991-02-14 CURRENT 1966-02-22 Active
MARION RUTH YASS GULLIVER PROPERTY MANAGEMENT LIMITED Director 1991-02-14 CURRENT 1966-03-16 Active
MARION RUTH YASS CASTLEMOAT PROPERTIES LIMITED Director 1990-12-16 CURRENT 1965-03-24 Dissolved 2015-05-05

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
2023-09-01Director's details changed for Mr Daniel John Benjamin on 2023-08-22
2023-09-01Change of details for Mr Daniel John Benjamin as a person with significant control on 2023-08-22
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-09-01PSC04Change of details for Mr Daniel John Benjamin as a person with significant control on 2023-08-22
2023-09-01CH01Director's details changed for Mr Daniel John Benjamin on 2023-08-22
2023-04-2724/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27AA24/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOY BECKMAN
2023-01-18DIRECTOR APPOINTED CAROLINE OLSHEWSKY
2023-01-18AP01DIRECTOR APPOINTED CAROLINE OLSHEWSKY
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOY BECKMAN
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-05-17AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/21 FROM C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England
2021-04-27AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-01-12CH01Director's details changed for Mrs Elizabeth Joy Beckman on 2021-01-12
2021-01-12PSC04Change of details for Mr Daniel John Benjamin as a person with significant control on 2021-01-12
2021-01-12TM02Termination of appointment of Philip Beckman on 2020-07-27
2021-01-12PSC07CESSATION OF PHILIP BECKMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 1341 High Road Whetstone London N20 9HR
2020-06-03AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-07-15AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23PSC04Change of details for Mr Irving Yass as a person with significant control on 2019-05-16
2019-05-23CH01Director's details changed for Mrs Marion Ruth Yass on 2019-05-16
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-08-13AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AP01DIRECTOR APPOINTED MR ALEXANDER DAVID YASS
2018-08-01AP01DIRECTOR APPOINTED MR DANIEL JOHN BENJAMIN
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID YASS
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BENJAMIN
2017-08-03AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-07-08AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-26AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0102/01/15 ANNUAL RETURN FULL LIST
2014-06-25AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0102/01/14 ANNUAL RETURN FULL LIST
2013-07-10AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0102/01/13 ANNUAL RETURN FULL LIST
2012-07-10AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0102/01/12 ANNUAL RETURN FULL LIST
2011-08-03AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0102/01/11 ANNUAL RETURN FULL LIST
2010-09-15AA24/03/10 TOTAL EXEMPTION SMALL
2010-02-05AR0102/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RUTH YASS / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOY BECKMAN / 31/12/2009
2009-06-26AA24/03/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-06-30AA24/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-01-16363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-01-23363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-01-22363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-02-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-01-25363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-01-19363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-01-30363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-05363aRETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-01-19363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97
1997-01-22363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96
1996-01-26363sRETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95
1995-01-24363sRETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94
1994-01-18363sRETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93
1993-01-11363sRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1993-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92
1992-01-30363bRETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS
1991-07-02363bRETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS
1991-07-02ELRESS252 DISP LAYING ACC 14/06/91
1991-07-02ELRESS386 DISP APP AUDS 14/06/91
1991-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-07-24363RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS
1990-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90
1989-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/89
1989-06-14363RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS
1989-04-14287REGISTERED OFFICE CHANGED ON 14/04/89 FROM: THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR
1988-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/88
1988-08-02363RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS
1987-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GORSUCH PROPERTIES 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 GORSUCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMO OF DEPOSIT 1964-12-29 Satisfied V.N PROPERTIES & INVESTMENTS LTD.
Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 GORSUCH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GORSUCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORSUCH PROPERTIES LIMITED
Trademarks
We have not found any records of GORSUCH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MUSHROOM TV LIMITED 2010-08-06 Outstanding
RENT DEPOSIT DEED TRIM-DIRECT LIMITED 2005-06-09 Outstanding

We have found 2 mortgage charges which are owed to GORSUCH PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for GORSUCH PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as GORSUCH PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GORSUCH PROPERTIES 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 GORSUCH PROPERTIES 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 GORSUCH PROPERTIES 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.