Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINSBURY 123 LIMITED
Company Information for

FINSBURY 123 LIMITED

LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
02217488
Private Limited Company
Dissolved

Dissolved 2017-05-17

Company Overview

About Finsbury 123 Ltd
FINSBURY 123 LIMITED was founded on 1988-02-04 and had its registered office in London Bridge. The company was dissolved on the 2017-05-17 and is no longer trading or active.

Key Data
Company Name
FINSBURY 123 LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in EC1M
 
Previous Names
KINGSTON SMITH SERVICES LIMITED30/11/2012
KINGSTON SMITH CONSULTANTS LIMITED23/02/2009
F & M CONSULTANTS LIMITED24/06/1997
Filing Information
Company Number 02217488
Date formed 1988-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-05-17
Type of accounts FULL
Last Datalog update: 2018-01-24 09:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSBURY 123 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES 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 FINSBURY 123 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ST JOHN BROOKS
Company Secretary 1997-01-30
NICHOLAS ST JOHN BROOKS
Director 1992-10-18
STEVEN NEAL
Director 1997-03-31
MICHAEL JOHN SNYDER
Director 1997-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY COLIN WHITTAKER
Director 2009-07-01 2011-01-02
EDWARD DEREK BAYLEY
Director 1997-06-02 2005-09-28
NICHOLAS ARTHUR TATMAN
Director 2002-02-25 2004-10-01
ERIC ERNEST BRIDGEN
Director 1996-05-19 2000-06-20
RONALD GEORGE MOORE
Director 1997-07-01 1998-12-21
MARK RICHARDSON
Director 1992-10-18 1997-09-18
TERENCE JOHN BAUGHAN
Director 1992-10-18 1997-06-12
PAUL CHRISTOPHER NEALE
Company Secretary 1992-10-18 1997-01-30
PAUL CHRISTOPHER NEALE
Director 1992-10-18 1997-01-30
PHILIP NICHOLAS PAUL
Director 1992-10-18 1993-10-20
RONALD GEORGE MOORE
Director 1992-10-18 1993-09-14
ERIC ERNEST BRIDGEN
Director 1992-10-18 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ST JOHN BROOKS THE ISLEWORTH FESTIVAL Company Secretary 2001-01-08 CURRENT 1999-10-15 Active - Proposal to Strike off
NICHOLAS ST JOHN BROOKS CORPORATE STRUCTURING LIMITED Company Secretary 1991-12-31 CURRENT 1979-08-03 Active
NICHOLAS ST JOHN BROOKS MOORE CLEARCOMM LIMITED Director 2017-10-17 CURRENT 2016-12-12 Active
NICHOLAS ST JOHN BROOKS ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
NICHOLAS ST JOHN BROOKS ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
NICHOLAS ST JOHN BROOKS OLD PAULINE TRUST LIMITED(THE) Director 2011-05-18 CURRENT 1972-08-23 Active
NICHOLAS ST JOHN BROOKS RESOURCES FOR ASSOCIATIONS LIMITED Director 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
NICHOLAS ST JOHN BROOKS BALANCED PEOPLE LIMITED Director 2005-10-10 CURRENT 1998-04-03 Dissolved 2014-09-09
NICHOLAS ST JOHN BROOKS THE ISLEWORTH FESTIVAL Director 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
NICHOLAS ST JOHN BROOKS CORPORATE STRUCTURING LIMITED Director 1991-12-31 CURRENT 1979-08-03 Active
STEVEN NEAL CJD LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
STEVEN NEAL ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
STEVEN NEAL ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
STEVEN NEAL BALANCED PEOPLE LIMITED Director 2005-10-10 CURRENT 1998-04-03 Dissolved 2014-09-09
STEVEN NEAL DEVONSHIRE HOUSE (NOMINEES) LIMITED Director 1994-05-10 CURRENT 1994-04-12 Dissolved 2015-10-20
STEVEN NEAL DSI LIMITED Director 1991-04-09 CURRENT 1991-04-09 Active
STEVEN NEAL MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED Director 1990-07-31 CURRENT 1980-09-10 Active
MICHAEL JOHN SNYDER BRENTWOOD SCHOOL ENTERPRISES Director 2016-06-25 CURRENT 1986-05-12 Active
MICHAEL JOHN SNYDER THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
MICHAEL JOHN SNYDER ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MICHAEL JOHN SNYDER ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
MICHAEL JOHN SNYDER RESOURCES FOR ASSOCIATIONS LIMITED Director 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
MICHAEL JOHN SNYDER BALANCED PEOPLE LIMITED Director 2005-10-07 CURRENT 1998-04-03 Dissolved 2014-09-09
MICHAEL JOHN SNYDER INVEST IN THAMES GATEWAY LONDON LIMITED Director 2001-12-06 CURRENT 2001-11-14 Dissolved 2014-10-28
MICHAEL JOHN SNYDER KINGSTON SMITH FINANCIAL SERVICES LIMITED Director 1996-12-09 CURRENT 1974-07-05 Dissolved 2017-07-21
MICHAEL JOHN SNYDER DEVONSHIRE HOUSE (NOMINEES) LIMITED Director 1994-05-10 CURRENT 1994-04-12 Dissolved 2015-10-20

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
2017-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 60 GOSWELL ROAD DEVONSHIRE HOUSE LONDON EC1M 7AD
2015-12-024.70DECLARATION OF SOLVENCY
2015-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10001
2015-02-12AR0101/01/15 FULL LIST
2014-05-01SH0130/04/14 STATEMENT OF CAPITAL GBP 10001
2014-02-17AR0101/01/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-11AR0101/01/13 FULL LIST
2012-11-30RES15CHANGE OF NAME 29/11/2012
2012-11-30CERTNMCOMPANY NAME CHANGED KINGSTON SMITH SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/12
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN BROOKS / 01/09/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN BROOKS / 01/09/2012
2012-02-08AR0101/01/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WHITTAKER
2011-01-07AR0101/01/11 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-11AR0101/01/10 FULL LIST
2009-10-20AR0118/10/09 FULL LIST
2009-07-10288aDIRECTOR APPOINTED ASHLEY WHITTAKER
2009-02-23CERTNMCOMPANY NAME CHANGED KINGSTON SMITH CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/02/09
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-27363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SNYDER / 14/06/2008
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-24363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-01363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-05-19363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-08288bDIRECTOR RESIGNED
2005-05-1888(2)RAD 27/04/05--------- £ SI 8800@1=8800 £ IC 1200/10000
2005-05-06RES04£ NC 1200/10000 27/04/
2005-05-06123NC INC ALREADY ADJUSTED 27/04/05
2005-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-29363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-06288bDIRECTOR RESIGNED
2004-04-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-08225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-08-15288bDIRECTOR RESIGNED
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-28363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-07-15363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1999-07-05288bDIRECTOR RESIGNED
1999-07-05363(288)DIRECTOR RESIGNED
1999-07-05363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-19288bDIRECTOR RESIGNED
1999-01-19288bDIRECTOR RESIGNED
1998-03-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-29288aNEW DIRECTOR APPOINTED
1997-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FINSBURY 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-14
Notices to Creditors2015-11-27
Resolutions for Winding-up2015-11-27
Appointment of Liquidators2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against FINSBURY 123 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
FIXED AND FLOATING CHARGE 1993-08-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 FINSBURY 123 LIMITED

Intangible Assets
Patents
We have not found any records of FINSBURY 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINSBURY 123 LIMITED
Trademarks
We have not found any records of FINSBURY 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINSBURY 123 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 (70229 - Management consultancy activities other than financial management) as FINSBURY 123 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FINSBURY 123 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 TypeFinal Meetings
Defending partyFINSBURY 123 LIMITEDEvent Date2016-11-09
Notice is hereby given, that a Final Meeting of the Members of Finsbury 123 Limited will be held at 10.15 am on 6 January 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting, that the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 20 November 2015 Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com or Tel: 0207 403 1877
 
Initiating party Event TypeNotices to Creditors
Defending partyFINSBURY 123 LIMITEDEvent Date2015-11-24
We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 20 November 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 04 January 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this 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 declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFINSBURY 123 LIMITEDEvent Date2015-11-20
At a general meeting of the members of the above named Company, duly convened and held at Devonshire House, 60 Goswell Road, London EC1M 7AD, on 20 November 2015 , the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFINSBURY 123 LIMITEDEvent Date2015-11-20
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINSBURY 123 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 FINSBURY 123 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.