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

LIFSCHUTZ DAVIDSON SANDILANDS LIMITED

2 Leman Street, London, E1W 9US,
Company Registration Number
02723964
Private Limited Company
Active

Company Overview

About Lifschutz Davidson Sandilands Ltd
LIFSCHUTZ DAVIDSON SANDILANDS LIMITED was founded on 1992-06-18 and has its registered office in London. The organisation's status is listed as "Active". Lifschutz Davidson Sandilands Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFSCHUTZ DAVIDSON SANDILANDS LIMITED
 
Legal Registered Office
2 Leman Street
London
E1W 9US
Other companies in W1T
 
Previous Names
LIFSCHUTZ DAVIDSON LIMITED11/04/2006
Filing Information
Company Number 02723964
Company ID Number 02723964
Date formed 1992-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-29
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts SMALL
VAT Number /Sales tax ID GB578664088  
Last Datalog update: 2024-04-09 11:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFSCHUTZ DAVIDSON SANDILANDS 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 LIFSCHUTZ DAVIDSON SANDILANDS LIMITED
The following companies were found which have the same name as LIFSCHUTZ DAVIDSON SANDILANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFSCHUTZ DAVIDSON SANDILANDS HOLDINGS-UK LIMITED 2 Leman Street London E1W 9US Active Company formed on the 2018-03-06

Company Officers of LIFSCHUTZ DAVIDSON SANDILANDS LIMITED

Current Directors
Officer Role Date Appointed
HELEN JOANNE ROE
Company Secretary 2010-07-20
SILVANO GIACOMO CRANCHI
Director 2010-06-01
ALEXANDER JOSEPH LIFSCHUTZ
Director 1992-08-10
HELEN JOANNE ROE
Director 2010-06-01
PAUL ROGER SANDILANDS
Director 1992-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOSEPH LIFSCHUTZ
Company Secretary 2003-02-06 2010-07-20
IAN ROBERT DAVIDSON
Company Secretary 1996-06-18 2003-02-06
IAN ROBERT DAVIDSON
Director 1992-08-10 2003-02-06
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1992-06-18 1996-05-13
ERICA CURRIE
Director 1992-06-18 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOSEPH LIFSCHUTZ LIFSCHUTZ DAVIDSON SANDILANDS HOLDINGS-UK LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ALEXANDER JOSEPH LIFSCHUTZ P & L HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ALEXANDER JOSEPH LIFSCHUTZ 3 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 4 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 5 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 6 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDER JOSEPH LIFSCHUTZ 1 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ALEXANDER JOSEPH LIFSCHUTZ 2 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ALEXANDER JOSEPH LIFSCHUTZ MANSFIELD HOUSE LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALEXANDER JOSEPH LIFSCHUTZ PARADISE GARDENS MANAGEMENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ALEXANDER JOSEPH LIFSCHUTZ LDS + ASSOCIATES LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ALEXANDER JOSEPH LIFSCHUTZ RAVENSCOURT STUDIOS LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
ALEXANDER JOSEPH LIFSCHUTZ PRSAL LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ALEXANDER JOSEPH LIFSCHUTZ BODY & SOUL Director 2007-03-10 CURRENT 1996-09-04 Active
ALEXANDER JOSEPH LIFSCHUTZ ISLAND STUDIOS LONDON LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
ALEXANDER JOSEPH LIFSCHUTZ MALWRIGHT LIMITED Director 1992-11-17 CURRENT 1964-07-01 Active
HELEN JOANNE ROE P & L HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
HELEN JOANNE ROE 3 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
HELEN JOANNE ROE 4 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
HELEN JOANNE ROE 5 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
HELEN JOANNE ROE 6 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
HELEN JOANNE ROE 1 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
HELEN JOANNE ROE 2 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
HELEN JOANNE ROE PARADISE GARDENS MANAGEMENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
HELEN JOANNE ROE RAVENSCOURT STUDIOS LIMITED Director 2013-10-30 CURRENT 2011-08-15 Active
PAUL ROGER SANDILANDS LIFSCHUTZ DAVIDSON SANDILANDS HOLDINGS-UK LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
PAUL ROGER SANDILANDS P & L HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
PAUL ROGER SANDILANDS 3 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PAUL ROGER SANDILANDS 4 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PAUL ROGER SANDILANDS 5 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PAUL ROGER SANDILANDS 6 PARADISE GARDENS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PAUL ROGER SANDILANDS 1 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
PAUL ROGER SANDILANDS 2 PARADISE GARDENS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
PAUL ROGER SANDILANDS PARADISE GARDENS MANAGEMENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
PAUL ROGER SANDILANDS LDS + ASSOCIATES LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
PAUL ROGER SANDILANDS RAVENSCOURT STUDIOS LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
PAUL ROGER SANDILANDS PRSAL LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
PAUL ROGER SANDILANDS ISLAND STUDIOS LONDON LIMITED Director 2005-04-21 CURRENT 2005-04-21 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB United Kingdom
2023-09-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WAITE
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-22CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED DOUGLAS ALEXANDER INGLIS
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SILVANO GIACOMO CRANCHI
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-14CH01Director's details changed for Mr Paul Roger Sandilands on 2021-12-13
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-22CH01Director's details changed for Mr Christopher John Waite on 2019-06-24
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WAITE
2019-06-27PSC02Notification of Lifschutz Davidson Sandilands Holdings-Uk Limited as a person with significant control on 2018-07-27
2019-06-27PSC07CESSATION OF P & L HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-01-18RES01ADOPT ARTICLES 18/01/19
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-24PSC02Notification of P & L Holdings Limited as a person with significant control on 2018-04-12
2018-04-24PSC07CESSATION OF PRSAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24PSC05Change of details for P & L Holdings Limited as a person with significant control on 2018-03-15
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-13PSC02Notification of P & L Holdings Limited as a person with significant control on 2016-04-06
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-04AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 58-60 Berners Street London W1T 3JS
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-14AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-15AUDAUDITOR'S RESIGNATION
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-25AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-03AR0118/06/13 ANNUAL RETURN FULL LIST
2012-12-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-02AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER SANDILANDS / 10/03/2012
2011-06-30AR0118/06/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER SANDILANDS / 26/03/2011
2010-10-27AP03SECRETARY APPOINTED MS HELEN JOANNE ROE
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER LIFSCHUTZ
2010-08-05AR0118/06/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER SANDILANDS / 20/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER SANDILANDS / 01/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOSEPH LIFSCHUTZ / 20/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOSEPH LIFSCHUTZ / 20/04/2010
2010-06-25AP01DIRECTOR APPOINTED MR SILVANO GIACOMO CRANCHI
2010-06-24AP01DIRECTOR APPOINTED MS HELEN JOANNE ROE
2009-07-16363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-30363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-27363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-05363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-11CERTNMCOMPANY NAME CHANGED LIFSCHUTZ DAVIDSON LIMITED CERTIFICATE ISSUED ON 11/04/06
2005-07-11363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14363aRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-16169£ IC 1000/500 05/12/03 £ SR 500@1=500
2004-03-04RES13500 SHARES PURCHASEDIN 05/12/03
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22363aRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-07-10288bSECRETARY RESIGNED
2003-04-12288aNEW SECRETARY APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-03363aRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
2001-07-06363aRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-24363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-15363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-08-04363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-29363sRETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS
1996-07-25288SECRETARY RESIGNED
1996-07-25287REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 22 MELTON STREET LONDON NW1 2BW
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to LIFSCHUTZ DAVIDSON SANDILANDS 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 LIFSCHUTZ DAVIDSON SANDILANDS 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
MORTGAGE DEBENTURE 2003-09-12 Satisfied NIGEL SPENCER SLOAM AND ALEXANDER JOSEPH LIFSCHUTZ JOINTLY AND SEVERALLY THE TRUSTEES OF THELIFSCHUTZ DAVIDSON INVESTMENTS PENSION PLAN
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LIFSCHUTZ DAVIDSON SANDILANDS LIMITED

Intangible Assets
Patents
We have not found any records of LIFSCHUTZ DAVIDSON SANDILANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFSCHUTZ DAVIDSON SANDILANDS LIMITED
Trademarks
We have not found any records of LIFSCHUTZ DAVIDSON SANDILANDS 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 NICK STEWART & ASSOCIATES LIMITED 2007-10-05 Outstanding
RENT DEPOSIT DEED PRIVATE DRAMA EVENTS LIMITED 2012-07-13 Outstanding
RENT DEPOSIT DEED THE CHANGE MANAGEMENT GROUP LIMITED 2007-12-28 Outstanding

We have found 3 mortgage charges which are owed to LIFSCHUTZ DAVIDSON SANDILANDS LIMITED

Income
Government Income

Government spend with LIFSCHUTZ DAVIDSON SANDILANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-06-13 GBP £9,792
London Borough of Brent 2012-04-10 GBP £4,000
London Borough of Brent 2011-11-28 GBP £2,638 Various under 5,000.00
London Borough of Brent 2011-06-06 GBP £11,091 Surveys, Reports, Assessments
London Borough of Brent 2011-03-03 GBP £103,077 Surveys, Reports, Assessments
London Borough of Brent 2011-03-03 GBP £95,806 Surveys, Reports, Assessments
London Borough of Brent 2011-03-03 GBP £100,913 Surveys, Reports, Assessments
London Borough of Brent 2010-12-21 GBP £69,047 Surveys, Reports, Assessments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFSCHUTZ DAVIDSON SANDILANDS 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 LIFSCHUTZ DAVIDSON SANDILANDS 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 LIFSCHUTZ DAVIDSON SANDILANDS 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.