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

JPMS LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
02843102
Private Limited Company
In Administration

Company Overview

About Jpms Ltd
JPMS LIMITED was founded on 1993-08-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Jpms Limited is a Private Limited Company registered in 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
JPMS LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in CT1
 
Filing Information
Company Number 02843102
Company ID Number 02843102
Date formed 1993-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2017-10-31
Account next due 2019-10-30
Latest return 2018-07-16
Return next due 2019-07-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-28 17:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMS 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 JPMS LIMITED
The following companies were found which have the same name as JPMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JPMS ASSOCIATES LIMITED 2 GAYTON ROAD BLISWORTH NORTHAMPTON NORTHANTS NN7 3RY Dissolved Company formed on the 2009-04-28
JPMS AUTO LEASING CORPORATION Arkansas Unknown
JPMS BROKING LIMITED 55 HALSTOW WAY PITSEA BASILDON ESSEX SS13 2NY Dissolved Company formed on the 2014-01-08
JPMS CHINA INVESTMENT LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2014-02-28
JPMS China Holding Company Limited Unknown Company formed on the 2012-02-29
JPMS COX INVESTMENT PARTNERSHIP II LLC Arkansas Unknown
JPMS COX PLLC Arkansas Unknown
JPMS COX PLLC Arkansas Unknown
JPMS COX SUMMIT INVESTMENTS LLC Arkansas Unknown
JPMS ENTERPRISES, LLC 331 NW RIVERSIDE AVE BEND OR 97701 Active Company formed on the 2008-04-25
JPMS ENTERPRISES, LLC 1175 FAIRVIEW DR SUITE E CARSON CITY NV 89701 Permanently Revoked Company formed on the 2003-07-31
JPMS ENTERPRISES LLC California Unknown
JPMS EXPORT, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Convert Out Company formed on the 2007-10-12
JPMS EXPORT INCORPORATED California Unknown
JPMS GROUP INC. 25 CLUB DR. Nassau MASSAPEQUA NY 11758 Active Company formed on the 2015-05-06
JPMS GROUP LIMITED 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE Active Company formed on the 2021-02-15
JPMS HOLDINGS LLC 1919 MIDDLE COUNTRY ROAD SUITE 206 CENTEREACH NY 11720 Active Company formed on the 2012-02-08
JPMS HOLDINGS INCORPORATED California Unknown
JPMS HOLDINGS LTD THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY Active Company formed on the 2022-02-01
JPMS HOLDINGS (SCOTLAND) LTD 5 HORNOCK ROAD COATBRIDGE ML5 2QA Active Company formed on the 2023-10-27

Company Officers of JPMS LIMITED

Current Directors
Officer Role Date Appointed
LISA SARAH CANNING
Company Secretary 2018-03-01
DYLAN CHRISTOPHER ALEXANDER
Director 2017-01-01
PETER GUY PARKER
Director 1993-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ALEXANDER RUTHERFORD
Company Secretary 2017-09-14 2018-03-01
SCOTT ALEXANDER RUTHERFORD
Director 2017-09-14 2018-03-01
CLIFFORD STEVEN PALMER
Director 2015-03-23 2017-09-15
DAVID PARKER
Director 1993-10-25 2016-12-01
SPENCER NYE
Company Secretary 2000-12-31 2015-03-06
SPENCER NYE
Director 2004-11-01 2015-03-06
DOMINIC DAVID PARKER
Director 1993-10-25 2005-11-30
COLIN GEOFFREY ELLIOTT
Company Secretary 1993-10-25 2000-12-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-08-06 1993-10-25
FIRST DIRECTORS LIMITED
Nominated Director 1993-08-06 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS FABRICATION LIMITED Director 2017-01-01 CURRENT 2016-04-04 Active
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS (HOLDINGS) LIMITED Director 2017-01-01 CURRENT 2003-11-13 In Administration/Administrative Receiver
DYLAN CHRISTOPHER ALEXANDER PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2017-01-01 CURRENT 2008-05-01 Active - Proposal to Strike off
DYLAN CHRISTOPHER ALEXANDER BUILDERS BEAMS & STRUCTURES LIMITED Director 2017-01-01 CURRENT 2001-07-11 Active
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS LIMITED Director 2016-02-24 CURRENT 1992-05-08 In Administration/Administrative Receiver
DYLAN CHRISTOPHER ALEXANDER JOHN PARKER & SON LIMITED Director 2014-09-04 CURRENT 1960-03-31 In Administration/Administrative Receiver
PETER GUY PARKER BUILDER'S BEAMS FABRICATION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
PETER GUY PARKER BUILDER'S BEAMS (HOLDINGS) LIMITED Director 2010-08-17 CURRENT 2003-11-13 In Administration/Administrative Receiver
PETER GUY PARKER BUILDER'S BEAMS LIMITED Director 2010-08-17 CURRENT 1992-05-08 In Administration/Administrative Receiver
PETER GUY PARKER PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active - Proposal to Strike off
PETER GUY PARKER JOHN PARKER & SON LIMITED Director 1991-12-31 CURRENT 1960-03-31 In Administration/Administrative Receiver

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
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Liquidation. Administration move to dissolve company
2022-09-22AM10Administrator's progress report
2022-03-21AM10Administrator's progress report
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY PARKER
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN CHRISTOPHER ALEXANDER
2021-09-17AM10Administrator's progress report
2021-09-09AM19liquidation-in-administration-extension-of-period
2021-03-25AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-09-05AM19liquidation-in-administration-extension-of-period
2020-03-27AM02Liquidation statement of affairs AM02SOA
2020-03-09AM10Administrator's progress report
2019-11-02AM06Notice of deemed approval of proposals
2019-10-16AM03Statement of administrator's proposal
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Main Building Vauxhall Road Canterbury Kent CT1 1HD
2019-09-05AM01Appointment of an administrator
2019-07-30AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-16TM02Termination of appointment of Lisa Sarah Canning on 2019-07-16
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-03-01AP03Appointment of Mrs Lisa Sarah Canning as company secretary on 2018-03-01
2018-03-01TM02Termination of appointment of Scott Alexander Rutherford on 2018-03-01
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP03SECRETARY APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP03SECRETARY APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR DYLAN CHRISTOPHER ALEXANDER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1074
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1074
2015-09-07AR0124/07/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PARKER / 01/07/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 01/07/2015
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD STEVEN PALMER
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY SPENCER NYE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1074
2014-07-28AR0124/07/14 FULL LIST
2014-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-09-03AR0124/07/13 FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-06AR0124/07/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-07-26AR0124/07/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-08-06AUDAUDITOR'S RESIGNATION
2010-08-02AR0124/07/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-27190LOCATION OF DEBENTURE REGISTER
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM VAUXHALL INDUSTRIAL ESTATE VAUXHALL ROAD CANTERBURY KENT CT1 1HD
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-12363sRETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS
2007-03-06169£ IC 2100/1074 31/01/07 £ SR 1026@1=1026
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26RES13CONTRACT APPROVED D HEA 08/12/06
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-14288bDIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-08288aNEW DIRECTOR APPOINTED
2004-07-29363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-30AAFULL ACCOUNTS MADE UP TO 27/10/02
2003-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2002-08-04363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 27/10/01
2001-12-31AUDAUDITOR'S RESIGNATION
2001-08-21363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 28/10/00
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bSECRETARY RESIGNED
2000-08-30363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-09-02363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/97
1998-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-08363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JPMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-08-27
Fines / Sanctions
No fines or sanctions have been issued against JPMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-01-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-01-09 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2003-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JPMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPMS LIMITED
Trademarks
We have not found any records of JPMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMS 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 (82990 - Other business support service activities n.e.c.) as JPMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JPMS 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 TypeAppointment of Administrators
Defending partyJPMS LIMITEDEvent Date2019-08-20
In the High Court Of Justice, Business And Property Courts Of England And Wales, case number 005446 Joint Administrator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPMS 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 JPMS 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.