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

SPOTLIGHT SPORTS GROUP LIMITED

The Old Rectory, Church Street, Weybridge, SURREY, KT13 8DE,
Company Registration Number
03387163
Private Limited Company
Active

Company Overview

About Spotlight Sports Group Ltd
SPOTLIGHT SPORTS GROUP LIMITED was founded on 1997-06-16 and has its registered office in Weybridge. The organisation's status is listed as "Active". Spotlight Sports Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPOTLIGHT SPORTS GROUP LIMITED
 
Legal Registered Office
The Old Rectory
Church Street
Weybridge
SURREY
KT13 8DE
Other companies in EC4M
 
Previous Names
CENTURYCOMM LIMITED29/01/2020
Filing Information
Company Number 03387163
Company ID Number 03387163
Date formed 1997-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts FULL
VAT Number /Sales tax ID GB916280331  
Last Datalog update: 2024-04-19 11:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPOTLIGHT SPORTS GROUP 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 SPOTLIGHT SPORTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK LOUIS FRANCIS
Company Secretary 2008-02-11
ALAN JOHN BYRNE
Director 2007-10-01
MARK LOUIS FRANCIS
Director 2016-09-15
BRUCE MILLINGTON
Director 2016-09-15
MARK JOHN RENSHAW
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAGNER CROWLEY
Director 2007-10-01 2016-09-15
NEILL DAVID HUGHES
Director 2007-10-01 2016-09-15
MARK FLOOD
Company Secretary 2007-10-01 2008-02-11
T M SECRETARIES LIMITED
Company Secretary 2001-12-10 2007-10-01
T M DIRECTORS LIMITED
Director 2001-12-10 2007-10-01
PAUL ANDREW VICKERS
Company Secretary 1997-09-04 2001-12-10
MARGARET EWING
Director 2000-07-20 2001-12-10
PAUL ANDREW VICKERS
Director 1997-09-04 2001-12-10
CHARLES JOHN ALLWOOD
Director 1997-09-04 2000-07-20
STEPHEN DAVID BARBER
Director 1998-11-11 1999-09-30
CHARLES MARTIN WILSON
Director 1997-09-04 1998-01-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-06-16 1997-09-04
WATERLOW NOMINEES LIMITED
Nominated Director 1997-06-16 1997-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LOUIS FRANCIS RACEFORM LIMITED Company Secretary 2008-02-11 CURRENT 1948-12-17 Active
MARK LOUIS FRANCIS MG FIVE Company Secretary 2008-02-11 CURRENT 2007-05-18 Active
MARK LOUIS FRANCIS OUTLOOK PRESS LIMITED Company Secretary 2008-02-11 CURRENT 1989-09-29 Active
MARK LOUIS FRANCIS STRADBROOK HOLDINGS LIMITED Company Secretary 2008-02-11 CURRENT 1920-06-29 Active
MARK LOUIS FRANCIS RACEHORSE LIMITED(THE) Company Secretary 2008-02-11 CURRENT 1944-02-23 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS LIMITED Company Secretary 2008-02-11 CURRENT 2007-06-11 Active
ALAN JOHN BYRNE BLOODSTOCK MEDIA LIMITED Director 2017-06-01 CURRENT 2005-12-01 Active
ALAN JOHN BYRNE FENCE BIDCO LIMITED Director 2016-09-16 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-12-04 Active
ALAN JOHN BYRNE SPORTYSTUFFTV LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
ALAN JOHN BYRNE RACEFORM LIMITED Director 2007-10-01 CURRENT 1948-12-17 Active
ALAN JOHN BYRNE MG FIVE Director 2007-10-01 CURRENT 2007-05-18 Active
ALAN JOHN BYRNE OUTLOOK PRESS LIMITED Director 2007-10-01 CURRENT 1989-09-29 Active
ALAN JOHN BYRNE STRADBROOK HOLDINGS LIMITED Director 2007-10-01 CURRENT 1920-06-29 Active
ALAN JOHN BYRNE RACEHORSE LIMITED(THE) Director 2007-10-01 CURRENT 1944-02-23 Active
ALAN JOHN BYRNE STRADBROOK ACQUISITIONS LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
MARK LOUIS FRANCIS APSLEY GROUP INTERNATIONAL LTD Director 2018-05-08 CURRENT 2013-11-14 Active
MARK LOUIS FRANCIS BLOODSTOCK MEDIA LIMITED Director 2017-06-01 CURRENT 2005-12-01 Active
MARK LOUIS FRANCIS FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS RACEFORM LIMITED Director 2016-09-15 CURRENT 1948-12-17 Active
MARK LOUIS FRANCIS MG FIVE Director 2016-09-15 CURRENT 2007-05-18 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED Director 2016-09-15 CURRENT 2014-12-04 Active
MARK LOUIS FRANCIS OUTLOOK PRESS LIMITED Director 2016-09-15 CURRENT 1989-09-29 Active
MARK LOUIS FRANCIS FENCE BIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS STRADBROOK HOLDINGS LIMITED Director 2016-09-15 CURRENT 1920-06-29 Active
MARK LOUIS FRANCIS RACEHORSE LIMITED(THE) Director 2016-09-15 CURRENT 1944-02-23 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS LIMITED Director 2016-09-15 CURRENT 2007-06-11 Active
MARK JOHN RENSHAW FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 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
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03Memorandum articles filed
2023-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 033871630004
2023-04-25Statement of company's objects
2023-04-19CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2023-04-18SECRETARY'S DETAILS CHNAGED FOR SIMON PAUL WINDER on 2023-04-18
2023-04-18Director's details changed for Mr Mark John Renshaw on 2023-04-18
2023-04-18Director's details changed for Mr Simon Paul Winder on 2023-04-18
2023-02-20DIRECTOR APPOINTED MR SIMON PAUL WINDER
2023-02-20Appointment of Simon Paul Winder as company secretary on 2023-02-01
2023-02-20Termination of appointment of Mark Louis Francis on 2023-02-01
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BYRNE
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS FRANCIS
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033871630003
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 5 Fleet Place London EC4M 7rd
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-01-29RES15CHANGE OF COMPANY NAME 29/01/20
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MILLINGTON
2018-10-30CH01Director's details changed for Mr Mark John Renshaw on 2018-08-20
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MARK LOUIS FRANCIS on 2018-05-22
2018-06-11CH01Director's details changed for Mr Mark Louis Francis on 2018-05-22
2018-06-07CH01Director's details changed for Mr Alan John Byrne on 2018-05-22
2018-04-20CH01Director's details changed for Mr Alan John Byrne on 2018-04-09
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 190000002
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033871630002
2016-11-04AP01DIRECTOR APPOINTED MR MARK JOHN RENSHAW
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033871630003
2016-10-26AP01DIRECTOR APPOINTED MR MARK LOUIS FRANCIS
2016-10-21AP01DIRECTOR APPOINTED BRUCE MILLINGTON
2016-10-04AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NEILL HUGHES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 190000002
2016-05-03AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-30MR05
2015-09-01AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 190000002
2015-04-15AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Neill Hughes on 2014-06-28
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033871630002
2014-11-07AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 190000002
2014-04-10AR0108/04/14 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-04-09AR0108/04/13 FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-04-18AR0108/04/12 FULL LIST
2012-01-30RP04SECOND FILING WITH MUD 08/04/11 FOR FORM AR01
2012-01-30ANNOTATIONClarification
2012-01-18AR0101/06/09 FULL LIST AMEND
2012-01-18AR0101/06/08 FULL LIST AMEND
2012-01-18AR0101/06/07 CHANGES AMEND
2012-01-10RP04SECOND FILING WITH MUD 08/04/10 FOR FORM AR01
2012-01-10ANNOTATIONClarification
2011-08-12AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-04-27AAFULL ACCOUNTS MADE UP TO 27/12/09
2011-04-15AR0108/04/11 FULL LIST
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-04-11AR0108/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWLEY / 07/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LOUIS FRANCIS / 07/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGHES / 07/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRNE / 07/04/2010
2010-04-07DISS40DISS40 (DISS40(SOAD))
2010-04-06AAFULL ACCOUNTS MADE UP TO 28/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-07-22225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
2009-06-30363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-02225CURRSHO FROM 31/12/2007 TO 30/09/2007
2008-10-31363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-07288aSECRETARY APPOINTED MARK LOUIS FRANCIS
2008-07-07363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY MARK FLOOD
2008-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-27RES01ALTER MEMORANDUM 15/02/2008
2008-01-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES13FACILITIES AGREEMENT 01/10/07
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-19363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-15RES04£ NC 1000/200000000 29
2007-06-15123NC INC ALREADY ADJUSTED 29/05/07
2007-06-15RES13AUTHORITIES REVOKED 29/05/07
2007-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-1588(2)RAD 29/05/07--------- £ SI 190000000@1=190000000 £ IC 2/190000002
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-22363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2005-06-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2004-06-11363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
182 - Reproduction of recorded media
18203 - Reproduction of computer media

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to SPOTLIGHT SPORTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against SPOTLIGHT SPORTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-01-05 PART of the property or undertaking has been released and no longer forms part of the charge HAYFIN SERVICES LLP AS SECURITY AGENT
SUPPLEMENTAL DEED 2007-10-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-24
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26
Annual Accounts
2009-12-27

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 SPOTLIGHT SPORTS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SPOTLIGHT SPORTS GROUP LIMITED registering or being granted any patents
Domain Names

SPOTLIGHT SPORTS GROUP LIMITED owns 23 domain names.

racingpost-poker.co.uk   racingpostcasino.co.uk   racingpostgames.co.uk   racingpostgaming.co.uk   racingpostmembersclub.co.uk   racingpostphotos.co.uk   racingpostpics.co.uk   racingpostpictures.co.uk   racingpostpoker.co.uk   racing-post-casino.co.uk   racing-post-poker.co.uk   rp-casino.co.uk   rp-poker.co.uk   rppoker.co.uk   10tofollow.co.uk   3countiesvehiclehire.co.uk   racingpost.co.uk   fancyfive.co.uk   fancy5.co.uk   greyhoundbet.co.uk   smartbet.co.uk   smartbets.co.uk   soccerbase.co.uk  

Trademarks
We have not found any records of SPOTLIGHT SPORTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPOTLIGHT SPORTS GROUP 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 (18203 - Reproduction of computer media) as SPOTLIGHT SPORTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPOTLIGHT SPORTS GROUP 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.
Import/Export of Goods
Goods imported/exported by SPOTLIGHT SPORTS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENTURYCOMM LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyCENTURYCOMM LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPOTLIGHT SPORTS GROUP 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 SPOTLIGHT SPORTS GROUP 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.