Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4PROJECTS HOLDINGS LIMITED
Company Information for

4PROJECTS HOLDINGS LIMITED

FORTH STREET, NEWCASTLE UPON TYNE, NE1 3PJ,
Company Registration Number
05279498
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About 4projects Holdings Ltd
4PROJECTS HOLDINGS LIMITED was founded on 2004-11-08 and had its registered office in Forth Street. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
4PROJECTS HOLDINGS LIMITED
 
Legal Registered Office
FORTH STREET
NEWCASTLE UPON TYNE
NE1 3PJ
Other companies in NE1
 
Previous Names
SANDCO 869 LIMITED02/03/2005
Filing Information
Company Number 05279498
Date formed 2004-11-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4PROJECTS HOLDINGS 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 4PROJECTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HARRIS
Director 2013-02-01
MANOLIS KOTZABASAKIS
Director 2015-12-21
KELLY E LANG
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BATY
Director 2011-01-25 2017-01-06
BENJAMIN ERTISCHEK
Company Secretary 2013-02-01 2015-11-03
BENJAMIN ERTISCHEK
Director 2013-02-01 2015-11-03
JAY HALADAY
Director 2013-02-01 2015-11-03
JAMES PAULSON
Director 2013-02-01 2015-11-03
RICHARD VERTIGAN
Director 2007-07-26 2013-09-30
STEPHEN PAUL EDWARDS
Director 2010-03-31 2011-10-08
STEVEN NELSON
Director 2004-11-09 2011-01-25
JOHN BERNARD CALLAGHAN
Company Secretary 2004-11-09 2010-02-08
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-11-08 2004-11-09
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2004-11-08 2004-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HARRIS 4PROJECTS MANAGEMENT LIMITED Director 2013-02-01 CURRENT 1987-09-30 Dissolved 2016-11-15
MATTHEW HARRIS 4RETAIL LIMITED Director 2013-02-01 CURRENT 2009-01-20 Dissolved 2017-02-21
MATTHEW HARRIS RIVERSIDE TOPCO LIMITED Director 2013-02-01 CURRENT 2007-07-19 Dissolved 2017-07-26
MANOLIS KOTZABASAKIS VCS (HOLDINGS UK) LIMITED Director 2016-01-05 CURRENT 2013-01-25 Active
MANOLIS KOTZABASAKIS 4RETAIL LIMITED Director 2015-12-17 CURRENT 2009-01-20 Dissolved 2017-02-21
MANOLIS KOTZABASAKIS RIVERSIDE TOPCO LIMITED Director 2015-12-17 CURRENT 2007-07-19 Dissolved 2017-07-26
MANOLIS KOTZABASAKIS RIVERSIDE ACQUISITIONS LIMITED Director 2015-12-17 CURRENT 2007-07-19 Active
MANOLIS KOTZABASAKIS VIEWPOINT CONSTRUCTION SOFTWARE LTD Director 2015-12-17 CURRENT 2000-03-15 Active
KELLY E LANG VCS (HOLDINGS UK) LIMITED Director 2016-01-05 CURRENT 2013-01-25 Active
KELLY E LANG 4RETAIL LIMITED Director 2015-12-17 CURRENT 2009-01-20 Dissolved 2017-02-21
KELLY E LANG RIVERSIDE TOPCO LIMITED Director 2015-12-17 CURRENT 2007-07-19 Dissolved 2017-07-26
KELLY E LANG RIVERSIDE ACQUISITIONS LIMITED Director 2015-12-17 CURRENT 2007-07-19 Active
KELLY E LANG VIEWPOINT CONSTRUCTION SOFTWARE LTD Director 2015-12-17 CURRENT 2000-03-15 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
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATY
2016-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-234.70DECLARATION OF SOLVENCY
2015-12-23AP01DIRECTOR APPOINTED MANOLIS KOTZABASAKIS
2015-12-23AP01DIRECTOR APPOINTED KELLY LANG
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ERTISCHEK
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN ERTISCHEK
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAY HALADAY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAULSON
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1818
2015-12-08AR0108/11/15 FULL LIST
2015-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1818
2014-12-10AR0108/11/14 FULL LIST
2014-12-10AD02SAIL ADDRESS CHANGED FROM: THE TELEPORT GRAYLING COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XD UNITED KINGDOM
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-01MISCSECTION 519
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE TELEPORT DOXFORD INTERNATIONAL SUNDERLAND TYNE & WEAR SR3 3XD
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1818
2013-12-06AR0108/11/13 FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERTIGAN
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-05AP01DIRECTOR APPOINTED MR MATTHEW HARRIS
2013-02-05AP01DIRECTOR APPOINTED MR JAMES PAULSON
2013-02-05AP01DIRECTOR APPOINTED MR JAY HALADAY
2013-02-05AP01DIRECTOR APPOINTED MR BENJAMIN ERTISCHEK
2013-02-04AP03SECRETARY APPOINTED MR BENJAMIN ERTISCHEK
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-05AR0108/11/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0108/11/11 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2011-07-07MISCSECTION 519
2011-06-29AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER BATY
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AR0108/11/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN CALLAGHAN
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0108/11/09 FULL LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-19AD02SAIL ADDRESS CREATED
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-12363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1488(2)RAD 27/07/07--------- £ SI 550@.01862=10 £ IC 1818/1828
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-11-16363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-03-2388(2)RAD 10/03/05--------- £ SI 20050@.01862=373 £ IC 1527/1900
2005-03-10123NC INC ALREADY ADJUSTED 18/02/05
2005-03-10RES13SUB DIVISION 18/02/05
2005-03-10122S-DIV 18/02/05
2005-03-02CERTNMCOMPANY NAME CHANGED SANDCO 869 LIMITED CERTIFICATE ISSUED ON 02/03/05
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05123NC INC ALREADY ADJUSTED 20/12/04
2005-01-05RES04£ NC 100/1527 20/12/0
2005-01-0588(2)RAD 20/12/04--------- £ SI 1526@1=1526 £ IC 1/1527
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2004-11-17288bDIRECTOR RESIGNED
2004-11-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 4PROJECTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-20
Appointment of Liquidators2016-09-14
Notices to Creditors2016-09-14
Resolutions for Winding-up2016-09-14
Fines / Sanctions
No fines or sanctions have been issued against 4PROJECTS HOLDINGS 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
ALL MONIES MORTGAGE DEBENTURE 2007-07-27 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 4PROJECTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 4PROJECTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4PROJECTS HOLDINGS LIMITED
Trademarks
We have not found any records of 4PROJECTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4PROJECTS HOLDINGS 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 (99999 - Dormant Company) as 4PROJECTS HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 4PROJECTS HOLDINGS 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 party4PROJECTS HOLDINGS LIMITEDEvent Date2017-02-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 3 May 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Date of Appointment: 31 August 2016. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Ag FF111983
 
Initiating party Event TypeAppointment of Liquidators
Defending party4PROJECTS HOLDINGS LIMITEDEvent Date2016-08-31
Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000.
 
Initiating party Event TypeNotices to Creditors
Defending party4PROJECTS HOLDINGS LIMITEDEvent Date2016-08-31
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 07 October 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his 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 before his debt was proved. Date of Appointment: 31 August 2016 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending party4PROJECTS HOLDINGS LIMITEDEvent Date2016-08-31
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, on 31 August 2016 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4PROJECTS HOLDINGS 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 4PROJECTS HOLDINGS 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.