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

PSGI LIMITED

FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6HA,
Company Registration Number
02522088
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Psgi Ltd
PSGI LIMITED was founded on 1990-07-13 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Psgi Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PSGI LIMITED
 
Legal Registered Office
FIRCROFT WAY
EDENBRIDGE
KENT
TN8 6HA
Other companies in TN8
 
Filing Information
Company Number 02522088
Company ID Number 02522088
Date formed 1990-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts 
Last Datalog update: 2019-12-16 01:55:37
Primary Source:Companies House
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 PSGI LIMITED
The following companies were found which have the same name as PSGI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSGI CONSULTANCY LIMITED SUITE 2 CHANCERY COURT 34 WEST STREET RETFORD NOTTINGHAMSHIRE DN22 6ES Dissolved Company formed on the 2012-10-16
PSGI HOLDINGS LTD British Columbia Active Company formed on the 2021-10-28
PSGI LIMITED UNIT 5B UNIT 5H FINGAL BAY BUSINESS PARK BALBRIGGAN CO.DUBLIN BALBRIGGAN, DUBLIN, IRELAND Active Company formed on the 2011-09-20
PSGII, INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2011-06-30
PSGILL LIMITED 231 MERRITTS BROOK LANE NORTHFIELD BIRMINGHAM B31 1UJ Liquidation Company formed on the 2017-08-16
PSGILL TRANSPORT PTY. LTD. VIC 3810 Dissolved Company formed on the 2012-06-29
PSGILMORE PTY LTD Active Company formed on the 2017-06-07

Company Officers of PSGI LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES KEATING
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ALAN SMITH
Company Secretary 1994-08-30 2015-09-02
BARRY JAMES BROWN
Director 1991-12-01 2015-09-02
JEREMY ALAN SMITH
Director 1991-07-13 2015-09-02
MICHAEL JOHN WIMSEY
Director 1991-09-02 2015-09-02
BERNARD ARTHUR JAMES HURLEY
Director 1991-07-13 1994-08-31
BERNARD ALBERT MILLARD
Company Secretary 1991-07-13 1994-08-30
BERNARD ALBERT MILLARD
Director 1991-07-13 1991-12-01
ROBERT JOHN TAFT
Director 1991-07-13 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES KEATING SAN PEDRO ENTERPRISES LIMITED Director 2017-07-10 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MEGATEL LIMITED Director 2017-03-23 CURRENT 1993-12-20 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID IMAGINATIONS (TRUSTEES) LIMITED Director 2017-03-23 CURRENT 1994-06-06 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID TOY GROUP LIMITED Director 2017-03-23 CURRENT 2006-05-11 Active
STEPHEN CHARLES KEATING VIVID IMAGINATIONS LIMITED Director 2017-03-23 CURRENT 1992-10-13 Active
STEPHEN CHARLES KEATING VIVID TOPCO LTD Director 2017-03-08 CURRENT 2017-03-08 Liquidation
STEPHEN CHARLES KEATING PYSER STOCK CO LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING CASH PROCESSING SOLUTIONS LIMITED Director 2016-05-22 CURRENT 2016-03-17 In Administration
STEPHEN CHARLES KEATING CPS TOPCO LTD Director 2016-05-09 CURRENT 2016-05-09 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL GP 3 LTD Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN CHARLES KEATING ALUMINIUM MATERIALS TECHNOLOGIES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
STEPHEN CHARLES KEATING FRANCIS BARKER & SON LIMITED Director 2015-09-02 CURRENT 1932-10-29 Active - Proposal to Strike off
STEPHEN CHARLES KEATING RHEINBERGS LIMITED Director 2015-09-02 CURRENT 1932-01-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GRATS OLDCO LIMITED Director 2015-09-02 CURRENT 1948-01-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING POL (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1986-08-22 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING PSG (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1994-07-07 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING PYSER TOPCO LTD Director 2015-08-12 CURRENT 2015-08-12 Active
STEPHEN CHARLES KEATING GLOBAL DMC PARTNERS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
STEPHEN CHARLES KEATING PHL (OLDCO) 2019 LIMITED Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING FRANK FORD (AIRCRAFT COMPONENTS) LIMITED Director 2015-07-23 CURRENT 1952-03-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
STEPHEN CHARLES KEATING AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active
STEPHEN CHARLES KEATING PACIFIC A&E LIMITED Director 2015-07-23 CURRENT 1998-07-27 Active
STEPHEN CHARLES KEATING T.K.R. GROUP LIMITED Director 2015-07-23 CURRENT 1956-02-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR AEROSPACE LIMITED Director 2015-07-23 CURRENT 1961-04-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING KENT AEROSPACE LIMITED Director 2015-07-23 CURRENT 1960-03-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1938-06-24 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TRUFLO GAS TURBINES LIMITED Director 2015-07-23 CURRENT 1985-08-30 Active - Proposal to Strike off
STEPHEN CHARLES KEATING AEROMET HOLDINGS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
STEPHEN CHARLES KEATING PRIVET RENEWABLES LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MCC HOLDCO LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-27
STEPHEN CHARLES KEATING PRIVET NOSTRUM LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-02-17
STEPHEN CHARLES KEATING PRIVET BROKERS LTD Director 2014-01-31 CURRENT 2013-01-28 Dissolved 2015-02-17
STEPHEN CHARLES KEATING ROSETTE GP1 LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
STEPHEN CHARLES KEATING SKATER SERVICES LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL FINANCE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
STEPHEN CHARLES KEATING PRIVET MT SIPP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
STEPHEN CHARLES KEATING PRIVET NEWCO 7 LIMITED Director 2010-12-09 CURRENT 2009-12-02 Dissolved 2014-11-25
STEPHEN CHARLES KEATING POLESTAR HOLDING LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2016-06-28
STEPHEN CHARLES KEATING PRIVET NEWCO 5 LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL SERVICES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
STEPHEN CHARLES KEATING SKATER MOTORSPORT LIMITED Director 2004-10-26 CURRENT 2004-10-26 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
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-14PSC02Notification of Pyser-Sgi Ltd as a person with significant control on 2016-04-06
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025220880003
2015-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BROWN
2015-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2015-09-05TM02Termination of appointment of Jeremy Alan Smith on 2015-09-02
2015-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIMSEY
2015-09-05AP01DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING
2015-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-07AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0113/07/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-23AR0113/07/13 ANNUAL RETURN FULL LIST
2012-10-05CH01Director's details changed for Mr Michael John Wimsey on 2012-08-20
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-19AR0113/07/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-07-28AR0113/07/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-07-22AR0113/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WIMSEY / 13/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALAN SMITH / 13/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES BROWN / 13/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALAN SMITH / 13/07/2010
2009-11-11AA31/03/09 TOTAL EXEMPTION FULL
2009-07-24363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-29363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-10-22288cDIRECTOR'S PARTICULARS CHANGED
1999-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1997-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-30363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-10-04SRES03EXEMPTION FROM APPOINTING AUDITORS 24/09/96
1996-10-04AUDAUDITOR'S RESIGNATION
1996-08-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-28363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-25363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1995-04-19CERTNMCOMPANY NAME CHANGED PYSER - SGI LIMITED CERTIFICATE ISSUED ON 20/04/95
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-09-15288DIRECTOR RESIGNED
1994-09-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-12363(288)SECRETARY'S PARTICULARS CHANGED
1994-08-12363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1993-08-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-30363sRETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS
1993-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-30363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-04363sRETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS
1992-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-09SRES01ADOPT MEM AND ARTS 25/11/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PSGI 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 PSGI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding PRAESIDIAN CAPITAL LUXCO 2 S.A.R.L.
MORTGAGE DEBENTURE 1991-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 PSGI LIMITED

Intangible Assets
Patents
We have not found any records of PSGI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSGI LIMITED
Trademarks
We have not found any records of PSGI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSGI 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 (74990 - Non-trading company) as PSGI LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PSGI 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 PSGI 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 PSGI 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.