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

EPL PROPACK UK LIMITED

CASTLE COURT, 41 LONDON ROAD, REIGATE, SURREY, RH2 9RJ,
Company Registration Number
02864279
Private Limited Company
Active

Company Overview

About Epl Propack Uk Ltd
EPL PROPACK UK LIMITED was founded on 1993-10-20 and has its registered office in Reigate. The organisation's status is listed as "Active". Epl Propack Uk Limited is a Private Limited Company registered in 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
EPL PROPACK UK LIMITED
 
Legal Registered Office
CASTLE COURT
41 LONDON ROAD
REIGATE
SURREY
RH2 9RJ
Other companies in RH2
 
Previous Names
ESSEL PROPACK UK LIMITED23/10/2020
TELCON PACKAGING LIMITED21/07/2005
Filing Information
Company Number 02864279
Company ID Number 02864279
Date formed 1993-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB629050744  
Last Datalog update: 2023-07-05 15:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPL PROPACK UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NUMERICO LIMITED   TAX4YOU.CO.UK LTD
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 EPL PROPACK UK LIMITED

Current Directors
Officer Role Date Appointed
PARAG CHATURVEDI
Director 2016-11-30
ALAN CONNER
Director 2012-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK GOEL
Director 2005-04-11 2016-11-30
RAJAGOPALAN CHANDRASEKHAR
Director 2005-04-11 2013-01-31
EVELYN STEWART TWEEDLIE
Director 2006-07-27 2012-05-25
WILLIAM ARTHUR EDWARD SELFE
Company Secretary 2009-03-31 2010-04-30
AHMED MOHAMED ATIA FATHY
Company Secretary 2007-11-15 2009-03-31
DEVIDAS KRISHNA SHETTY
Company Secretary 2006-08-03 2007-11-15
PHILIP BRIDGE
Director 2003-09-08 2006-11-17
WILLIAM ARTHUR EDWARD SELFE
Company Secretary 2003-07-04 2006-08-02
DIEGO ESTRADA
Director 2005-04-11 2006-07-26
CHARLES MARK MARGULIES
Director 1993-12-31 2005-04-11
DAVID MARGULIES
Director 2003-04-03 2005-04-11
EDWARD STANNERS
Director 1994-12-14 2005-04-11
GORDON ALBERT LAYZELL DIAZ
Director 1993-10-20 2003-07-22
PETER JULIAN VOGEL
Director 1996-10-21 2003-05-07
RONALD TERRY JACOBSON
Company Secretary 1999-08-01 2003-04-11
RONALD TERRY JACOBSON
Director 1993-12-31 2003-04-11
JOHN FRANCIS CLIFFORD
Company Secretary 1994-12-14 1999-06-18
JOHN FRANCIS CLIFFORD
Director 1993-12-31 1999-06-18
MELVYN STEVEN ANSHER
Company Secretary 1993-10-20 1994-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-20 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAG CHATURVEDI ARISTA TUBES LIMITED Director 2016-11-30 CURRENT 1998-06-16 Active - Proposal to Strike off
ALAN CONNER ARISTA TUBES LIMITED Director 2012-05-09 CURRENT 1998-06-16 Active - Proposal to Strike off

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
2023-06-30CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR PARAG CHATURVEDI
2022-08-12SH20Statement by Directors
2022-08-12SH19Statement of capital on 2022-08-12 GBP 3,270,593.00
2022-08-12CAP-SSSolvency Statement dated 01/08/22
2022-08-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-21SH20Statement by Directors
2020-12-21SH19Statement of capital on 2020-12-21 GBP 4,270,593.00
2020-12-21CAP-SSSolvency Statement dated 30/11/20
2020-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-12PSC04Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2019-08-22
2020-10-23CERTNMCompany name changed essel propack uk LIMITED\certificate issued on 23/10/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2019-09-02PSC07CESSATION OF ASHOK KUMAR GOEL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23SH0123/08/19 STATEMENT OF CAPITAL GBP 6770593
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-02AP01DIRECTOR APPOINTED MR PARAG CHATURVEDI
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK GOEL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 5011370
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 5011370
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 5011370
2014-11-04AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 5011370
2013-11-14AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM 2 Southern Cross London Road Swanley Kent BR8 8DE United Kingdom
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJAGOPALAN CHANDRASEKHAR
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM 37 St Margarets Street Canterbury Kent CT1 2TU
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13AR0120/10/12 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN TWEEDLIE
2012-07-03MG01Particulars of a mortgage or charge / charge no: 19
2012-05-25AP01DIRECTOR APPOINTED MR ALAN CONNER
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0120/10/11 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0120/10/10 FULL LIST
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SELFE
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-26SH0111/03/10 STATEMENT OF CAPITAL GBP 5011370.00
2009-11-17AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-10-27AR0120/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN STEWART TWEEDLIE / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK GOEL / 03/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAGOPALAN CHANDRASEKHAR / 03/10/2009
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY AHMED FATHY
2009-04-14288aSECRETARY APPOINTED WILLIAM ARTHUR EDWARD SELFE
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD
2008-12-31MISCSECTION 519
2008-12-29AUDAUDITOR'S RESIGNATION
2008-11-04363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-11-15363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: THE OLDWHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04123NC INC ALREADY ADJUSTED 12/12/05
2006-01-04RES04£ NC 431370/3431370 12/1
2006-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-04RES14CAPITALISE £1500000 12/12/05
2006-01-0488(2)RAD 12/12/05--------- £ SI 1500@1000=1500000 £ IC 211370/1711370
2005-11-15363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21CERTNMCOMPANY NAME CHANGED TELCON PACKAGING LIMITED CERTIFICATE ISSUED ON 21/07/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-16RES12VARYING SHARE RIGHTS AND NAMES
2005-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles




Licences & Regulatory approval
We could not find any licences issued to EPL PROPACK UK 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 EPL PROPACK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-03 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
ALL ASSETS DEBENTURE 2010-04-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-23 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
CHATTEL MORTGAGE 2006-11-17 Satisfied
FIXED AND FLOATING CHARGE 2004-01-30 Satisfied
DEBENTURE 2003-09-14 Satisfied
DEBENTURE 2003-04-14 Satisfied
DEBENTURE 2002-08-30 Satisfied
FIXED CHARGE OVER CHATTELS 1996-12-16 Satisfied
CHARGE 1994-07-05 Satisfied
DEBENTURE 1994-01-25 Satisfied
FIXED CHARGE ON RECEIVABLES 1994-01-12 Satisfied
SINGLE DEBENTURE 1993-12-31 Satisfied
SINGLE DEBENTURE 1993-12-31 Satisfied
SINGLE DEBENTURE 1993-12-31 Satisfied
SINGLE DEBENTURE 1993-12-31 Satisfied
SINGLE DEBENTURE 1993-12-31 Satisfied
SINGLE DEBENTURE 1993-12-31 Satisfied
DEBENTURE 1993-12-31 Satisfied
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EPL PROPACK UK LIMITED

Intangible Assets
Patents
We have not found any records of EPL PROPACK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPL PROPACK UK LIMITED
Trademarks
We have not found any records of EPL PROPACK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPL PROPACK UK 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 (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as EPL PROPACK UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EPL PROPACK UK 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 EPL PROPACK UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-09-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-07-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2011-06-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-12-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2010-11-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0139219043Plates, sheets, film, foil and strip, of laminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. high-pressure laminates of amino-resins, with a decorative surface on one or both sides, and floor coverings)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-06-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-03-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2010-02-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPL PROPACK UK 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 EPL PROPACK UK 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.