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

R.B. BISHOPSGATE INVESTMENTS LIMITED

CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
02924707
Private Limited Company
Active

Company Overview

About R.b. Bishopsgate Investments Ltd
R.B. BISHOPSGATE INVESTMENTS LIMITED was founded on 1994-05-03 and has its registered office in London. The organisation's status is listed as "Active". R.b. Bishopsgate Investments 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
R.B. BISHOPSGATE INVESTMENTS LIMITED
 
Legal Registered Office
CITIGROUP CENTRE CANADA SQUARE
CANARY WHARF
LONDON
E14 5LB
Other companies in SW1Y
 
Filing Information
Company Number 02924707
Company ID Number 02924707
Date formed 1994-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 21:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.B. BISHOPSGATE INVESTMENTS 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 R.B. BISHOPSGATE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WALID KHALED ABU-SUUD
Director 2013-05-21
SANGEET DHANANI
Director 2015-09-30
LARAINE LOH
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRAZ JIWA
Director 2013-05-21 2015-09-29
GLENN MAUD
Company Secretary 2008-01-17 2013-05-21
GLENN MAUD
Director 2007-11-30 2013-05-21
DEREK MICHAEL QUINLAN
Director 2007-12-12 2013-05-21
OWEN KELLY
Director 2007-11-30 2008-11-01
PETER JOHN SAUNDERS
Company Secretary 2007-11-30 2008-01-17
PETER JOHN SAUNDERS
Director 2007-11-30 2008-01-17
MARCOS CASTRO
Company Secretary 2006-09-01 2007-11-29
DAVID RONALD GIFFIN
Director 2004-11-22 2007-11-29
RICHARD GRAHAM HALSTEAD
Director 2004-02-24 2007-11-29
IAN MCGILLIVRAY
Director 2003-11-04 2007-11-29
LINDSEY MCMURRAY
Director 2006-12-06 2007-11-29
CAROL LYN CARMICHAEL EDMUNDS
Director 2006-12-06 2007-07-02
JOHN FRASER GREENSHIELDS
Director 2005-03-22 2006-11-16
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-14 2006-09-01
MARINA LOUISE THOMAS
Company Secretary 2005-01-28 2005-11-18
ALAN EWING MILLS
Company Secretary 2004-03-10 2005-01-27
MARK MCCRACKEN BAILIE
Director 2003-11-04 2005-01-27
RORY MALCOLM CULLINAN
Director 2003-11-04 2004-07-21
HENRY WILLIAM GREGSON
Director 2003-11-04 2004-05-17
JOHN ALBERT LEA
Company Secretary 1994-05-03 2004-03-10
MIRANDA GERALDINE CORTI
Director 2003-09-29 2003-11-04
JOHN ALBERT LEA
Director 2000-03-10 2003-11-04
ANTOINETTE UNA MORIARTY
Director 2000-03-10 2003-11-04
TIMOTHY JOHN PETTIT
Director 2003-09-29 2003-11-04
IAIN LEITH JOHNSTON ROBERTSON
Director 2001-07-24 2003-09-29
JOHN PATRICK HOURICAN
Director 2001-07-24 2003-08-05
IAIN ARTHUR HOUSTON
Director 2000-03-10 2003-08-05
WILLIAM VAUGHAN LATTER
Director 1997-05-26 2000-03-10
IAIN SAMUEL ROBERTSON
Director 1995-02-07 2000-03-10
MARTIN GRAHAM BROWN
Director 1994-05-03 1997-01-31
THOMAS CARR
Director 1994-05-03 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALID KHALED ABU-SUUD 18 /19 LOWNDES SQUARE (FREEHOLD) LIMITED Director 2016-03-17 CURRENT 2012-04-20 Active
WALID KHALED ABU-SUUD RHODIUM INVESTMENTS 3 LIMITED Director 2013-05-21 CURRENT 2003-09-30 Liquidation
WALID KHALED ABU-SUUD RHODIUM INVESTMENTS 4 LIMITED Director 2013-05-21 CURRENT 2003-09-30 Liquidation
WALID KHALED ABU-SUUD RHODIUM INVESTMENTS 1 LIMITED Director 2013-05-21 CURRENT 2003-09-30 Liquidation
WALID KHALED ABU-SUUD CANADA SQUARE INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
WALID KHALED ABU-SUUD AW LIFESTYLE LIMITED Director 2012-08-31 CURRENT 2012-08-31 Liquidation
WALID KHALED ABU-SUUD AGC EQUITY PARTNERS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
SANGEET DHANANI CANADA SQUARE INVESTMENTS LIMITED Director 2015-09-30 CURRENT 2013-02-15 Active
SANGEET DHANANI RHODIUM INVESTMENTS 3 LIMITED Director 2015-09-30 CURRENT 2003-09-30 Liquidation
SANGEET DHANANI RHODIUM INVESTMENTS 4 LIMITED Director 2015-09-30 CURRENT 2003-09-30 Liquidation
SANGEET DHANANI RHODIUM INVESTMENTS 1 LIMITED Director 2015-09-30 CURRENT 2003-09-30 Liquidation
LARAINE LOH RHODIUM INVESTMENTS 3 LIMITED Director 2013-05-21 CURRENT 2003-09-30 Liquidation
LARAINE LOH RHODIUM INVESTMENTS 4 LIMITED Director 2013-05-21 CURRENT 2003-09-30 Liquidation
LARAINE LOH RHODIUM INVESTMENTS 1 LIMITED Director 2013-05-21 CURRENT 2003-09-30 Liquidation
LARAINE LOH CANADA SQUARE INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2013-02-15 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
2024-02-28Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD KILLEY
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED MRS KATHRYN MARY HARRISON-THOMAS
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID ROBERT SMITH
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-16AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-16AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-09-16AP01DIRECTOR APPOINTED JONATHAN WARREN
2019-09-04SH20Statement by Directors
2019-09-04SH19Statement of capital on 2019-09-04 GBP 0.01
2019-09-04CAP-SSSolvency Statement dated 29/08/19
2019-09-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR JOHN KILLEY
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 33 Davies Street London W1K 4LR
2019-04-17AP03Appointment of Mr Simon Cumming as company secretary on 2019-04-12
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE LOH
2019-04-17AP01DIRECTOR APPOINTED MR DAVID IAN SHARLAND
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029247070003
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029247070003
2018-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029247070002
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1062443.28
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-08RES01ADOPT ARTICLES 08/10/15
2015-10-08AP01DIRECTOR APPOINTED SANGEET DHANANI
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JIWA
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1062443.28
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 4th Floor 86 Jermyn Street London SW1Y 6JD
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1062443.28
2014-08-04AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AAFULL ACCOUNTS MADE UP TO 21/05/13
2014-03-26AUDAUDITOR'S RESIGNATION
2013-07-19AR0115/07/13 FULL LIST
2013-07-19SH0112/07/13 STATEMENT OF CAPITAL GBP 1062443.28
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-12SH20STATEMENT BY DIRECTORS
2013-07-12CAP-SSSOLVENCY STATEMENT DATED 12/07/13
2013-07-12SH1912/07/13 STATEMENT OF CAPITAL GBP 1062443.28
2013-07-12RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 12/07/2013
2013-07-05SH20STATEMENT BY DIRECTORS
2013-07-05SH1905/07/13 STATEMENT OF CAPITAL GBP 340233.04
2013-07-05CAP-SSSOLVENCY STATEMENT DATED 05/07/13
2013-07-05RES06REDUCE ISSUED CAPITAL 05/07/2013
2013-06-13AA01CURRSHO FROM 21/05/2014 TO 31/12/2013
2013-06-05AA01PREVSHO FROM 30/06/2013 TO 21/05/2013
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY GLENN MAUD
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK QUINLAN
2013-06-04RES01ADOPT ARTICLES 21/05/2013
2013-06-04AP01DIRECTOR APPOINTED LARAINE LOH
2013-06-04AP01DIRECTOR APPOINTED SHIRAZ JIWA
2013-06-04AP01DIRECTOR APPOINTED MR WALID KHALED ABU-SUUD
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 17 GROSVENOR STREET LONDON W1K 4QG UNITED KINGDOM
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029247070002
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-16AR0101/09/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-11AR0101/09/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-30AR0101/09/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL QUINLAN / 01/10/2009
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL QUINLAN / 30/09/2009
2009-12-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR OWEN KELLY
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-22190LOCATION OF DEBENTURE REGISTER
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 GROSVENOR STREET LONDON W1K 4QG
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK QUINIAN / 22/09/2008
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2008-04-28225PREVSHO FROM 31/12/2007 TO 30/06/2007
2008-03-12288aSECRETARY APPOINTED GLENN MAUD
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SAUNDERS
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to R.B. BISHOPSGATE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-12-09
Fines / Sanctions
No fines or sanctions have been issued against R.B. BISHOPSGATE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding BAYERISCHE LANDESBANK, ACTING THROUGH ITS LONDON BRANCH AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-11-30 Satisfied ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of R.B. BISHOPSGATE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.B. BISHOPSGATE INVESTMENTS LIMITED
Trademarks
We have not found any records of R.B. BISHOPSGATE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.B. BISHOPSGATE INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as R.B. BISHOPSGATE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where R.B. BISHOPSGATE INVESTMENTS 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 TypePetitions to Wind Up (Companies)
Defending partyR.B. BISHOPSGATE INVESTMENTS LIMITEDEvent Date2010-11-09
In the High Court of Justice (Chancery Division) Companies Court case number 9171 A Petition to wind up the above-named Company, Registration Number 02924707, of 17 Grosvenor Street, London W1K 4QG , presented on 9 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1505384/37/AG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.B. BISHOPSGATE INVESTMENTS 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 R.B. BISHOPSGATE INVESTMENTS 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.