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

GILBRAN (MANAGEMENT) LIMITED

BUCKLE BARTON, SANDERSON HOUSE, STATION ROAD, HORSFORTH, LEEDS, LS18 5NT,
Company Registration Number
03379174
Private Limited Company
Active

Company Overview

About Gilbran (management) Ltd
GILBRAN (MANAGEMENT) LIMITED was founded on 1997-05-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Gilbran (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GILBRAN (MANAGEMENT) LIMITED
 
Legal Registered Office
BUCKLE BARTON, SANDERSON HOUSE, STATION ROAD
HORSFORTH
LEEDS
LS18 5NT
Other companies in W1N
 
Filing Information
Company Number 03379174
Company ID Number 03379174
Date formed 1997-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB735656411  
Last Datalog update: 2024-11-05 21:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBRAN (MANAGEMENT) 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 GILBRAN (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PRESTON SMITH
Director 1997-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MARY GIBSON
Company Secretary 2002-08-22 2014-01-03
STEVEN BAILEY
Director 2009-02-09 2012-07-17
JASON BUTTON
Director 2004-12-08 2009-02-09
HILARY MARY GIBSON
Director 2002-08-22 2004-12-08
HARRY BIMBO HART
Company Secretary 1997-07-03 2002-08-22
HARRY BIMBO HART
Director 1997-07-03 2002-08-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-05-30 1997-07-03
COMBINED NOMINEES LIMITED
Nominated Director 1997-05-30 1997-07-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-05-30 1997-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PRESTON SMITH BLACK LION TEA LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLACK LION COFFEE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLOOMSMITH FINANCE LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
NIGEL PRESTON SMITH BLOOMSMITH ADMINISTRATION LIMITED Director 2015-07-07 CURRENT 2013-06-17 Active
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (HIGHBRIDGE) LTD Director 2015-04-07 CURRENT 2015-04-07 Active
NIGEL PRESTON SMITH HORIZON MCV LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-10-11
NIGEL PRESTON SMITH IG LONDON LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
NIGEL PRESTON SMITH GILBRAN (WYNDHAM PORTFOLIO) LIMITED Director 2009-09-04 CURRENT 1998-08-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH CITY WEST COMMERCIALS LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
NIGEL PRESTON SMITH CRANLEIGH FOUNDATION Director 2008-11-22 CURRENT 2007-12-13 Active
NIGEL PRESTON SMITH AUTOXP LIMITED Director 2008-10-17 CURRENT 2008-09-19 Active
NIGEL PRESTON SMITH AUTOMOTIVE NEWCO LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-06-01
NIGEL PRESTON SMITH ASSET LOAD (W2) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN TRADING LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2016-01-19
NIGEL PRESTON SMITH GILBRAN (GILLINGHAM) LIMITED Director 2007-02-28 CURRENT 2003-03-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN HOLDINGS LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2017-02-08
NIGEL PRESTON SMITH GILBRAN EUROPE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (ASTWOOD MEWS) LIMITED Director 2006-08-11 CURRENT 2006-08-11 Dissolved 2018-05-01
NIGEL PRESTON SMITH GILBRAN (CROYDON) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (CHICHESTER) LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LEICESTER) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN FUNDING LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (STONES) LIMITED Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (SW7) LIMITED Director 2005-06-25 CURRENT 2005-06-25 Active
NIGEL PRESTON SMITH FRANCHISE PROCUREMENT LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-12-03
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (MARSH BARTON) LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active - Proposal to Strike off
NIGEL PRESTON SMITH GILBRAN (SOLENT) LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WELWYN) LIMITED Director 2003-08-01 CURRENT 1993-01-26 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (TAUNTON) LIMITED Director 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (EXETER) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LIVERPOOL) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (HIGH WYCOMBE) LIMITED Director 2002-07-25 CURRENT 2002-07-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (PLYMOUTH) LIMITED Director 2002-02-28 CURRENT 2002-02-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN DEVELOPMENTS LIMITED Director 2000-07-18 CURRENT 2000-07-18 Dissolved 2014-08-12
NIGEL PRESTON SMITH GILBRAN (PORTSMOUTH) LIMITED Director 1999-07-23 CURRENT 1999-07-23 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (ASHFORD) LIMITED Director 1999-07-02 CURRENT 1999-07-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (FREEMANS WHARF) LIMITED Director 1998-11-10 CURRENT 1998-10-21 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WATFORD) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN GROUP LIMITED Director 1995-03-24 CURRENT 1995-03-24 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
2024-10-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2023-07-28CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 73 Cornhill London EC3V 3QQ
2017-10-04DISS40Compulsory strike-off action has been discontinued
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-09CH01Director's details changed for Mr Nigel Preston Smith on 2016-03-01
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1N 9BR
2014-10-31AA01Previous accounting period shortened from 31/12/14 TO 31/10/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY GIBSON
2013-07-11AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY
2012-07-16AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0130/06/11 FULL LIST
2011-06-14AR0130/05/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0130/05/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JASON BUTTON
2009-02-23288aDIRECTOR APPOINTED STEVEN BAILEY
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-14363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-15363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-15363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-19CERTNMCOMPANY NAME CHANGED GILBRAN INVESTMENTS (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 20/12/00
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-07-03363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-01-17288cDIRECTOR'S PARTICULARS CHANGED
2000-01-17363aRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-12-20225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-12-06353LOCATION OF REGISTER OF MEMBERS
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1V 2LD
1999-04-07SRES03EXEMPTION FROM APPOINTING AUDITORS 03/03/99
1999-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-12-23CERTNMCOMPANY NAME CHANGED GILBRAN INVESTMENTS (ST ALBANS) LIMITED CERTIFICATE ISSUED ON 24/12/98
1998-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-08363aRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-06-24287REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 125 LONDON WALL LONDON EC2Y 5AE
1997-07-22287REGISTERED OFFICE CHANGED ON 22/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-07-22288bDIRECTOR RESIGNED
1997-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-22288aNEW DIRECTOR APPOINTED
1997-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GILBRAN (MANAGEMENT) 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 GILBRAN (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GILBRAN (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GILBRAN (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of GILBRAN (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBRAN (MANAGEMENT) LIMITED
Trademarks
We have not found any records of GILBRAN (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBRAN (MANAGEMENT) 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 (68320 - Management of real estate on a fee or contract basis) as GILBRAN (MANAGEMENT) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GILBRAN (MANAGEMENT) 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 GILBRAN (MANAGEMENT) 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 GILBRAN (MANAGEMENT) 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.