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

KASTNER LONDON LIMITED

C/O LAYTONS LLP PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
04233535
Private Limited Company
Active

Company Overview

About Kastner London Ltd
KASTNER LONDON LIMITED was founded on 2001-06-13 and has its registered office in London. The organisation's status is listed as "Active". Kastner London Limited is a Private Limited Company registered in ENGLAND 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
KASTNER LONDON LIMITED
 
Legal Registered Office
C/O LAYTONS LLP PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Previous Names
KASTNER & PARTNERS IN LONDON LIMITED18/07/2018
Filing Information
Company Number 04233535
Company ID Number 04233535
Date formed 2001-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB778566071  
Last Datalog update: 2023-10-08 05:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KASTNER LONDON 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 KASTNER LONDON LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2001-06-13
DANIEL JAMES SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN COOK
Director 2013-04-01 2018-01-26
ULRICH JOACHIM TACKE
Director 2010-04-01 2013-04-01
ARNE ZIMMERMANN
Director 2007-12-10 2010-03-31
MISCHA ALEXANDER
Director 2007-01-03 2007-09-27
DOMINIC PHILIP BEARDSWORTH
Director 2005-02-09 2007-09-27
PHILIP MARK EDMONDS
Director 2005-02-09 2006-07-31
THOMAS GRABNER
Director 2001-08-09 2005-02-09
BART MANAGEMENT LIMITED
Nominated Director 2001-06-13 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 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
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM C/O Laytons Llp, Pinners Hall 105-108 Old Broad Street London EC2N 1ER England
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 3rd Floor 48-50 st. John Street London EC1M 4DG England
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 3rd Floor Pinners Hall Old Broad Street London EC2N 1EX England
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM C/O Level 5 2 More London Riverside London SE1 2AP
2021-03-12TM02Termination of appointment of Laytons Secretaries Limited on 2020-11-30
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18RES15CHANGE OF COMPANY NAME 18/07/18
2018-07-18CERTNMCOMPANY NAME CHANGED KASTNER & PARTNERS IN LONDON LIMITED CERTIFICATE ISSUED ON 18/07/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN COOK
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-04AP01DIRECTOR APPOINTED MR DANIEL JAMES SMITH
2017-07-20CH01Director's details changed for Mr Neil John Cook on 2017-07-19
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES KASTNER
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0113/06/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-24AR0113/06/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH TACKE
2013-04-02AP01DIRECTOR APPOINTED MR NEIL JOHN COOK
2012-08-28AR0113/06/12 ANNUAL RETURN FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM 2 More London Riverside London SE1 2AP United Kingdom
2012-08-28CH04SECRETARY'S DETAILS CHNAGED FOR LAYTONS SECRETARIES LIMITED on 2012-08-28
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27ANNOTATIONClarification
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 28/06/2011
2011-06-28AR0113/06/11 FULL LIST
2011-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 28/06/2011
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0113/06/10 NO CHANGES
2010-06-01AP01DIRECTOR APPOINTED ULRICH JOACHIM TACKE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ARNE ZIMMERMANN
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ARNE ZIMMERMANN / 14/06/2008
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288bDIRECTOR RESIGNED
2007-09-21363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-28288bDIRECTOR RESIGNED
2002-05-17CERTNMCOMPANY NAME CHANGED LUNCH IN LONDON LIMITED CERTIFICATE ISSUED ON 17/05/02
2002-05-07225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-10CERTNMCOMPANY NAME CHANGED MUTANDERIS (415) LIMITED CERTIFICATE ISSUED ON 10/08/01
2001-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to KASTNER LONDON 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 KASTNER LONDON 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
RENT DEPOSIT DEED 2012-03-26 Outstanding COURTS NOMINEES LIMITED
RENT DEPOSIT DEED 2006-11-15 Outstanding NORTHBURGH HOUSE LIMITED
RENT DEPOSIT DEED 2001-11-08 Satisfied NORTHBURGH HOUSE LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KASTNER LONDON LIMITED

Intangible Assets
Patents
We have not found any records of KASTNER LONDON LIMITED registering or being granted any patents
Domain Names

KASTNER LONDON LIMITED owns 1 domain names.

kastnernetwork.co.uk  

Trademarks
We have not found any records of KASTNER LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KASTNER LONDON 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 (73110 - Advertising agencies) as KASTNER LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where KASTNER LONDON 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 KASTNER LONDON 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 KASTNER LONDON 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.