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

GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED

12TH FLOOR BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
04507953
Private Limited Company
Active

Company Overview

About Gullivers Travel Associates (investments) Ltd
GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED was founded on 2002-08-09 and has its registered office in London. The organisation's status is listed as "Active". Gullivers Travel Associates (investments) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED
 
Legal Registered Office
12TH FLOOR BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC1M
 
Filing Information
Company Number 04507953
Company ID Number 04507953
Date formed 2002-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DENTON CONSULTING LIMITED   FARLEY & PARTNERS LIMITED   KD CONSULTANTS 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 GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES ANNISS
Director 2017-12-01
MARTIN CHARLES JONES
Director 2017-05-23
ANDREW JOHN TEMPEST
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PÉGEMAN KHORSAN
Company Secretary 2016-12-20 2018-07-27
PRISCA HAVRANEK-KOSICEK
Director 2016-03-01 2017-11-15
IVAN WALTER
Director 2017-05-23 2017-11-15
LUKAS KREIENBUHL
Director 2015-06-05 2017-05-23
STEPHANIE SHU-FEN DOMINY
Company Secretary 2013-10-08 2016-12-20
ROLF EDWIN SCHAFROTH
Director 2011-05-05 2016-09-15
THOMAS MIKE PEYER
Director 2013-10-08 2016-03-01
ANTHONY CARABIN
Director 2014-06-23 2015-06-05
PETER MEIER
Director 2011-05-05 2014-06-23
PETER ROTHWELL
Director 2011-05-05 2013-06-30
MARIA MARCHANT
Company Secretary 2010-05-20 2011-05-05
ERIC JOHN BOCK
Director 2006-10-20 2011-05-05
KENNETH ESTEROW
Director 2006-10-20 2011-05-05
GEOFF JOHN DADSWELL
Company Secretary 2007-08-02 2010-05-20
MEIR CASPI
Director 2007-03-01 2007-10-31
NATALIE ELIZABETH AFSHAR
Company Secretary 2006-10-20 2007-08-02
CHRIS ROBERT VUKELICH
Director 2005-12-16 2007-02-28
ERIC JOHN BOCK
Company Secretary 2006-08-22 2006-10-20
CHRISTIE ANN KOZIELSKI
Director 2005-04-01 2006-10-20
GORDON ALEXANDER WILSON
Director 2005-12-16 2006-10-20
MARIUS ION NASTA
Company Secretary 2005-11-03 2006-08-22
RONEN LARRY STAUBER
Director 2005-04-01 2005-12-16
TADEUSZ ALEKSANDER OSTROWSKI
Company Secretary 2005-04-01 2005-11-03
UZI KATTAN
Company Secretary 2002-08-09 2005-04-01
DAVID BABAI
Director 2002-08-09 2005-04-01
EDWARD FAITH
Director 2002-08-09 2005-04-01
UZI KATTAN
Director 2002-08-09 2005-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-08-09 2002-08-09
WATERLOW NOMINEES LIMITED
Nominated Director 2002-08-09 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHARLES JONES GULLIVERS OCTGRP LIMITED Director 2017-05-23 CURRENT 1999-11-18 Active
MARTIN CHARLES JONES GTA HOLDCO LIMITED Director 2017-05-23 CURRENT 2011-02-18 Active
MARTIN CHARLES JONES GTA (RETAIL) LIMITED Director 2017-05-11 CURRENT 2000-04-03 Active
MARTIN CHARLES JONES KUONI HOLDINGS LIMITED Director 2017-05-09 CURRENT 1998-10-26 Active
MARTIN CHARLES JONES GTA (SOURCING) LIMITED Director 2015-09-15 CURRENT 2000-08-21 Liquidation
MARTIN CHARLES JONES DONVAND LIMITED Director 2014-06-23 CURRENT 1975-05-23 Active
ANDREW JOHN TEMPEST KUONI HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-10-26 Active
ANDREW JOHN TEMPEST GULLIVERS OCTGRP LIMITED Director 2017-12-01 CURRENT 1999-11-18 Active
ANDREW JOHN TEMPEST GTA (RETAIL) LIMITED Director 2017-12-01 CURRENT 2000-04-03 Active
ANDREW JOHN TEMPEST GTA HOLDCO LIMITED Director 2017-12-01 CURRENT 2011-02-18 Active
ANDREW JOHN TEMPEST GTA (SOURCING) LIMITED Director 2017-12-01 CURRENT 2000-08-21 Liquidation

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
2023-10-02Change of details for Donvand Limited as a person with significant control on 2023-10-01
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
2023-06-09Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-12Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-06-22FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED ABIGAIL JANE DUNNING
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JON NICHOLSON
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 16 st. Martin's Le Grand London EC1A 4EN United Kingdom
2021-01-27PSC05Change of details for Donvand Limited as a person with significant control on 2021-01-25
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES ANNISS
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 27 Goswell Road London EC1M 7GT
2019-09-23PSC05Change of details for Donvand Limited as a person with significant control on 2019-09-23
2019-08-30AP01DIRECTOR APPOINTED MR RICHARD STUART WHEATLEY
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TEMPEST
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-06AP01DIRECTOR APPOINTED MR SIMON JON NICHOLSON
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES JONES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-31TM02Termination of appointment of Pégeman Khorsan on 2018-07-27
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR. DARREN JAMES ANNISS
2017-12-07AP01DIRECTOR APPOINTED MR. ANDREW JOHN TEMPEST
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WALTER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PRISCA HAVRANEK-KOSICEK
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045079530002
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045079530001
2017-05-30AP01DIRECTOR APPOINTED MR. IVAN WALTER
2017-05-30AP01DIRECTOR APPOINTED MR. MARTIN CHARLES JONES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS KREIENBUHL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-30MEM/ARTSARTICLES OF ASSOCIATION
2017-01-30RES13COMPANY BUSINESS/GUARANTEE/INDEMNITY/CREATION OF SECURITY 11/01/2017
2017-01-30RES01ALTER ARTICLES 11/01/2017
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045079530002
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045079530001
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE DOMINY
2016-12-21AP03SECRETARY APPOINTED MR. PÉGEMAN KHORSAN
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SCHAFROTH
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0101/04/16 FULL LIST
2016-04-22AP01DIRECTOR APPOINTED PRISCA HAVRANEK-KOSICEK
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEYER
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARABIN
2015-06-09AP01DIRECTOR APPOINTED LUKAS KREIENBUHL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-03AR0101/04/15 FULL LIST
2014-07-23RES13CONFLICT OF INTEREST 27/06/2014
2014-07-23RES01ADOPT ARTICLES 27/06/2014
2014-06-30AP01DIRECTOR APPOINTED MR. ANTHONY CARABIN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEIER
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0101/04/14 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED THOMAS MIKE PEYER
2013-10-14AP03SECRETARY APPOINTED STEPHANIE SHU-FEN DOMINY
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM GULLIVERS HOUSE 27 GOSWELL ROAD LONDON EC1M 7GT
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROTHWELL
2013-04-29AR0101/04/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLF SCHAFROTH / 01/04/2013
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0101/04/12 FULL LIST
2011-12-22RES01ADOPT ARTICLES 08/12/2011
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY MARIA MARCHANT
2011-08-15ANNOTATIONClarification
2011-08-12ANNOTATIONClarification
2011-08-08AP01DIRECTOR APPOINTED PETER ROTHWELL
2011-08-05AP01DIRECTOR APPOINTED PETER MEIER
2011-06-23AP01DIRECTOR APPOINTED ROLF SCHAFROTH
2011-06-02AP01DIRECTOR APPOINTED ROLF SCHAFROTH
2011-06-01AP01DIRECTOR APPOINTED PETER MEIER
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOCK
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ESTEROW
2011-04-01AR0101/04/11 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY GEOFF DADSWELL
2010-05-25AP03SECRETARY APPOINTED MARIA MARCHANT
2010-03-31AR0131/03/10 FULL LIST
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 01/10/2009
2009-04-27363a27/04/09 NO MEMBER LIST
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 04/03/2009
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 05/09/2008
2008-08-11363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288bDIRECTOR RESIGNED
2007-08-29363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 6TH FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-02288bSECRETARY RESIGNED
2006-11-02288aNEW SECRETARY APPOINTED
2006-10-24363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: LEGAL DEPARTMENT 11TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) 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 GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED
Trademarks
We have not found any records of GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULLIVERS TRAVEL ASSOCIATES (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 (70100 - Activities of head offices) as GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GULLIVERS TRAVEL ASSOCIATES (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GULLIVERS TRAVEL ASSOCIATES (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 GULLIVERS TRAVEL ASSOCIATES (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.