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

GLOBAL BRAND INVESTMENTS LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
07412348
Private Limited Company
Liquidation

Company Overview

About Global Brand Investments Ltd
GLOBAL BRAND INVESTMENTS LIMITED was founded on 2010-10-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Global Brand Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLOBAL BRAND INVESTMENTS LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in W1G
 
Filing Information
Company Number 07412348
Company ID Number 07412348
Date formed 2010-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
Last Datalog update: 2020-07-09 17:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL BRAND INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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.
Companies with same name GLOBAL BRAND INVESTMENTS LIMITED
The following companies were found which have the same name as GLOBAL BRAND INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Global Brand Investments Incorporated 55 Glenelg Street West Unit #10 Lindsay Ontario K9V 2V3 Dissolved Company formed on the 2015-06-24
GLOBAL BRAND INVESTMENTS PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2020-01-02

Company Officers of GLOBAL BRAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE BISSET
Company Secretary 2012-05-08
DAVID ELIE CICUREL
Director 2010-10-19
GUY ANTHONY NAGGAR
Director 2010-10-19
JONATHAN NAGGAR
Director 2010-10-19
MARION NAGGAR
Director 2010-10-19
DIANE STEINBERG
Director 2010-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELIE CICUREL CRYSTALLON LIMITED Director 2017-07-17 CURRENT 2010-07-08 Active
DAVID ELIE CICUREL OXFORD CRYOSYSTEMS LIMITED Director 2017-07-17 CURRENT 1964-01-17 Active
DAVID ELIE CICUREL EWB SOLUTIONS LTD. Director 2016-11-28 CURRENT 1999-04-21 Active
DAVID ELIE CICUREL DIA-STRON LIMITED Director 2016-03-31 CURRENT 1987-11-23 Active
DAVID ELIE CICUREL COOLLED LIMITED Director 2016-02-17 CURRENT 2011-06-01 Active
DAVID ELIE CICUREL MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
DAVID ELIE CICUREL ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED Director 2015-01-22 CURRENT 1980-10-22 Active
DAVID ELIE CICUREL ARMFIELD LIMITED Director 2015-01-22 CURRENT 1985-11-20 Active
DAVID ELIE CICUREL SCIENTIFICA LTD Director 2013-06-26 CURRENT 1996-12-02 Active
DAVID ELIE CICUREL GDS INSTRUMENTS LIMITED Director 2012-03-06 CURRENT 1982-06-25 Active
DAVID ELIE CICUREL GLOBAL DIGITAL SYSTEMS LIMITED Director 2012-03-06 CURRENT 1979-11-05 Active
DAVID ELIE CICUREL DEBEN UK LIMITED Director 2011-03-18 CURRENT 1996-06-05 Active
DAVID ELIE CICUREL BORDEAUX ACQUISITION LIMITED Director 2011-03-18 CURRENT 2011-01-31 Active
DAVID ELIE CICUREL FTT SCIENTIFIC LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DAVID ELIE CICUREL JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
DAVID ELIE CICUREL SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2010-03-18 CURRENT 1981-10-19 Active
DAVID ELIE CICUREL POLARON INSTRUMENTS LIMITED Director 2009-09-11 CURRENT 2001-07-25 Active
DAVID ELIE CICUREL JUDGES CAPITAL LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
DAVID ELIE CICUREL EM TECHNOLOGIES LIMITED Director 2009-06-09 CURRENT 2005-01-25 Active
DAVID ELIE CICUREL QUORUM TECHNOLOGIES LIMITED Director 2009-06-09 CURRENT 2001-08-20 Active
DAVID ELIE CICUREL AITCHEE ENGINEERING LIMITED Director 2006-08-25 CURRENT 2006-07-20 Active
DAVID ELIE CICUREL STANTON REDCROFT LIMITED Director 2006-03-22 CURRENT 1997-12-08 Active
DAVID ELIE CICUREL UHV DESIGN LIMITED Director 2006-02-21 CURRENT 2000-12-29 Active
DAVID ELIE CICUREL PE. FIBEROPTICS LIMITED Director 2005-09-02 CURRENT 2005-08-02 Active
DAVID ELIE CICUREL FIRE TESTING TECHNOLOGY LIMITED Director 2005-05-24 CURRENT 1989-05-22 Active
DAVID ELIE CICUREL JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
GUY ANTHONY NAGGAR PFD AGENCY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-11-30 Active
GUY ANTHONY NAGGAR GEORGES SIMENON LIMITED Director 2016-05-26 CURRENT 2000-12-27 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
GUY ANTHONY NAGGAR WORLDWRITES HOLDINGS LIMITED Director 2014-04-29 CURRENT 2010-05-13 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
GUY ANTHONY NAGGAR SPECTRUM FACILITIES LIMITED Director 2013-10-09 CURRENT 2009-03-17 Dissolved 2015-08-18
GUY ANTHONY NAGGAR WOODENBUTTON LIMITED Director 2013-10-09 CURRENT 2003-08-07 In Administration/Administrative Receiver
GUY ANTHONY NAGGAR LYS PROPERTIES LIMITED Director 2013-09-11 CURRENT 1997-06-09 Liquidation
GUY ANTHONY NAGGAR FTT SCIENTIFIC LIMITED Director 2013-02-21 CURRENT 2010-12-23 Active
GUY ANTHONY NAGGAR MINT HOUSE PROPERTIES LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-11-22
GUY ANTHONY NAGGAR JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR VIRGINIA JAMES 1 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 2 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 3 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2008-03-31 CURRENT 2007-03-20 Active
GUY ANTHONY NAGGAR ST CLEMENT'S COURT BOOKS LTD Director 2005-10-21 CURRENT 2005-10-21 Active
GUY ANTHONY NAGGAR CHERRYBRISK LIMITED Director 2003-09-15 CURRENT 2003-08-20 Active - Proposal to Strike off
GUY ANTHONY NAGGAR NUMBERPACK LIMITED Director 2003-08-12 CURRENT 2003-07-02 Liquidation
GUY ANTHONY NAGGAR MARLBOROUGH RARE BOOKS LIMITED Director 1993-01-22 CURRENT 1950-03-21 Active
GUY ANTHONY NAGGAR FORWARDISSUE LIMITED Director 1991-09-30 CURRENT 1986-07-16 Active
JONATHAN NAGGAR MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
JONATHAN NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
JONATHAN NAGGAR FORWARDISSUE LIMITED Director 2012-12-04 CURRENT 1986-07-16 Active
JONATHAN NAGGAR TINC LTD Director 2012-07-27 CURRENT 2010-05-07 Active
JONATHAN NAGGAR RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
JONATHAN NAGGAR JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
JONATHAN NAGGAR FORTRESS (GB) LIMITED Director 2010-06-01 CURRENT 1999-07-01 Active
JONATHAN NAGGAR ADMEDIA (LEISURE) LIMITED Director 2001-10-05 CURRENT 2001-09-10 Active
JONATHAN NAGGAR I-MEDIA ADVERTISING LTD Director 1995-10-10 CURRENT 1995-10-10 Active
MARION NAGGAR RIGHTS LTD Director 2014-04-29 CURRENT 1998-04-22 Active - Proposal to Strike off
MARION NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
MARION NAGGAR TINC LTD Director 2012-07-27 CURRENT 2010-05-07 Active
MARION NAGGAR CHERRYBRISK LIMITED Director 2003-09-15 CURRENT 2003-08-20 Active - Proposal to Strike off
MARION NAGGAR FORWARDISSUE LIMITED Director 1991-09-30 CURRENT 1986-07-16 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
2020-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 3rd Floor 34 New Cavendish Street London W1G 8UB
2019-12-16LIQ01Voluntary liquidation declaration of solvency
2019-12-16600Appointment of a voluntary liquidator
2019-12-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-29
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE BISSET on 2018-10-29
2018-10-29CH01Director's details changed for Mrs Diane Steinberg on 2018-10-29
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-24PSC04Change of details for The Honourable Marion Naggar as a person with significant control on 2018-10-08
2018-10-24CH01Director's details changed for Mr Guy Anthony Naggar on 2018-10-08
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 500100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 500100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 500100
2015-10-28AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 500100
2014-11-10AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-21AR0119/10/13 ANNUAL RETURN FULL LIST
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-10-25AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NAGGAR / 19/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY NAGGAR / 19/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 19/10/2012
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15AP03SECRETARY APPOINTED MISS SARAH LOUISE BISSET
2011-11-02AR0119/10/11 FULL LIST
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-16AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-12-07SH0116/11/10 STATEMENT OF CAPITAL GBP 500100.00
2010-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-19AP01DIRECTOR APPOINTED THE HON. MARION NAGGAR
2010-10-19AP01DIRECTOR APPOINTED DAVID ELIE CICUREL
2010-10-19AP01DIRECTOR APPOINTED DIANE STEINBERG
2010-10-19AP01DIRECTOR APPOINTED MR GUY ANTHONY NAGGAR
2010-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 GLOBAL BRAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-09
Resolution2019-12-09
Notices to2019-12-09
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL BRAND 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
ALL ASSETS DEBENTURE 2011-10-26 Outstanding VENTURE FINANCE PLC
DEBENTURE 2010-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE IN RESPECT OF CERTAIN OF THE SHARES IN JAMES GALT & CO. LIMITED 2010-11-16 Satisfied NSS TRUSTEES LIMITED, GUY ANTHONY NAGGAR, SARAH LOUISE BISSET AND JONATHAN NAGGAR
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GLOBAL BRAND INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL BRAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL BRAND INVESTMENTS LIMITED
Trademarks
We have not found any records of GLOBAL BRAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL BRAND 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 GLOBAL BRAND 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 GLOBAL BRAND 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 TypeAppointmen
Defending partyGLOBAL BRAND INVESTMENTS LIMITEDEvent Date2019-12-09
Name of Company: GLOBAL BRAND INVESTMENTS LIMITED Company Number: 07412348 Nature of Business: Activities of head offices Registered office: 3rd Floor, 34 New Cavendish Street, London, W1G 8UB Type of…
 
Initiating party Event TypeResolution
Defending partyGLOBAL BRAND INVESTMENTS LIMITEDEvent Date2019-12-09
 
Initiating party Event TypeNotices to
Defending partyGLOBAL BRAND INVESTMENTS LIMITEDEvent Date2019-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL BRAND 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 GLOBAL BRAND 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.