Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAL HOLDCO NO.2 LIMITED
Company Information for

GAL HOLDCO NO.2 LIMITED

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
09079928
Private Limited Company
Liquidation

Company Overview

About Gal Holdco No.2 Ltd
GAL HOLDCO NO.2 LIMITED was founded on 2014-06-10 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Gal Holdco No.2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAL HOLDCO NO.2 LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in EC2R
 
Filing Information
Company Number 09079928
Company ID Number 09079928
Date formed 2014-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:37:07
Primary Source:Companies House
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 GAL HOLDCO NO.2 LIMITED

Current Directors
Officer Role Date Appointed
MAPLES FIDUCIARY SERVICES (UK) LIMITED
Company Secretary 2017-01-05
CHARLES MICHAEL LEAHY
Director 2017-01-05
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
Director 2017-11-02
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
TINA MAY WESTWOOD
Director 2017-01-05 2017-11-02
MICHAEL DREW
Director 2017-01-05 2017-03-31
MAURICE ALEXANDER KALSBEEK
Director 2015-06-01 2017-01-05
INTERTRUST (UK) LIMITED
Company Secretary 2014-06-10 2016-01-05
CORAL SUZANNE BIDEL
Director 2014-11-04 2015-10-23
DANIEL MARC RICHARD JAFFE
Director 2014-06-10 2015-06-01
INTERTRUST (UK) LIMITED
Director 2014-06-10 2014-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAPLES FIDUCIARY SERVICES (UK) LIMITED PRUNELLI UNITED KINGDOM ASSET PURCHASER LIMITED Company Secretary 2018-06-22 CURRENT 2018-06-21 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED MOBIUS RENEWABLES HOLDCO LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MAPLES FIDUCIARY SERVICES (UK) LIMITED MOTOPARK FINANCE PLC Company Secretary 2017-11-22 CURRENT 2017-11-22 Liquidation
MAPLES FIDUCIARY SERVICES (UK) LIMITED ROSETTA FINCO LIMITED Company Secretary 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MAPLES FIDUCIARY SERVICES (UK) LIMITED JPMAM CORAL 2 UK INVESTOR GP LIMITED Company Secretary 2017-04-20 CURRENT 2013-02-19 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED JPMAM CORAL 1 UK INVESTOR GP LIMITED Company Secretary 2017-04-20 CURRENT 2008-06-23 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED FRIARY NO.4 MORTGAGES HOLDINGS LIMITED Company Secretary 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
MAPLES FIDUCIARY SERVICES (UK) LIMITED FRIARY NO.4 PLC Company Secretary 2017-04-12 CURRENT 2017-04-12 Liquidation
MAPLES FIDUCIARY SERVICES (UK) LIMITED VAS HOLDINGS LIMITED Company Secretary 2017-04-12 CURRENT 2015-05-19 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED Company Secretary 2017-04-12 CURRENT 2017-04-12 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED Company Secretary 2017-04-11 CURRENT 2017-04-11 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED MAPLESFS UK GROUP SERVICES LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED OPLO FUNDING NO.2 LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Liquidation
MAPLES FIDUCIARY SERVICES (UK) LIMITED GAL MSN HOLDCO LIMITED Company Secretary 2017-01-05 CURRENT 2013-11-12 Liquidation
MAPLES FIDUCIARY SERVICES (UK) LIMITED PIONEER AIRCRAFT LEASING UK LIMITED Company Secretary 2017-01-05 CURRENT 2013-11-12 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED GAL MSN THREE LIMITED Company Secretary 2017-01-05 CURRENT 2014-06-10 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED GAL MSN 41027 LIMITED Company Secretary 2017-01-05 CURRENT 2014-11-20 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED GOSHAWK MANAGEMENT (UK) LIMITED Company Secretary 2017-01-05 CURRENT 2015-04-16 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED STELLAR UK 1 LIMITED Company Secretary 2016-12-13 CURRENT 2016-10-27 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED BEAUFORT WIND LIMITED Company Secretary 2016-10-11 CURRENT 2003-03-26 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED INNOVATIVE INTERFACES LIMITED Company Secretary 2016-07-28 CURRENT 1985-02-05 Active
MAPLES FIDUCIARY SERVICES (UK) LIMITED GRYPHON HOLDINGS (UK) LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
CHARLES MICHAEL LEAHY GEMSBOK FINANCING LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
CHARLES MICHAEL LEAHY CASTLE TRUST BELFRY LIMITED Director 2018-02-14 CURRENT 2018-02-14 Liquidation
CHARLES MICHAEL LEAHY WESTBOURNE 5 LIMITED Director 2017-12-05 CURRENT 2017-12-05 Liquidation
CHARLES MICHAEL LEAHY KENRICK NO. 3 PLC Director 2017-10-06 CURRENT 2017-10-06 Liquidation
CHARLES MICHAEL LEAHY KENRICK NO. 3 HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
CHARLES MICHAEL LEAHY FRIARY NO.4 MORTGAGES HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
CHARLES MICHAEL LEAHY FRIARY NO.4 PLC Director 2017-04-12 CURRENT 2017-04-12 Liquidation
CHARLES MICHAEL LEAHY OPLO FUNDING NO.2 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
CHARLES MICHAEL LEAHY GAL MSN HOLDCO LIMITED Director 2017-01-05 CURRENT 2013-11-12 Liquidation
CHARLES MICHAEL LEAHY PIONEER AIRCRAFT LEASING UK LIMITED Director 2017-01-05 CURRENT 2013-11-12 Active
CHARLES MICHAEL LEAHY GAL MSN THREE LIMITED Director 2017-01-05 CURRENT 2014-06-10 Active
CHARLES MICHAEL LEAHY GAL MSN 41027 LIMITED Director 2017-01-05 CURRENT 2014-11-20 Active
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED SASOF II (C) AVIATION UK LIMITED Director 2018-02-01 CURRENT 2017-08-04 Active
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED GAL MSN 41027 LIMITED Director 2017-11-03 CURRENT 2014-11-20 Active
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED GAL MSN HOLDCO LIMITED Director 2017-11-02 CURRENT 2013-11-12 Liquidation
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED PIONEER AIRCRAFT LEASING UK LIMITED Director 2017-11-02 CURRENT 2013-11-12 Active
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED GAL MSN THREE LIMITED Director 2017-11-02 CURRENT 2014-06-10 Active
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED STELLAR UK 1 LIMITED Director 2017-11-02 CURRENT 2016-10-27 Active
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED ROSETTA FINCO LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED OPLO FUNDING NO.2 LIMITED Director 2017-04-24 CURRENT 2017-03-28 Liquidation
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED FRIARY NO.4 MORTGAGES HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED FRIARY NO.4 PLC Director 2017-04-12 CURRENT 2017-04-12 Liquidation
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED SASOF II (C) AVIATION UK LIMITED Director 2018-02-01 CURRENT 2017-08-04 Active
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED GAL MSN HOLDCO LIMITED Director 2017-11-02 CURRENT 2013-11-12 Liquidation
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED PIONEER AIRCRAFT LEASING UK LIMITED Director 2017-11-02 CURRENT 2013-11-12 Active
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED GAL MSN THREE LIMITED Director 2017-11-02 CURRENT 2014-06-10 Active
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED GAL MSN 41027 LIMITED Director 2017-11-02 CURRENT 2014-11-20 Active
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED STELLAR UK 1 LIMITED Director 2017-11-02 CURRENT 2016-10-27 Active
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED ROSETTA FINCO LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED OPLO FUNDING NO.2 LIMITED Director 2017-04-24 CURRENT 2017-03-28 Liquidation
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED FRIARY NO.4 MORTGAGES HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED FRIARY NO.4 PLC Director 2017-04-12 CURRENT 2017-04-12 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
2023-10-12Voluntary liquidation declaration of solvency
2023-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-12Appointment of a voluntary liquidator
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD England
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090799280001
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090799280002
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090799280004
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-10-18CH01Director's details changed for Mr Charles Michael Leahy on 2021-10-08
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-10-23AAMDAmended full accounts made up to 2018-12-31
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-12RP04AP04Second filing of company secretary appointment Maples Fiduciary Services (Uk) Limited
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-29RP04AP01Second filing of director appointment of Michael Drew
2018-10-29RP04TM02Second filing of company secretary termination Intertrust (Uk) Limited
2018-10-29RP04TM01Second filing for the termination of Maurice Alexander Kalsbeek
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-02-22PSC02Notification of Maplesfs Uk Group Services Limited as a person with significant control on 2017-07-07
2018-02-22PSC07CESSATION OF MAPLES FIDUCIARY SERVICES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AP02CORPORATE DIRECTOR APPOINTED MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
2017-11-02AP02CORPORATE DIRECTOR APPOINTED MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAY WESTWOOD
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-06CH01Director's details changed for Ms Tina May Jehan on 2017-04-30
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREW
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM , 200 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, England
2017-01-13AP01DIRECTOR APPOINTED MS TINA MAY JEHAN
2017-01-09TM02Termination of appointment of a secretary
2017-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/17 FROM , 11 Old Jewry 7th Floor, London, EC2R 8DU
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL DREW
2017-01-06AP01DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY
2017-01-06AP04Appointment of Maples Fiduciary Services (Uk) Limited as company secretary on 2017-01-05
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ALEXANDER KALSBEEK
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 01/06/2015
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090799280003
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0110/06/16 FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 090799280004
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09AR0110/06/15 FULL LIST
2015-06-04AP01DIRECTOR APPOINTED MR MAURICE KALSBEEK
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 090799280002
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 090799280001
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090799280003
2014-11-04AP01DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR INTERTRUST (UK) LIMITED
2014-11-04AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 090799280001
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 090799280002
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GAL HOLDCO NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-05
Appointment of Liquidators2023-10-05
Resolutions for Winding-up2023-10-05
Fines / Sanctions
No fines or sanctions have been issued against GAL HOLDCO NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-12 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-12-19 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
2014-07-04 ALL of the property or undertaking has been released from charge INVESTEC BANK PLC (AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-07-04 ALL of the property or undertaking has been released from charge INVESTEC BANK PLC (AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of GAL HOLDCO NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAL HOLDCO NO.2 LIMITED
Trademarks
We have not found any records of GAL HOLDCO NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAL HOLDCO NO.2 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 (64209 - Activities of other holding companies n.e.c.) as GAL HOLDCO NO.2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAL HOLDCO NO.2 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 TypeNotices to
Defending partyGAL HOLDCO NO.2 LIMITEDEvent Date2023-10-05
 
Initiating party Event TypeAppointmen
Defending partyGAL HOLDCO NO.2 LIMITEDEvent Date2023-10-05
Name of Company: GAL HOLDCO NO.2 LIMITED Company Number: 09079928 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 11th Floor 200 Aldersgate Street…
 
Initiating party Event TypeResolution
Defending partyGAL HOLDCO NO.2 LIMITEDEvent Date2023-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAL HOLDCO NO.2 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 GAL HOLDCO NO.2 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.