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

FARO CAPITAL LIMITED

39 SLOANE STREET, KNIGHTSBRIDGE, LONDON, SW1X 9LP,
Company Registration Number
09610476
Private Limited Company
Active

Company Overview

About Faro Capital Ltd
FARO CAPITAL LIMITED was founded on 2015-05-27 and has its registered office in London. The organisation's status is listed as "Active". Faro Capital 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
FARO CAPITAL LIMITED
 
Legal Registered Office
39 SLOANE STREET
KNIGHTSBRIDGE
LONDON
SW1X 9LP
 
Previous Names
FCFM GROUP LIMITED02/04/2020
FCFM (NEWCO) LIMITED29/05/2015
Filing Information
Company Number 09610476
Company ID Number 09610476
Date formed 2015-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:26:59
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.
Companies with same name FARO CAPITAL LIMITED
The following companies were found which have the same name as FARO CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARO CAPITAL PROPERTIES CORP 100 N FEDERAL HWY FORT LAUDERDALE FL 33301 Active Company formed on the 2018-10-29
FARO CAPITAL PTY LTD Active Company formed on the 2020-01-20
FARO CAPITAL LLC 11036 ALADDIN DR DALLAS TX 75229 Active Company formed on the 2021-01-26

Company Officers of FARO CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL TOBIAS BUNDY
Director 2018-08-10
DAVID JEREMY COURTENAY-STAMP
Director 2018-01-03
DAVID GELBER
Director 2018-01-03
JASON GRANITE
Director 2015-05-27
MICHAEL ALAN SPENCER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER ALEXANDER HEMSLEY
Director 2017-10-01 2018-05-01
MARK WILLIAM LANE RICHARDS
Director 2016-07-04 2018-05-01
REUBEN LEONARD BERG
Company Secretary 2015-08-05 2018-01-03
REUBEN LEONARD BERG
Director 2015-07-01 2017-12-19
PHILIP SIMON CAMMERMAN
Director 2015-07-01 2017-12-19
SAMUEL TOBIAS BUNDY
Director 2016-06-21 2017-06-30
NICHOLAS PAUL DAVID WINKS
Director 2015-07-01 2017-06-30
JEFF BLUE
Director 2016-11-30 2017-05-16
TINA MAREE KILMISTER-BLUE
Director 2015-10-27 2016-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL TOBIAS BUNDY ASTBURY HALL LIMITED Director 2018-08-10 CURRENT 2018-04-04 Active
SAMUEL TOBIAS BUNDY FRESH PASTURES LIMITED Director 2018-08-10 CURRENT 2018-04-10 In Administration
SAMUEL TOBIAS BUNDY FARO PROPERTY HOLDINGS LIMITED Director 2018-08-10 CURRENT 2002-03-13 Active
DAVID GELBER LAUREL CANYON VENTURES LIMITED Director 2017-05-01 CURRENT 2012-05-28 In Administration/Administrative Receiver
JASON GRANITE FP NO1 (2022) LTD Director 2016-02-25 CURRENT 2016-02-25 Active
JASON GRANITE FCFM GROUP TRADING II LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
JASON GRANITE FCFM GROUP TRADING I LIMITED Director 2014-12-29 CURRENT 2014-12-29 Dissolved 2018-04-10
JASON GRANITE FCFM GROUP INVESTMENTS III LIMITED Director 2014-06-11 CURRENT 2002-03-13 Dissolved 2017-04-18
JASON GRANITE FI NO1 (2022) LTD Director 2014-06-04 CURRENT 2002-03-13 Active
JASON GRANITE FARO PROPERTY HOLDINGS LIMITED Director 2014-06-04 CURRENT 2002-03-13 Active
MICHAEL ALAN SPENCER IPGL NO.13 LTD Director 2016-04-25 CURRENT 2015-03-31 Active - Proposal to Strike off
MICHAEL ALAN SPENCER NEX GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MICHAEL ALAN SPENCER THE CONSERVATIVE PARTY FOUNDATION LIMITED Director 2016-02-10 CURRENT 2004-11-17 Active
MICHAEL ALAN SPENCER ARLESFORD INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-06-14
MICHAEL ALAN SPENCER IPGL (HOLDINGS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI HOUSE LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI MANAGEMENT LTD Director 2012-05-29 CURRENT 2007-02-19 Active
MICHAEL ALAN SPENCER BORDEAUX INDEX LIMITED Director 2011-11-24 CURRENT 1996-11-26 Active
MICHAEL ALAN SPENCER DD&CO LIMITED Director 2008-07-14 CURRENT 1928-03-14 Active
MICHAEL ALAN SPENCER DDGI LIMITED Director 2008-07-14 CURRENT 1997-06-27 Active
MICHAEL ALAN SPENCER DDCAP LIMITED Director 2008-07-14 CURRENT 2005-06-28 Active
MICHAEL ALAN SPENCER C&UCO PROPERTIES LIMITED Director 2007-10-18 CURRENT 1949-02-03 Active
MICHAEL ALAN SPENCER NEX INTERNATIONAL LIMITED Director 1999-09-09 CURRENT 1998-08-03 Active
MICHAEL ALAN SPENCER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
MICHAEL ALAN SPENCER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.8 LTD Director 1994-07-13 CURRENT 1994-07-13 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.7 LTD Director 1993-09-30 CURRENT 1993-09-30 Active
MICHAEL ALAN SPENCER IPGL LIMITED Director 1992-12-31 CURRENT 1986-04-16 Active
MICHAEL ALAN SPENCER IPGL NO.11 LTD Director 1992-10-31 CURRENT 1990-07-20 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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL PIGAGA
2023-10-16DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW HEINZ ZIMMERMANN
2023-08-31CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-08-30Director's details changed for Mr Kenneth Michael Pigaga on 2022-11-09
2023-02-23APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN
2023-02-07Director's details changed for on
2023-01-10APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22SH0118/11/22 STATEMENT OF CAPITAL GBP 28728
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SETH JAMES JOHNSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SETH JAMES JOHNSON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SETH JAMES JOHNSON
2022-11-14DIRECTOR APPOINTED MR ANDREW HEINZ ZIMMERMANN
2022-11-14DIRECTOR APPOINTED MR ANDREW HEINZ ZIMMERMANN
2022-11-14DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA
2022-11-14DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA
2022-11-14AP01DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA
2022-09-08CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06AP01DIRECTOR APPOINTED MS KARINA LOUISE CURTIS
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR SETH JAMES JOHNSON
2021-06-08PSC05Change of details for Ipgl Limited as a person with significant control on 2019-02-18
2021-06-08PSC07CESSATION OF INCAP FINANCE BV AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26PSC02Notification of Ipgl Limited as a person with significant control on 2018-01-31
2021-05-10RP04CS01
2021-04-21AD02Register inspection address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD
2021-04-21AD03Registers moved to registered inspection location of C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2021-04-12CH01Director's details changed for Mr Iain William Torrens on 2021-04-08
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY COURTENAY-STAMP
2020-04-02RES15CHANGE OF COMPANY NAME 02/04/20
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096104760001
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096104760002
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RENDA
2019-10-03AP01DIRECTOR APPOINTED MR ALLAN SAMUEL ALDRIDGE
2019-09-30AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL TOBIAS BUNDY
2019-06-28AP01DIRECTOR APPOINTED MISS MICHELLE RENDA
2019-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE
2019-02-22AP01DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SPENCER
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY
2018-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-11AP01DIRECTOR APPOINTED MR MICHAEL ALAN SPENCER
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEMSLEY
2018-05-10AD03Registers moved to registered inspection location of C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2018-05-10AD02Register inspection address changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-12PSC02Notification of Incap Finance Bv as a person with significant control on 2018-01-31
2018-02-09RES13Resolutions passed:
  • That, in accordance with section 188 companies act 2006 16/01/2018
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN SPENCER
2018-01-26PSC07CESSATION OF INCAP FINANCE BV AS A PSC
2018-01-26PSC07CESSATION OF JASON GRANITE AS A PSC
2018-01-04AP01DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP
2018-01-03TM02Termination of appointment of Reuben Leonard Berg on 2018-01-03
2018-01-03AP01DIRECTOR APPOINTED MR DAVID GELBER
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN BERG
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMMERMAN
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 096104760001
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 28727
2017-11-14SH1914/11/17 STATEMENT OF CAPITAL GBP 28727
2017-10-02AP01DIRECTOR APPOINTED MR OLIVER ALEXANDER HEMSLEY
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 28727
2017-08-03SH0107/07/17 STATEMENT OF CAPITAL GBP 28727.00
2017-08-03SH20STATEMENT BY DIRECTORS
2017-08-03CAP-SSSOLVENCY STATEMENT DATED 11/07/17
2017-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 39 SLOANE STREET SLOANE STREET KNIGHTSBRIDGE LONDON SW1X 9LP ENGLAND
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFF BLUE
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 19664
2017-02-06SH1906/02/17 STATEMENT OF CAPITAL GBP 19664
2017-01-27SH0130/11/16 STATEMENT OF CAPITAL GBP 19664
2017-01-24SH20STATEMENT BY DIRECTORS
2017-01-24RES13SHARE PREMIUM ACCOUNT BE REDUCED 11/01/2017
2017-01-24CAP-SSSOLVENCY STATEMENT DATED 03/01/17
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 295 KINGS ROAD LONDON SW3 5EP ENGLAND
2016-12-13AP01DIRECTOR APPOINTED JEFF BLUE
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GRANITE / 29/08/2016
2016-08-17AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TINA KILMISTER-BLUE
2016-06-28AP01DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 16804
2016-02-11AR0131/01/16 FULL LIST
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22SH1922/12/15 STATEMENT OF CAPITAL GBP 16804
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2015-12-22RES13REDUCE SHARE PREM A/C TO NIL 27/11/2015
2015-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-30RES0127/10/2015
2015-11-23SH0109/11/15 STATEMENT OF CAPITAL GBP 16804
2015-10-28AP01DIRECTOR APPOINTED MS TINA MAREE KILMISTER-BLUE
2015-09-21AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-08-05AP03SECRETARY APPOINTED MR REUBEN LEONARD BERG
2015-07-14SH0101/07/15 STATEMENT OF CAPITAL GBP 14000
2015-07-01AP01DIRECTOR APPOINTED MR PHILIP SIMON CAMMERMAN
2015-07-01AP01DIRECTOR APPOINTED MR REUBEN LEONARD BERG
2015-07-01AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2015-06-23RES01ADOPT ARTICLES 08/06/2015
2015-05-29RES15CHANGE OF NAME 28/05/2015
2015-05-29CERTNMCOMPANY NAME CHANGED FCFM (NEWCO) LIMITED CERTIFICATE ISSUED ON 29/05/15
2015-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to FARO CAPITAL 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 FARO CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FARO CAPITAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FARO CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARO CAPITAL LIMITED
Trademarks

Trademark applications by FARO CAPITAL LIMITED

FARO CAPITAL LIMITED is the Original Applicant for the trademark FCFM GROUP LIMITED ™ (WIPO1315320) through the WIPO on the 2016-02-15
Business advisory services; business management advisory services; business advisory services relating to business liquidations; business management services; business management assistance; business management and advice; business management consultancy services; business analysis, research and information services; market research; advisory, consultancy and information services relating to all of the aforementioned services.
Prestation de conseils professionnels; services de conseil en gestion d'entreprises; prestation de conseils commerciaux en matière de liquidations d'entreprises; services de gestion d'affaires; services d'aide à la gestion d'activités commerciales; conseils et gestion d'affaires commerciales; services de conseillers en gestion commerciale; services d'informations, de recherches et d'analyse commerciales; études de marchés; services de conseil, de conseillers et d'information se rapportant à tous les services précités.
Servicios de asesoramiento comercial; asesoramiento sobre la dirección de empresas; servicios de asesoramiento empresarial en relación con liquidaciones de empresas; servicios de gestión empresarial; asistencia en la dirección de empresas; gestión y asesoramiento en negocios comerciales; servicios de consultoría sobre la gestión de negocios; servicios de análisis, investigación e información empresariales; búsqueda de mercados; servicios de asesoramiento, consultoría e información sobre todos los servicios mencionados.
FARO CAPITAL LIMITED is the Owner at publication for the trademark FCFM GROUP LIMITED ™ (86827211) through the USPTO on the 2015-11-20
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FARO CAPITAL 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 (66300 - Fund management activities) as FARO CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARO CAPITAL 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 FARO CAPITAL 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 FARO CAPITAL 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.