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

BUSINESS DEVELOPMENT SERVICE LIMITED

THE GRAINSTORE, ELMHURST BUSINESS PARK, LICHFIELD, WS13 8EX,
Company Registration Number
02382661
Private Limited Company
Active

Company Overview

About Business Development Service Ltd
BUSINESS DEVELOPMENT SERVICE LIMITED was founded on 1989-05-11 and has its registered office in Lichfield. The organisation's status is listed as "Active". Business Development Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS DEVELOPMENT SERVICE LIMITED
 
Legal Registered Office
THE GRAINSTORE
ELMHURST BUSINESS PARK
LICHFIELD
WS13 8EX
Other companies in WS13
 
Telephone01214276777
 
Filing Information
Company Number 02382661
Company ID Number 02382661
Date formed 1989-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB533285156  
Last Datalog update: 2023-10-08 07:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS DEVELOPMENT SERVICE 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 BUSINESS DEVELOPMENT SERVICE LIMITED
The following companies were found which have the same name as BUSINESS DEVELOPMENT SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS DEVELOPMENT SERVICES (EUROPE) LIMITED 4 OLDFIELD LANE OMBERSLEY DROITWICH WORCESTERSHIRE WR9 7LG Active - Proposal to Strike off Company formed on the 2006-09-20
BUSINESS DEVELOPMENT SERVICES (PRESTON) LTD 103 HAZELHURST ROAD WORSLEY MANCHESTER M28 2SW Active Company formed on the 2006-07-04
BUSINESS DEVELOPMENT SERVICES UK LIMITED 3 TODENHAM MORETON-IN-MARSH GL56 9PA Active - Proposal to Strike off Company formed on the 2002-02-26
BUSINESS DEVELOPMENT SERVICES (IRELAND) LIMITED 34, UPPER GARDINER STREET, DUBLIN 1. Dissolved Company formed on the 1995-11-28
BUSINESS DEVELOPMENT SERVICES FOR INFORMATION TECHNOLOGY SOLUTIONS, LLC 79 BUENA VISTA TERRACE ORANGE CENTRAL VALLEY NEW YORK 10917 Active Company formed on the 2007-10-30
BUSINESS DEVELOPMENT SERVICES, INC. 28 CHATHAM PLACE SUFFOLK DIX HILLS NEW YORK 11746 Active Company formed on the 2005-09-19
BUSINESS DEVELOPMENT SERVICES OF NEW YORK LLC 85 FAIR STREET Putnam CARMEL NY 10512 Active Company formed on the 2003-04-09
BUSINESS DEVELOPMENT SERVICES OF NORTH AMERICA, INC. 123 PICKEREL RD Orange MONROE NY 10950 Active Company formed on the 1984-09-18
Business Development Services LLC 16081 Aspen Lodge Way Broomfield CO 80023 Delinquent Company formed on the 2014-07-09
Business Development Services Corp PO Box 73488 San Clemente CA 92673 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-07-25
BUSINESS DEVELOPMENT SERVICES LLC 16707 154TH LN SE YELM WA 985978801 Active Company formed on the 2014-09-08
BUSINESS DEVELOPMENT SERVICES, INC. 121 South Tajon Street Ste #1900 Colorado Springs CO 80903 Delinquent Company formed on the 1997-01-30
BUSINESS DEVELOPMENT SERVICES INC. 4601 W SAHARA AVE STE L LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1997-11-14
BUSINESS DEVELOPMENT SERVICES, LTD. 3075 E FLAMINGO RD STE 120 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2002-06-13
BUSINESS DEVELOPMENT SERVICES LLC 2357 A RENAISSANCE DRIVE LAS VEGAS NV 89119 Dissolved Company formed on the 2012-06-28
BUSINESS DEVELOPMENT SERVICES PVT LTD 22 C R AVENUEGROUND FLOOR KOLKATA West Bengal 700072 ACTIVE Company formed on the 1995-02-21
BUSINESS DEVELOPMENT SERVICES & MANAGEMENT PTY. LTD. NSW 2326 Dissolved Company formed on the 2013-10-31
BUSINESS DEVELOPMENT SERVICES (VIC) PTY LTD Active Company formed on the 1995-02-08
Business Development Services, Inc. 1600 N Arrowhead Ave Ste 10 San Bernardino CA 92405 FTB Suspended Company formed on the 1980-05-23
BUSINESS DEVELOPMENT SERVICES Singapore Dissolved Company formed on the 2008-09-09

Company Officers of BUSINESS DEVELOPMENT SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN JOLLY
Company Secretary 2000-01-01
YOGESH TOORA
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANIE MAY GILBERT
Director 1996-08-07 2018-07-01
PHILIP JOHN GOSCOMBE
Director 2001-07-16 2018-07-01
BRIAN STEWART HOOD
Director 2016-09-01 2018-07-01
ADRIAN JOHN VILES
Director 2001-10-01 2016-09-01
ALICE TALO
Director 1996-08-07 2001-12-31
BRIAN PHILIP WHITSON FLETCHER
Director 1993-07-30 2001-09-30
JOHN ALBERT SIMPSON
Director 1996-08-07 2001-07-15
TERENCE THOMAS PALMER
Company Secretary 1995-10-26 1999-12-31
BERRIE MICHAEL COOPER
Director 1993-02-01 1999-03-31
ARTHUR JOHN WEBSTER
Director 1993-02-01 1996-10-25
RONALD FREDERICK CHALKLIN
Company Secretary 1993-02-01 1995-10-26
RONALD FREDERICK CHALKLIN
Director 1993-02-01 1995-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN JOLLY RESIN PRODUCTS LTD Company Secretary 2009-01-30 CURRENT 2009-01-30 Active
ANDREW STEPHEN JOLLY MUSGRAVE (MALVERN) LTD Company Secretary 2008-07-14 CURRENT 2007-11-15 Active
ANDREW STEPHEN JOLLY MEDIALOGIX LIMITED Company Secretary 2006-12-20 CURRENT 2003-06-16 Active
ANDREW STEPHEN JOLLY OCEANIC WATER FILTER LIMITED Company Secretary 2003-12-31 CURRENT 2002-05-28 Dissolved 2015-07-21
ANDREW STEPHEN JOLLY PRYCE HOLDINGS LTD Company Secretary 2003-11-13 CURRENT 2003-11-13 Active
YOGESH TOORA ABSOTHERM SERVICES LTD Director 2010-07-13 CURRENT 2010-07-13 Liquidation
YOGESH TOORA RESIN PRODUCTS LTD Director 2009-01-30 CURRENT 2009-01-30 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
2024-03-20DIRECTOR APPOINTED MR YOGESH TOORA
2023-10-03CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-10CESSATION OF YOGESH TOORA AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10APPOINTMENT TERMINATED, DIRECTOR YOGESH TOORA
2023-08-10DIRECTOR APPOINTED MRS PARAMJIT TOORA
2023-07-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AAMDAmended account full exemption
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05AD04Register(s) moved to registered office address The Grainstore Elmhurst Business Park Lichfield WS13 8EX
2020-12-31TM02Termination of appointment of Andrew Stephen Jolly on 2020-12-31
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-11-14CH01Director's details changed for Mr Yogesh Toora on 2018-11-14
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-09-26PSC07CESSATION OF BRIAN STEWART HOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT TOORA
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JANIE GILBERT
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOD
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOSCOMBE
2018-02-11LATEST SOC11/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MR YOGESH TOORA
2016-09-06AP01DIRECTOR APPOINTED MR BRIAN STEWART HOOD
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN VILES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06SH0112/08/16 STATEMENT OF CAPITAL GBP 100
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-17AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-10SH0131/03/15 STATEMENT OF CAPITAL GBP 50
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 43
2015-02-13AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM 2 the Beech Tree Elmhurst Business Park Park Lane Lichfield WS13 8EX
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 43
2014-02-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-05-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0101/02/13 ANNUAL RETURN FULL LIST
2012-05-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-02AR0101/02/12 FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 19 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NT
2011-08-24AA31/03/11 TOTAL EXEMPTION FULL
2011-02-11AR0101/02/11 FULL LIST
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIE MAY GILBERT / 02/09/2010
2010-02-15AR0101/02/10 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIE MAY GILBERT / 12/02/2010
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN VILES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GOSCOMBE / 12/02/2010
2009-12-22RES01ADOPT ARTICLES 18/12/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-29RES13RE S 175 COMPANIES ACT 01/08/2008
2008-08-29MEM/ARTSARTICLES OF ASSOCIATION
2008-02-18363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 01/02/06; NO CHANGE OF MEMBERS
2005-11-17353LOCATION OF REGISTER OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13ELRESS386 DISP APP AUDS 30/04/03
2003-05-13ELRESS80A AUTH TO ALLOT SEC 30/04/03
2003-02-12363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-01-30288bDIRECTOR RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288bDIRECTOR RESIGNED
2001-02-12363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-07-20SRES01ADOPT ARTICLES 14/07/00
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: C/O MASON LAW CHARTERED ACCOUNTANTS 9 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1TW
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-21288bSECRETARY RESIGNED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26288bDIRECTOR RESIGNED
1999-03-09363aRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12363aRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: ST.MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-17363aRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS DEVELOPMENT SERVICE 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 BUSINESS DEVELOPMENT SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS DEVELOPMENT SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BUSINESS DEVELOPMENT SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS DEVELOPMENT SERVICE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUSINESS DEVELOPMENT SERVICE LIMITED owns 1 domain names.

bds-uk.co.uk  

Trademarks
We have not found any records of BUSINESS DEVELOPMENT SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS DEVELOPMENT SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2015-04-16 GBP £10,000 Grants To Comm'Ty Serv.Orgns
Tamworth Borough Council 2014-12-24 GBP £10,000 Grants To Comm'Ty Serv.Orgns
Tamworth Borough Council 2014-09-25 GBP £10,000 Grants To Comm'Ty Serv.Orgns
Birmingham City Council 2014-07-23 GBP £840
Birmingham City Council 2014-07-23 GBP £840
Tamworth Borough Council 2014-07-10 GBP £0 Grants To Comm'Ty Serv.Orgns
Tamworth Borough Council 2014-07-03 GBP £10,000 Grants To Comm'Ty Serv.Orgns
Lichfield District Council 2014-05-20 GBP £4,636 Other Fees & Expenses
Tamworth Borough Council 2014-04-10 GBP £10,000 Grants To Comm'Ty Serv.Orgns
Lichfield District Council 2014-01-06 GBP £4,636 Other Fees & Expenses
Tamworth Borough Council 2013-12-19 GBP £8,500 Lsp Project Funding Lpsa
Lichfield District Council 2013-10-01 GBP £4,636 Other Fees & Expenses
Tamworth Borough Council 2013-09-26 GBP £8,500 Lsp Project Funding Lpsa
Lichfield District Council 2013-07-01 GBP £4,636 Other Fees & Expenses
Tamworth Borough Council 2013-06-27 GBP £8,500 Lsp Project Funding Lpsa
Tamworth Borough Council 2013-04-18 GBP £8,500 Lsp Project Funding Lpsa
Lichfield District Council 2013-04-16 GBP £4,636 Other Fees & Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS DEVELOPMENT SERVICE 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 BUSINESS DEVELOPMENT SERVICE 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 BUSINESS DEVELOPMENT SERVICE 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.