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

BRIDGEHOUSE PROJECTS LIMITED

Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ,
Company Registration Number
02851461
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bridgehouse Projects Ltd
BRIDGEHOUSE PROJECTS LIMITED was founded on 1993-09-08 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Bridgehouse Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRIDGEHOUSE PROJECTS LIMITED
 
Legal Registered Office
Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Other companies in M3
 
Filing Information
Company Number 02851461
Company ID Number 02851461
Date formed 1993-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2012-03-31
Account next due 2013-12-29
Latest return 08/09/2012
Return next due 2016-09-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-07-24 23:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEHOUSE PROJECTS 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 BRIDGEHOUSE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
CHERYL JOANNE PILE
Company Secretary 2004-10-23
ABBIE ELBESHRI
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE ANNE DEVINE
Company Secretary 2001-10-10 2004-09-09
NATALIE ANNE DEVINE
Company Secretary 1999-07-01 2004-09-09
FARHAT ABDEL HAMID ELSHERSHARY
Director 2000-08-14 2002-02-08
FARHAT ABDEL HAMID ELSHERSHARY
Director 2000-08-14 2002-02-08
MOHAMMAD WABIL ARDOU ARD EL KHALEK
Company Secretary 2000-08-14 2001-06-18
MOHAMMAD WABIL ARDOU ARD EL KHALEK
Director 2000-08-14 2001-06-18
PATRICK JAMES SHEA
Company Secretary 1996-11-26 1999-05-06
PATRICK DEVINE
Director 1996-11-20 1999-05-06
PATRICK JAMES SHEA
Director 1994-08-26 1999-05-06
ANEROOD GOORWAPPA
Director 1995-08-21 1998-09-08
JOHN EDWARD PEVERALL
Director 1994-08-26 1998-09-08
ABDUL RAUF SHAIK
Director 1996-11-20 1997-11-11
PATRICK DEVINE
Company Secretary 1996-11-20 1996-11-26
ANEROOD GOORWAPPA
Company Secretary 1995-08-21 1996-11-26
JOHN EDWARD PEVERALL
Company Secretary 1994-08-26 1996-11-26
PATRICK DEVINE
Director 1994-08-26 1994-10-01
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-09-08 1993-11-30
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-09-08 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL JOANNE PILE GAMATRADE & INVESTMENT COMPANY LIMITED Company Secretary 2005-05-13 CURRENT 1997-02-17 Dissolved 2014-03-04
ABBIE ELBESHRI SHOP DUTY FREE LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active - Proposal to Strike off
ABBIE ELBESHRI CITY RENAISSANCE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2015-08-04
ABBIE ELBESHRI FRINGE MS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2014-07-22
ABBIE ELBESHRI FRINGE REGENERATION LIMITED Director 2012-11-19 CURRENT 2012-08-06 Dissolved 2014-03-25
ABBIE ELBESHRI GAMATRADE & INVESTMENT COMPANY LIMITED Director 1997-05-28 CURRENT 1997-02-17 Dissolved 2014-03-04

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
2024-08-06Final Gazette dissolved via compulsory strike-off
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-28REC2Liquidation. Receiver abstract of receipts and payments to 2021-10-04
2021-10-21RM02Notice of ceasing to act as receiver or manager
2021-06-14REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-04
2020-12-083.6Receiver abstract summary of receipts and payments brought down to 2020-10-04
2020-08-213.6Receiver abstract summary of receipts and payments brought down to 2020-04-04
2019-12-203.6Receiver abstract summary of receipts and payments brought down to 2019-10-04
2019-06-133.6Receiver abstract summary of receipts and payments brought down to 2019-04-04
2019-05-31RM02Notice of ceasing to act as receiver or manager
2018-11-283.6Receiver abstract summary of receipts and payments brought down to 2018-10-04
2018-06-083.6Receiver abstract summary of receipts and payments brought down to 2018-04-04
2017-06-19AM21Liquidation. End of administration
2017-06-06AM20Liquidation in adminsitrtion. Automatic end of case
2017-04-28RM01Liquidation appointment of receiver
2017-04-272.24BAdministrator's progress report to 2017-03-15
2017-02-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2016
2017-02-15RM02Notice of ceasing to act as receiver or manager
2017-02-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016
2017-02-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2015
2017-02-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015
2016-10-262.24BAdministrator's progress report to 2016-09-15
2016-04-252.31BNotice of extension of period of Administration
2016-04-252.24BAdministrator's progress report to 2016-03-15
2015-10-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2015
2015-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2015
2014-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2014
2014-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014
2014-04-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005
2013-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2013
2013-07-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-06-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1 GREENOCK STREET LIVERPOOL MERSEYSIDE L3 7HP UNITED KINGDOM
2013-05-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10LATEST SOC10/09/12 STATEMENT OF CAPITAL;GBP 1000
2012-09-10AR0108/09/12 FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 4 HATTON GARDENS HATTON GARDENS INDUSTRIAL CENTRE JOHNSON STREET LIVERPOOL MERSEYSIDE L3 2BR UNITED KINGDOM
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0108/09/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AR0108/09/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW
2009-09-30363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-04-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / ABBIE ELBESHRI / 01/01/2008
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-09-25363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 181-185 NEW CHESTER ROAD NEW FERRY WIRRAL MERSEYSIDE CH62 4RB
2005-09-08363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 292-296 VAUXHALL ROAD LIVERPOOL L5 8SS
2005-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS
2004-10-14288bSECRETARY RESIGNED
2004-10-06363sRETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS
2004-09-28DISS40STRIKE-OFF ACTION DISCONTINUED
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-08-24GAZ1FIRST GAZETTE
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 38 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RL
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288bDIRECTOR RESIGNED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 292-296 VAUXHALL ROAD LIVERPOOL MERSEYSIDE L5 8SS
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-02225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 29/03/02
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company


Licences & Regulatory approval
We could not find any licences issued to BRIDGEHOUSE PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-05-02
Petitions to Wind Up (Companies)2013-04-17
Petitions to Wind Up (Companies)2010-07-13
Proposal to Strike Off2004-08-24
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEHOUSE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER 2009-02-18 Outstanding HOMES AND COMMUNITIES AGENCY
MORTGAGE 2009-02-18 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-09-13 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-07-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
SECURITY ASSIGNMENT 2003-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-15 Satisfied DERWENT CAPITAL LIMITED
CHARGE OF BUILDING AGREEMENT AND LICENCE 2002-04-15 Satisfied DERWENT CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BRIDGEHOUSE PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEHOUSE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEHOUSE PROJECTS LIMITED
Trademarks
We have not found any records of BRIDGEHOUSE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEHOUSE PROJECTS 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 (41100 - Development of building projects) as BRIDGEHOUSE PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEHOUSE PROJECTS 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 TypeAppointment of Administrators
Defending partyBRIDGEHOUSE PROJECTS LIMITEDEvent Date2013-04-26
In the High Court Leeds District Registry case number 595 P Deyes , J M Titley and S Williams (IP Nos 9089 and 8617 and 11270 ), of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0161 7671250 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBRIDGEHOUSE PROJECTS LIMITEDEvent Date2013-03-14
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 1903 A Petition to wind up the above-named Company, Registration Number 02851461, of 1 Greenock Street, Liverpool, Merseyside, United Kingdom, L3 7HP , presented on 14 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 April 2012 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRIDGEHOUSE PROJECTS LIMITEDEvent Date2009-10-16
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 2911 A Petition to wind up the above-named company Bridgehouse Projects Limited registered office Unit 4 Hatton Gardens, Hatton Gardens Industrial Centre, Johnson Street, Liverpool, Merseyside L3 2BR presented on 16 October 2009 by PAUL MOY ASSOCIATES LIMITED with KNIGHT FRANK LLP , c/o 40 Welbeck Street, London W1G 8LN being substituted as Petitioning Creditor on 19 May 2010 [claiming to be a creditor of the company] will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX on 26 July 2010 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 23 July 2010. The Petitioners Solicitor is Underwood Solicitors LLP , 40 Welbeck Street, London W1G 8LN . DX 9074 West End. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIDGEHOUSE PROJECTS LIMITEDEvent Date2004-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEHOUSE PROJECTS 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 BRIDGEHOUSE PROJECTS 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.