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

CECIL CLOSE LIMITED

3 THE BROADWAY GUNNERSBURY LANE, ACTON, LONDON, W3 8HR,
Company Registration Number
03133317
Private Limited Company
Active

Company Overview

About Cecil Close Ltd
CECIL CLOSE LIMITED was founded on 1995-12-01 and has its registered office in London. The organisation's status is listed as "Active". Cecil Close Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CECIL CLOSE LIMITED
 
Legal Registered Office
3 THE BROADWAY GUNNERSBURY LANE
ACTON
LONDON
W3 8HR
Other companies in N3
 
Filing Information
Company Number 03133317
Company ID Number 03133317
Date formed 1995-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CECIL CLOSE 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 CECIL CLOSE LIMITED
The following companies were found which have the same name as CECIL CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CECIL CLOSE PTY LTD Active Company formed on the 1995-08-11

Company Officers of CECIL CLOSE LIMITED

Current Directors
Officer Role Date Appointed
KNOX CROPPER TRUSTEE LIMITED
Company Secretary 2016-12-23
OLIVE CATHERINE COLEMAN
Director 2000-05-12
DIANA JANE HILL
Director 1995-12-01
KRISHAN KARA
Director 2003-10-07
JULIA ALEXANDRA ROOKE
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRABTREE PM LIMITED
Company Secretary 2003-01-25 2016-12-23
KNOX CROPPER LIMITED
Company Secretary 2016-12-23 2016-12-23
KELLY HOBBS
Company Secretary 2011-02-02 2016-10-26
TERENCE ROBERT WHITE
Company Secretary 2004-12-14 2011-02-01
ANGELA EMILY SCRIVEN
Director 2002-04-24 2006-11-21
LAURENCE JOHN READ
Company Secretary 1999-12-24 2003-01-25
MAUREEN CLARA RAW
Director 2002-04-29 2002-10-23
RALPH WILLIAM JOHN SMITH
Director 2000-05-12 2002-04-29
ALAN ROLAND JONES
Company Secretary 1995-12-01 1999-10-02
ALAN ROLAND JONES
Director 1995-12-01 1999-10-02
FRANK JOHN FERRIS
Director 1997-04-14 1999-06-07
JUNE PACEY
Director 1995-12-01 1999-06-07
C & M SECRETARIES LIMITED
Nominated Secretary 1995-12-01 1995-12-01
C & M REGISTRARS LIMITED
Nominated Director 1995-12-01 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KNOX CROPPER TRUSTEE LIMITED SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Company Secretary 2018-04-09 CURRENT 1989-07-06 Active
KNOX CROPPER TRUSTEE LIMITED QCCC SALES LIMITED Company Secretary 2015-09-23 CURRENT 1991-05-01 Active
KNOX CROPPER TRUSTEE LIMITED Q.C. CORRESPONDENCE CIRCLE LIMITED Company Secretary 2015-09-23 CURRENT 1974-05-14 Active
KNOX CROPPER TRUSTEE LIMITED 31 CADOGAN SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-04-22 CURRENT 1979-05-14 Dissolved 2017-12-12
KNOX CROPPER TRUSTEE LIMITED BRITISH SIGN LANGUAGE BROADCASTING TRUST Company Secretary 2012-02-23 CURRENT 2008-06-27 Active
KNOX CROPPER TRUSTEE LIMITED DURHAM PLACE PROPERTY NO. 2 LIMITED Company Secretary 2011-08-02 CURRENT 2002-03-30 Active
KNOX CROPPER TRUSTEE LIMITED 8,9 & 10,DURHAM PLACE LIMITED Company Secretary 2011-08-02 CURRENT 1960-04-07 Active
KNOX CROPPER TRUSTEE LIMITED DURHAM PLACE PROPERTY NO. 1 LIMITED Company Secretary 2011-08-02 CURRENT 2002-03-30 Active
KNOX CROPPER TRUSTEE LIMITED WASHINGTON HOUSE (MANAGEMENT) LIMITED Company Secretary 2009-10-07 CURRENT 1979-05-09 Active
KNOX CROPPER TRUSTEE LIMITED WOODBERRY HOUSE LIMITED Company Secretary 2007-02-12 CURRENT 2003-05-30 Active
KNOX CROPPER TRUSTEE LIMITED APEX PLUMBING SOLUTIONS LTD Company Secretary 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
KNOX CROPPER TRUSTEE LIMITED H.S.E. LIGHTING & ELECTRICAL SERVICES LIMITED Company Secretary 2006-01-22 CURRENT 2006-01-22 Active
KNOX CROPPER TRUSTEE LIMITED MAMCO CONSULTANTS LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-03 Active
KNOX CROPPER TRUSTEE LIMITED TALBOT & TALBOT (UK) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
KNOX CROPPER TRUSTEE LIMITED BOOKTHATVILLA LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-23 Active
KRISHAN KARA ASK-4-INSIGHTS LTD Director 2010-06-21 CURRENT 2010-06-21 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
2024-02-04REGISTERED OFFICE CHANGED ON 04/02/24 FROM 19 Sunnyside Road London W5 5HT England
2024-01-25Termination of appointment of Green Estate Management on 2024-01-25
2023-12-15CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-10-17DIRECTOR APPOINTED MR IVAN MILOSAVLJEVIC
2023-10-17DIRECTOR APPOINTED MR EMMETT GLYNN
2023-10-13APPOINTMENT TERMINATED, DIRECTOR DIANA JANE HILL
2023-10-13APPOINTMENT TERMINATED, DIRECTOR OLIVE CATHERINE COLEMAN
2023-10-13DIRECTOR APPOINTED MR JONATHAN LOVELOCK
2023-10-13DIRECTOR APPOINTED MS AMISHA PATEL
2023-10-13DIRECTOR APPOINTED MR IAN INMAN
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ALEXANDRA ROOKE
2021-02-17AP04Appointment of Green Estate Management as company secretary on 2019-11-01
2021-02-17TM02Termination of appointment of Knox Cropper Trustee Limited on 2019-11-01
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-30CH01Director's details changed for Olive Catherine Coleman on 2019-09-20
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE England
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09RES01ALTER ARTICLES 21/03/2018
2018-04-09RES01ALTER ARTICLES 21/03/2018
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 24 Petworth Road Haslemere GU27 2HR England
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALEXANDRA ROOKE / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KARA / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HILL / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALEXANDRA ROOKE / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KARA / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HILL / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE CATHERINE COLEMAN / 01/11/2017
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AP04Appointment of Knox Cropper Trustee Limited as company secretary on 2016-12-23
2017-08-09TM02Termination of appointment of Knox Cropper Limited on 2016-12-23
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM Marlborough House 298 Regents Park Road London N3 2UU
2016-12-23AP04Appointment of Knox Cropper Limited as company secretary on 2016-12-23
2016-12-23TM02Termination of appointment of Crabtree Pm Limited on 2016-12-23
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 15
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-26TM02Termination of appointment of Kelly Hobbs on 2016-10-26
2016-06-21AA31/12/15 TOTAL EXEMPTION FULL
2016-06-21AA31/12/15 TOTAL EXEMPTION FULL
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALEXANDRA / 02/12/2015
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALEXANDRA / 02/12/2015
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 15
2015-12-24AR0101/12/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED JULIA ALEXANDRA
2015-06-04AA31/12/14 TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 13
2014-12-04AR0101/12/14 FULL LIST
2014-08-11AA31/12/13 TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 13
2013-12-16AR0101/12/13 FULL LIST
2013-06-20AA31/12/12 TOTAL EXEMPTION FULL
2012-12-20AR0101/12/12 FULL LIST
2012-12-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 19/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HILL / 19/12/2012
2012-07-10AA31/12/11 TOTAL EXEMPTION FULL
2011-12-21AR0101/12/11 FULL LIST
2011-07-14AA31/12/10 TOTAL EXEMPTION FULL
2011-02-24AP03SECRETARY APPOINTED KELLY HOBBS
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE
2010-12-17AR0101/12/10 FULL LIST
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010
2010-08-09AA31/12/09 TOTAL EXEMPTION FULL
2010-01-30AR0101/12/09 FULL LIST
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2008-01-07363sRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-20288aNEW SECRETARY APPOINTED
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-2088(2)RAD 25/11/03--------- £ SI 1@1
2004-03-05288cSECRETARY'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE LONDON W3 9ED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 27 MOUNT PARK ROAD LONDON W5 2RS
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04288bSECRETARY RESIGNED
2003-01-13363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-29288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-26288aNEW DIRECTOR APPOINTED
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: C/O 27 MOUNT PARK ROAD LONDON W5 2RS
2000-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-06363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
2000-01-06288aNEW SECRETARY APPOINTED
2000-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/00
2000-01-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-29288bDIRECTOR RESIGNED
1999-06-29288bDIRECTOR RESIGNED
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CECIL CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of CECIL CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CECIL CLOSE LIMITED
Trademarks
We have not found any records of CECIL CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CECIL CLOSE 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 (98000 - Residents property management) as CECIL CLOSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CECIL CLOSE 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 CECIL CLOSE 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 CECIL CLOSE 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.