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

BRAMPTON ASSET MANAGEMENT LIMITED

7010, Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8RH,
Company Registration Number
03324200
Private Limited Company
Active

Company Overview

About Brampton Asset Management Ltd
BRAMPTON ASSET MANAGEMENT LIMITED was founded on 1997-02-26 and has its registered office in London. The organisation's status is listed as "Active". Brampton Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAMPTON ASSET MANAGEMENT LIMITED
 
Legal Registered Office
7010
Portland Suite, Audley House
12-12a Margaret Street
London
W1W 8RH
Other companies in W1A
 
Filing Information
Company Number 03324200
Company ID Number 03324200
Date formed 1997-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-26
Return next due 2025-03-12
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696958741  
Last Datalog update: 2024-06-17 11:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMPTON ASSET MANAGEMENT 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 BRAMPTON ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as BRAMPTON ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAMPTON ASSET MANAGEMENT (LEICESTER) LIMITED FRP ADVISORY CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY Dissolved Company formed on the 2001-11-22
BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH Active Company formed on the 1999-06-10
BRAMPTON ASSET MANAGEMENT (SALFORD) LIMITED 2ND FLOOR 38 WARREN STREET LONDON ENGLAND W1A 2EA Dissolved Company formed on the 2006-02-23
BRAMPTON ASSET MANAGEMENT (ST. GEORGES) LIMITED 2ND FLOOR 38 WARREN STREET 38 WARREN STREET LONDON W1A 2EA Dissolved Company formed on the 2004-07-22

Company Officers of BRAMPTON ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FIONA SHIRLEY RABINOWITZ
Company Secretary 1997-02-26
BRIAN RABINOWITZ
Director 1997-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
HARFORD REGISTRARS
Company Secretary 1997-02-26 1997-02-26
HARFORD NOMINEES LIMITED
Director 1997-02-26 1997-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA SHIRLEY RABINOWITZ BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED Company Secretary 2002-06-19 CURRENT 1999-06-10 Active
FIONA SHIRLEY RABINOWITZ BRAMPTON PROPERTY HOLDINGS LIMITED Company Secretary 1997-07-28 CURRENT 1997-07-28 Active
BRIAN RABINOWITZ SHELBORN INVESTMENTS (1) LTD Director 2018-02-08 CURRENT 2018-02-08 Active
BRIAN RABINOWITZ SHELBORN INVESTMENTS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
BRIAN RABINOWITZ SHELBORN ASSET MANAGEMENT LTD Director 2013-03-11 CURRENT 2013-03-11 Active
BRIAN RABINOWITZ THE MENORAH HIGH SCHOOL FOR GIRLS FOUNDATION TRUST Director 2007-06-21 CURRENT 2007-06-21 Active
BRIAN RABINOWITZ S.W.I.TRUSTEES LIMITED Director 2006-11-07 CURRENT 1969-09-05 Active
BRIAN RABINOWITZ BRAMPTON ASSET MANAGEMENT (SALFORD) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2014-10-14
BRIAN RABINOWITZ S.W.I. TRUSTEES (PROPERTIES) LIMITED Director 2004-10-28 CURRENT 2004-03-25 Dissolved 2016-05-31
BRIAN RABINOWITZ BRAMPTON ASSET MANAGEMENT (ST. GEORGES) LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-05-02
BRIAN RABINOWITZ BRAMPTON ASSET MANAGEMENT (LEICESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Dissolved 2014-09-02
BRIAN RABINOWITZ SCHREIBER (MARLBOROUGH HOUSE) LIMITED Director 2001-04-24 CURRENT 2001-04-04 Dissolved 2016-01-12
BRIAN RABINOWITZ SCHREIBER (BRISTOL) LIMITED Director 2001-04-24 CURRENT 2001-04-04 Active - Proposal to Strike off
BRIAN RABINOWITZ BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
BRIAN RABINOWITZ BRAMPTON PROPERTY HOLDINGS LIMITED Director 1997-07-28 CURRENT 1997-07-28 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
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-03-16MR05All of the property or undertaking has been released from charge for charge number 1
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-16MR05All of the property or undertaking has been released from charge for charge number 1
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16OCRESCINDLiquidation. Court order to rescind winding up order
2016-07-25OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2016-07-25COCOMPORDER OF COURT TO WIND UP
2016-07-25OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2016-07-25COCOMPORDER OF COURT TO WIND UP
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0126/02/15 ANNUAL RETURN FULL LIST
2015-07-07DISS40Compulsory strike-off action has been discontinued
2015-07-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15DISS40Compulsory strike-off action has been discontinued
2012-05-14AR0126/02/12 ANNUAL RETURN FULL LIST
2012-04-03GAZ1FIRST GAZETTE
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-06-20AR0126/02/11 FULL LIST
2011-04-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-06-14AR0126/02/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2009-03-27363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-09-18363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-07-16363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-03-02363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-06-06363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-19363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-10363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-17363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-05-03363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6LL
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-27363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-17363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1997-12-02225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-08-12395PARTICULARS OF MORTGAGE/CHARGE
1997-03-24288bSECRETARY RESIGNED
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1997-03-24288aNEW SECRETARY APPOINTED
1997-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BRAMPTON ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-04-27
Petitions to Wind Up (Companies)2015-10-07
Dismissal of Winding Up Petition2014-12-10
Petitions to Wind Up (Companies)2014-09-10
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against BRAMPTON ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON SHARES 2004-11-16 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 1997-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRAMPTON ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BRAMPTON ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMPTON ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of BRAMPTON ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMPTON ASSET MANAGEMENT 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 (68310 - Real estate agencies) as BRAMPTON ASSET MANAGEMENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BRAMPTON ASSET MANAGEMENT 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 TypeWinding-Up Orders
Defending partyBRAMPTON ASSET MANAGEMENT LIMITEDEvent Date2016-04-18
In the High Court Of Justice case number 005720 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBRAMPTON ASSET MANAGEMENT LIMITEDEvent Date2015-09-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5720/2015 A Petition to wind up the above-named Company, Registration Number 03324200, of ,PO Box 7010, 2nd Floor, 38 Warren Street, London, W1A 2EA, presented on 2 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 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 16 October 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBRAMPTON ASSET MANAGEMENT LIMITEDEvent Date2014-08-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5624 A Petition to wind up the above-named Company, Registration Number 03324200, of Po Box 7010, 2nd Floor, 38 Warren Street, London, England, W1A 2EA formerly of Po Box 7010, 1ST Floor, 44-46 Whitfield Street, London, W1A 2EA, principal trading address unknown presented on 7 August 2014 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 22 September 2014 , 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 19 September 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyBRAMPTON ASSET MANAGEMENT LIMITEDEvent Date2014-08-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5624 A Petition to wind up the above-named Company, Registration Number 03324200 of Po Box 7010, 1ST Floor, 44-46 Whitfield Street, London, W1A 2EA, presented on 7 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 10 September 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 . The Petition was dismissed.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRAMPTON ASSET MANAGEMENT LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMPTON ASSET MANAGEMENT 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 BRAMPTON ASSET MANAGEMENT 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.