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

BPC REALISATIONS COMPANY

C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
03679116
Private Unlimited Company
Liquidation

Company Overview

About Bpc Realisations Company
BPC REALISATIONS COMPANY was founded on 1998-12-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Bpc Realisations Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BPC REALISATIONS COMPANY
 
Legal Registered Office
C/O QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in NR34
 
Previous Names
BENACRE PROPERTIES COMPANY15/12/2016
Filing Information
Company Number 03679116
Company ID Number 03679116
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-04-04 06:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPC REALISATIONS COMPANY
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 BPC REALISATIONS COMPANY

Current Directors
Officer Role Date Appointed
HUGH MURRAY CHARLES COGHILL
Company Secretary 1998-12-04
HUGH MURRAY CHARLES COGHILL
Director 1998-12-04
SUSAN BARBARA CHRISTIE GOOCH
Director 2001-10-12
LUCINDA HUTSON
Director 2006-08-09
VICTORIA VERE NICOLL
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT SHERLOCK GOOCH
Director 1998-12-04 2008-04-09
RICHARD JOHN SHERLOCK GOOCH
Director 1998-12-04 1999-04-19
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-12-04 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Company Secretary 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL THE BENACRE ESTATES CHARITY Company Secretary 1997-07-28 CURRENT 1997-07-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Company Secretary 1996-04-01 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE ESTATES COMPANY Company Secretary 1996-04-01 CURRENT 1963-03-07 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE WOODLANDS COMPANY Company Secretary 1996-04-01 CURRENT 1980-07-14 Liquidation
HUGH MURRAY CHARLES COGHILL NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2018-01-15 CURRENT 1906-03-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL ARUNDEL CASTLE TRUSTEES LIMITED Director 2015-01-01 CURRENT 1976-07-19 Active
HUGH MURRAY CHARLES COGHILL COGHILL CONSULTANCY LIMITED Director 2014-07-07 CURRENT 2014-07-07 Liquidation
HUGH MURRAY CHARLES COGHILL COKE ESTATES LIMITED Director 2013-09-01 CURRENT 1974-05-24 Active
HUGH MURRAY CHARLES COGHILL SAVILLS TRUST COMPANY LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL THE BENACRE ESTATES CHARITY Director 1997-07-28 CURRENT 1997-07-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Director 1996-06-21 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE ESTATES COMPANY Director 1996-06-21 CURRENT 1963-03-07 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE WOODLANDS COMPANY Director 1996-06-21 CURRENT 1980-07-14 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE ESTATES CHARITY Director 2007-03-12 CURRENT 1997-07-28 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE FARMS COMPANY Director 2001-10-12 CURRENT 1987-12-21 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE ESTATES COMPANY Director 2001-10-12 CURRENT 1963-03-07 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE WOODLANDS COMPANY Director 2001-10-12 CURRENT 1980-07-14 Liquidation
LUCINDA HUTSON BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON 34 SLOANE COURT WEST FREEHOLD LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
LUCINDA HUTSON BENACRE FARMS COMPANY Director 2006-08-09 CURRENT 1987-12-21 Liquidation
LUCINDA HUTSON BENACRE ESTATES COMPANY Director 2006-08-09 CURRENT 1963-03-07 Liquidation
LUCINDA HUTSON BENACRE WOODLANDS COMPANY Director 2006-08-09 CURRENT 1980-07-14 Liquidation
LUCINDA HUTSON BENACRE WATER COMPANY Director 2006-08-09 CURRENT 2003-07-23 Liquidation
LUCINDA HUTSON THE BENACRE ESTATES CHARITY Director 1999-06-04 CURRENT 1997-07-28 Active
VICTORIA VERE NICOLL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL THE BENACRE ESTATES CHARITY Director 2014-11-17 CURRENT 1997-07-28 Active
VICTORIA VERE NICOLL BENACRE FARMS COMPANY Director 2009-12-11 CURRENT 1987-12-21 Liquidation
VICTORIA VERE NICOLL BENACRE WOODLANDS COMPANY Director 2009-12-11 CURRENT 1980-07-14 Liquidation
VICTORIA VERE NICOLL BENACRE WATER COMPANY Director 2009-12-11 CURRENT 2003-07-23 Liquidation
VICTORIA VERE NICOLL BENACRE ESTATES COMPANY Director 2006-08-17 CURRENT 1963-03-07 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
2022-02-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1 2QS
2017-06-154.68 Liquidators' statement of receipts and payments to 2017-03-29
2016-12-15RES15CHANGE OF COMPANY NAME 14/03/22
2016-12-15CERTNMCOMPANY NAME CHANGED BENACRE PROPERTIES COMPANY CERTIFICATE ISSUED ON 15/12/16
2016-12-14RES15CHANGE OF COMPANY NAME 14/03/22
2016-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ
2016-04-154.70Declaration of solvency
2016-04-15600Appointment of a voluntary liquidator
2016-04-15LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-30
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-05AD02Register inspection address changed from Charterhouse Legge Street Birmingham B4 7EU United Kingdom to 21 Chipper Lane Salisbury SP1 1BG
2014-04-17AUDAUDITOR'S RESIGNATION
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-06AD04Register(s) moved to registered office address
2011-08-22RES01ADOPT ARTICLES 22/08/11
2011-08-03AR0103/08/11 ANNUAL RETURN FULL LIST
2010-12-17AR0104/12/10 ANNUAL RETURN FULL LIST
2010-11-05CH01Director's details changed for Miss Lucinda Gooch on 2010-11-05
2010-09-24MG01Particulars of a mortgage or charge / charge no: 1
2010-01-27AR0104/12/09 ANNUAL RETURN FULL LIST
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 04/12/2009
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA GOOCH MVO / 04/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN BARBARA CHRISTIE GOOCH / 04/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 04/12/2009
2009-12-23AP01DIRECTOR APPOINTED VICTORIA VERE NICOLL
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA GOOCH / 07/05/2009
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM BK 42 BULL STREET BIRMINGHAM B4 6AF
2008-12-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GOOCH
2008-01-21363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2006-12-22363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-01-13363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-06363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2002-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2001-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/01
2001-12-27363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-01-08363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-05-26288bDIRECTOR RESIGNED
1999-03-09225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1998-12-09288bSECRETARY RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-04NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BPC REALISATIONS COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-06
Notices to Creditors2016-04-06
Appointment of Liquidators2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against BPC REALISATIONS COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-24 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BPC REALISATIONS COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BPC REALISATIONS COMPANY
Trademarks
We have not found any records of BPC REALISATIONS COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPC REALISATIONS COMPANY. 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 (68100 - Buying and selling of own real estate) as BPC REALISATIONS COMPANY are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for BPC REALISATIONS COMPANY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council UNIT 4 WREN BUSINESS CENTRE WRENTHAM BECCLES SUFFOLK NR34 7LR 14,50014.05.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBENACRE PROPERTIES COMPANYEvent Date2016-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Simon Bonney , (IP No. 9379) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Andrew Hosking , (IP No. 9009) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, E-mail: james.varney@quantuma.com, Tel: 020 3856 6720. Alternative contact: James Varney.
 
Initiating party Event TypeNotices to Creditors
Defending partyBENACRE PROPERTIES COMPANYEvent Date2016-03-30
Notice is hereby given that creditors of the Company are required, on or before 28 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Simon Bonney , (IP No. 9379) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Andrew Hosking , (IP No. 9009) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS . For further details contact: The Joint Liquidators, E-mail: james.varney@quantuma.com, Tel: 020 3856 6720. Alternative contact: James Varney.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENACRE PROPERTIES COMPANYEvent Date2016-03-30
Simon Bonney , (IP No. 9379) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Andrew Hosking , (IP No. 9009) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS . : For further details contact: The Joint Liquidators, E-mail: james.varney@quantuma.com, Tel: 020 3856 6720. Alternative contact: James Varney.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPC REALISATIONS COMPANY 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 BPC REALISATIONS COMPANY 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.