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

NORTHGATE PROPERTY MANAGEMENT LIMITED

8 Park Village West, London, NW1 4AE,
Company Registration Number
03759165
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northgate Property Management Ltd
NORTHGATE PROPERTY MANAGEMENT LIMITED was founded on 1999-04-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Northgate Property Management 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
NORTHGATE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
8 Park Village West
London
NW1 4AE
Other companies in W1U
 
Previous Names
CLUBCHARM LIMITED17/01/2003
Filing Information
Company Number 03759165
Company ID Number 03759165
Date formed 1999-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-06-30
Account next due 2020-03-31
Latest return 2019-04-26
Return next due 2020-05-10
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-12 15:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGATE PROPERTY 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.

Company Officers of NORTHGATE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT SLATER
Company Secretary 2003-01-16
MAX HOWARD DEELEY
Director 2006-01-31
MICHAEL ROBERT SLATER
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADH MANAGEMENT SERVICES LTD
Director 2005-01-12 2008-05-20
RONALD GLENN MACFARLANE
Director 2005-07-26 2006-01-31
KEVIN JAMES STONEMAN
Director 2003-01-09 2005-09-28
KEVIN CASH
Company Secretary 2003-01-09 2003-01-16
ANDREW STEPHEN GIFFORD
Company Secretary 2002-11-11 2003-01-09
EWA HARRINGTON-GRIFFIN
Director 1999-05-25 2003-01-09
WRIGHTS SECRETARIES LIMITED
Company Secretary 1999-09-29 2002-11-11
PETER WILLIAM OWEN WILLIAMS
Company Secretary 1999-05-25 1999-09-29
HOWARD THOMAS
Nominated Secretary 1999-04-26 1999-05-25
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-04-26 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT SLATER BLUE STAR GROUP INTERNATIONAL LIMITED Company Secretary 2008-12-03 CURRENT 2008-11-25 Active
MICHAEL ROBERT SLATER BLUE STAR GROUP LIMITED Company Secretary 2008-12-03 CURRENT 2008-11-25 Active
MICHAEL ROBERT SLATER PETER PHAN DESIGN CONSULTANCY LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Active - Proposal to Strike off
MICHAEL ROBERT SLATER HUY PLC Company Secretary 2005-03-16 CURRENT 2005-02-04 Dissolved 2015-02-14
MICHAEL ROBERT SLATER BLUE STAR MANAGEMENT LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MICHAEL ROBERT SLATER REFLEX VEHICLE SOLUTIONS LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Liquidation
MICHAEL ROBERT SLATER CITIXONE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
MICHAEL ROBERT SLATER THE AD AGENCY ONLINE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
MICHAEL ROBERT SLATER NICHOLSON SLATER LIMITED Company Secretary 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
MICHAEL ROBERT SLATER OAKMERE PROPERTY MANAGEMENT LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-04 Active - Proposal to Strike off
MICHAEL ROBERT SLATER ROSE PROPERTY HOLDINGS LIMITED Company Secretary 2002-03-01 CURRENT 2002-03-01 Active - Proposal to Strike off
MAX HOWARD DEELEY DTK NORTHGATE LTD Director 2017-10-02 CURRENT 2017-10-02 Active
MAX HOWARD DEELEY DRUM DESIGN & BUILD LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MAX HOWARD DEELEY DTK CAPITAL LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
MAX HOWARD DEELEY STANBURY ADVISORS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
MAX HOWARD DEELEY REFLEX VEHICLE SOLUTIONS LIMITED Director 2009-09-24 CURRENT 2003-08-27 Liquidation
MAX HOWARD DEELEY BLUE STAR GROUP INTERNATIONAL LIMITED Director 2008-12-03 CURRENT 2008-11-25 Active
MAX HOWARD DEELEY BLUE STAR GROUP LIMITED Director 2008-12-03 CURRENT 2008-11-25 Active
MAX HOWARD DEELEY CITIXONE LIMITED Director 2008-07-08 CURRENT 2003-06-24 Active - Proposal to Strike off
MAX HOWARD DEELEY THE AD AGENCY ONLINE LIMITED Director 2008-07-08 CURRENT 2003-06-24 Active - Proposal to Strike off
MAX HOWARD DEELEY BLUE STAR MANAGEMENT LIMITED Director 2008-03-31 CURRENT 2004-04-05 Active - Proposal to Strike off
MAX HOWARD DEELEY PETER PHAN DESIGN CONSULTANCY LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active - Proposal to Strike off
MAX HOWARD DEELEY ROSE PROPERTY HOLDINGS LIMITED Director 2007-07-10 CURRENT 2002-03-01 Active - Proposal to Strike off
MAX HOWARD DEELEY OAKMERE PROPERTY MANAGEMENT LIMITED Director 2007-06-27 CURRENT 2002-11-04 Active - Proposal to Strike off
MICHAEL ROBERT SLATER ROSE PROPERTY HOLDINGS LIMITED Director 2018-02-23 CURRENT 2002-03-01 Active - Proposal to Strike off
MICHAEL ROBERT SLATER NORTH ASTON GATE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MICHAEL ROBERT SLATER ARTIUS PROPERTY PROTECTION LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MICHAEL ROBERT SLATER CAMBRIDGE GATE SECURITIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ROBERT SLATER STERNHALL PROPERTIES LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2014-06-24
MICHAEL ROBERT SLATER HUY PLC Director 2006-11-24 CURRENT 2005-02-04 Dissolved 2015-02-14
MICHAEL ROBERT SLATER BLUE STAR MANAGEMENT LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MICHAEL ROBERT SLATER REFLEX VEHICLE SOLUTIONS LIMITED Director 2003-08-27 CURRENT 2003-08-27 Liquidation
MICHAEL ROBERT SLATER NICHOLSON SLATER LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
MICHAEL ROBERT SLATER OAKMERE PROPERTY MANAGEMENT LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active - Proposal to Strike off

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
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-27DISS40Compulsory strike-off action has been discontinued
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-07-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX DEELEY
2018-09-07DISS40Compulsory strike-off action has been discontinued
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 93-95 Gloucester Place London W1U 6JQ England
2018-09-06PSC07CESSATION OF NORTHGATE SECURITIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-07-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 6 Cambridge Gate London NW1 4JX England
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM 8 Park Village West London NW1 4AE England
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 8 Broadstone Place London W1U 7EP
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SLATER
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/12 FROM 8 Broadstone Place London W1U 7EP
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/12 FROM 116 Gloucester Place London W1U 6HZ
2012-07-24AA30/06/11 TOTAL EXEMPTION SMALL
2012-05-10AR0126/04/12 FULL LIST
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-02AA30/06/10 TOTAL EXEMPTION SMALL
2011-05-12AR0126/04/11 FULL LIST
2010-06-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-24AR0126/04/10 FULL LIST
2009-07-25AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAX DEELEY / 01/06/2008
2009-02-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ADH MANAGEMENT SERVICES LTD
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-09363(288)DIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-09-30288aNEW DIRECTOR APPOINTED
2005-05-03363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: BEAUMONT HOUSE MOUNT PLEASANT LONDON WC1X 0AE
2005-02-08288aNEW DIRECTOR APPOINTED
2004-10-13225ACC. REF. DATE EXTENDED FROM 09/01/04 TO 30/06/04
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/01/03
2004-05-05363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-01-28288cSECRETARY'S PARTICULARS CHANGED
2003-10-29225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 09/01/03
2003-05-14363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288aNEW SECRETARY APPOINTED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288bSECRETARY RESIGNED
2003-02-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-02-25RES13GUAR/LEGAL CHARGES/ETC 09/01/03
2003-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-25288bSECRETARY RESIGNED
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-17CERTNMCOMPANY NAME CHANGED CLUBCHARM LIMITED CERTIFICATE ISSUED ON 17/01/03
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NORTHGATE PROPERTY MANAGEMENT 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 NORTHGATE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-12-08 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2003-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-16 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-07-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-01 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-07-01 £ 824,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 NORTHGATE PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 41,856
Current Assets 2012-07-01 £ 109,188
Debtors 2012-07-01 £ 67,332
Shareholder Funds 2012-07-01 £ 714,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHGATE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHGATE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of NORTHGATE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHGATE PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as NORTHGATE PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NORTHGATE PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHGATE PROPERTY 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 NORTHGATE PROPERTY 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.