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

NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED

SAPPHIRE HOUSE, WHITEHALL ROAD, COLCHESTER, CO2 8YU,
Company Registration Number
04129019
Private Limited Company
Active

Company Overview

About Nightingale Court Colchester Estate Management Ltd
NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED was founded on 2000-12-21 and has its registered office in Colchester. The organisation's status is listed as "Active". Nightingale Court Colchester Estate Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
WHITEHALL ROAD
COLCHESTER
CO2 8YU
Other companies in CO2
 
Filing Information
Company Number 04129019
Company ID Number 04129019
Date formed 2000-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 10:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGHTINGALE COURT COLCHESTER ESTATE 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 NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BRENDA DOLLERY
Company Secretary 2013-07-02
DENIS RICHARD DOLLERY
Director 2013-07-02
JOANNE HART
Director 2018-01-31
REGINALD VICTOR LUNNESS
Director 2017-10-13
CHRISTINE ANNE NEWMAN
Director 2015-01-15
PAMELA JOAN OUGHTON
Director 2005-11-22
IAN NICHOLAS PERRY
Director 2006-07-26
SAMANTHA LOUISE REED
Director 2015-03-31
JEFFREY STEGGLES
Director 2008-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICK RATCLIFFE
Director 2007-06-01 2018-01-31
REGINALD VICTOR LUNNESS
Director 2003-01-16 2017-10-13
TRULY BRUCE
Company Secretary 2011-12-23 2016-01-16
DEBORAH CLARE GRANT
Director 2005-02-26 2015-03-31
MARK WILLIAM BRUCE
Director 2006-11-21 2015-01-15
NEIL RICHARD GRIFFITHS
Director 2011-12-23 2013-07-02
HELEN WEBSTER
Company Secretary 2006-09-19 2011-12-22
DAVID JAMES HYMAS
Director 2007-01-06 2011-12-22
HAMAN GOBVU
Director 2004-12-06 2008-09-10
EMMA GROTIER
Director 2003-01-11 2007-06-01
HELEN ELIZABETH SADLER
Director 2002-07-16 2006-11-20
MATTHEW JAMES GRADLEY
Director 2005-03-09 2006-07-26
MELANIE JANE GODFREY
Company Secretary 2005-03-09 2006-07-24
MELANIE JANE GODFREY
Director 2004-12-06 2006-07-24
SALLY GEORGINA PARKINSON
Director 2002-07-16 2005-11-22
SALLY GEORGINA PARKINSON
Company Secretary 2002-07-16 2005-03-14
MARIE CLARK
Director 2004-02-05 2005-03-09
LUKE DAVEY
Director 2002-12-09 2004-12-06
JACKIE DUNNE
Director 2002-07-16 2004-12-06
RICHARD ALAN MYERS
Director 2002-07-16 2004-12-06
JANET ELAINE DEHAVILLAND
Director 2003-01-10 2004-02-05
SIAN ROWENA LAXZELL
Director 2002-07-16 2003-01-10
STEVE BALL
Company Secretary 2000-12-21 2002-05-09
KENNETH THOMAS GARNER
Director 2000-12-21 2002-05-09
RM REGISTRARS LIMITED
Nominated Secretary 2000-12-21 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANNE NEWMAN 6 NIGHTINGALE COURT COLCHESTER LIMITED Director 2015-01-15 CURRENT 2000-12-21 Active
PAMELA JOAN OUGHTON 5 NIGHTINGALE COURT COLCHESTER LIMITED Director 2005-11-22 CURRENT 2000-12-21 Active
SAMANTHA LOUISE REED 6 NIGHTINGALE COURT COLCHESTER LIMITED Director 2015-03-31 CURRENT 2000-12-21 Active
JEFFREY STEGGLES SOUTH CENTRAL RESIDENTS LIMITED Director 2015-08-26 CURRENT 2002-03-07 Active
JEFFREY STEGGLES GREENHYTHE COURT MANAGEMENT COMPANY LTD Director 2014-07-04 CURRENT 2014-07-04 Active
JEFFREY STEGGLES IPSWICH ROAD MANAGEMENT COMPANY LIMITED Director 2013-07-17 CURRENT 2006-03-07 Active
JEFFREY STEGGLES SAPPHIRE PROPERTY MAINTENANCE LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active
JEFFREY STEGGLES SWALLOWDALE MANAGEMENT COMPANY LIMITED Director 2010-09-01 CURRENT 1986-03-18 Active
JEFFREY STEGGLES SAPPHIRE PROPERTY MANAGEMENT LTD Director 2010-08-18 CURRENT 2010-08-18 Active
JEFFREY STEGGLES SOLUS TWO (COLCHESTER) MANAGEMENT COMPANY LIMITED Director 2010-07-19 CURRENT 2006-09-25 Active
JEFFREY STEGGLES SOLUS (COLCHESTER) MANAGEMENT COMPANY LIMITED Director 2009-09-14 CURRENT 2005-04-20 Active
JEFFREY STEGGLES 5 NIGHTINGALE COURT COLCHESTER LIMITED Director 2008-09-01 CURRENT 2000-12-21 Active
JEFFREY STEGGLES GREENSTEAD COURT MANAGEMENT COMPANY LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JEFFREY STEGGLES TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED Director 2006-12-07 CURRENT 1988-06-30 Active
JEFFREY STEGGLES CORTON HOUSE MANAGEMENT LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
JEFFREY STEGGLES RAVENSWOOD FLATS LIMITED Director 2005-05-17 CURRENT 1980-01-10 Active
JEFFREY STEGGLES CAMBORNE MANAGEMENT COMPANY LIMITED Director 2004-06-03 CURRENT 2000-12-29 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
2024-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13AP04Appointment of Sapphire Property Management Ltd as company secretary on 2021-01-02
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 2 Nightingale Court Adelaide Drive Colchester CO2 8FJ
2021-01-13TM02Termination of appointment of Susan Brenda Dollery on 2021-01-02
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-07AP01DIRECTOR APPOINTED MRS JOANNE HART
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICK RATCLIFFE
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR REGINALD VICTOR LUNNESS
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD VICTOR LUNNESS
2017-10-13CH01Director's details changed for Jennie Eileen Lunness on 2017-10-13
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-16TM02Termination of appointment of Truly Bruce on 2016-01-16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-05AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 6a Nightingale Court Adelaide Drive Colchester Essex CO2 8FJ
2015-06-06CH01Director's details changed for Mrs Christine Regan on 2015-06-06
2015-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARE GRANT
2015-06-06AP01DIRECTOR APPOINTED MISS SAMANTHA LOUISE REED
2015-01-30AP01DIRECTOR APPOINTED MRS CHRISTINE REGAN
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BRUCE
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-16AR0121/12/14 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Mrs Deborah Clare Grant on 2014-01-17
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-28AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-09AP03SECRETARY APPOINTED MRS SUSAN BRENDA DOLLERY
2013-07-09AP01DIRECTOR APPOINTED MR DENIS RICHARD DOLLERY
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS
2013-01-03AR0121/12/12 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-02-01AP01DIRECTOR APPOINTED MR NEIL RICHARD GRIFFITHS
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 3 NIGHTINGALE COURT OFF ADELAIDE DRIVE COLCHESTER ESSEX CO2 8FJ
2011-12-23AP03SECRETARY APPOINTED TRULY BRUCE
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYMAS
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN WEBSTER
2011-12-21AR0121/12/11 FULL LIST
2011-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AR0121/12/10 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0121/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK RATCLIFFE / 21/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS PERRY / 21/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIE EILEEN LUNNESS / 21/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HYMAS / 21/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLARE GRANT / 01/11/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRANT / 16/01/2009
2009-01-14288aDIRECTOR APPOINTED MR JEFF STEGGLES
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAMB / 01/10/2008
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR HAMAN GOBVU
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bSECRETARY RESIGNED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/06
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
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 NIGHTINGALE COURT COLCHESTER ESTATE 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 NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 8
Shareholder Funds 2012-01-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGHTINGALE COURT COLCHESTER ESTATE 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 (98000 - Residents property management) as NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT 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 NIGHTINGALE COURT COLCHESTER ESTATE 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 NIGHTINGALE COURT COLCHESTER ESTATE 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 NIGHTINGALE COURT COLCHESTER ESTATE 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.