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

CONNECT PROPERTY SERVICES LIMITED

EALING GATEWAY 26-30 UXBRIDGE ROAD, EALING, LONDON, W5 2AU,
Company Registration Number
04721044
Private Limited Company
Active

Company Overview

About Connect Property Services Ltd
CONNECT PROPERTY SERVICES LIMITED was founded on 2003-04-02 and has its registered office in London. The organisation's status is listed as "Active". Connect Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONNECT PROPERTY SERVICES LIMITED
 
Legal Registered Office
EALING GATEWAY 26-30 UXBRIDGE ROAD
EALING
LONDON
W5 2AU
Other companies in LU5
 
Previous Names
FIRSTCALL HOME MAINTENANCE LIMITED30/03/2007
Filing Information
Company Number 04721044
Company ID Number 04721044
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT PROPERTY SERVICES 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 CONNECT PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LLOYD ROSSER
Company Secretary 2014-03-31
SHARON TRACY ABEL
Director 2017-08-04
MARK GREGORY EARLE
Director 2017-08-04
GARY GOGGINS
Director 2007-04-02
TIMOTHY MICHAEL JENNINGS
Director 2017-07-27
IAN JEFFREY MCDERMOTT
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN POULTON
Director 2013-12-03 2017-07-27
WILLIAM TREVOR MINETT
Director 2011-02-08 2016-10-11
RICHARD CHRISTOPHER REYNOLDS
Director 2011-02-08 2016-07-28
GREGORY JAMES LOMAX
Director 2011-02-08 2014-09-01
VINCENT STUCKEY MARKE
Director 2014-04-24 2014-08-19
VINCENT MARKE
Company Secretary 2013-03-01 2014-03-31
GRAHAM QUINTON BUCK
Director 2011-02-08 2013-07-13
PETER JEFFERY
Company Secretary 2012-01-01 2013-02-28
TERRENCE CHIMANYA
Company Secretary 2010-06-01 2012-01-01
TREVOR JEX
Director 2011-02-08 2011-10-26
LOUISA JANE CLARKE
Director 2010-07-01 2011-10-21
GUY BLAKE MEDLEY
Director 2008-09-26 2010-11-25
BRADLEY GROVES
Director 2010-02-18 2010-09-28
HARJINDER SINGH
Company Secretary 2010-02-18 2010-06-01
SIMON JAMES PIERS EVANS-EVANS
Company Secretary 2006-05-17 2010-02-18
TIM HANCOCK
Director 2008-09-26 2010-02-18
JOANNA SAVAGE
Director 2007-11-05 2010-02-18
PHILIP JOHN DENNIS
Director 2003-05-22 2007-06-15
SIMON JAMES PIERS EVANS-EVANS
Director 2006-05-17 2007-04-02
NEIL JOHN HADDEN
Director 2005-08-25 2007-04-02
STEPHEN FRANK COOK
Director 2003-05-19 2007-03-30
STEVEN JOHN FOSTER
Director 2003-05-19 2007-03-30
DAVID ANTHONY JUMP
Director 2003-04-23 2007-03-30
PHILIP JOHN DENNIS
Company Secretary 2006-04-01 2006-05-17
RODNEY POOLE
Company Secretary 2003-04-23 2006-03-31
KEVIN MICHAEL NEVILLE
Director 2004-08-26 2006-03-31
NICHOLAS IMBER
Director 2003-04-23 2005-08-25
LAWGRAM SECRETARIES LIMITED
Company Secretary 2003-04-02 2003-04-23
LAWGRAM DIRECTORS LIMITED
Director 2003-04-02 2003-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY GOGGINS LEA VALLEY HOMES LIMITED Director 2010-02-18 CURRENT 2004-05-19 Active - Proposal to Strike off
TIMOTHY MICHAEL JENNINGS ALDWYCK COMPANY (SHEFFORD) LIMITED Director 2016-07-28 CURRENT 2006-04-27 Active - Proposal to Strike off
IAN JEFFREY MCDERMOTT LEA VALLEY HOMES LIMITED Director 2016-10-03 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN JEFFREY MCDERMOTT ALDWYCK COMPANY (SHEFFORD) LIMITED Director 2016-10-03 CURRENT 2006-04-27 Active - Proposal to Strike off
IAN JEFFREY MCDERMOTT CDHT (PROPERTY HOLDINGS) LIMITED Director 2013-03-27 CURRENT 2001-03-06 Dissolved 2016-01-12
IAN JEFFREY MCDERMOTT CHESTER & DISTRICT HOUSING TRUST LIMITED Director 2013-03-27 CURRENT 1999-09-13 Converted / Closed
IAN JEFFREY MCDERMOTT SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
IAN JEFFREY MCDERMOTT SANCTUARY GREEN TECHNOLOGIES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-03-08
IAN JEFFREY MCDERMOTT SANCTUARY LAND COMPANY LIMITED Director 2009-10-30 CURRENT 1974-12-02 Dissolved 2016-10-04

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
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-06Appointment of Sarah Cameron as company secretary on 2023-12-01
2023-12-05Termination of appointment of Argiri Papathos on 2023-12-01
2023-05-16CESSATION OF CATALYST HOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16Notification of a person with significant control statement
2023-04-08DIRECTOR APPOINTED MS ELEANOR CASE HOULT
2023-04-08APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE THOMAS
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-04AP01DIRECTOR APPOINTED ANDREA GORDON
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JENNINGS
2022-04-06AP01DIRECTOR APPOINTED MR EAMONN HUGHES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GONSALVES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR GARY GOGGINS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOGGINS
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11AP01DIRECTOR APPOINTED MRS AMANDA GONSALVES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2021-10-05AP01DIRECTOR APPOINTED SARAH THOMAS
2021-08-16TM02Termination of appointment of Emma Suzanne Maguire on 2021-07-28
2021-08-16AP03Appointment of Argiri Papathos as company secretary on 2021-07-28
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DEBRA FOSS
2021-06-24TM02Termination of appointment of Sophie Atkinson on 2021-06-17
2021-06-24AP03Appointment of Emma Suzanne Maguire as company secretary on 2021-06-17
2021-05-13PSC02Notification of Catalyst Housing Limited as a person with significant control on 2019-12-02
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-05-06AP01DIRECTOR APPOINTED JUDITH DEBRA FOSS
2021-04-10PSC07CESSATION OF ALDWYCK HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS
2021-03-15AP01DIRECTOR APPOINTED MR PETER JAMES EVANS
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04PSC02Notification of Aldwyck Housing Group Limited Active as a person with significant control on 2016-04-06
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY EARLE
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TRACY ABEL
2019-08-12AP01DIRECTOR APPOINTED SARAH THOMAS
2019-07-02AP03Appointment of Ms Sophie Atkinson as company secretary on 2019-05-01
2019-06-12TM02Termination of appointment of Louisa Loizou on 2019-05-01
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Louisa Allen on 2018-10-09
2018-12-05AP03Appointment of Ms Louisa Allen as company secretary on 2018-10-09
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2018-09-14TM02Termination of appointment of Stephen Lloyd Rosser on 2018-09-14
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-29AP01DIRECTOR APPOINTED MS SHARON TRACY ABEL
2017-08-25AP01DIRECTOR APPOINTED MR MARK GREGORY EARLE
2017-08-21RES01ADOPT ARTICLES 21/08/17
2017-08-03AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL JENNINGS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SIMONS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POULTON
2017-04-25AP01DIRECTOR APPOINTED MR SIMON PHILIP WILSON
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVOR MINETT
2016-10-03AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTOPHER REYNOLDS
2016-08-08AP01DIRECTOR APPOINTED MR BARRY ANTHONY SIMONS
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-20AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-22AR0102/04/15 FULL LIST
2015-02-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MARKE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LOMAX
2014-05-14AP01DIRECTOR APPOINTED MR VINCENT MARKE
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-11AR0102/04/14 FULL LIST
2014-04-03AP03SECRETARY APPOINTED MR STEPHEN LLOYD ROSSER
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY VINCENT MARKE
2013-12-06AP01DIRECTOR APPOINTED MR ROGER JOHN POULTON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCK
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 08/07/2013
2013-04-25AP03SECRETARY APPOINTED MR VINCENT MARKE
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY PETER JEFFERY
2013-04-18AR0102/04/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 18/04/2013
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0102/04/12 FULL LIST
2012-02-14AP03SECRETARY APPOINTED MR PETER JEFFERY
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY TERRENCE CHIMANYA
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JEX
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA CLARKE
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17RES12VARYING SHARE RIGHTS AND NAMES
2011-06-17RES01ADOPT ARTICLES 24/05/2011
2011-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-28AR0102/04/11 FULL LIST
2011-03-08SH0111/02/11 STATEMENT OF CAPITAL GBP 2000
2011-03-03AP01DIRECTOR APPOINTED MR WILLIAM TREVOR MINETT
2011-03-03AP01DIRECTOR APPOINTED MR TREVOR JEX
2011-03-03AP01DIRECTOR APPOINTED MR GREGORY LOMAX
2011-03-01AP01DIRECTOR APPOINTED MR GRAHAM QUINTON BUCK
2011-03-01AP01DIRECTOR APPOINTED MR RICHARD CHRISTOPHER REYNOLDS
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY MEDLEY
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY GROVES
2010-07-06AP01DIRECTOR APPOINTED MR SIMON GARY WOODWARD
2010-07-06AP01DIRECTOR APPOINTED MS LOUISA JANE CLARKE
2010-06-04AP03SECRETARY APPOINTED MR TERRENCE CHIMANYA
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY HARJINDER SINGH
2010-04-30AR0102/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 02/04/2010
2010-03-04AP01DIRECTOR APPOINTED MR BRADLEY GROVES
2010-02-26AP03SECRETARY APPOINTED MR HARJINDER SINGH
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TIM HANCOCK
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SAVAGE
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON EVANS-EVANS
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-25RES01ADOPT ARTICLES 13/11/2008
2008-11-25RES04GBP NC 1000/2000 13/11/2008
2008-11-25123NC INC ALREADY ADJUSTED 22/07/08
2008-10-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-10-13288aDIRECTOR APPOINTED GUY MEDLEY
2008-10-13288aDIRECTOR APPOINTED TIM HANCOCK
2008-10-13288aDIRECTOR APPOINTED DAVID WELLS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




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

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CONNECT PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONNECT PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of CONNECT PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONNECT PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-10-07 GBP £22,895
Dacorum Borough Council 2014-10-07 GBP £22,895
Dacorum Borough Council 2014-07-02 GBP £970
Dacorum Borough Council 2014-06-12 GBP £650
Dacorum Borough Council 2014-06-05 GBP £896
Dacorum Borough Council 2014-04-10 GBP £27,480
Dacorum Borough Council 2014-01-31 GBP £15,959
Dacorum Borough Council 2013-12-03 GBP £26,793
Dacorum Borough Council 2013-07-16 GBP £34,963
Dacorum Borough Council 2013-07-02 GBP £37,812
Dacorum Borough Council 2013-07-02 GBP £36,144
Dacorum Borough Council 2013-07-02 GBP £36,144
Dacorum Borough Council 2013-04-23 GBP £8,423
Dacorum Borough Council 2013-03-26 GBP £25,368

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT PROPERTY SERVICES 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 CONNECT PROPERTY SERVICES 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 CONNECT PROPERTY SERVICES 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.