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

BROAD QUAY MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ,
Company Registration Number
05822103
Private Limited Company
Active

Company Overview

About Broad Quay Management Company Ltd
BROAD QUAY MANAGEMENT COMPANY LIMITED was founded on 2006-05-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Broad Quay Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROAD QUAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD
REDLAND
BRISTOL
BS6 6UJ
Other companies in SW3
 
Filing Information
Company Number 05822103
Company ID Number 05822103
Date formed 2006-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB984586946  
Last Datalog update: 2024-06-07 10:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROAD QUAY MANAGEMENT COMPANY 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 BROAD QUAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE HELEN CLARKE
Company Secretary 2018-05-01
ANTHONY ASHLEY WILSON
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BROWN BELL
Company Secretary 2016-04-01 2017-12-14
ROSALYN MARGARET KITLEY
Director 2010-10-19 2012-11-26
ELIZABETH ALISON BIRCHLEY
Director 2010-02-17 2010-10-19
HUGH JOHN DAMER COLVILLE
Director 2009-12-21 2010-10-19
SIMON JAMES HAWLEY
Director 2009-12-21 2010-10-19
IMPERIAL PROPERTY COMPANY LIMITED
Director 2006-05-18 2010-02-09
IVAN FITZHERBERT
Company Secretary 2006-05-18 2009-12-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-05-18 2006-05-18
LONDON LAW SERVICES LIMITED
Nominated Director 2006-05-18 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ASHLEY WILSON MONTAGUE WILSON MUSIC LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-06-19
ANTHONY ASHLEY WILSON GREEN TURTLE PROPERTIES LIMITED Director 2013-09-09 CURRENT 2010-05-05 Active
ANTHONY ASHLEY WILSON WW MANAGEMENT LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2015-01-06
ANTHONY ASHLEY WILSON BROAD QUAY NORTH BLOCK FREEHOLD LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
ANTHONY ASHLEY WILSON RUSHMOOR GARAGE LIMITED Director 2010-05-13 CURRENT 1964-10-07 Active
ANTHONY ASHLEY WILSON 91 KIRKSTALL ROAD FREEHOLD COMPANY LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
ANTHONY ASHLEY WILSON BATTERSEA PARK DEVELOPMENTS LIMITED Director 2002-04-05 CURRENT 2002-04-05 Active
ANTHONY ASHLEY WILSON GREYHOUND PROPERTIES LIMITED Director 1996-11-19 CURRENT 1996-11-18 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
2024-04-08Appointment of Hillcrest Estate Management Limited as company secretary on 2024-04-02
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Downs Farm House Green St Green Rd Dartford Kent DA2 6NR England
2024-02-11DIRECTOR APPOINTED MRS SARAH LOUISE ROBINSON
2024-02-04DIRECTOR APPOINTED MS CAMILLE ANNE GARDIER
2024-02-04Director's details changed for Ms Camille Anne Gardier on 2024-02-04
2024-02-02Notification of a person with significant control statement
2024-02-01DIRECTOR APPOINTED DR JAMES GRAHAM TITCHENER
2024-02-01DIRECTOR APPOINTED MRS BETH MCCONNELL
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 18 Winchester Walk London SE1 9AG England
2023-11-29Termination of appointment of Michelle Helen Clarke on 2023-11-29
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHLEY WILSON
2023-11-28CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-11-28DIRECTOR APPOINTED MR STEWART COLIN BOOTH
2023-10-18Compulsory strike-off action has been discontinued
2023-10-05Compulsory strike-off action has been suspended
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-08-10DISS40Compulsory strike-off action has been discontinued
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-15CH01Director's details changed for Mr Anthony Ashley Wilson on 2022-03-06
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-11-12DISS40Compulsory strike-off action has been discontinued
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 5 Flat 30 Elm Park Gardens London SW10 9QQ England
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 18 Winchester Walk Winchester Walk London SE1 9AG England
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 26 Ives Street London SW3 2nd
2019-12-19AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-01-04AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE HELEN CLARKE on 2018-10-18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-11AP03Appointment of Mrs Michelle Helen Clarke as company secretary on 2018-05-01
2017-12-21AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14TM02Termination of appointment of Ann Brown Bell on 2017-12-14
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-21AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 183
2016-07-22AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP03Appointment of Mrs Ann Brown Bell as company secretary on 2016-04-01
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 183
2015-07-30AR0118/05/15 ANNUAL RETURN FULL LIST
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 183
2014-10-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-10-07AR0118/05/13 ANNUAL RETURN FULL LIST
2014-10-07AD02Register inspection address changed from C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Wem and Co Savoy House Old Oak Common Lane Acton London W3 7DA
2014-10-07AD03Registers moved to registered inspection location of C/O Wem and Co Savoy House Old Oak Common Lane Acton London W3 7DA
2014-10-07CH01Director's details changed for Mr Anthony Ashley Wilson on 2014-08-01
2014-09-19AA05/04/14 TOTAL EXEMPTION SMALL
2014-09-19AA05/04/12 TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 57 Buckingham Gate London SW1E 6AJ United Kingdom
2013-12-23AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-27DISS40Compulsory strike-off action has been discontinued
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM C/O Kpmg Llp Restructuring Arlington Business Park Theale Reading RG7 4SD England
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN KITLEY
2012-12-07AP01DIRECTOR APPOINTED MR ANTHONY ASHLEY WILSON
2012-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-06AR0118/05/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-18ANNOTATIONReplacement
2012-04-18AR0118/05/11 FULL LIST AMEND
2012-04-18AR0118/05/10 FULL LIST AMEND
2012-04-18AR0118/05/09 FULL LIST AMEND
2012-04-18ANNOTATIONReplaced
2012-04-10GAZ1FIRST GAZETTE
2011-07-07AR0118/05/11 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAWLEY / 01/11/2010
2010-11-26SH0129/10/10 STATEMENT OF CAPITAL GBP 170
2010-11-2488(2)CAPITALS NOT ROLLED UP
2010-11-04AD02SAIL ADDRESS CREATED
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH COLVILLE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAWLEY
2010-11-04AP01DIRECTOR APPOINTED MS ROSALYN MARGARET KITLEY
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH COLVILLE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BIRCHLEY
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, 46 JAMES STREET, LONDON, W1U 1EZ
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAWLEY / 20/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAWLEY / 20/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN DAMER COLVILLE / 20/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN DAMER COLVILLE / 20/09/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-05-18AR0118/05/10 FULL LIST
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-18AP01DIRECTOR APPOINTED MISS ELIZABETH ALISON BIRCHLEY
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IMPERIAL PROPERTY COMPANY LIMITED
2010-02-05AA01CURRSHO FROM 30/06/2010 TO 05/04/2010
2010-01-20AP01DIRECTOR APPOINTED SIMON JAMES HAWLEY
2010-01-20AP01DIRECTOR APPOINTED MR HUGH JOHN DAMER COLVILLE
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP, UNITED KINGDOM
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY IVAN FITZHERBERT
2010-01-08RES01ALTER ARTICLES 21/12/2009
2010-01-08RES13TRANSACTIONS APPROVED 21/12/2009
2010-01-08RES13DIRECTORS APPOINTED 21/12/2009
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-14363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-07225CURREXT FROM 31/05/2009 TO 30/06/2009
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / IMPERIAL PROPERTY COMPANY LIMITED / 04/04/2008
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, 257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-09363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
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 BROAD QUAY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-10-26
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against BROAD QUAY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 BROAD QUAY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BROAD QUAY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROAD QUAY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BROAD QUAY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROAD QUAY MANAGEMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as BROAD QUAY MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROAD QUAY MANAGEMENT COMPANY 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBROAD QUAY MANAGEMENT COMPANY LIMITEDEvent Date2016-09-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5731 A Petition to wind up the above-named Company, Registration Number 05822103, of ,26 Ives Street, London, SW3 2ND, presented on 15 September 2016 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 7 November 2016 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 4 November 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROAD QUAY MANAGEMENT COMPANY LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROAD QUAY MANAGEMENT COMPANY LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROAD QUAY MANAGEMENT COMPANY 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 BROAD QUAY MANAGEMENT COMPANY 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.