Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BRYANSGLEN DEVELOPMENTS LIMITED
Company Information for

BRYANSGLEN DEVELOPMENTS LIMITED

4-6 BRUNSWICK MANOR, 116 ABBEY STREET, BANGOR, BT20 4JD,
Company Registration Number
NI008536
Private Limited Company
Active

Company Overview

About Bryansglen Developments Ltd
BRYANSGLEN DEVELOPMENTS LIMITED was founded on 1972-01-20 and has its registered office in Bangor. The organisation's status is listed as "Active". Bryansglen Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRYANSGLEN DEVELOPMENTS LIMITED
 
Legal Registered Office
4-6 BRUNSWICK MANOR
116 ABBEY STREET
BANGOR
BT20 4JD
Other companies in BT20
 
Filing Information
Company Number NI008536
Company ID Number NI008536
Date formed 1972-01-20
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB286669690  
Last Datalog update: 2024-11-05 17:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYANSGLEN DEVELOPMENTS 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 BRYANSGLEN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DALE WILLIAM ROBBINS
Company Secretary 2001-03-13
ALAN MICHAEL DUNLOP
Director 2016-02-19
SUSAN MONTGOMERY
Director 2016-02-19
DALE WILLIAM ROBBINS
Director 2001-03-13
DAVID JOHN ROSS
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER DUNLOP
Director 2001-03-13 2016-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE WILLIAM ROBBINS BARTLEYS WOOD APARTMENTS LIMITED Company Secretary 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
DALE WILLIAM ROBBINS GLENVIEW COURT MANAGEMENT LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BARTLEY'S WOOD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2004-12-15 Active
DALE WILLIAM ROBBINS GLENAAN APARTMENTS LIMITED Company Secretary 2006-04-14 CURRENT 1981-07-31 Active
DALE WILLIAM ROBBINS SANDYMOUNT APARTMENTS LIMITED Company Secretary 2006-04-14 CURRENT 1983-06-01 Active
DALE WILLIAM ROBBINS SUMMERFIELD HOUSE LIMITED Company Secretary 2003-12-04 CURRENT 2003-12-04 Active
DALE WILLIAM ROBBINS NATIONAL HOUSING CORPORATION LIMITED - THE Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
DALE WILLIAM ROBBINS BRUNSWICK MANOR LIMITED Company Secretary 1999-03-13 CURRENT 1966-05-10 Active
DALE WILLIAM ROBBINS QUEENSFORT COURT MANAGEMENT LIMITED Company Secretary 1992-07-29 CURRENT 1992-07-29 Active
DALE WILLIAM ROBBINS DUNLOP DEVELOPMENTS LIMITED Company Secretary 1991-09-06 CURRENT 1991-09-06 Active
ALAN MICHAEL DUNLOP BRUNSWICK MANOR LIMITED Director 2016-02-04 CURRENT 1966-05-10 Active
ALAN MICHAEL DUNLOP DUNLOP DEVELOPMENTS LIMITED Director 2016-02-04 CURRENT 1991-09-06 Active
ALAN MICHAEL DUNLOP COASTAL CONSTRUCTION (NI) LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
ALAN MICHAEL DUNLOP I'M ON IT (NI) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ALAN MICHAEL DUNLOP URBAN PROPERTY SOLUTIONS LTD Director 2002-01-02 CURRENT 2001-07-07 Active
ALAN MICHAEL DUNLOP MICHAEL DUNLOP LIMITED Director 1990-03-30 CURRENT 1990-03-30 Active
ALAN MICHAEL DUNLOP ALAN DUNLOP LIMITED Director 1977-11-09 CURRENT 1977-11-09 Active
SUSAN MONTGOMERY DUNLOP ENTERPRISES GROUP LTD Director 2015-04-10 CURRENT 2015-04-09 Active
SUSAN MONTGOMERY BENEATH HIS WINGS Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
SUSAN MONTGOMERY DUNLOP ENTERPRISES (TRADING) LIMITED Director 2013-09-20 CURRENT 2006-11-10 Active - Proposal to Strike off
SUSAN MONTGOMERY DUNLOP ENTERPRISES (INVESTMENTS) LIMITED Director 2013-09-20 CURRENT 2006-11-10 Active - Proposal to Strike off
DALE WILLIAM ROBBINS BEECHFIELD FAIRWAYS MANAGEMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DALE WILLIAM ROBBINS NATIONAL HOUSING CORPORATION LIMITED - THE Director 2010-03-12 CURRENT 2001-11-21 Active
DALE WILLIAM ROBBINS GLENVIEW COURT MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BARTLEYS WOOD APARTMENTS LIMITED Director 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
DALE WILLIAM ROBBINS BARTLEY'S WOOD MANAGEMENT COMPANY LIMITED Director 2006-09-06 CURRENT 2004-12-15 Active
DALE WILLIAM ROBBINS SUMMERFIELD HOUSE LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active
DALE WILLIAM ROBBINS BRUNSWICK MANOR LIMITED Director 1999-03-13 CURRENT 1966-05-10 Active
DALE WILLIAM ROBBINS QUEENSFORT COURT MANAGEMENT LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
DALE WILLIAM ROBBINS DUNLOP DEVELOPMENTS LIMITED Director 1991-09-06 CURRENT 1991-09-06 Active
DALE WILLIAM ROBBINS BRYANSGLEN APARTMENTS LIMITED Director 1987-07-10 CURRENT 1987-07-10 Active
DALE WILLIAM ROBBINS SANDYMOUNT APARTMENTS LIMITED Director 1983-06-01 CURRENT 1983-06-01 Active
DALE WILLIAM ROBBINS GLENAAN APARTMENTS LIMITED Director 1981-07-31 CURRENT 1981-07-31 Active
DALE WILLIAM ROBBINS SUNNINGDALE APARTMENTS LIMITED Director 1981-07-03 CURRENT 1981-07-03 Active
DAVID JOHN ROSS DUNLOP ENTERPRISES (TRADING) LIMITED Director 2017-01-17 CURRENT 2006-11-10 Active - Proposal to Strike off
DAVID JOHN ROSS DUNLOP ENTERPRISES GROUP LTD Director 2017-01-17 CURRENT 2015-04-09 Active
DAVID JOHN ROSS IRISH MOILED CATTLE SOCIETY Director 2016-07-30 CURRENT 1998-07-01 Active
DAVID JOHN ROSS BRUNSWICK MANOR LIMITED Director 2016-02-04 CURRENT 1966-05-10 Active
DAVID JOHN ROSS DUNLOP DEVELOPMENTS LIMITED Director 2016-02-04 CURRENT 1991-09-06 Active
DAVID JOHN ROSS RAINOSS LTD Director 2012-07-18 CURRENT 2012-07-18 Active
DAVID JOHN ROSS BALLYGALLAGH LTD Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-10-10

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
2024-06-26APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAM ROBBINS
2024-03-30Termination of appointment of Dale William Robbins on 2024-03-29
2024-02-29APPOINTMENT TERMINATED, DIRECTOR SUSAN MONTGOMERY
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL DUNLOP
2023-05-02DIRECTOR APPOINTED MR ALAN SHAUN WALLACE
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-13AA01Previous accounting period shortened from 31/05/21 TO 31/01/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-03-01PSC02Notification of Dunlop Enterprises Group Ltd as a person with significant control on 2021-01-26
2021-03-01PSC07CESSATION OF NIGEL KERR AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/21 FROM 4-7 Brunswick Manor 116 Abbey Street Bangor BT20 4JD
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-14AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR DAVID JOHN ROSS
2016-02-29AP01DIRECTOR APPOINTED MR ALAN MICHAEL DUNLOP
2016-02-29AP01DIRECTOR APPOINTED MRS SUSAN MONTGOMERY
2016-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER DUNLOP
2015-03-14LATEST SOC14/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-14AR0113/03/15 ANNUAL RETURN FULL LIST
2015-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-18AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-18AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-03-19AR0113/03/12 ANNUAL RETURN FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 19/03/2012
2012-03-19CH03SECRETARY'S DETAILS CHNAGED FOR DALE WILLIAM ROBBINS on 2012-03-19
2012-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-03-21AR0113/03/11 NO CHANGES
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 17/12/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 01/07/2010
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / DALE WILLIAM ROBBINS / 17/12/2010
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-24AR0113/03/10 FULL LIST
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-20411A(NI)MORTGAGE SATISFACTION
2009-03-27402R(NI)0000
2009-03-24371S(NI)13/03/09 ANNUAL RETURN SHUTTLE
2009-01-22AC(NI)31/05/08 ANNUAL ACCTS
2008-04-03AC(NI)31/05/07 ANNUAL ACCTS
2008-04-03371S(NI)13/03/08 ANNUAL RETURN SHUTTLE
2007-03-27371S(NI)13/03/07 ANNUAL RETURN SHUTTLE
2007-03-23AC(NI)31/05/06 ANNUAL ACCTS
2007-02-19402(NI)PARS RE MORTAGE
2006-04-24371S(NI)13/03/05 ANNUAL RETURN SHUTTLE
2006-04-19AC(NI)31/05/05 ANNUAL ACCTS
2006-04-05371S(NI)13/03/06 ANNUAL RETURN SHUTTLE
2004-12-30AC(NI)31/05/04 ANNUAL ACCTS
2004-04-21371S(NI)13/03/04 ANNUAL RETURN SHUTTLE
2003-12-30AC(NI)31/05/03 ANNUAL ACCTS
2003-03-27371S(NI)13/03/03 ANNUAL RETURN SHUTTLE
2003-03-24AC(NI)31/05/02 ANNUAL ACCTS
2002-12-11402(NI)PARS RE MORTAGE
2002-12-11402(NI)PARS RE MORTAGE
2002-04-30133(NI)NOT OF INCR IN NOM CAP
2002-04-30RES(NI)SPECIAL/EXTRA RESOLUTION
2002-04-20UDM+A(NI)UPDATED MEM AND ARTS
2002-04-20RES(NI)SPECIAL/EXTRA RESOLUTION
2002-03-27371S(NI)13/03/02 ANNUAL RETURN SHUTTLE
2002-01-29AC(NI)31/05/01 ANNUAL ACCTS
2001-03-27371S(NI)13/03/01 ANNUAL RETURN SHUTTLE
2001-01-24AC(NI)31/05/00 ANNUAL ACCTS
2000-03-31371S(NI)13/03/00 ANNUAL RETURN SHUTTLE
2000-02-02AC(NI)31/05/99 ANNUAL ACCTS
1999-03-23371S(NI)13/03/99 ANNUAL RETURN SHUTTLE
1999-01-30AC(NI)31/05/98 ANNUAL ACCTS
1998-03-24371S(NI)13/03/98 ANNUAL RETURN SHUTTLE
1998-02-28AC(NI)31/05/97 ANNUAL ACCTS
1997-03-18371S(NI)13/03/97 ANNUAL RETURN SHUTTLE
1996-12-31AC(NI)31/05/96 ANNUAL ACCTS
1996-03-27371S(NI)13/03/96 ANNUAL RETURN SHUTTLE
1996-02-28AC(NI)31/05/95 ANNUAL ACCTS
1995-03-31AC(NI)31/05/94 ANNUAL ACCTS
1995-03-20371S(NI)13/03/95 ANNUAL RETURN SHUTTLE
1994-09-08296(NI)CHANGE OF DIRS/SEC
1987-04-0131/05/86 annual accts
1985-03-2531/05/84 annual accts
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 BRYANSGLEN DEVELOPMENTS 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 BRYANSGLEN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-03-27 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-02-05 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2002-12-09 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-12-09 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BRYANSGLEN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRYANSGLEN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYANSGLEN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BRYANSGLEN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYANSGLEN DEVELOPMENTS 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 BRYANSGLEN DEVELOPMENTS 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 BRYANSGLEN DEVELOPMENTS 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 BRYANSGLEN DEVELOPMENTS 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 BRYANSGLEN DEVELOPMENTS 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.