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

KESTREL FM LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
03326134
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kestrel Fm Ltd
KESTREL FM LIMITED was founded on 1997-02-28 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Kestrel Fm 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
KESTREL FM LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in WC2E
 
Filing Information
Company Number 03326134
Company ID Number 03326134
Date formed 1997-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 22:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESTREL FM 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 KESTREL FM LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CHARMAN
Director 2017-03-13
PAUL ADRIAN SMITH
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAWKSLEY
Director 2014-08-07 2017-03-13
MARK ALASDAIR SMITH JOHNSON
Company Secretary 2012-09-05 2014-11-28
MARK ALASDAIR SMITH JOHNSON
Director 2012-09-05 2014-11-28
SUSAN RUTH YATES
Company Secretary 2009-03-17 2012-09-05
WENDY DIANE CRAIG
Director 2006-02-17 2012-09-05
BRIAN GILROY DOEL
Director 2006-02-17 2012-09-05
CLIVE RONALD POTTERELL
Director 2008-11-24 2012-09-05
FLORENCE MARY FAGAN
Director 1997-05-30 2010-12-09
JOHN PHILIP ROCHE
Director 1997-05-30 2010-01-18
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2006-02-17 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2006-02-17 2009-03-31
RICHARD DENLEY JOHN MANNING
Director 2007-04-01 2008-11-24
JOHN BAKER
Director 2007-05-23 2008-06-05
KEVIN ANDREW STEWART
Director 2002-07-29 2008-01-01
SUSAN ANNE REYNOLDS
Director 2005-12-16 2006-08-31
TIMOTHY EUSTACE
Company Secretary 2003-10-20 2006-02-17
BRIAN ROBERT CHESTER
Director 2001-11-05 2006-02-17
ANDREW TIMMS CRAIG
Director 1997-05-30 2006-02-17
PAUL ALLEN
Director 2002-03-18 2004-08-07
RONALD HOLMES
Director 1997-02-28 2004-03-01
LAWRENCE EDWARD HUGHES
Director 1997-05-30 2004-01-29
DONALD GORDON ALLEN
Director 1997-05-30 2003-12-30
BRIAN ROBERT CHESTER
Company Secretary 2002-10-29 2003-10-20
RICHARD JOSEPH ANDREW AVIS
Director 1997-05-30 2003-07-01
JOHN PHILIP ROCHE
Company Secretary 1997-02-28 2002-10-29
MICHAEL VICTOR HAROLD
Director 1997-02-28 2002-10-29
NIGEL JOHN REEVE
Director 2001-11-05 2002-08-31
STEPHEN FREDERICK FUSSEY
Director 1997-05-30 2002-04-22
JOHN ROBERTSON
Director 2001-01-15 2001-12-10
KIMBERLEE ANN CHAPMAN
Director 2000-08-21 2001-11-09
IAN PAUL SMITH
Director 1998-01-05 1999-12-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-02-28 1997-02-28
LONDON LAW SERVICES LIMITED
Nominated Director 1997-02-28 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CHARMAN ANGLIAN RADIO LIMITED Director 2017-10-24 CURRENT 2001-07-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DELTA RADIO LIMITED Director 2017-03-13 CURRENT 1991-09-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN IVEL FM LIMITED Director 2017-03-13 CURRENT 2001-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO LIMITED Director 2017-03-13 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTHAMPTON) LIMITED Director 2017-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH WEST) LIMITED Director 2017-03-13 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DEVON RADIO LTD Director 2017-03-13 CURRENT 2009-09-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (PORTSMOUTH) LIMITED Director 2017-03-13 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (BATH) LIMITED Director 2017-03-13 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (SWINDON) LIMITED Director 2017-03-13 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (THAMES VALLEY) LIMITED Director 2017-03-13 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN VALE FM LIMITED Director 2017-03-13 CURRENT 1994-03-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN THE BREEZE RADIO LIMITED Director 2017-03-13 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (TRL) LIMITED Director 2017-03-13 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN MIDWEST RADIO LIMITED Director 2017-03-13 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO GROUP LIMITED Director 2017-03-13 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (ANDOVER) LIMITED Director 2017-03-13 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (NEWBURY) LIMITED Director 2017-03-13 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (BCR) LIMITED Director 2017-03-13 CURRENT 1997-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-03-13 CURRENT 2005-02-15 Active - Proposal to Strike off
PAUL ADRIAN SMITH DEVON RADIO LTD Director 2013-10-10 CURRENT 2009-09-04 Active - Proposal to Strike off
PAUL ADRIAN SMITH DELTA RADIO LIMITED Director 2012-09-05 CURRENT 1991-09-03 Active - Proposal to Strike off
PAUL ADRIAN SMITH IVEL FM LIMITED Director 2011-12-16 CURRENT 2001-06-18 Active - Proposal to Strike off
PAUL ADRIAN SMITH VALE FM LIMITED Director 2011-12-16 CURRENT 1994-03-04 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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-03-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1.00
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01RES13Resolutions passed:
  • Share premium account cancelled 15/09/2020
  • Resolution of reduction in issued share capital
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-01-31
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-27PSC05Change of details for Celador Radio Limited as a person with significant control on 2019-02-27
2019-02-27PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27PSC02Notification of Celador Radio Limited as a person with significant control on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARMAN
2019-02-27AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-01-31
2019-02-27AP01DIRECTOR APPOINTED DIEDRE ANN FORD
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-19DS02Withdrawal of the company strike off application
2018-06-12DS01Application to strike the company off the register
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY
2017-03-13AP01DIRECTOR APPOINTED MR PAUL MICHAEL CHARMAN
2016-09-05AD02Register inspection address changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
2016-09-05AD03Registers moved to registered inspection location of C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-22AR0128/02/16 FULL LIST
2015-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-17AR0128/02/15 FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON
2014-10-15AP01DIRECTOR APPOINTED MR ANDREW HAWKSLEY
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-19AR0128/02/14 FULL LIST
2013-03-11AR0128/02/13 FULL LIST
2013-03-11AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-11-14MISCSECTION 519
2012-09-07AP03SECRETARY APPOINTED MR MARK ALASDAIR SMITH JOHNSON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG
2012-09-06AP01DIRECTOR APPOINTED MR PAUL ADRIAN SMITH
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE POTTERELL
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2012-09-06AP01DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0128/02/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0128/02/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE FAGAN
2010-04-07AR0102/03/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHE
2010-03-10AR0128/02/10 FULL LIST
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-03-27288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15288aDIRECTOR APPOINTED CLIVE RONALD POTTERELL
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MANNING
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAKER
2008-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-17363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOEL / 04/02/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-31288bDIRECTOR RESIGNED
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-29AUDAUDITOR'S RESIGNATION
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-03-31288bDIRECTOR RESIGNED
2007-03-27363aRETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-13288bDIRECTOR RESIGNED
2006-03-29363aRETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-07288bSECRETARY RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 20 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA
2006-03-01AUDAUDITOR'S RESIGNATION
2006-01-11288aNEW DIRECTOR APPOINTED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KESTREL FM 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 KESTREL FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-02-22 Outstanding GROSVENOR BASINGSTOKE PROPERTIES LIMITED AND GROSVENOR BASINGSTOKE MANAGEMENT LIMITED
RENT DEPOSIT DEED 1998-04-15 Satisfied GROSVENOR (BASINGSTOKE) LIMITED
DEBENTURE 1998-02-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 KESTREL FM LIMITED

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

Government spend with KESTREL FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2012-04-05 GBP £696 Advertising ( Non Staff )
HAMPSHIRE COUNTY COUNCIL 2012-03-14 GBP £936 Publicity, Promotions & Advertisement
Hampshire County Council 2012-02-10 GBP £648 Publicity Expenses
Hampshire County Council 2012-01-31 GBP £600 Advertising ( Non Staff )
Hampshire County Council 2011-12-06 GBP £648 Publicity Expenses
Hampshire County Council 2011-03-08 GBP £904 Publicity Expenses
Hampshire County Council 2011-03-08 GBP £570 Publicity Expenses
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £904 Publicity Expenses
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £570 Publicity Expenses
HAMPSHIRE COUNTY COUNCIL 2010-08-18 GBP £600 Advertising ( Non Staff )
HAMPSHIRE COUNTY COUNCIL 2010-07-27 GBP £1,127
HAMPSHIRE COUNTY COUNCIL 2010-07-26 GBP £2,316
HAMPSHIRE COUNTY COUNCIL 2010-07-07 GBP £600
HAMPSHIRE COUNTY COUNCIL 2010-06-10 GBP £750 Advertising ( Non Staff )
HAMPSHIRE COUNTY COUNCIL 2010-05-14 GBP £600 Advertising ( Non Staff )
HAMPSHIRE COUNTY COUNCIL 2010-04-15 GBP £750 Advertising ( Non Staff )

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 KESTREL FM 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 KESTREL FM 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 KESTREL FM 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.