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

CHASE BUCHANAN GROUP LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
05393722
Private Limited Company
Active

Company Overview

About Chase Buchanan Group Ltd
CHASE BUCHANAN GROUP LIMITED was founded on 2005-03-16 and has its registered office in New Milton. The organisation's status is listed as "Active". Chase Buchanan Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHASE BUCHANAN GROUP LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in TQ3
 
Previous Names
CAMPIONS PROPERTY LETTING AND MANAGEMENT LIMITED22/06/2023
JMW PROPERTY MANAGEMENT LTD06/10/2010
M&P PROPERTY MANAGEMENT LIMITED 07/04/2005
Filing Information
Company Number 05393722
Company ID Number 05393722
Date formed 2005-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE BUCHANAN GROUP 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 CHASE BUCHANAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
JMW PROFESSIONAL SERVICES LIMITED
Company Secretary 2012-03-01
MICHAEL RAYMOND RUTLAND
Director 2005-03-16
PATRICK TAYLOR
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE RUTLAND
Company Secretary 2005-03-16 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW PROFESSIONAL SERVICES LIMITED ARCTURUS GROUP LIMITED Company Secretary 2017-10-01 CURRENT 2017-05-16 Active
JMW PROFESSIONAL SERVICES LIMITED JAL ESTATES LIMITED Company Secretary 2017-08-02 CURRENT 2002-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED MAINTAIN GREATER LONDON LIMITED Company Secretary 2017-03-01 CURRENT 2015-10-14 Active
JMW PROFESSIONAL SERVICES LIMITED MAINTAIN BRISTOL LIMITED Company Secretary 2017-02-20 CURRENT 2015-10-14 Active
JMW PROFESSIONAL SERVICES LIMITED TMS SOUTH WEST LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-07 Active
JMW PROFESSIONAL SERVICES LIMITED BLENHEIMS PAYROLL SERVICES LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
JMW PROFESSIONAL SERVICES LIMITED TMS SOUTH LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED ESTATE & ASSET MANAGEMENT LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED TORBAY MANAGEMENT SERVICES LIMITED Company Secretary 2012-10-01 CURRENT 2004-09-14 Active
JMW PROFESSIONAL SERVICES LIMITED TMS GROUP LIMITED Company Secretary 2012-10-01 CURRENT 2004-09-23 Active
JMW PROFESSIONAL SERVICES LIMITED TMS DIRECTOR SERVICES LIMITED Company Secretary 2012-10-01 CURRENT 2010-07-29 Active
JMW PROFESSIONAL SERVICES LIMITED FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Company Secretary 2012-10-01 CURRENT 1999-09-07 Active
JMW PROFESSIONAL SERVICES LIMITED BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-14 Active
JMW PROFESSIONAL SERVICES LIMITED FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-18 Active
JMW PROFESSIONAL SERVICES LIMITED ARCTURUS CORPORATION LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Active
MICHAEL RAYMOND RUTLAND MAINTAIN DIRECT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MICHAEL RAYMOND RUTLAND BLENHEIMS PAYROLL SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MICHAEL RAYMOND RUTLAND TMS SOUTH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL RAYMOND RUTLAND ESTATE & ASSET MANAGEMENT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL RAYMOND RUTLAND MARKHAM COURT MANAGEMENT (2009) LIMITED Director 2012-10-01 CURRENT 2009-04-24 Active
MICHAEL RAYMOND RUTLAND FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Director 2012-10-01 CURRENT 1999-09-07 Active
MICHAEL RAYMOND RUTLAND BARLEY YARD MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2009-09-01 Active
MICHAEL RAYMOND RUTLAND FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Director 2006-05-12 CURRENT 2005-03-18 Active
MICHAEL RAYMOND RUTLAND ARCTURUS CORPORATION LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
MICHAEL RAYMOND RUTLAND BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MICHAEL RAYMOND RUTLAND JMW PROFESSIONAL SERVICES LTD Director 2003-10-03 CURRENT 2003-10-03 Active
PATRICK TAYLOR BLENHEIMS PAYROLL SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
PATRICK TAYLOR TMS SOUTH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK TAYLOR ESTATE & ASSET MANAGEMENT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK TAYLOR FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Director 2012-10-01 CURRENT 1999-09-07 Active
PATRICK TAYLOR BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Director 2012-03-01 CURRENT 2005-03-14 Active
PATRICK TAYLOR FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Director 2006-05-12 CURRENT 2005-03-18 Active
PATRICK TAYLOR ARCTURUS CORPORATION LIMITED Director 2005-07-08 CURRENT 2005-07-08 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
2023-09-11CESSATION OF FIRSTPORT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Notification of Campions Group Limited as a person with significant control on 2023-05-31
2023-06-22Company name changed campions property letting and management LIMITED\certificate issued on 22/06/23
2023-06-21Notification of Firstport Group Limited as a person with significant control on 2023-05-31
2023-06-21CESSATION OF ARCTURUS CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
2023-01-19Director's details changed for Mr Ouda Saleh on 2022-08-22
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053937220002
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053937220002
2022-09-05APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-09-05DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-09-05AP01DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17AA01Previous accounting period shortened from 30/09/22 TO 31/12/21
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-20Memorandum articles filed
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 053937220002
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053937220002
2021-12-07PSC02Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06
2021-12-07PSC09Withdrawal of a person with significant control statement on 2021-12-07
2021-11-12AP01DIRECTOR APPOINTED NIGEL HOWELL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND RUTLAND
2021-11-12TM02Termination of appointment of Jmw Professional Services Limited on 2021-11-08
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053937220001
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27EH01Elect to keep the directors register information on the public register
2020-04-27EH03Elect to keep the company secretary residential address information on the public register
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CH01Director's details changed for Mr Patrick Taylor on 2019-03-01
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR SCOTT WESCOTT
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053937220001
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM C/O Blenheims Estate & Asset Management Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Mr Michael Rutland on 2015-03-01
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-14CH04SECRETARY'S DETAILS CHNAGED FOR JMW PROFESSIONAL SERVICES LTD on 2012-10-01
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/12 FROM 13 Northumberland Place Teignmouth TQ14 8BZ
2012-09-14AA01Current accounting period shortened from 31/12/12 TO 30/09/12
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-16AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-16AP04CORPORATE SECRETARY APPOINTED JMW PROFESSIONAL SERVICES LTD
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE RUTLAND
2012-03-16AP01DIRECTOR APPOINTED MR PATRICK TAYLOR
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-18AR0114/03/11 FULL LIST
2010-10-06RES15CHANGE OF NAME 01/10/2010
2010-10-06CERTNMCOMPANY NAME CHANGED JMW PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-16AR0114/03/10 FULL LIST
2009-03-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BIRLEY HOUSE 23 OXLEA ROAD TORQUAY TQ1 2HF
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-04-07CERTNMCOMPANY NAME CHANGED M&P PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/04/05
2005-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHASE BUCHANAN GROUP 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 CHASE BUCHANAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHASE BUCHANAN GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

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 CHASE BUCHANAN GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,000
Debtors 2012-01-01 £ 1,000
Shareholder Funds 2012-10-01 £ 1,000
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

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