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

UK HOUSE PROPERTIES LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
06019524
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uk House Properties Ltd
UK HOUSE PROPERTIES LIMITED was founded on 2006-12-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Uk House Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
UK HOUSE PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW4
 
Previous Names
UPTONGROVE LIMITED05/06/2007
Filing Information
Company Number 06019524
Company ID Number 06019524
Date formed 2006-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 22/12/2019
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911760344  
Last Datalog update: 2020-01-05 06:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK HOUSE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING 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 UK HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ACKERMAN
Company Secretary 2006-12-05
NICHOLAS HENRY FISHER
Director 2017-04-25
DAVID ALEXANDER WRIGHT
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ACKERMAN
Director 2006-12-05 2017-04-25
DANIEL WULWICK
Director 2006-12-05 2012-04-25
MCS FORMATIONS LIMITED
Company Secretary 2006-12-05 2006-12-05
MCS REGISTRARS LIMITED
Director 2006-12-05 2006-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ACKERMAN OFFICE INVESTMENTS (WATFORD) LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-10-16
JOSEPH ACKERMAN VOLUME ESTATES LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-09-16
JOSEPH ACKERMAN AMESFORD LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POOLROSE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN ADLERGROVE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POSTDEAL LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN HAZELCOURT PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2018-07-10
JOSEPH ACKERMAN REGAL ASSET MANAGEMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
JOSEPH ACKERMAN PORTFOLIO MANAGEMENT LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2013-10-10
JOSEPH ACKERMAN STARVILLE PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOSEPH ACKERMAN SHIREFIRE LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-07-10
JOSEPH ACKERMAN CLASSVINE LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-06-20
JOSEPH ACKERMAN OAKMATCH LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-07-10
NICHOLAS HENRY FISHER AMESFORD LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
NICHOLAS HENRY FISHER HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
NICHOLAS HENRY FISHER ADLERGROVE LIMITED Director 2017-03-24 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER REGAL ASSET MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2006-09-08 Active - Proposal to Strike off
NICHOLAS HENRY FISHER AUGUSTINE FISHER MARTINE LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT JAEGER SHOPS LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER HEAD OFFICE LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER LIMITED Director 2017-08-17 CURRENT 2011-12-30 Liquidation
DAVID ALEXANDER WRIGHT AMESFORD LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT STARVILLE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-06-22 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT SHIREFIRE LIMITED Director 2017-04-25 CURRENT 2006-06-22 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT ADLERGROVE LIMITED Director 2017-03-13 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT REGAL ASSET MANAGEMENT LIMITED Director 2017-03-13 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT MEDCRAFT FINANCE LIMITED Director 2015-11-02 CURRENT 1996-10-09 Liquidation
DAVID ALEXANDER WRIGHT RATTAN INDUSTRIES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT HERRIDGE ASSOCIATES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT PARAPET LIMITED Director 2013-04-01 CURRENT 2012-04-10 Active
DAVID ALEXANDER WRIGHT XELA DEE ONE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
DAVID ALEXANDER WRIGHT DAWLAW LIMITED Director 2012-08-03 CURRENT 2012-08-03 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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-25DS01Application to strike the company off the register
2019-09-22AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2018-12-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-09-20AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-27AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-19PSC04Change of details for Mr Michael Leeds as a person with significant control on 2017-02-15
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ACKERMAN
2017-09-20PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2017-05-04AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2017-05-04AP01DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN
2017-03-04DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0105/12/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-29AR0105/12/12 FULL LIST
2013-03-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, 88 CRAWFORD STREET, LONDON, W1H 2EJ
2013-01-08GAZ1FIRST GAZETTE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK
2012-01-26AR0105/12/11 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 01/11/2011
2012-01-26AD02SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/11/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011
2010-12-07AR0105/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-27AD02SAIL ADDRESS CREATED
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2009-12-29AR0105/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009
2009-01-07363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
2007-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-05CERTNMCOMPANY NAME CHANGED UPTONGROVE LIMITED CERTIFICATE ISSUED ON 05/06/07
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-05NEWINCINCORPORATION 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
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 UK HOUSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against UK HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK HOUSE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-12-31 £ 902,907
Creditors Due Within One Year 2011-12-31 £ 904,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 UK HOUSE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,487
Cash Bank In Hand 2011-12-31 £ 1,009
Current Assets 2012-12-31 £ 197,841
Current Assets 2011-12-31 £ 195,945
Debtors 2012-12-31 £ 194,354
Debtors 2011-12-31 £ 194,936
Tangible Fixed Assets 2012-12-31 £ 10,829
Tangible Fixed Assets 2011-12-31 £ 18,342

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of UK HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK HOUSE PROPERTIES 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 UK HOUSE PROPERTIES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 UK HOUSE PROPERTIES 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 Event TypeProposal to Strike Off
Defending partyUK HOUSE PROPERTIES LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK HOUSE PROPERTIES 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 UK HOUSE PROPERTIES 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.