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

BRANDYWINE PROPERTIES LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
00906746
Private Limited Company
Active

Company Overview

About Brandywine Properties Ltd
BRANDYWINE PROPERTIES LIMITED was founded on 1967-05-23 and has its registered office in London. The organisation's status is listed as "Active". Brandywine Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANDYWINE PROPERTIES LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in EC4M
 
Filing Information
Company Number 00906746
Company ID Number 00906746
Date formed 1967-05-23
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 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB820427949  
Last Datalog update: 2023-11-06 15:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDYWINE PROPERTIES 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.
Companies with same name BRANDYWINE PROPERTIES LIMITED
The following companies were found which have the same name as BRANDYWINE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDYWINE PROPERTIES , L.L.C. 23108 27TH AVE SE # 107 BOTHELL WA 98021 Dissolved Company formed on the 2002-02-25
BRANDYWINE PROPERTIES, LLC 2200 U.S. BANK TOWER 425 WALNUT STREET CINCINNATI OH 45202 Active Company formed on the 2001-09-17
BRANDYWINE PROPERTIES LLC 2627 S. BAYSHORE DR. SUITE 1906 MIAMI FL 33133 Active Company formed on the 2010-12-22
BRANDYWINE PROPERTIES, INC. 67-E PALM LANE SUMMERLAND KEY 33042 Inactive Company formed on the 1985-05-09
BRANDYWINE PROPERTIES, LLC 165 E. PALMETTO PARK ROAD BOCA RATON FL 33432 Inactive Company formed on the 2002-05-09
BRANDYWINE PROPERTIES MANAGEMENT LP 2929 ARCH ST STE 1800 PHILADELPHIA PA 19104 Active Company formed on the 1996-10-21
BRANDYWINE PROPERTIES I LIMITED INC. 2929 ARCH ST STE 1800 PHILADELPHIA PA 19104 Active Company formed on the 2002-12-05
BRANDYWINE PROPERTIES I LIMITED INC Delaware Unknown
BRANDYWINE PROPERTIES ASSOCIATES LP Delaware Unknown
BRANDYWINE PROPERTIES II LLC Delaware Unknown
BRANDYWINE PROPERTIES INC Delaware Unknown
BRANDYWINE PROPERTIES LLC Delaware Unknown
BRANDYWINE PROPERTIES LLC Delaware Unknown
BRANDYWINE PROPERTIES MANAGEMENT LP Delaware Unknown
BRANDYWINE PROPERTIES LLC Delaware Unknown
BRANDYWINE PROPERTIES I LIMITED INC Georgia Unknown
BRANDYWINE PROPERTIES LLC Georgia Unknown
BRANDYWINE PROPERTIES LP Georgia Unknown
BRANDYWINE PROPERTIES I LIMITED INCORPORATED California Unknown
BRANDYWINE PROPERTIES I LIMITED INCORPORATED California Unknown

Company Officers of BRANDYWINE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BURTON BROOKES
Company Secretary 1995-10-04
SUSAN BURTON BROOKES
Director 1994-04-21
ARTHUR EDWARD GOTTESMAN
Director 1976-12-31
PATRICIA JO MATSON
Director 1991-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO GANDOLFO
Director 2002-01-24 2002-11-05
JANET ALISON TALBOT
Company Secretary 2000-10-25 2000-11-30
LAURA LYNN COX
Company Secretary 1995-03-20 1995-09-29
PAMELLA JEANNINE RING
Company Secretary 1991-12-31 1995-03-17
MARI CELESTE SIEBOLD
Director 1991-12-31 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR EDWARD GOTTESMAN OVERSEAS THEATRICAL PROPERTIES LIMITED Director 1992-10-31 CURRENT 1963-07-11 Active
ARTHUR EDWARD GOTTESMAN FARSOWIN LIMITED Director 1991-12-31 CURRENT 1966-04-06 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
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-24SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BURTON BROOKES on 2020-12-01
2022-01-24Director's details changed for Mrs Susan Burton Brookes on 2020-12-01
2022-01-24CH01Director's details changed for Mrs Susan Burton Brookes on 2020-12-01
2022-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BURTON BROOKES on 2020-12-01
2021-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-04AAMDAmended account full exemption
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AA01Previous accounting period extended from 27/12/18 TO 31/12/18
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-28AA27/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12AD02SAIL ADDRESS CHANGED FROM: C/O GOTTESMAN JONES & PARTNERS LLP 6 SNOW HILL LONDON EC1A 2AY ENGLAND
2017-04-12AD02SAIL ADDRESS CHANGED FROM: 15 OLD BAILEY LONDON EC4M 7EF ENGLAND
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 240000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-24AA27/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AA27/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 240000
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-02AD03Registers moved to registered inspection location of 15 Old Bailey London EC4M 7EF
2015-12-01AD02Register inspection address changed to 15 Old Bailey London EC4M 7EF
2015-01-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 240000
2014-11-13AR0105/11/14 ANNUAL RETURN FULL LIST
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-06MR05All of the property or undertaking has been released from charge for charge number 7
2013-12-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 240000
2013-12-03AR0105/11/13 FULL LIST
2013-10-01AA01PREVSHO FROM 28/12/2012 TO 27/12/2012
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-12-19AR0105/11/12 FULL LIST
2012-10-04AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-06AR0105/11/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD GOTTESMAN / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JO MATSON / 13/10/2011
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM C/O GOTTESMAN JONES & PARTNERS LLP 5 OLD BAILEY FOURTH FLOOR LONDON EC4M 7BA UNITED KINGDOM
2011-10-05AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O GOTTESMAN JONES & PARTNERS LLP 26 OLD BAILEY LONDON EC4M 7HW
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-25AR0105/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JO MATSON / 24/11/2010
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-22AR0105/11/09 FULL LIST
2009-11-04AA01PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-01-27363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O GOTTESMAN JONES & PARTNERS LLP 26 OLD BAILEY LONDON EC4M 7HW
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 4TH FLOOR 10 OLD BAILEY LONDON EC4M 7NG
2007-01-18363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-15244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 21 NEW FETTER LANE LONDON EC4A 1AW
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-17363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
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 BRANDYWINE PROPERTIES 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 BRANDYWINE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2009-03-28 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2008-05-31 Outstanding COUTTS & CO
CHARGE OF DEPOSIT 2007-11-20 Satisfied COUTTS & COMPANY
CHARGE OVER FLUCTUATING DEPOSIT 2005-06-07 Outstanding COUTTS & COMPANY
CHARGE OVER CREDIT BALANCES 2004-02-09 Satisfied COUTTS & COMPANY
DEED OF CHARGE OVER CREDIT BALANCES 2004-02-09 Satisfied COUTTS & COMPANY
CHARGE OVER CREDIT BALANCES 2003-09-01 Satisfied COUTTS & COMPANY
CHARGE OVER FIXED DEPOSIT 2002-01-09 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2000-11-01 Satisfied ALAN FINDEN-CROFTS
LEGAL CHARGE 2000-11-01 Satisfied ALAN FINDEN-CROFTS
LEGAL CHARGE 2000-11-01 Satisfied ALAN FINDEN-CROFTS
CHARGE OVER CREDIT BALANCES 1998-03-10 Satisfied COUTTS & COMPANY
CHARGE OVER CREDIT BALANCE 1995-05-18 Satisfied COUTTS & COMPANY
ASSIGNMENT OF CREDIT BALANCES HELD IN JERSEY 1994-11-07 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-05-26 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-05-26 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-05-25 ALL of the property or undertaking has been released from charge COUTTS & COMPANY
LETTER OF CHARGE 1991-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1987-03-31 Satisfied BANK OF NEW YORK
LEGAL MORTGAGE 1986-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-15 Satisfied ALLIED DUNBAR & COMPANY PLC
LEGAL CHARGE 1985-07-15 Satisfied ALLIED DUNBAR & COMPANY PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 916,825
Creditors Due Within One Year 2012-01-01 £ 3,909,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-27
Annual Accounts
2015-12-27
Annual Accounts
2016-12-27
Annual Accounts
2017-12-27
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRANDYWINE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 240,000
Cash Bank In Hand 2012-01-01 £ 741,886
Current Assets 2012-01-01 £ 4,263,987
Debtors 2012-01-01 £ 3,522,101
Fixed Assets 2012-01-01 £ 2,296,811
Shareholder Funds 2012-01-01 £ 1,734,491
Tangible Fixed Assets 2012-01-01 £ 1,021,058

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANDYWINE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDYWINE PROPERTIES LIMITED
Trademarks
We have not found any records of BRANDYWINE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDYWINE 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 BRANDYWINE 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 BRANDYWINE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDYWINE 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 BRANDYWINE 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.