Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19 VICTORIA SQUARE MANAGEMENT LIMITED
Company Information for

19 VICTORIA SQUARE MANAGEMENT LIMITED

Flat 1, 124 Sheen Road, Richmond, SURREY, TW9 1UR,
Company Registration Number
01381764
Private Limited Company
Active

Company Overview

About 19 Victoria Square Management Ltd
19 VICTORIA SQUARE MANAGEMENT LIMITED was founded on 1978-08-02 and has its registered office in Richmond. The organisation's status is listed as "Active". 19 Victoria Square Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
19 VICTORIA SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
Flat 1
124 Sheen Road
Richmond
SURREY
TW9 1UR
Other companies in TW9
 
Filing Information
Company Number 01381764
Company ID Number 01381764
Date formed 1978-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-02-08
Return next due 2026-02-22
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-16 20:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 19 VICTORIA SQUARE MANAGEMENT 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 19 VICTORIA SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDSEY AMANDA DAVIES
Company Secretary 2001-02-01
GIRISH BOGGARAM
Director 2017-10-11
LINDSEY AMANDA DAVIES
Director 1992-09-18
KATHERINE EMILY ALEXANDRA DEAR
Director 2017-08-14
VANESSA LYNNE HAYES
Director 2012-11-30
ALISON PATRICA JACKSON
Director 2016-05-26
VICTOR PERCY SNAITH
Director 2014-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD MARTIN KENNY
Director 2013-11-01 2017-10-11
NICOLA HEYES
Director 2016-04-15 2017-07-14
CAROLE CLAIRE BALDWIN
Director 2006-09-15 2016-05-26
DIANE BATSON SMITH
Director 2001-04-28 2016-04-15
SUSAN SAMANTHA OHARE
Director 2003-12-15 2014-01-05
SIMON THYNNE
Director 2004-07-05 2006-09-15
KEITH JOHN TRIMARCO
Director 1996-05-03 2004-07-05
MARIANNE ROSEMARIE HAGEN
Director 2000-11-02 2004-03-12
EMMA ELIZABETH ANNE DAVIES
Director 2002-08-16 2003-12-15
ELERI MAIR JONES
Director 1999-09-23 2002-08-30
GAVIN MICHAEL RIPPE
Company Secretary 2000-01-27 2001-02-01
GAVIN MICHAEL RIPPE
Director 2000-01-27 2001-02-01
JOANNA JANE CHAMBERS
Director 1994-03-08 2000-11-02
KEITH JOHN TRIMARCO
Company Secretary 1998-07-03 2000-01-27
NICOLA JANE HINDLE
Director 1992-09-18 2000-01-27
ROBERT ALEXANDER PETER KNIGHT
Director 1998-07-03 1999-09-23
HAYLEY RICHARDS
Company Secretary 1995-10-10 1998-07-03
HAYLEY RICHARDS
Director 1994-09-22 1998-07-03
REBECCA JANE FARROW
Director 1994-05-31 1996-05-03
REBECCA JANE FARROW
Company Secretary 1994-05-31 1995-10-10
JOANNA JANE CHAMBERS
Company Secretary 1992-09-18 1994-09-23
ALAN ROE
Director 1992-09-18 1994-09-22
JAMES RICHARD LOVELL SANDERS
Director 1992-09-18 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIRISH BOGGARAM RAMSAI LIMITED Director 2007-03-02 CURRENT 2007-03-02 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
2026-01-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/25
2025-03-19CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES
2025-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-03-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-11-01AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH GRAY
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PERCY SNAITH
2021-11-01CH01Director's details changed for Mrs Carolyn Jpoy Snaith on 2021-11-01
2021-10-29AP01DIRECTOR APPOINTED MRS CAROLYN JPOY SNAITH
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE EMILY ALEXANDRA DEAR
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-24AP01DIRECTOR APPOINTED DR GIRISH BOGGARAM
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MARTIN KENNY
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HEYES
2017-10-06AP01DIRECTOR APPOINTED DR KATHERINE EMILY ALEXANDRA DEAR
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MRS NICOLA HEYES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BATSON SMITH
2016-07-11AP01DIRECTOR APPOINTED MS ALISON PATRICA JACKSON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CLAIRE BALDWIN
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-02AR0118/09/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-03AR0118/09/14 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SAMANTHA OHARE
2014-05-12AP01DIRECTOR APPOINTED DR GERARD MARTIN KENNY
2014-05-12AP01DIRECTOR APPOINTED PROFESSOR VICTOR PERCY SNAITH
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AP01DIRECTOR APPOINTED VANESSA LYNNE HAYES
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-19AR0118/09/13 ANNUAL RETURN FULL LIST
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0118/09/12 FULL LIST
2012-03-14AA30/06/11 TOTAL EXEMPTION FULL
2011-11-07AR0118/09/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION FULL
2010-11-08AR0118/09/10 FULL LIST
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN SAMANTHA OHARE / 18/09/2010
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY AMANDA DAVIES / 18/09/2010
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BATSON SMITH / 18/09/2010
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE CLAIRE BALDWIN / 18/09/2010
2010-02-25AA30/06/09 TOTAL EXEMPTION FULL
2009-11-20AR0118/09/09 FULL LIST
2009-02-24AA30/06/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2007-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/07
2007-11-08363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-11363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-12-29288aNEW DIRECTOR APPOINTED
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-10-08363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-08288bDIRECTOR RESIGNED
2004-10-08363(288)DIRECTOR RESIGNED
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-11363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-22363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-11-22288aNEW DIRECTOR APPOINTED
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-12363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-10-19288aNEW DIRECTOR APPOINTED
2001-01-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-22363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-23363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-08-16288aNEW SECRETARY APPOINTED
1999-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-16363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-16288aNEW SECRETARY APPOINTED
1997-10-24AAFULL ACCOUNTS MADE UP TO 30/06/97
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 19 VICTORIA SQUARE MANAGEMENT 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 19 VICTORIA SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
19 VICTORIA SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2021-06-30

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 19 VICTORIA SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 19 VICTORIA SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19 VICTORIA SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 19 VICTORIA SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19 VICTORIA SQUARE MANAGEMENT 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 19 VICTORIA SQUARE MANAGEMENT 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
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
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 19 VICTORIA SQUARE MANAGEMENT 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 19 VICTORIA SQUARE MANAGEMENT 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 19 VICTORIA SQUARE MANAGEMENT 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.