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

CHARTER ESTATES LIMITED

46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR,
Company Registration Number
01551478
Private Limited Company
Active

Company Overview

About Charter Estates Ltd
CHARTER ESTATES LIMITED was founded on 1981-03-18 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Charter Estates 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
CHARTER ESTATES LIMITED
 
Legal Registered Office
46 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AR
Other companies in CH8
 
Filing Information
Company Number 01551478
Company ID Number 01551478
Date formed 1981-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 14:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER ESTATES LIMITED
The accountancy firm based at this address is MCLINTOCKS 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 CHARTER ESTATES LIMITED
The following companies were found which have the same name as CHARTER ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Charter Estates Limited Unknown Company formed on the 2021-09-27

Company Officers of CHARTER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET LILY JOHNSON
Company Secretary 1991-12-14
GLENNIS CATHERINE WILLIAMS
Company Secretary 1991-12-14
HELEN LOUISE CORNWELL-LEE
Director 2011-03-26
HEATHER MARGARET JEWSBURY
Director 2011-03-26
ALISTAIR PETER RICHARD JOHNSON
Director 2000-07-26
MARGARET LILY JOHNSON
Director 1991-12-14
PETER JOHNSON
Director 1991-12-14
DAVID JOHN HOUGH WILLIAMS
Director 2000-07-27
GLENNIS CATHERINE WILLIAMS
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUBERT DOUGAL WILLIAMS
Director 1991-12-14 2011-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENNIS CATHERINE WILLIAMS SPELLBYTE LIMITED Company Secretary 1998-10-30 CURRENT 1998-10-14 Active
HELEN LOUISE CORNWELL-LEE CORNWELL-LEE ASSOCIATES LTD Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
HEATHER MARGARET JEWSBURY BICKERTON ESTATES LIMITED Director 2000-06-02 CURRENT 2000-06-02 Dissolved 2014-04-22
ALISTAIR PETER RICHARD JOHNSON IRIDESCENT INVESTMENTS LTD Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2015-03-03
ALISTAIR PETER RICHARD JOHNSON IRIDESCENT REAL ESTATE LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-02-23
ALISTAIR PETER RICHARD JOHNSON CHARTER NORTHERN LIMITED Director 2000-07-26 CURRENT 1983-05-05 Active
ALISTAIR PETER RICHARD JOHNSON BICKERTON ESTATES LIMITED Director 2000-06-02 CURRENT 2000-06-02 Dissolved 2014-04-22
MARGARET LILY JOHNSON BICKERTON ESTATES LIMITED Director 2000-06-17 CURRENT 2000-06-02 Dissolved 2014-04-22
MARGARET LILY JOHNSON CROSS HILL PROPERTIES LIMITED Director 1992-07-31 CURRENT 1991-08-06 Active
PETER JOHNSON BICKERTON ESTATES LIMITED Director 2000-06-17 CURRENT 2000-06-02 Dissolved 2014-04-22
PETER JOHNSON CROSS HILL PROPERTIES LIMITED Director 1992-07-31 CURRENT 1991-08-06 Active
PETER JOHNSON CHARTER NORTHERN LIMITED Director 1991-12-13 CURRENT 1983-05-05 Active
DAVID JOHN HOUGH WILLIAMS KILLINEY UK LIMITED Director 2005-12-22 CURRENT 2005-10-20 Active
DAVID JOHN HOUGH WILLIAMS CHARTER NORTHERN LIMITED Director 2000-07-27 CURRENT 1983-05-05 Active
DAVID JOHN HOUGH WILLIAMS SPELLBYTE LIMITED Director 1998-10-30 CURRENT 1998-10-14 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 99 Greenfield Business Centre Holywell CH8 7GR
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-05AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM 94 Greenfield Business Centre Holywell CH8 7GR
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-12AR0114/12/13 ANNUAL RETURN FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOUGH WILLIAMS / 17/12/2013
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENNIS CATHERINE WILLIAMS / 17/12/2013
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHNSON / 17/12/2013
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LILY JOHNSON / 17/12/2013
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PETER RICHARD JOHNSON / 17/12/2013
2014-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GLENNIS CATHERINE WILLIAMS / 17/12/2013
2014-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET LILY JOHNSON / 17/12/2013
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/13 FROM 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom
2013-01-02CH01Director's details changed for Ms Heather Margaret Jewsbury on 2012-12-14
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 9 ABBEY SQUARE CHESTER CH1 2HU ENGLAND
2011-12-28AR0114/12/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-30AP01DIRECTOR APPOINTED MRS HEATHER MARGARET JEWSBURY
2011-03-30AP01DIRECTOR APPOINTED MRS HELEN LOUISE CORNWELL-LEE
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2010-12-30AR0114/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOUGH WILLIAMS / 14/12/2010
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-21AR0114/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENNIS CATHERINE WILLIAMS / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHNSON / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LILY JOHNSON / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PETER RICHARD JOHNSON / 14/12/2009
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM COPPLESTONES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-09363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-09190LOCATION OF DEBENTURE REGISTER
2007-01-09353LOCATION OF REGISTER OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: C/O COPPLESTONES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-13363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-18363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-24363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
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 CHARTER ESTATES 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 CHARTER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-07-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-10 Partially Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-03-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-04-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-05 Satisfied MIDLAND BANK PLC
CHARGE DETAILS HAVE BEEN REMOVED. BACK CAPTURED ONTO INCORRECT COMPANY RECORD IN ERROR. 1984-07-17 Outstanding CHARGE DETAILS HAVE BEEN REMOVED. BACK CAPTURED ONTO INCORRECT COMPANY RECORD IN ERROR.
LEGAL CHARGE 1984-07-10 Partially Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
CHARGE 1984-06-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-06-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-06-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 72,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CHARTER ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 143,818
Current Assets 2012-04-01 £ 148,442
Debtors 2012-04-01 £ 4,624
Fixed Assets 2012-04-01 £ 3,012,200
Shareholder Funds 2012-04-01 £ 3,088,343
Tangible Fixed Assets 2012-04-01 £ 3,012,200

Debtors and other cash assets

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