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

JOHN OGDEN PROPERTIES LIMITED

HAWKSWORTH QUARRY, ODDA LANE, HAWKSWORTH, LS20 8NZ,
Company Registration Number
01679055
Private Limited Company
Active

Company Overview

About John Ogden Properties Ltd
JOHN OGDEN PROPERTIES LIMITED was founded on 1982-11-17 and has its registered office in Hawksworth. The organisation's status is listed as "Active". John Ogden Properties 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
JOHN OGDEN PROPERTIES LIMITED
 
Legal Registered Office
HAWKSWORTH QUARRY
ODDA LANE
HAWKSWORTH
LS20 8NZ
Other companies in BD19
 
 
Trading Names/Associated Names
HAWKSWORTH ESTATES
Filing Information
Company Number 01679055
Company ID Number 01679055
Date formed 1982-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500537684  
Last Datalog update: 2024-03-07 04:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN OGDEN 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.

Company Officers of JOHN OGDEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROL MARY OGDEN
Company Secretary 1991-01-14
ELAINE MARIE BUTTERFIELD
Director 1991-01-14
PAUL JOHN OGDEN
Director 1991-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM YEADON
Director 1991-01-14 1997-05-29
JOHN OGDEN
Director 1991-01-14 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL MARY OGDEN SCOTSDALE PROPERTIES (YORK) LIMITED Company Secretary 1994-02-15 CURRENT 1994-02-04 Active
CAROL MARY OGDEN SCOTSDALE PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1983-01-26 Active
CAROL MARY OGDEN NORTHERN HELICOPTER SERVICES LIMITED Company Secretary 1991-06-06 CURRENT 1983-11-25 Active - Proposal to Strike off
CAROL MARY OGDEN ORCA DEVELOPMENTS LIMITED Company Secretary 1991-01-13 CURRENT 1986-04-09 Active
ELAINE MARIE BUTTERFIELD OXYGEN DATA MEDIA LTD Director 2018-04-24 CURRENT 2016-05-04 Active
ELAINE MARIE BUTTERFIELD SCOTSDALE PROPERTIES LIMITED Director 1997-07-08 CURRENT 1983-01-26 Active
ELAINE MARIE BUTTERFIELD NORTHERN HELICOPTER SERVICES LIMITED Director 1991-06-06 CURRENT 1983-11-25 Active - Proposal to Strike off
PAUL JOHN OGDEN 57 HOLLAND PARK MANAGEMENT LIMITED Director 1998-12-17 CURRENT 1987-12-09 Active
PAUL JOHN OGDEN SCOTSDALE PROPERTIES LIMITED Director 1997-07-08 CURRENT 1983-01-26 Active
PAUL JOHN OGDEN THE YORKSHIRE GOLF CLUB LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active - Proposal to Strike off
PAUL JOHN OGDEN NORTHERN HELICOPTER SERVICES LIMITED Director 1991-06-06 CURRENT 1983-11-25 Active - Proposal to Strike off

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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2024-01-26CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-05-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-05-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-28AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-05-09AA31/05/16 TOTAL EXEMPTION SMALL
2017-05-09AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1733
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1733
2017-02-24AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1733
2016-02-11AR0114/01/16 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1733
2015-02-12AR0114/01/15 ANNUAL RETURN FULL LIST
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016790550058
2014-06-04DISS40Compulsory strike-off action has been discontinued
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1733
2014-01-27AR0114/01/14 ANNUAL RETURN FULL LIST
2013-03-13AR0114/01/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-10AR0114/01/12 ANNUAL RETURN FULL LIST
2011-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-01-14AR0114/01/11 ANNUAL RETURN FULL LIST
2010-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2010-01-27AR0114/01/10 ANNUAL RETURN FULL LIST
2009-02-09363aReturn made up to 14/01/09; no change of members
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-15363sRETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2007-02-27363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-23363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOHN OGDEN 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 Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against JOHN OGDEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED JOHN OGDEN CAROL MARY OGDEN AND PAUL OGDEN BEING THE TRUSTEES OF THE JOHN OGDEN PENSION SCHEME
MORTGAGE DEED 2008-05-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-09-21 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY MEM. OF DEPOSIT 1989-06-05 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE BY MEM. OF DEPOSIT 1989-06-05 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE BY MEM. OF DEPOSIT 1989-06-05 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE BY MEM. OF DEPOSIT 1989-06-05 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1989-05-23 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS (WITHOUT WRITTEN INSTRUMENT) 1989-05-23 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1989-04-12 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS. 1989-04-12 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS 1989-02-16 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT. 1989-02-07 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS 1988-01-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-01-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-21 Satisfied MIDLAND BANK PLC
DEPOSIT OF DEEDS. 1988-01-18 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1987-04-22 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE. 1987-03-26 Satisfied LLOYDS BANK PLC
INTENDED DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1987-03-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-01 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1983-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1983-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT UNDER SEAL 1983-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT UNDER SEAL 1983-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT UNDER SEAL 1983-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 JOHN OGDEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JOHN OGDEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN OGDEN PROPERTIES LIMITED
Trademarks
We have not found any records of JOHN OGDEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN OGDEN 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 (41100 - Development of building projects) as JOHN OGDEN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for JOHN OGDEN PROPERTIES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES LOWER GF 102/104 VICAR LANE LEEDS LS2 7NL 68016/01/2003
SHOP AND PREMISES LOWER GROUND 102/104 VICAR LANE LEEDS LS1 6DS 6,40001/04/2006
Shop and Premises 104 VICAR LANE LEEDS LS2 7NL 22,50031/01/2012
SHOP AND PREMISES 100/102 VICAR LANE LEEDS LS2 7NL 16,00026/05/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOHN OGDEN PROPERTIES LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN OGDEN 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 JOHN OGDEN 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.