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

KNIGHTRIDER PROPERTIES LIMITED

PARK HOUSE PARK FARM, BRADBOURNE LANE, DITTON, KENT, ME20 6SN,
Company Registration Number
02358650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Knightrider Properties Ltd
KNIGHTRIDER PROPERTIES LIMITED was founded on 1989-03-10 and has its registered office in Ditton. The organisation's status is listed as "Active - Proposal to Strike off". Knightrider 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
KNIGHTRIDER PROPERTIES LIMITED
 
Legal Registered Office
PARK HOUSE PARK FARM
BRADBOURNE LANE
DITTON
KENT
ME20 6SN
Other companies in ME15
 
Filing Information
Company Number 02358650
Company ID Number 02358650
Date formed 1989-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918419212  
Last Datalog update: 2021-07-05 11:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHTRIDER 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 KNIGHTRIDER PROPERTIES LIMITED
The following companies were found which have the same name as KNIGHTRIDER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTRIDER PROPERTIES LLC 6318 SHOREVIEW CT HUMBLE TX 77346 Active Company formed on the 2023-03-01

Company Officers of KNIGHTRIDER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY GUSTAVE VAN MOL
Company Secretary 1992-03-10
IAN ROYSTON CORKE
Director 1992-03-10
GREGORY GUSTAVE VAN MOL
Director 2007-08-28
DUNCAN HOWARD WATT
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN FREDERICK WEBSTER
Director 1992-03-10 2006-10-11
MARTIN JOHN MILLER
Director 1992-03-10 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY GUSTAVE VAN MOL LEXDEN INVESTMENTS LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-21 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TENTERDEN) LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (MELTON) LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TONBRIDGE) LIMITED Company Secretary 2001-03-14 CURRENT 2000-10-02 Active
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Company Secretary 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Company Secretary 1995-05-10 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL TOP FLAT LIMITED Company Secretary 1995-02-10 CURRENT 1995-01-12 Active
GREGORY GUSTAVE VAN MOL MILROY HOLDINGS LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL TRADE MICRONISING LIMITED Company Secretary 1991-06-13 CURRENT 1970-12-22 Active
GREGORY GUSTAVE VAN MOL ADINA COSMETIC INGREDIENTS LIMITED Company Secretary 1991-06-05 CURRENT 1991-06-05 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ESSEX) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
IAN ROYSTON CORKE MILROY DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
IAN ROYSTON CORKE MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (LEATHERHEAD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
IAN ROYSTON CORKE MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
IAN ROYSTON CORKE LEXDEN INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active - Proposal to Strike off
IAN ROYSTON CORKE MILFORD ESTATES (TENTERDEN) LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
IAN ROYSTON CORKE MILFORD ESTATES (MELTON) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
IAN ROYSTON CORKE MILFORD ESTATES (TONBRIDGE) LIMITED Director 2001-03-14 CURRENT 2000-10-02 Active
IAN ROYSTON CORKE MILROY INVESTMENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active
IAN ROYSTON CORKE MILROY HOLDINGS LIMITED Director 1993-10-14 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL HARTRIDGE DEVELOPMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GREGORY GUSTAVE VAN MOL MILROY HOLDINGS LIMITED Director 2012-01-01 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Director 2012-01-01 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL HALLING DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Director 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL OAST INVESTMENTS LIMITED Director 1995-07-06 CURRENT 1989-08-09 Active
GREGORY GUSTAVE VAN MOL TOP FLAT LIMITED Director 1995-02-10 CURRENT 1995-01-12 Active
DUNCAN HOWARD WATT MILFORD ESTATES (MELTON) LIMITED Director 2003-01-15 CURRENT 2003-01-15 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
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-25DS01Application to strike the company off the register
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-09-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Kestrel House Knightrider Court Maidstone Kent ME15 6LU
2019-05-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-07-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-07-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0115/02/15 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15MISCSection 519
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0115/02/14 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0115/02/13 ANNUAL RETURN FULL LIST
2012-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-21AR0115/02/12 ANNUAL RETURN FULL LIST
2011-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-10AR0115/02/11 ANNUAL RETURN FULL LIST
2010-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HOWARD WATT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GUSTAVE VAN MOL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROYSTON CORKE / 10/03/2010
2010-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY GUSTAVE VAN MOL on 2010-03-10
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-27363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM KESTREL HOUSE KNIGHTRIDER COURT MAIDSTONE KENT ME15 6LU
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-20363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-20363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-23288bDIRECTOR RESIGNED
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-02363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-31225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-03-14363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-02288bDIRECTOR RESIGNED
2002-03-20363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-11363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-01363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-30395PARTICULARS OF MORTGAGE/CHARGE
1996-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-08363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-06363sRETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-18363sRETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS
1994-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
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 KNIGHTRIDER 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 KNIGHTRIDER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-03 Outstanding KENT RELIANCE BUILDING SOCIETY
SUPPLEMENTAL DEED OF LEGAL CHARGE AND MORTGAGE INCORPORATING A CHARGE AND SET-OFF AGREEMENT OVER CASH DEPOSIT 1997-01-30 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
DEED OF LEGAL CHARGE 1991-01-31 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL MORTGAGE 1990-08-31 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-07-06 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30

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 KNIGHTRIDER PROPERTIES LIMITED

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