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

WESTLANDS PROPERTY COMPANY LIMITED

BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE, 1 MAYFAIR PLACE, LONDON, W1J 8AJ,
Company Registration Number
02848099
Private Limited Company
Active

Company Overview

About Westlands Property Company Ltd
WESTLANDS PROPERTY COMPANY LIMITED was founded on 1993-08-26 and has its registered office in London. The organisation's status is listed as "Active". Westlands Property Company 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
WESTLANDS PROPERTY COMPANY LIMITED
 
Legal Registered Office
BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE
1 MAYFAIR PLACE
LONDON
W1J 8AJ
Other companies in EC2M
 
Filing Information
Company Number 02848099
Company ID Number 02848099
Date formed 1993-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645013173  
Last Datalog update: 2024-07-05 15:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLANDS PROPERTY COMPANY 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 WESTLANDS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MAGNA SECRETARIES LTD
Company Secretary 2013-08-25
SELVANATHAN KANDASAMY
Director 2013-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ELLISON
Company Secretary 2012-08-27 2013-08-25
PETER JAMES EVELEIGH
Director 2004-07-02 2013-05-14
STANLEY CLIFFORD JAMES BREWER
Company Secretary 2003-03-15 2012-08-27
ROY BROADBENT
Director 2002-05-01 2004-07-02
L'ANCIEN-PORT LIMITED
Company Secretary 1994-07-14 2003-03-15
SELVANATHAN KANDASAMY
Director 1993-10-14 2002-05-01
BRIAN PORTNER
Company Secretary 1995-12-11 1996-02-28
GLOWFUTURE LIMITED
Company Secretary 1993-10-14 1994-07-14
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-08-26 1993-10-14
FIRST DIRECTORS LIMITED
Nominated Director 1993-08-26 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNA SECRETARIES LTD WARDENTREE DEVELOPMENTS LTD Company Secretary 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
MAGNA SECRETARIES LTD STEYER DECOR LTD Company Secretary 2016-11-01 CURRENT 2015-07-07 Active - Proposal to Strike off
MAGNA SECRETARIES LTD BONFLEET LTD Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
MAGNA SECRETARIES LTD GULFSTREAM DEVELOPMENTS LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
MAGNA SECRETARIES LTD SHGB 9 LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Dissolved 2018-02-13
MAGNA SECRETARIES LTD HIGHLIFE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2009-05-26 Liquidation
MAGNA SECRETARIES LTD BLANCHARD EXECUTIVE SEARCH (OLD) LIMITED Company Secretary 2014-11-21 CURRENT 2003-06-04 Liquidation
MAGNA SECRETARIES LTD PHARAOH VENTURES LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-03-07
MAGNA SECRETARIES LTD THE MIDDLETON PARTNERSHIP LTD Company Secretary 2014-06-30 CURRENT 2010-11-04 Active - Proposal to Strike off
MAGNA SECRETARIES LTD DOVE DENTAL LTD Company Secretary 2013-12-31 CURRENT 2010-12-06 Active - Proposal to Strike off
MAGNA SECRETARIES LTD CLOULYN PRO LTD Company Secretary 2013-12-01 CURRENT 2013-06-25 Dissolved 2016-07-05
MAGNA SECRETARIES LTD CATCH SPORT LIMITED Company Secretary 2013-10-17 CURRENT 2005-11-28 Active
MAGNA SECRETARIES LTD MALL SOLUTIONS UK LTD Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
MAGNA SECRETARIES LTD ST. GEORGE IMAGES LTD Company Secretary 2013-03-21 CURRENT 2012-06-21 Active
MAGNA SECRETARIES LTD GILLESPIE WALLIS (OLD) LIMITED Company Secretary 2012-10-01 CURRENT 1996-02-16 Liquidation
MAGNA SECRETARIES LTD TRANSPERFORMANCE LTD Company Secretary 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
MAGNA SECRETARIES LTD TRULLO VISTA LTD Company Secretary 2012-02-28 CURRENT 2012-02-28 Dissolved 2017-04-18
MAGNA SECRETARIES LTD AEOLE LTD Company Secretary 2011-08-08 CURRENT 2011-08-08 Active
MAGNA SECRETARIES LTD AMTS (LONDON) LTD Company Secretary 2011-07-21 CURRENT 2011-07-04 Active - Proposal to Strike off
MAGNA SECRETARIES LTD APOLLO UNDERWRITING AGENCY LTD Company Secretary 2010-09-03 CURRENT 2010-09-03 Active
MAGNA SECRETARIES LTD ABBD LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
SELVANATHAN KANDASAMY ERIC INTERNATIONAL AVIATION SERVICES LIMITED Director 2015-05-14 CURRENT 2015-05-14 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
2024-03-07CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-07-08CH04SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2022-07-07
2022-06-29PSC04Change of details for Mrs Dina Malas as a person with significant control on 2022-06-23
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 5 London Wall Buildings London EC2M 5NS England
2022-06-29CH04Secretary's details changed
2022-06-27CH01Director's details changed for Mr Selvanathan Kandasamy on 2022-06-23
2022-05-0331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15PSC04Change of details for Mrs Dina Malas as a person with significant control on 2020-10-01
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 3 London Wall Buildings London EC2M 5PD
2021-04-13PSC04Change of details for Mrs Dina Malas as a person with significant control on 2020-10-01
2021-04-13CH04SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2020-10-01
2021-04-13CH01Director's details changed for Mr Selvanathan Kandasamy on 2020-10-01
2020-07-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01PSC04Change of details for Mrs Dina Malas as a person with significant control on 2019-03-01
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-07-09AAMDAmended account full exemption
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0126/08/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES EVELEIGH
2015-02-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0126/08/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-26
2014-02-26ANNOTATIONClarification
2013-11-05TM02Termination of appointment of a secretary
2013-09-30AP04Appointment of corporate company secretary Magna Secretaries Ltd
2013-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL ELLISON
2013-09-02AR0126/08/13 ANNUAL RETURN FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM , Clifford House, 10 High Street, Wellington, Somerset, TA21 8RA
2013-07-26AP01DIRECTOR APPOINTED MR SELVANATHAN KANDASAMY
2013-03-19AP03Appointment of Mr Paul Ellison as company secretary
2013-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY STANLEY BREWER
2013-02-26AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-07AR0126/08/12 FULL LIST
2012-03-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-07AR0126/08/11 FULL LIST
2011-04-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-12AR0126/08/10 FULL LIST
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / STANLEY CLIFFORD JAMES BREWER / 26/08/2010
2009-11-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-03-10AA31/08/08 TOTAL EXEMPTION FULL
2008-12-03363sRETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-14363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-22363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-17363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 63-65 MARYLEBONE LANE, LONDON, W1M 5GB
2005-03-04288bDIRECTOR RESIGNED
2005-03-04363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2005-01-04288aNEW DIRECTOR APPOINTED
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-22363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-22288bSECRETARY RESIGNED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 4 HIGHER DOWN, KENTON, EXETER, DEVON EX6 8NG
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-20363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 8 WELBECK WAY, LONDON, W1M 7PE
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-09-19363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-19363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-12363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-28363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-12363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-03-06AAFULL ACCOUNTS MADE UP TO 31/08/95
1997-03-06AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-26288SECRETARY RESIGNED
1996-09-11363(288)SECRETARY RESIGNED
1996-09-11363sRETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS
1996-01-05288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WESTLANDS PROPERTY COMPANY 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 WESTLANDS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Corporation Tax Due Within One Year 2012-08-31 £ 3,773
Creditors Due After One Year 2013-08-31 £ 222,525
Creditors Due After One Year 2012-08-31 £ 112,972
Creditors Due Within One Year 2013-08-31 £ 283,505
Creditors Due Within One Year 2012-08-31 £ 265,665
Other Creditors Due Within One Year 2012-08-31 £ 15,000
Other Taxation Social Security Within One Year 2013-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 WESTLANDS PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 9,010
Cash Bank In Hand 2012-08-31 £ 6,434
Current Assets 2013-08-31 £ 68,985
Current Assets 2012-08-31 £ 424,183
Debtors 2013-08-31 £ 59,975
Debtors 2012-08-31 £ 4,171
Debtors 2011-08-31 £ 2,126
Debtors Due Within One Year 2013-08-31 £ 59,975
Debtors Due Within One Year 2012-08-31 £ 4,171
Shareholder Funds 2012-08-31 £ 45,546
Stocks Inventory 2012-08-31 £ 413,578
Tangible Fixed Assets 2013-08-31 £ 413,578

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTLANDS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLANDS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of WESTLANDS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLANDS PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as WESTLANDS PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WESTLANDS PROPERTY COMPANY 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 WESTLANDS PROPERTY COMPANY 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 WESTLANDS PROPERTY COMPANY 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.