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

KING STREET (CHESHIRE) PROPERTIES LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
04617042
Private Limited Company
Active

Company Overview

About King Street (cheshire) Properties Ltd
KING STREET (CHESHIRE) PROPERTIES LIMITED was founded on 2002-12-13 and has its registered office in Manchester. The organisation's status is listed as "Active". King Street (cheshire) Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KING STREET (CHESHIRE) PROPERTIES LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in M2
 
Filing Information
Company Number 04617042
Company ID Number 04617042
Date formed 2002-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927691094  
Last Datalog update: 2024-03-06 23:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING STREET (CHESHIRE) 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 KING STREET (CHESHIRE) PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LAPPIN
Company Secretary 2003-02-07
MICHELLE LAPPIN
Director 2003-02-07
ROBERT MCFARLANE
Director 2011-06-17
ERIC TAYLOR
Director 2003-02-07
SIMON TOWERS
Director 2005-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SCOTT CARSWELL
Director 2007-03-13 2011-02-28
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-12-13 2003-02-07
INHOCO FORMATIONS LIMITED
Nominated Director 2002-12-13 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Company Secretary 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN LANDCO FIVE LIMITED Company Secretary 2008-02-22 CURRENT 2006-05-23 Active
MICHELLE LAPPIN LANDCO TWO LIMITED Company Secretary 2008-02-22 CURRENT 2006-04-27 Active
MICHELLE LAPPIN LANDCO FOUR LIMITED Company Secretary 2008-02-22 CURRENT 2006-06-12 Active
MICHELLE LAPPIN KING STREET ENERGY (CHESHIRE) LIMITED Company Secretary 2007-05-18 CURRENT 2006-12-08 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Company Secretary 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Company Secretary 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Company Secretary 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Company Secretary 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Company Secretary 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN ARDEER REGENERATION LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Company Secretary 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Company Secretary 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Company Secretary 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Company Secretary 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN CAMVO 34 LIMITED Company Secretary 2002-08-06 CURRENT 2001-06-21 Active - Proposal to Strike off
MICHELLE LAPPIN FUREYS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Company Secretary 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Company Secretary 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
MICHELLE LAPPIN NPL PH CLEARING COMPANY LTD Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MICHELLE LAPPIN KING STREET ENERGY (CHESHIRE) LIMITED Director 2007-05-18 CURRENT 2006-12-08 Active
ROBERT MCFARLANE WYRE POWER LIMITED Director 2016-12-01 CURRENT 2007-12-10 Active
ROBERT MCFARLANE KING STREET ENERGY (CHESHIRE) LIMITED Director 2011-06-17 CURRENT 2006-12-08 Active
ERIC TAYLOR WINNINGTON PROPERTIES LIMITED Director 2001-11-30 CURRENT 2001-10-25 Active
SIMON TOWERS DRAGON POWER DEVELOPMENTS LIMITED Director 2017-10-25 CURRENT 2008-09-22 Active
SIMON TOWERS KING STREET ENERGY (CHESHIRE) LIMITED Director 2007-05-18 CURRENT 2006-12-08 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
2024-02-28APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-04-05PSC02Notification of Landco Two Limited as a person with significant control on 2020-03-31
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-13CH01Director's details changed for Mrs Michelle Lappin on 2019-12-01
2019-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LAPPIN on 2019-12-01
2019-10-29AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-08MR08Mortgage creation without deed on charge 046170420005 on 2018-12-05
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3270161
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 3270161
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3270161
2015-02-10AR0113/12/14 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCFARLANE / 10/12/2013
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LAPPIN / 10/12/2013
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LAPPIN on 2013-12-10
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 10/12/2013
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAYLOR / 10/12/2013
2015-02-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-24DISS40Compulsory strike-off action has been discontinued
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 3270161
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0113/12/12 ANNUAL RETURN FULL LIST
2012-10-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0113/12/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED ROBERT MCFARLANE
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARSWELL
2011-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-15AR0113/12/10 FULL LIST
2010-07-07DISS40DISS40 (DISS40(SOAD))
2010-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2010-05-18GAZ1FIRST GAZETTE
2010-02-09AR0113/12/09 FULL LIST
2010-01-05AR0113/12/08 FULL LIST AMEND
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWERS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAYLOR / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT CARSWELL / 01/10/2009
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-11123NC INC ALREADY ADJUSTED 26/02/08
2008-03-11SASHARE AGREEMENT OTC
2008-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-11RES04GBP NC 1000/3500000 26/02/2008
2008-03-1188(2)AD 26/02/08 GBP SI 3269161@1=3269161 GBP IC 1000/3270161
2007-12-28363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05RES13CROSS GUAN 12/03/07
2007-03-28288aNEW DIRECTOR APPOINTED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-11363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-08-24288aNEW DIRECTOR APPOINTED
2005-01-06363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-18ELRESS386 DISP APP AUDS 10/10/03
2003-10-18ELRESS366A DISP HOLDING AGM 10/10/03
2003-06-2088(2)RAD 13/06/03--------- £ SI 999@1=999 £ IC 1/1000
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-27288bSECRETARY RESIGNED
2003-02-07CERTNMCOMPANY NAME CHANGED INHOCO 2784 LIMITED CERTIFICATE ISSUED ON 07/02/03
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KING STREET (CHESHIRE) 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 Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against KING STREET (CHESHIRE) PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF ACCOUNT 2003-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,025,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 KING STREET (CHESHIRE) PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,270,161
Cash Bank In Hand 2012-01-01 £ 20,041
Current Assets 2012-01-01 £ 67,677
Debtors 2012-01-01 £ 47,636
Fixed Assets 2012-01-01 £ 2,184,250
Shareholder Funds 2012-01-01 £ 1,226,710
Tangible Fixed Assets 2012-01-01 £ 2,183,250

Debtors and other cash assets

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

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KING STREET (CHESHIRE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKING STREET (CHESHIRE) PROPERTIES LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING STREET (CHESHIRE) 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 KING STREET (CHESHIRE) 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.