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

GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED

BELVOIR LETTINGS PLC, The Old Courthouse, 60a, London Road, Grantham, LINCOLNSHIRE, NG31 6HR,
Company Registration Number
05249161
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Goodchilds Estate Agents & Lettings Ltd
GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED was founded on 2004-10-04 and has its registered office in Grantham. The organisation's status is listed as "Active - Proposal to Strike off". Goodchilds Estate Agents & Lettings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED
 
Legal Registered Office
BELVOIR LETTINGS PLC
The Old Courthouse, 60a
London Road
Grantham
LINCOLNSHIRE
NG31 6HR
Other companies in WV1
 
Filing Information
Company Number 05249161
Company ID Number 05249161
Date formed 2004-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-14 07:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODCHILDS ESTATE AGENTS & LETTINGS 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 GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED
The following companies were found which have the same name as GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD SUITE 1 MARCUS HOUSE PARK HALL ROAD STOKE-ON-TRENT ST3 5XA Liquidation Company formed on the 2007-05-09
GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LIMITED Unknown

Company Officers of GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JOAN GEORGE
Company Secretary 2015-10-06
LOUISE JOAN GEORGE
Director 2015-10-06
DORIAN GONSALVES
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN STEPHEN GODDARD
Director 2015-10-06 2017-11-01
DAVID JOHN WARKE
Company Secretary 2004-10-04 2015-10-06
DAVID JOHN WARKE
Director 2004-10-04 2015-10-06
DAVID JOHN WARKE
Director 2004-10-04 2015-10-06
JAMES DANIEL WARKE
Director 2012-02-20 2015-10-06
MICHAEL GARRY WARKE
Director 2008-02-12 2015-10-06
LEE MITCHELL WARKE
Director 2004-10-28 2012-02-20
MARGARET MICHELLE DAVIES
Nominated Secretary 2004-10-04 2004-10-04
PAMELA PIKE
Nominated Director 2004-10-04 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE JOAN GEORGE BROOK FINANCIAL SERVICES LTD Director 2017-07-12 CURRENT 2010-07-12 Active
LOUISE JOAN GEORGE CLAYGOLD PROPERTY LIMITED Director 2016-09-19 CURRENT 1991-09-27 Active
LOUISE JOAN GEORGE BELVOIR LETTINGS (CUMBRIA) LTD Director 2016-09-19 CURRENT 2013-04-03 Active - Proposal to Strike off
LOUISE JOAN GEORGE NORTHWOOD GB LIMITED Director 2016-06-08 CURRENT 1998-05-27 Active
LOUISE JOAN GEORGE NEWTON & DERRY FINANCIAL SERVICES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
LOUISE JOAN GEORGE NEWTON & DERRY LIMITED Director 2015-07-29 CURRENT 1999-01-15 Active - Proposal to Strike off
LOUISE JOAN GEORGE NEWTON FALLOWELL LIMITED Director 2015-07-29 CURRENT 2005-02-22 Active
LOUISE JOAN GEORGE BELVOIR PROPERTY SOLUTIONS LIMITED Director 2014-06-16 CURRENT 2012-01-27 Active - Proposal to Strike off
LOUISE JOAN GEORGE BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED Director 2014-06-16 CURRENT 1995-12-27 Active
LOUISE JOAN GEORGE BELVOIR GROUP LIMITED Director 2014-06-16 CURRENT 2011-11-15 Active
DORIAN GONSALVES NORTHWOOD GB LIMITED Director 2016-06-08 CURRENT 1998-05-27 Active
DORIAN GONSALVES NEWTON & DERRY LIMITED Director 2015-07-29 CURRENT 1999-01-15 Active - Proposal to Strike off
DORIAN GONSALVES NEWTON FALLOWELL LIMITED Director 2015-07-29 CURRENT 2005-02-22 Active
DORIAN GONSALVES REDWOODS FINANCIAL SERVICES LIMITED Director 2013-05-17 CURRENT 2002-03-20 Dissolved 2015-08-11
DORIAN GONSALVES REDWOODS OF TADLEY LIMITED Director 2013-05-17 CURRENT 2011-03-02 Dissolved 2015-08-11
DORIAN GONSALVES REDWOODS LETTINGS LIMITED Director 2013-05-17 CURRENT 2008-06-09 Dissolved 2015-08-11
DORIAN GONSALVES CLAYGOLD PROPERTY LIMITED Director 2013-05-17 CURRENT 1991-09-27 Active
DORIAN GONSALVES REDWOODS ESTATE AGENTS LIMITED Director 2013-05-17 CURRENT 1997-08-07 Active
DORIAN GONSALVES BELVOIR PROPERTY SOLUTIONS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
DORIAN GONSALVES BELVOIR FINANCIAL SERVICES LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-01-19
DORIAN GONSALVES BELVOIR GROUP LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
DORIAN GONSALVES BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED Director 2011-10-01 CURRENT 1995-12-27 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-26Application to strike the company off the register
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-22PSC05Change of details for Belvoir Lettings Plc as a person with significant control on 2019-07-18
2021-04-21CH01Director's details changed for Mr Dorian Gonsalves on 2021-04-21
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052491610008
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STEPHEN GODDARD
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05RES01ADOPT ARTICLES 05/07/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 630
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052491610008
2015-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-21AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-10-20AP01DIRECTOR APPOINTED MR DORIAN GONSALVES
2015-10-19AP03Appointment of Mrs Louise Joan George as company secretary on 2015-10-06
2015-10-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN STEPHEN GODDARD
2015-10-19AP01DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 42 Queen Square Wolverhampton WV1 1TX
2015-10-19TM02Termination of appointment of David John Warke on 2015-10-06
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARKE
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARKE
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARKE
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARKE
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 630
2015-09-10AR0109/09/15 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARRY WARKE / 01/11/2014
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 480
2014-12-23AR0104/10/14 FULL LIST
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-28AA01PREVEXT FROM 31/07/2013 TO 31/01/2014
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 480
2013-10-10AR0104/10/13 FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 42 QUEENS SQUARE WOLVERHAMPTON WEST MIDLANDS WV1 1TX ENGLAND
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 26 CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TN
2012-10-09AR0104/10/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WARKE / 07/08/2012
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-28SH0120/02/12 STATEMENT OF CAPITAL GBP 480
2012-05-17RES12VARYING SHARE RIGHTS AND NAMES
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-10AP01DIRECTOR APPOINTED MR JAMES DANIEL WARKE
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARKE
2011-12-21AR0104/10/11 FULL LIST
2010-12-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-09RES12VARYING SHARE RIGHTS AND NAMES
2010-12-09SH0112/11/10 STATEMENT OF CAPITAL GBP 600
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-11AR0104/10/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-07AR0104/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARRY WARKE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MITCHELL WARKE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WARKE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WARKE / 07/10/2009
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-17RES12VARYING SHARE RIGHTS AND NAMES
2008-12-11363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEE WARKE / 29/05/2008
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 7 QUEENS PARADE BLOXWICH WALSALL WEST MIDLANDS WS3 2EX
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-30RES12VARYING SHARE RIGHTS AND NAMES
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17288aDIRECTOR APPOINTED MICHAEL GARRY WARKE
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 83 PARK ROAD BLOXWICH WALSALL WS3 3SW
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-07225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-10-12288bDIRECTOR RESIGNED
2004-10-04NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GOODCHILDS ESTATE AGENTS & LETTINGS 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 GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2010-11-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-09-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-10-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-10-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-05-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-05-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-04-16 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 425,000
Creditors Due After One Year 2011-07-31 £ 503,291
Creditors Due Within One Year 2012-07-31 £ 2,066,659
Creditors Due Within One Year 2011-07-31 £ 1,504,137
Provisions For Liabilities Charges 2012-07-31 £ 4,247
Provisions For Liabilities Charges 2011-07-31 £ 6,203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 1,729,915
Cash Bank In Hand 2011-07-31 £ 1,295,489
Current Assets 2012-07-31 £ 1,892,970
Current Assets 2011-07-31 £ 1,459,227
Debtors 2012-07-31 £ 163,055
Debtors 2011-07-31 £ 163,738
Fixed Assets 2012-07-31 £ 645,436
Fixed Assets 2011-07-31 £ 715,679
Secured Debts 2012-07-31 £ 454,865
Secured Debts 2011-07-31 £ 524,692
Shareholder Funds 2012-07-31 £ 42,500
Shareholder Funds 2011-07-31 £ 161,275
Tangible Fixed Assets 2012-07-31 £ 65,940
Tangible Fixed Assets 2011-07-31 £ 63,522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED
Trademarks
We have not found any records of GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2011-10-04 GBP £1,318

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOODCHILDS ESTATE AGENTS & LETTINGS 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 GOODCHILDS ESTATE AGENTS & LETTINGS 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 GOODCHILDS ESTATE AGENTS & LETTINGS 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.