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

COLONIAL CAPITAL LTD

Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
07849082
Private Limited Company
Liquidation

Company Overview

About Colonial Capital Ltd
COLONIAL CAPITAL LTD was founded on 2011-11-16 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Colonial Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COLONIAL CAPITAL LTD
 
Legal Registered Office
Causeway House
1 Dane Street
Bishop's Stortford
HERTFORDSHIRE
CM23 3BT
Other companies in CM2
 
Filing Information
Company Number 07849082
Company ID Number 07849082
Date formed 2011-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB215870214  
Last Datalog update: 2023-10-22 11:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLONIAL CAPITAL LTD
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 COLONIAL CAPITAL LTD
The following companies were found which have the same name as COLONIAL CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLONIAL CAPITAL NO1 LTD SUITE 14 THE AQUARIUM 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU Dissolved Company formed on the 2012-04-20
COLONIAL CAPITAL NO2 LTD SUITE 14 THE AQUARIUM 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU Dissolved Company formed on the 2012-04-20
COLONIAL CAPITAL NO3 LTD SUITE 14 THE AQUARIUM 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU Dissolved Company formed on the 2012-04-20
COLONIAL CAPITAL GROUP PLC Causeway House 1 Dane Street Bishop's Stortford HERTFORDSHIRE CM23 3BT Liquidation Company formed on the 2014-02-04
COLONIAL CAPITAL IMMIGRATION SERVICES LIMITED COLONIAL CAPITAL IMMIGRATION SERVICES LTD SUITES 14/15 THE AQUARIUM LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 OAU Dissolved Company formed on the 2014-11-14
COLONIAL CAPITAL TOURS, INC. 1044 West Broadway Nassau Woodmere NY 11598 Active Company formed on the 2010-01-25
Colonial Capital Real Estate, LLC 4041 UNIVERSITY DR STE 100 FAIRFAX VA 22030 Active Company formed on the 2006-12-11
COLONIAL CAPITAL MANAGEMENT LLC 520 SILICON DR STE 110 SOUTHLAKE TX 76092 ACTIVE Company formed on the 2013-10-15
COLONIAL CAPITAL INVESTMENTS LTD. 2500 639 - 5TH AVENUE SW CALGARY ALBERTA T2P 0M9 Active Company formed on the 2013-06-20
COLONIAL CAPITAL WILLIAMSBURG KIWANIS FOUNDATION PO BOX 612 WILLIAMSBURG VA 23187-0612 Active Company formed on the 1993-03-01
COLONIAL CAPITAL INC British Columbia Active Company formed on the 2015-03-05
COLONIAL CAPITAL, L.P. 4029 IRONBOUND ROAD SUITE 200 WILLIAMSBURG VA 23188 Active Company formed on the 1997-09-12
COLONIAL CAPITAL MANAGEMENT 311 SOUTH DIVISION ST. CARSON CITY NV 89703 Permanently Revoked Company formed on the 1998-05-13
COLONIAL CAPITAL FUNDING CORPORATION 6490 W DESERT INN RD LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2002-01-15
COLONIAL CAPITAL LLC 316 E BRIDGER SUITE 202 LAS VEGAS NV 89101 Revoked Company formed on the 2012-08-28
COLONIAL CAPITAL GROUP INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2013-05-16
COLONIAL CAPITAL PRIVATE LIMITED 307 PARIKH MARKET 3RD FLOOR 39 JAGANNATH SHANKAR SETH ROAD OPERA HOUSE MUMBAI Maharashtra 400004 AMALGAMATED Company formed on the 1999-08-02
COLONIAL CAPITAL MANAGEMENT PTY LTD WA 6008 Strike-off action in progress Company formed on the 2013-09-05
Colonial Capital Inc. 4727 Wilshire Blvd Ste 601 Los Angeles CA 90010 FTB Suspended Company formed on the 2005-09-02
Colonial Capital Partnerships Investments LLC 412 N Main St Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-11-15

Company Officers of COLONIAL CAPITAL LTD

Current Directors
Officer Role Date Appointed
KEVIN ANTONY NEIL
Director 2011-11-16
PETER LEONARD SHUTTLEWORTH
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ERNEST BRADLEY MESSENGER
Director 2013-01-31 2013-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ANTONY NEIL JARDINE ENERGY SERVICES LTD Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
KEVIN ANTONY NEIL BETTERHOMESCLUB LTD Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2016-06-07
KEVIN ANTONY NEIL COLONIAL CAPITAL GROUP PLC Director 2014-02-04 CURRENT 2014-02-04 Liquidation
KEVIN ANTONY NEIL COLONIAL PROPERTY LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2016-05-24
KEVIN ANTONY NEIL STRUAN OIL LTD. Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-01-07
KEVIN ANTONY NEIL COLONIAL CAPITAL NO2 LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2017-09-26
KEVIN ANTONY NEIL COLONIAL CAPITAL NO1 LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2017-09-26
KEVIN ANTONY NEIL CLEANTECH NRG LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2018-06-14
KEVIN ANTONY NEIL AGRI VENTURA PLC Director 2008-10-03 CURRENT 2008-10-03 Liquidation
PETER LEONARD SHUTTLEWORTH COLONIAL CAPITAL GROUP PLC Director 2014-02-04 CURRENT 2014-02-04 Liquidation

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
2023-10-22Final Gazette dissolved via compulsory strike-off
2023-07-22Voluntary liquidation. Return of final meeting of creditors
2023-04-28Voluntary liquidation Statement of receipts and payments to 2022-11-07
2022-02-10INSOLVENCY:Secretary of state's release of liquidator.
2022-02-10LIQ MISCINSOLVENCY:Secretary of state's release of liquidator.
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-11-07
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-07
2021-12-17Removal of liquidator by court order
2021-12-17Appointment of a voluntary liquidator
2021-12-17600Appointment of a voluntary liquidator
2021-12-17LIQ10Removal of liquidator by court order
2021-11-04LIQ MISCInsolvency:sec of state release of liquidator
2021-10-12LIQ10Removal of liquidator by court order
2021-10-12600Appointment of a voluntary liquidator
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY NEIL
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-07
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2020-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-07
2019-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-07
2017-11-27600Appointment of a voluntary liquidator
2017-11-08AM22Liquidation. Administration move to voluntary liquidation
2017-07-03AM10Administrator's progress report
2017-03-242.17BStatement of administrator's proposal
2017-03-242.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-03-062.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-03-012.23BResult of meeting of creditors
2017-02-222.16BStatement of affairs with form 2.14B
2017-02-172.23BResult of meeting of creditors
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM Suite 14 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU
2016-12-122.12BAppointment of an administrator
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-13AR0116/11/14 ANNUAL RETURN FULL LIST
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-17AR0116/11/13 ANNUAL RETURN FULL LIST
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820026
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820025
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820024
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820023
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820022
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820021
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MESSENGER
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820020
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820019
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820018
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820017
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820016
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820015
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820014
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820013
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820012
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820011
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820010
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820009
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820008
2013-06-03ANNOTATIONClarification
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820007
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820006
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820005
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820004
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078490820003
2013-04-29AP01DIRECTOR APPOINTED MR IAIN ERNEST BRADLEY MESSENGER
2013-04-24SH0122/03/13 STATEMENT OF CAPITAL GBP 100
2013-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-09AP01DIRECTOR APPOINTED PETER SHUTTLEWORTH
2013-03-06AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2013-01-11AR0116/11/12 FULL LIST
2011-11-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 COLONIAL CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-12
Meetings of Creditors2017-01-27
Fines / Sanctions
No fines or sanctions have been issued against COLONIAL CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding EACH OF THE PERSONS HOLDING, FROM TIME TO TIME, ANY BOND OR NOTE ISSUED BY THE COMPANY
2014-01-08 Outstanding JOHN RILEY
2014-01-08 Outstanding DANIEL CENTENO
2013-12-10 Outstanding NATALIYA NAZAROVA
2013-12-09 Outstanding HOWARD SMITH
2013-12-09 Outstanding RICHARD JAMES
2013-11-13 Outstanding DANIEL CABRERA
2013-11-13 Outstanding ALAN MARTIN
2013-11-13 Outstanding DIANA PRICE
2013-11-07 Outstanding LIU MEI HUENG
2013-11-07 Outstanding MR ANDREW BARNES
2013-11-05 Outstanding DAVID HALLIWELL
2013-10-24 Outstanding MR RONALD SUTTLEWORTH
2013-07-31 Outstanding MS CHEN XIN
2013-06-20 Outstanding DR & MRS DILIP GANDHI
2013-06-19 Outstanding AY-SHYUAN LEE
2013-06-19 Outstanding CHIEH-YU LUNG
2013-06-19 Outstanding HONG TAN YEE
2013-06-03 Outstanding CHARLES MARSH
2013-05-03 Outstanding SIMON WISE
2013-05-03 Outstanding ADRIAN CLARK
2013-05-03 Outstanding CLAIRE LEECH
2013-05-03 Outstanding AY-SHUAN LEE
2013-05-03 Outstanding GEORGE ROTHSCHILD
DEED OF FLOATING CHARGE 2013-04-13 Outstanding WENDY ABBOTT, ANSA ALI AND HAYS ASH FOR FURTHER DETAILS OF MORTGAGEES PLEASE SEE FORM MG01
DEED OF FLOATING CHARGE 2013-04-13 Outstanding HEATHER BUTTON, MARCO CAPALDI AND ANTHONY ELLIS FOR FURTHER DETAILS OF MORTGAGEES PLEASE SEE FORM MG01
Intangible Assets
Patents
We have not found any records of COLONIAL CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLONIAL CAPITAL LTD
Trademarks
We have not found any records of COLONIAL CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLONIAL CAPITAL LTD. 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 COLONIAL CAPITAL LTD 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 COLONIAL CAPITAL LTD 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 TypeResolution
Defending partyCOLONIAL CAPITAL LIMITEDEvent Date2017-12-12
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLONIAL CAPITAL LIMITEDEvent Date2017-01-24
In the High Court of Justice, Chancery Division, Companies Court, case number 007795 Place of meeting: 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of meeting: 3 February 2017. Time of meeting: 11:00 am. Pursuant to Paragraph 51, Schedule B1 of the Insolvency Act 1986 (as amended) notice is given that an initial meeting of the creditors of the Company will be held at the place, date and time specified in this notice for the purposes of considering the Joint Administrators' proposals and the establishment of a creditors' committee. If no creditors' committee is formed at the meeting a resolution may be taken to fix the basis of the Joint Administrators' remuneration. A creditor is only entitled to vote if details in writing of the debt claimed to be due have been delivered to the Joint Administrators not later than 12:00 pm on the business day before the day of the meeting, that such debt has been duly admitted under the provisions of Rule 2.39 of the Insolvency Rules 1986 (as amended); and that any proxy which is intended to be used has been lodged with the Joint Administrators prior to the meeting. For the purposes of Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended) copies of the Statement of Proposals can be obtained from the Joint Administrators. Date of Appointment: 25 November 2016 Joint Administrator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Administrator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOLONIAL CAPITAL LIMITEDEvent Date1970-01-01
In the High Court of Justice, Chancery Division, Companies Court, case number 007795 Date of Appointment: 25 November 2016 Joint Administrator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Administrator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLONIAL CAPITAL LTD 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 COLONIAL CAPITAL LTD 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.