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

MAIN HOUSE MANAGEMENT LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01567743
Private Limited Company
Active

Company Overview

About Main House Management Ltd
MAIN HOUSE MANAGEMENT LIMITED was founded on 1981-06-12 and has its registered office in Croydon. The organisation's status is listed as "Active". Main House Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAIN HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in SW11
 
Filing Information
Company Number 01567743
Company ID Number 01567743
Date formed 1981-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIN HOUSE MANAGEMENT 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 MAIN HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AD INTERIM LTD
Company Secretary 2017-11-16
CARMEL MARY COLLINS
Director 2005-01-27
RICHARD HILL
Director 2017-05-10
CHARLES MARSHALL
Director 2017-05-10
ROBERT JAMES ODWYER
Director 1993-09-14
RICHARD EDWARD PARKER
Director 1992-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH LOUISE RAY
Director 2017-05-10 2018-07-17
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-11-14 2017-10-16
DAVID WILLIAM KELHAM
Director 2017-05-10 2017-07-31
LUCY CAROLINE BUTLER
Director 2014-12-02 2017-05-10
TREVOR GUY CLARANCE
Director 2007-05-17 2017-05-10
FIELDHOUSE RESIDENTIAL LIMITED
Company Secretary 2012-03-12 2016-11-14
LIAM O'SULLIVAN
Company Secretary 2011-01-12 2012-03-12
AD INTERIM LTD
Company Secretary 2009-07-17 2011-01-12
TREVOR GUY CLARANCE
Company Secretary 2009-06-03 2009-07-17
A MANSELL AND CO LTD
Company Secretary 2007-06-20 2009-04-23
CHARLES MARSHALL
Director 2000-03-09 2008-06-16
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2005-02-01 2007-06-19
JAMES RICHARD SLEIGHTHOLME
Director 2004-01-15 2005-05-05
HELEN PATRICIA ANN BLACKMORE
Company Secretary 1992-05-23 2005-02-01
MARK EDWARD BARRY
Director 1996-04-24 2004-01-18
THOMAS JOSEPH KILRAINE
Director 1993-09-14 2004-01-18
FLORENCE LOUISE MAUD SCOTT
Director 2004-01-15 2004-01-18
SAMUEL JAMES GORDON
Director 2000-12-12 2004-01-16
HOWARD ROBERT KITE
Director 1993-09-14 2004-01-15
BRIAN PRENDERGAST
Director 1992-05-23 2003-02-11
FLORENCE LOUISE MAUD SCOTT
Director 1998-04-22 2000-12-12
VIVIENNE JUNE GREEN
Director 1992-08-24 1998-08-24
JANE ELIZABETH YOUENS
Director 1993-09-14 1997-04-23
SANDRA PARRATT
Director 1993-02-01 1994-04-18
KUNG
Director 1992-05-23 1994-03-21
PATRICIA HUTTON
Director 1992-05-23 1994-03-16
PHILIP BARNET
Director 1992-05-23 1993-09-14
DAVID WILLIAM KELHAM
Director 1992-05-23 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AD INTERIM LTD 28 AND 30 BREAKSPEARS ROAD LIMITED Company Secretary 2017-03-17 CURRENT 2006-09-08 Active
AD INTERIM LTD BASILDON CLOSE (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-30 CURRENT 2001-12-07 Active
AD INTERIM LTD MYRNA CLOSE RESIDENTS COMPANY LIMITED Company Secretary 2013-07-22 CURRENT 2007-07-20 Active
AD INTERIM LTD 8 CAMBRIDGE ROAD (KINGSTON UPON THAMES) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-01 CURRENT 2010-01-25 Active
AD INTERIM LTD FLEMING MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-11 CURRENT 1985-01-09 Active
AD INTERIM LTD COUNTY HOUSE RESIDENTS SOCIETY LIMITED Company Secretary 2011-07-19 CURRENT 1981-07-17 Active
AD INTERIM LTD ASHDOWN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-12-03 CURRENT 2007-12-20 Active
AD INTERIM LTD CHURCH MEWS MANAGEMENT COMPANY (MITCHAM) LIMITED Company Secretary 2008-10-01 CURRENT 1988-07-01 Active
AD INTERIM LTD SUMS HOUSE MANAGEMENT LIMITED Company Secretary 2008-08-27 CURRENT 1986-03-05 Active
AD INTERIM LTD BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED Company Secretary 2008-03-17 CURRENT 1988-11-03 Active
AD INTERIM LTD CEDAR COURT FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2002-07-03 Active
AD INTERIM LTD MICKLEFIELD COURT LIMITED Company Secretary 2008-01-09 CURRENT 1998-07-30 Active
CARMEL MARY COLLINS THANKSTHANKS LIMITED Director 2004-07-02 CURRENT 2004-06-23 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
2024-02-01Termination of appointment of Ad Interim Ltd on 2024-02-01
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM The Lansdowne Building C/O 'Ad Interim' Ltd 2 Lansdowne Road Croydon Surrey CR9 2ER England
2024-02-01Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2024-02-01
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 2 C/O 'Ad Interim' Ltd Lansdowne Road Croydon CR9 2ER England
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD PARKER
2019-01-21RES01ADOPT ARTICLES 21/01/19
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2ER United Kingdom
2019-01-11PSC08Notification of a person with significant control statement
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LOUISE RAY
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-18AP04Appointment of Ad Interim Ltd as company secretary on 2017-11-16
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2017-10-16TM02Termination of appointment of Hml Company Secretarial Services Limited on 2017-10-16
2017-08-07CH01Director's details changed for Mr Richard Hill on 2017-08-07
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KELHAM
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 480
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-07-17AP01DIRECTOR APPOINTED RUTH LOUISE RAY
2017-07-11AP01DIRECTOR APPOINTED MR CHARLES MARSHALL
2017-07-11AP01DIRECTOR APPOINTED DAVID WILLIAM KELHAM
2017-05-22AP01DIRECTOR APPOINTED MR RICHARD HILL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CLARANCE
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BUTLER
2017-04-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 4th Floor 9 White Lion Street London N1 9PD United Kingdom
2017-01-16AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2016-11-14
2017-01-16TM02Termination of appointment of Fieldhouse Residential Limited on 2016-11-14
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 480
2016-06-27AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Miss Lucy Caroline Butler on 2015-01-09
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM 94 Wandsworth Bridge Road London SW6 2TF England
2015-11-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM C/O Fieldhouse Residential Limited Field House 284B Battersea Park Road Battersea London SW11 3BT
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 480
2015-06-04AR0123/05/15 FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MISS LUCY CAROLINE BUTLER
2014-11-05AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 480
2014-06-04AR0123/05/14 FULL LIST
2013-11-08AA30/09/13 TOTAL EXEMPTION FULL
2013-06-03AR0123/05/13 FULL LIST
2012-10-26AA30/09/12 TOTAL EXEMPTION FULL
2012-05-24AR0123/05/12 FULL LIST
2012-03-23AP04CORPORATE SECRETARY APPOINTED FIELDHOUSE RESIDENTIAL LIMITED
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O C/O GH PROPERTY MANAGEMENT SERVICES LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2011-12-14AA30/09/11 TOTAL EXEMPTION FULL
2011-05-28AR0123/05/11 FULL LIST
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O C/O AD INTERIM LTD 36 FORESTERS CLOSE WALLINGTON SURREY SM6 9DH ENGLAND
2011-01-19AP03SECRETARY APPOINTED MR LIAM O'SULLIVAN
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY AD INTERIM LTD
2010-11-17AA30/09/10 TOTAL EXEMPTION FULL
2010-05-24AR0123/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEL MARY COLLINS / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GUY CLARANCE / 23/05/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD INTERIM LTD / 23/05/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 36 C/O AD INTERIM LTD 36 FORESTERS CLOSE WALLINGTON SURREY SM6 9DH
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD PARKER / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ODWYER / 23/05/2010
2010-01-22AA30/09/09 TOTAL EXEMPTION FULL
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 63 CLAPHAM COMMON SOUTH SIDE CLAPHAM LONDON SW4 9DA
2009-07-18288aSECRETARY APPOINTED AD INTERIM LTD
2009-07-18288bAPPOINTMENT TERMINATED SECRETARY TREVOR CLARANCE
2009-06-17363aRETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS
2009-06-11288aSECRETARY APPOINTED TREVOR GUY CLARANCE
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O A MANSELL & CO LTD 483 MERTON ROAD LONDON SW18 5LE
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY A MANSELL AND CO LTD
2008-11-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-09AUDAUDITOR'S RESIGNATION
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR CHARLIE MARSHALL
2008-06-10363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: C/O J J HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SM5 3JG
2007-06-22363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2007-01-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2005-07-07363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-02288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-06-16363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-10363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-21288bDIRECTOR RESIGNED
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 MAIN HOUSE MANAGEMENT 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 MAIN HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIN HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MAIN HOUSE MANAGEMENT LIMITED

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