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

DEVAL LIMITED

UNIT 7 SOMERFORD BUSINESS PARK, WILVERLEY ROAD, CHRISTCHURCH, DORSET, BH23 3RU,
Company Registration Number
02029956
Private Limited Company
Active

Company Overview

About Deval Ltd
DEVAL LIMITED was founded on 1986-06-20 and has its registered office in Christchurch. The organisation's status is listed as "Active". Deval Limited is a Private Limited Company registered in 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
DEVAL LIMITED
 
Legal Registered Office
UNIT 7 SOMERFORD BUSINESS PARK
WILVERLEY ROAD
CHRISTCHURCH
DORSET
BH23 3RU
Other companies in BH23
 
Filing Information
Company Number 02029956
Company ID Number 02029956
Date formed 1986-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB423575454  
Last Datalog update: 2024-10-05 16:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVAL 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 DEVAL LIMITED
The following companies were found which have the same name as DEVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVAL 2008 INC Georgia Unknown
DEVAL 2008 INC Georgia Unknown
DEVAL 2015 LIMITED 49 ASHINGDON HEIGHTS ROCHFORD SS4 3TH Active Company formed on the 2015-06-16
DEVAL ACRES LLC 1448 E. GRAND RIVER AVE, STE 213 WILLIAMSTON Michigan 48895 UNKNOWN Company formed on the 0000-00-00
DEVAL AERODYNAMICS INC Delaware Unknown
DEVAL AS Norvald Frafjords gate 5A HAFRSFJORD 4041 Active Company formed on the 2001-06-01
DEVAL ASSOCIATES Pennsylvannia Unknown
DEVAL BATHROOMS LTD 52 SUTHERLAND CRESCENT ABERNETHY PERTH PH2 9GA Active Company formed on the 2009-01-19
DEVAL CONSTRUCTION LLC 6908 EAGLE ROAD SUITE D MIDDLEBURG HEIGHTS OH 44139 Dissolved Company formed on the 2001-12-13
Deval Consulting LLC Connecticut Unknown
DEVAL CONSULTING LLC Arkansas Unknown
DEVAL CONSTRUCTION CORP 8160 NW 15TH STREET PEMBROKE PINES FL 33024 Active Company formed on the 2020-03-05
DEVAL CONSULTING INC British Columbia Active Company formed on the 2023-12-28
DEVAL CORP Delaware Unknown
DEVAL CORPORATION New Jersey Unknown
Deval Corporation Maryland Unknown
DEVAL CORP Pennsylvannia Unknown
DEVAL D. JOSHI, M.D., PLLC 10075 S JOG ROAD BOYNTON BEACH FL 33437 Active Company formed on the 2016-03-18
DEVAL D. JOSHI, M.D., PLLC 6010 W SPRING CREEK PKWY PLANO TX 75024 Forfeited Company formed on the 2021-08-31
DEVAL DISTRIBUTORS LIMITED 57 Rathdown Park Greystones Co. Wicklow Dissolved Company formed on the 2000-05-02

Company Officers of DEVAL LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CHARLES GEOFFREY CROAD
Company Secretary 2003-06-13
RAYMOND CHARLES GEOFFREY CROAD
Director 2009-08-18
IRENE HOPKINS
Director 2009-01-27
DALE BRADLEY HUTCHINS
Director 2010-12-31
VALERIE HUTCHINS
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAWE
Director 2003-07-07 2012-12-31
DEREK RAYMOND HUTCHINS
Director 1992-03-31 2010-12-01
DARRAN SEAN HUTCHINS
Director 2000-04-10 2003-07-07
IRENE HOPKINS
Company Secretary 2002-05-23 2003-06-13
DALE WOSLEY
Director 1992-03-31 2002-06-14
DARRAN SEAN HUTCHINS
Company Secretary 2000-04-28 2002-05-23
VALERIE HUTCHINS
Company Secretary 1992-03-31 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CHARLES GEOFFREY CROAD CROAD & CO LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Active
RAYMOND CHARLES GEOFFREY CROAD GLASS ART WATER GARDEN PRODUCTS LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active - Proposal to Strike off
RAYMOND CHARLES GEOFFREY CROAD GLASS ART POOLS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Active - Proposal to Strike off
RAYMOND CHARLES GEOFFREY CROAD PETS WORLD LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-17 Active
RAYMOND CHARLES GEOFFREY CROAD SPEARMINT SOLUTIONS LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active - Proposal to Strike off
RAYMOND CHARLES GEOFFREY CROAD WORLD OF WATER AQUATIC CENTRES LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
RAYMOND CHARLES GEOFFREY CROAD ATLANTIS WATER GARDEN PRODUCTS LIMITED Company Secretary 2001-01-08 CURRENT 1999-03-03 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
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES GEOFFREY CROAD
2022-03-22TM02Termination of appointment of Raymond Charles Geoffrey Croad on 2022-03-22
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IRENE HOPKINS
2021-01-05AP01DIRECTOR APPOINTED MRS NAOMI HUTCHINS
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Mr Raymond Charles Geoffrey Croad on 2016-04-05
2016-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND CHARLES GEOFFREY CROAD on 2016-04-05
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM 6 Hamilton Way Gore Road Industrial Estate New Milton Hampshire BH25 6TQ
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWE
2012-11-16MG01Particulars of a mortgage or charge / charge no: 3
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31MG01Particulars of a mortgage or charge / charge no: 2
2012-05-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BRADLEY HUTCHINS / 04/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HUTCHINS / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HUTCHINS / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BRADLEY HUTCHINS / 04/04/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0131/03/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES GEOFFREY CROAD / 26/04/2011
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUTCHINS
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES GEOFFREY CROAD / 26/04/2011
2010-12-31AP01DIRECTOR APPOINTED MR DALE BRADLEY HUTCHINS
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AR0131/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HUTCHINS / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND HUTCHINS / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE HOPKINS / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAWE / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES GEOFFREY CROAD / 31/03/2010
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20288aDIRECTOR APPOINTED RAYMOND CHARLES GEOFFREY CROAD
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED IRENE HOPKINS
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / RAYMOND CROAD / 21/07/2008
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-06-20288bSECRETARY RESIGNED
2003-06-20288aNEW SECRETARY APPOINTED
2003-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-24288bDIRECTOR RESIGNED
2002-06-06288bSECRETARY RESIGNED
2002-06-06288aNEW SECRETARY APPOINTED
2002-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEVAL 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 DEVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-11-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-08-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1992-06-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DEVAL LIMITED

Intangible Assets
Patents
We have not found any records of DEVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVAL LIMITED
Trademarks
We have not found any records of DEVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVAL 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 (32990 - Other manufacturing n.e.c.) as DEVAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DEVAL 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.
Import/Export of Goods
Goods imported/exported by DEVAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0182032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2013-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-01-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2011-04-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-10-0185365003Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers)
2010-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-09-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2010-06-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-02-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVAL 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 DEVAL 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.