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

PORTLAND INVESTMENTS LIMITED

LONDON, UNITED KINGDOM, WC1R,
Company Registration Number
02734686
Private Limited Company
Dissolved

Dissolved 2013-11-13

Company Overview

About Portland Investments Ltd
PORTLAND INVESTMENTS LIMITED was founded on 1992-07-27 and had its registered office in London. The company was dissolved on the 2013-11-13 and is no longer trading or active.

Key Data
Company Name
PORTLAND INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02734686
Date formed 1992-07-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-11-13
Type of accounts FULL
Last Datalog update: 2015-06-04 12:26:24
Primary Source:Companies House
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 PORTLAND INVESTMENTS LIMITED
The following companies were found which have the same name as PORTLAND INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTLAND INVESTMENTS (AM) LIMITED PORTLAND HOUSE SOUTH STREET DURHAM DH1 4QP Active Company formed on the 2010-11-03
PORTLAND INVESTMENTS LTD LONDON HOUSE TOWN WALLS SHREWSBURY SHROPSHIRE SY1 1TX Active Company formed on the 2014-02-27
Portland Investments LLC 1888 N Sherman St Suite 610 Denver CO 80203 Voluntarily Dissolved Company formed on the 2004-10-08
PORTLAND INVESTMENTS, LLC 34390 LEADER LN WARREN OR 97053 Active Company formed on the 2015-08-11
PORTLAND INVESTMENTS, INC. NV Permanently Revoked Company formed on the 2002-03-07
PORTLAND INVESTMENTS AUSTRALIA PTY LTD Active Company formed on the 2016-07-27
PORTLAND INVESTMENTS PTY LTD Active Company formed on the 2010-09-09
PORTLAND INVESTMENTS LIMITED Dissolved Company formed on the 2000-06-16
Portland Investments, Inc. 197 Cinnamon Teal Aliso Viejo CA 92656 SOS/FTB Suspended Company formed on the 2002-04-09
PORTLAND INVESTMENTS AUSTRALIA PTY LTD NSW 2153 Active Company formed on the 2016-07-27
PORTLAND INVESTMENTS NSW PTY LIMITED NSW 2134 Active Company formed on the 2017-12-07
PORTLAND INVESTMENTS (OHA) LTD PORTLAND HOUSE SOUTH STREET DURHAM DH1 4QP Active Company formed on the 2018-05-02
PORTLAND INVESTMENTS (ML) LTD PORTLAND HOUSE SOUTH STREET DURHAM DH1 4QP Active Company formed on the 2018-05-10
PORTLAND INVESTMENTS LIMITED Delaware Unknown
PORTLAND INVESTMENTS LLC Delaware Unknown
PORTLAND INVESTMENTS INC Delaware Unknown
PORTLAND INVESTMENTS LIMITED Michigan UNKNOWN
PORTLAND INVESTMENTS LTD Active Company formed on the 1982-08-27
PORTLAND INVESTMENTS LTD. Active Company formed on the 1995-02-06
PORTLAND INVESTMENTS QOZ FUND LLC 2405 N VANCOUVER AVE PORTLAND OR 97227 Active Company formed on the 2018-12-31

Company Officers of PORTLAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SANDERSON
Company Secretary 2005-08-08
MARTIN STEPHEN ELLICE
Director 1995-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL ASHFORD
Director 1995-09-01 2012-07-27
RICHARD CLIVE DESMOND
Director 1997-05-01 2012-07-27
JANET DESMOND
Director 1997-05-01 2010-03-08
MANINDER SINGH GILL
Company Secretary 2000-11-23 2005-08-08
MARTIN STEPHEN ELLICE
Company Secretary 1999-05-28 2000-11-23
SCOTT SMITH
Company Secretary 1995-08-14 1999-05-28
HARRY NORTHWOOD
Director 1992-07-02 1995-09-01
JAMES BROWN
Company Secretary 1993-12-01 1995-08-14
BARBARA JOSEPHINE MILNER
Company Secretary 1992-07-27 1993-12-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-07-27 1992-07-27
CCS DIRECTORS LIMITED
Nominated Director 1992-07-27 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SANDERSON DEZCO LIMITED Company Secretary 2006-05-17 CURRENT 2004-04-06 Active
ROBERT SANDERSON LTS RENTALS LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Company Secretary 2005-08-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON 2R RECORDS LIMITED Company Secretary 2005-08-08 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON NORTHERN & SHELL GROUP LIMITED Company Secretary 2005-08-08 CURRENT 1993-01-25 Active
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Company Secretary 2005-08-08 CURRENT 1993-11-12 Active
ROBERT SANDERSON NORTHERN & SHELL PROPERTIES LIMITED Company Secretary 2005-08-08 CURRENT 2000-11-09 Active
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Company Secretary 2005-08-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON BADGER FINANCE LIMITED Company Secretary 2005-08-08 CURRENT 2003-02-06 Active
ROBERT SANDERSON NORTHERN & SHELL PLC Company Secretary 2005-06-30 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE INTERNATIONAL DISTRIBUTION 2018 LIMITED Director 2018-03-01 CURRENT 2018-01-10 Active - Proposal to Strike off
MARTIN STEPHEN ELLICE TARATELLA LIMITED Director 2018-02-28 CURRENT 1992-11-11 Active
MARTIN STEPHEN ELLICE THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP UK LIMITED Director 2016-04-01 CURRENT 2007-06-28 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARTIN STEPHEN ELLICE BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
MARTIN STEPHEN ELLICE WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
MARTIN STEPHEN ELLICE NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-15 CURRENT 2011-02-14 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
MARTIN STEPHEN ELLICE 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
MARTIN STEPHEN ELLICE NLA MEDIA ACCESS LIMITED Director 2008-04-04 CURRENT 1994-12-20 Active
MARTIN STEPHEN ELLICE WESTFERRY HOUSING LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP LIMITED Director 2007-10-17 CURRENT 2001-05-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PROPERTIES LIMITED Director 2006-04-06 CURRENT 2000-11-09 Active
MARTIN STEPHEN ELLICE LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
MARTIN STEPHEN ELLICE LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PLC Director 2001-06-13 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE BIG MAGAZINES LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE LEONE LINGERIE LIMITED Director 1995-09-01 CURRENT 1992-07-10 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE MAINSTREAM NETWORK LIMITED Director 1995-09-01 CURRENT 1992-08-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND MAGAZINES LIMITED Director 1995-09-01 CURRENT 1986-04-28 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE GERALDTON LIMITED Director 1995-09-01 CURRENT 1991-07-29 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL GROUP LIMITED Director 1994-03-29 CURRENT 1993-01-25 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Active
MARTIN STEPHEN ELLICE SORSE DISTRIBUTION LIMITED Director 1993-01-25 CURRENT 1984-02-07 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
2013-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-174.70DECLARATION OF SOLVENCY
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM THE NORTHERN & SHELL TOWER 4 SELSDON WAY LONDON E14 9GL
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND
2012-07-06LATEST SOC06/07/12 STATEMENT OF CAPITAL;GBP 224044
2012-07-06AR0101/07/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 01/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 01/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 01/07/2012
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 01/07/2012
2011-07-07AR0101/07/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0101/07/10 FULL LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET DESMOND
2009-07-09363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24RES01ADOPT ARTICLES 26/02/2009
2008-07-24363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-12225ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12RES13DIVIDEND & 53 TABLE A 15/06/01
2001-01-20288bSECRETARY RESIGNED
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-07WRES01ALTER ARTICLES 22/11/00
2000-12-06395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-17363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 11 LANARK SQUARE GLENGALL BRIDGE LONDON. E14 9RE
1999-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-30363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-06-04288bSECRETARY RESIGNED
1999-06-04288aNEW SECRETARY APPOINTED
1998-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PORTLAND INVESTMENTS 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 PORTLAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-12 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS TRUSTEE FOR THE SECURED PARTIES (THE TRUSTEE)
DEBENTURE 2000-11-22 Satisfied COMMERZBANK AKTIENGESELLSCHAFT,LONDON BRANCH,AS TRUSTEE
MORTGAGE DEBENTURE 1998-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PORTLAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND INVESTMENTS LIMITED
Trademarks
We have not found any records of PORTLAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND INVESTMENTS 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 (70100 - Activities of head offices) as PORTLAND INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND INVESTMENTS 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 PORTLAND INVESTMENTS 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 PORTLAND INVESTMENTS 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.