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

SHL (UK) LTD

THAMES DITTON, SURREY, KT7,
Company Registration Number
03109066
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Shl (uk) Ltd
SHL (UK) LTD was founded on 1995-10-02 and had its registered office in Thames Ditton. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
SHL (UK) LTD
 
Legal Registered Office
THAMES DITTON
SURREY
 
Previous Names
SAVILLE & HOLDSWORTH (UK) LIMITED06/10/2000
STUDIOPRICE LIMITED11/12/1995
Filing Information
Company Number 03109066
Date formed 1995-10-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-05-29 11:56:48
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.

Company Officers of SHL (UK) LTD

Current Directors
Officer Role Date Appointed
MARTIN DAVID FRANKS
Director 2012-11-27
DAVID EDWARD RYELL
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE PHILLIPS
Company Secretary 2012-06-01 2013-07-31
CATHERINE PHILLIPS
Director 2012-06-01 2013-07-31
EMMA VOIRREY LANCASTER
Director 2002-08-23 2012-11-27
SUZANNA BARRETT
Company Secretary 2005-08-31 2012-06-01
SUZANNA BARRETT
Director 2005-08-31 2012-06-01
ALAN BURGE
Director 2008-03-01 2008-09-26
PAUL BERNARD VAN RAAY
Director 2003-07-01 2005-11-01
DAVID ROBERT PRICE
Company Secretary 2002-08-23 2005-08-31
DAVID ROBERT PRICE
Director 2002-08-23 2005-08-31
ROGER FRANCIS HOLDSWORTH
Director 1997-01-14 2003-02-11
ROGER JOHN AUSTIN
Director 2000-01-01 2002-12-03
ALEXANDRA ELIZABETH BURNIP
Director 1995-11-03 2002-08-30
ELISABETH LYNDSAY CRAMP
Director 1995-11-03 2002-08-30
PAUL ANTHONY JAMES EVANS
Company Secretary 2000-01-01 2002-08-23
HAZEL HELENA STEVENSON
Director 1997-01-14 2001-06-26
PETER FRANCIS SAVILLE
Director 1996-03-01 2001-02-09
ALEXANDRA ELIZABETH BURNIP
Company Secretary 1995-11-03 2000-01-01
SIMON JOHN HOWARD
Director 1997-10-29 1999-04-07
GERBRAND JOANNES ANTONIUS VISSER
Director 1997-01-14 1998-04-15
WILLIAM MABEY
Director 1996-03-01 1997-01-14
JOHN WILLIAM CADMAN
Company Secretary 1995-10-18 1995-11-03
JOHN WILLIAM CADMAN
Director 1995-10-18 1995-11-03
ROGER WILLIAM GREGORY
Director 1995-10-18 1995-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-02 1995-10-18
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-02 1995-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID FRANKS PREVISOR UK LIMITED Director 2012-11-27 CURRENT 2007-04-20 Dissolved 2014-05-20
MARTIN DAVID FRANKS SAVILLE & HOLDSWORTH (UK) LTD. Director 2012-11-27 CURRENT 1984-05-29 Dissolved 2014-12-23
DAVID EDWARD RYELL PREVISOR UK LIMITED Director 2013-07-22 CURRENT 2007-04-20 Dissolved 2014-05-20
DAVID EDWARD RYELL SAVILLE & HOLDSWORTH (UK) LTD. Director 2013-07-22 CURRENT 1984-05-29 Dissolved 2014-12-23
DAVID EDWARD RYELL SHL GROUP HOLDINGS 1 LTD Director 2013-07-22 CURRENT 2006-08-30 Dissolved 2016-07-12
DAVID EDWARD RYELL SHL GROUP HOLDINGS 2 LTD Director 2013-07-22 CURRENT 2006-08-30 Dissolved 2016-07-26
DAVID EDWARD RYELL SHL GROUP HOLDINGS 3 LTD Director 2013-07-22 CURRENT 2006-08-30 Dissolved 2016-07-26
DAVID EDWARD RYELL SHL GROUP HOLDINGS 4 LTD Director 2013-07-22 CURRENT 2006-09-01 Dissolved 2016-07-26

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
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-28DS01APPLICATION FOR STRIKING-OFF
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0101/05/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-19AUDAUDITOR'S RESIGNATION
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PHILLIPS
2013-08-28AP01DIRECTOR APPOINTED DAVID EDWARD RYELL
2013-05-29AR0101/05/13 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER
2012-11-27AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2012-07-04AP03SECRETARY APPOINTED CATHERINE PHILLIPS
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY SUZANNA BARRETT
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT
2012-07-03AP01DIRECTOR APPOINTED CATHERINE PHILLIPS
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04AR0101/05/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VOIRREY LANCASTER / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA BARRETT / 10/02/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0101/05/10 FULL LIST
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA BARRETT / 01/05/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22391NOTICE OF RES REMOVING AUDITOR
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN BURGE
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED MR ALAN BURGE
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288bDIRECTOR RESIGNED
2005-10-17363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bSECRETARY RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11288aNEW DIRECTOR APPOINTED
2003-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHL (UK) LTD 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 SHL (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding CIT CAPITAL FINANCE (UK) LIMITED
DEBENTURE 2009-04-06 Outstanding CIT CAPITAL FINANCE (UK) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER PERSONS (THE SECURITY TRUSTEE)
A SHARE PLEDGE AGREEMENT 2009-04-06 Outstanding CIT CAPITAL FINANCE (UK) LIMITED ACTING FOR ITSELF AND FOR THE ACCOUNT OF THE SECURED PARTIES
DEBENTURE 2007-02-07 Outstanding CIT CAPITAL FINANCE (UK) LIMITED IN ITS CAPACITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 1997-08-19 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-16 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SHL (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHL (UK) LTD
Trademarks
We have not found any records of SHL (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with SHL (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-4 GBP £840
New Forest District Council 2015-12 GBP £630 Equipment and Tools
Solihull Metropolitan Borough Council 2015-11 GBP £248
Bath & North East Somerset Council 2015-8 GBP £496 Consultants Fees
Bath & North East Somerset Council 2015-5 GBP £744 Training
Solihull Metropolitan Borough Council 2015-4 GBP £819
London Borough of Southwark 2015-3 GBP £1,646
London Borough of Southwark 2015-2 GBP £2,185
Bury Council 2015-1 GBP £3,600 Resources & Regulation
Windsor and Maidenhead Council 2015-1 GBP £1,376
Birmingham City Council 2015-1 GBP £3,300
Daventry District Council 2015-1 GBP £795 PRODUCT LICENCE 01.12.14 - 30.11.15
Solihull Metropolitan Borough Council 2014-12 GBP £588
Windsor and Maidenhead Council 2014-12 GBP £1,033
Coventry City Council 2014-12 GBP £6,000 Recruitment & Assessment
London Borough of Southwark 2014-12 GBP £4,369
Windsor and Maidenhead Council 2014-10 GBP £795
Oxfordshire County Council 2014-10 GBP £2,380 Expenses
Solihull Metropolitan Borough Council 2014-9 GBP £5,500 IT Equipment & Software
New Forest District Council 2014-8 GBP £2,750 Equipment and Tools
London City Hall 2014-8 GBP £756 RECRUITMENT EXPENSES
Manchester City Council 2014-8 GBP £1,750
Chelmsford Council 2014-8 GBP £401 Service , management & support services
Windsor and Maidenhead Council 2014-7 GBP £3,660
Manchester City Council 2014-7 GBP £1,440
Manchester City Council 2014-6 GBP £1,440
Windsor and Maidenhead Council 2014-6 GBP £545
Windsor and Maidenhead Council 2014-5 GBP £228
South Oxfordshire District Council 2014-5 GBP £5,000
Coventry City Council 2014-4 GBP £2,380 Software
Windsor and Maidenhead Council 2014-4 GBP £1,231
Solihull Metropolitan Borough Council 2014-4 GBP £795 Recruitment Costs
Bury Council 2014-4 GBP £795
Bury Council 2014-3 GBP £7,350
Sedgemoor District Council 2014-3 GBP £795
Solihull Metropolitan Borough Council 2014-3 GBP £363 Training
Windsor and Maidenhead Council 2014-3 GBP £344
South Oxfordshire District Council 2014-2 GBP £3,245
Bath & North East Somerset Council 2014-2 GBP £636 Recruitment Advertising
Broxbourne Council 2014-2 GBP £929
Coventry City Council 2014-1 GBP £5,500 Recruitment & Assessment
Windsor and Maidenhead Council 2014-1 GBP £628
Birmingham City Council 2014-1 GBP £9,487
Bath & North East Somerset Council 2014-1 GBP £530 Recruitment Advertising
Bury Council 2013-12 GBP £4,625
Bath & North East Somerset Council 2013-12 GBP £530 Recruitment Advertising
Windsor and Maidenhead Council 2013-11 GBP £770
Oxfordshire County Council 2013-11 GBP £2,300
Coventry City Council 2013-11 GBP £4,000 Stationery (Specialist)
South Oxfordshire District Council 2013-10 GBP £7,500
Kent County Council 2013-10 GBP £2,046 Consultants
Knowsley Council 2013-9 GBP £1,200 EMPLOYEE ASSESSMENT EXPENDITURE TO BE APPORTIONED
Windsor and Maidenhead Council 2013-7 GBP £1,651
Bath & North East Somerset Council 2013-7 GBP £530 Training
Coventry City Council 2013-6 GBP £2,300 Software Licenses & Support
Coventry City Council 2013-5 GBP £4,000 Stationery (General)
Solihull Metropolitan Borough Council 2013-5 GBP £5,300 Training
Solihull Metropolitan Borough Council 2013-4 GBP £770 Training
Bury Council 2013-4 GBP £770
Windsor and Maidenhead Council 2013-4 GBP £1,768
Broxbourne Council 2013-4 GBP £774
Sedgemoor District Council 2013-3 GBP £770
Kent County Council 2013-3 GBP £4,938 External Training
Windsor and Maidenhead Council 2013-2 GBP £1,242
Oxfordshire County Council 2013-1 GBP £2,350
Coventry City Council 2013-1 GBP £4,000 Stationery (Specialist)
Kent County Council 2013-1 GBP £48,025 Examination Fees
Daventry District Council 2013-1 GBP £755 PRODUCT LICENCE 01.12.12 - 30.11.12
Coventry City Council 2012-12 GBP £4,000 Stationery (Specialist)
Bury Council 2012-11 GBP £2,665 Chief Executive's
Kent County Council 2012-11 GBP £11,960 Consultants
Windsor and Maidenhead Council 2012-11 GBP £1,809
Solihull Metropolitan Borough Council 2012-11 GBP £5,200 Training
Kent County Council 2012-10 GBP £728 Consultants
Bury Council 2012-10 GBP £7,350 Chief Executive's
Windsor and Maidenhead Council 2012-10 GBP £755
Coventry City Council 2012-10 GBP £2,000 Stationery (Specialist)
Kent County Council 2012-9 GBP £910 Consultants
Oxfordshire County Council 2012-8 GBP £2,254 Services
Bury Council 2012-7 GBP £2,600 Chief Executive's
Kent County Council 2012-7 GBP £12,271 Consultants
Solihull Metropolitan Borough Council 2012-7 GBP £5,200 Recruitment Costs
Knowsley Council 2012-6 GBP £502 SOFTWARE LICENCES PURCHASE EXPENDITURE TO BE APPORTIONED
Windsor and Maidenhead Council 2012-6 GBP £1,353
Bath & North East Somerset Council 2012-5 GBP £516 Training
Solihull Metropolitan Borough Council 2012-5 GBP £755 Recruitment Costs
Coventry City Council 2012-5 GBP £6,254 Stationery (Specialist)
Windsor and Maidenhead Council 2012-5 GBP £266
Kent County Council 2012-4 GBP £11,910 Consultants
Bury Council 2012-4 GBP £755 Chief Executive's
Windsor and Maidenhead Council 2012-3 GBP £904
Sedgemoor District Council 2012-3 GBP £755
Windsor and Maidenhead Council 2012-2 GBP £255
Rotherham Metropolitan Borough Council 2012-1 GBP £3,440
Kent County Council 2012-1 GBP £12,751 Consultants
Daventry District Council 2012-1 GBP £725 PRODUCT LICENCE 01.12.11 - 30.11.12
Solihull Metropolitan Borough Council 2012-1 GBP £2,500 Recruitment Costs
Windsor and Maidenhead Council 2011-12 GBP £744
Coventry City Council 2011-11 GBP £4,000 Stationery (Specialist)
Windsor and Maidenhead Council 2011-11 GBP £725
Knowsley Council 2011-10 GBP £21,220 EMPLOYEE ASSESSMENT EXPENDITURE TO BE APPORTIONED
Oxfordshire County Council 2011-10 GBP £2,163 Services
Windsor and Maidenhead Council 2011-9 GBP £620
Kent County Council 2011-9 GBP £11,000 Consultants
Knowsley Council 2011-9 GBP £5,891 EMPLOYEE ASSESSMENT EXPENDITURE TO BE APPORTIONED
Rotherham Metropolitan Borough Council 2011-9 GBP £1,450
Knowsley Council 2011-8 GBP £1,298 EMPLOYEE ASSESSMENT EXPENDITURE TO BE APPORTIONED
Coventry City Council 2011-7 GBP £8,000 Stationery (Specialist)
Windsor and Maidenhead Council 2011-7 GBP £1,050
Kent County Council 2011-6 GBP £11,000
Coventry City Council 2011-6 GBP £2,163 Software Licenses & Support
Solihull Metropolitan Borough Council 2011-6 GBP £2,500 Recruitment Costs
Manchester City Council 2011-6 GBP £2,163 General Office expenses
Windsor and Maidenhead Council 2011-4 GBP £1,085
Bath & North East Somerset Council 2011-4 GBP £990 Training
Kent County Council 2011-4 GBP £11,000 Consultants
Bath & North East Somerset Council 2011-3 GBP £891 Training
Sedgemoor District Council 2011-3 GBP £725
Coventry City Council 2011-3 GBP £1,980 Software Licenses & Support
Daventry District Council 2011-1 GBP £704 SHL LICENCE RENEWAL 1.12.10 - 30.11.11
Solihull Metropolitan Borough Council 2010-9 GBP £3,798 Employee Advertising
East Staffordshire Borough Council 2010-6 GBP £2,350 Human Resources
Coventry City Council 2010-6 GBP £2,100 Software Licenses & Support
Windsor and Maidenhead Council 2010-6 GBP £720
Windsor and Maidenhead Council 2010-4 GBP £1,920
Sedgemoor District Council 2010-4 GBP £704
Coventry City Council 2010-4 GBP £1,612 Stationery (Specialist)
Windsor and Maidenhead Council 2009-10 GBP £704

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SHL (UK) 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.
Import/Export of Goods
Goods imported/exported by SHL (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0149119900Printed matter, n.e.s.
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149119900Printed matter, n.e.s.

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 SHL (UK) 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 SHL (UK) LTD any grants or awards.
Ownership
    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.