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

HOLYFIELD PROPERTIES LIMITED

HOLYFIELD HOUSE, 1 WALTON WELL, ROAD, WALTON STREET, OXFORD, OX2 6ED,
Company Registration Number
03287630
Private Limited Company
Active

Company Overview

About Holyfield Properties Ltd
HOLYFIELD PROPERTIES LIMITED was founded on 1996-12-04 and has its registered office in Oxford. The organisation's status is listed as "Active". Holyfield Properties 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
HOLYFIELD PROPERTIES LIMITED
 
Legal Registered Office
HOLYFIELD HOUSE, 1 WALTON WELL
ROAD, WALTON STREET
OXFORD
OX2 6ED
Other companies in OX2
 
Previous Names
HOLYFIELD ESTATES LIMITED23/11/2021
Filing Information
Company Number 03287630
Company ID Number 03287630
Date formed 1996-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663631139  GB396288439  
Last Datalog update: 2025-01-05 10:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYFIELD PROPERTIES 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 HOLYFIELD PROPERTIES LIMITED
The following companies were found which have the same name as HOLYFIELD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLYFIELD PROPERTIES LLC North Carolina Unknown

Company Officers of HOLYFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD DAVID JOHN THOMAS
Company Secretary 1996-12-04
SIMON CHARLES MERRIFIELD
Director 1996-12-04
EDWARD DAVID JOHN THOMAS
Director 1996-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL ONION
Director 1996-12-04 2018-09-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-04 1996-12-04
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-04 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD COMMERCIAL LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD WANTAGE LIMITED Company Secretary 2006-12-10 CURRENT 2006-12-08 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD WITNEY LIMITED Company Secretary 2000-02-22 CURRENT 2000-02-22 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD WALLINGFORD LIMITED Company Secretary 1999-01-28 CURRENT 1999-01-28 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD ABINGDON LIMITED Company Secretary 1997-07-25 CURRENT 1997-07-25 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD DIDCOT LIMITED Company Secretary 1997-06-27 CURRENT 1997-06-27 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD KIDLINGTON LIMITED Company Secretary 1997-03-13 CURRENT 1997-03-13 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD BICESTER LIMITED Company Secretary 1996-12-04 CURRENT 1996-12-04 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD OXFORD LIMITED Company Secretary 1996-12-04 CURRENT 1996-12-04 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD COMMERCIAL LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD WANTAGE LIMITED Director 2006-12-10 CURRENT 2006-12-08 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD WITNEY LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD WALLINGFORD LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD ABINGDON LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD DIDCOT LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD KIDLINGTON LIMITED Director 1997-03-13 CURRENT 1997-03-13 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD BICESTER LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
SIMON CHARLES MERRIFIELD THOMAS MERRIFIELD OXFORD LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
SIMON CHARLES MERRIFIELD ALLENFIELD PRECISION ENGINEERING LIMITED Director 1996-06-19 CURRENT 1965-11-19 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD COMMERCIAL LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD WANTAGE LIMITED Director 2006-12-10 CURRENT 2006-12-08 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD WITNEY LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
EDWARD DAVID JOHN THOMAS NUFFIELD ORTHOPAEDICS LIMITED Director 1999-10-25 CURRENT 1999-07-29 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD WALLINGFORD LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD ABINGDON LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD DIDCOT LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD KIDLINGTON LIMITED Director 1997-03-13 CURRENT 1997-03-13 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD BICESTER LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
EDWARD DAVID JOHN THOMAS THOMAS MERRIFIELD OXFORD LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active

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
2024-12-18CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-11-21CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-08-15Notification of Holyfield Holdings Limited as a person with significant control on 2022-11-18
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CESSATION OF HOLYFIELD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES MERRIFIELD
2022-11-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID JOHN THOMAS
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES MERRIFIELD
2022-11-17PSC07CESSATION OF HOLYFIELD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Notification of Holyfield Holdings Limited as a person with significant control on 2022-01-21
2022-01-25CESSATION OF HOLYFIELD PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25PSC07CESSATION OF HOLYFIELD PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25PSC02Notification of Holyfield Holdings Limited as a person with significant control on 2022-01-21
2021-11-23CERTNMCompany name changed holyfield estates LIMITED\certificate issued on 23/11/21
2021-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR DANIEL PAUL ONION
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-09-19SH02Sub-division of shares on 2018-09-05
2018-09-19RES13Resolutions passed:
  • Re-sub div 05/09/2018
  • ADOPT ARTICLES
2018-09-18PSC07CESSATION OF SIMON CHARLES MERRIFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18PSC02Notification of Holyfield Properties Limited as a person with significant control on 2018-09-05
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL ONION
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES MERRIFIELD
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0104/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0104/12/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0104/12/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-06AR0104/12/10 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0104/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL ONION / 03/12/2009
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 1 WALTON WELL ROAD HOLY FIELD HOUSE OXFORD OXON
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-18363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-16363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-08-13353LOCATION OF REGISTER OF MEMBERS
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288bDIRECTOR RESIGNED
1996-12-16287REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-16288bSECRETARY RESIGNED
1996-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOLYFIELD PROPERTIES 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 HOLYFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOLYFIELD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HOLYFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of HOLYFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLYFIELD PROPERTIES 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 (68310 - Real estate agencies) as HOLYFIELD PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOLYFIELD PROPERTIES 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 HOLYFIELD PROPERTIES 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 HOLYFIELD PROPERTIES 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.