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

H.F. NOMINEES LIMITED

C/O AZETS HOLDINGS LIMITED, 5TH FLOOR, SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03319884
Private Limited Company
Liquidation

Company Overview

About H.f. Nominees Ltd
H.F. NOMINEES LIMITED was founded on 1997-02-18 and has its registered office in 98 King Street. The organisation's status is listed as "Liquidation". H.f. Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H.F. NOMINEES LIMITED
 
Legal Registered Office
C/O AZETS HOLDINGS LIMITED, 5TH FLOOR
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in W1F
 
Previous Names
HAZLEMS FENTON LIMITED07/01/2008
Filing Information
Company Number 03319884
Company ID Number 03319884
Date formed 1997-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-09 12:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.F. NOMINEES LIMITED
The accountancy firm based at this address is BR VAT RECLAIM 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 H.F. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK BARRON
Company Secretary 1998-10-30
JONATHAN MARK BARRON
Director 2014-11-03
STEPHEN RICHARD NIGEL FENTON
Director 2014-11-03
MICHAEL MAURICE KRIEGER
Director 1997-03-03
RUSSELL PAUL TENZER
Director 1998-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GOODMAN
Company Secretary 1997-03-03 1998-10-30
SEMKEN LIMITED
Nominated Secretary 1997-02-18 1997-02-19
LUFMER LIMITED
Nominated Director 1997-02-18 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK BARRON H.F. SECRETARIAL SERVICES LIMITED Company Secretary 1995-07-27 CURRENT 1995-07-27 Liquidation
JONATHAN MARK BARRON GSV TRADING LTD Director 2011-06-29 CURRENT 2011-05-19 Dissolved 2014-05-20
JONATHAN MARK BARRON NORTH LONDON MIKVAH LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
STEPHEN RICHARD NIGEL FENTON LETCHWORTH'S (FREEMASONS' HALL, LONDON) LIMITED Director 2013-09-24 CURRENT 1990-08-02 Active
STEPHEN RICHARD NIGEL FENTON H.F. SECRETARIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1995-07-27 Liquidation
STEPHEN RICHARD NIGEL FENTON PALMKARN SERVICES LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active - Proposal to Strike off
STEPHEN RICHARD NIGEL FENTON ARGYLL STREET MANAGEMENT SERVICES LIMITED Director 1990-12-31 CURRENT 1975-11-13 Active - Proposal to Strike off
MICHAEL MAURICE KRIEGER OPULENT CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1998-03-12 Active
MICHAEL MAURICE KRIEGER MD MIL LIMITED Director 2015-02-27 CURRENT 2013-11-20 Dissolved 2015-08-25
MICHAEL MAURICE KRIEGER ACECROFT MANAGEMENT LIMITED Director 2014-10-10 CURRENT 2008-04-01 Active
MICHAEL MAURICE KRIEGER CROSSWELL COMMERCIAL LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-07-06
MICHAEL MAURICE KRIEGER AKENFIELD LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
MICHAEL MAURICE KRIEGER JOLIMICA PROPERTIES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MICHAEL MAURICE KRIEGER UNION PLUS LIMITED Director 2011-07-01 CURRENT 2010-02-02 Active
MICHAEL MAURICE KRIEGER MALTHOUSE PLACE RESIDENTS' ASSOCIATION (RADLETT) LIMITED Director 2010-08-06 CURRENT 1992-03-18 Active
MICHAEL MAURICE KRIEGER VITA HEALTHCARE (UK) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL MAURICE KRIEGER ARGYLL STREET MANAGEMENT SERVICES LIMITED Director 2000-02-01 CURRENT 1975-11-13 Active - Proposal to Strike off
MICHAEL MAURICE KRIEGER PALMKARN SERVICES LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active - Proposal to Strike off
RUSSELL PAUL TENZER LIGHTING DIRECT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RUSSELL PAUL TENZER 26 WOODHOUSE ROAD LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
RUSSELL PAUL TENZER 29 BIRCHINGTON ROAD LIMITED Director 2014-02-21 CURRENT 2007-10-31 Active
RUSSELL PAUL TENZER ENVIROLIGHT LIMITED Director 2014-02-04 CURRENT 2010-06-01 Active
RUSSELL PAUL TENZER HF PROCUREMENT SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Dissolved 2014-12-09
RUSSELL PAUL TENZER PALMKARN SERVICES LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active - Proposal to Strike off
RUSSELL PAUL TENZER H.F. SECRETARIAL SERVICES LIMITED Director 1996-01-29 CURRENT 1995-07-27 Liquidation
RUSSELL PAUL TENZER LYCO GROUP LIMITED Director 1994-10-31 CURRENT 1994-04-27 Active
RUSSELL PAUL TENZER ARGYLL STREET MANAGEMENT SERVICES LIMITED Director 1990-12-31 CURRENT 1975-11-13 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
2022-11-05Final Gazette dissolved via compulsory strike-off
2022-08-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/21 FROM C/O Azets Holdings Limited 5th Ship Canal House 98 King Street Manchester M2 4WU
2021-08-21600Appointment of a voluntary liquidator
2021-08-21LIQ01Voluntary liquidation declaration of solvency
2021-08-21LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-29
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL TENZER
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAURICE KRIEGER
2021-04-19CH01Director's details changed for Mr Michael Maurice Krieger on 2021-01-01
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-17CH01Director's details changed for Mr Michael Maurice Krieger on 2021-01-01
2021-03-16CH01Director's details changed for Mr Russell Paul Tenzer on 2021-01-01
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SHAH
2021-03-04AP01DIRECTOR APPOINTED MR NIMESH SHAH
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-03-26PSC02Notification of Blick Rothenberg Limited as a person with significant control on 2018-11-16
2019-03-25TM02Termination of appointment of Jonathan Mark Barron on 2019-03-04
2019-03-25AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD NIGEL FENTON
2019-03-25PSC09Withdrawal of a person with significant control statement on 2019-03-25
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Palladium House 1/4 Argyll Street London W1F 7LD
2019-03-11AP01DIRECTOR APPOINTED MR. NILESH SHAH
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK BARRON on 2017-12-08
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0118/02/15 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03AP01DIRECTOR APPOINTED MR JONATHAN MARK BARRON
2014-11-03AP01DIRECTOR APPOINTED MR STEPHEN RICHARD NIGEL FENTON
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0118/02/14 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-20AR0118/02/13 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-21AR0118/02/12 ANNUAL RETURN FULL LIST
2011-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-18AR0118/02/11 ANNUAL RETURN FULL LIST
2010-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-17CH01Director's details changed for Mr. Michael Maurice Krieger on 2010-08-06
2010-02-26AR0118/02/10 ANNUAL RETURN FULL LIST
2009-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-02-20363aReturn made up to 18/02/09; full list of members
2008-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-02-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-07CERTNMCOMPANY NAME CHANGED HAZLEMS FENTON LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/04
2004-03-04363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-02-28225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-06363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-02-28363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-04-05363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
1999-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-25363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-12-08288aNEW DIRECTOR APPOINTED
1998-11-11288bSECRETARY RESIGNED
1998-11-11288aNEW SECRETARY APPOINTED
1998-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-09-15SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/98
1998-09-15SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/98
1998-02-27363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-03-19288aNEW SECRETARY APPOINTED
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1997-03-05288bSECRETARY RESIGNED
1997-03-05288bDIRECTOR RESIGNED
1997-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 H.F. NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-10
Notices to2021-08-10
Appointmen2021-08-10
Fines / Sanctions
No fines or sanctions have been issued against H.F. NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H.F. NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 H.F. NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.F. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.F. NOMINEES LIMITED
Trademarks
We have not found any records of H.F. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.F. NOMINEES 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 (74990 - Non-trading company) as H.F. NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where H.F. NOMINEES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyH.F. NOMINEES LIMITEDEvent Date2021-08-10
 
Initiating party Event TypeNotices to
Defending partyH.F. NOMINEES LIMITEDEvent Date2021-08-10
 
Initiating party Event TypeAppointmen
Defending partyH.F. NOMINEES LIMITEDEvent Date2021-08-10
Name of Company: H.F. NOMINEES LIMITED Company Number: 03319884 Nature of Business: Accounting, Bookkeeping, and Auditing Activities; Tax Consultancy Previous Name of Company: Hazlems Fenton Limited R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.F. NOMINEES 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 H.F. NOMINEES 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.