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

HALKIN DEVELOPMENT LIMITED

THE ESTATE OFFICE, MADRESFIELD, MALVERN, WORCESTERSHIRE, WR13 5AH,
Company Registration Number
03505722
Private Limited Company
Active

Company Overview

About Halkin Development Ltd
HALKIN DEVELOPMENT LIMITED was founded on 1998-02-05 and has its registered office in Malvern. The organisation's status is listed as "Active". Halkin Development 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
HALKIN DEVELOPMENT LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
MADRESFIELD
MALVERN
WORCESTERSHIRE
WR13 5AH
Other companies in WR13
 
Filing Information
Company Number 03505722
Company ID Number 03505722
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747681982  
Last Datalog update: 2024-03-06 08:15:31
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 HALKIN DEVELOPMENT LIMITED
The following companies were found which have the same name as HALKIN DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALKIN DEVELOPMENTS PTY LTD Active Company formed on the 2006-05-30

Company Officers of HALKIN DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES STEWART CHENEVIX-TRENCH
Director 2014-07-23
ALEXANDER ROBERT HAMBRO
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM ALAN HUGHES
Director 1998-03-10 2018-01-31
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 1998-02-05 2015-03-01
ROSALIND ELIZABETH MORRISON
Director 1998-03-10 2014-07-23
JOHN HENRY GEERS COTTERELL BARONET
Director 1998-03-10 2002-10-30
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 1998-02-05 1998-03-10
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Director 1998-02-05 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROBERT HAMBRO WELBECK VENTURES LTD Director 2017-02-16 CURRENT 2016-11-01 Active
ALEXANDER ROBERT HAMBRO OCTOPUS APOLLO VCT PLC Director 2016-12-19 CURRENT 2006-06-07 Active
ALEXANDER ROBERT HAMBRO HAZEL TARGA VCT PLC Director 2015-10-06 CURRENT 2015-09-04 Dissolved 2016-11-22
ALEXANDER ROBERT HAMBRO IZON SCIENCE LIMITED NEW ZEALAND Director 2015-09-15 CURRENT 2013-10-02 Active
ALEXANDER ROBERT HAMBRO IZON SCIENCE LTD Director 2013-10-30 CURRENT 2013-10-02 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT PLC Director 2012-11-01 CURRENT 2004-03-16 Dissolved 2018-06-08
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
ALEXANDER ROBERT HAMBRO WHITLEY ASSET MANAGEMENT LTD Director 2004-10-19 CURRENT 2002-11-07 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL II GP LIMITED Director 2003-12-08 CURRENT 2002-10-01 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL NI LIMITED Director 1994-12-22 CURRENT 1994-12-06 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
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Change of details for Mr Alexander Robert Hambro as a person with significant control on 2016-04-06
2023-06-09Change of details for Mr Rhoderick Peter Grosvenor Voremberg as a person with significant control on 2016-04-06
2023-06-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MAXWELL RICHARDS HOMFRAY
2023-06-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES STEWART CHENEVIX-TRENCH
2023-06-09CESSATION OF REGINALD PHILIP HEYWORTH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04DIRECTOR APPOINTED MR KENNETH JOHN STEELE
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT HAMBRO
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT HAMBRO
2022-07-04AP01DIRECTOR APPOINTED MR KENNETH JOHN STEELE
2022-02-14DIRECTOR APPOINTED MISS ROSE EDITH LYGON SCROPE
2022-02-14AP01DIRECTOR APPOINTED MISS ROSE EDITH LYGON SCROPE
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08MR05
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035057220004
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Mr Alexander Robert Hambro on 2019-02-15
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CH01Director's details changed for Jonathan Charles Stewart Chevenix-Trench on 2018-08-08
2018-08-06CH01Director's details changed for Jonathan Charles Stuart Chevenix-Trench on 2018-08-06
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ALAN HUGHES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD PHILIP HEYWORTH
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ROBERT HAMBRO
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHODERICK PETER GROSVENOR VOREMBERG
2017-07-11PSC07CESSATION OF PETER WILLIAM ALAN HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 4080252
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 4080252
2016-02-12AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 4080252
2015-03-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-05TM02Termination of appointment of Wilsons (Company Secretaries) Limited on 2015-03-01
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AP01DIRECTOR APPOINTED JONATHAN CHARLES STUART CHEVENIX-TRENCH
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MORRISON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MORRISON
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 4080252
2014-02-20AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-12CH04SECRETARY'S DETAILS CHNAGED FOR WILSONS (COMPANY SECRETARIES) LIMITED on 2012-11-01
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0105/02/12 ANNUAL RETURN FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ROSALIND ELIZABETH MORRISON / 01/08/2011
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0105/02/11 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-10AR0105/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ROSALIND ELIZABETH MORRISON / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ALAN HUGHES / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALEXANDER ROBERT HAMBRO / 05/02/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 05/02/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-03RES01ADOPT ARTICLES 13/11/2008
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAMBRO / 30/04/2008
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-27363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-08-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-1888(2)RAD 27/07/06--------- £ SI 2580250@1=2580250 £ IC 1500002/4080252
2006-08-04123NC INC ALREADY ADJUSTED 27/07/06
2006-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-04RES04£ NC 1600000/4200000 27/0
2006-02-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-08363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11288bDIRECTOR RESIGNED
2002-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-25363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-06363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02363aRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS; AMEND
1999-06-0288(2)RAD 13/03/98--------- £ SI 1500000@1
1999-03-08(W)ELRESS386 DIS APP AUDS 19/02/99
1999-03-08(W)ELRESS366A DISP HOLDING AGM 19/02/99
1999-03-02363aRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-03-02353LOCATION OF REGISTER OF MEMBERS
1998-06-11225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-07CERTNMCOMPANY NAME CHANGED WILSCO 265 LIMITED CERTIFICATE ISSUED ON 08/04/98
1998-04-06287REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 93 CRANE STREET SALISBURY SP1 2PZ
1998-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects



Licences & Regulatory approval
We could not find any licences issued to HALKIN DEVELOPMENT 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 HALKIN DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2002-11-22 Outstanding SIR JOHN HENRY GEERS COTTERELL,JOHN CORTI EMMERSON AND THE HON.ALEXANDER ROBERT HAMBRO,ASTRUSTEES OF THE LATE LORD BEAUCHAMP'S 1958 SETTLEMENT
SECURITY DEED 2002-11-22 Outstanding SIR JOHN HENRY GEERS COTTERELL, JOHN CORTI EMMERSON, JONATHAN CHARLES STUART CHENEVIX-TRENCHAND THE HON. ALEXANDER ROBERT HAMBRO AS TRUSTEES OF THE LATE LORD BEAUCHAMP'S 1963 SETTLEMENT
SECURITY DEED 2001-04-05 Satisfied ANSBACHER & CO LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HALKIN DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of HALKIN DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALKIN DEVELOPMENT LIMITED
Trademarks
We have not found any records of HALKIN DEVELOPMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VIAVI SOLUTIONS UK LIMITED 2004-12-04 Outstanding

We have found 1 mortgage charges which are owed to HALKIN DEVELOPMENT LIMITED

Income
Government Income
We have not found government income sources for HALKIN DEVELOPMENT 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 (01500 - Mixed farming) as HALKIN DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HALKIN DEVELOPMENT 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 HALKIN DEVELOPMENT 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 HALKIN DEVELOPMENT 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.
    Other companies at postcode WR13 5AH