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

ANAGADA PARK FREEHOLD COMPANY LIMITED

PMUK, ANAGADA PARK, THE BASE, DARTFORD BUSINESS PARK, VICTORIA ROAD, DARTFORD, KENT, DA1 5FS,
Company Registration Number
03958181
Private Limited Company
Active

Company Overview

About Anagada Park Freehold Company Ltd
ANAGADA PARK FREEHOLD COMPANY LIMITED was founded on 2000-03-28 and has its registered office in Dartford. The organisation's status is listed as "Active". Anagada Park Freehold Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANAGADA PARK FREEHOLD COMPANY LIMITED
 
Legal Registered Office
PMUK
ANAGADA PARK, THE BASE, DARTFORD BUSINESS PARK
VICTORIA ROAD
DARTFORD
KENT
DA1 5FS
Other companies in BR1
 
Filing Information
Company Number 03958181
Company ID Number 03958181
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 04:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANAGADA PARK FREEHOLD COMPANY 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 ANAGADA PARK FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PMUK (LONDON) LTD
Company Secretary 2015-06-02
PENNY ANDREOU
Director 2009-02-14
LUCIANA AVANZI
Director 2009-03-19
ROGER GREEN
Director 2002-10-17
CAROL RUTH HINCHLEY
Director 2001-02-13
GORDON PATRICK MAGUIRE
Director 2017-05-11
SIMON MARSHALL
Director 2018-03-13
ROBERT JOHN THURMOTT
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE PATTERSON
Director 2009-03-20 2018-03-09
MATTHEW JOHN DAHL
Director 2011-03-25 2017-05-25
SIMON DOTHIE
Company Secretary 2007-06-23 2015-06-01
MARK ANTONY HEEKS
Director 2002-10-17 2010-03-04
KEVIN RICHARD STEDMAN
Director 2008-07-01 2009-11-26
TERENCE JOHN ROLLINGS
Director 2002-10-17 2008-09-01
RUTH TERESA AMOROSO
Director 2004-02-09 2008-05-14
RUTH TERESA AMOROSO
Company Secretary 2004-03-16 2007-06-23
KEVIN STEPHEN ENGLAND
Director 2002-10-17 2007-06-08
PHILIP MCGILL
Director 2002-10-17 2006-07-14
ROGER GREEN
Company Secretary 2003-09-04 2004-03-16
ELIZABETH ANNE AKHURST
Director 2002-10-17 2003-10-06
ELIZABETH ANNE AKHURST
Company Secretary 2002-02-06 2003-09-04
SHARON PLINSTON
Company Secretary 2000-03-28 2002-02-06
PATRICK MERVYN ROY MUSSARD
Director 2000-03-28 2001-02-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-28 2000-03-28
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PMUK (LONDON) LTD TRINITY GARDENS (GRAVESEND) NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2018-08-16 CURRENT 1991-07-22 Active
PMUK (LONDON) LTD 1-21 RUTLAND COURT RTM COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2011-04-19 Active
PMUK (LONDON) LTD HIGHLAND LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-24 CURRENT 1962-03-29 Active
PMUK (LONDON) LTD KINFAUNS ROAD (BLOCK L) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-21 CURRENT 1992-07-28 Active
PMUK (LONDON) LTD PADDOCKS RESIDENTS ASSOCIATION LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1984-03-13 Active
PMUK (LONDON) LTD MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED Company Secretary 2017-06-14 CURRENT 2006-01-31 Active
PMUK (LONDON) LTD ALL SAINTS CHURCH SWANSCOMBE LIMITED Company Secretary 2017-06-07 CURRENT 2004-12-07 Active
PMUK (LONDON) LTD LONGDEED PROPERTY MANAGEMENT LIMITED Company Secretary 2016-11-23 CURRENT 1989-06-22 Active
PMUK (LONDON) LTD 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 1995-12-11 Active
PMUK (LONDON) LTD FOREST COURT (PURLEY) RTM COMPANY LIMITED Company Secretary 2016-02-15 CURRENT 2012-07-02 Active
PMUK (LONDON) LTD THE NESBITT SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-09-02 CURRENT 1992-01-08 Active
PMUK (LONDON) LTD RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED Company Secretary 2015-04-10 CURRENT 1993-09-02 Active
PMUK (LONDON) LTD SECOND OCEAN PARK MANAGEMENT CO. LIMITED Company Secretary 2015-04-10 CURRENT 1993-09-16 Active
PMUK (LONDON) LTD STERLING GARDENS (TWO) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-11 CURRENT 1990-09-28 Active
PMUK (LONDON) LTD MARINA MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-02 CURRENT 2007-04-23 Active
PMUK (LONDON) LTD WESTBOURNE APARTMENTS (BECKENHAM) LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-17 Active
PMUK (LONDON) LTD 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 1998-05-22 Active
PMUK (LONDON) LTD TONWIN MANAGEMENT COMPANY LIMITED (THE) Company Secretary 2014-02-28 CURRENT 1975-10-10 Active
PMUK (LONDON) LTD NETHERHALL MANSIONS RESIDENTS LIMITED Company Secretary 2013-04-24 CURRENT 1996-11-05 Active
PMUK (LONDON) LTD GLENCALVIE LODGE LIMITED Company Secretary 2012-08-01 CURRENT 1989-06-22 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
2023-12-05Unaudited abridged accounts made up to 2023-03-24
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-18DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARES
2023-04-11DIRECTOR APPOINTED M. XHONINA METAJ
2023-04-11DIRECTOR APPOINTED MS CHARLOTTE GRACE BRADLEY
2023-03-17CESSATION OF CAROL RUTH HINCHLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF ROBERT JOHN THURMOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF CAROLINE PATTERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17Change of details for Mrs Luciana Avanz as a person with significant control on 2023-03-17
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MAGUIRE
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THURMOTT
2022-09-02Unaudited abridged accounts made up to 2022-03-24
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THURMOTT
2022-06-06CESSATION OF MATTHEW JOHN DAHL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06PSC07CESSATION OF MATTHEW JOHN DAHL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR SIMON MARSHALL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PATTERSON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN DAHL
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR ROBERT JOHN THURMOTT
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR GORDON PATRICK MAGUIRE
2016-12-15AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-10AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-02AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-11AR0128/03/15 ANNUAL RETURN FULL LIST
2015-06-11AP04Appointment of Pmuk (London) Ltd as company secretary on 2015-06-02
2015-06-11TM02Termination of appointment of Simon Dothie on 2015-06-01
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Northleach Property Management Ltd Naval House 252a High Street Bromley Kent BR1 1PG
2014-11-06AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-22AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-05AA24/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0128/03/13 ANNUAL RETURN FULL LIST
2012-08-16AA24/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0128/03/12 ANNUAL RETURN FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR MATTHEW JOHN DAHL
2011-12-29AA24/03/11 TOTAL EXEMPTION FULL
2011-04-18AR0128/03/11 FULL LIST
2011-01-28AA24/03/10 TOTAL EXEMPTION FULL
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEDMAN
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATTERSON / 07/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL RUTH HINCHLEY / 07/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREEN / 07/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA AVANZI / 07/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PENNY ANDREOU / 07/04/2010
2010-05-10AR0128/03/10 FULL LIST
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEDMAN
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATTERSON / 04/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL RUTH HINCHLEY / 04/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREEN / 04/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA AVANZI / 04/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PENNY ANDREOU / 04/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEEKS
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-05-20288aDIRECTOR APPOINTED KEVIN RICHARD STEDMAN LOGGED FORM
2009-05-18363aRETURN MADE UP TO 28/03/09; CHANGE OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL HINCHLEY / 16/12/2008
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR RUTH AMOROSO
2009-05-08288aDIRECTOR APPOINTED LUCIANA AVANZI
2009-04-01288aDIRECTOR APPOINTED CAROLINE PATTERSON
2009-03-20288aDIRECTOR APPOINTED DR PENNY ANDREOU
2009-02-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TERENCE JOHN ROLLINGS LOGGED FORM
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-05-20363(288)DIRECTOR RESIGNED
2008-05-20363sRETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/07
2007-07-04363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21288bDIRECTOR RESIGNED
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 38 LANCASTER ROAD LONDON SE25 4AF
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/04
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-27288aNEW SECRETARY APPOINTED
2004-03-27288bSECRETARY RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: FLAT 1, 38 LANCASTER ROAD LONDON SE25 4AF
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/03
2003-10-24288bDIRECTOR RESIGNED
2003-09-17288bSECRETARY RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-05-28RES13ALLOCATION OF SHARES 13/02/01
2003-05-22RES13COMPANY NOW ACTIVE 22/04/03
2003-04-12363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ANAGADA PARK FREEHOLD COMPANY 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 ANAGADA PARK FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANAGADA PARK FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 ANAGADA PARK FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ANAGADA PARK FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANAGADA PARK FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of ANAGADA PARK FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANAGADA PARK FREEHOLD COMPANY 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 (98000 - Residents property management) as ANAGADA PARK FREEHOLD COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ANAGADA PARK FREEHOLD COMPANY 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 ANAGADA PARK FREEHOLD COMPANY 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 ANAGADA PARK FREEHOLD COMPANY 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.