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

FOOD HYGIENE CENTRE LIMITED

24 BARK PLACE, LONDON, W2 4AT,
Company Registration Number
04378435
Private Limited Company
Active

Company Overview

About Food Hygiene Centre Ltd
FOOD HYGIENE CENTRE LIMITED was founded on 2002-02-20 and has its registered office in London. The organisation's status is listed as "Active". Food Hygiene Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOOD HYGIENE CENTRE LIMITED
 
Legal Registered Office
24 BARK PLACE
LONDON
W2 4AT
Other companies in W11
 
Filing Information
Company Number 04378435
Company ID Number 04378435
Date formed 2002-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB539023356  
Last Datalog update: 2024-03-06 08:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD HYGIENE CENTRE 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 FOOD HYGIENE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
THEYDON SECRETARIES LIMITED
Company Secretary 2002-02-20
ANDREW CAMPBELL PLATT
Director 2002-04-06
EDWARD CAMPBELL PLATT
Director 2003-11-14
EMMA PLATT
Director 2005-09-01
SARAH ANN PLATT
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANON PLATT
Director 2003-02-19 2005-04-21
ELISSA CLARE WRAY
Director 2002-02-27 2005-04-21
THEYDON NOMINEES LIMITED
Nominated Director 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEYDON SECRETARIES LIMITED POWER AUDIO LTD Company Secretary 2015-11-26 CURRENT 2014-12-17 Active
THEYDON SECRETARIES LIMITED MOONSHINE CREATIVE LTD. Company Secretary 2010-10-25 CURRENT 2008-06-04 Active
THEYDON SECRETARIES LIMITED C & E ASSOCIATES LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Dissolved 2017-05-30
THEYDON SECRETARIES LIMITED SPEKIT LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Dissolved 2014-10-14
THEYDON SECRETARIES LIMITED PENWYLLT LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2017-04-04
THEYDON SECRETARIES LIMITED M & T RAIL LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED OUTRO MUSIC (PUBLISHING) LIMITED Company Secretary 2006-10-18 CURRENT 2005-10-18 Active
THEYDON SECRETARIES LIMITED KIMCHU LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2015-04-07
THEYDON SECRETARIES LIMITED POINALS LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED CHELSEA ADMINISTRATION LTD Company Secretary 2006-02-20 CURRENT 2006-01-27 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED TYEGOLD LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2014-11-12
THEYDON SECRETARIES LIMITED K&A RESOURCES LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Dissolved 2018-05-29
THEYDON SECRETARIES LIMITED THE FORMATIONS COMPANY LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED CARLU LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Dissolved 2016-10-11
THEYDON SECRETARIES LIMITED CHELSEA NATURAL HEALTH CLINIC LTD Company Secretary 2005-05-31 CURRENT 2005-01-31 Active
THEYDON SECRETARIES LIMITED PROTEMPIT LTD Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED SOLSTICE PEOPLE DEVELOPMENT LIMITED Company Secretary 2004-12-02 CURRENT 2004-12-02 Active
THEYDON SECRETARIES LIMITED POWER LIMITED Company Secretary 2004-08-11 CURRENT 1993-05-04 Active
THEYDON SECRETARIES LIMITED CARLOS'S BAR LIMITED Company Secretary 2004-02-02 CURRENT 2003-02-06 Dissolved 2017-04-04
THEYDON SECRETARIES LIMITED THUMBTHING UK LTD Company Secretary 2004-01-13 CURRENT 2002-08-09 Active
THEYDON SECRETARIES LIMITED CHRISTCHURCH LIMITED Company Secretary 2003-12-13 CURRENT 2003-12-09 Dissolved 2016-09-20
THEYDON SECRETARIES LIMITED ANNIVERSARY & COMMEMORATIVE EVENTS LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Dissolved 2014-05-13
THEYDON SECRETARIES LIMITED NETWORKED LEARNING DESIGN LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Dissolved 2016-07-19
THEYDON SECRETARIES LIMITED MAKING IT EASY LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Dissolved 2014-01-21
THEYDON SECRETARIES LIMITED SUNMORE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED BLACKHEATH FILMS LIMITED Company Secretary 2002-10-17 CURRENT 2002-10-17 Dissolved 2014-03-18
THEYDON SECRETARIES LIMITED LONDON PUBLISHING HOUSE LIMITED Company Secretary 2002-07-18 CURRENT 1976-05-14 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED EVE MUSIC LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active
THEYDON SECRETARIES LIMITED SALAMANIMAL LTD Company Secretary 2001-11-20 CURRENT 2001-11-20 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED CHRISTCHURCH PUBLISHERS LIMITED Company Secretary 2001-06-28 CURRENT 1990-03-13 Dissolved 2016-12-06
THEYDON SECRETARIES LIMITED SKYWALKER LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Active
THEYDON SECRETARIES LIMITED ENTERTAINERS CO. LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Active
THEYDON SECRETARIES LIMITED FUTURE PUNK LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-30 Active
THEYDON SECRETARIES LIMITED CRAIGIE CONSULTING LIMITED Company Secretary 2000-10-31 CURRENT 2000-10-31 Dissolved 2016-09-20
THEYDON SECRETARIES LIMITED PLAN 9 LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Active
THEYDON SECRETARIES LIMITED AL & EL PRODUCTIONS LTD. Company Secretary 1999-08-26 CURRENT 1999-08-26 Active
THEYDON SECRETARIES LIMITED BLUE MELON RECORDS LIMITED Company Secretary 1998-12-02 CURRENT 1998-12-02 Active
THEYDON SECRETARIES LIMITED M.R. DEAN & SONS (EDGWARE) LIMITED Company Secretary 1998-09-30 CURRENT 1978-06-23 Active
THEYDON SECRETARIES LIMITED ABRAXAS AVIATION LIMITED Company Secretary 1998-03-22 CURRENT 1980-06-24 Active
THEYDON SECRETARIES LIMITED HOURGLASS VISION LIMITED Company Secretary 1998-03-16 CURRENT 1992-06-25 Active
THEYDON SECRETARIES LIMITED FINISHING LINE LIMITED(THE) Company Secretary 1997-11-26 CURRENT 1987-04-07 Active
THEYDON SECRETARIES LIMITED BUSINESS AFFAIRS INTERNATIONAL LIMITED Company Secretary 1997-10-31 CURRENT 1997-10-31 Active
THEYDON SECRETARIES LIMITED THEYDON NOMINEES LIMITED Company Secretary 1996-06-11 CURRENT 1994-08-16 Active
THEYDON SECRETARIES LIMITED D-FUSE 2019 LIMITED Company Secretary 1996-05-09 CURRENT 1996-05-09 Active - Proposal to Strike off
THEYDON SECRETARIES LIMITED D-FUSE LIMITED Company Secretary 1995-07-28 CURRENT 1995-07-28 Active
ANDREW CAMPBELL PLATT BARK ONE LIMITED Director 2010-06-24 CURRENT 2010-06-10 Active
ANDREW CAMPBELL PLATT HENCHLAND LIMITED Director 1991-12-31 CURRENT 1981-04-27 Active
EDWARD CAMPBELL PLATT HENCHLAND LIMITED Director 2012-07-10 CURRENT 1981-04-27 Active
EMMA PLATT WEST 8 COMPANY LTD. Director 2013-05-16 CURRENT 1979-09-28 Active
EMMA PLATT HENCHLAND LIMITED Director 2002-08-27 CURRENT 1981-04-27 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
2024-02-11APPOINTMENT TERMINATED, DIRECTOR EMMA PLATT
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-21Director's details changed for Ms Emma Platt on 2023-08-21
2022-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-10-02CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-06-17CH01Director's details changed for Ms Emma Platt on 2022-06-13
2022-06-16AA01Previous accounting period shortened from 31/08/22 TO 05/04/22
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-30AP01DIRECTOR APPOINTED MRS. CHANTANA POTCHAPORNKUL
2022-03-30CH01Director's details changed for Mr Andrew Campbell Platt on 2022-03-01
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 18a Garway Road London W2 4NH England
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN PLATT
2020-03-20TM02Termination of appointment of Theydon Secretaries Limited on 2020-03-20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-18PSC07CESSATION OF SARAH ANN PLATT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CAMPBELL PLATT
2020-02-25PSC09Withdrawal of a person with significant control statement on 2020-02-25
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-29AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM C/O Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB
2015-05-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-24AR0120/02/15 ANNUAL RETURN FULL LIST
2014-04-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-24AR0120/02/14 ANNUAL RETURN FULL LIST
2013-02-22AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0120/02/12 ANNUAL RETURN FULL LIST
2011-03-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0120/02/11 ANNUAL RETURN FULL LIST
2010-09-22RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2010-08-27AP01DIRECTOR APPOINTED SARAH ANN PLATT
2010-03-11AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA PLATT / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CAMPBELL PLATT / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL PLATT / 01/10/2009
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THEYDON SECRETARIES LIMITED / 01/10/2009
2010-02-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-07AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-27363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-04363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2005-04-29363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288bDIRECTOR RESIGNED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-18363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-26225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-08-29CERTNMCOMPANY NAME CHANGED CROFTHURST LIMITED CERTIFICATE ISSUED ON 29/08/02
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: LEOS HOUSE 100 WESTBOURNE GROVE LONDON W2 5RX
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-2888(2)RAD 15/03/02--------- £ SI 98@1=98 £ IC 2/100
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-03-07288bDIRECTOR RESIGNED
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due Within One Year 2012-09-01 £ 14,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 FOOD HYGIENE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 5,000
Cash Bank In Hand 2012-09-01 £ 6,191
Current Assets 2012-09-01 £ 47,668
Debtors 2012-09-01 £ 38,618
Fixed Assets 2012-09-01 £ 2,412
Shareholder Funds 2012-09-01 £ 35,974
Stocks Inventory 2012-09-01 £ 2,859
Tangible Fixed Assets 2012-09-01 £ 2,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOD HYGIENE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD HYGIENE CENTRE LIMITED
Trademarks
We have not found any records of FOOD HYGIENE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOOD HYGIENE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11-21 GBP £792 Children and Education
London Borough of Haringey 2014-04-30 GBP £858
London Borough of Haringey 2014-03-31 GBP £704
Bracknell Forest Council 2012-09-18 GBP £530 Training Costs

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.

Outgoings
Business Rates/Property Tax
No properties were found where FOOD HYGIENE CENTRE 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 FOOD HYGIENE CENTRE 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 FOOD HYGIENE CENTRE 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.