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

HFS HAMLYNS FINANCIAL SERVICES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04398188
Private Limited Company
Active

Company Overview

About Hfs Hamlyns Financial Services Ltd
HFS HAMLYNS FINANCIAL SERVICES LIMITED was founded on 2002-03-19 and has its registered office in London. The organisation's status is listed as "Active". Hfs Hamlyns Financial Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
HFS HAMLYNS FINANCIAL SERVICES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in GU3
 
Previous Names
HFS HAMLYNS LIMITED26/03/2009
L.O.M. LIMITED16/03/2009
Filing Information
Company Number 04398188
Company ID Number 04398188
Date formed 2002-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB970892284  
Last Datalog update: 2024-05-05 12:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HFS HAMLYNS FINANCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 HFS HAMLYNS FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN SHRUBB
Company Secretary 2002-03-19
DAVID GEORGE COOPER
Director 2005-12-01
IAIN CHRISTOPHER GEORGE HALKET
Director 2009-03-13
COLIN HAYDEN COOK
Director 2002-03-19
RODERIC BRUCE WILLIAM MILNE
Director 2005-12-01
CHRISTOPHER JOHN SHRUBB
Director 2002-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH ANN FIRTH
Director 2009-03-13 2017-02-24
ROY CHILLERY
Director 2002-03-19 2005-11-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-03-19 2002-03-19
LONDON LAW SERVICES LIMITED
Nominated Director 2002-03-19 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE COOPER HAMLYNS FRANCHISING LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
DAVID GEORGE COOPER MASSAGE IN A BOTTLE LIMITED Director 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
IAIN CHRISTOPHER GEORGE HALKET HFS FELTONS FINANCIAL SERVICES LTD Director 2008-02-01 CURRENT 2001-09-27 Active
IAIN CHRISTOPHER GEORGE HALKET HFS MILBOURNE FINANCIAL SERVICES LIMITED Director 2005-11-30 CURRENT 1986-10-03 Active
COLIN HAYDEN COOK HFS FELTONS FINANCIAL SERVICES LTD Director 2001-10-09 CURRENT 2001-09-27 Active
RODERIC BRUCE WILLIAM MILNE GRUNDSTENEN LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
RODERIC BRUCE WILLIAM MILNE HFS FELTONS FINANCIAL SERVICES LTD Director 2005-12-01 CURRENT 2001-09-27 Active
RODERIC BRUCE WILLIAM MILNE MILBOURNE HOLDINGS LIMITED Director 2005-11-30 CURRENT 2005-07-05 Active - Proposal to Strike off
RODERIC BRUCE WILLIAM MILNE MILBOURNE BUSINESS SERVICES LIMITED Director 1996-06-12 CURRENT 1996-04-03 Active - Proposal to Strike off
RODERIC BRUCE WILLIAM MILNE HFS MILBOURNE FINANCIAL SERVICES LIMITED Director 1992-03-23 CURRENT 1986-10-03 Active
CHRISTOPHER JOHN SHRUBB HAMLYNS FRANCHISING LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
CHRISTOPHER JOHN SHRUBB MASSAGE IN A BOTTLE LIMITED Director 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
CHRISTOPHER JOHN SHRUBB HAMLYNS CONSULTING LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active - Proposal to Strike off
CHRISTOPHER JOHN SHRUBB HAMLYNS (UK) LIMITED Director 1994-08-09 CURRENT 1994-08-09 Dissolved 2015-10-20
CHRISTOPHER JOHN SHRUBB HAMLYNS FINANCIAL SERVICES LIMITED Director 1992-09-30 CURRENT 1988-11-07 Active - Proposal to Strike off
CHRISTOPHER JOHN SHRUBB HAMLYNS CORPORATE FINANCE LIMITED Director 1992-09-30 CURRENT 1988-11-08 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
2024-04-10Termination of appointment of Gavin Raymond White on 2024-03-31
2024-04-10APPOINTMENT TERMINATED, DIRECTOR GAVIN RAYMOND WHITE
2024-04-10DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2024-04-10Appointment of Charlotte Davies as company secretary on 2024-03-31
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31DIRECTOR APPOINTED MS ZOE PRESTON
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2023-05-31DIRECTOR APPOINTED MR GAVIN RAYMOND WHITE
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-04-04Change of details for Hfs Milbourne Financial Services Limited as a person with significant control on 2022-06-14
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London England EC2R 6AY England
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-11AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-04-05PSC05Change of details for Hfs Milbourne Financial Services Limited as a person with significant control on 2022-03-28
2022-03-10AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC BRUCE WILLIAM MILNE
2022-03-09AP01DIRECTOR APPOINTED MISS NICOLA CLAIRE MITFORD-SLADE
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHRISTOPHER GEORGE HALKET
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom
2022-03-07TM02Termination of appointment of Christopher John Shrubb on 2022-02-24
2022-03-07AP03Appointment of Mr Gavin Raymond White as company secretary on 2022-02-24
2022-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-01CH01Director's details changed for Mr Iain Christopher George Halket on 2021-03-19
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM C/O Ms Sonal Shah Wonersh House the Guildway, Old Portsmouth Road Guildford Surrey GU3 1LR
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH ANN FIRTH
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0119/03/16 ANNUAL RETURN FULL LIST
2015-08-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28CH01Director's details changed for David George Cooper on 2011-04-19
2013-03-27AR0119/03/13 ANNUAL RETURN FULL LIST
2012-08-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0119/03/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM Lintott House 81 Portsmouth Road Guildford Surrey GU2 4BS
2011-04-19AR0119/03/11 ANNUAL RETURN FULL LIST
2010-11-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23CH01Director's details changed for Roderic Bruce William Milne on 2010-04-23
2010-04-15AR0119/03/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYDEN COOK / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER GEORGE HALKET / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ANN FIRTH / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHRUBB / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 26/02/2010
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED MR IAIN CHRISTOPHER GEORGE HALKET
2009-04-08288aDIRECTOR APPOINTED CLAIRE ELIZABETH ANN FIRTH
2009-03-25CERTNMCOMPANY NAME CHANGED HFS HAMLYNS LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-03-13CERTNMCOMPANY NAME CHANGED L.O.M. LIMITED CERTIFICATE ISSUED ON 16/03/09
2008-12-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-03AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-04-16363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-27363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: HAYDEN HOUSE HOGS BACK, SEALE FARNHAM SURREY GU10 1HA
2005-12-23225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-06-1688(2)RAD 19/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-12288bDIRECTOR RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-05-15CERTNMCOMPANY NAME CHANGED SPARKLES HOME CARE SERVICES LIMI TED CERTIFICATE ISSUED ON 15/05/02
2002-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 16,020
Creditors Due Within One Year 2012-06-30 £ 7,211

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HFS HAMLYNS FINANCIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 8,205
Cash Bank In Hand 2012-06-30 £ 10,483
Current Assets 2013-06-30 £ 28,132
Current Assets 2012-06-30 £ 24,852
Debtors 2013-06-30 £ 19,927
Debtors 2012-06-30 £ 14,369
Shareholder Funds 2013-06-30 £ 12,112
Shareholder Funds 2012-06-30 £ 17,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HFS HAMLYNS FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HFS HAMLYNS FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of HFS HAMLYNS FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HFS HAMLYNS FINANCIAL SERVICES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as HFS HAMLYNS FINANCIAL SERVICES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where HFS HAMLYNS FINANCIAL SERVICES 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 HFS HAMLYNS FINANCIAL SERVICES 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 HFS HAMLYNS FINANCIAL SERVICES 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.