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

ATH RESOURCES PLC

KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
04928463
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Ath Resources Plc
ATH RESOURCES PLC was founded on 2003-10-10 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Ath Resources Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATH RESOURCES PLC
 
Legal Registered Office
KPMG LLP ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B4
 
Previous Names
EVER 2206 LIMITED13/11/2003
Filing Information
Company Number 04928463
Company ID Number 04928463
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 02/10/2011
Account next due 31/03/2013
Latest return 10/10/2012
Return next due 07/11/2013
Type of accounts GROUP
Last Datalog update: 2019-09-11 15:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATH RESOURCES PLC
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 ATH RESOURCES PLC

Current Directors
Officer Role Date Appointed
ANDREW PAUL WEATHERSTONE
Company Secretary 2010-10-04
ALISTAIR BLACK
Director 2003-11-28
DAVID CHARLES PORT
Director 2003-11-28
JOHN TIMOTHY STOKELD
Director 2009-05-06
ANDREW PAUL WEATHERSTONE
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
VAUGHAN MARTYN FLOYER WILLIAMS
Director 2004-05-12 2012-02-29
THOMAS JOHN ALLCHURCH
Director 2003-11-14 2011-01-18
STEVEN BEAUMONT
Company Secretary 2007-04-04 2010-09-30
STEVEN BEAUMONT
Director 2006-10-31 2010-09-30
IVANA RIDLER
Director 2004-05-12 2009-02-23
JOHN KEITH HODGSON
Director 2003-11-28 2007-10-31
RICHARD ANDREW CROSTON
Company Secretary 2003-11-14 2007-04-04
RICHARD ANDREW CROSTON
Director 2003-11-28 2006-10-31
MICHAEL THOMAS WINTON TOD
Director 2003-11-28 2006-06-23
JONATHAN PAUL MOULTON
Director 2003-11-28 2004-05-12
EVERSECRETARY LIMITED
Nominated Secretary 2003-10-10 2003-11-14
EVERDIRECTOR LIMITED
Nominated Director 2003-10-10 2003-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL WEATHERSTONE A OGDEN & SONS LIMITED Company Secretary 2010-10-04 CURRENT 1956-09-24 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Company Secretary 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH REGENERATION LIMITED Company Secretary 2010-10-04 CURRENT 2005-03-29 Liquidation
ALISTAIR BLACK NORTHUMBRIAN POWER LIMITED Director 2010-07-28 CURRENT 2009-03-06 Dissolved 2015-01-29
ALISTAIR BLACK AARDVARK TFC LIMITED Director 2010-07-28 CURRENT 2001-10-03 Dissolved 2016-01-27
ALISTAIR BLACK A OGDEN & SONS LIMITED Director 2010-07-28 CURRENT 1956-09-24 Active - Proposal to Strike off
ALISTAIR BLACK ATH REGENERATION LIMITED Director 2010-07-28 CURRENT 2005-03-29 Liquidation
ALISTAIR BLACK AARDVARK TMC LIMITED Director 2000-06-15 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE BULGIN LIMITED Director 2016-07-06 CURRENT 2003-10-31 Active
ANDREW PAUL WEATHERSTONE CHECKIT EUROPE LIMITED Director 2016-04-18 CURRENT 2014-12-05 Active
ANDREW PAUL WEATHERSTONE OCCW (MUIR DEAN) LIMITED Director 2013-03-27 CURRENT 2013-02-04 Dissolved 2014-07-01
ANDREW PAUL WEATHERSTONE NORTHUMBRIAN POWER LIMITED Director 2010-10-04 CURRENT 2009-03-06 Dissolved 2015-01-29
ANDREW PAUL WEATHERSTONE ATH GARLEFFAN LIMITED Director 2010-10-04 CURRENT 2003-10-10 Dissolved 2015-02-11
ANDREW PAUL WEATHERSTONE AARDVARK TFC LIMITED Director 2010-10-04 CURRENT 2001-10-03 Dissolved 2016-01-27
ANDREW PAUL WEATHERSTONE A OGDEN & SONS LIMITED Director 2010-10-04 CURRENT 1956-09-24 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Director 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH REGENERATION LIMITED Director 2010-10-04 CURRENT 2005-03-29 Liquidation

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
2018-06-13AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-06-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-04AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2017
2016-11-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2016
2016-10-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-272.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2016-09-302.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-05-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016
2015-11-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2015
2015-06-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2015
2014-11-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2014
2014-06-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2014
2013-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2013
2013-11-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013
2013-02-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM AARDVARK HOUSE, SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2012-12-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-06LATEST SOC06/11/12 STATEMENT OF CAPITAL;GBP 200375.79
2012-11-06AR0110/10/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/11
2012-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-04AR0110/10/11 NO MEMBER LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY STOKELD / 04/11/2011
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10
2011-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLCHURCH
2010-11-09AR0110/10/10 BULK LIST
2010-11-08AP01DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE
2010-11-08AP03SECRETARY APPOINTED ANDREW PAUL WEATHERSTONE
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BEAUMONT
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/09
2010-01-21RES13COMPANY INFO 20/01/2010
2010-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BLACK / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PORT / 01/10/2009
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-11AR0110/10/09 BULK LIST
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY STOKELD / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN MARTYN FLOYER WILLIAMS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-27288aDIRECTOR APPOINTED JOHN TIMOTHY STOKELD
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR IVANA RIDLER
2009-02-01RES01ADOPT ARTICLES 13/01/2009
2009-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08
2008-11-24363aRETURN MADE UP TO 10/10/08; BULK LIST AVAILABLE SEPARATELY
2008-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-2788(2)RAD 08/11/07--------- £ SI 20471@.005=102 £ IC 208974/209076
2007-12-2788(2)RAD 28/11/07--------- £ SI 40942@.05=2047 £ IC 206927/208974
2007-11-07288bDIRECTOR RESIGNED
2007-11-0788(2)RAD 11/10/07--------- £ SI 152413@.05=7620 £ IC 199307/206927
2007-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 10/10/07; BULK LIST AVAILABLE SEPARATELY
2007-08-0388(2)RAD 13/07/07--------- £ SI 167764@.005=838 £ IC 198468/199306
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288bSECRETARY RESIGNED
2007-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 10/10/06; BULK LIST AVAILABLE SEPARATELY
2007-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ATH RESOURCES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-30
Notices to Members2013-02-01
Appointment of Administrators2012-12-12
Fines / Sanctions
No fines or sanctions have been issued against ATH RESOURCES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL ACCOUNT 2012-11-16 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2012-03-09 Outstanding EULER HERMES UK, UK BRANCH (THE "SECURITY AGENT")
DEBENTURE 2009-11-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2006-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-28 Satisfied ALCHEMY PARTNERS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2011-10-02

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 ATH RESOURCES PLC

Intangible Assets
Patents
We have not found any records of ATH RESOURCES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ATH RESOURCES PLC
Trademarks
We have not found any records of ATH RESOURCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATH RESOURCES PLC. 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 (70100 - Activities of head offices) as ATH RESOURCES PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATH RESOURCES PLC 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.
Import/Export of Goods
Goods imported/exported by ATH RESOURCES PLC
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyATH RESOURCES PLCEvent Date2018-04-30
 
Initiating party Event TypeAppointment of Administrators
Defending partyATH RESOURCES PLCEvent Date2012-12-05
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8578 William Wright (IP No 9720 ), of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH and Brian Green (IP No 8709 ), of KPMG LLP , St James’ Square, Manchester, M2 6DS and Allan Graham (IP No 8719 ), of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB Email address/telephone number through which the administrator may be contacted:Vanessa Ting, Email: vanessa.ting@kpmg.co.uk, Tel: 0121 609 5891. :
 
Initiating party Event TypeNotices to Members
Defending partyATH RESOURCES PLCEvent Date
William James Wright, Brian Green and Allan Watson Graham (IP Nos 9720, 8709, and8719) were appointed Joint Administrators of the above named Company. Notice is herebygiven that the Joint Administrators have prepared their statement of proposals inaccordance with paragraph 49 to Schedule B1 of the Insolvency Act 1986. Copies ofthe proposals may be obtained by members of the Company, free of charge, by writingto the Joint Adminsitrators of ATH Resources Plc, KPMG LLP, One Snowhill, Snow HillQueensway, Birmingham, B4 6GH. Date of Appointment: 5 December 2012. Further information can be obtained by contacting Vanessa Ting on 0121 609 5891.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATH RESOURCES PLC 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 ATH RESOURCES PLC 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.