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

CAMBRIDGEHOK LTD

CAMBRIDGEHOK, UNIT 7 236 MAIN ROAD, NEWPORT, BROUGH, NORTH HUMBERSIDE, HU15 2RH,
Company Registration Number
05103958
Private Limited Company
Active

Company Overview

About Cambridgehok Ltd
CAMBRIDGEHOK LTD was founded on 2004-04-16 and has its registered office in Brough. The organisation's status is listed as "Active". Cambridgehok Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGEHOK LTD
 
Legal Registered Office
CAMBRIDGEHOK
UNIT 7 236 MAIN ROAD
NEWPORT
BROUGH
NORTH HUMBERSIDE
HU15 2RH
Other companies in DN20
 
Previous Names
HORNDEAN LTD26/01/2022
Filing Information
Company Number 05103958
Company ID Number 05103958
Date formed 2004-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGEHOK LTD
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 CAMBRIDGEHOK LTD
The following companies were found which have the same name as CAMBRIDGEHOK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGEHOK CONSTRUCTION LTD UNIT 7 MAIN ROAD NEWPORT BROUGH NORTH HUMBERSIDE HU15 2RH Active Company formed on the 2009-03-12
CAMBRIDGEHOK HOLDINGS LIMITED Wallingfen Park 236 Main Road Newport Brough NORTH LINCOLNSHIRE HU15 2RH Active - Proposal to Strike off Company formed on the 2020-03-05
CAMBRIDGEHOK COOLING SYSTEMS HOLDING LIMITED UNIT 7 WALLINGFEN BUSINESS PARK, 236 MAIN ROAD NEWPORT BROUGH HU15 2RH Active Company formed on the 2023-08-14
CAMBRIDGEHOK REFRIGERATION LIMITED UNIT 7 WALLINGFEN BUSINESS PARK, 236 MAIN ROAD NEWPORT BROUGH HU15 2RH Active Company formed on the 2023-08-14

Company Officers of CAMBRIDGEHOK LTD

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY HINCH
Company Secretary 2004-07-02
DAVID ROSS HIBBS
Director 2004-07-02
STEVEN ANTHONY HINCH
Director 2004-07-02
JOHN DERRICK HOLLAND
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-04-16 2004-06-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-04-16 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTHONY HINCH CAMBRIDGEHOK CONSTRUCTION LTD Company Secretary 2009-03-12 CURRENT 2009-03-12 Active
STEVEN ANTHONY HINCH HORNDEAN LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-12 Active
STEVEN ANTHONY HINCH HOTBOX INTERNATIONAL LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-11 Active
STEVEN ANTHONY HINCH CAMBRIDGE GLASSHOUSE COMPANY LIMITED Company Secretary 2004-08-24 CURRENT 2001-08-08 Active
STEVEN ANTHONY HINCH ECOTECH (UK) LIMITED Company Secretary 2004-06-14 CURRENT 2000-06-14 Dissolved 2016-11-08
DAVID ROSS HIBBS ENERGY4GROWTH LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2018-02-20
DAVID ROSS HIBBS CAMBRIDGEHOK CONSTRUCTION LTD Director 2009-04-01 CURRENT 2009-03-12 Active
DAVID ROSS HIBBS S R J (EAST YORKSHIRE) LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
DAVID ROSS HIBBS HORNDEAN LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
DAVID ROSS HIBBS HOTBOX INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-07-11 Active
DAVID ROSS HIBBS CAMBRIDGE GLASSHOUSE COMPANY LIMITED Director 2004-08-24 CURRENT 2001-08-08 Active
DAVID ROSS HIBBS ECOTECH (UK) LIMITED Director 2000-06-14 CURRENT 2000-06-14 Dissolved 2016-11-08
STEVEN ANTHONY HINCH TRIPLE H INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
STEVEN ANTHONY HINCH ENERGY4GROWTH LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2018-02-20
STEVEN ANTHONY HINCH CAMBRIDGEHOK CONSTRUCTION LTD Director 2009-03-12 CURRENT 2009-03-12 Active
STEVEN ANTHONY HINCH S R J (EAST YORKSHIRE) LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
STEVEN ANTHONY HINCH HORNDEAN LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
STEVEN ANTHONY HINCH HOTBOX INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-07-11 Active
STEVEN ANTHONY HINCH CAMBRIDGE GLASSHOUSE COMPANY LIMITED Director 2004-08-24 CURRENT 2001-08-08 Active
JOHN DERRICK HOLLAND TRIPLE H INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
JOHN DERRICK HOLLAND ENERGY4GROWTH LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2018-02-20
JOHN DERRICK HOLLAND CAMBRIDGEHOK CONSTRUCTION LTD Director 2009-04-01 CURRENT 2009-03-12 Active
JOHN DERRICK HOLLAND S R J (EAST YORKSHIRE) LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
JOHN DERRICK HOLLAND HORNDEAN LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
JOHN DERRICK HOLLAND HOTBOX INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-07-11 Active
JOHN DERRICK HOLLAND CAMBRIDGE GLASSHOUSE COMPANY LIMITED Director 2004-04-01 CURRENT 2001-08-08 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MACKENZIE
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTHONY HINCH
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JOHN DERRICK HOLLAND
2023-03-02APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS HIBBS
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-26Company name changed horndean LTD\certificate issued on 26/01/22
2022-01-26CERTNMCompany name changed horndean LTD\certificate issued on 26/01/22
2022-01-13Termination of appointment of Steven Anthony Hinch on 2021-12-31
2022-01-13DIRECTOR APPOINTED DR IAN DAVID MACKENZIE
2022-01-13Appointment of Mr Richard James Clark as company secretary on 2022-01-01
2022-01-13DIRECTOR APPOINTED MR RICHARD JAMES CLARK
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051039580004
2022-01-13AP01DIRECTOR APPOINTED DR IAN DAVID MACKENZIE
2022-01-13AP03Appointment of Mr Richard James Clark as company secretary on 2022-01-01
2022-01-13TM02Termination of appointment of Steven Anthony Hinch on 2021-12-31
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051039580004
2022-01-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-08Memorandum articles filed
2022-01-08RES01ADOPT ARTICLES 08/01/22
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 051039580005
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051039580005
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051039580004
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-21CH01Director's details changed for Mr John Derrick Holland on 2021-06-21
2021-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANTHONY HINCH on 2021-06-21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-09PSC02Notification of Cambridge Group Holding Limited as a person with significant control on 2021-03-02
2021-03-09PSC07CESSATION OF DAVID ROSS HIBBS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AP01DIRECTOR APPOINTED MR PATRICK JOHN HARTE
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-09-27SH02Statement of capital on 2017-09-15 GBP87,000
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 157000
2017-07-13SH02Statement of capital on 2017-05-23 GBP157,000
2017-06-19SH03Purchase of own shares
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 262000
2017-06-12SH06Cancellation of shares. Statement of capital on 2017-05-19 GBP 262,000
2017-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 325000
2016-03-24AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-13AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-15AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 325000
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 7 Bakersfield Wrawby Brigg DN20 8SZ
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 325000
2014-03-28AR0120/03/14 ANNUAL RETURN FULL LIST
2013-03-22AR0120/03/13 ANNUAL RETURN FULL LIST
2012-06-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-15MG01Particulars of a mortgage or charge / charge no: 3
2012-03-23AR0120/03/12 ANNUAL RETURN FULL LIST
2011-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-29AR0120/03/11 FULL LIST
2010-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-04-07AR0130/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ROSS HIBBS / 29/03/2010
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HIBBS / 29/03/2009
2009-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-18123NC INC ALREADY ADJUSTED 10/09/08
2008-09-18RES01ADOPT ARTICLES 27/08/2008
2008-09-18RES04GBP NC 500000/656124 27/08/2008
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-21363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND / 01/03/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HIBBS / 01/01/2008
2008-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-20363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-12363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-01225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-09-08123NC INC ALREADY ADJUSTED 24/08/04
2004-09-08RES04£ NC 102/500000
2004-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-0888(2)RAD 25/08/04--------- £ SI 324898@1=324898 £ IC 102/325000
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-1188(2)RAD 02/07/04--------- £ SI 101@1=101 £ IC 1/102
2004-07-22RES04NC INC ALREADY ADJUSTED 02/07/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 7 BAKERSFIELD ROAD WRAWBY BRIGG BN20 8SZ
2004-07-22123£ NC 100/102 02/07/04
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-06-30288bSECRETARY RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAMBRIDGEHOK LTD 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 CAMBRIDGEHOK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-09-18 Outstanding WALLINGFEN PARK LIMITED
DEBENTURE 2004-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAMBRIDGEHOK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGEHOK LTD
Trademarks
We have not found any records of CAMBRIDGEHOK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGEHOK LTD. 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 CAMBRIDGEHOK LTD 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 CAMBRIDGEHOK LTD 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 CAMBRIDGEHOK LTD 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 CAMBRIDGEHOK LTD 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.