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

EDEN COUNTRY HOMES LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
05507369
Private Limited Company
Dissolved

Dissolved 2018-01-19

Company Overview

About Eden Country Homes Ltd
EDEN COUNTRY HOMES LIMITED was founded on 2005-07-13 and had its registered office in Fareham. The company was dissolved on the 2018-01-19 and is no longer trading or active.

Key Data
Company Name
EDEN COUNTRY HOMES LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 05507369
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2018-01-19
Type of accounts FULL
Last Datalog update: 2018-01-24 02:59:32
Primary Source:Companies House
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 EDEN COUNTRY HOMES LIMITED

Current Directors
Officer Role Date Appointed
EUGENE MARTIN BRODERICK
Director 2005-07-13
WILLIAM MARTIN JOHN KELLY
Director 2006-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS JAMES PAGE
Company Secretary 2012-08-03 2012-10-29
ALAN BEMMENT
Company Secretary 2005-07-27 2012-08-03
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-07-13 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE MARTIN BRODERICK RIVERSIDE INDUSTRIAL PARK LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
EUGENE MARTIN BRODERICK KOELBAAI LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2016-04-12
EUGENE MARTIN BRODERICK UTILITY SERVICE SOLUTIONS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
EUGENE MARTIN BRODERICK CARVER DEVELOPMENTS LIMITED Director 2003-03-13 CURRENT 2003-03-10 Dissolved 2013-10-01
EUGENE MARTIN BRODERICK KELLS HOLDINGS LIMITED Director 2002-07-02 CURRENT 2002-03-14 Active
EUGENE MARTIN BRODERICK ALLROUND PLANT LIMITED Director 1995-04-06 CURRENT 1995-04-04 Active
EUGENE MARTIN BRODERICK BLAZE CONSTRUCTION LIMITED Director 1992-08-16 CURRENT 1991-08-16 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
2018-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-19WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2016-12-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-12-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-11-22COCOMPORDER OF COURT TO WIND UP
2016-11-22AC92ORDER OF COURT - RESTORATION
2015-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-124.43REPORT OF FINAL MEETING OF CREDITORS
2015-05-27LIQ MISCINSOLVENCY:RE PROGRESS REPORT 16/11/2013-15/11/2014
2014-02-05LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/11/2013
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1640 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 93 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ
2012-11-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-11-16COCOMPORDER OF COURT TO WIND UP
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY LEWIS PAGE
2012-08-03AP03SECRETARY APPOINTED MR LEWIS JAMES PAGE
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN BEMMENT
2012-07-19LATEST SOC19/07/12 STATEMENT OF CAPITAL;GBP 101
2012-07-19AR0113/07/12 FULL LIST
2012-05-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-12-23ANNOTATIONReplacement
2011-12-23AR0113/07/11 FULL LIST AMEND
2011-12-23AR0113/07/10 FULL LIST AMEND
2011-12-23ANNOTATIONReplaced
2011-12-19AR0113/07/06 FULL LIST AMEND
2011-12-15AR0113/07/06 FULL LIST AMEND
2011-12-13AR0113/07/09 FULL LIST AMEND
2011-12-13AR0113/07/08 FULL LIST AMEND
2011-12-13AR0113/07/07 FULL LIST AMEND
2011-07-20AR0113/07/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN JOHN KELLY / 17/09/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MARTIN BRODERICK / 28/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BEMMENT / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN JOHN KELLY / 28/07/2010
2010-07-19AR0113/07/10 FULL LIST
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN JOHN KELLY / 15/02/2010
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENE BRODERICK / 13/07/2009
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-15363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-0188(2)RAD 13/08/05--------- £ SI 100@1=100 £ IC 1/101
2005-08-05225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 89 LEIGH ROAD, EASTLEIGH, SO50 9DQ
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to EDEN COUNTRY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-02
Appointment of Liquidators2016-11-28
Final Meetings2015-04-17
Notice of Intended Dividends2015-01-09
Winding-Up Orders2012-11-20
Petitions to Wind Up (Companies)2012-10-24
Petitions to Wind Up (Companies)2012-09-21
Fines / Sanctions
No fines or sanctions have been issued against EDEN COUNTRY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-24 ALL of the property or undertaking has been released from charge CLOSE BROTHERS LIMITED
CHARGE OF DEPOSIT 2009-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-27 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2007-01-16 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2006-02-03 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2005-12-07 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2005-10-05 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EDEN COUNTRY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN COUNTRY HOMES LIMITED
Trademarks
We have not found any records of EDEN COUNTRY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN COUNTRY HOMES 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 (41201 - Construction of commercial buildings) as EDEN COUNTRY HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EDEN COUNTRY HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2016-11-15
In the Southampton County Court case number 354 Principal Trading Address: 7 The Old Pottery, Manor Way, Verwood, Dorset, BH31 6HF A winding up order was made against the above-named company on 15 November 2016. Carl Derek Faulds and Michael Robert Fortune (IP Nos. 8767 and 8818) , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , were appointed as Joint Liquidators by Secretary of State on 15 November 2016 . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2016-11-15
Notice is also hereby given that Creditors of the Company are required, on or before 1 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 15 November 2016 Office Holder Details: Carl Derek Faulds (IP No. 008767 ) and Michael Robert Fortune (IP No. 008818 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk . Alternative contact: Stewart Goldsmith. Ag HF12018
 
Initiating party Event TypeFinal Meetings
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2015-04-14
Principal Trading Address: 7 The Old Pottery, Manor Way, Verwood, Dorset BH1 6HF Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, of the final meeting of creditors to be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 4 June 2015 at 10:30am for the purpose of having an account laid before it and to receive the report of the Liquidator showing how the winding up has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 16 November 2012. Office Holder details: Michael Ian Field and Carl Derek Faulds (IP Nos 009705 and 008767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: Michael Ian Field or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: david.tovey@portbfs.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2015-01-06
In the Southampton County Court case number 354 Principal Trading Address: 7 The Old Pottery, Manor Way, Verwood, Dorset, BH31 6HF Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which was wound up by the Court, are required on or before 6 February 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Ian Field at Eagle Point, Little Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 16 November 2012 Office Holder details: Michael Ian Field and Carl Derek Faulds (IP Nos. 009705 and 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440 Alternative contact: david.tovey@portbfs.co.uk
 
Initiating party Event TypeWinding-Up Orders
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2012-11-05
In the High Court Of Justice case number 006473 Liquidator appointed: T Ryan Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk :
 
Initiating party EUGENE MARTIN BRODERICKEvent TypePetitions to Wind Up (Companies)
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2012-08-15
In the High Court of Justice (Chancery Division) Companies Court case number 6473 A Petition to wind up the above-named Company, Eden Country Homes Limited (Company No 05507369), 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , presented on 15 August 2012 by EUGENE MARTIN BRODERICK , 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 5 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 2 November 2012 . The Petitioners Solicitor is Blake Lapthorn , New Kings Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3LG . (Ref DPG/580174/1.) :
 
Initiating party EUGENE MARTIN BRODERICKEvent TypePetitions to Wind Up (Companies)
Defending partyEDEN COUNTRY HOMES LIMITEDEvent Date2012-08-15
In the High Court of Justice (Chancery Division) Companies Court case number 6473 A Petition to wind up the above-named Company Eden Country Homes Limited (Company No 05507369), 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , presented on 15 August 2012 by EUGENE MARTIN BRODERICK , 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 8 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2012 . The Petitioners Solicitor is Blake Lapthorn , New Kings Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3LG . (Ref DPG/580174/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDEN COUNTRY HOMES 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 EDEN COUNTRY HOMES 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.