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

GRANGEWALK PROPERTIES LIMITED

HESCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
05671630
Private Limited Company
Liquidation

Company Overview

About Grangewalk Properties Ltd
GRANGEWALK PROPERTIES LIMITED was founded on 2006-01-11 and has its registered office in Slough. The organisation's status is listed as "Liquidation". Grangewalk Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANGEWALK PROPERTIES LIMITED
 
Legal Registered Office
HESCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in HA8
 
Filing Information
Company Number 05671630
Company ID Number 05671630
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2012
Account next due 31/10/2013
Latest return 11/01/2013
Return next due 08/02/2014
Type of accounts SMALL
VAT Number /Sales tax ID GB877063691  
Last Datalog update: 2018-08-05 10:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEWALK PROPERTIES 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 GRANGEWALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BHUPENDRA KARSANDAS RAJA
Company Secretary 2006-01-20
ANJALI JAIN
Director 2006-06-30
SURENDRA KARSASNDAS RAJA
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
KIRANKUMAR KARSASNDAS RAJA
Director 2006-06-30 2012-10-29
MOHAMMED MUNIR
Director 2006-01-20 2006-06-30
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2006-01-11 2006-01-20
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2006-01-11 2006-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHUPENDRA KARSANDAS RAJA FERNBANK DEVELOPMENTS LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-05 Active - Proposal to Strike off
BHUPENDRA KARSANDAS RAJA ELMERTON PROPERTIES LTD Company Secretary 2003-06-01 CURRENT 2003-02-10 Dissolved 2015-03-16
BHUPENDRA KARSANDAS RAJA REDGOLD INVESTMENTS LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Liquidation
ANJALI JAIN FERNBANK DEVELOPMENTS LIMITED Director 2006-06-30 CURRENT 2006-01-05 Active - Proposal to Strike off
ANJALI JAIN BELGROVE INVESTMENTS LTD Director 2002-12-10 CURRENT 2002-12-05 Dissolved 2015-03-12
SURENDRA KARSASNDAS RAJA FERNBANK DEVELOPMENTS LIMITED Director 2006-06-30 CURRENT 2006-01-05 Active - Proposal to Strike off
SURENDRA KARSASNDAS RAJA MIHIR PROPERTIES LIMITED Director 2005-11-29 CURRENT 2005-10-28 Dissolved 2014-02-25
SURENDRA KARSASNDAS RAJA PARKMANOR ESTATES LIMITED Director 2004-07-28 CURRENT 2004-07-28 Liquidation
SURENDRA KARSASNDAS RAJA ORCHARD PARK PROPERTIES LIMITED Director 2002-10-28 CURRENT 1998-02-27 Dissolved 2015-08-11
SURENDRA KARSASNDAS RAJA MADDISON ESTATES LIMITED Director 2002-10-28 CURRENT 1997-02-03 Dissolved 2016-02-01

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
2018-05-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2018
2018-05-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2017
2018-05-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100593,PR100300,PR003157,PR002634,PR100786,PR002318,PR002580
2017-09-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2017
2017-09-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100300,PR100593
2017-09-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2017
2017-07-21WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/06/2017:LIQ. CASE NO.4
2017-06-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2017-06-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2017-03-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2016-07-20LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/06/2016
2016-07-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100593,PR100300
2016-07-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2016-07-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM
2015-06-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-06-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-05-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580,PR100593,PR100300
2015-05-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003157,PR002634,PR100786,PR002580,PR002318,PR100593,PR100300
2015-05-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002634,PR003157,PR100786
2015-05-06RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003157,PR002634,PR100786
2015-04-14COCOMPORDER OF COURT TO WIND UP
2015-04-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580,PR100300,PR100593
2015-03-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100786,PR002634,PR003157
2014-12-24RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002318,PR002580
2014-10-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002318,PR003157,PR002634,PR100786
2013-06-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580
2013-06-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002318,PR002580
2013-03-12LATEST SOC12/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-12AR0111/01/13 FULL LIST
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2013-01-29GAZ1FIRST GAZETTE
2012-10-30AP01DIRECTOR APPOINTED MR SURENDRA RAJA
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KIRANKUMAR RAJA
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2012-02-08AR0111/01/12 FULL LIST
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O SUITE 3 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS ENGLAND
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2011-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2011-01-12AR0111/01/11 FULL LIST
2010-12-22DISS40DISS40 (DISS40(SOAD))
2010-12-14GAZ1FIRST GAZETTE
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2010-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2010 FROM 179 STATION ROAD EDGWARE MIDDLESEX HA8 7JX
2010-01-13AR0111/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJALI JAIN / 01/11/2009
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-31OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2009-02-04363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 2ND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ
2008-12-18COCOMPORDER OF COURT TO WIND UP
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-11-2488(2)AD 20/01/06 GBP SI 99@1=99 GBP IC 1/100
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: UNIT 4 WATLING GATE 297-303 EDGWARE ROAD LONDON NW9 6NB
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bSECRETARY RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRANGEWALK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-22
Winding-Up Orders2015-03-18
Petitions to Wind Up (Companies)2015-01-19
Proposal to Strike Off2013-01-29
Proposal to Strike Off2010-12-14
Petitions to Wind Up (Companies)2008-11-13
Fines / Sanctions
No fines or sanctions have been issued against GRANGEWALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 3
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-30 Partially Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-07-03 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-07-03 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-01-24 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 GRANGEWALK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEWALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEWALK PROPERTIES LIMITED
Trademarks
We have not found any records of GRANGEWALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEWALK PROPERTIES 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 (68100 - Buying and selling of own real estate) as GRANGEWALK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRANGEWALK PROPERTIES 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 partyGRANGEWALK PROPERTIES LIMITEDEvent Date2015-06-12
In the Leeds District Registry case number 001297 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 12 June 2015 of GRANGEWALK PROPERTIES LIMITED by the Secretary of State and hereby gives notice pursuant to Rule 4.54 of the Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Date: 17 August 2015 Time: 10.00 am Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Georgia Fisher .
 
Initiating party Event TypeWinding-Up Orders
Defending partyGRANGEWALK PROPERTIES LIMITEDEvent Date2015-03-10
In the Leeds District Registry case number 1297 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party SANDWELL METROPOLITAN BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyGRANGEWALK PROPERTIES LIMITEDEvent Date2014-12-15
SolicitorDrydensfairfax solicitors
In the High Court of Justice Leeds District Registry case number 1297 A Petition to wind up the above-named Company of 2nd Floor High Street, Edgware HA8 7EJ (principle trading address) presented on 15 December 2014 by SANDWELL METROPOLITAN BOROUGH COUNCIL of Po Box 2372 Sandwell Council House Oldbury West Midlands B69 3BS , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry on 10 February 2015 at 10:30am (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 its Solicitor in accordance with Rule 4.16 by 16:00 hours on 9 February 2015.
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRANGEWALK PROPERTIES LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRANGEWALK PROPERTIES LIMITEDEvent Date2010-12-14
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGRANGEWALK PROPERTIES LIMITEDEvent Date2008-09-25
In the High Court of Justice (Chancery Division) Companies Court case number 8301 A Petition to wind up the above-named Company of 2nd Floor Elizabeth House, 54-58 High Street, Edgware, Middlesex HA8 7EJ , presented on 25 September 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6268.(Ref SLR 1378350/37/U/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGEWALK PROPERTIES 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 GRANGEWALK PROPERTIES 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.