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

HAMPTON RESOURCES LIMITED

BROXBOURNEBURY MANSION, WHITE STUBBS LANE, BROXBOURNE, HERTFORDSHIRE, EN10 7PY,
Company Registration Number
05976342
Private Limited Company
Active

Company Overview

About Hampton Resources Ltd
HAMPTON RESOURCES LIMITED was founded on 2006-10-24 and has its registered office in Broxbourne. The organisation's status is listed as "Active". Hampton Resources Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMPTON RESOURCES LIMITED
 
Legal Registered Office
BROXBOURNEBURY MANSION
WHITE STUBBS LANE
BROXBOURNE
HERTFORDSHIRE
EN10 7PY
Other companies in SE1
 
Filing Information
Company Number 05976342
Company ID Number 05976342
Date formed 2006-10-24
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 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPTON RESOURCES 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.
Companies with same name HAMPTON RESOURCES LIMITED
The following companies were found which have the same name as HAMPTON RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMPTON RESOURCES, INC. 80 VARICK ST - 10A NEW YORK NEW YORK NEW YORK 10013 Active Company formed on the 2009-09-30
HAMPTON RESOURCES, INC. 9600 SW BARNES RD #200 PORTLAND OR 97225 Active Company formed on the 1983-01-14
Hampton Resources, Inc. 13525 ZACHARY TAYLOR CT. MANASSAS VA 20111 Active Company formed on the 2015-12-31
HAMPTON RESOURCES INC. 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-07-31
HAMPTON RESOURCES INC Delaware Unknown
Hampton Resources Corporation Delaware Unknown
HAMPTON RESOURCES, LLC 960185 GATEWAY BVD. FERNANDINA BEACH FL 32034 Inactive Company formed on the 2008-07-23
HAMPTON RESOURCES, INC. PO BOX 4784 MIDLAND TX 79704 Active Company formed on the 2005-10-27
HAMPTON RESOURCES INC California Unknown
HAMPTON RESOURCES CORPORATION Michigan UNKNOWN
HAMPTON RESOURCES LLC New Jersey Unknown
HAMPTON RESOURCES CORPORATION Louisiana Unknown
HAMPTON RESOURCES CORPORATION Oklahoma Unknown

Company Officers of HAMPTON RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
JACK MICHAEL FRENCH
Director 2018-05-08
GREGOR CHARLES WILLIAM MACRAE
Director 2015-04-30
SVETLANA SARTAYEVA
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KERR MCLUSKIE
Director 2014-07-11 2015-05-26
GREGOR CHARLES WILLIAM MACRAE
Director 2014-02-21 2014-10-01
SVETLANA SARTAYEVA
Director 2014-02-21 2014-10-01
ACCOMPLISH SECRETARIES LIMITED
Company Secretary 2011-06-23 2014-02-21
GREGORY ROBERT JOHN DAVIS
Director 2011-06-23 2014-02-21
WILLIAM ROBERT HAWES
Director 2011-06-23 2014-02-21
LAW FIRM UK LTD
Company Secretary 2010-07-02 2011-06-23
OLEG DEGTYAREV
Director 2010-07-02 2011-06-23
UNITED SECRETARIES LTD
Company Secretary 2009-01-02 2010-07-07
ROBERTUS JOHANNES GERARDUS ANTONIUS BREMER
Director 2009-01-02 2010-07-02
VIOLETA MARIA GORETTI PORTILLO
Director 2009-01-02 2010-07-02
ALEX SMOTLAK
Director 2009-01-30 2010-07-02
ASHDOWN SECRETARIES LIMITED
Company Secretary 2006-10-24 2009-01-02
THOMAS LANE
Director 2006-10-24 2009-01-02
EDWARD PETRE MEARS
Director 2006-10-24 2009-01-02
SARAH LOUISE PETRE-MEARS
Director 2006-10-24 2009-01-02
TADCO SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-24 2006-10-24
TADCO DIRECTORS LIMITED
Director 2006-10-24 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MICHAEL FRENCH CLARGES CONSULTANCY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JACK MICHAEL FRENCH B C ESTATE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
JACK MICHAEL FRENCH TRIPLE 8 HOLDINGS LIMITED Director 2014-03-18 CURRENT 2012-02-14 Active
JACK MICHAEL FRENCH INTER TECHNOLOGY SERVICES LIMITED Director 2014-01-15 CURRENT 2007-04-16 Active - Proposal to Strike off
JACK MICHAEL FRENCH MAYZE SERVICES LIMITED Director 2014-01-15 CURRENT 2009-03-28 Active - Proposal to Strike off
JACK MICHAEL FRENCH APPLEDORE BLEU DES MERS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JACK MICHAEL FRENCH APPLEDORE CONSULTING LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JACK MICHAEL FRENCH 17 PROPERTY INVESTMENT LTD Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2013-10-22
JACK MICHAEL FRENCH 17 INVESTMENT MANAGEMENT LTD Director 2009-06-05 CURRENT 2009-06-05 Dissolved 2013-10-22
GREGOR CHARLES WILLIAM MACRAE CLARGES CONSULTANCY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
GREGOR CHARLES WILLIAM MACRAE AMORIM PARTNERS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-02-14
GREGOR CHARLES WILLIAM MACRAE SORINO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
GREGOR CHARLES WILLIAM MACRAE SORIMMO (UK) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
GREGOR CHARLES WILLIAM MACRAE B C ESTATE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
GREGOR CHARLES WILLIAM MACRAE TRIPLE 8 HOLDINGS LIMITED Director 2014-03-18 CURRENT 2012-02-14 Active
GREGOR CHARLES WILLIAM MACRAE ELYSIUM GOLF LIMITED Director 2014-02-21 CURRENT 2011-09-20 Active
GREGOR CHARLES WILLIAM MACRAE PINTA CONSULTANCY LIMITED Director 2014-01-15 CURRENT 2009-03-28 Active - Proposal to Strike off
GREGOR CHARLES WILLIAM MACRAE MAYZE SERVICES LIMITED Director 2014-01-15 CURRENT 2009-03-28 Active - Proposal to Strike off
GREGOR CHARLES WILLIAM MACRAE SIDERO LTD Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2018-06-26
GREGOR CHARLES WILLIAM MACRAE CRAZELE PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
GREGOR CHARLES WILLIAM MACRAE APPLEDORE BLEU DES MERS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
GREGOR CHARLES WILLIAM MACRAE APPLEDORE CONSULTING LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
SVETLANA SARTAYEVA 3S SERVICES LIMITED Director 2015-07-07 CURRENT 2015-07-07 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-28CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-27CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 101 Knights Place St. Leonards Road Windsor SL4 3LF England
2021-11-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-01-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 35 Albemarle Street London W1S 4JD England
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-05-10PSC07CESSATION OF VITALY RIMMER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VITALY RIMMER
2020-03-17PSC07CESSATION OF GREGOR CHARLES WILLIAM MACRAE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR CHARLES WILLIAM MACRAE
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA FEDOROV
2019-09-23PSC07CESSATION OF ALEXANDRA MCLUSKIE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2018-11-15RP04AP01Second filing of director appointment of Karina Avdeyeva
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINA AVDEYEVA
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AP01DIRECTOR APPOINTED MRS KARINA AVDEYEVA
2018-07-16AP01DIRECTOR APPOINTED MR VITALY RIMMER
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA SARTAYEVA
2018-05-08CH01Director's details changed for Mr Gregor Charles William Macrae on 2018-05-08
2018-05-08AP01DIRECTOR APPOINTED MR JACK MICHAEL FRENCH
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM C/O Appledore 14 Curzon Street London W1J 5HN
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-28AP01DIRECTOR APPOINTED MISS SVETLANA SARTAYEVA
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-13AR0113/08/15 FULL LIST
2015-06-07AR0107/06/15 FULL LIST
2015-06-07AD02SAIL ADDRESS CHANGED FROM: C/O APPLEDORE 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O APPLEDORE 3 MORE LONDON PLACE LONDON SE1 2RE
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLUSKIE
2015-04-30AP01DIRECTOR APPOINTED MR GREGOR CHARLES WILLIAM MACRAE
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-11AR0111/10/14 FULL LIST
2014-10-11AD02SAIL ADDRESS CHANGED FROM: 18 SOUTH STREET MAYFAIR LONDON W1K 1DG UNITED KINGDOM
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA SARTAYEVA
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACRAE
2014-09-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AP01DIRECTOR APPOINTED MR JOHN KERR MCLUSKIE
2014-05-28AA31/12/13 TOTAL EXEMPTION FULL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 3 MORE LONDON RIVERSIDE, LONDON MORE LONDON PLACE LONDON SE1 2RE ENGLAND
2014-02-24AP01DIRECTOR APPOINTED MR GREGOR CHARLES WILLIAM MACRAE
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS
2014-02-21AP01DIRECTOR APPOINTED SVETLANA SARTAYEVA
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG
2013-10-25AR0124/10/13 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION FULL
2012-10-24AR0124/10/12 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION FULL
2011-10-24AR0124/10/11 FULL LIST
2011-10-24AD02SAIL ADDRESS CHANGED FROM: SUITE 12 2ND FLOOR 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD
2011-06-23AP04CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR OLEG DEGTYAREV
2011-06-23AP01DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS
2011-06-23AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, SUITE 12 2ND FLOOR, QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, LONDON, W1T 7PD
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-02AR0124/10/10 FULL LIST
2011-03-02AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP UNITED KINGDOM
2011-02-22GAZ1FIRST GAZETTE
2010-07-09AP04CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD
2010-07-09AP01DIRECTOR APPOINTED OLEG DEGTYAREV
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY UNITED SECRETARIES LTD
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM, 1ST FLOOR 32 WIGMORE STREET, LONDON, W1U 2RP
2010-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMOTLAK
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VIOLETA PORTILLO
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTUS BREMER
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AR0124/10/09 FULL LIST
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SMOTLAK / 24/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLETA MARIA GORETTI PORTILLO E/V HASETH / 24/10
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTUS JOHANNES GERARDUS ANTONIUS BREMER / 24/10/2009
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 24/10/2009
2009-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 05/02/2009
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LANE
2009-02-11288aDIRECTOR APPOINTED ALEX SMOTLAK
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR SARAH PETRE-MEARS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR EDWARD PETRE MEARS
2009-01-20288aSECRETARY APPOINTED UNITED SECRETARIES LTD
2009-01-20288aDIRECTOR APPOINTED VIOLETA MARIA GORETTI PORTILLO E/V HASETH
2009-01-20288aDIRECTOR APPOINTED ROBERTUS JOHANNES GERARDUS ANTONIUS BREMER
2008-11-21363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to HAMPTON RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against HAMPTON RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMPTON RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Intangible Assets
Patents
We have not found any records of HAMPTON RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTON RESOURCES LIMITED
Trademarks
We have not found any records of HAMPTON RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON RESOURCES 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 (46190 - Agents involved in the sale of a variety of goods) as HAMPTON RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPTON RESOURCES 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 TypeProposal to Strike Off
Defending partyHAMPTON RESOURCES LIMITEDEvent Date2011-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPTON RESOURCES 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 HAMPTON RESOURCES 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.