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

VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
06732462
Private Limited Company
Active

Company Overview

About Veolia Water Infrastructure Services Ltd
VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED was founded on 2008-10-24 and has its registered office in London. The organisation's status is listed as "Active". Veolia Water Infrastructure Services Limited 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
VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Previous Names
4DELIVERY (CAPITAL) LIMITED08/10/2012
4DELIVERY HOLDINGS LIMITED23/07/2009
INHOCO 3496 LIMITED03/12/2008
Filing Information
Company Number 06732462
Company ID Number 06732462
Date formed 2008-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA WATER INFRASTRUCTURE SERVICES 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 VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GARRETT
Company Secretary 2015-08-04
JOHN PATRICK ABRAHAM
Director 2015-07-14
RICHARD JOHN ANDERSON
Director 2018-01-26
CAROLINE GARRETT
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN PATERSON
Director 2012-09-04 2017-12-29
STEPHEN NIGEL JENNINGS
Director 2012-11-30 2017-05-31
IAN BELFIELD
Director 2015-07-14 2016-12-23
PRITIKA GREWAL
Company Secretary 2014-10-31 2015-07-24
MALCOLM RICHARD SAUNDERS
Director 2012-09-04 2015-06-02
CARL GORDON HUDSON
Director 2012-11-30 2014-12-08
BRYAN GERARD CASEY
Director 2013-05-28 2014-11-03
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2013-09-01 2014-10-31
CAROLINE GARRETT
Company Secretary 2012-09-04 2013-09-01
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2010-11-09 2012-09-04
NICHOLAS COLIN MCNULTY
Director 2012-05-30 2012-09-04
DUNCAN JOHN LUCAS BATES
Director 2010-11-09 2012-05-30
DAVID GRAHAM WALTON
Director 2010-11-09 2011-09-19
UU SECRETARIAT LIMITED
Company Secretary 2008-12-18 2010-11-09
ANDREW PRESCOTT
Director 2010-10-27 2010-11-09
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2010-11-01 2010-11-01
DUNCAN JOHN LUCAS BATES
Director 2010-11-01 2010-11-01
DAVID GRAHAM WALTON
Director 2010-11-01 2010-11-01
GRAHAM ROBINSON KEEGAN
Director 2008-12-18 2010-10-31
JONATHAN RICHARD PIKE
Director 2008-12-18 2010-09-13
MARTYN RICHARD WALKER
Director 2008-12-18 2010-07-01
DAVID HOWARD JENKINS
Director 2008-12-18 2010-06-30
GARY WILLIAM MAYO
Director 2008-12-18 2010-05-26
A G SECRETARIAL LIMITED
Company Secretary 2008-10-24 2008-12-18
A G SECRETARIAL LIMITED
Director 2008-10-24 2008-12-18
MICHAEL PAUL HARRIS
Director 2008-10-24 2008-12-18
INHOCO FORMATIONS LIMITED
Director 2008-10-24 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK ABRAHAM VEOLIA ES (UK) LIMITED Director 2018-07-06 CURRENT 1990-03-16 Active
JOHN PATRICK ABRAHAM VEOLIA ES HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1997-05-28 Active
JOHN PATRICK ABRAHAM VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2018-05-24 CURRENT 1988-02-01 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD LIMITED Director 2018-02-02 CURRENT 1998-01-20 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2018-02-02 CURRENT 1998-11-04 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD FINANCE PLC Director 2018-02-02 CURRENT 1998-10-28 Active
JOHN PATRICK ABRAHAM VEOLIA WATER PROJECTS LIMITED Director 2018-01-25 CURRENT 1990-04-06 Active
JOHN PATRICK ABRAHAM MUJV LIMITED Director 2017-06-16 CURRENT 2005-04-27 Active
JOHN PATRICK ABRAHAM VEOLIA ENERGY SERVICES NI LIMITED Director 2016-10-25 CURRENT 2009-07-30 Active
JOHN PATRICK ABRAHAM BRIGHTON & HOVE 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2004-12-30 Active
JOHN PATRICK ABRAHAM VEOLIA WATER ENTERPRISE LIMITED Director 2015-08-13 CURRENT 2007-11-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2015-07-21 CURRENT 2005-03-02 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2015-07-08 CURRENT 1993-09-03 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2015-07-08 CURRENT 1997-04-17 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2015-07-08 CURRENT 2001-01-23 Active
JOHN PATRICK ABRAHAM VEOLIA WATER NEVIS LIMITED Director 2015-06-22 CURRENT 2004-01-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER UK LIMITED Director 2015-05-21 CURRENT 1987-05-01 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OUTSOURCING LIMITED Director 2015-04-10 CURRENT 1990-07-04 Active
RICHARD JOHN ANDERSON VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2018-01-26 CURRENT 2005-03-02 Active
RICHARD JOHN ANDERSON STIRLING WATER SEAFIELD LIMITED Director 2017-01-23 CURRENT 1998-01-20 Active
RICHARD JOHN ANDERSON STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2017-01-23 CURRENT 1998-11-04 Active
RICHARD JOHN ANDERSON STIRLING WATER SEAFIELD FINANCE PLC Director 2017-01-23 CURRENT 1998-10-28 Active
CAROLINE GARRETT VEOLIA WATER OUTSOURCING LIMITED Director 2018-01-31 CURRENT 1990-07-04 Active
CAROLINE GARRETT MUJV LIMITED Director 2018-01-12 CURRENT 2005-04-27 Active
CAROLINE GARRETT VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2017-06-14 CURRENT 2005-03-02 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2016-03-31 CURRENT 1998-11-04 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD FINANCE PLC Director 2016-03-31 CURRENT 1998-10-28 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD LIMITED Director 2016-02-08 CURRENT 1998-01-20 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2016-02-08 CURRENT 1993-09-03 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2016-02-08 CURRENT 1997-04-17 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2016-02-08 CURRENT 2001-01-23 Active
CAROLINE GARRETT UUGM LIMITED Director 2015-06-02 CURRENT 2003-03-13 Dissolved 2017-04-04
CAROLINE GARRETT VEOLIA WATER RETAIL (UK) LIMITED Director 2011-12-23 CURRENT 2008-12-17 Active
CAROLINE GARRETT PRIMESHADE LIMITED Director 2011-12-23 CURRENT 2008-12-17 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02AP03Appointment of Mrs Caroline Garrett as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Elaine Margaret Aitken on 2021-11-30
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANDERSON
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MRS TRACY JAYNE KNIPE
2018-08-06AP03Appointment of Ms Elaine Margaret Aitken as company secretary on 2018-07-24
2018-08-06TM02Termination of appointment of Caroline Garrett on 2018-07-24
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30AP01DIRECTOR APPOINTED MR RICHARD JOHN ANDERSON
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PATERSON
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MRS CAROLINE GARRETT
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGEL JENNINGS
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BELFIELD
2016-11-14CH01Director's details changed for Mr John Patrick Abraham on 2016-11-04
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09CH01Director's details changed for Mr John Patrick Abraham on 2016-03-08
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04AP03Appointment of Mrs Caroline Garrett as company secretary on 2015-08-04
2015-08-04TM02Termination of appointment of Pritika Grewal on 2015-07-24
2015-07-22CH01Director's details changed for Mr Stephen Nigel Jennings on 2015-07-21
2015-07-14AP01DIRECTOR APPOINTED MR IAN BELFIELD
2015-07-14AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL HUDSON
2014-11-28AP03SECRETARY APPOINTED MRS PRITIKA GREWAL
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CASEY
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0124/10/14 FULL LIST
2013-10-25AR0124/10/13 FULL LIST
2013-09-09AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE GARRETT
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 5TH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG UNITED KINGDOM
2013-06-21AP01DIRECTOR APPOINTED MR BRYAN GERARD CASEY
2013-01-10RES01ADOPT ARTICLES 21/12/2012
2012-12-11AP01DIRECTOR APPOINTED MR STEPHEN NIGEL JENNINGS
2012-12-06AP01DIRECTOR APPOINTED MR CARL GORDON HUDSON
2012-11-09AR0124/10/12 FULL LIST
2012-11-08AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-08RES15CHANGE OF NAME 04/09/2012
2012-10-08CERTNMCOMPANY NAME CHANGED 4DELIVERY (CAPITAL) LIMITED CERTIFICATE ISSUED ON 08/10/12
2012-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCNULTY
2012-09-11AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2012-09-11AP01DIRECTOR APPOINTED MR NIGEL JOHN PATERSON
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2012-09-11AP03SECRETARY APPOINTED MS CAROLINE GARRETT
2012-06-01AP01DIRECTOR APPOINTED MR NICHOLAS COLIN MCNULTY
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES
2011-11-07AR0124/10/11 FULL LIST
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2010-11-12AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2010-11-12AP01DIRECTOR APPOINTED MR DAVID GRAHAM WALTON
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2010-11-12AP01DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LP
2010-11-11AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2010-11-11AP01DIRECTOR APPOINTED MR DAVID GRAHAM WALTON
2010-11-11AP01DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESCOTT
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY MAYO
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEEGAN
2010-10-29AR0124/10/10 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED ANDREW PRESCOTT
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIKE
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WALKER
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2009-12-08AP01DIRECTOR APPOINTED JONATHAN RICHARD PIKE
2009-11-12AR0124/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD WALKER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MAYO / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MAYO / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD JENKINS / 01/10/2009
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY A G SECRETARIAL LIMITED LOGGED FORM
2009-07-21CERTNMCOMPANY NAME CHANGED 4DELIVERY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/07/09
2009-01-16225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects



Licences & Regulatory approval
We could not find any licences issued to VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED 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 VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.337
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.125

This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications

Intangible Assets
Patents
We have not found any records of VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED
Trademarks
We have not found any records of VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEOLIA WATER INFRASTRUCTURE SERVICES 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 (42220 - Construction of utility projects for electricity and telecommunications) as VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VEOLIA WATER INFRASTRUCTURE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEOLIA WATER INFRASTRUCTURE SERVICES 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 VEOLIA WATER INFRASTRUCTURE SERVICES 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.