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

HISL BROKERS LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06937112
Private Limited Company
Active

Company Overview

About Hisl Brokers Ltd
HISL BROKERS LIMITED was founded on 2009-06-17 and has its registered office in London. The organisation's status is listed as "Active". Hisl Brokers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HISL BROKERS LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3N
 
Previous Names
HIISL LIMITED24/06/2019
HERITAGE INSURANCE SOLUTIONS LIMITED18/06/2019
HERITAGE MANAGEMENT SOLUTIONS LIMITED02/09/2011
Filing Information
Company Number 06937112
Company ID Number 06937112
Date formed 2009-06-17
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 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISL BROKERS 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 HISL BROKERS LIMITED

Current Directors
Officer Role Date Appointed
AMBANT LIMITED
Company Secretary 2014-02-10
KARL DARRON BRADLEY
Director 2009-06-17
PAUL SIMON KERNER
Director 2014-09-18
BRIAN SELWYN SPEVACK
Director 2016-03-22
RICHARD JOHN TEE
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT WARREN MITCHENALL
Director 2011-08-10 2018-06-25
JONATHAN CHARLES MATHIESON DENNES
Director 2015-06-02 2016-09-21
DAVID RAYMOND JEWELL
Director 2014-10-22 2016-03-08
HERITAGE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-10-19 2014-02-10
ELIZABETH ANNE ACKERS
Company Secretary 2010-03-10 2012-10-19
GUY ANTHONY MAINWARING-BURTON
Director 2009-09-24 2011-06-22
ROY GRAHAM MINTER
Director 2009-09-24 2011-04-21
ANGLO SECRETARIES LTD
Company Secretary 2009-06-17 2010-03-10
DEREK DOUGLAS
Director 2009-09-24 2010-03-10
LAURENCE DOUGLAS ADAMS
Director 2009-06-17 2009-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBANT LIMITED CHC INSURANCE SERVICES LIMITED Company Secretary 2017-11-09 CURRENT 2017-09-01 Active
AMBANT LIMITED ZEUS BROKERS LIMITED Company Secretary 2017-04-05 CURRENT 2016-05-03 Active
AMBANT LIMITED SAFEGUARD IP LIMITED Company Secretary 2015-03-16 CURRENT 2014-05-20 Active
AMBANT LIMITED THIRD POINT RE (UK) HOLDINGS LTD Company Secretary 2014-11-21 CURRENT 2014-11-21 Liquidation
AMBANT LIMITED THIRD POINT RE MARKETING (UK) LIMITED Company Secretary 2014-01-08 CURRENT 2012-08-02 Liquidation
AMBANT LIMITED POLYGON INSURANCE COMPANY (U.K.) LIMITED Company Secretary 2009-07-14 CURRENT 1974-03-04 Liquidation
KARL DARRON BRADLEY HERITAGE INTRODUCERS LIMITED Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-06-24
BRIAN SELWYN SPEVACK J C KAYE & ASSOCIATES LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2016-01-19
RICHARD JOHN TEE HEBRIDES INVESTMENTS NO. 1 LIMITED Director 2017-12-29 CURRENT 2011-01-25 Active
RICHARD JOHN TEE PEREGRINE SPECIAL RISKS LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
RICHARD JOHN TEE SAFEGUARD IP LIMITED Director 2015-02-24 CURRENT 2014-05-20 Active
RICHARD JOHN TEE PEREGRINE INTERMEDIARY PARTNERS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
RICHARD JOHN TEE PEREGRINE AGENCY PARTNERS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
RICHARD JOHN TEE PEREGRINE INVESTMENT PARTNERS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2017-10-10
RICHARD JOHN TEE ARO UNDERWRITING GROUP LIMITED Director 2014-10-10 CURRENT 2011-01-12 Active
RICHARD JOHN TEE OPUS UNDERWRITING LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
RICHARD JOHN TEE SAPPHIRE INTERMEDIARY SERVICES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
RICHARD JOHN TEE HERITAGE INTRODUCERS LIMITED Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-06-24

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
2023-06-23CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-13SECRETARY'S DETAILS CHNAGED FOR AVANTIS SERVICES LIMITED on 2022-09-01
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-08CH04SECRETARY'S DETAILS CHNAGED FOR AVANTIS SERVICES LIMITED on 2021-12-22
2022-01-21Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
2022-01-21AD04Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 3 Lloyd's Avenue London EC3N 3DS England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 3 Lloyd's Avenue London EC3N 3DS England
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-18PSC04Change of details for Mr Richard John Tee as a person with significant control on 2021-06-18
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE
2020-05-20PSC07CESSATION OF RICHARD JOHN TEE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE
2020-01-28PSC09Withdrawal of a person with significant control statement on 2020-01-28
2019-12-06SH0105/12/19 STATEMENT OF CAPITAL GBP 200000
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24RES15CHANGE OF COMPANY NAME 24/06/19
2019-06-18RES15CHANGE OF COMPANY NAME 18/06/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-29AP04Appointment of Avantis Services Limited as company secretary on 2019-04-17
2019-04-29TM02Termination of appointment of Ambant Limited on 2019-04-17
2018-12-12AP01DIRECTOR APPOINTED SUSAN JANE MACLEAN
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CH04SECRETARY'S DETAILS CHNAGED FOR AMBANT LIMITED on 2018-09-20
2018-09-04AD02Register inspection address changed from C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WARREN MITCHENALL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-16PSC08Notification of a person with significant control statement
2018-05-15AD03Registers moved to registered inspection location of C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA
2018-05-15AD02Register inspection address changed to C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA
2018-04-27PSC07CESSATION OF HERITAGE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC02Notification of Heritage Group Holdings Limited as a person with significant control on 2016-10-31
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-08CH01Director's details changed for Karl Darron Bradely on 2017-05-08
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MATHIESON DENNES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR BRIAN SELWYN SPEVACK
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND JEWELL
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-24AR0117/06/15 FULL LIST
2015-06-24AD02SAIL ADDRESS CHANGED FROM: 27-28 EASTCASTLE STREET LONDON W1W 8DH ENGLAND
2015-06-23AP01DIRECTOR APPOINTED MR JONATHAN CHARLES MATHIESON DENNES
2014-10-27AP01DIRECTOR APPOINTED MR DAVID RAYMOND JEWELL
2014-09-29AP01DIRECTOR APPOINTED MR PAUL SIMON KERNER
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WARREN MITCHENALL / 29/07/2014
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-15AR0117/06/14 FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O MSP SECRETARIES LTD 27-28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM
2014-04-01AP04CORPORATE SECRETARY APPOINTED AMBANT LIMITED
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY HERITAGE ADMINISTRATION SERVICES LTD
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27SH0127/06/13 STATEMENT OF CAPITAL GBP 100000
2013-06-21AR0117/06/13 FULL LIST
2013-06-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-21AD02SAIL ADDRESS CHANGED FROM: C/O ELIZABETH ACKERS TAN LON BRON EIFION CRICCIETH GWYNEDD LL52 0SA WALES
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O ELIZABETH ACKERS, COMPANY SECRETARY 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM
2012-10-30AP04CORPORATE SECRETARY APPOINTED HERITAGE ADMINISTRATION SERVICES LTD
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH ACKERS
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0117/06/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR GRANT WARREN MITCHENALL
2011-09-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-02CERTNMCOMPANY NAME CHANGED HERITAGE MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/09/11
2011-08-23RES15CHANGE OF NAME 18/08/2011
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY MAINWARING-BURTON
2011-06-22AR0117/06/11 FULL LIST
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY MINTER
2010-10-29AA31/12/09 TOTAL EXEMPTION FULL
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1ST FLOOR ST MICHAELS HOUSE 1 GEORGE YARD LONDON EC3V 9DH
2010-07-05AR0117/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRAHAM MINTER / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY MAINWARING-BURTON / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DARRON BRADELY / 15/06/2010
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-21AP03SECRETARY APPOINTED MRS ELIZABETH ANNE ACKERS
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DOUGLAS
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY ANGLO SECRETARIES LTD
2010-03-25SH0124/12/09 STATEMENT OF CAPITAL GBP 10000
2009-10-16AP01DIRECTOR APPOINTED ROY MINTER
2009-10-16AP01DIRECTOR APPOINTED MR GUY ANTHONY MAINWARING-BURTON
2009-10-16AP01DIRECTOR APPOINTED MR DEREK DOUGLAS
2009-10-16AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM REAR OF KNIGHTS GARDEN CENTRE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ UK
2009-07-17288aDIRECTOR APPOINTED RICHARD JOHN TEE
2009-07-17288aSECRETARY APPOINTED ANGLO SECRETARIES LTD
2009-07-17288aDIRECTOR APPOINTED KARL DARRON BRADELY
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of HISL BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HISL BROKERS LIMITED
Trademarks
We have not found any records of HISL BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISL BROKERS 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 (65120 - Non-life insurance) as HISL BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HISL BROKERS 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 HISL BROKERS 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 HISL BROKERS 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.