Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HILLCREST ENTERPRISES (2019) LIMITED
Company Information for

HILLCREST ENTERPRISES (2019) LIMITED

1 Explorer Road, Dundee, TAYSIDE, DD2 1EG,
Company Registration Number
SC117049
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Hillcrest Enterprises (2019) Ltd
HILLCREST ENTERPRISES (2019) LIMITED was founded on 1989-03-29 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Hillcrest Enterprises (2019) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HILLCREST ENTERPRISES (2019) LIMITED
 
Legal Registered Office
1 Explorer Road
Dundee
TAYSIDE
DD2 1EG
Other companies in DD2
 
Previous Names
HILLCREST ENTERPRISES LIMITED01/04/2019
GOWRIE HOUSING TRUST LIMITED28/03/2013
Filing Information
Company Number SC117049
Company ID Number SC117049
Date formed 1989-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-03-29
Return next due 2023-04-12
Type of accounts SMALL
Last Datalog update: 2023-02-13 13:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLCREST ENTERPRISES (2019) 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 HILLCREST ENTERPRISES (2019) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MORRISON
Company Secretary 2016-01-25
KENNETH GEORGE BIRSE
Director 2015-09-08
IAN COLLINS
Director 2015-10-27
WENDY ELIZABETH JOHNSTON
Director 1998-06-16
ARCHIE RINTOUL
Director 2018-02-27
IAN ARCHIBALD SMART
Director 2013-04-16
RONALD GARDINER THOMS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE KIRBY
Director 2017-10-24 2018-03-31
ROBIN MARK LENDON
Director 2016-05-16 2017-10-06
PRUDENCE JEAN WATSON
Director 2000-12-14 2017-05-29
THORNTONS LAW LLP
Company Secretary 2015-03-02 2016-01-25
MARIANNE DONALDSON
Director 2013-04-16 2016-01-20
ANGELA MARGARET LINTON
Company Secretary 2007-09-14 2015-03-02
KIM JANE RODGER
Director 2013-04-16 2014-01-21
LENA JEAN GRAHAM
Director 2003-06-19 2013-06-10
DAVID GEORGE ANDERSON
Director 2012-02-13 2012-05-28
IAN LEISHMAN
Director 2011-08-22 2012-04-23
IAN LEISHMAN
Director 1997-10-28 2011-08-22
DAVID HENRY MCALLISTER
Director 2007-03-19 2011-08-22
MARTIN MATTHEW CROMBIE
Company Secretary 2004-12-09 2007-09-14
HELENA CANT
Director 1998-06-16 2006-12-18
ALISON MARY MAY
Director 1997-10-28 2006-05-16
ANGELA MARGARET LINTON
Company Secretary 1997-10-28 2004-12-09
HEATHER MCQUILLAN
Director 2000-12-14 2004-02-11
GILLIAN WHITE
Director 2000-12-14 2003-06-19
SYLVIA ELAINE HOPWOOD
Director 1989-03-29 2000-12-14
SANDY MILROY
Director 1989-03-29 1999-06-17
JAMES ALEXANDER MILROY
Company Secretary 1996-03-19 1997-10-28
WENDY ELIZABETH JOHNSTON
Director 1991-06-18 1997-10-28
DAVID HUTT
Company Secretary 1990-09-27 1996-03-19
ALASTAIR WATT
Director 1989-03-29 1995-11-30
ALASTAIR WATT
Company Secretary 1989-03-29 1990-09-27
LESLIE BANKS
Director 1989-03-29 1990-09-27
JOHN ROBERTSON KERNAHAN
Director 1989-03-29 1990-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH GEORGE BIRSE HILLCREST FUTURES LIMITED Director 2015-09-08 CURRENT 2003-04-25 Active
KENNETH GEORGE BIRSE BIRSE IT SOLUTIONS LIMITED Director 1998-05-18 CURRENT 1998-05-05 Active - Proposal to Strike off
IAN COLLINS LIVE ACTIVE LEISURE TRADING LIMITED Director 2018-03-22 CURRENT 2012-03-29 Active
IAN COLLINS LIVE ACTIVE LEISURE LIMITED Director 2018-03-22 CURRENT 1965-10-01 Active
IAN COLLINS DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED Director 2014-08-28 CURRENT 2007-01-09 Active
ARCHIE RINTOUL NORTHERN HOUSING COMPANY LIMITED Director 2018-02-27 CURRENT 1996-03-11 Active - Proposal to Strike off
IAN ARCHIBALD SMART HILLCREST MAINTENANCE LIMITED Director 2013-04-16 CURRENT 1991-04-08 Active
RONALD GARDINER THOMS HILLCREST MAINTENANCE LIMITED Director 2017-10-24 CURRENT 1991-04-08 Active
RONALD GARDINER THOMS HILLCREST FUTURES LIMITED Director 2016-05-16 CURRENT 2003-04-25 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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-13Application to strike the company off the register
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE BIRSE
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-04-08PSC05Change of details for Hillcrest Housing Association as a person with significant control on 2019-07-01
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-01CERTNMCompany name changed hillcrest enterprises LIMITED\certificate issued on 01/04/19
2019-04-01RES15CHANGE OF COMPANY NAME 22/05/21
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GARDINER THOMS
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARCHIBALD SMART
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KIRBY
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED ARCHIE RINTOUL
2017-11-16AP01DIRECTOR APPOINTED MR TERENCE KIRBY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARK LENDON
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENCE JEAN WATSON
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27AP01DIRECTOR APPOINTED MR RONALD GARDINER THOMS
2016-05-27AP01DIRECTOR APPOINTED MR ROBIN MARK LENDON
2016-04-05AR0129/03/16 NO MEMBER LIST
2016-03-29AP01DIRECTOR APPOINTED MR IAN COLLINS
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE DONALDSON
2016-01-25AP03SECRETARY APPOINTED FIONA MORRISON
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09AP01DIRECTOR APPOINTED MR KENNETH GEORGE BIRSE
2015-03-30AR0129/03/15 NO MEMBER LIST
2015-03-23AP04CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LINTON
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01AR0129/03/14 NO MEMBER LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM RODGER
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1170490048
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LENA GRAHAM
2013-05-17AP01DIRECTOR APPOINTED MRS MARIANNE DONALDSON
2013-05-06AP01DIRECTOR APPOINTED MR IAN ARCHIBALD SMART
2013-05-06AP01DIRECTOR APPOINTED MRS KIM JANE RODGER
2013-04-09AR0129/03/13 NO MEMBER LIST
2013-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-28CERTNMCOMPANY NAME CHANGED GOWRIE HOUSING TRUST LIMITED CERTIFICATE ISSUED ON 28/03/13
2013-03-28RES15CHANGE OF NAME 28/05/2012
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEISHMAN
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0129/03/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MR IAN LEISHMAN
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCALLISTER
2012-03-22AP01DIRECTOR APPOINTED MR DAVID GEORGE ANDERSON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEISHMAN
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0129/03/11 NO MEMBER LIST
2011-04-05AD02SAIL ADDRESS CHANGED FROM: 4 SOUTH WARD ROAD DUNDEE DD1 1PN SCOTLAND
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 4 SOUTH WARD ROAD DUNDEE DD1 1PN
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0129/03/10 NO MEMBER LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE JEAN WATSON / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MCALLISTER / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEISHMAN / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH JOHNSTON / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA JEAN GRAHAM / 01/03/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARGARET LINTON / 01/03/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-13363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-13288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY JOHNSTON / 31/03/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22363aANNUAL RETURN MADE UP TO 29/03/08
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-13363(288)DIRECTOR RESIGNED
2007-06-13363sANNUAL RETURN MADE UP TO 29/03/07
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-18363sANNUAL RETURN MADE UP TO 29/03/06
2006-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HILLCREST ENTERPRISES (2019) 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 HILLCREST ENTERPRISES (2019) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-08-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-07-08 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-07-08 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-04-23 Outstanding SCOTTISH MINISTERS
STANDARD SECURITY 2005-04-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-02-17 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2005-02-16 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2005-02-10 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2004-10-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-08-10 Outstanding SCOTTISH MINISTERS
STANDARD SECURITY 2004-05-05 Outstanding SCOTTISH MINISTERS
STANDARD SECURITY 2002-01-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-11-29 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2001-11-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-09-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-09-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-09-11 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2001-08-30 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2001-08-28 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2001-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-06-14 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2000-12-04 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2000-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-16 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2000-03-15 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2000-03-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HILLCREST ENTERPRISES (2019) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLCREST ENTERPRISES (2019) LIMITED
Trademarks
We have not found any records of HILLCREST ENTERPRISES (2019) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLCREST ENTERPRISES (2019) 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 (99999 - Dormant Company) as HILLCREST ENTERPRISES (2019) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HILLCREST ENTERPRISES (2019) 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 HILLCREST ENTERPRISES (2019) 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 HILLCREST ENTERPRISES (2019) 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.