Warning: date(): It is not safe to rely on the system's timezone settings. You are *required* to use the date.timezone setting or the date_default_timezone_set() function. In case you used any of those methods and you are still getting this warning, you most likely misspelled the timezone identifier. We selected the timezone 'UTC' for now, but please set date.timezone to select your timezone. in /srv/www/htdocs/datalog/browse/detail.php on line 137
ECO PROPERTIES LIMITED - Youth hostels - A business based in ENGLAND registered with Companies House
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO PROPERTIES LIMITED
Company Information for

ECO PROPERTIES LIMITED

STANWAY HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS, BRISTOL, BS32 4QH,
Company Registration Number
05847651
Private Limited Company
Active

Company Overview

About Eco Properties Ltd
ECO PROPERTIES LIMITED was founded on 2006-06-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Eco Properties Limited is a Private Limited Company registered in ENGLAND 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
ECO PROPERTIES LIMITED
 
Legal Registered Office
STANWAY HOUSE ALMONDSBURY BUSINESS CENTRE
WOODLANDS
BRISTOL
BS32 4QH
Other companies in BS8
 
Filing Information
Company Number 05847651
Company ID Number 05847651
Date formed 2006-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869901475  
Last Datalog update: 2025-09-04 06:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO 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.
Companies with same name ECO PROPERTIES LIMITED
The following companies were found which have the same name as ECO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO PROPERTIES ACCRINGTON LIMITED 18 SIMMONS WAY CLAYTON LE MOORS CLAYTON LE MOORS ACCRINGTON BB5 5WW Dissolved Company formed on the 2012-01-18
ECO PROPERTIES, LLC 120 SNAKE HOLLOW ROAD POST OFFICE BOX 1261 BRIDGEHAMPTON NY 11932 Active Company formed on the 2006-01-05
Eco Properties LLC 1540 Fawnwood Rd. Monument CO 80132 Delinquent Company formed on the 2012-01-24
ECO Properties LTD 2475 Old Trail Road Unit #B Avon CO 81620 Good Standing Company formed on the 2013-01-23
ECO PROPERTIES, LLC 120 Christianitos Rd Ste 14210 San Clemente CA 92673 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-10-16
ECO PROPERTIES, LLC 4702 GOAT ROCKS CT YAKIMA WA 98901 Dissolved Company formed on the 2012-01-11
ECO PROPERTIES LLP 5000 GATEWAY DR - MEDINA OH 44256 Active Company formed on the 1998-03-10
ECO PROPERTIES LLC 1603 Capitol Ave. Suite 314 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-05-31
ECO PROPERTIES, LLC 108 VALLEY VIEW LN BOULDER CITY NV 89005 Revoked Company formed on the 2009-08-20
ECO PROPERTIES INC 9545 WEST RUSSELL RD., LAS VEGAS NV 89148 Default Company formed on the 2013-12-08
ECO PROPERTIES PVT LTD 7 CAMAC STREET KOLKATA West Bengal 700017 ACTIVE Company formed on the 1997-03-20
ECO PROPERTIES PTE. LTD. ALEXANDRA ROAD Singapore 119958 Active Company formed on the 2012-03-13
ECO PROPERTIES L L C Delaware Unknown
ECO PROPERTIES INC 600 N THACKER AVE KISSIMMEE FL 34741 Active Company formed on the 2016-02-03
ECO PROPERTIES, LLC 315 S. HYDE PARK AVENUE TAMPA FL 33606 Inactive Company formed on the 2009-08-28
ECO PROPERTIES INC. 1007 NORTH FEDERAL HWY FORT LAUDERDALE FL 21222 Inactive Company formed on the 2005-12-13
ECO PROPERTIES OF SOUTHWEST FLORIDA, INC. 1456 PERIWINKLE WAY SANIBEL FL 33957 Inactive Company formed on the 1993-05-27
ECO PROPERTIES DEVELOPMENT INC 8013 87TH AVENUE Queens WOODHAVEN NY 11421 Active Company formed on the 2018-01-08
ECO PROPERTIES, LLC 512 W MARTIN LUTHER KING JR BLVD # 182 AUSTIN TX 78701 Active Company formed on the 2008-03-25
ECO PROPERTIES LLC Georgia Unknown

Company Officers of ECO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DARREN GORMAN
Director 2006-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA ELIZABETH GORMAN
Company Secretary 2006-06-15 2011-10-18
ANNA ELIZABETH GORMAN
Director 2006-06-15 2011-10-18
JO ROBBINS
Director 2006-06-15 2011-09-30
SIMON PAUL ELLIS
Director 2006-06-15 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DARREN GORMAN JAMKAM LTD Director 2016-12-15 CURRENT 2016-12-15 Liquidation

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
2025-08-04CONFIRMATION STATEMENT MADE ON 22/07/25, WITH UPDATES
2024-07-22CONFIRMATION STATEMENT MADE ON 22/07/24, WITH UPDATES
2024-07-03CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27Director's details changed for Mr John Darren Gorman on 2024-03-27
2024-03-27Director's details changed for Mrs Kam Gorman on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England
2024-03-27Change of details for Mr John Darren Gorman as a person with significant control on 2024-03-27
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-02-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21PSC04Change of details for Mr John Darren Gorman as a person with significant control on 2022-06-01
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-09-20CH01Director's details changed for Mr John Darren Gorman on 2022-06-01
2022-09-16PSC04Change of details for Mr John Darren Gorman as a person with significant control on 2022-06-01
2022-09-15CH01Director's details changed for Mr John Darren Gorman on 2022-06-01
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 75a the Old School House 75a Jacobs Wells Road Clifton, Bristol Avon BS8 1DJ United Kingdom
2022-09-08Compulsory strike-off action has been discontinued
2022-09-08DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM The Old School House 75a Jacobs Wells Road Clifton, Bristol Avon BS8 1DJ
2022-07-13PSC04Change of details for Mr Simon Paul Ellis as a person with significant control on 2022-06-15
2022-07-13CH01Director's details changed for Mrs Kam Gorman on 2022-06-15
2022-07-13EW03RSSWithdrawal of the secretaries register information from the public register
2022-07-13EW03Withdrawal of the secretary register information from the public register
2022-07-13EW02Withdrawal of the directors residential address information from the public register
2022-07-13EW01RSSDirectors register information withdrawn from the public register
2022-07-13EW01Withdrawal of the directors register information from the public register
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058476510008
2019-02-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED MRS KAM GORMAN
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL ELLIS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN GORMAN
2017-06-21EH02Elect to keep the directors residential address information on the public register
2017-06-21EH03Elect to keep the company secretary residential address information on the public register
2017-06-21EH01Elect to keep the directors register information on the public register
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-14AAMDAmended accounts made up to 2011-06-30
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AR0115/06/12 ANNUAL RETURN FULL LIST
2012-04-17AAMDAmended accounts made up to 2011-06-30
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ELLIS / 12/12/2011
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JO ROBBINS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GORMAN
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANNA GORMAN
2011-07-14AR0115/06/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION FULL
2010-07-16AR0115/06/10 FULL LIST
2010-07-16AD02SAIL ADDRESS CREATED
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELIZABETH GORMAN / 01/01/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GORMAN / 01/01/2010
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA ELIZABETH GORMAN / 01/01/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-10-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08
2009-09-09363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-14AA30/06/08 TOTAL EXEMPTION FULL
2009-01-20AA30/06/07 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GORMAN / 01/06/2008
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-08-30363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-15New incorporation

Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

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 ECO PROPERTIES 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 ECO PROPERTIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Silverman 2016-01-18 to 2016-01-18 B87YM606 THAMES WATER UTILIITIES LTD -v- ECO PROPERTIES LTD
2016-01-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Outstanding TRIODOS BANK N.V.
LEGAL MORTGAGE 2007-05-18 Outstanding TRIODOS BANK N.V.
LEGAL CHARGE 2006-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-08 Satisfied SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2006-11-08 Satisfied SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2006-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ECO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ECO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO PROPERTIES LIMITED
Trademarks
We have not found any records of ECO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO 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 (55202 - Youth hostels) as ECO PROPERTIES LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781

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