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

MOUNT PARK RESIDENTS COMPANY LIMITED

19 SUNNYSIDE ROAD, EALING, LONDON, W5 5HT,
Company Registration Number
00951366
Private Limited Company
Active

Company Overview

About Mount Park Residents Company Ltd
MOUNT PARK RESIDENTS COMPANY LIMITED was founded on 1969-04-02 and has its registered office in London. The organisation's status is listed as "Active". Mount Park Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOUNT PARK RESIDENTS COMPANY LIMITED
 
Legal Registered Office
19 SUNNYSIDE ROAD
EALING
LONDON
W5 5HT
Other companies in W5
 
Filing Information
Company Number 00951366
Company ID Number 00951366
Date formed 1969-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 08:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT PARK RESIDENTS COMPANY 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 MOUNT PARK RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GREEN ESTATE MANAGEMENT
Company Secretary 2004-10-01
LORNA ANITA BLACKMORE
Director 1992-03-20
KEITH GEORGE BURGOYNE
Director 1992-03-20
CLAIRE LOUISE DIXON
Director 2008-12-23
SEYID HASSAN HOSSEINI-POUR
Director 1992-03-20
SHAFIQUE JAMANI
Director 1994-03-20
ROBIN JOHN KETTERIDGE
Director 2000-12-01
STELLA KHENIA
Director 1992-03-20
MICHAEL KAR WING LIU
Director 1996-11-14
SHOLE MOUSAVE
Director 1992-03-20
PETER JAMES NEWBOULD
Director 1997-04-15
KEVAN JOHN ROBINSON
Director 2008-12-23
DAVID JAMES SMITH
Director 2008-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARAX DOREEN ISAIAH
Director 1994-03-20 2012-03-19
ANNE ABDULLA
Director 1992-03-20 2009-10-02
RITA BERTANI
Director 1994-10-28 2009-10-02
PHILIP GARTH HUDSON
Director 1992-03-20 2008-11-06
J T CHANRAI (SINGAPORE)PTY LIMITED
Director 1994-03-20 2008-08-28
SHAFIQUE JAMANI
Company Secretary 2000-11-01 2004-10-01
KATIA HARDINA BERTANI
Director 1994-03-20 2004-10-01
BARBARA JEAN KETTERIDGE
Director 1988-08-01 2001-03-29
JENNIFER ANGELA CRUDGINGTON
Director 1997-08-04 2000-12-01
SCHOLE` MOUSSAVI
Company Secretary 1994-08-01 2000-10-31
SUZANNE REBECCA ROBERTS
Director 1993-08-27 1997-08-14
CHALLA SRINATH PRASANTH REDDY
Director 1992-03-20 1996-11-20
JAMES MARTIN FAHY
Director 1992-03-20 1996-11-14
RICK VAN JOSEPH
Director 1992-03-20 1995-06-01
VIOLET CONSTANCE YOUNG
Director 1992-03-20 1994-09-01
VIOLET CONSTANCE YOUNG
Company Secretary 1992-03-20 1994-08-01
BERTANI (BRUNO) BERTANI
Director 1992-03-20 1994-03-20
JOCELYNE AVERILL DALTON-GOLDING
Director 1992-03-20 1994-03-20
BARBARA JEAN KETTERIDGE
Director 1992-03-20 1994-03-20
GEOFFREY WILLIAM RANDALL
Director 1992-03-20 1994-03-20
GOPALA KRISHNAN RAVI
Director 1992-03-20 1994-03-20
KAMLISH NATHWANI
Director 1992-03-20 1993-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREEN ESTATE MANAGEMENT MORLAUNS LIMITED Company Secretary 2017-11-21 CURRENT 1991-08-02 Active
GREEN ESTATE MANAGEMENT MARCOURT LAWNS RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2015-06-08 Active
GREEN ESTATE MANAGEMENT OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1967-04-10 Active
GREEN ESTATE MANAGEMENT THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2013-01-03 Active
GREEN ESTATE MANAGEMENT LINKENHOLT MANSIONS LIMITED Company Secretary 2014-07-08 CURRENT 1995-08-17 Active
GREEN ESTATE MANAGEMENT ALPINE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 1982-04-02 Active
GREEN ESTATE MANAGEMENT STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED Company Secretary 2013-11-06 CURRENT 2005-02-11 Active
GREEN ESTATE MANAGEMENT THE FIRS FREEHOLD COMPANY LONDON LIMITED Company Secretary 2011-11-17 CURRENT 2010-10-19 Active
GREEN ESTATE MANAGEMENT JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-19 CURRENT 2002-08-05 Active
GREEN ESTATE MANAGEMENT EATON COURT LIMITED Company Secretary 2010-01-01 CURRENT 1992-04-09 Active
GREEN ESTATE MANAGEMENT CARNABINE PROPERTIES LIMITED Company Secretary 2009-12-01 CURRENT 1973-02-14 Active
GREEN ESTATE MANAGEMENT TUDOR HILTON ESTATE LIMITED Company Secretary 2007-07-01 CURRENT 1982-05-04 Active
GREEN ESTATE MANAGEMENT WESTWAYS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-23 CURRENT 1969-04-15 Active
SHAFIQUE JAMANI SHAFJ LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ROBIN JOHN KETTERIDGE TUDOR HILTON ESTATE LIMITED Director 2004-01-26 CURRENT 1982-05-04 Active
ROBIN JOHN KETTERIDGE YELLOWSTONE PROPERTIES LIMITED Director 2001-02-20 CURRENT 2001-01-29 Active
ROBIN JOHN KETTERIDGE TESTHURRY LIMITED Director 1992-11-19 CURRENT 1991-11-19 Active
KEVAN JOHN ROBINSON KEVAN ROBINSON MANAGEMENT LTD. Director 1999-01-20 CURRENT 1999-01-20 Dissolved 2016-11-08

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
2023-09-01Director's details changed for Mr Simon Elliot on 2023-08-31
2023-09-01Director's details changed for Ms Jesal Thakker on 2023-08-31
2023-09-01Termination of appointment of Green Estate Management on 2023-08-31
2023-08-18APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN KETTERIDGE
2023-08-18DIRECTOR APPOINTED MS JESAL THAKKER
2023-06-19DIRECTOR APPOINTED MR SIMON ELLIOT
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-19APPOINTMENT TERMINATED, DIRECTOR LORNA ANITA BLACKMORE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE BURGOYNE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE DIXON
2023-05-19APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SMITH
2023-03-30CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 80
2016-04-17AR0120/03/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 80
2015-04-13AR0120/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 80
2014-04-10AR0120/03/14 ANNUAL RETURN FULL LIST
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-13AR0120/03/13 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-09AR0120/03/12 ANNUAL RETURN FULL LIST
2012-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ARAX ISAIAH
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-06AR0120/03/11 ANNUAL RETURN FULL LIST
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-12AR0120/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SMITH / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NEWBOULD / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHOLE MOUSAVE / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL KAR WING LIU / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STELLA KHENIA / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAFIQUE JAMANI / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAX DOREEN ISAIAH / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEYID HASSAN HOSSEINI-POUR / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE DIXON / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE BURGOYNE / 02/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANITA BLACKMORE / 02/10/2009
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RITA BERTANI
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ABDULLA
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREEN ESTATE MANAGEMENT / 19/03/2010
2009-07-09288aDIRECTOR APPOINTED KEVIN JOHN ROBINSON
2009-06-12AA30/09/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED CLAIRE LOUISE DIXON
2009-01-27288aDIRECTOR APPOINTED DAVID JAMES SMITH
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HUDSON
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR J T CHANRAI (SINGAPORE)PTY LIMITED
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2008-03-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-17363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: COZENS, MOXON AND HARTS, 24, THE CAUSEWAY, TEDDINGTON. GU18 5XY
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-18363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-02363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-07363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-21363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2000-05-22AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-27363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1998-06-12363(288)DIRECTOR RESIGNED
1998-06-12363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-31AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
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 MOUNT PARK RESIDENTS COMPANY 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 MOUNT PARK RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNT PARK RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MOUNT PARK RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MOUNT PARK RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT PARK RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of MOUNT PARK RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT PARK RESIDENTS COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as MOUNT PARK RESIDENTS COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT PARK RESIDENTS COMPANY 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 MOUNT PARK RESIDENTS COMPANY 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 MOUNT PARK RESIDENTS COMPANY 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.