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

SUNFELL SERVICES LIMITED

1ST FLOOR HEALTHAID HOUSE, 1 MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
Company Registration Number
01484061
Private Limited Company
Active

Company Overview

About Sunfell Services Ltd
SUNFELL SERVICES LIMITED was founded on 1980-03-10 and has its registered office in Harrow. The organisation's status is listed as "Active". Sunfell Services 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
SUNFELL SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR HEALTHAID HOUSE
1 MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
Other companies in HA4
 
Filing Information
Company Number 01484061
Company ID Number 01484061
Date formed 1980-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 14:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNFELL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APPLESEED LTD   GROVEHAWK LTD   STEWART CONSULTING LIMITED   TURNBULL 321 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 SUNFELL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GHP REGISTRARS LIMITED
Company Secretary 2013-06-29
ELIE BASIL VICTOR DANGOOR
Director 1993-06-16
TIMOTHY SAI LOUIE
Director 2014-11-18
MARIA ALICE SANTOS MOTA WEIDNER
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN SALA
Director 2014-10-16 2017-09-25
WILLIAM JAMES ALEXANDER DEAR
Director 2014-10-16 2016-11-16
THEODORE BATES WYNNE
Director 1994-05-23 2014-05-30
CHARLES JEREMY PAUL LINDON
Company Secretary 2010-04-01 2013-06-29
ELIE BASIL VICTOR DANGOOR
Company Secretary 1997-06-30 2010-04-01
AFSHIN AFSHARNIA
Director 2000-07-12 2006-09-09
VIVIENNE ROBERTS
Director 2000-07-12 2006-09-09
SCONTRAS STEPHEN
Director 2001-05-31 2002-05-01
WILLIAM MARCUS COLOMB ORORKE
Director 1992-06-30 2000-07-11
MICHAEL BARRY STANNUS GRAY
Company Secretary 1994-05-23 1997-06-30
JOSEPH VICTOR AREND
Director 1993-09-09 1997-06-30
BRIAN WILLIAM HAROLD SWABEY
Director 1992-06-30 1997-06-30
SARAH RICHARDS
Company Secretary 1992-06-30 1994-05-23
KEITH COOPER GOLDIE MORRISON
Director 1992-06-30 1993-09-07
SARAH RICHARDS
Director 1992-06-30 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GHP REGISTRARS LIMITED BLUE MONDAY LIMITED Company Secretary 2017-10-26 CURRENT 2002-09-04 Active
GHP REGISTRARS LIMITED 237 (MANAGEMENT) LIMITED Company Secretary 2011-03-01 CURRENT 2000-03-29 Active
GHP REGISTRARS LIMITED NIGEL GROSSMAN SURVEYING LIMITED Company Secretary 2010-09-17 CURRENT 2010-09-17 Active
GHP REGISTRARS LIMITED DO DESIGN STUDIO LIMITED Company Secretary 2010-09-14 CURRENT 2010-09-14 Active
GHP REGISTRARS LIMITED FULFIL YOUR POTENTIAL C.I.C. Company Secretary 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
GHP REGISTRARS LIMITED PHASE STUDIOS LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
GHP REGISTRARS LIMITED TAYLOR LIGHT CO LTD Company Secretary 2010-03-09 CURRENT 2006-07-31 Active
GHP REGISTRARS LIMITED MEREDITH BROADCAST AUDIO LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
GHP REGISTRARS LIMITED TENNENCO LIMITED Company Secretary 2008-02-05 CURRENT 2002-09-04 Dissolved 2015-07-07
GHP REGISTRARS LIMITED CASIC.COM LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2017-08-08
GHP REGISTRARS LIMITED PICKWICK INVESTMENTS LIMITED Company Secretary 2007-02-12 CURRENT 2002-02-04 Active
GHP REGISTRARS LIMITED PICKWICK JEWELLERS LTD Company Secretary 2007-02-12 CURRENT 2004-07-20 Active
GHP REGISTRARS LIMITED COX & LLOYD INTERIORS LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-07-25
GHP REGISTRARS LIMITED BISHOPS MANAGEMENT LIMITED Company Secretary 2007-01-30 CURRENT 1997-08-07 Active
GHP REGISTRARS LIMITED SOUTH LODGE CONSULTING LIMITED Company Secretary 2006-03-22 CURRENT 1990-01-31 Dissolved 2016-10-29
GHP REGISTRARS LIMITED HACKENSACK CAPITAL INTERNATIONAL (UK) LIMITED Company Secretary 2005-09-06 CURRENT 2005-09-06 Dissolved 2013-09-24
GHP REGISTRARS LIMITED LORDOWNER RETAIL SERVICES LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-04-11
GHP REGISTRARS LIMITED COMMERCIALITY LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Dissolved 2018-04-30
GHP REGISTRARS LIMITED MUMBOJUMBOTOYS LIMITED Company Secretary 2004-01-07 CURRENT 2000-11-17 Dissolved 2016-12-06
GHP REGISTRARS LIMITED POSITIVEWORKS LIMITED Company Secretary 2003-12-11 CURRENT 1999-12-30 Dissolved 2016-06-14
ELIE BASIL VICTOR DANGOOR MONOPRO LIMITED Director 2016-07-13 CURRENT 1962-05-10 Active
ELIE BASIL VICTOR DANGOOR STANDARD SECURITIES LIMITED Director 1999-05-05 CURRENT 1970-05-12 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
2024-07-25CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2024-06-13Termination of appointment of Ghp Registrars Limited on 2024-06-13
2023-08-17CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-05AP01DIRECTOR APPOINTED LADY ANNE GREENSTOCK
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ALICE SANTOS MOTA WEIDNER
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-01AP01DIRECTOR APPOINTED MR TREVOR ZAHRA
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIE BASIL VICTOR DANGOOR
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 23
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN SALA
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 23
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JOHN SALA / 16/10/2014
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIE BASIL VICTOR DANGOOR / 01/10/2009
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-29AP01DIRECTOR APPOINTED MRS MARIA ALICE SANTOS MOTA WEIDNER
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES ALEXANDER DEAR
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 23
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 23
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Dr Matthew John Sala on 2015-03-26
2015-06-29CH04SECRETARY'S DETAILS CHNAGED FOR GHP REGISTRARS LIMITED on 2015-03-14
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 49a High Street Ruislip Middlesex HA4 7BD
2014-11-27AP01DIRECTOR APPOINTED MR TIMOTHY SAI LOUIE
2014-10-16AP01DIRECTOR APPOINTED MR WILLIAM JAMES ALEXANDER DEAR
2014-10-16AP01DIRECTOR APPOINTED DR MATTHEW JOHN SALA
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 23
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE BATES WYNNE
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-30AR0130/06/13 FULL LIST
2013-09-26AP04CORPORATE SECRETARY APPOINTED GHP REGISTRARS LIMITED
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY CHARLES LINDON
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 27 PALACE GATE LONDON W8 5LS
2012-08-14AR0130/06/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0130/06/11 FULL LIST
2010-07-20AR0130/06/10 FULL LIST
2010-07-20AP03SECRETARY APPOINTED MR CHARLES JEREMY PAUL LINDON
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE BATES WYNNE / 29/06/2010
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY ELIE DANGOOR
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 1 HIGH STREET THATCHAM BERKS RG19 3JG
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O PORTER GEE & CO THIRD FLOOR, WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O PORTER GEE & CO THIRD FLOOR, WALMAR HOUSE 288 REGENT STREET LONDON W1R 6HN
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 30/06/04; CHANGE OF MEMBERS
2003-07-23363sRETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-09363sRETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-07-17363sRETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS
2000-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/00
2000-07-17363(288)DIRECTOR RESIGNED
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
2000-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
2000-06-08363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288bSECRETARY RESIGNED
2000-06-08363aRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
2000-06-08363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-06-08288aNEW SECRETARY APPOINTED
2000-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
2000-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
2000-06-08288bDIRECTOR RESIGNED
2000-06-08363aRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
2000-06-08363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
2000-06-07AC92ORDER OF COURT - RESTORATION 02/06/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUNFELL 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 SUNFELL 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
SUNFELL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUNFELL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SUNFELL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNFELL SERVICES LIMITED
Trademarks
We have not found any records of SUNFELL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNFELL 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 (74990 - Non-trading company) as SUNFELL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUNFELL 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 SUNFELL 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 SUNFELL 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.