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

GARRAD HASSAN & PARTNERS LIMITED

ONE LINEAR PARK AVON STREET, TEMPLE QUAY, BRISTOL, BS2 0PS,
Company Registration Number
01878456
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Garrad Hassan & Partners Ltd
GARRAD HASSAN & PARTNERS LIMITED was founded on 1985-01-17 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Garrad Hassan & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARRAD HASSAN & PARTNERS LIMITED
 
Legal Registered Office
ONE LINEAR PARK AVON STREET
TEMPLE QUAY
BRISTOL
BS2 0PS
Other companies in BS2
 
Telephone01419454774
 
Filing Information
Company Number 01878456
Company ID Number 01878456
Date formed 1985-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB810721567  
Last Datalog update: 2023-12-05 08:56:51
Primary Source:Companies House
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 GARRAD HASSAN & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MERVYN CAJETAN FERNANDEZ
Director 2018-01-24
JAMES DANIEL HACKNEY
Director 2014-05-01
LARS LANDBERG
Director 2009-03-11
PRAJEEV SAISHANKAR RASIAH
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD CAMP
Director 2012-05-23 2018-01-29
COLIN ANDREW MORGAN
Director 2009-03-11 2015-04-20
ERNEST ROSS WALKER
Director 2009-03-11 2014-06-13
PHILIP JONATHAN TAYLOR
Director 2009-03-11 2014-04-30
ANDREW TINDAL
Director 2005-06-01 2013-11-22
ANDY DIXON
Company Secretary 2007-01-19 2012-07-25
ANDREW DOUGLAS GARRAD
Director 1991-11-17 2012-05-23
DAVID CHRISTOPHER QUARTON
Director 1995-01-01 2011-12-31
ANDY DIXON
Director 2009-03-11 2010-04-09
UNSAL HASSAN
Company Secretary 1991-11-17 2007-01-19
UNSAL HASSAN
Director 1991-11-17 2007-01-19
PETER GEORGE RAFTERY
Director 2004-02-01 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN GROUP LIMITED Director 2018-02-05 CURRENT 2003-02-17 Active
MERVYN CAJETAN FERNANDEZ DNV SERVICES UK LIMITED Director 2018-01-24 CURRENT 1980-06-24 Active
MERVYN CAJETAN FERNANDEZ DET NORSKE VERITAS UK HOLDING LIMITED Director 2018-01-24 CURRENT 1991-09-11 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ GREENPOWERMONITOR LIMITED Director 2018-01-24 CURRENT 2013-08-29 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON GROUP LIMITED Director 2018-01-24 CURRENT 2006-07-26 Active
MERVYN CAJETAN FERNANDEZ ADVANTICA CORPORATE VENTURES LIMITED Director 2018-01-24 CURRENT 1989-12-11 Active
MERVYN CAJETAN FERNANDEZ GL INDUSTRIAL SERVICES UK LTD Director 2018-01-24 CURRENT 1996-12-18 Active
MERVYN CAJETAN FERNANDEZ DNV GL CONSULTING UK LTD Director 2018-01-24 CURRENT 2002-07-05 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON CONSULTANTS LIMITED Director 2018-01-24 CURRENT 2005-07-19 Active
MERVYN CAJETAN FERNANDEZ GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED Director 2018-01-24 CURRENT 2007-07-03 Active
MERVYN CAJETAN FERNANDEZ DNV UK LIMITED Director 2018-01-24 CURRENT 2014-09-08 Active
MERVYN CAJETAN FERNANDEZ NOBLE DENTON HOLDINGS LIMITED Director 2018-01-24 CURRENT 1986-11-14 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE UK LIMITED Director 2018-01-22 CURRENT 1987-10-01 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE SERVICES UK LIMITED Director 2018-01-22 CURRENT 2012-12-06 Active
MERVYN CAJETAN FERNANDEZ COGSYS LIMITED Director 2012-12-21 CURRENT 1988-12-02 Active
PRAJEEV SAISHANKAR RASIAH DNV GL CONSULTING UK LTD Director 2016-10-03 CURRENT 2002-07-05 Active - Proposal to Strike off
PRAJEEV SAISHANKAR RASIAH GARRAD HASSAN GROUP LIMITED Director 2015-04-01 CURRENT 2003-02-17 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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-22Application to strike the company off the register
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08PSC07CESSATION OF MERVYN CAJETAN FERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-16DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2022-02-16AP01DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-08PSC07CESSATION OF THOMAS VOGTH-ERIKSEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02AP01DIRECTOR APPOINTED MR PRADEEP VAMADEVAN
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PRAJEEV SAISHANKAR RASIAH
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-25SH0125/09/19 STATEMENT OF CAPITAL GBP 2000090
2019-09-06RES13Resolutions passed:
  • Removal of restriction on authorised share capital 20/08/2019
  • Resolution of allotment of securities
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19AP01DIRECTOR APPOINTED MR KEIR DANIEL HARMAN
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NIALL MCCANN
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL HACKNEY
2018-09-04AP01DIRECTOR APPOINTED MR GRAEME NIALL MCCANN
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-02-05AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD CAMP
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN
2017-12-07PSC09Withdrawal of a person with significant control statement on 2017-12-07
2017-04-11AD02Register inspection address changed from Palace House Cathedral Street London SE1 9DE England to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ
2017-04-10AD03Registers moved to registered inspection location of Palace House Cathedral Street London SE1 9DE
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-02-02AD03Registers moved to registered inspection location of Palace House Cathedral Street London SE1 9DE
2016-02-01AD02Register inspection address changed to Palace House Cathedral Street London SE1 9DE
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 90
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for Mr Prajeev Saishankar Rasiah on 2015-11-06
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27CH01Director's details changed for Mr James Daniel Hackney on 2015-07-17
2015-05-15AP01DIRECTOR APPOINTED MR PRAJEEV SAISHANKAR RASIAH
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN
2015-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2015 FROM SAINT VINCENTS WORKS SILVERTHORNE LANE BRISTOL BS2 0QD
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 90
2014-11-19AR0106/11/14 FULL LIST
2014-09-26AUDAUDITOR'S RESIGNATION
2014-09-26AUDAUDITOR'S RESIGNATION
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST WALKER
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AP01DIRECTOR APPOINTED MR JAMES DANIEL HACKNEY
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TINDAL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 90
2013-11-12AR0106/11/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ROSS WALKER / 01/08/2013
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0106/11/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY ANDY DIXON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRAD
2012-06-12AP01DIRECTOR APPOINTED TIMOTHY RICHARD CAMP
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUARTON
2011-11-28RES01ADOPT ARTICLES 27/03/2009
2011-11-15AR0106/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0106/11/10 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDY DIXON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0106/11/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ROSS WALKER / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TINDAL / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN TAYLOR / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER QUARTON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORGAN / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. LARS LANDBERG / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY DIXON / 02/02/2010
2010-01-13AUDAUDITOR'S RESIGNATION
2010-01-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-18225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-05RES01ADOPT ARTICLES 27/03/2009
2009-04-05RES13DIR APT RATIFIED 27/03/2009
2009-03-27288aDIRECTOR APPOINTED DR. LARS LANDBERG
2009-03-27288aDIRECTOR APPOINTED ANDREW DIXON
2009-03-27288aDIRECTOR APPOINTED ERNEST ROSS WALKER
2009-03-27288aDIRECTOR APPOINTED PHILIP JONATHAN TAYLOR
2009-03-27288aDIRECTOR APPOINTED COLIN MORGAN
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-12363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-11-20363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-23363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-17363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2004-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-12363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-02-11288aNEW DIRECTOR APPOINTED
2003-12-05363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-30363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-11-14363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to GARRAD HASSAN & PARTNERS 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 GARRAD HASSAN & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-05-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GARRAD HASSAN & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of GARRAD HASSAN & PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GARRAD HASSAN & PARTNERS LIMITED owns 2 domain names.

ghforecaster.co.uk   garradhassan.co.uk  

Trademarks
We have not found any records of GARRAD HASSAN & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GARRAD HASSAN & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-10-24 GBP £2,573
Bristol City Council 2012-10-24 GBP £2,573 WIND TURBINES
Bristol City Council 2012-08-22 GBP £33,697 WIND TURBINES
Bristol City Council 2012-02-24 GBP £616
Bristol City Council 2012-02-24 GBP £616 WIND TURBINES
Bristol City Council 2012-02-17 GBP £2,148 WIND TURBINES
Bristol City Council 2012-01-27 GBP £4,500
Bristol City Council 2012-01-27 GBP £4,500 WIND TURBINES
Bristol City Council 2012-01-23 GBP £1,000 WIND TURBINES
Bristol City Council 2011-10-21 GBP £595 WIND TURBINES
Bristol City Council 2011-06-10 GBP £833 WIND TURBINES
Bristol City Council 2011-04-15 GBP £1,500 WIND TURBINES
Bristol City Council 2011-03-29 GBP £11,550 WIND TURBINES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARRAD HASSAN & PARTNERS 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.
Import/Export of Goods
Goods imported/exported by GARRAD HASSAN & PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-05-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2011-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-07-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
GARRAD HASSAN & PARTNERS LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 236,334

CategoryAward Date Award/Grant
Structural optimisation of wind turbine components using topology optimisation : Feasibility Study 2013-07-01 £ 78,000
Reducing cost of energy for offshore wind through integrated wind turbine and support structure design leading to reduction of support structure cost : Feasibility Study 2013-06-01 £ 97,500
TSB DEEP -Gen III - Prototype Tidal Turbine : Collaborative Research and Development 2007-11-01 £ 36,000
DEEP-Gen II - Completion of Techno-Economic Validation : Department of Trade and Industry 2007-07-01 £ 24,834

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GARRAD HASSAN & PARTNERS 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.