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

BALHAVEN LIMITED

SAXON HOUSE HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NR6 5DR,
Company Registration Number
02009725
Private Limited Company
Active

Company Overview

About Balhaven Ltd
BALHAVEN LIMITED was founded on 1986-04-14 and has its registered office in Norwich. The organisation's status is listed as "Active". Balhaven 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
BALHAVEN LIMITED
 
Legal Registered Office
SAXON HOUSE HELLESDON PARK ROAD
DRAYTON HIGH ROAD
NORWICH
NR6 5DR
Other companies in CO1
 
Filing Information
Company Number 02009725
Company ID Number 02009725
Date formed 1986-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALHAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED   QUINNEY AND COMPANY LTD   SJM BOOKKEEPING LTD
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 BALHAVEN LIMITED
The following companies were found which have the same name as BALHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALHAVEN INVESTMENTS PTY LTD QLD 4812 Strike-off action in progress Company formed on the 2005-06-14

Company Officers of BALHAVEN LIMITED

Current Directors
Officer Role Date Appointed
DIANA HILDA RANDALL
Company Secretary 2014-11-25
KEITH BARTON
Director 2017-04-02
GARY IAN CHAPLIN
Director 2017-04-02
JONATHAN FOSTER-SMITH
Director 2016-06-11
MIKE OUTRAM
Director 2017-04-02
BARBARA PEARSE
Director 2017-04-02
NICK OWEN TEMPLE
Director 2017-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BLOYCE
Director 2017-04-02 2018-01-02
JONATHAN ALEXANDER
Director 2005-05-29 2017-04-02
ROBIN STAFFORD BLOYCE
Director 1991-03-31 2017-04-02
PETER COLLIER
Director 2015-01-14 2017-04-02
THOMAS THORN
Director 2014-06-15 2017-04-02
ANTHONY RONALD PRICE
Director 2012-05-20 2016-05-25
AILSA MAIRI MEADER
Company Secretary 2005-08-28 2014-09-10
DOLORES MEYER
Director 2002-03-01 2014-08-13
FRANCES MARY FAIRHALL
Director 2005-05-29 2014-06-11
EVELYN WILKINSON
Director 2001-06-03 2014-01-22
MICHAEL VAUGHAN OUTRAM
Director 2008-05-25 2013-07-10
SIMON KENNETH HOOTON
Director 1997-09-12 2012-01-07
RICHARD JAMES MEADER
Director 1995-05-14 2009-12-31
KENNETH FRANK COCKSEDGE
Company Secretary 1991-03-31 2005-08-28
PETER DAVID LUCAS
Director 1998-05-24 2005-05-29
WILLIAM MURRAY BERRY
Director 1994-03-31 2005-02-25
ROBERT MICHAEL SHARP
Director 1998-05-24 2002-01-11
ROGER TEMPLE PATTLE
Director 1991-03-31 1997-11-21
LLEWELLYN RICHARDS
Director 1991-05-27 1995-05-14
ALAN GEORGE COLLEY
Director 1991-03-31 1994-05-30
PETER WILFRED PASKELL
Director 1991-03-31 1991-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK OWEN TEMPLE WRABNESS MOORINGS LIMITED Director 2017-04-13 CURRENT 1997-03-19 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
2024-04-29CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24Director's details changed for Mr Gary Ian Chaplin on 2024-01-24
2024-01-24Director's details changed for Mr Jonathan Peter Foster-Smith on 2024-01-24
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SUSAN URPETH
2023-06-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England
2022-08-04AP01DIRECTOR APPOINTED MRS PENNY MOFFITT
2022-06-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AP03Appointment of Mrs Denise Thompson as company secretary on 2022-04-20
2022-04-09TM02Termination of appointment of Helen Mary Durrant on 2022-04-09
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-20AP01DIRECTOR APPOINTED MRS JILL SULLIVAN
2022-01-19Appointment of Mrs Helen Mary Durrant as company secretary on 2022-01-14
2022-01-19AP03Appointment of Mrs Helen Mary Durrant as company secretary on 2022-01-14
2022-01-11APPOINTMENT TERMINATED, DIRECTOR DIANA RANDALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANA RANDALL
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LUCAS
2021-10-02TM02Termination of appointment of Diana Hilda Randall on 2021-09-19
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19AP01DIRECTOR APPOINTED MRS JACKIE SHOPLAND-REED
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-10-16AP01DIRECTOR APPOINTED MRS DIANA RANDALL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN TAYLOR
2020-08-27AP01DIRECTOR APPOINTED MR NATHAN LUCAS
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PEARSE
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE OUTRAM
2020-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR LUKE MARSHALL
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARTON
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICK OWEN TEMPLE
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AP01DIRECTOR APPOINTED MRS MAUREEN TAYLOR
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANA HILDA RANDALL on 2018-12-10
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN TAYLOR
2018-08-17AP01DIRECTOR APPOINTED MRS MAUREEN TAYLOR
2018-05-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK OWEN TEMPLE / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA PEARSE / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE OUTRAM / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN CHAPLIN / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BARTON / 10/04/2018
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOYCE
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 19498
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR NICK TEMPLE
2017-04-03AP01DIRECTOR APPOINTED MRS BARBARA PEARSE
2017-04-03AP01DIRECTOR APPOINTED MR MIKE OUTRAM
2017-04-03AP01DIRECTOR APPOINTED MR GARY IAN CHAPLIN
2017-04-03AP01DIRECTOR APPOINTED MR RICHARD BLOYCE
2017-04-03AP01DIRECTOR APPOINTED MR KEITH BARTON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THORN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLIER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLOYCE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE ENGLAND
2016-06-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-14AP01DIRECTOR APPOINTED MR JONATHAN FOSTER-SMITH
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 19498
2016-04-29AR0131/03/16 FULL LIST
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-18AP01DIRECTOR APPOINTED MR PETER COLLIER
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O C/O WHITTLE & CO CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER CO1 1RE
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 19498
2015-04-28AR0131/03/15 FULL LIST
2014-11-25AP03SECRETARY APPOINTED MRS DIANA HILDA RANDALL
2014-09-30AP01DIRECTOR APPOINTED MR THOMAS THORN
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY AILSA MEADER
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES FAIRHALL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES MEYER
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 19498
2014-04-25AR0131/03/14 FULL LIST
2014-04-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OUTRAM
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WILKINSON
2013-04-24AR0131/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAN OUTRAM / 15/04/2013
2013-04-11AA31/12/12 TOTAL EXEMPTION FULL
2012-07-10AP01DIRECTOR APPOINTED ANTHONY RONALD PRICE
2012-06-27AP01DIRECTOR APPOINTED MR ANTHONY RONALD PRICE
2012-04-26AR0131/03/12 FULL LIST
2012-04-16AA31/12/11 TOTAL EXEMPTION FULL
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOOTON
2011-04-20AR0131/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STAFFORD BLOYCE / 31/03/2011
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2010-04-28AA31/12/09 TOTAL EXEMPTION FULL
2010-04-26AR0131/03/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / AILSA MAIRI MEADER / 31/03/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEADER
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WILKINSON / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN OUTRAM / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLORES MEYER / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY FAIRHALL / 31/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEADER
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-23AA31/12/08 TOTAL EXEMPTION FULL
2008-07-31288aDIRECTOR APPOINTED MICHAEL VAUGHAN OUTRAM
2008-05-22AA31/12/07 TOTAL EXEMPTION FULL
2008-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/08
2008-05-16363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: C/O WHITTLE & CO HISCOX HOUSE MIDDLEBOROUGH COLCHESTER ESSEX CO3 3XL
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: TIDEWAYS ESTUARY ROAD SHOTLEY GATE IPSWICH SUFFOLK IP9 1PZ
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-17288bDIRECTOR RESIGNED
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2002-02-15288bDIRECTOR RESIGNED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BALHAVEN 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 BALHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALHAVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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 BALHAVEN LIMITED

Intangible Assets
Patents
We have not found any records of BALHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALHAVEN LIMITED
Trademarks
We have not found any records of BALHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALHAVEN 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 (98000 - Residents property management) as BALHAVEN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BALHAVEN 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 BALHAVEN 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 BALHAVEN 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.