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

HOPESPARE LIMITED

UNITS 17 & 19, MCDONALD BUSINESS PARK MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EB,
Company Registration Number
02016031
Private Limited Company
Active

Company Overview

About Hopespare Ltd
HOPESPARE LIMITED was founded on 1986-05-01 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hopespare Limited is a Private Limited Company registered in 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
HOPESPARE LIMITED
 
Legal Registered Office
UNITS 17 & 19
MCDONALD BUSINESS PARK MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7EB
Other companies in HP2
 
Filing Information
Company Number 02016031
Company ID Number 02016031
Date formed 1986-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB449360629  
Last Datalog update: 2023-11-06 11:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPESPARE 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 HOPESPARE LIMITED

Current Directors
Officer Role Date Appointed
JENNIE BOYCE
Company Secretary 2015-09-23
JENNIE BOYCE
Director 2015-09-23
NIGEL KINGHAM
Director 2015-09-23
NICHOLAS LESTER WILLSON
Director 2015-09-23
PETER ERNEST WILLSON
Director 1991-10-17
TIMOTHY LLOYD WILLSON
Director 2015-09-23
ANDREW WOODS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
EILUNED JAYNE WILLSON
Company Secretary 1991-10-17 2015-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LESTER WILLSON SOUTH EASTERN HYDRAULICS LIMITED Director 2015-05-05 CURRENT 1974-10-01 Liquidation
PETER ERNEST WILLSON BRITISH FLUID POWER ASSOCIATION LIMITED Director 2017-05-22 CURRENT 1964-10-21 Active
PETER ERNEST WILLSON SOUTH EASTERN HYDRAULICS LIMITED Director 2015-05-05 CURRENT 1974-10-01 Liquidation
PETER ERNEST WILLSON THE OLD BERKHAMSTEDIANS LIMITED Director 2015-01-17 CURRENT 2009-01-08 Active
PETER ERNEST WILLSON THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED Director 2015-01-17 CURRENT 2002-02-13 Active
PETER ERNEST WILLSON EXTERNITURE LIMITED Director 2014-05-28 CURRENT 2001-12-12 Active
PETER ERNEST WILLSON FEP HYDRAULICS AND PNEUMATICS LTD Director 2013-09-02 CURRENT 1996-11-12 Dissolved 2014-03-18
PETER ERNEST WILLSON FLUID ENGINEERING POWER LTD Director 2013-09-02 CURRENT 1996-08-06 Dissolved 2014-03-18
TIMOTHY LLOYD WILLSON SOUTH EASTERN HYDRAULICS LIMITED Director 2015-05-05 CURRENT 1974-10-01 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
2023-10-2331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-08-04AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Mrs Jennie Boyce on 2020-09-07
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIE BOYCE on 2020-09-07
2019-11-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15MR05All of the property or undertaking has been released from charge for charge number 2
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-02-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-11-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-10-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Mr Nick Willson on 2015-09-23
2015-09-24AP01DIRECTOR APPOINTED MR ANDREW WOODS
2015-09-23AP01DIRECTOR APPOINTED MR NIGEL KINGHAM
2015-09-23AP03Appointment of Mrs Jennie Boyce as company secretary on 2015-09-23
2015-09-23AP01DIRECTOR APPOINTED MR NICK WILLSON
2015-09-23AP01DIRECTOR APPOINTED MR TIMOTHY LLOYD WILLSON
2015-09-23AP01DIRECTOR APPOINTED MRS JENNIE BOYCE
2015-09-23TM02Termination of appointment of Eiluned Jayne Willson on 2015-09-23
2015-09-23CH01Director's details changed for Mr Peter Ernest Willson on 2009-10-01
2014-12-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-17AR0117/10/14 ANNUAL RETURN FULL LIST
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Unit 17 & 19 Mcdonald Business Park Hemel Hempstead Hertfordshire HP2 7EB
2013-09-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England
2012-11-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0117/10/12 FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERNEST WILLSON / 17/10/2012
2011-12-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-24AR0117/10/11 FULL LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-05AR0117/10/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-14AR0117/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERNEST WILLSON / 01/10/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / EILUNED JAYNE WILLSON / 01/10/2009
2008-11-11363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-12363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-11363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-29225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2005-11-08363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2003-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/03
2003-10-14363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-27363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-10-22363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/00
2000-10-18363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 79 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1LW
1999-10-18363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-16395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-01-14363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-31363sRETURN MADE UP TO 17/10/95; CHANGE OF MEMBERS
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-31123£ NC 100/10000 30/11/94
1995-01-31SRES04NC INC ALREADY ADJUSTED 16/01/95
1994-12-19363sRETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-11-11363sRETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS
1993-08-30225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11
1993-08-30AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-02-01395PARTICULARS OF MORTGAGE/CHARGE
1992-10-22363sRETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS
1992-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-11-13363bRETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS
1991-02-04ERES13S 366A,252,386 30/11/90
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities

Licences & Regulatory approval
We could not find any licences issued to HOPESPARE 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 HOPESPARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-08-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-02-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2022-05-31

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 HOPESPARE LIMITED

Intangible Assets
Patents
We have not found any records of HOPESPARE LIMITED registering or being granted any patents
Domain Names

HOPESPARE LIMITED owns 1 domain names.

hopespare.co.uk  

Trademarks
We have not found any records of HOPESPARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOPESPARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10-30 GBP £237 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-10-30 GBP £237 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-10-28 GBP £361 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-10-21 GBP £510 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-10-16 GBP £677 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-10-09 GBP £437 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-08-06 GBP £228 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-07-31 GBP £237 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-07-16 GBP £246 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-06-12 GBP £488 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-05-29 GBP £237 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-05-21 GBP £297 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-04-17 GBP £227 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-03-18 GBP £257 Direct Transport Costs Routine Maintenan
London Borough of Enfield 2015-02-27 GBP £262 Direct Transport Costs Routine Maintenan
Dacorum Borough Council 2012-04-27 GBP £1,451
Dacorum Borough Council 2012-04-27 GBP £1
Dacorum Borough Council 2012-04-03 GBP £440

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
Business rates information was found for HOPESPARE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 1, March Place, Gatehouse Way, Aylesbury, Bucks, HP19 8UG 8,70002/Sep/2013
Aylesbury Vale District Council Unit 1, March Place, Gatehouse Way, Aylesbury, Bucks, HP19 8UG 8,70002/Sep/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HOPESPARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-09-0073079910Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves)
2018-09-0084812010Valves for the control of oleohydraulic power transmission
2018-08-0073079910Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves)
2018-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-06-0084135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2018-06-0084135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2016-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-09-0073181410Self-tapping screws, of iron or steel other than stainless (excl. wook screws)
2016-08-0073079910Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves)
2016-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0084129080Parts of non-electrical engines and motors, n.e.s.
2016-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-05-0084129080Parts of non-electrical engines and motors, n.e.s.
2016-04-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2016-03-0040161000Articles of cellular rubber, n.e.s.
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-07-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOPESPARE 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 HOPESPARE 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.