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

AVON PROPERTY MANAGEMENT LIMITED

TN63QH, JESSOPS JESSOPS, ARGOS HILL, ROTHERFIELD, TN6 3QH,
Company Registration Number
02876580
Private Limited Company
Active

Company Overview

About Avon Property Management Ltd
AVON PROPERTY MANAGEMENT LIMITED was founded on 1993-11-30 and has its registered office in Rotherfield. The organisation's status is listed as "Active". Avon Property Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVON PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
TN63QH
JESSOPS JESSOPS
ARGOS HILL
ROTHERFIELD
TN6 3QH
Other companies in TN20
 
Filing Information
Company Number 02876580
Company ID Number 02876580
Date formed 1993-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON PROPERTY MANAGEMENT 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.
Companies with same name AVON PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as AVON PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Avon Property Management, LLC 901 W Beaver Creek Blvd Lot 17 Avon CO 81620 Voluntarily Dissolved Company formed on the 2008-01-03
AVON PROPERTY MANAGEMENT, LLC. 11315 W 46TH PL Wheat Ridge CO 80003 Administratively Dissolved Company formed on the 2000-12-27
AVON PROPERTY MANAGEMENT, L.L.C. 430 N. MILLS AVE. ORLANDO FL 32803 Inactive Company formed on the 2003-05-20
AVON PROPERTY MANAGEMENT LLC Georgia Unknown
AVON PROPERTY MANAGEMENT CO Michigan UNKNOWN

Company Officers of AVON PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ROWLAND JONES
Company Secretary 2008-06-01
ANDREW BATES
Director 2012-03-29
JOHN GORDON GREIG
Director 2017-10-17
JEREMY LEE MATHER
Director 2010-02-11
MAJORIE SINCLAIR
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON
Director 2017-10-16 2017-10-16
KARI REGINE GREIG
Director 2007-08-28 2016-03-01
PETER FLEMING SINCLAIR
Director 1994-02-22 2011-02-10
GREGG KRISTIAN WATTS
Director 2006-05-31 2010-02-11
ALEXANDER JOHN ALDRIDGE
Company Secretary 2007-01-11 2008-06-01
CHRISTOPHER JOHN SMITH
Company Secretary 2006-04-17 2006-12-31
GEORGE HAYDEN TOWNSEND GAMMON
Company Secretary 2005-06-20 2006-04-17
GEORGE HAYDEN TOWNSEND GAMMON
Director 1999-03-02 2006-04-17
RAYMOND MARTIN
Director 1994-03-24 2005-06-01
ALISON MARY MOONEY
Company Secretary 2003-09-09 2005-05-13
ALEXANDER JOHN ALDRIDGE
Company Secretary 1999-03-02 2003-09-09
GEORGE HAYDEN TOWNSEND GAMMON
Company Secretary 1997-11-06 1999-03-02
SUSAN ANNE FOOT
Company Secretary 1994-04-29 1997-06-26
D G FORMSEC LIMITED
Nominated Secretary 1993-11-30 1994-04-29
D G FORMDIRECT LIMITED
Nominated Director 1993-11-30 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROWLAND JONES OAK ROAD LIMITED Company Secretary 2007-07-19 CURRENT 1989-06-13 Active
KEVIN ROWLAND JONES 101 UGR LIMITED Company Secretary 2007-02-28 CURRENT 2001-03-22 Active
KEVIN ROWLAND JONES THE WOODLANDS PEMBURY FREEHOLD LIMITED Company Secretary 2006-11-21 CURRENT 1998-09-25 Active
KEVIN ROWLAND JONES CARLTON LODGE LIMITED Company Secretary 2006-10-27 CURRENT 1969-10-07 Active
KEVIN ROWLAND JONES CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2000-02-29 Active
KEVIN ROWLAND JONES V.& S. (NO.6) LIMITED Company Secretary 2006-07-11 CURRENT 1987-08-06 Active
KEVIN ROWLAND JONES CALVERLEY COURT MANAGEMENT LIMITED Company Secretary 2006-05-09 CURRENT 1978-08-07 Active
KEVIN ROWLAND JONES HUNTERS LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-21 CURRENT 1984-02-23 Active
KEVIN ROWLAND JONES HIGHLAND GRANGE LIMITED Company Secretary 2006-02-07 CURRENT 1988-09-26 Active
KEVIN ROWLAND JONES FITZROY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-22 CURRENT 1982-09-08 Active
KEVIN ROWLAND JONES HIGHLANDS COURT RESIDENTS ASSOCIATION (CROWBOROUGH) LIMITED Company Secretary 2005-11-08 CURRENT 1974-02-27 Active
KEVIN ROWLAND JONES THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-07 CURRENT 1992-09-24 Active
KEVIN ROWLAND JONES BRINCLIFFE MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-31 CURRENT 1986-09-03 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
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-22AP03Appointment of Ms Kay Jill Prescott as company secretary on 2021-11-15
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-20AP01DIRECTOR APPOINTED MR DAVID MAYS
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-02-02AD03Registers moved to registered inspection location of Flat 3 Garden Road Tunbridge Wells Kent TN1 2XL
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 1 Court Meadow Rotherfield Crowborough TN6 3LQ England
2021-02-02AD02Register inspection address changed from 48 Mount Ephraim Tunbridge Wells TN4 8AU England to Flat 3 Garden Road Tunbridge Wells Kent TN1 2XL
2021-01-05AD03Registers moved to registered inspection location of 48 Mount Ephraim Tunbridge Wells TN4 8AU
2021-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE MATHER
2021-01-02AD02Register inspection address changed to 48 Mount Ephraim Tunbridge Wells TN4 8AU
2021-01-02TM02Termination of appointment of Kevin Rowland Jones on 2020-12-31
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ROWLAND JONES on 2017-08-14
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR MARIO SEBASTIAN SALERI
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON GREIG
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR JOHN GORDON GREIG
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2017-10-17AP01DIRECTOR APPOINTED MR JOHN GORDON
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 COURT MEADOW ROTHERFIELD CROWBOROUGH TN6 3LQ ENGLAND
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 COURT MEADOW COURT MEADOW ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3LQ ENGLAND
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
2017-03-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 3680
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KARI REGINE GREIG
2016-03-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 3680
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 3680
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3680
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR ANDREW BATES
2012-04-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05AR0130/11/11 ANNUAL RETURN FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MRS MAJORIE SINCLAIR
2011-03-03AA30/11/10 TOTAL EXEMPTION FULL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR
2010-12-07AR0130/11/10 FULL LIST
2010-03-10AP01DIRECTOR APPOINTED MR JEREMY LEE MATHER
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGG WATTS
2010-02-17AA30/11/09 TOTAL EXEMPTION FULL
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG KRISTIAN WATTS / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FLEMING SINCLAIR / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARI REGINE GREIG / 03/12/2009
2009-02-18AA30/11/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-24288aSECRETARY APPOINTED MR KEVIN ROWLAND JONES
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER ALDRIDGE
2008-02-25AA30/11/07 TOTAL EXEMPTION FULL
2008-01-14363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2008-01-14288bSECRETARY RESIGNED
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-12288aNEW DIRECTOR APPOINTED
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-03-28363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 27 CUMBERLAND AVENUE WELLING KENT DA16 2PT
2007-02-19288aNEW SECRETARY APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: FLAT 1A AVON HOUSE 2 GARDEN ROAD TUNBRIDGE WELLS KENT TN1 2XL
2006-04-17288aNEW SECRETARY APPOINTED
2006-04-17288bDIRECTOR RESIGNED
2006-04-17288bSECRETARY RESIGNED
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-03363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-05288bSECRETARY RESIGNED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL
2004-12-16363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-27287REGISTERED OFFICE CHANGED ON 27/09/03 FROM: GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS
2003-09-27288aNEW SECRETARY APPOINTED
2003-09-27288bSECRETARY RESIGNED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-09-17288aNEW DIRECTOR APPOINTED
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 AVON PROPERTY MANAGEMENT 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 AVON PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVON PROPERTY MANAGEMENT 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
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AVON PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AVON PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of AVON PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON PROPERTY MANAGEMENT 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 AVON PROPERTY MANAGEMENT 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 AVON PROPERTY MANAGEMENT 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 AVON PROPERTY MANAGEMENT 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 AVON PROPERTY MANAGEMENT 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.