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

HYDE PARK ESTATES LIMITED

LINCOLN HOUSE, 137-143 HAMMERSMITH ROAD, LONDON, W14 0QL,
Company Registration Number
03087528
Private Limited Company
Active

Company Overview

About Hyde Park Estates Ltd
HYDE PARK ESTATES LIMITED was founded on 1995-08-04 and has its registered office in London. The organisation's status is listed as "Active". Hyde Park Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYDE PARK ESTATES LIMITED
 
Legal Registered Office
LINCOLN HOUSE
137-143 HAMMERSMITH ROAD
LONDON
W14 0QL
Other companies in W14
 
Filing Information
Company Number 03087528
Company ID Number 03087528
Date formed 1995-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 10:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDE PARK ESTATES 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 HYDE PARK ESTATES LIMITED
The following companies were found which have the same name as HYDE PARK ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDE PARK ESTATES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
HYDE PARK ESTATES TWO, LLC 61 MALLOY DRIVE Suffolk EAST QUOGUE NY 11942 Active Company formed on the 2004-03-10
HYDE PARK ESTATES ASSOCIATION PAW PAW DR HOLLAND 49424 Michigan 10969 UNKNOWN Company formed on the 0000-00-00
HYDE PARK ESTATES CONDOMINIUM HOMEOWNERS ASSOCIATION 6755 SCHULTZ RD ALPENA Michigan 49707 UNKNOWN Company formed on the 0000-00-00
HYDE PARK ESTATES LIMITED HYDE PARK STUD KILLUCAN, WESTMEATH, IRELAND Strike Off Listed Company formed on the 2016-02-19
HYDE PARK ESTATES HOMEOWNERS' ASSOCIATION, INC. 2108 EAST EDGEWOOD DRIVE LAKELAND FL 33803 Active Company formed on the 2003-09-24
HYDE PARK ESTATES LP Delaware Unknown
HYDE PARK ESTATES LP Georgia Unknown
HYDE PARK ESTATES INC North Carolina Unknown
HYDE PARK ESTATES INCORPORATED New Jersey Unknown
HYDE PARK ESTATES HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown
HYDE PARK ESTATES L.P Georgia Unknown

Company Officers of HYDE PARK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ARIF HUSAIN
Company Secretary 2001-08-15
TAMEEM AUCHI
Director 2003-12-18
ARIF HUSAIN
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD AL- MIQDADI
Director 2006-10-31 2016-01-28
CHARLES LEONIDAS PANAYIDES
Director 1997-12-01 2006-10-31
ALI ASGHAR SHERWANI
Director 1996-06-06 2003-12-31
BRIAN RICHARD TURNER
Company Secretary 1995-08-04 2001-08-15
JAMES DOUGLAS STRACHAN GORDON
Director 1995-08-04 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIF HUSAIN PLANTSET LIMITED Company Secretary 2004-03-26 CURRENT 1989-07-10 Active - Proposal to Strike off
ARIF HUSAIN SILVERSHIRE LIMITED Company Secretary 2004-03-26 CURRENT 1989-07-17 Active - Proposal to Strike off
ARIF HUSAIN FINEX MANAGEMENT LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-10-21
ARIF HUSAIN G.M. AIRLINES LIMITED Company Secretary 2001-10-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ARIF HUSAIN G.M. FINANCE LIMITED Company Secretary 2001-08-15 CURRENT 1991-11-11 Active
ARIF HUSAIN SRW PETROLEUM LIMITED Company Secretary 2001-08-15 CURRENT 1991-12-23 Active - Proposal to Strike off
ARIF HUSAIN GENMED COMMERCIAL FINANCE LIMITED Company Secretary 2001-08-15 CURRENT 1989-09-26 Active
ARIF HUSAIN GENERAL MEDITERRANEAN HOLDING (UK) LIMITED Company Secretary 2001-08-15 CURRENT 1991-06-07 Active
TAMEEM AUCHI BAYKA PROPERTIES LIMITED Director 2017-12-20 CURRENT 2007-12-27 Active
TAMEEM AUCHI GMH MOTORSPORT LIMITED Director 2010-04-21 CURRENT 2010-03-23 Active - Proposal to Strike off
TAMEEM AUCHI SURECARE ESTATES LIMITED Director 2008-04-01 CURRENT 2006-11-09 Active
TAMEEM AUCHI G.M. FINANCE LIMITED Director 2006-10-31 CURRENT 1991-11-11 Active
TAMEEM AUCHI MEDITECH (UK) LIMITED Director 2006-10-31 CURRENT 1993-03-25 Active - Proposal to Strike off
TAMEEM AUCHI GENMED COMMERCIAL FINANCE LIMITED Director 2006-10-31 CURRENT 1989-09-26 Active
ARIF HUSAIN ABACUS CORPORATE FINANCE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
ARIF HUSAIN ABACUS COMMERCIAL FINANCE LTD Director 2014-04-02 CURRENT 2014-03-31 Active - Proposal to Strike off
ARIF HUSAIN ABACUS CORPORATE FINANCE UK LTD Director 2012-09-01 CURRENT 2012-08-24 Dissolved 2016-06-28
ARIF HUSAIN LOCUTUS INVESTMENT CAPITAL LIMITED Director 2011-03-29 CURRENT 2011-03-22 Dissolved 2014-11-04
ARIF HUSAIN GMH MOTORSPORT LIMITED Director 2010-04-21 CURRENT 2010-03-23 Active - Proposal to Strike off
ARIF HUSAIN LE ROYAL HOTELS LIMITED Director 2009-01-01 CURRENT 2007-02-12 Active
ARIF HUSAIN ARABIC NEWS BROADCASTING UK LTD Director 2007-05-15 CURRENT 2002-04-11 Active - Proposal to Strike off
ARIF HUSAIN FINEX MANAGEMENT LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-10-21
ARIF HUSAIN MEDITECH (UK) LIMITED Director 1993-04-21 CURRENT 1993-03-25 Active - Proposal to Strike off
ARIF HUSAIN GENMED COMMERCIAL FINANCE LIMITED Director 1992-09-26 CURRENT 1989-09-26 Active
ARIF HUSAIN SILVERSHIRE LIMITED Director 1992-07-17 CURRENT 1989-07-17 Active - Proposal to Strike off
ARIF HUSAIN PLANTSET LIMITED Director 1992-07-10 CURRENT 1989-07-10 Active - Proposal to Strike off
ARIF HUSAIN SRW PETROLEUM LIMITED Director 1992-01-17 CURRENT 1991-12-23 Active - Proposal to Strike off
ARIF HUSAIN G.M. FINANCE LIMITED Director 1992-01-09 CURRENT 1991-11-11 Active
ARIF HUSAIN GENERAL MEDITERRANEAN HOLDING (UK) LIMITED Director 1992-01-09 CURRENT 1991-06-07 Active
ARIF HUSAIN ORBITCREST LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active - Proposal to Strike off
ARIF HUSAIN G.M. AIRLINES LIMITED Director 1991-04-12 CURRENT 1990-04-12 Active - Proposal to Strike off
ARIF HUSAIN LETAP LABORATORIES LIMITED Director 1991-03-30 CURRENT 1985-11-25 Dissolved 2016-04-05

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
2024-11-06CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11PSC02Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 2021-06-01
2021-06-11PSC07CESSATION OF ARIF HUSAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AL- MIQDADI
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Mr Mohammad Al- Miqdadi on 2014-01-01
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF HUSAIN / 01/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMEEM AUCHI / 01/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AL- MIQDADI / 01/11/2013
2013-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ARIF HUSAIN on 2013-11-01
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0101/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0101/11/10 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0101/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF HUSAIN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMEEM AUCHI / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AL- MIQDADI / 11/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-11363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/03
2003-11-10363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-28363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 364-366 KENSINGTON HIGH STREET LONDON W14 8NS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/02
2002-02-04363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-03288bSECRETARY RESIGNED
2001-08-21288aNEW SECRETARY APPOINTED
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 01/11/00; NO CHANGE OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 01/11/99; NO CHANGE OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-06363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-03-20288bDIRECTOR RESIGNED
1997-12-17288aNEW DIRECTOR APPOINTED
1997-11-06363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1996-11-14363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-09-04363sRETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS
1996-06-20288NEW DIRECTOR APPOINTED
1996-06-14395PARTICULARS OF MORTGAGE/CHARGE
1996-06-11395PARTICULARS OF MORTGAGE/CHARGE
1996-03-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-03-25287REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 11-13 MACKLIN STREET LONDON WC2B 5NH
1996-02-21CERTNMCOMPANY NAME CHANGED TUMAIDA LIMITED CERTIFICATE ISSUED ON 22/02/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HYDE PARK ESTATES 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 HYDE PARK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED CHARGE 1996-06-14 Outstanding G.M. FINANCE LIMITED
DEBENTURE 1996-06-11 Outstanding G.M. FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 24,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 HYDE PARK ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 3,604,221
Debtors 2012-01-01 £ 3,604,221
Shareholder Funds 2012-01-01 £ 3,579,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDE PARK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDE PARK ESTATES LIMITED
Trademarks
We have not found any records of HYDE PARK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDE PARK ESTATES 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 (68100 - Buying and selling of own real estate) as HYDE PARK ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HYDE PARK ESTATES 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 HYDE PARK ESTATES 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 HYDE PARK ESTATES 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.