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

TRADE CENTRE DEVELOPMENTS LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
03646913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trade Centre Developments Ltd
TRADE CENTRE DEVELOPMENTS LIMITED was founded on 1998-10-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Trade Centre Developments 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
TRADE CENTRE DEVELOPMENTS LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in W2
 
Previous Names
TRADE CENTRE DEVELOPMENTS (NORTHERN) LIMITED13/04/2005
Filing Information
Company Number 03646913
Company ID Number 03646913
Date formed 1998-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-16 23:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADE CENTRE DEVELOPMENTS LIMITED
The accountancy firm based at this address is MATCHDYNAMICS 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 TRADE CENTRE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VIKESH PABARI
Company Secretary 1998-10-08
IAN DAVID LIPMAN
Director 1998-10-08
KENNETH CHARLES OWEN
Director 1998-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY MOORE
Director 1998-10-08 2005-04-14
VINOD BACHULAL VAGHELA
Director 1998-10-08 2005-04-14
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1998-10-08 1998-10-08
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1998-10-08 1998-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKESH PABARI GRANITE ESTATES GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2007-04-23 Liquidation
VIKESH PABARI GREENMORE LTD Company Secretary 2007-01-16 CURRENT 2007-01-08 Active
VIKESH PABARI BERONDEAN LIMITED Company Secretary 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
VIKESH PABARI GRANITE THAXTED ROAD LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-12 Liquidation
VIKESH PABARI GRANITE GROUP LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-13 Liquidation
VIKESH PABARI GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Company Secretary 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
VIKESH PABARI GRANITE PROPERTY INVESTMENTS LTD Company Secretary 2002-04-23 CURRENT 2002-04-19 Active
VIKESH PABARI BROCKWAY DEVELOPMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-11-15 Liquidation
VIKESH PABARI GRANITE ESTATES (CHELTENHAM) LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-22 Active
VIKESH PABARI FORESTVALE LIMITED Company Secretary 2000-09-26 CURRENT 1993-02-18 Dissolved 2015-12-10
VIKESH PABARI CHAMPAGNE PROPERTIES LIMITED Company Secretary 2000-09-26 CURRENT 1986-06-26 Active - Proposal to Strike off
VIKESH PABARI CHAMPAGNE ESTATES LIMITED Company Secretary 2000-09-26 CURRENT 1987-06-10 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES HOLDINGS LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Liquidation
VIKESH PABARI LENTON LANE ESTATES LIMITED Company Secretary 1998-06-15 CURRENT 1998-06-15 Liquidation
VIKESH PABARI GRANITE ESTATES (LANGLEY) LIMITED Company Secretary 1994-09-12 CURRENT 1992-03-27 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES LIMITED Company Secretary 1994-09-12 CURRENT 1991-10-09 Liquidation
VIKESH PABARI GRANITE ESTATES (SUFFOLK) LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
IAN DAVID LIPMAN MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
IAN DAVID LIPMAN MISLEX (400) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN DAVID LIPMAN PAGEBRAND LIMITED Director 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off
IAN DAVID LIPMAN BERONDEAN LIMITED Director 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
IAN DAVID LIPMAN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
IAN DAVID LIPMAN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
IAN DAVID LIPMAN BROCKWAY DEVELOPMENTS LTD Director 2001-12-21 CURRENT 2001-11-15 Liquidation
IAN DAVID LIPMAN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
IAN DAVID LIPMAN GRANITE ESTATES HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
IAN DAVID LIPMAN FORESTVALE LIMITED Director 1993-02-22 CURRENT 1993-02-18 Dissolved 2015-12-10
IAN DAVID LIPMAN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-02-22 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN CHAMPAGNE PROPERTIES LIMITED Director 1992-12-19 CURRENT 1986-06-26 Active - Proposal to Strike off
IAN DAVID LIPMAN CHAMPAGNE ESTATES LIMITED Director 1992-12-19 CURRENT 1987-06-10 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES LIMITED Director 1991-10-18 CURRENT 1991-10-09 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
KENNETH CHARLES OWEN GREENMORE LTD Director 2007-01-16 CURRENT 2007-01-08 Active
KENNETH CHARLES OWEN FORESTVALE LIMITED Director 2006-10-19 CURRENT 1993-02-18 Dissolved 2015-12-10
KENNETH CHARLES OWEN CHAMPAGNE PROPERTIES LIMITED Director 2006-10-19 CURRENT 1986-06-26 Active - Proposal to Strike off
KENNETH CHARLES OWEN CHAMPAGNE ESTATES LIMITED Director 2006-10-19 CURRENT 1987-06-10 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
KENNETH CHARLES OWEN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
KENNETH CHARLES OWEN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
KENNETH CHARLES OWEN BROCKWAY DEVELOPMENTS LTD Director 2001-12-21 CURRENT 2001-11-15 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
KENNETH CHARLES OWEN GRANITE ESTATES HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-06-11 CURRENT 1993-02-18 Active
KENNETH CHARLES OWEN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES LIMITED Director 1991-12-04 CURRENT 1991-10-09 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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-10DS01Application to strike the company off the register
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 131 Edgware Road London W2 2AP
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 40397
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 40397
2015-10-23AR0108/10/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 40397
2014-10-30AR0108/10/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-19LATEST SOC19/10/13 STATEMENT OF CAPITAL;GBP 40397
2013-10-19AR0108/10/13 ANNUAL RETURN FULL LIST
2012-12-04AR0108/10/12 ANNUAL RETURN FULL LIST
2011-12-08AR0108/10/11 ANNUAL RETURN FULL LIST
2010-10-19AR0108/10/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES OWEN / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 18/10/2010
2010-10-18CH03SECRETARY'S DETAILS CHNAGED FOR VIKESH PABARI on 2010-10-18
2010-06-30AA01Previous accounting period extended from 31/10/09 TO 31/03/10
2009-11-26AR0108/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES OWEN / 23/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LIPMAN / 23/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-20363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-13363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 17 DEVONSHIRE STREET LONDON W1G 7FS
2007-02-15363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2007-01-2688(2)RAD 31/12/04--------- £ SI 40396@1
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-15225ACC. REF. DATE SHORTENED FROM 30/03/06 TO 31/10/05
2006-04-13AAFULL ACCOUNTS MADE UP TO 30/03/05
2005-10-31363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 30/03/04
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-04-13CERTNMCOMPANY NAME CHANGED TRADE CENTRE DEVELOPMENTS (NORTH ERN) LIMITED CERTIFICATE ISSUED ON 13/04/05
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-25225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04
2003-11-13363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/02
2002-11-04363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-26363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-04363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 152 CITY ROAD LONDON EC1V 2NX
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW SECRETARY APPOINTED
1999-06-09ELRESS252 DISP LAYING ACC 19/05/99
1999-06-09ELRESS366A DISP HOLDING AGM 19/05/99
1998-10-19288bDIRECTOR RESIGNED
1998-10-19288bSECRETARY RESIGNED
1998-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TRADE CENTRE DEVELOPMENTS 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 TRADE CENTRE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 2001-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 TRADE CENTRE DEVELOPMENTS LIMITED

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