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

STRATEGIC LAND INVESTMENTS LIMITED

LEVEL 6 DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, SW10 0XF,
Company Registration Number
03674362
Private Limited Company
Active

Company Overview

About Strategic Land Investments Ltd
STRATEGIC LAND INVESTMENTS LIMITED was founded on 1998-11-26 and has its registered office in London. The organisation's status is listed as "Active". Strategic Land Investments 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
STRATEGIC LAND INVESTMENTS LIMITED
 
Legal Registered Office
LEVEL 6 DESIGN CENTRE EAST
CHELSEA HARBOUR
LONDON
SW10 0XF
Other companies in EC4M
 
Filing Information
Company Number 03674362
Company ID Number 03674362
Date formed 1998-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATEGIC LAND INVESTMENTS 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 STRATEGIC LAND INVESTMENTS LIMITED
The following companies were found which have the same name as STRATEGIC LAND INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATEGIC LAND INVESTMENTS, LLC 1717 INGERSOLL AVE, STE 200 HOGAN LAW OFFICE DES MOINES IA 50309 Active Company formed on the 2016-10-13
STRATEGIC LAND INVESTMENTS, L.L.C. 1635 E HIGHWAY #301 CLERMONT FL 34711 Inactive Company formed on the 2003-12-15
STRATEGIC LAND INVESTMENTS LLC Georgia Unknown
STRATEGIC LAND INVESTMENTS LIMITED 21 RUXTON COURT 35-37 DOMINICK STREET CO. GALWAY, GALWAY, IRELAND Active Company formed on the 2018-08-29
Strategic Land Investments, LLC 520 N Main St C318 Heber City, Utah 84032 Active Company formed on the 2021-05-27
STRATEGIC LAND INVESTMENTS, CORP 12001 RESEARCH PARKWAY, SUITE 236-K ORLANDO FL 32826 Active Company formed on the 2021-03-10

Company Officers of STRATEGIC LAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID COOPER
Director 1999-04-20
GILES PATRICK CYRIL MACKAY
Director 1999-04-20
ROBIN JAMES CHARLES PATERSON
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-07-13 2018-04-16
PETER GEORGE BOSELEY
Company Secretary 2003-06-26 2017-01-31
MAXWELL BENNETT THORNEYCROFT
Company Secretary 1998-11-26 2003-06-26
MICHAEL KINGDON STEPHENS
Director 1999-04-20 2001-04-30
OLIVER PIERS S'JACOB
Director 1998-11-26 1999-04-20
MAXWELL BENNETT THORNEYCROFT
Director 1998-11-26 1999-04-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-26 1998-11-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-26 1998-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COOPER DMC AESTHETICS LTD Director 2017-09-25 CURRENT 2017-09-06 Active
DAVID COOPER NEWCURB LIMITED Director 1997-12-10 CURRENT 1997-11-28 Active
DAVID COOPER SHEPHERDS BOOKBINDERS LIMITED Director 1994-10-31 CURRENT 1987-11-10 Active
GILES PATRICK CYRIL MACKAY HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES PATRICK CYRIL MACKAY OUTRA LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GILES PATRICK CYRIL MACKAY ZINE LTD Director 2015-03-09 CURRENT 2015-03-09 Active
GILES PATRICK CYRIL MACKAY HH NO. 1 LIMITED Director 2014-07-28 CURRENT 2014-07-10 Active
GILES PATRICK CYRIL MACKAY HHT LIMITED Director 2014-06-19 CURRENT 2014-02-17 Active - Proposal to Strike off
GILES PATRICK CYRIL MACKAY RESIMANAGEMENT LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GILES PATRICK CYRIL MACKAY GPCM FINCO LIMITED Director 2009-03-13 CURRENT 2009-03-02 Active
GILES PATRICK CYRIL MACKAY AHL HOMEREACH LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2014-02-04
GILES PATRICK CYRIL MACKAY D M W DEVELOPMENTS LIMITED Director 2008-03-04 CURRENT 2004-02-24 Active
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER INVESTMENTS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER HOLDINGS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL THE FORGE HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A INVESTMENTS LIMITED Director 2006-04-20 CURRENT 2006-04-20 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL SHARED OWNERSHIP BORROWER LIMITED Director 2006-04-20 CURRENT 2006-04-20 Liquidation
GILES PATRICK CYRIL MACKAY AHL SOUTHFIELDS HOLDINGS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 6 BEDS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2005-11-15 CURRENT 2005-10-18 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING INVESTMENTS LIMITED Director 2004-10-04 CURRENT 2004-08-27 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY AHL LANGLEY HOLDINGS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 71 HERTS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING LIMITED Director 2003-09-19 CURRENT 2003-04-07 Dissolved 2017-02-21
GILES PATRICK CYRIL MACKAY TOUCHDOWN RELOCATION LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active
GILES PATRICK CYRIL MACKAY ASSETTRUST LIMITED Director 1993-02-20 CURRENT 1991-02-20 Active
GILES PATRICK CYRIL MACKAY BIVAR LIMITED Director 1993-02-15 CURRENT 1992-11-24 Active
GILES PATRICK CYRIL MACKAY WORTHEARLY LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
GILES PATRICK CYRIL MACKAY STATUSLIST LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
ROBIN JAMES CHARLES PATERSON ALBERMARLE PROPERTY SERVICES LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-11-10

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 26/11/23, WITH NO UPDATES
2023-10-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-01-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14TM02Termination of appointment of Peter George Boseley on 2017-01-31
2018-04-16TM02Termination of appointment of Gravitas Company Secretarial Services Limited on 2018-04-16
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM One New Change London EC4M 9AF
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 8000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 8000
2015-11-27AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-05AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES CHARLES PATERSON / 14/07/2014
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER GEORGE BOSELEY on 2014-07-10
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOPER / 10/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES CHARLES PATERSON / 10/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 10/07/2014
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 8000
2013-11-28AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0126/11/11 ANNUAL RETURN FULL LIST
2011-05-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED on 2011-05-03
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/11 FROM , 110 Cannon Street, London, EC4N 6AR
2011-03-29AA31/12/10 TOTAL EXEMPTION FULL
2010-12-03AR0126/11/10 FULL LIST
2010-11-30AA31/12/09 TOTAL EXEMPTION FULL
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 02/11/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
2010-07-27AP04CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2009-12-16AR0126/11/09 FULL LIST
2009-11-07AA31/12/08 TOTAL EXEMPTION FULL
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009
2009-02-17AA31/12/07 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02363aRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-12-31353LOCATION OF REGISTER OF MEMBERS
2007-01-04363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 21 TUDOR STREET, LONDON, EC4Y 0DJ
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-23363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS; AMEND
2004-11-22363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-18353LOCATION OF REGISTER OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 10 OLD BAILEY, LONDON, EC4M 7NG
2003-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-22288cSECRETARY'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-07-10288bSECRETARY RESIGNED
2003-07-10288aNEW SECRETARY APPOINTED
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-04363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-16363aRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-09288bDIRECTOR RESIGNED
2001-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-30363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-27244DELIVERY EXT'D 3 MTH 31/12/99
1999-12-17363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 22 TUDOR STREET, LONDON, EC4Y 0JJ
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12288aNEW DIRECTOR APPOINTED
1999-05-07225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-05-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 STRATEGIC LAND INVESTMENTS 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 STRATEGIC LAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-10-26 Satisfied NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of STRATEGIC LAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATEGIC LAND INVESTMENTS LIMITED
Trademarks
We have not found any records of STRATEGIC LAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEGIC LAND INVESTMENTS 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 (41100 - Development of building projects) as STRATEGIC LAND INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STRATEGIC LAND INVESTMENTS 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 STRATEGIC LAND INVESTMENTS 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 STRATEGIC LAND INVESTMENTS 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.