Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 98 ADDISON RESIDENTS LIMITED
Company Information for

98 ADDISON RESIDENTS LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
03684126
Private Limited Company
Active

Company Overview

About 98 Addison Residents Ltd
98 ADDISON RESIDENTS LIMITED was founded on 1998-12-16 and has its registered office in New Milton. The organisation's status is listed as "Active". 98 Addison Residents Limited is a Private Limited Company registered in ENGLAND 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
98 ADDISON RESIDENTS LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in W8
 
Filing Information
Company Number 03684126
Company ID Number 03684126
Date formed 1998-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2024
Account next due 25/12/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 98 ADDISON RESIDENTS 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 98 ADDISON RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Company Secretary 2006-08-21
ALAN WILLOUGHBY ROWLAND DAVIES
Director 1998-12-16
ROSSITER WATERS LANGHORNE
Director 2007-10-30
OMAR MAZHAR
Director 2012-08-07
JENNIFER MCGRANDLE
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEITH MCGRANDLE
Director 2006-09-25 2010-02-04
RAMZI MAHMOUD BAZZI
Director 1999-10-14 2010-01-08
JAKOB DUE
Director 2007-06-24 2009-10-06
BRIAN ANGUS CAMERON MARR
Director 1999-10-14 2006-09-25
STEWART LICUDI
Director 2002-03-04 2006-09-13
STEWART LICUDI
Company Secretary 2002-03-04 2006-08-21
ROSSITER WATERS LANGHORNE
Company Secretary 1998-12-16 2002-03-04
MARK GENTILI
Director 1998-12-16 2002-03-04
ROSSITER WATERS LANGHORNE
Director 1999-10-14 2002-03-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-16 1998-12-16
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-16 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE AND ASSET MANAGEMENT 7C KENSINGTON CHURCH STREET LIMITED Company Secretary 2015-07-24 CURRENT 2007-07-20 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT ST CLEMENTS COURT (BRISTOL) RTM COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2015-01-22 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 50 EGERTON GARDENS MANAGEMENT LIMITED Company Secretary 2014-02-23 CURRENT 1996-09-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 102 LEXHAM GARDENS LIMITED Company Secretary 2013-04-01 CURRENT 1983-04-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 45 HOLLAND PARK LIMITED Company Secretary 2013-04-01 CURRENT 1992-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 72 HOLLAND PARK (MANAGEMENT) LIMITED Company Secretary 2012-10-31 CURRENT 1982-03-26 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 3 QUEEN'S GATE RTM COMPANY LIMITED Company Secretary 2012-02-24 CURRENT 2005-03-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT FORSYTE HOUSE RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2007-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT OLAF COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-07-07 CURRENT 1971-05-07 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SUTHERLAND HOUSE RTM COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2009-05-11 Dissolved 2015-08-18
BLENHEIMS ESTATE AND ASSET MANAGEMENT 27/29 HORNTON STREET MANAGEMENT LIMITED Company Secretary 2009-08-13 CURRENT 1984-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 13 - 15 CLANRICARDE GARDENS LIMITED Company Secretary 2008-01-04 CURRENT 2004-07-15 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT K.C.G.RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-12-01 CURRENT 1959-07-01 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SARDA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1999-08-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 16 GWENDWR ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1986-10-14 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-04-01 CURRENT 1997-02-12 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 6 PHILLIMORE GARDENS LIMITED Company Secretary 2007-04-01 CURRENT 2000-12-06 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-27 CURRENT 1990-01-11 Active
ROSSITER WATERS LANGHORNE KRUSE CREEK LIMITED Director 1994-06-08 CURRENT 1994-06-08 Active
OMAR MAZHAR OM FINE ART LTD Director 2017-12-22 CURRENT 2017-12-22 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
2024-12-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES
2024-11-26Director's details changed for Alan Willoughby Rowland Davies on 2024-11-26
2024-11-26Director's details changed for Rossiter Waters Langhorne on 2024-11-26
2024-11-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/24
2023-12-11Termination of appointment of Blenheims Estate and Asset Management on 2023-12-07
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street Second Floor London W8 5EH
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MCGRANDLE / 07/11/2017
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MAZHAR / 07/11/2017
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLOUGHBY ROWLAND DAVIES / 07/11/2017
2017-08-01CH01Director's details changed for Rossiter Waters Langhorne on 2017-08-01
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-06AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-11-19AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-20CH01Director's details changed for Mr Omar Mazhar on 2012-12-20
2012-10-30AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AP01DIRECTOR APPOINTED MRS JENNIFER MCGRANDLE
2012-10-01AP01DIRECTOR APPOINTED MR OMAR MAZHAR
2012-01-09AR0116/12/11 ANNUAL RETURN FULL LIST
2011-11-10AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0116/12/10 ANNUAL RETURN FULL LIST
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LEITH MCGRANDLE
2010-09-20AA25/03/10 TOTAL EXEMPTION SMALL
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RAMZI BAZZI
2010-01-06AA29/03/09 TOTAL EXEMPTION SMALL
2009-12-29AR0116/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSITER WATERS LANGHORNE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEITH MCGRANDLE / 29/12/2009
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB DUE
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLOUGHBY ROWLAND DAVIES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMZI MAHMOUD BAZZI / 29/12/2009
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE AND ASSET MANAGEMENT / 29/12/2009
2008-12-17363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-03AA25/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-15288bDIRECTOR RESIGNED
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 5 KENSINGTON CHURCH STREET LONDON W8 4LD
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2007-03-06363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: MARSH & PARSONS 1ST FLOOR 9 KENSINGTON CHURCH STREET LONDON W8 4LF
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-05288bSECRETARY RESIGNED
2006-02-08363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/05
2005-01-19363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 156 SAINT PANCRAS CHICHESTER WEST SUSSEX PO19 7SH
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2003-01-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 1SH
2002-03-25288bDIRECTOR RESIGNED
2002-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2002-02-06363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 98 ADDISON ROAD KENSINGTON LONDON W14
2001-01-15363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-02-25363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-11-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 98 ADDISON RESIDENTS 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 98 ADDISON RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
98 ADDISON RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-25 £ 8,804
Creditors Due Within One Year 2012-03-25 £ 7,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2022-03-25

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 98 ADDISON RESIDENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-25 £ 34,114
Cash Bank In Hand 2012-03-25 £ 29,531
Current Assets 2013-03-25 £ 40,911
Current Assets 2012-03-25 £ 36,114
Debtors 2013-03-25 £ 6,797
Debtors 2012-03-25 £ 6,583
Shareholder Funds 2013-03-25 £ 32,107
Shareholder Funds 2012-03-25 £ 28,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 98 ADDISON RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 98 ADDISON RESIDENTS LIMITED
Trademarks
We have not found any records of 98 ADDISON RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 98 ADDISON RESIDENTS 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 (98000 - Residents property management) as 98 ADDISON RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 98 ADDISON RESIDENTS 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 98 ADDISON RESIDENTS 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 98 ADDISON RESIDENTS 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.