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

CHAMBERLAIN DEVELOPMENTS LIMITED

6 FERRANTI COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0LQ,
Company Registration Number
03927998
Private Limited Company
Active

Company Overview

About Chamberlain Developments Ltd
CHAMBERLAIN DEVELOPMENTS LIMITED was founded on 2000-02-17 and has its registered office in Stafford. The organisation's status is listed as "Active". Chamberlain 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
CHAMBERLAIN DEVELOPMENTS LIMITED
 
Legal Registered Office
6 FERRANTI COURT
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
ST18 0LQ
Other companies in ST16
 
Filing Information
Company Number 03927998
Company ID Number 03927998
Date formed 2000-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753416925  
Last Datalog update: 2024-05-05 14:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLAIN DEVELOPMENTS 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 CHAMBERLAIN DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHAMBERLAIN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMBERLAIN DEVELOPMENTS (NORTH WEST) LTD ROBIN OATRIDGE & CO 353 - 355 STATION ROAD BAMBER BRIDGE PRESTON PR5 6EE Active Company formed on the 2009-07-14
CHAMBERLAIN DEVELOPMENTS (RINGMER) LIMITED FIRST FLOOR THE ESTATE OFFICE THE GREEN RINGMER EAST SUSSEX BN8 5QE Active - Proposal to Strike off Company formed on the 2009-07-14
CHAMBERLAIN DEVELOPMENTS PTY LTD NSW 2571 Active Company formed on the 2002-11-12

Company Officers of CHAMBERLAIN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN POWNER
Company Secretary 2006-12-01
JONATHAN RICHARD POWNER
Director 2000-02-18
LUCIE POWNER
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE THOMAS SAWYER
Company Secretary 2000-02-18 2006-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-02-17 2000-02-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-02-17 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD POWNER LOWER FARM BARNS MANAGEMENT COMPANY LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
JONATHAN RICHARD POWNER CHAMBERLAIN BUILDERS LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2016-05-31

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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 4 Parkside Court Greenhough Road Lichfield WS13 7FE United Kingdom
2024-02-10CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039279980026
2022-06-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16PSC04Change of details for Dr Jonathan Richard Powner as a person with significant control on 2021-08-13
2021-08-16CH01Director's details changed for Dr Jonathan Richard Powner on 2021-08-13
2021-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE POWNER
2021-04-22PSC04Change of details for Dr Jonathan Richard Powner as a person with significant control on 2020-07-15
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039279980024
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-09-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039279980023
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039279980022
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039279980026
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Dr Jonathan Richard Powner on 2019-01-31
2019-01-23AAMDAmended account full exemption
2018-06-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 20000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039279980025
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039279980024
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-13AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039279980023
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039279980022
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039279980021
2013-05-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIE POWNER / 01/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD POWNER / 01/01/2013
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN POWNER / 01/01/2013
2012-10-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-04-13AR0117/02/12 FULL LIST
2011-08-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-25AR0117/02/11 FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-19AR0117/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWNER / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIE POWNER / 16/12/2009
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN POWNER / 16/12/2009
2010-01-08RES04NC INC ALREADY ADJUSTED 15/12/2009
2010-01-08SH0115/12/09 STATEMENT OF CAPITAL GBP 20000
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-17363sRETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 7 MARKET SQUARE BISHOPS CASTLE SALOP SY9 5BN
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15288bSECRETARY RESIGNED
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHAMBERLAIN 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 CHAMBERLAIN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding LENSAR HOLDINGS LIMITED
2017-04-03 Outstanding LENSAR HOLDINGS LIMITED
2014-10-23 Outstanding THE MILES CONSULTANCY EUROPE LIMITED
2013-10-30 Outstanding INTERBAY FUNDING LIMITED
2013-10-30 Outstanding INTERBAY FUNDING LIMITED
LEGAL CHARGE 2008-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-09-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-06-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 800,000
Creditors Due After One Year 2012-02-29 £ 500,000
Creditors Due Within One Year 2013-02-28 £ 1,122,207
Creditors Due Within One Year 2012-02-29 £ 1,153,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CHAMBERLAIN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 20,000
Called Up Share Capital 2012-02-29 £ 20,000
Current Assets 2013-02-28 £ 1,397,614
Current Assets 2012-02-29 £ 1,066,344
Debtors 2013-02-28 £ 488,131
Debtors 2012-02-29 £ 156,861
Secured Debts 2013-02-28 £ 419,702
Secured Debts 2012-02-29 £ 415,820
Stocks Inventory 2013-02-28 £ 909,450
Stocks Inventory 2012-02-29 £ 909,450
Tangible Fixed Assets 2013-02-28 £ 5,130
Tangible Fixed Assets 2012-02-29 £ 6,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMBERLAIN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERLAIN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHAMBERLAIN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERLAIN 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 (41100 - Development of building projects) as CHAMBERLAIN DEVELOPMENTS 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 CHAMBERLAIN 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 CHAMBERLAIN 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 CHAMBERLAIN 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.