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

EARTHCO CORPORATE VENTURES HOLDINGS LIMITED

ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA,
Company Registration Number
03984072
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Earthco Corporate Ventures Holdings Ltd
EARTHCO CORPORATE VENTURES HOLDINGS LIMITED was founded on 2000-05-02 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Earthco Corporate Ventures Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
EARTHCO CORPORATE VENTURES HOLDINGS LIMITED
 
Legal Registered Office
ONE
GLOUCESTER PLACE
BRIGHTON
BN1 4AA
Other companies in BN1
 
Previous Names
ANIMALCHARM LIMITED16/03/2001
Filing Information
Company Number 03984072
Company ID Number 03984072
Date formed 2000-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts 
Last Datalog update: 2020-06-06 14:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARTHCO CORPORATE VENTURES HOLDINGS 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 EARTHCO CORPORATE VENTURES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD SLATER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 2002-07-01 2017-04-05
MATTHEW ANDREW VIRGO
Director 2015-11-02 2017-01-31
JOHN BUCHANAN SYKES
Director 2008-03-03 2015-11-02
CAROLINE MUGGRIDGE
Company Secretary 2002-07-01 2013-10-31
ANDREW JEREMY COLIN
Company Secretary 2001-03-02 2002-07-01
GARY BULL
Director 2001-03-02 2002-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-05-02 2001-03-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-05-02 2001-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES LIMITED Director 2017-01-31 CURRENT 2005-12-28 Active
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 006 LTD Director 2017-01-31 CURRENT 1999-06-15 Active
TIMOTHY EDWARD SLATER AJC HOLDINGS LIMITED Director 2017-01-31 CURRENT 2000-04-26 Active
TIMOTHY EDWARD SLATER INTO NOMINEE ONE LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER INTO NOMINEE TWO LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER INTO GENERAL PARTNER LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES EXETER GP LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER VENTURES LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active
TIMOTHY EDWARD SLATER ESPALIER FINANCE LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER 8 DEGREES NORTH LIMITED Director 2017-01-31 CURRENT 2013-05-17 Active
TIMOTHY EDWARD SLATER PINNACLE CORPORATE SERVICES LIMITED Director 2017-01-31 CURRENT 1997-02-17 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER SLADEN EARTH PROPERTY VENTURES (LOWMOOR) LIMITED Director 2017-01-31 CURRENT 2001-03-08 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1011 LIMITED Director 2017-01-31 CURRENT 2010-06-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1012 LIMITED Director 2017-01-31 CURRENT 2010-06-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1014 LIMITED Director 2017-01-31 CURRENT 2010-06-11 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1192 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1190 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1222 LIMITED Director 2017-01-31 CURRENT 2013-02-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 008 LTD Director 2017-01-31 CURRENT 1998-03-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED Director 2017-01-31 CURRENT 1999-10-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER EARTHCO PROPERTY VENTURES (KIRKSTALL) LIMITED Director 2017-01-31 CURRENT 2000-07-12 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MICRO FLATS LTD Director 2017-01-31 CURRENT 2000-08-10 Active
TIMOTHY EDWARD SLATER EARTHCO CORPORATE VENTURES LIMITED Director 2017-01-31 CURRENT 2000-09-25 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-01-31 CURRENT 2001-01-19 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER (MILLENDREATH CHALETS) LIMITED Director 2017-01-31 CURRENT 2007-04-13 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER INTO NEWCASTLE NOMINEE 2 LIMITED Director 2017-01-31 CURRENT 2007-09-06 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1013 LIMITED Director 2017-01-31 CURRENT 2010-06-11 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 004 LTD Director 2017-01-31 CURRENT 2010-07-30 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 005 LTD Director 2017-01-31 CURRENT 2010-07-30 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MILLENDREATH CHALETS LTD Director 2017-01-31 CURRENT 2011-10-21 Active
TIMOTHY EDWARD SLATER NEWINCCO 1195 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ANDREW COLIN INVESTMENTS LIMITED Director 2017-01-31 CURRENT 2013-04-17 Active
TIMOTHY EDWARD SLATER MATBRIGHT LIMITED Director 2017-01-31 CURRENT 1998-05-11 Liquidation
TIMOTHY EDWARD SLATER EARTHCO GROUP LIMITED Director 2017-01-31 CURRENT 2000-03-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MICRO SUITES LTD Director 2017-01-31 CURRENT 2000-04-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER SMALL WORLD DEVELOPMENTS LTD Director 2017-01-31 CURRENT 2000-04-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER INTO DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2006-08-14 Active - Proposal to Strike off

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
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-05-01DS01Application to strike the company off the register
2020-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 750000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN
2017-03-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDREW VIRGO
2016-06-09AAMDAmended account small company full exemption
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 750000
2016-05-26AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED MR MATTHEW VIRGO
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN SYKES
2015-11-04AA01Previous accounting period extended from 31/03/15 TO 31/07/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 750000
2015-05-18AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Andrew Jeremy Colin on 2014-05-03
2014-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 750000
2014-05-16AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE MUGGRIDGE
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26AR0102/05/13 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-09AR0102/05/12 ANNUAL RETURN FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-05AR0102/05/11 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0102/05/10 FULL LIST
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ESPALIER CLEARWATER HOUSE 7 MANCHESTER STREET LONDON W1U 3AE
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-07-25190LOCATION OF DEBENTURE REGISTER
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM ESPALIER GROUP 7 MANCHESTER STREET LONDON W1U 3AE
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED JOHN BUCHANAN SYKES
2007-06-19363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: PINNACLE 7 MANCHESTER STREET LONDON W1U 3AE
2005-11-15363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-11-15190LOCATION OF DEBENTURE REGISTER
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15288cSECRETARY'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SHERINGHAM HALL SHERINGHAM PARK, UPPER SHERINGHAM, SHERINGHAM NORFOLK NR26 8TB
2003-05-13363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-05-23363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-02-14225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-10-16123NC INC ALREADY ADJUSTED 03/04/01
2001-10-16RES04£ NC 1000/750100 03/04
2001-10-1688(2)RAD 03/04/01--------- £ SI 750000@1
2001-08-08363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-04-04SASHARES AGREEMENT OTC
2001-04-0488(2)RAD 14/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-16CERTNMCOMPANY NAME CHANGED ANIMALCHARM LIMITED CERTIFICATE ISSUED ON 16/03/01
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288bDIRECTOR RESIGNED
2001-03-15288bSECRETARY RESIGNED
2001-03-15288aNEW SECRETARY APPOINTED
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02NEWINCINCORPORATION 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 EARTHCO CORPORATE VENTURES HOLDINGS 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 EARTHCO CORPORATE VENTURES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-03 Outstanding EARTHCO CORPORATE VENTURES LIMITED FORMERLY K/A PURE FANCY LIMITED
DEBENTURE 2001-03-03 Outstanding EARTHCO PROPERTY VENTURES (KIRKSTALL) LIMITED FORMERLY K/A FUBBLES LIMITED
DEBENTURE 2001-03-03 Outstanding ELNAT LIMITED
DEBENTURE 2001-03-03 Outstanding ANDREW JEREMY COLIN
DEBENTURE 2001-03-03 Outstanding WAIDE PACKAGING LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 EARTHCO CORPORATE VENTURES HOLDINGS LIMITED

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