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

DENHOLM ENTERPRISE LIMITED

8TH FLOOR THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
04000687
Private Limited Company
Active

Company Overview

About Denholm Enterprise Ltd
DENHOLM ENTERPRISE LIMITED was founded on 2000-05-24 and has its registered office in London. The organisation's status is listed as "Active". Denholm Enterprise Limited is a Private Limited Company registered in UNITED KINGDOM 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
DENHOLM ENTERPRISE LIMITED
 
Legal Registered Office
8TH FLOOR THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in EC3V
 
Filing Information
Company Number 04000687
Company ID Number 04000687
Date formed 2000-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM ENTERPRISE 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 DENHOLM ENTERPRISE LIMITED
The following companies were found which have the same name as DENHOLM ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENHOLM ENTERPRISES, INC. 105 Agave Lane Georgetown FL 78633 Active Company formed on the 2002-02-27
DENHOLM ENTERPRISES LIMITED Dissolved Company formed on the 1969-01-03

Company Officers of DENHOLM ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
JAMES NIALL WILLIAM DENHOLM
Company Secretary 2000-05-24
JAMES NIALL WILLIAM DENHOLM
Director 2000-05-24
JOHN STEPHEN DENHOLM
Director 2000-05-24
MICHAEL BRUCE FORSYTH
Director 2017-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NIALL WILLIAM DENHOLM BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
JAMES NIALL WILLIAM DENHOLM KELANA HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JAMES NIALL WILLIAM DENHOLM DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
JAMES NIALL WILLIAM DENHOLM PETRASCO SERVICES LIMITED Director 2015-07-29 CURRENT 2005-03-01 Active
JAMES NIALL WILLIAM DENHOLM BRISTOL ICD LIMITED Director 2013-11-01 CURRENT 1947-12-31 Dissolved 2016-08-04
JAMES NIALL WILLIAM DENHOLM LACY & MIDDLEMISS SHIPBROKERS LIMITED Director 2012-11-14 CURRENT 1988-11-15 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM TRANSPORT LIMITED Director 2012-11-14 CURRENT 1994-11-07 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM GLOBAL LOGISTICS LIMITED Director 2012-10-10 CURRENT 1994-04-26 Active
JAMES NIALL WILLIAM DENHOLM SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM PORT SERVICES LIMITED Director 1994-12-01 CURRENT 1958-01-03 Active
JOHN STEPHEN DENHOLM THE BRITISH SHIPPING FEDERATION LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM THE CHAMBER OF SHIPPING LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOHN STEPHEN DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JOHN STEPHEN DENHOLM DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
JOHN STEPHEN DENHOLM MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN STEPHEN DENHOLM HADLEY SHIPPING GROUP LIMITED Director 2012-12-11 CURRENT 2011-05-16 Active
JOHN STEPHEN DENHOLM KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
JOHN STEPHEN DENHOLM INDUSTRIAL AIR POWER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JOHN STEPHEN DENHOLM DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
JOHN STEPHEN DENHOLM DENHOLM ENGINEERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
JOHN STEPHEN DENHOLM DENHOLM FISHSELLING LIMITED Director 2010-11-26 CURRENT 1958-03-27 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2009-02-19 CURRENT 1975-09-01 Active
JOHN STEPHEN DENHOLM ABLY ACCESS LTD. Director 2008-08-06 CURRENT 1993-07-07 Liquidation
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
JOHN STEPHEN DENHOLM R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
JOHN STEPHEN DENHOLM PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2005-12-15 CURRENT 2003-10-10 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM 9SJ LIMITED Director 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
JOHN STEPHEN DENHOLM PROSPEROUS CENTURY LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
JOHN STEPHEN DENHOLM DENHOLM SHIPPING COMPANY LIMITED Director 1992-06-20 CURRENT 1961-12-07 Active
JOHN STEPHEN DENHOLM DENHOLM GROUP LIMITED Director 1992-04-05 CURRENT 1987-01-16 Active
JOHN STEPHEN DENHOLM J. & J. DENHOLM LIMITED Director 1991-07-24 CURRENT 1969-05-28 Active
JOHN STEPHEN DENHOLM DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 1990-05-25 CURRENT 1916-08-12 Active
JOHN STEPHEN DENHOLM THE DENHOLM LINE STEAMERS LIMITED Director 1989-08-25 CURRENT 1909-10-11 Active
JOHN STEPHEN DENHOLM DENHOLM MARITIME SERVICES LIMITED Director 1989-08-25 CURRENT 1981-08-11 Active
MICHAEL BRUCE FORSYTH DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
MICHAEL BRUCE FORSYTH SECURE TRUST BANK PUBLIC LIMITED COMPANY Director 2014-03-01 CURRENT 1954-11-26 Active
MICHAEL BRUCE FORSYTH SAFOR LIMITED Director 2012-07-26 CURRENT 2006-09-22 Active - Proposal to Strike off
MICHAEL BRUCE FORSYTH J. & J. DENHOLM LIMITED Director 2007-10-18 CURRENT 1969-05-28 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
2024-04-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-11-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19PSC07CESSATION OF LAURA MARY BUGDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CH03SECRETARY'S DETAILS CHNAGED FOR JAMES NIALL WILLIAM DENHOLM on 2019-01-30
2019-02-08CH01Director's details changed for Mr James Niall William Denholm on 2019-01-30
2019-02-08PSC04Change of details for Mr James Niall William Denholm as a person with significant control on 2019-01-30
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED THE RT HON LORD MICHAEL BRUCE FORSYTH
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 6th Floor Union Building 78 Cornhill London EC3V 3QQ
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-10SH08Change of share class name or designation
2017-03-06RES01ADOPT ARTICLES 16/02/2017
2017-03-06RES01ADOPT ARTICLES 16/02/2017
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-28AR0124/05/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0124/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19CH03SECRETARY'S DETAILS CHNAGED FOR JAMES NIALL WILLIAM DENHOLM on 2012-07-19
2012-07-19CH01Director's details changed for James Niall William Denholm on 2012-07-19
2012-05-28AR0124/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0124/05/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-09AR0124/05/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DENHOLM / 18/09/2008
2008-06-12363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2008-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DENHOLM / 01/01/2008
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: GUN HOUSE 1 ARTILLERY PASSAGE LONDON E1 7LJ
2007-07-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-10363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: GUN HOUSE 1-4 ARTILLERY PASSAGE LONDON E1 7LJ
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-01ELRESS386 DISP APP AUDS 09/11/04
2005-02-01ELRESS366A DISP HOLDING AGM 09/11/04
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-25363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-07363aRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 6-8 THE HIGHWAY LONDON E1W 2BE
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-07363aRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-21363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-07-1488(2)RAD 05/06/00--------- £ SI 4999@1=4999 £ IC 1/5000
2000-07-1488(2)RAD 05/06/00--------- £ SI 4999@1=4999 £ IC 5000/9999
2000-07-11225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DENHOLM ENTERPRISE 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 DENHOLM ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2004-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 DENHOLM ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM ENTERPRISE LIMITED
Trademarks
We have not found any records of DENHOLM ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM ENTERPRISE 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 (82990 - Other business support service activities n.e.c.) as DENHOLM ENTERPRISE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM ENTERPRISE 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 DENHOLM ENTERPRISE 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 DENHOLM ENTERPRISE 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.