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

MURGITROYD (CHAPMAN) LIMITED

17 Lansdowne Road, Croydon, SURREY, CR0 2BX,
Company Registration Number
04465454
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Murgitroyd (chapman) Ltd
MURGITROYD (CHAPMAN) LIMITED was founded on 2002-06-20 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Murgitroyd (chapman) 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
MURGITROYD (CHAPMAN) LIMITED
 
Legal Registered Office
17 Lansdowne Road
Croydon
SURREY
CR0 2BX
Other companies in SO23
 
Previous Names
CHAPMAN IP LIMITED12/04/2019
Filing Information
Company Number 04465454
Company ID Number 04465454
Date formed 2002-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB798090872  
Last Datalog update: 2023-07-19 04:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURGITROYD (CHAPMAN) 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 MURGITROYD (CHAPMAN) LIMITED
The following companies were found which have the same name as MURGITROYD (CHAPMAN) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURGITROYD (CHAPMAN) HOLDINGS LIMITED 17 Lansdowne Road Croydon CR0 2BX Active - Proposal to Strike off Company formed on the 2010-04-20

Company Officers of MURGITROYD (CHAPMAN) LIMITED

Current Directors
Officer Role Date Appointed
HELGA CLAIRE CHAPMAN
Company Secretary 2005-01-10
HELGA CLAIRE CHAPMAN
Director 2002-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUW DAVID DUNCAN EVANS
Director 2005-07-13 2016-01-27
ANNA MOLONY
Director 2004-06-17 2013-04-19
TIMOTHY CHAPMAN
Company Secretary 2002-07-02 2004-06-16
TIMOTHY CHAPMAN
Director 2002-07-02 2004-06-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-06-20 2002-06-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELGA CLAIRE CHAPMAN MURGITROYD (CHAPMAN) HOLDINGS LIMITED Director 2010-04-20 CURRENT 2010-04-20 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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-26Application to strike the company off the register
2023-04-17CESSATION OF MURGITROYD (CHAPMAN) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17Notification of Murgitroyd & Company Limited as a person with significant control on 2023-04-06
2023-04-06Statement by Directors
2023-04-06Solvency Statement dated 31/03/23
2023-04-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-06Statement of capital on GBP 1
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-23AP03Appointment of Mrs Fiona Elizabeth Mason as company secretary on 2020-07-22
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-17CH01Director's details changed for Mr Gordon Drummond Stark on 2020-06-17
2019-07-05AA01Previous accounting period shortened from 20/02/20 TO 31/05/19
2019-07-04AA01Previous accounting period shortened from 31/05/19 TO 20/02/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-21AD02Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Corithian House Lansdowne Road 8th Floor Croydon CR0 2BX
2019-06-20PSC07CESSATION OF ADVANTIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-20PSC02Notification of Murgitroyd (Chapman) Holdings Limited as a person with significant control on 2019-02-20
2019-04-12RES15CHANGE OF COMPANY NAME 12/04/19
2019-02-27CC04Statement of company's objects
2019-02-27MEM/ARTSARTICLES OF ASSOCIATION
2019-02-27RES01ADOPT ARTICLES 27/02/19
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044654540003
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HELGA CLAIRE CHAPMAN
2019-02-21TM02Termination of appointment of Helga Claire Chapman on 2019-02-20
2019-02-21AP01DIRECTOR APPOINTED MR KEITH GRAEME YOUNG
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 22 Kings Park House Kings Park Road Southampton SO15 2AT England
2019-02-20AA01Current accounting period shortened from 30/06/19 TO 31/05/19
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044654540002
2018-10-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21PSC05Change of details for Advantip Limited as a person with significant control on 2017-10-26
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 18 Staple Gardens Winchester Hampshire SO23 8SR
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTIP LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTIP LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTIP LIMITED
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HUW EVANS
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0120/06/15 FULL LIST
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044654540002
2014-11-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0120/06/14 FULL LIST
2014-07-15AD02SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 20 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR
2013-12-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-20AR0120/06/13 FULL LIST
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / HELGA CLAIRE CHAPMAN / 21/04/2011
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA CLAIRE CHAPMAN / 21/04/2011
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MOLONY
2012-11-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-20AR0120/06/12 FULL LIST
2012-01-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-11AR0120/06/11 FULL LIST
2010-11-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-10RES12VARYING SHARE RIGHTS AND NAMES
2010-09-10RES01ADOPT ARTICLES 20/07/2010
2010-08-02MEM/ARTSARTICLES OF ASSOCIATION
2010-07-13AR0120/06/10 FULL LIST
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / HELGA CHAPMAN / 20/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELGA CHAPMAN / 20/06/2010
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID DUNCAN EVANS / 20/06/2010
2010-06-28RES13SECTION 190 09/06/2010
2009-11-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA MOLONY / 03/09/2008
2008-08-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 NORTHGATE CHAMBERS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-05363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-15RES12VARYING SHARE RIGHTS AND NAMES
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-13363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-17288aNEW SECRETARY APPOINTED
2004-10-15363(288)SECRETARY RESIGNED
2004-10-15363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-1088(2)RAD 31/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/03
2003-07-30363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: THE OLD COTTAGE MOUNT LANE BARFORD ST. MARTIN SALISBURY WILTSHIRE SP3 4AG
2002-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-18288bDIRECTOR RESIGNED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-06-20NEWINCINCORPORATION 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 MURGITROYD (CHAPMAN) 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 MURGITROYD (CHAPMAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-04-21 Satisfied LLOYDS TSB BANK PLC
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
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-02-20

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 MURGITROYD (CHAPMAN) LIMITED

Intangible Assets
Patents
We have not found any records of MURGITROYD (CHAPMAN) LIMITED registering or being granted any patents
Domain Names

MURGITROYD (CHAPMAN) LIMITED owns 2 domain names.

helgachapman.co.uk   chapmanmolony.co.uk  

Trademarks
We have not found any records of MURGITROYD (CHAPMAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURGITROYD (CHAPMAN) 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 MURGITROYD (CHAPMAN) 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
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
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 MURGITROYD (CHAPMAN) 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 MURGITROYD (CHAPMAN) 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 MURGITROYD (CHAPMAN) 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.