Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT YARMOUTH PORT COMPANY LTD
Company Information for

GREAT YARMOUTH PORT COMPANY LTD

MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA,
Company Registration Number
05971330
Private Limited Company
Active

Company Overview

About Great Yarmouth Port Company Ltd
GREAT YARMOUTH PORT COMPANY LTD was founded on 2006-10-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Great Yarmouth Port Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREAT YARMOUTH PORT COMPANY LTD
 
Legal Registered Office
MARITIME CENTRE
PORT OF LIVERPOOL
LIVERPOOL
L21 1LA
Other companies in NR30
 
Filing Information
Company Number 05971330
Company ID Number 05971330
Date formed 2006-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB899564735  
Last Datalog update: 2024-03-06 07:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT YARMOUTH PORT COMPANY LTD
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 GREAT YARMOUTH PORT COMPANY LTD

Current Directors
Officer Role Date Appointed
CAROLINE RUTH MARRISON GILL
Company Secretary 2015-12-15
FAROOK AKHTAR KHAN
Company Secretary 2017-09-22
IAN GRAEME LLOYD CHARNOCK
Director 2015-12-15
MARK WHITWORTH
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZA OTOOLE
Company Secretary 2006-10-18 2015-12-15
ANDREW HARVEY GILLESPIE-SMITH
Director 2014-04-15 2015-12-15
ELIZA JANE OTOOLE
Director 2006-10-18 2015-12-15
GARY WILLIAM PRITCHARD
Director 2011-05-23 2015-12-15
ALISTAIR BAILLIE
Director 2006-10-18 2014-04-11
THOMAS SCOTT HATTON
Director 2014-03-14 2014-04-11
MEHRDAD NOORANI
Director 2009-10-30 2014-03-13
RAJARAM RAO
Director 2007-05-24 2011-05-19
MICHAEL JOHN MCGHEE
Director 2007-05-24 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GRAEME LLOYD CHARNOCK EASTPORT UK CARGO HANDLING LIMITED Director 2015-12-15 CURRENT 1981-06-25 Active
IAN GRAEME LLOYD CHARNOCK LIGNA BIOMASS LIMITED Director 2014-06-25 CURRENT 2014-03-03 Active
IAN GRAEME LLOYD CHARNOCK LIGNA BIOMASS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-03-03 Active
MARK WHITWORTH EASTPORT UK CARGO HANDLING LIMITED Director 2015-12-15 CURRENT 1981-06-25 Active
MARK WHITWORTH LIGNA BIOMASS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-03-03 Active
MARK WHITWORTH A&PPP 2006 LIMITED Director 2011-02-25 CURRENT 1997-10-09 Active
MARK WHITWORTH A & P DRY DOCKS LIMITED Director 2011-02-25 CURRENT 2001-06-25 Active
MARK WHITWORTH A & P TYNE PROPERTIES LIMITED Director 2011-02-25 CURRENT 2003-11-18 Active
MARK WHITWORTH A&P PORTS & PROPERTIES LIMITED Director 2011-02-25 CURRENT 2006-05-31 Active
MARK WHITWORTH A & P A PROPERTY LIMITED Director 2011-02-25 CURRENT 1995-01-30 Active
MARK WHITWORTH PORT FALMOUTH LIMITED Director 2011-02-25 CURRENT 2010-01-08 Active
MARK WHITWORTH DE FACTO 1693 LIMITED Director 2011-02-25 CURRENT 2009-06-16 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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAM MCINTYRE
2024-01-10DIRECTOR APPOINTED MR JASON CLARK
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03DIRECTOR APPOINTED MR LEWIS MCINTYRE
2023-06-19APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2023-03-02CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK WHITWORTH
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITWORTH
2022-05-31AP01DIRECTOR APPOINTED MR IAN MCLAREN
2022-04-01AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAEME LLOYD CHARNOCK
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-17TM02Termination of appointment of Caroline Ruth Marrison Gill on 2020-04-08
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 54554681
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE RUTH MARRISON GILL on 2017-09-22
2017-09-22AP03Appointment of Mr Farook Akhtar Khan as company secretary on 2017-09-22
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 22/09/2017
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAEME LLOYD CHARNOCK / 22/09/2017
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14ANNOTATIONOther
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059713300013
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059713300012
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 54554681
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-04-01AUDAUDITOR'S RESIGNATION
2016-03-21AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-03-09AUDAUDITOR'S RESIGNATION
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA OTOOLE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE-SMITH
2016-01-05AP01DIRECTOR APPOINTED MR MARK WHITWORTH
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY PRITCHARD
2016-01-05AP01DIRECTOR APPOINTED MR IAN GRAEME LLOYD CHARNOCK
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Eastport Uk House South Beach Parade Great Yarmouth Norfolk NR30 3GY
2015-12-18TM02Termination of appointment of Eliza Otoole on 2015-12-15
2015-12-18AP03Appointment of Ms Caroline Ruth Marrison Gill as company secretary on 2015-12-15
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059713300011
2015-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 54554681
2015-11-06AR0118/10/15 FULL LIST
2015-11-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2015-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 54554681
2014-10-28AR0118/10/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HATTON
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BAILLIE
2014-04-16AP01DIRECTOR APPOINTED MR ANDREW HARVEY GILLESPIE-SMITH
2014-03-17AP01DIRECTOR APPOINTED MR THOMAS SCOTT HATTON
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MEHRDAD NOORANI
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059713300011
2013-10-28AR0118/10/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0118/10/12 FULL LIST
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AUDAUDITOR'S RESIGNATION
2011-11-18AR0118/10/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM PRITCHARD / 17/11/2011
2011-11-18AD02SAIL ADDRESS CHANGED FROM: C/O ELIZA O'TOOLE CARDINAL PLACE 7TH FLOOR 80 VICTORIA STREET LONDON LONDON SW1E 5JL UNITED KINGDOM
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZA JANE O'TOOLE / 21/03/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BAILLIE / 21/03/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD NOORANI / 21/03/2011
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZA O`TOOLE / 21/03/2011
2011-10-21RES13INC SHARE CAP 15/09/2011
2011-10-17SH0114/10/11 STATEMENT OF CAPITAL GBP 50054681
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28SH0115/03/11 STATEMENT OF CAPITAL GBP 50054681
2011-07-28SH0122/03/11 STATEMENT OF CAPITAL GBP 45304053
2011-05-24AP01DIRECTOR APPOINTED MR GARY WILLIAM PRITCHARD
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJARAM RAO
2010-11-15AR0118/10/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09SH0126/03/10 STATEMENT OF CAPITAL GBP 44554053
2010-01-04SH0119/12/08 STATEMENT OF CAPITAL GBP 45254053
2010-01-04SH0126/01/09 STATEMENT OF CAPITAL GBP 42754053
2010-01-04SH0127/02/09 STATEMENT OF CAPITAL GBP 42554053
2010-01-04SH0123/03/09 STATEMENT OF CAPITAL GBP 46754053
2009-12-29SH0121/12/09 STATEMENT OF CAPITAL GBP 42154053
2009-11-18AP01DIRECTOR APPOINTED MEHRDAD NOORANI
2009-11-16AR0118/10/09 FULL LIST
2009-11-14AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZA JANE O'TOOLE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJARAM RAO / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BAILLIE / 13/11/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGHEE
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZA O`TOOLE / 29/10/2009
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 20-21 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RE UNITED KINGDOM
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 20-21 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 3RE
2007-11-1288(2)RAD 19/10/06-18/10/07 £ SI 20132000@1=20132000
2007-11-09363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD
2007-06-20123NC INC ALREADY ADJUSTED 24/05/07
2007-06-20RES13RE-DES SHARES 24/05/07
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities


Licences & Regulatory approval
We could not find any licences issued to GREAT YARMOUTH PORT COMPANY LTD 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 GREAT YARMOUTH PORT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
2016-12-08 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
2013-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-09-06 Outstanding NORFOLK COUNTY COUNCIL
DEBENTURE 2008-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-17 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-07-05 Satisfied BARCLAYS BANK PLC
ACCOUNT CHARGE 2007-06-14 Satisfied GREAT YARMOUTH PORT AUTHORITY
LEGAL AND EQUITABLE CHARGE 2007-06-07 Outstanding EAST OF ENGLAND DEVELOPMENT AGENCY
LEGAL AND EQUITABLE CHARGE 2007-06-07 Outstanding NORFOLK COUNTY COUNCIL
LEGAL AND EQUITABLE CHARGE 2007-06-07 Satisfied NORFOLK COUNTY COUNCIL
LEGAL AND EQUITABLE CHARGE 2007-06-07 Outstanding EAST OF ENGLAND DEVELOPMENT AGENCY
LEGAL AND EQUITABLE CHARGE 2007-06-07 Outstanding NORFOLK COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GREAT YARMOUTH PORT COMPANY LTD

Intangible Assets
Patents
We have not found any records of GREAT YARMOUTH PORT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT YARMOUTH PORT COMPANY LTD
Trademarks
We have not found any records of GREAT YARMOUTH PORT COMPANY LTD registering or being granted any trademarks
Income
Government Income

Government spend with GREAT YARMOUTH PORT COMPANY LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £44,686 Haven Bridge, Great Yarmouth - maintenance works and services
Norfolk County Council 2015-1 GBP £45,883 HAVEN BRIDGE, GREAT YARMOUTH - MAINTENANCE WORKS AND SERVICES
Norfolk County Council 2014-12 GBP £6,226 HAVEN BRIDGE, GREAT YARMOUTH - MAINTENANCE WORKS AND SERVICES
Norfolk County Council 2014-11 GBP £12,704 HAVEN BRIDGE, GREAT YARMOUTH - MAINTENANCE WORKS AND SERVICES
Norfolk County Council 2014-9 GBP £4,415
Norfolk County Council 2014-8 GBP £17,437
Norfolk County Council 2014-7 GBP £7,805
Norfolk County Council 2014-4 GBP £31,519
Norfolk County Council 2014-1 GBP £26,404
Norfolk County Council 2013-12 GBP £5,913
Norfolk County Council 2013-9 GBP £3,528
Norfolk County Council 2013-7 GBP £9,637
Norfolk County Council 2013-6 GBP £33,596
Norfolk County Council 2013-3 GBP £4,685
Norfolk County Council 2013-1 GBP £3,731
Norfolk County Council 2012-11 GBP £11,775
Norfolk County Council 2012-10 GBP £5,699
Norfolk County Council 2012-9 GBP £12,250
Norfolk County Council 2012-7 GBP £102,705
Norfolk County Council 2012-6 GBP £13,641
Norfolk County Council 2012-5 GBP £83,353
Norfolk County Council 2012-3 GBP £33,949
Norfolk County Council 2012-2 GBP £18,230
Norfolk County Council 2011-8 GBP £34,699
Norfolk County Council 2011-5 GBP £17,425
Norfolk County Council 2011-3 GBP £154,636

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREAT YARMOUTH PORT COMPANY LTD 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 GREAT YARMOUTH PORT COMPANY LTD 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 GREAT YARMOUTH PORT COMPANY LTD 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.