Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENSATA TECHNOLOGIES HOLDING COMPANY U.K.
Company Information for

SENSATA TECHNOLOGIES HOLDING COMPANY U.K.

INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE, ROYAL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8SY,
Company Registration Number
05988295
Private Unlimited Company
Active

Company Overview

About Sensata Technologies Holding Company U.k.
SENSATA TECHNOLOGIES HOLDING COMPANY U.K. was founded on 2006-11-03 and has its registered office in Swindon. The organisation's status is listed as "Active". Sensata Technologies Holding Company U.k. is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SENSATA TECHNOLOGIES HOLDING COMPANY U.K.
 
Legal Registered Office
INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE
ROYAL WOOTTON BASSETT
SWINDON
WILTSHIRE
SN4 8SY
Other companies in EC2Y
 
Previous Names
FTCP HOLDINGS04/05/2010
Filing Information
Company Number 05988295
Company ID Number 05988295
Date formed 2006-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 08:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSATA TECHNOLOGIES HOLDING COMPANY U.K.
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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K.

Current Directors
Officer Role Date Appointed
GRAEME MARTIN THOMPSON
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA SULLIVAN
Director 2006-12-19 2018-06-19
EPS SECRETARIES LIMITED
Company Secretary 2006-11-03 2016-04-04
THOMAS WROE JR
Director 2006-12-19 2015-01-01
ALLAN RICHARDS
Director 2006-11-03 2006-12-19
JOHN J TUS
Director 2006-11-03 2006-12-19
DAVID JASON LLOYD PROTHEROE
Director 2006-11-13 2006-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME MARTIN THOMPSON SENSATA TECHNOLOGIES (EUROPE) LIMITED Director 2018-06-18 CURRENT 2003-10-17 Active
GRAEME MARTIN THOMPSON SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED Director 2018-06-18 CURRENT 2015-11-05 Active
GRAEME MARTIN THOMPSON SENSATA TECHNOLOGIES INTERMEDIATE UK LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GRAEME MARTIN THOMPSON SCHRADER ELECTRONICS LIMITED Director 2001-08-06 CURRENT 1991-07-04 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
2024-05-07Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-07Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-03-26DIRECTOR APPOINTED MR JOSEPH BARBERIA
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARIA GONZALEZ FREVE
2023-02-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN COTE
2020-11-19AP01DIRECTOR APPOINTED MRS MARIA GONZALEZ FREVE
2020-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUSANNE BEDDOW
2019-12-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARTIN THOMPSON
2019-05-01AP01DIRECTOR APPOINTED MRS CLAIRE SUSANNE BEDDOW
2018-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-07PSC05Change of details for Sensata Technologies Intermediate Holding Uk Limited as a person with significant control on 2018-12-06
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-16AD04Register(s) moved to registered office address Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY
2018-11-12PSC02Notification of Sensata Technologies Holding Plc as a person with significant control on 2018-03-28
2018-11-12PSC07CESSATION OF SENSATA TECHNOLOGIES HOLDING N.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2018-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA SULLIVAN
2018-06-19AP01DIRECTOR APPOINTED MR GRAEME MARTIN THOMPSON
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-07PSC02Notification of Sensata Technologies Holding N.V. as a person with significant control on 2016-04-07
2018-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2018-02-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2018-02-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-16AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-16AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL
2017-02-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2017-02-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2017-02-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 39062596
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-12AUDAUDITOR'S RESIGNATION
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 39062596
2015-11-10AR0103/11/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WROE JR
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 39062596
2014-12-16AR0103/11/14 FULL LIST
2014-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 11/10/2014
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 39062596
2013-12-12AR0103/11/13 FULL LIST
2013-12-12AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-09AR0103/11/12 FULL LIST
2011-11-22AR0103/11/11 FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, LACON HOUSE THEOBALDS ROAD, LONDON, WC1X 8RW, UNITED KINGDOM
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-03AR0103/11/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WROE JR / 03/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTHA SULLIVAN / 03/11/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-07-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2010-05-04RES15CHANGE OF NAME 28/04/2010
2010-05-04CERTNMCOMPANY NAME CHANGED FTCP HOLDINGS CERTIFICATE ISSUED ON 04/05/10
2010-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 2 COLUMBUS DRIVE SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NZ
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, 2 COLUMBUS DRIVE, SOUTHWOOD BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 0NZ
2009-11-09AR0103/11/09 FULL LIST
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 09/11/2009
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WROE JR / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SULLIVAN / 22/10/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-13363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2007-11-06363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-05-22ELRESS386 DISP APP AUDS 07/05/07
2007-05-22ELRESS366A DISP HOLDING AGM 07/05/07
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE RG12 1EB
2007-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1688(2)OAD 11/12/06--------- £ SI 39062595@1
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-06123NC INC ALREADY ADJUSTED 11/12/06
2007-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-06RES04£ NC 1000/50000000 11/
2007-01-0688(2)RAD 19/12/06--------- £ SI 39062595@1=39062595 £ IC 1/39062596
2006-12-13225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-13288bDIRECTOR RESIGNED
2006-12-12ELRESS386 DISP APP AUDS 28/11/06
2006-12-12ELRESS366A DISP HOLDING AGM 28/11/06
2006-11-30353LOCATION OF REGISTER OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-03NEWINCINCORPORATION 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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K. 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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSATA TECHNOLOGIES HOLDING COMPANY U.K. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SENSATA TECHNOLOGIES HOLDING COMPANY U.K. registering or being granted any patents
Domain Names
We do not have the domain name information for SENSATA TECHNOLOGIES HOLDING COMPANY U.K.
Trademarks
We have not found any records of SENSATA TECHNOLOGIES HOLDING COMPANY U.K. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSATA TECHNOLOGIES HOLDING COMPANY U.K.. 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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K. 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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K. 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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K. 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 SENSATA TECHNOLOGIES HOLDING COMPANY U.K. 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.