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

RAYMOND ESTATES LTD

4TH FLOOR CARDINAL HOUSE, 39 - 40 ALBEMARLE STREET, LONDON, W1S 4TE,
Company Registration Number
07214370
Private Limited Company
Active

Company Overview

About Raymond Estates Ltd
RAYMOND ESTATES LTD was founded on 2010-04-07 and has its registered office in London. The organisation's status is listed as "Active". Raymond Estates Ltd is a Private Limited Company registered in 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
RAYMOND ESTATES LTD
 
Legal Registered Office
4TH FLOOR CARDINAL HOUSE
39 - 40 ALBEMARLE STREET
LONDON
W1S 4TE
Other companies in W1S
 
Filing Information
Company Number 07214370
Company ID Number 07214370
Date formed 2010-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB104239842  
Last Datalog update: 2024-09-09 05:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYMOND ESTATES 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.
Companies with same name RAYMOND ESTATES LTD
The following companies were found which have the same name as RAYMOND ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAYMOND ESTATES LIMITED CORRIG HOUSE CORRIG ROAD SANDYMOUNT INDUSTRIAL ESTATE DUBLIN 14. DUBLIN 14, DUBLIN Active Company formed on the 1967-01-19
RAYMOND ESTATES INCORPORATED Michigan UNKNOWN
RAYMOND ESTATES LLC Michigan UNKNOWN

Company Officers of RAYMOND ESTATES LTD

Current Directors
Officer Role Date Appointed
ROBERT DAVIDSON BINNS
Director 2012-11-11
MARK PHILIP WYNDHAM QUINN
Director 2010-08-03
HOWARD WYNDHAM RAYMOND
Director 2010-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVIDSON BINNS SOLHHO LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
ROBERT DAVIDSON BINNS JOHN IMRIE AND SONS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
ROBERT DAVIDSON BINNS MAGNETIC LAMINATES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ROBERT DAVIDSON BINNS SUNDATT LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2018-09-18
ROBERT DAVIDSON BINNS SOLAQUA LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
ROBERT DAVIDSON BINNS NEW WORLD LICENCING LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
ROBERT DAVIDSON BINNS STN LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-08-01
ROBERT DAVIDSON BINNS HIPERMAG LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
ROBERT DAVIDSON BINNS ECOMPOSITES LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-08-08
ROBERT DAVIDSON BINNS LIFEHOUSE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-08-08
ROBERT DAVIDSON BINNS MAXIMAG LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-08-08
ROBERT DAVIDSON BINNS COSSME LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
ROBERT DAVIDSON BINNS UBICOAT LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
ROBERT DAVIDSON BINNS TIMBIC RESOURCES (UK) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
ROBERT DAVIDSON BINNS TIMBIC (UK) LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
ROBERT DAVIDSON BINNS ILONA PROPERTIES LIMITED Director 2012-11-23 CURRENT 2010-08-13 Active
ROBERT DAVIDSON BINNS ENSOL (UK) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2014-02-18
ROBERT DAVIDSON BINNS NANO RESOURCES LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
ROBERT DAVIDSON BINNS TRUCK FLOORS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
ROBERT DAVIDSON BINNS MODOMUS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
ROBERT DAVIDSON BINNS PEACEKEEPER(UK) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2017-01-17
ROBERT DAVIDSON BINNS SUNKEEPER LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ROBERT DAVIDSON BINNS TIMBIC LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
ROBERT DAVIDSON BINNS PEACEKEEPER (INTERNATIONAL) LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
ROBERT DAVIDSON BINNS CONFLICT MINERALS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2015-01-20
ROBERT DAVIDSON BINNS FAIR TRADE INDEX LIMITED Director 2007-04-20 CURRENT 2007-04-20 Dissolved 2014-10-21
ROBERT DAVIDSON BINNS THE FAIRTRADE DIRECTORY LIMITED Director 2007-04-10 CURRENT 2007-04-10 Dissolved 2017-09-19
ROBERT DAVIDSON BINNS EIGHT EIGHT EIGHT LIMITED Director 2005-09-01 CURRENT 2005-07-12 Dissolved 2014-10-21
ROBERT DAVIDSON BINNS APPRECI8 LIMITED Director 2005-09-01 CURRENT 2005-07-20 Dissolved 2015-09-29
ROBERT DAVIDSON BINNS AUTHENTICEIGHT LIMITED Director 2005-09-01 CURRENT 2005-07-12 Dissolved 2015-09-29
ROBERT DAVIDSON BINNS LITIG8 LIMITED Director 2005-09-01 CURRENT 2005-07-20 Dissolved 2015-09-29
ROBERT DAVIDSON BINNS RECIPROC8 LIMITED Director 2005-09-01 CURRENT 2005-07-20 Dissolved 2015-09-29
ROBERT DAVIDSON BINNS CONSOLIDATED ROADSTONE LIMITED Director 1995-06-15 CURRENT 1995-06-12 Dissolved 2014-05-06
ROBERT DAVIDSON BINNS COMINCO LIMITED Director 1995-03-22 CURRENT 1995-03-09 Dissolved 2014-10-21
ROBERT DAVIDSON BINNS TOYTOWN LIMITED Director 1992-01-03 CURRENT 1979-11-13 Dissolved 2014-08-19
ROBERT DAVIDSON BINNS QUARRY MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1985-12-20 Dissolved 2014-10-14
ROBERT DAVIDSON BINNS INTERNATIONAL QUARRYING CONSULTANTS LIMITED Director 1991-11-01 CURRENT 1967-11-16 Active
ROBERT DAVIDSON BINNS SBC PROPERTIES LIMITED Director 1990-12-31 CURRENT 1985-03-20 Active
MARK PHILIP WYNDHAM QUINN SOLAQUA LIMITED Director 2016-01-21 CURRENT 2015-06-22 Active - Proposal to Strike off
MARK PHILIP WYNDHAM QUINN THE ROCKERY LIMITED Director 2014-03-14 CURRENT 1987-08-26 Active - Proposal to Strike off
MARK PHILIP WYNDHAM QUINN ATARIO LIMITED Director 2014-02-01 CURRENT 2006-01-12 Active
MARK PHILIP WYNDHAM QUINN ILONA HOUSE INVESTMENTS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARK PHILIP WYNDHAM QUINN VIOLA ILONA LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2013-10-15
MARK PHILIP WYNDHAM QUINN ILONA PROPERTIES LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
MARK PHILIP WYNDHAM QUINN DISTIL PLC Director 2010-07-06 CURRENT 1999-03-05 Active
MARK PHILIP WYNDHAM QUINN ILONA HOUSE SECURITIES LIMITED Director 2001-07-02 CURRENT 1991-07-03 Active
HOWARD WYNDHAM RAYMOND WEST END DRINKS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
HOWARD WYNDHAM RAYMOND ILONA HOUSE INVESTMENTS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
HOWARD WYNDHAM RAYMOND ILONA HOUSE SECURITIES LIMITED Director 2011-03-28 CURRENT 1991-07-03 Active
HOWARD WYNDHAM RAYMOND ILONA PROPERTIES LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
HOWARD WYNDHAM RAYMOND WEST END BRANDS LTD Director 2005-03-30 CURRENT 2005-03-30 Active - Proposal to Strike off
HOWARD WYNDHAM RAYMOND PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED Director 1993-06-01 CURRENT 1992-06-09 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
2024-08-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CESSATION OF ROSALIND MARGARET ABRAHAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24Director's details changed for Mr Howard Wyndham Raymond on 2022-08-01
2022-08-24Director's details changed for Mr Robert Davidson Binns on 2022-08-01
2022-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DEAL
2022-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MITCHELL
2022-08-24CESSATION OF MICHAEL JOHN BOSTELMANN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24Director's details changed for Mr Mark Philip Wyndham Quinn on 2022-08-01
2022-08-24CH01Director's details changed for Mr Howard Wyndham Raymond on 2022-08-01
2022-08-24PSC07CESSATION OF ROSALIND MARGARET ABRAHAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DEAL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072143700005
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072143700004
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 7883
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-03AR0107/04/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 7883
2015-06-10AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20AD02Register inspection address has been changed
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 7883
2014-05-16AR0107/04/14 ANNUAL RETURN FULL LIST
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072143700002
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072143700003
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072143700001
2013-11-21SH06Cancellation of shares. Statement of capital on 2013-11-21 GBP 7,883
2013-11-21RES09Resolution of authority to purchase a number of shares
2013-11-21SH03Purchase of own shares
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0107/04/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AP01DIRECTOR APPOINTED MR ROBERT DAVIDSON BINNS
2012-06-12AR0107/04/12 ANNUAL RETURN FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM CARDINAL HOUSE 39 - 40 ALBEMARLE STREET LONDON W1S 4TE UNITED KINGDOM
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-26AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-05-05AR0107/04/11 FULL LIST
2011-04-08SH0128/03/11 STATEMENT OF CAPITAL GBP 7956
2011-04-05AA01PREVSHO FROM 30/04/2011 TO 28/02/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 4TH FLOOR CARDINAL HOUSE 39 - 40, ALBEMARLE STREET LONDON W1S 4TE UNITED KINGDOM
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 4TH FLOOR CARDINAL HOUSE 39-40 ALBEMARLE STREET LONDON W1S 4TE
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM
2011-01-07RES01ADOPT ARTICLES 23/12/2010
2010-08-11AP01DIRECTOR APPOINTED MR MARK PHILIP WYNDHAM QUINN
2010-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAYMOND ESTATES 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 RAYMOND ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-06 Outstanding COUTTS & COMPANY
2013-12-06 Outstanding COUTTS & COMPANY
2013-12-06 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RAYMOND ESTATES LTD

Intangible Assets
Patents
We have not found any records of RAYMOND ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAYMOND ESTATES LTD
Trademarks
We have not found any records of RAYMOND ESTATES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BATEMAN STREET RESTAURANTS LTD 2013-02-28 Outstanding
RENT DEPOSIT DEED BLAKEMORE CAPITAL LIMITED 2012-01-21 Outstanding
RENT DEPOSIT DEED GOLDHONOUR LIMITED 2013-04-06 Outstanding
RENT DEPOSIT DEED WE LOVE PIZZA LIMITED 2012-09-18 Outstanding

We have found 4 mortgage charges which are owed to RAYMOND ESTATES LTD

Income
Government Income
We have not found government income sources for RAYMOND ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as RAYMOND ESTATES LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RAYMOND ESTATES 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 RAYMOND ESTATES 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 RAYMOND ESTATES 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.