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

PLESSEY HOLDINGS LIMITED

PINEHURST 2, PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF,
Company Registration Number
00609503
Private Limited Company
Active

Company Overview

About Plessey Holdings Ltd
PLESSEY HOLDINGS LIMITED was founded on 1958-08-12 and has its registered office in Farnborough. The organisation's status is listed as "Active". Plessey Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLESSEY HOLDINGS LIMITED
 
Legal Registered Office
PINEHURST 2
PINEHURST ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7BF
Other companies in GU16
 
Filing Information
Company Number 00609503
Company ID Number 00609503
Date formed 1958-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLESSEY HOLDINGS 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.

Company Officers of PLESSEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-31
HEATHER MARIE GREEN
Director 2016-03-31
KENNETH ROBERT MEYERS
Director 2013-12-31
MARK ANDREW WEBBERLEY
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLAIRE CARLESS
Company Secretary 2012-03-27 2016-08-01
CRAIG GEORGE DONALDSON
Director 2009-06-01 2016-03-31
IAN PHILIP HOWARD
Director 1992-07-10 2013-12-31
IAN PHILIP HOWARD
Company Secretary 1992-07-10 2012-03-27
GERARD THOMAS GENT
Director 2008-03-12 2012-01-31
CHRISTOPHER ELLIS METCALFE
Director 2011-03-31 2012-01-06
PAUL MICHAEL HARRIS
Director 2007-04-30 2011-03-31
CLAIRE MARGARET MCGEEVER
Director 2008-04-21 2009-05-31
RICHARD ANTHONY ROBINSON
Director 2000-01-12 2007-04-30
MICHAEL LESTER
Director 1992-07-10 1999-11-29
PHILIP VAN HORN GERDINE
Director 1992-07-10 1998-07-31
FRANZ JOSEF PHILIPP HEINRICH GRIMMER
Director 1992-07-10 1997-10-15
DAVID BAXTER NEWLANDS
Director 1992-07-10 1997-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MARIE GREEN CORNHILL FINANCE LIMITED Director 2017-09-21 CURRENT 2012-09-14 Active
HEATHER MARIE GREEN TUSK CORPORATION MANAGEMENT SERVICES LIMITED Director 2017-05-08 CURRENT 2011-06-02 Active
HEATHER MARIE GREEN ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2016-03-31 CURRENT 1899-07-10 Active
HEATHER MARIE GREEN ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2016-03-31 CURRENT 1918-12-14 Active
HEATHER MARIE GREEN TELENT SPV LIMITED Director 2016-03-31 CURRENT 2008-10-08 Active - Proposal to Strike off
HEATHER MARIE GREEN M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2016-03-31 CURRENT 1987-12-09 Active
HEATHER MARIE GREEN M (BRUTON STREET) Director 2016-03-31 CURRENT 2000-12-21 Active
HEATHER MARIE GREEN TELENT LIMITED Director 2006-09-05 CURRENT 1900-09-27 Active
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 Liquidation
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Active
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01TM02Termination of appointment of Simone Eufemia Agatha Davina on 2020-06-01
2020-06-01AP03Appointment of Sharon Hana Kahanov as company secretary on 2020-06-01
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01AP01DIRECTOR APPOINTED MR ALFRED RAYFIELD BAKER
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT MEYERS
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-15CH01Director's details changed for Mr Mark Andrew Webberley on 2019-03-15
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-13CH01Director's details changed for Mr Mark Andrew Webberley on 2017-10-13
2017-07-28CH01Director's details changed for Ms Heather Marie Green on 2017-07-28
2017-07-24PSC05Change of details for Siemens Aktiengesellschaft as a person with significant control on 2017-05-10
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 5192852
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-31
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-04-04AP01DIRECTOR APPOINTED MRS HEATHER MARIE GREEN
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2016-04-04AP01DIRECTOR APPOINTED MRS HEATHER MARIE GREEN
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 5192852
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006095030001
2015-04-29CH01Director's details changed for Kenneth Robert Meyers on 2015-04-27
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5192852
2015-04-02AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-02CH01Director's details changed for Kenneth Robert Meyers on 2015-03-18
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 5192852
2014-03-19AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-21AP01DIRECTOR APPOINTED KENNETH ROBERT MEYERS
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWARD
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0118/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HOWARD / 18/03/2013
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AP03SECRETARY APPOINTED HELEN CLAIRE CARLESS
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY IAN HOWARD
2012-03-22AR0118/03/12 FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GENT
2012-02-03ANNOTATIONClarification
2012-02-03RP04SECOND FILING FOR FORM AP01
2012-01-17AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METCALFE
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIS METCALFE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2011-04-11MISCRE SECTION 517
2011-03-23AR0118/03/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-04-01AR0118/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HOWARD / 18/03/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HARRIS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 24/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PHILIP HOWARD / 24/02/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-06-10288aDIRECTOR APPOINTED CRAIG GEORGE DONALDSON
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MCGEEVER
2009-03-20363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HOWARD / 19/02/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-05-13288aDIRECTOR APPOINTED CLAIRE MARGARET MCGEEVER
2008-04-07AUDAUDITOR'S RESIGNATION
2008-04-01363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-31190LOCATION OF DEBENTURE REGISTER
2008-03-31353LOCATION OF REGISTER OF MEMBERS
2008-03-28288aDIRECTOR APPOINTED GERARD THOMAS GENT
2008-03-13AUDAUDITOR'S RESIGNATION
2007-11-05AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SEIMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-03-27363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-02AUDAUDITOR'S RESIGNATION
2006-03-30363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05
2005-07-11363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/04
2004-09-21353LOCATION OF REGISTER OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: NEW CENTURY PARK P O BOX 53 COVENTRY CV3 1HJ
2004-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-10363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-10-21CERT15REDUCTION OF ISSUED CAPITAL
2003-10-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 530000100/ 5192852
2003-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03
2003-08-29RES06REDUCE ISSUED CAPITAL 13/08/03
2003-08-12363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLESSEY HOLDINGS 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 PLESSEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PLESSEY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 PLESSEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PLESSEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLESSEY HOLDINGS LIMITED
Trademarks
We have not found any records of PLESSEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLESSEY HOLDINGS 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 (70100 - Activities of head offices) as PLESSEY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PLESSEY HOLDINGS 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 PLESSEY HOLDINGS 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 PLESSEY HOLDINGS 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.