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

PRIZEHILL PROPERTIES LIMITED

8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD,
Company Registration Number
04088464
Private Limited Company
Active

Company Overview

About Prizehill Properties Ltd
PRIZEHILL PROPERTIES LIMITED was founded on 2000-10-11 and has its registered office in Crawley. The organisation's status is listed as "Active". Prizehill Properties Limited 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
PRIZEHILL PROPERTIES LIMITED
 
Legal Registered Office
8 GLENEAGLES COURT
BRIGHTON ROAD
CRAWLEY
WEST SUSSEX
RH10 6AD
Other companies in CR3
 
Filing Information
Company Number 04088464
Company ID Number 04088464
Date formed 2000-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIZEHILL PROPERTIES 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 PRIZEHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WAVEL BUXTON
Director 2003-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM BUXTON
Director 2003-06-25 2017-04-19
MARK ALAN FREELAND
Company Secretary 2006-07-31 2014-10-24
STEVEN WAVEL BUXTON
Company Secretary 2005-03-22 2006-07-31
GRAHAM JOHN BLACKFORD
Company Secretary 2001-01-24 2005-03-22
GRAHAM JOHN BLACKFORD
Director 2001-01-24 2003-06-25
KEVIN RAYMOND CARR
Director 2001-01-24 2003-06-25
PETER ANTHONY DAVIES
Director 2001-01-24 2003-06-25
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-10-11 2001-01-24
CHETTLEBURGH'S LIMITED
Nominated Director 2000-10-11 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WAVEL BUXTON SUNELM PROPERTIES LIMITED Director 2013-01-03 CURRENT 2001-11-02 Liquidation
STEVEN WAVEL BUXTON WANSTEAD HOMES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2013-11-26
STEVEN WAVEL BUXTON BUXTON HOMES (PS) LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2016-11-08
STEVEN WAVEL BUXTON BUXTON HOMES (WRS) LIMITED Director 2009-03-02 CURRENT 2009-03-02 Dissolved 2016-07-05
STEVEN WAVEL BUXTON MOORSLEY PROPERTIES LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
STEVEN WAVEL BUXTON BRIGHTBREEZE PROPERTIES LIMITED Director 2008-02-29 CURRENT 2005-09-13 Dissolved 2016-01-26
STEVEN WAVEL BUXTON ROXBILL PROPERTIES LTD. Director 2007-09-27 CURRENT 2007-09-03 Active
STEVEN WAVEL BUXTON SKYMODE PROPERTIES LIMITED Director 2007-06-15 CURRENT 2007-05-04 Active
STEVEN WAVEL BUXTON BUXTON HOMES MIDLANDS LIMITED Director 2007-06-08 CURRENT 1989-05-31 Active
STEVEN WAVEL BUXTON DOLFEENO PROPERTIES LTD. Director 2007-05-29 CURRENT 2007-05-04 Dissolved 2013-11-26
STEVEN WAVEL BUXTON WILTONFIELD PROPERTIES LTD. Director 2007-05-08 CURRENT 2007-04-17 Dissolved 2014-12-02
STEVEN WAVEL BUXTON TINHAMGROVE PROPERTIES LTD. Director 2007-05-08 CURRENT 2006-10-26 Dissolved 2014-12-02
STEVEN WAVEL BUXTON RIPONDEAN PROPERTIES LTD. Director 2007-05-08 CURRENT 2007-04-16 Active
STEVEN WAVEL BUXTON CLOVERMEADOW PROPERTIES LTD Director 2007-03-07 CURRENT 2006-07-12 Dissolved 2013-11-26
STEVEN WAVEL BUXTON BRUSHDALE PROPERTIES LIMITED Director 2007-03-07 CURRENT 2006-05-30 Dissolved 2016-01-26
STEVEN WAVEL BUXTON BAINFIELD PROPERTIES LIMITED Director 2007-03-07 CURRENT 2004-07-01 Active - Proposal to Strike off
STEVEN WAVEL BUXTON BUXTON HOMES SOUTH EAST LIMITED Director 2007-03-07 CURRENT 1983-11-07 Liquidation
STEVEN WAVEL BUXTON CORNLEAF PROPERTIES LIMITED Director 2006-11-10 CURRENT 2005-09-13 Active
STEVEN WAVEL BUXTON BERRYLAKE PROPERTIES LIMITED Director 2006-10-02 CURRENT 2002-11-29 Active
STEVEN WAVEL BUXTON DONHILL PROPERTIES LIMITED Director 2006-10-02 CURRENT 2002-10-01 Active
STEVEN WAVEL BUXTON STARMILL PROPERTIES LIMITED Director 2006-09-04 CURRENT 2002-11-08 Active
STEVEN WAVEL BUXTON MELGLOBE PROPERTIES LIMITED Director 2005-04-27 CURRENT 2001-07-04 Active
STEVEN WAVEL BUXTON FOXGREY PROPERTIES LTD. Director 2005-04-05 CURRENT 2004-11-18 Active
STEVEN WAVEL BUXTON W & R BUXTON CONTRACTING LIMITED Director 2004-05-07 CURRENT 2003-06-16 Liquidation
STEVEN WAVEL BUXTON W & R BUXTON HOLDINGS LIMITED Director 2004-05-07 CURRENT 2003-06-19 Active
STEVEN WAVEL BUXTON W & R BUXTON HOMES LIMITED Director 2004-05-07 CURRENT 2003-06-17 Active
STEVEN WAVEL BUXTON SUNMOUNT MANAGEMENT COMPANY LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
STEVEN WAVEL BUXTON BUXTON HOMES (SOUTHWARK) LIMITED Director 2003-06-25 CURRENT 1999-04-14 Active
STEVEN WAVEL BUXTON BUXTON HOMES (SHOREDITCH) LIMITED Director 2003-06-25 CURRENT 2000-02-10 Active
STEVEN WAVEL BUXTON BUXTON HOMES (POPLAR) LIMITED Director 2003-06-19 CURRENT 2001-01-31 Active
STEVEN WAVEL BUXTON BUXTON HOMES (NAVAL ROW) LIMITED Director 2003-06-19 CURRENT 2001-01-31 Active
STEVEN WAVEL BUXTON SHALEROSE PROPERTIES LIMITED Director 2003-06-19 CURRENT 2001-02-08 Active
STEVEN WAVEL BUXTON SUNMOUNT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2001-07-04 Active
STEVEN WAVEL BUXTON MILLMEAD MANAGEMENT COMPANY LIMITED Director 2001-07-06 CURRENT 1988-12-20 Active
STEVEN WAVEL BUXTON KINGS ROW MANAGEMENT (MAIDSTONE) LIMITED Director 2001-07-06 CURRENT 1990-06-05 Active
STEVEN WAVEL BUXTON BUXTON PROPERTIES LIMITED Director 2000-08-25 CURRENT 1988-07-14 Active
STEVEN WAVEL BUXTON BUXTON MANAGEMENT COMPANY LIMITED Director 2000-08-25 CURRENT 1990-05-31 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040884640005
2024-01-3131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-02-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-2531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR OLIVER MURPHY
2021-02-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W&R BUXTON HOLDINGS LTD
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W&R BUXTON HOLDINGS LIMITED
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W&R BUXTON HOLDINGS LIMITED
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BUXTON
2017-03-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11MEM/ARTSARTICLES OF ASSOCIATION
2016-01-11RES01ADOPT ARTICLES 11/01/16
2016-01-11RES13Resolutions passed:
  • Facility agreement, debenture and the documents and dir approve documents 17/12/2015
  • ALTER ARTICLES
  • Facility agreement, debenture and the documents and dir approve documents 17/12/2015
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040884640005
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Cedar House 91 High Street Caterham Surrey CR3 5UH
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-07TM02Termination of appointment of Mark Alan Freeland on 2014-10-24
2014-03-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-25AR0111/10/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-10-23AR0111/10/12 ANNUAL RETURN FULL LIST
2011-10-20AR0111/10/11 ANNUAL RETURN FULL LIST
2011-08-12MISCSECTION 519
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-12AR0111/10/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 01/01/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 01/01/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-20AR0111/10/09 FULL LIST
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-18363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-08363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-18363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-31363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-29288bSECRETARY RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED
2005-01-28363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-12-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-27363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-07-12225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15WRES05NC DEC ALREADY ADJUSTED 24/01/01
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bSECRETARY RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15122£ NC 100/2 24/01/01
2001-02-15WRES01ADOPT MEM AND ARTS 24/01/01
2000-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PRIZEHILL PROPERTIES 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 PRIZEHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding NATIONWIDE BUILDING SOCIETY
GUARANTEE & DEBENTURE 2007-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PRIZEHILL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PRIZEHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIZEHILL PROPERTIES LIMITED
Trademarks
We have not found any records of PRIZEHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIZEHILL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as PRIZEHILL PROPERTIES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 PRIZEHILL PROPERTIES 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 PRIZEHILL PROPERTIES 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 PRIZEHILL PROPERTIES 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.