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

FARADAY PROPERTY MANAGEMENT LIMITED

9-11 THE QUADRANT, RICHMOND, TW9 1BP,
Company Registration Number
05772665
Private Limited Company
Active

Company Overview

About Faraday Property Management Ltd
FARADAY PROPERTY MANAGEMENT LIMITED was founded on 2006-04-06 and has its registered office in Richmond. The organisation's status is listed as "Active". Faraday Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FARADAY PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
9-11 THE QUADRANT
RICHMOND
TW9 1BP
Other companies in WC1V
 
Previous Names
FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED11/09/2006
Filing Information
Company Number 05772665
Company ID Number 05772665
Date formed 2006-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARADAY PROPERTY MANAGEMENT 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 FARADAY PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOWGEGO
Company Secretary 2017-04-01
DANIEL JAMES COUPLAND
Director 2008-03-11
GRAEME PAUL ELKINGTON
Director 2008-03-11
JAMES ALFRED LLOYD HOWGEGO
Director 2017-04-01
ROBERT HENRY CHARLES PLUMB
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES COUPLAND
Company Secretary 2014-07-28 2017-04-01
SIMON RICHARD LEWSLEY
Company Secretary 2007-01-23 2014-07-28
SIMON RICHARD LEWSLEY
Director 2007-01-23 2014-07-28
MIRIAM CATHERINE GODDARD
Company Secretary 2006-04-06 2007-01-23
GEOFFREY PETER GODDARD
Director 2006-04-06 2007-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALFRED LLOYD HOWGEGO CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-27 CURRENT 2017-03-25 Active
JAMES ALFRED LLOYD HOWGEGO GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
JAMES ALFRED LLOYD HOWGEGO CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
JAMES ALFRED LLOYD HOWGEGO ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
JAMES ALFRED LLOYD HOWGEGO HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO MANAGED LIVING PARTNERSHIPS LIMITED Director 2016-01-08 CURRENT 2009-04-07 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
JAMES ALFRED LLOYD HOWGEGO B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
ROBERT HENRY CHARLES PLUMB B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-25 CURRENT 2017-03-25 Active
ROBERT HENRY CHARLES PLUMB GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
ROBERT HENRY CHARLES PLUMB CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
ROBERT HENRY CHARLES PLUMB ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
ROBERT HENRY CHARLES PLUMB HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2014-11-22 CURRENT 1981-01-01 Active
ROBERT HENRY CHARLES PLUMB B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-23 CURRENT 2009-12-16 Active
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE TWO LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 2007-11-17 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE THREE LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE FOUR LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE ONE LIMITED Director 2007-11-17 CURRENT 1996-01-31 Liquidation
ROBERT HENRY CHARLES PLUMB HML LAM LTD Director 2006-04-03 CURRENT 2003-04-22 Active
ROBERT HENRY CHARLES PLUMB VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
ROBERT HENRY CHARLES PLUMB ALEXANDER BONHILL LIMITED Director 2005-11-22 CURRENT 2004-03-24 Active
ROBERT HENRY CHARLES PLUMB SHAW AND COMPANY (SURVEYORS) LIMITED Director 2005-11-22 CURRENT 1997-11-03 Active
ROBERT HENRY CHARLES PLUMB HML HAWKSWORTH LIMITED Director 2005-11-22 CURRENT 1990-11-20 Active
ROBERT HENRY CHARLES PLUMB B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2005-11-22 CURRENT 2004-05-20 Active
ROBERT HENRY CHARLES PLUMB HML HATHAWAYS LIMITED Director 2005-11-22 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB HML PM LTD Director 2005-11-11 CURRENT 2001-06-11 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
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-02Amended small company accounts made up to 2022-03-31
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM , Fourth Floor High Holborn House, 52-54 High Holborn, London, WC1V 6RL
2023-12-01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLEWELYN RENDALL
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057726650003
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057726650004
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057726650005
2023-10-06APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLEWELYN RENDALL
2023-10-06DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2023-10-05DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2023-10-05DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEC GUTHRIE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEC GUTHRIE
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED CHARLES ALEC GUTHRIE
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN TEJADA
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-02CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-14RES13Resolutions passed:
  • Facilities agreement approved 27/08/2021
  • ALTER ARTICLES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057726650005
2021-08-19PSC05Change of details for Hml Holdings Plc as a person with significant control on 2021-03-31
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY CHARLES PLUMB
2020-11-20AP01DIRECTOR APPOINTED MARK JOHN HENRY DAVIES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEC GUTHRIE
2020-08-03AP01DIRECTOR APPOINTED MARK TEJADA
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PAUL ELKINGTON
2020-03-25AP01DIRECTOR APPOINTED DARREN POWELL
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057726650004
2019-12-04AP01DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES COUPLAND
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-11-16AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057726650003
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 39500
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-03TM02Termination of appointment of Daniel James Coupland on 2017-04-01
2017-04-03AP01DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB
2017-04-03AP01DIRECTOR APPOINTED MR JAMES ALFRED LLOYD HOWGEGO
2017-04-03AP03Appointment of James Howgego as company secretary on 2017-04-01
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 39500
2016-04-27AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 39500
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-09CH01Director's details changed for Daniel James Coupland on 2014-03-05
2015-01-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL JAMES COUPLAND on 2014-07-28
2014-07-28AP03Appointment of Mr Daniel James Coupland as company secretary on 2014-07-28
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD LEWSLEY
2014-07-28TM02Termination of appointment of Simon Richard Lewsley on 2014-07-28
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM 3Rd Floor (West), High Holborn House 52-54 High Holborn London WC1V 6RL
2014-07-22REGISTERED OFFICE CHANGED ON 22/07/14 FROM , 3rd Floor (West), High Holborn House, 52-54 High Holborn, London, WC1V 6RL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 39500
2014-04-14AR0106/04/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0106/04/13 ANNUAL RETURN FULL LIST
2013-01-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 13/09/2012
2012-04-13AR0106/04/12 FULL LIST
2012-01-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-06AR0106/04/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LEWSLEY / 06/04/2011
2011-02-07SH0115/12/10 STATEMENT OF CAPITAL GBP 39160
2011-02-07SH0131/01/11 STATEMENT OF CAPITAL GBP 39500
2011-01-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-07AR0106/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL ELKINGTON / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 01/10/2009
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD LEWSLEY / 01/10/2009
2010-02-18SH0116/01/10 STATEMENT OF CAPITAL GBP 38820
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 3RD FLOOR SOUTH 17-21 EMERALD STREET LONDON WC1N 3QN
2009-07-28Registered office changed on 28/07/2009 from, 3RD floor south, 17-21 emerald street, london, WC1N 3QN
2009-04-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-0688(2)AD 23/02/09 GBP SI 660@1=660 GBP IC 37500/38160
2009-01-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-24363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED GRAEME ELKINGTON
2008-03-31288aDIRECTOR APPOINTED DANIEL JAMES COUPLAND
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-14363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-02225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bSECRETARY RESIGNED
2007-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-0888(2)RAD 14/09/06--------- £ SI 37499@1=37499 £ IC 37500/74999
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LAKE HOUSE, MARKET HILL ROYSTON HERTS SG8 9JN
2006-10-2388(2)RAD 14/09/06--------- £ SI 37400@1=37400 £ IC 100/37500
2006-10-23Registered office changed on 23/10/06 from:\lake house, market hill, royston, herts, SG8 9JN
2006-10-18RES13SECT 320 14/09/06
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11CERTNMCOMPANY NAME CHANGED FARADAY RESIDENTIAL PROPERTY MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 11/09/06
2006-04-06NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FARADAY PROPERTY MANAGEMENT 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 FARADAY PROPERTY MANAGEMENT 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
RENT DEPOSIT DEED 2006-10-26 Satisfied MAYFAIR & HOLLAND PROPERTIES
DEBENTURE 2006-09-14 Satisfied GEOFFREY GODDARD
Intangible Assets
Patents
We have not found any records of FARADAY PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

FARADAY PROPERTY MANAGEMENT LIMITED owns 1 domain names.

faraday-property.co.uk  

Trademarks
We have not found any records of FARADAY PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FARADAY PROPERTY MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £8,989 SERVICE CHARGES
London Borough of Wandsworth 2015-1 GBP £641 SERVICE CHARGES
London Borough of Hounslow 2014-5 GBP £7,520 DEFERRED CHARGES
Wandsworth Council 2014-2 GBP £23,777
London Borough of Wandsworth 2014-2 GBP £23,777 SERVICE CHARGES
Wandsworth Council 2012-7 GBP £588
London Borough of Wandsworth 2012-7 GBP £588 SERVICE CHARGES

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 FARADAY PROPERTY MANAGEMENT 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 FARADAY PROPERTY MANAGEMENT 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 FARADAY PROPERTY MANAGEMENT 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.