Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EAST BELFAST ENTERPRISE LTD
Company Information for

EAST BELFAST ENTERPRISE LTD

68 - 72 NEWTOWNARDS ROAD, BELFAST, BT4 1GW,
Company Registration Number
NI023055
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About East Belfast Enterprise Ltd
EAST BELFAST ENTERPRISE LTD was founded on 1989-09-13 and has its registered office in Belfast. The organisation's status is listed as "Active". East Belfast Enterprise Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST BELFAST ENTERPRISE LTD
 
Legal Registered Office
68 - 72 NEWTOWNARDS ROAD
BELFAST
BT4 1GW
Other companies in BT5
 
Filing Information
Company Number NI023055
Company ID Number NI023055
Date formed 1989-09-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB617756514  
Last Datalog update: 2024-05-05 13:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST BELFAST ENTERPRISE 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.

Company Officers of EAST BELFAST ENTERPRISE LTD

Current Directors
Officer Role Date Appointed
GARY BENNETT
Director 2007-02-01
NICOLA LEIGH BOTHWELL
Director 2016-05-31
SAMUEL DOUGLAS
Director 2003-03-11
DUNCAN GRAHAM
Director 2010-05-11
MERVYN JOHN HEMPTON
Director 2009-10-15
JOANNE MARGUERITA JENNINGS
Director 2016-05-31
MAURICE WILLIAM KINKEAD
Director 2013-07-02
WILLIAM HAROLD HYDE MISKIMMIN
Director 2008-01-15
CLARE JANE TEMPLETON
Director 2016-05-31
GEORGE PETER CARY THOMPSON
Director 1989-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN GRAY
Director 2009-07-01 2016-09-06
SHEILA FLEMING
Director 2003-03-11 2016-05-31
KIERAN NICHOLAS HARDING
Director 1989-09-13 2016-05-31
PAMELA VASEY
Director 2010-05-11 2015-05-28
LOUISE FOODY
Director 2013-07-02 2014-06-03
MAUREEN O'REILLY
Director 2002-05-15 2014-06-03
SHAUNA MARY MAGILL
Company Secretary 2009-05-01 2010-03-23
SHAUNA MARY MAGILL
Director 2009-01-20 2010-03-08
JOHN ROBERT HUGHES
Director 2002-05-14 2009-05-12
MERVYN HEMPTON
Company Secretary 1989-09-13 2009-03-01
ANNE PATRICE DOHERTY
Director 2003-04-28 2008-05-31
ALAN CROWE
Director 2005-11-21 2006-11-30
DEREK SCOTT
Director 1989-09-13 2006-01-01
KEVIN CALDWELL
Director 2001-11-13 2004-12-25
ROBERT ORFORD KING
Director 1989-09-13 2003-01-29
MURIAL SHANKEY
Director 2000-04-04 2002-10-31
DONALD EASTOP
Director 2000-04-04 2001-11-13
MARGARET ELIZABETH BLACK
Director 1989-09-13 2000-04-04
COLIN JOHN WILSON
Director 1989-09-13 2000-04-04
DAVID ARTHUR MCFEETERS
Director 1989-09-13 1999-04-13
MERVYN JOHN HEMPTON
Director 1998-12-01 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BENNETT BROW CONSULTING LTD Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2016-01-19
GARY BENNETT BENNETT ROBERTSON LTD Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-08-08
SAMUEL DOUGLAS EASTSIDE PARTNERSHIP Director 2012-11-16 CURRENT 1996-07-22 Active
SAMUEL DOUGLAS EASTSIDE GREENWAYS Director 2012-11-02 CURRENT 2012-11-02 Active
SAMUEL DOUGLAS TEMPLEMORE AVENUE SCHOOL TRUST Director 2010-07-15 CURRENT 2010-07-15 Active
SAMUEL DOUGLAS MARITIME BELFAST TRUST Director 2010-06-23 CURRENT 2007-05-25 Active
SAMUEL DOUGLAS HANWOOD TRUST COMPANY LIMITED Director 2008-06-25 CURRENT 2002-04-16 Active
SAMUEL DOUGLAS COMMUNITY CONVENTION & DEVELOPMENT COMPANY LTD Director 2004-09-17 CURRENT 2004-09-17 Dissolved 2014-06-06
SAMUEL DOUGLAS THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
SAMUEL DOUGLAS EAST BELFAST COMMUNITY DEVELOPMENT AGENCY Director 1996-07-05 CURRENT 1996-07-05 Active
DUNCAN GRAHAM JOHNSTON KENNEDY LTD Director 2013-06-12 CURRENT 2013-06-12 Active
DUNCAN GRAHAM JKFS (NI) LIMITED Director 2010-04-14 CURRENT 2007-11-14 Active
DUNCAN GRAHAM ORBY PROPERTIES LTD Director 2004-04-05 CURRENT 1999-01-11 Active
DUNCAN GRAHAM BLUE HORIZON FINANCIAL LTD Director 2003-07-07 CURRENT 2003-07-07 Active
DUNCAN GRAHAM LAKELEE PROPERTIES LIMITED Director 2002-09-20 CURRENT 2002-08-19 Active
MERVYN JOHN HEMPTON NORTHERN IRELAND PIPING AND DRUMMING SCHOOL Director 2012-09-18 CURRENT 2012-09-18 Active
JOANNE MARGUERITA JENNINGS INSIGHT MANAGEMENT CONSULTING SERVICES LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
MAURICE WILLIAM KINKEAD EASTSIDE ARTS Director 2015-01-19 CURRENT 2015-01-19 Active
MAURICE WILLIAM KINKEAD EASTSIDE GREENWAYS Director 2012-11-02 CURRENT 2012-11-02 Active
MAURICE WILLIAM KINKEAD BRYSON STREET PROPERTIES LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2017-03-14
MAURICE WILLIAM KINKEAD EDGCUMBE CATERING SERVICES LIMITED Director 2008-08-05 CURRENT 2003-03-28 Dissolved 2013-08-09

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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOCKE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD HYDE MISKIMMIN
2023-12-12DIRECTOR APPOINTED MS BEVERLEY GRACE BROWN
2023-12-04DIRECTOR APPOINTED MR GARETH ANDREW JAMES ROBINSON
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JOANNE MARGUERITA JENNINGS
2023-04-13DIRECTOR APPOINTED MR JASON MERVYN HEMPTON
2023-04-13CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-10-06Second filing for the termination of Mr Graham William Thompson
2022-10-06RP04TM01Second filing for the termination of Mr Graham William Thompson
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM THOMPSON
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM THOMPSON
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE TEMPLETON
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DOUGLAS
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY BENNETT
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0230550006
2019-09-12AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM THOMPSON
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PETER CARY THOMPSON
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0230550005
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN GRAY
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MS JOANNE MARGUERITA JENNINGS
2016-06-08AP01DIRECTOR APPOINTED MS NICOLA LEIGH BOTHWELL
2016-06-08AP01DIRECTOR APPOINTED MS CLARE JANE TEMPLETON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HARDING
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FLEMING
2016-05-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA VASEY
2015-05-18MEM/ARTSARTICLES OF ASSOCIATION
2015-05-06AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-30RES01ADOPT ARTICLES 30/04/15
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM 308 Albertbridge Road Belfast BT5 4GX
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'REILLY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FOODY
2014-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-08AR0110/04/14 NO MEMBER LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN GRAY / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER CARY THOMPSON / 07/05/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN COLLINS / 06/05/2013
2014-01-06AP01DIRECTOR APPOINTED MS PAMELA VASEY
2013-11-08AP01DIRECTOR APPOINTED MR DUNCAN GRAHAM
2013-08-16AP01DIRECTOR APPOINTED MR MAURICE WILLIAM KINKEAD
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 16/08/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DOUGLAS / 16/08/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FLEMING / 16/08/2013
2013-08-16AP01DIRECTOR APPOINTED MS LOUISE FOODY
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-10AR0110/04/13 NO MEMBER LIST
2012-06-21AR0110/04/12 NO MEMBER LIST
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN COLLINS / 18/11/2011
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-27AR0110/04/11 NO MEMBER LIST
2010-07-05AR0110/04/10 NO MEMBER LIST
2010-07-05AP01DIRECTOR APPOINTED MR MERVYN HEMPTON
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER CARY THOMPSON / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN O'REILLY / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD HYDE MISKIMMIN / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN NICHOLAS HARDING / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FLEMING / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DOUGLAS / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN COLLINS / 03/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 03/04/2010
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY SHAUNA MAGILL
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA MAGILL
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-08-24296(NI)CHANGE OF DIRS/SEC
2009-08-18296(NI)CHANGE OF DIRS/SEC
2009-08-14371SR(NI)10/04/09
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-07-23AC(NI)31/12/08 ANNUAL ACCTS
2009-05-28296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2008-11-21296(NI)CHANGE OF DIRS/SEC
2008-07-07371S(NI)10/04/08 ANNUAL RETURN SHUTTLE
2008-05-27AC(NI)31/12/07 ANNUAL ACCTS
2008-04-29296(NI)CHANGE OF DIRS/SEC
2008-01-24402(NI)PARS RE MORTAGE
2008-01-17402DF(NI)PARS RE MORTGAGE DFP
2007-11-26402(NI)PARS RE MORTAGE
2007-08-16AC(NI)31/12/06 ANNUAL ACCTS
2007-06-13371S(NI)10/04/07 ANNUAL RETURN SHUTTLE
2007-02-26296(NI)CHANGE OF DIRS/SEC
2007-01-22296(NI)CHANGE OF DIRS/SEC
2006-08-10AC(NI)31/12/05 ANNUAL ACCTS
2006-05-25371S(NI)10/04/06 ANNUAL RETURN SHUTTLE
2006-04-10233(NI)CHANGE OF ARD
2006-03-08AC(NI)30/04/05 ANNUAL ACCTS
2006-03-07233(NI)CHANGE OF ARD
2006-01-28296(NI)CHANGE OF DIRS/SEC
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 EAST BELFAST ENTERPRISE 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 EAST BELFAST ENTERPRISE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-10 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
MORTGAGE OR CHARGE 2008-01-24 Outstanding NORTHERN BANK LIMITED
DEBENTURE 2008-01-17 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
MORTGAGE OR CHARGE 2007-11-26 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EAST BELFAST ENTERPRISE LTD

Intangible Assets
Patents
We have not found any records of EAST BELFAST ENTERPRISE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EAST BELFAST ENTERPRISE LTD
Trademarks
We have not found any records of EAST BELFAST ENTERPRISE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST BELFAST ENTERPRISE 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 (82990 - Other business support service activities n.e.c.) as EAST BELFAST ENTERPRISE LTD 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 EAST BELFAST ENTERPRISE 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 EAST BELFAST ENTERPRISE 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 EAST BELFAST ENTERPRISE 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.