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

ROOFF LTD

THE GRANARY, 80 ABBEY ROAD, BARKING, LONDON, IG11 7BT,
Company Registration Number
01269689
Private Limited Company
Active

Company Overview

About Rooff Ltd
ROOFF LTD was founded on 1976-07-20 and has its registered office in Barking. The organisation's status is listed as "Active". Rooff Ltd is a Private Limited Company 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
ROOFF LTD
 
Legal Registered Office
THE GRANARY
80 ABBEY ROAD
BARKING
LONDON
IG11 7BT
Other companies in IG11
 
Filing Information
Company Number 01269689
Company ID Number 01269689
Date formed 1976-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 18:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOFF 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 ROOFF LTD

Current Directors
Officer Role Date Appointed
JOHN ANTHONY PEARSON
Company Secretary 2005-09-08
STEPHEN JOHN DRURY
Director 2004-08-03
ALAN ALFRED HORN
Director 1991-08-07
MARK PATRICK SEEBOLD HORN
Director 1998-12-18
RONALD NICHOLLS
Director 1994-06-14
ANTONY CHARLES PEARCE
Director 2004-05-14
JOHN ANTHONY PEARSON
Director 2005-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY SCOTT
Company Secretary 1991-08-07 2005-09-08
DAVID STANLEY MARTIN
Director 1991-08-07 2004-08-10
JOHN DAVID MILLER
Director 1991-08-07 2001-06-07
DUNCAN JAMES HORN
Director 1991-08-07 1999-05-21
ERIC MICHAEL ANTHONY DAY
Director 1991-08-07 1994-09-20
WILLIAM ANGUS WISEMAN
Director 1991-08-07 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY PEARSON ROOFF GROUP LIMITED(THE) Company Secretary 2005-09-08 CURRENT 1929-04-20 Liquidation
JOHN ANTHONY PEARSON ROOFF RESIDENTIAL LTD. Company Secretary 2005-09-08 CURRENT 1966-10-06 Active
JOHN ANTHONY PEARSON PASSMORE JOINERY LIMITED Company Secretary 2005-09-08 CURRENT 1966-10-06 Liquidation
JOHN ANTHONY PEARSON HORN PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-09-08 CURRENT 1998-12-02 Active
STEPHEN JOHN DRURY ROOFF RESIDENTIAL LTD. Director 2004-08-03 CURRENT 1966-10-06 Active
ALAN ALFRED HORN HORN PROPERTY DEVELOPMENTS LIMITED Director 1998-12-02 CURRENT 1998-12-02 Active
ALAN ALFRED HORN ROOFF GROUP LIMITED(THE) Director 1991-08-07 CURRENT 1929-04-20 Liquidation
ALAN ALFRED HORN ROOFF RESIDENTIAL LTD. Director 1991-08-07 CURRENT 1966-10-06 Active
ALAN ALFRED HORN PASSMORE JOINERY LIMITED Director 1991-08-07 CURRENT 1966-10-06 Liquidation
MARK PATRICK SEEBOLD HORN CARNARVON ROAD LIMITED Director 2013-10-25 CURRENT 2012-09-19 Dissolved 2017-02-28
MARK PATRICK SEEBOLD HORN HARPROOFF HOLDINGS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-12-08
MARK PATRICK SEEBOLD HORN ROOFF GROUP LIMITED(THE) Director 1999-05-21 CURRENT 1929-04-20 Liquidation
MARK PATRICK SEEBOLD HORN ROOFF RESIDENTIAL LTD. Director 1999-05-21 CURRENT 1966-10-06 Active
MARK PATRICK SEEBOLD HORN PASSMORE JOINERY LIMITED Director 1999-05-21 CURRENT 1966-10-06 Liquidation
MARK PATRICK SEEBOLD HORN HORN PROPERTY DEVELOPMENTS LIMITED Director 1999-05-21 CURRENT 1998-12-02 Active
RONALD NICHOLLS PASSMORE JOINERY LIMITED Director 1996-07-01 CURRENT 1966-10-06 Liquidation
JOHN ANTHONY PEARSON CARNARVON ROAD LIMITED Director 2013-10-25 CURRENT 2012-09-19 Dissolved 2017-02-28
JOHN ANTHONY PEARSON HARPROOFF HOLDINGS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-12-08
JOHN ANTHONY PEARSON ROOFF GROUP LIMITED(THE) Director 2005-09-08 CURRENT 1929-04-20 Liquidation
JOHN ANTHONY PEARSON ROOFF RESIDENTIAL LTD. Director 2005-09-08 CURRENT 1966-10-06 Active
JOHN ANTHONY PEARSON PASSMORE JOINERY LIMITED Director 2005-09-08 CURRENT 1966-10-06 Liquidation
JOHN ANTHONY PEARSON HORN PROPERTY DEVELOPMENTS LIMITED Director 2005-09-08 CURRENT 1998-12-02 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
2024-02-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-08-26RP04TM01Second filing for the termination of John Anthony Pearson
2020-08-26RP04AP03Second filing of company secretary appointment of Thomas James Ekers
2020-08-21RP04AP01Second filing of director appointment of Mr Thomas James Ekers
2020-07-22AP01DIRECTOR APPOINTED MR THOMAS JAMES EKERS
2020-07-22AP03Appointment of Mr Thomas James Ekers as company secretary on 2019-07-01
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY PEARSON
2020-07-22TM02Termination of appointment of John Anthony Pearson on 2020-07-01
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-22PSC05Change of details for Rooff Holdings Limited as a person with significant control on 2019-07-01
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-20PSC05Change of details for The Rooff Group Limited as a person with significant control on 2019-07-01
2019-02-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15AP01DIRECTOR APPOINTED MR GHANSHYAM HIRANI
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-15AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANTHONY PEARSON on 2014-08-01
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES PEARCE / 01/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NICHOLLS / 01/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALFRED HORN / 01/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DRURY / 13/12/2013
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PEARSON / 01/08/2014
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-10AR0107/08/13 ANNUAL RETURN FULL LIST
2012-10-15AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-08-15AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0107/08/11 ANNUAL RETURN FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK SEEBOLD HORN / 22/08/2011
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM ROOFF HOUSE COOKS ROAD LONDON E15 2PN
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-27AR0107/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PEARCE / 07/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NICHOLLS / 07/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DRURY / 07/08/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-28363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PEARCE / 30/09/2008
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-08-14363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-09-12363(288)DIRECTOR RESIGNED
2005-09-12363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2003-09-14363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-17AUDAUDITOR'S RESIGNATION
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-12288bDIRECTOR RESIGNED
2000-09-07363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21288bDIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ROOFF 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 ROOFF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-07 Satisfied HSBC BANK PLC
DEBENTURE 2000-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1996-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-06-30

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 ROOFF LTD

Intangible Assets
Patents
We have not found any records of ROOFF LTD registering or being granted any patents
Domain Names

ROOFF LTD owns 1 domain names.

rooff.co.uk  

Trademarks
We have not found any records of ROOFF LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LANT STREET LIVING LIMITED 2009-03-31 Outstanding

We have found 1 mortgage charges which are owed to ROOFF LTD

Income
Government Income

Government spend with ROOFF LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-11 GBP £37,527 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-9 GBP £21,802 SCHOOL ESTATE
London Borough of Barking and Dagenham Council 2015-6 GBP £8,132 R & M MINOR WORKS
London Borough of Barking and Dagenham Council 2015-2 GBP £3,485 R & M MINOR WORKS
London Borough of Barking and Dagenham Council 2014-11 GBP £47,210 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-10 GBP £337,704 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-9 GBP £362,425 CAPITAL OUTLAY
London Borough of Lewisham 2014-9 GBP £337,441 BUILDING ALTERATIONS AND MATERIALS
London Borough of Barking and Dagenham Council 2014-8 GBP £203,886 CAPITAL OUTLAY
London Borough of Havering 2014-7 GBP £137,796
London Borough of Barking and Dagenham Council 2014-7 GBP £377,939
London Borough of Havering 2014-6 GBP £700,717
Lewisham Council 2014-6 GBP £181,059
London Borough of Havering 2014-5 GBP £185,101
London Borough of Barking and Dagenham Council 2014-5 GBP £789,171
London Borough of Havering 2014-4 GBP £648,884
London Borough of Lambeth 2014-4 GBP £305,311 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2014-3 GBP £929,845
London City Hall 2014-3 GBP £3,597 Contracted Services Buildings
London Borough of Lambeth 2014-3 GBP £269,165 BUILDING CONTRACT CERTS/INVS
London Borough of Barking and Dagenham Council 2014-3 GBP £497,753
London Borough of Lambeth 2014-2 GBP £271,027 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2014-2 GBP £534,553
London Borough of Lambeth 2014-1 GBP £312,102 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2014-1 GBP £1,037,363
London Borough of Barking and Dagenham Council 2014-1 GBP £24,824
London Borough of Barking and Dagenham Council 2013-12 GBP £1,306
London Borough of Waltham Forest 2013-12 GBP £118,196 CONTRACTORS
London Borough of Lambeth 2013-12 GBP £291,119 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2013-12 GBP £885,531
London Borough of Barking and Dagenham Council 2013-11 GBP £44,708
London Borough of Lambeth 2013-11 GBP £249,854 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2013-11 GBP £508,410
London Borough of Barking and Dagenham Council 2013-10 GBP £41,539
London Borough of Havering 2013-10 GBP £310,789
London Borough of Lambeth 2013-10 GBP £317,428 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2013-9 GBP £320,503 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2013-9 GBP £655,663
London Borough of Havering 2013-8 GBP £393,778
London Borough of Lambeth 2013-7 GBP £400,568 BUILDING CONTRACT CERTS/INVS
London Borough of Havering 2013-7 GBP £320,811
London Borough of Lambeth 2013-5 GBP £289,640 BUILDING CONTRACT CERTS/INVS
London City Hall 2013-5 GBP £37,809 Contracted Services Buildings
London Borough of Lambeth 2013-4 GBP £113,001 BUILDING CONTRACT CERTS/INVS
London City Hall 2013-4 GBP £173,311 Contracted Services Buildings
London Borough of Barking and Dagenham Council 2013-1 GBP £3,417
London Borough of Havering 2012-10 GBP £24,883
London Borough of Havering 2012-9 GBP £32,504
London Borough of Havering 2012-7 GBP £52,175
London Borough of Havering 2012-5 GBP £160,000
London Borough of Havering 2012-4 GBP £2,052
London Borough of Redbridge 2012-3 GBP £29,891 Main Contract
London Borough of Havering 2012-2 GBP £84,873
London Borough of Redbridge 2011-12 GBP £8,760 Main Contract
London Borough of Havering 2011-11 GBP £222,909
London Borough of Redbridge 2011-11 GBP £1,487 Main Contract
London Borough of Havering 2011-10 GBP £637,070
London Borough of Havering 2011-8 GBP £515,400
London Borough of Havering 2011-7 GBP £244,573
London Borough of Havering 2011-6 GBP £179,004
London Borough of Havering 2011-5 GBP £98,799
London Borough of Redbridge 2011-3 GBP £154,755 Main Contract
London Borough of Redbridge 2011-2 GBP £239,063 Main Contract
London Borough of Havering 2011-2 GBP £149,356
London Borough of Redbridge 2010-11 GBP £257,535 Main Contract
London Borough of Redbridge 2010-10 GBP £403,623 Main Contract
London Borough of Redbridge 2010-9 GBP £720,998 Main Contract
London Borough of Redbridge 2010-8 GBP £421,844 Main Contract
London Borough of Redbridge 2010-7 GBP £3,555 Main Contract

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 ROOFF 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 ROOFF 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 ROOFF 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.