Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 138 KINGSLAND ROAD LIMITED
Company Information for

138 KINGSLAND ROAD LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
03907036
Private Limited Company
Active

Company Overview

About 138 Kingsland Road Ltd
138 KINGSLAND ROAD LIMITED was founded on 2000-01-14 and has its registered office in Borehamwood. The organisation's status is listed as "Active". 138 Kingsland Road Limited is a Private Limited Company registered in UNITED KINGDOM 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
138 KINGSLAND ROAD LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in NW11
 
Filing Information
Company Number 03907036
Company ID Number 03907036
Date formed 2000-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761297121  
Last Datalog update: 2024-03-06 17:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 138 KINGSLAND ROAD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS 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 138 KINGSLAND ROAD LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDREW HEPTONSTALL
Company Secretary 2000-03-23
MAURICE COLLINS
Director 2000-03-23
PAUL DAVID COLLINS
Director 2015-10-12
ELLIS ELIAS
Director 2000-03-23
IAN ANDREW HEPTONSTALL
Director 2000-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LYNCH
Director 2000-01-21 2003-09-04
RETANDER SERVICES LIMITED
Company Secretary 2000-01-21 2000-03-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-01-14 2000-01-21
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-01-14 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW HEPTONSTALL TRAMWAYS LIMITED Company Secretary 2001-01-19 CURRENT 2001-01-12 Dissolved 2017-12-25
MAURICE COLLINS THE QUIRKY GADGET FILM COMPANY LIMITED Director 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-02-14
MAURICE COLLINS KITH & KIDS Director 2000-09-29 CURRENT 2000-03-29 Active
MAURICE COLLINS RESERVE POWER LIMITED Director 1999-12-26 CURRENT 1999-10-26 Active
MAURICE COLLINS GLEBE ROAD LIMITED Director 1999-03-18 CURRENT 1997-06-11 Active
MAURICE COLLINS THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 Active
MAURICE COLLINS THE LONDON FASHION CENTRE LIMITED Director 1992-04-13 CURRENT 1992-04-03 Active
MAURICE COLLINS MARKSTATE LIMITED Director 1991-06-30 CURRENT 1963-07-18 Active
PAUL DAVID COLLINS THE QUIRKY GADGET FILM COMPANY LIMITED Director 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-02-14
PAUL DAVID COLLINS MARKSTATE LIMITED Director 1991-06-30 CURRENT 1963-07-18 Active
ELLIS ELIAS GLEBE ROAD LIMITED Director 2014-12-05 CURRENT 1997-06-11 Active
ELLIS ELIAS THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 Active
ELLIS ELIAS SINGLESTRAND LIMITED Director 1992-12-31 CURRENT 1987-07-31 Active
ELLIS ELIAS ALBERTIAN INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1956-08-10 Dissolved 2018-05-08
IAN ANDREW HEPTONSTALL ROSSMORE MANAGEMENT LONDON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
IAN ANDREW HEPTONSTALL ACTION SUSTAINABILITY (TRADING) LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
IAN ANDREW HEPTONSTALL OLD STREETONIANS RUGBY CLUB LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
IAN ANDREW HEPTONSTALL TRAMWAYS LIMITED Director 2001-01-19 CURRENT 2001-01-12 Dissolved 2017-12-25
IAN ANDREW HEPTONSTALL GLEBE ROAD LIMITED Director 1999-03-18 CURRENT 1997-06-11 Active
IAN ANDREW HEPTONSTALL THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 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
2024-02-09CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2024-02-08Notification of Sopher Trustees Limited as a person with significant control on 2023-08-29
2024-02-08CESSATION OF GRUNBERG & CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Director's details changed for Mr Ellis Elias on 2024-01-24
2024-02-08Director's details changed for Mr Paul David Collins on 2024-01-25
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-04SECRETARY'S DETAILS CHNAGED FOR MRS JANICE ELIAS on 2023-06-11
2023-07-04Director's details changed for Mr Ellis Elias on 2023-06-11
2023-07-04Director's details changed for Mrs Georgia Elise Heptonstall on 2023-06-11
2023-07-04Director's details changed for Ian Andrew Heptonstall on 2023-06-11
2023-07-04Director's details changed for Mr Maurice Collins on 2023-06-11
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2023-01-25CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-0331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28Director's details changed for Mr Ellis Elias on 2022-01-28
2022-01-28Director's details changed for Mr Maurice Collins on 2022-01-28
2022-01-28Director's details changed for Mr Paul David Collins on 2022-01-28
2022-01-28Director's details changed for Mrs Georgia Elise Heptonstall on 2022-01-28
2022-01-28Director's details changed for Mr Ian Andrew Heptonstall on 2022-01-28
2022-01-28SECRETARY'S DETAILS CHNAGED FOR MRS JANICE ELIAS on 2022-01-28
2022-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANICE ELIAS on 2022-01-28
2022-01-28CH01Director's details changed for Mr Ellis Elias on 2022-01-28
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-07-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11AP01DIRECTOR APPOINTED MRS GEORGIA ELISE HEPTONSTALL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-15PSC05Change of details for Grunberg & Co Ltd as a person with significant control on 2018-03-05
2018-09-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM02Termination of appointment of Ian Andrew Heptonstall on 2018-08-30
2018-09-20AP03Appointment of Mrs Janice Elias as company secretary on 2018-08-30
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01CH01Director's details changed for Mr Ellis Elias on 2016-10-31
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 96
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-08-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 96
2016-02-15AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-11SH10Particulars of variation of rights attached to shares
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 96
2015-12-11SH02Sub-division of shares on 2015-11-16
2015-12-11SH08Change of share class name or designation
2015-12-11RES01ADOPT ARTICLES 11/12/15
2015-12-11RES13SUBDIVISION 16/11/2015
2015-10-14AP01DIRECTOR APPOINTED MR PAUL DAVID COLLINS
2015-08-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 96
2015-02-11AR0114/01/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-28AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-14
2013-01-30ANNOTATIONClarification
2013-01-16AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HEPTONSTALL / 01/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW HEPTONSTALL / 01/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ELIAS / 01/01/2013
2012-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-01-16AR0114/01/12 FULL LIST
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-01-25AR0114/01/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-01AR0114/01/10 FULL LIST
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-04363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HEPTONSTALL / 30/09/2008
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-13363sRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-27363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/05
2005-02-16363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/04
2004-03-13363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12288bDIRECTOR RESIGNED
2003-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-09363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 14/01/02; NO CHANGE OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-09363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-03-0888(2)RAD 14/01/00--------- £ SI 94@1=94 £ IC 1/95
2000-08-03CERTNMCOMPANY NAME CHANGED ERINDOME LIMITED CERTIFICATE ISSUED ON 04/08/00
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-10288bSECRETARY RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 12A UPPER BERKELEY STREET LONDON W1H 7PE
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-22288bDIRECTOR RESIGNED
2000-03-22288bSECRETARY RESIGNED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-01-29287REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-01-14NEWINCINCORPORATION 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 138 KINGSLAND ROAD 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 138 KINGSLAND ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-09-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-04-18 Satisfied UNITED MIZRAHI BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 138 KINGSLAND ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 138 KINGSLAND ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 138 KINGSLAND ROAD LIMITED
Trademarks
We have not found any records of 138 KINGSLAND ROAD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT SECURITY DEPOSIT DEED 8

We have found 8 mortgage charges which are owed to 138 KINGSLAND ROAD LIMITED

Income
Government Income
We have not found government income sources for 138 KINGSLAND ROAD 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 138 KINGSLAND ROAD 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 138 KINGSLAND ROAD 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 138 KINGSLAND ROAD 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 138 KINGSLAND ROAD 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.