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

HOMEFLAG LIMITED

LONDON, NW1 3ER,
Company Registration Number
04439855
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Homeflag Ltd
HOMEFLAG LIMITED was founded on 2002-05-15 and had its registered office in London. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
HOMEFLAG LIMITED
 
Legal Registered Office
LONDON
NW1 3ER
Other companies in NW1
 
Previous Names
BLUEBACK LIMITED26/11/2007
VERYNOON LIMITED16/04/2003
Filing Information
Company Number 04439855
Date formed 2002-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2017-06-06
Type of accounts DORMANT
Last Datalog update: 2017-08-19 21:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEFLAG 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 HOMEFLAG LIMITED

Current Directors
Officer Role Date Appointed
LEE GAGE
Company Secretary 2016-01-04
ANDREW KENNETH BOLAND
Director 2015-03-03
LIAM GRIFFIN
Director 2007-10-30
DAVID GEORGE STICKLAND
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENNETH BOLAND
Company Secretary 2015-08-24 2016-01-04
GARY CUST
Company Secretary 2014-04-25 2015-08-24
GARY WILLIAM CUST
Director 2014-11-28 2015-08-24
MATTHEW JAMES BARBROOK
Director 2013-04-19 2014-11-28
MATTHEW JAMES BARBROOK
Company Secretary 2007-10-30 2014-04-25
DARYL FOSTER
Company Secretary 2008-07-16 2013-04-19
DARYL FOSTER
Director 2008-07-16 2013-04-19
JOHN PATRICK GRIFFIN
Director 2008-07-16 2013-04-19
KIERAN GRIFFIN
Director 2007-10-30 2013-04-19
DARREN MARK KERR
Company Secretary 2005-12-09 2007-10-30
AUBREY BAILLIE
Director 2005-11-15 2007-10-30
NICHOLAS TERENCE BUTCHER
Director 2005-11-15 2007-10-30
DONALD KENNETH JOHNSON
Director 2005-11-15 2007-10-30
ANDREW JAMES KENNEDY
Director 2004-09-06 2007-10-30
STEVE SCHWARZ
Director 2005-12-05 2007-01-05
SCOTT WILLIAM PIELSTICKER
Company Secretary 2004-07-14 2006-01-03
SCOTT WILLIAM PIELSTICKER
Director 2002-06-13 2006-01-03
JOSEPH ROBERT BANKS
Director 2004-09-06 2005-11-15
PETER JOHN DARLING
Director 2003-06-07 2005-11-15
COLIN LEIGHTON PEARCE
Director 2005-01-01 2005-11-15
DORSEYLAW SECRETARIES LIMITED
Company Secretary 2003-07-07 2004-07-14
HELKON SK LIMITED
Director 2003-08-07 2004-06-30
WILLARD JOHN L'HEUREUX
Director 2003-05-30 2004-06-18
CHARLES ALBERT PIELSTICKER
Company Secretary 2002-06-13 2003-07-07
HOWARD THOMAS
Nominated Secretary 2002-05-15 2002-06-13
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-05-15 2002-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND APTUS WORLDWIDE LTD Director 2016-06-28 CURRENT 2007-07-26 Active
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2014-03-11 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND ADDISON LEE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ECOIGO LIMITED Director 2015-03-03 CURRENT 2004-10-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND ADDISON LEE LIMITED Director 2015-03-03 CURRENT 1975-04-01 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND HUNTSWORTH LIMITED Director 2014-08-11 CURRENT 1983-06-06 Active
LIAM GRIFFIN GRIFFIN AUTOMOTIVE LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
LIAM GRIFFIN LONDON EXECUTIVE LIMITED Director 2013-04-19 CURRENT 2011-12-08 Dissolved 2017-06-06
LIAM GRIFFIN ADDISON LEE HOLDINGS LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
LIAM GRIFFIN ESSENDON PROPERTY VENTURES LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
LIAM GRIFFIN GRIFFINC LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2014-08-05
LIAM GRIFFIN DEALCROFT LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-11-12
LIAM GRIFFIN GRIFFIN MOTORSPORT LIMITED Director 2009-10-20 CURRENT 2009-06-03 Dissolved 2014-09-09
LIAM GRIFFIN JPG TRAINING LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-10-21
LIAM GRIFFIN BUFFALO PROPERTIES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2014-12-02
LIAM GRIFFIN ECOIGO LIMITED Director 2004-11-02 CURRENT 2004-10-15 Dissolved 2017-06-06
DAVID GEORGE STICKLAND HAULMONT TECHNOLOGY LIMITED Director 2017-07-13 CURRENT 2008-07-28 Active
DAVID GEORGE STICKLAND LONDON EXECUTIVE LIMITED Director 2016-07-01 CURRENT 2011-12-08 Dissolved 2017-06-06
DAVID GEORGE STICKLAND ECOIGO LIMITED Director 2016-07-01 CURRENT 2004-10-15 Dissolved 2017-06-06
DAVID GEORGE STICKLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2016-07-01 CURRENT 1999-07-13 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2017-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-10AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2023.81
2016-08-09AR0115/05/16 FULL LIST
2016-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-04-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOLAND
2016-04-22AP03SECRETARY APPOINTED MR LEE GAGE
2015-08-24AP03SECRETARY APPOINTED ANDREW KENNETH BOLAND
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY GARY CUST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY CUST
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2023.81
2015-07-03AR0115/05/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-01AP01DIRECTOR APPOINTED MR GARY CUST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBROOK
2014-09-23TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BARBROOK
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2023.81
2014-05-20AR0115/05/14 FULL LIST
2014-05-12AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-25AP03SECRETARY APPOINTED MR GARY CUST
2013-06-12AR0115/05/13 FULL LIST
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-20RES01ADOPT ARTICLES 19/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARBROOK / 17/05/2013
2013-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARBROOK / 17/05/2013
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FOSTER
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY DARYL FOSTER
2013-05-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-05-15AR0115/05/12 FULL LIST
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-06-23AR0115/05/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 20/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 20/06/2011
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-06-03AR0115/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN GRIFFIN / 01/10/2009
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-03363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-21288aDIRECTOR APPOINTED JOHN PATRICK GRIFFIN
2008-07-21288aDIRECTOR AND SECRETARY APPOINTED DARYL FOSTER
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-26CERTNMCOMPANY NAME CHANGED BLUEBACK LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: IRWIN HOUSE SOUTHWARK STREET LONDON SE1 0SN
2007-11-05225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bSECRETARY RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31RES04£ NC 2795/2942 28/11/0
2007-10-31RES04£ NC 2500/2795 06/06/0
2007-10-31RES13SHAREHOLDERS AGREEMENT 06/06/06
2007-10-31RES04£ NC 700/2500 29/11/0
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers


Licences & Regulatory approval
We could not find any licences issued to HOMEFLAG 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 HOMEFLAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE WITHOUT WRITTEN INSTRUMENT 2007-05-02 Satisfied A. BAILLIE - VYCO LTD
DEBENTURE 2007-01-21 Satisfied A BAILLIE, VYCO LTD
DEBENTURE 2006-11-08 Satisfied A BAILLIE VYCO LTD BMC CAPITAL FOR DETAILS OF FURTHER CHARGEES PLEASE REFER TO FORM 395
DEBENTURE 2006-06-06 Satisfied AUSNORAM HOLDINGS, A BAILLIE, PF LITTLE FOR FURTHER NAMES OF THE MORTGAGES OR PERSONS ENTITLEDTO THE CHARGE PLEASE REFER TO THE FORM 395
DEBENTURE WITHOUT WRITTEN INSTRUMENT 2005-11-23 Satisfied SCOTT PIELSTICKER, AUSNORAM HOLDINGS, A BAILLIE FOR FURTHER DETAILS OF NAMES OF THE MORTGAGEESOR PERSONS ENTITLED PLEASE REFER TO THE FORM 395
DEBENTURE WITHOUT WRITTEN INSTRUMENT 2005-11-22 Satisfied MR J KONKEN AND MR C WEBSTER
FIXED AND FLOATING CHARGE 2004-06-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-08-31

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 HOMEFLAG LIMITED

Intangible Assets
Patents
We have not found any records of HOMEFLAG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEFLAG LIMITED
Trademarks
We have not found any records of HOMEFLAG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEFLAG 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 (49320 - Taxi operation) as HOMEFLAG LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where HOMEFLAG 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 HOMEFLAG 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 HOMEFLAG 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.