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

MEDIHOME (UK) LIMITED

107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
05184920
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medihome (uk) Ltd
MEDIHOME (UK) LIMITED was founded on 2004-07-20 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Medihome (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEDIHOME (UK) LIMITED
 
Legal Registered Office
107 STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in DE14
 
Previous Names
MEDIHOME LIMITED27/09/2004
Filing Information
Company Number 05184920
Company ID Number 05184920
Date formed 2004-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-05 07:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIHOME (UK) 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 MEDIHOME (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BRADSHAW
Company Secretary 2014-01-10
JOHN RICHARD BRADSHAW
Director 2017-01-17
DARRYN STANLEY GIBSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD RODERICK
Director 2017-05-17 2018-06-08
MATTHEW STEVENS
Director 2017-04-20 2017-05-17
ANTHONY DANIEL GRAFF
Director 2015-04-30 2017-02-20
JAMES MICHAEL FEATHERSTONE
Director 2015-07-01 2016-09-30
MARK ST JOHN LOMAX
Director 2004-07-20 2015-09-15
JENNIFER RUTH POOLE
Director 2013-11-07 2015-06-30
GRAHAM ROGER WHITE
Director 2013-11-07 2015-04-29
MICHAEL ANDREW GORDON
Director 2013-11-07 2014-10-24
NATALIE JOANNE LEON
Company Secretary 2007-06-15 2012-07-31
CHARLES HENRY WHIFFIN
Company Secretary 2004-07-20 2007-06-03
CHARLES HENRY WHIFFIN
Director 2004-07-20 2007-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BRADSHAW ARGONAUT BIDCO LIMITED Director 2017-03-08 CURRENT 2007-07-25 Liquidation
JOHN RICHARD BRADSHAW HALCYON ACQUISITIONS LIMITED Director 2017-02-28 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW EGX LIMITED Director 2017-01-17 CURRENT 2005-05-13 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT MIDCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME (EUROPE) LIMITED Director 2017-01-17 CURRENT 2008-10-08 Active
JOHN RICHARD BRADSHAW DMWSL 691 LIMITED Director 2017-01-17 CURRENT 2011-09-21 Dissolved 2018-08-14
JOHN RICHARD BRADSHAW REFER2US UK LIMITED Director 2017-01-17 CURRENT 1998-12-01 Liquidation
JOHN RICHARD BRADSHAW TELECARE LIMITED Director 2017-01-17 CURRENT 1999-01-27 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW MEDICAL VISITS LIMITED Director 2017-01-17 CURRENT 2000-02-23 Liquidation
JOHN RICHARD BRADSHAW SCIENSUS2 LIMITED Director 2017-01-17 CURRENT 2003-12-10 Liquidation
JOHN RICHARD BRADSHAW HOSPITAL AT HOME LIMITED Director 2017-01-17 CURRENT 1993-02-15 Active
JOHN RICHARD BRADSHAW PHARMASERVICE LIMITED Director 2017-01-17 CURRENT 1998-12-01 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW EGX GROUP LIMITED Director 2017-01-17 CURRENT 1999-08-13 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME TRUSTEES LIMITED Director 2017-01-17 CURRENT 1999-08-26 Liquidation
JOHN RICHARD BRADSHAW MEDICINES INTELLIGENCE LIMITED Director 2017-01-17 CURRENT 2002-01-04 Active
JOHN RICHARD BRADSHAW MEDIHOME LIMITED Director 2017-01-17 CURRENT 2002-04-29 Active
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2017-01-17 CURRENT 2006-12-14 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT TOPCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON MIDCO LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW MERIDIAN PHARMASERVICES LIMITED Director 2017-01-17 CURRENT 2001-01-23 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW APPLIED DISPENSARY SERVICES LIMITED Director 2017-01-17 CURRENT 2001-06-07 Liquidation
JOHN RICHARD BRADSHAW INVENTIVE SOLUTIONS LTD Director 2017-01-17 CURRENT 2003-01-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON FINANCING LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON REFER2US UK LIMITED Director 2018-05-23 CURRENT 1998-12-01 Liquidation
DARRYN STANLEY GIBSON TELECARE LIMITED Director 2018-05-23 CURRENT 1999-01-27 Active - Proposal to Strike off
DARRYN STANLEY GIBSON MEDICAL VISITS LIMITED Director 2018-05-23 CURRENT 2000-02-23 Liquidation
DARRYN STANLEY GIBSON SCIENSUS2 LIMITED Director 2018-05-23 CURRENT 2003-12-10 Liquidation
DARRYN STANLEY GIBSON HOSPITAL AT HOME LIMITED Director 2018-05-23 CURRENT 1993-02-15 Active
DARRYN STANLEY GIBSON PHARMASERVICE LIMITED Director 2018-05-23 CURRENT 1998-12-01 Active - Proposal to Strike off
DARRYN STANLEY GIBSON EGX GROUP LIMITED Director 2018-05-23 CURRENT 1999-08-13 Liquidation
DARRYN STANLEY GIBSON HEALTHCARE AT HOME TRUSTEES LIMITED Director 2018-05-23 CURRENT 1999-08-26 Liquidation
DARRYN STANLEY GIBSON MEDIHOME LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
DARRYN STANLEY GIBSON HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2018-05-23 CURRENT 2006-12-14 Liquidation
DARRYN STANLEY GIBSON ARGONAUT TOPCO LIMITED Director 2018-05-23 CURRENT 2007-07-24 Liquidation
DARRYN STANLEY GIBSON HALCYON MIDCO LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MERIDIAN PHARMASERVICES LIMITED Director 2018-05-23 CURRENT 2001-01-23 Active - Proposal to Strike off
DARRYN STANLEY GIBSON APPLIED DISPENSARY SERVICES LIMITED Director 2018-05-23 CURRENT 2001-06-07 Liquidation
DARRYN STANLEY GIBSON INVENTIVE SOLUTIONS LTD Director 2018-05-23 CURRENT 2003-01-24 Liquidation
DARRYN STANLEY GIBSON HALCYON FINANCING LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON ACQUISITIONS LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON SCIENSUS PHARMA SERVICES LIMITED Director 2018-04-16 CURRENT 1992-10-28 Active
DARRYN STANLEY GIBSON HALCYON TOPCO LIMITED Director 2018-04-16 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MEDICINES INTELLIGENCE LIMITED Director 2018-03-23 CURRENT 2002-01-04 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
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-27DS01Application to strike the company off the register
2018-10-15CH01Director's details changed for Mr John Spencer Sherid on 2018-08-30
2018-09-11AP01DIRECTOR APPOINTED MR JOHN SPENCER SHERID
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-23AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-07-26AP01DIRECTOR APPOINTED MR MARK EDWARD RODERICK
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM HEALTHCARE AT HOME FIFTH AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM HEALTHCARE AT HOME FIFTH AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF
2017-02-07AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-25CH01Director's details changed for Dr James Michael Featherstone on 2015-10-04
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ST JOHN LOMAX
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2015-07-20AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2015-05-08AP01DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM GROUND FLOOR WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0120/07/14 FULL LIST
2014-01-10AP03SECRETARY APPOINTED JOHN RICHARD BRADSHAW
2013-12-02AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2013-12-02AP01DIRECTOR APPOINTED MR GRAHAM ROGER WHITE
2013-12-02AA01CURREXT FROM 30/06/2014 TO 31/10/2014
2013-12-02AP01DIRECTOR APPOINTED MR MICHAEL ANDREW GORDON
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-15AR0120/07/13 FULL LIST
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY NATALIE LEON
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-31AR0120/07/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-21AR0120/07/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM MEDIHOME LTD, 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2010-08-25AR0120/07/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ST JOHN LOMAX / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE JOANNE LEON / 13/10/2009
2009-08-06363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-30225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-08-02363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-06288aNEW SECRETARY APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2 YELLOWCRESS DRIVE BISLEY SURREY GU24 9HD
2007-07-05288bSECRETARY RESIGNED
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-09-27CERTNMCOMPANY NAME CHANGED MEDIHOME LIMITED CERTIFICATE ISSUED ON 27/09/04
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEDIHOME (UK) 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 MEDIHOME (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIHOME (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 MEDIHOME (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIHOME (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIHOME (UK) LIMITED
Trademarks
We have not found any records of MEDIHOME (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIHOME (UK) 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 (74990 - Non-trading company) as MEDIHOME (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEDIHOME (UK) 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 MEDIHOME (UK) 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 MEDIHOME (UK) 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.