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

MEDICENTRE NORTHERN (CRAGHEAD) LIMITED

SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
05266284
Private Limited Company
Liquidation

Company Overview

About Medicentre Northern (craghead) Ltd
MEDICENTRE NORTHERN (CRAGHEAD) LIMITED was founded on 2004-10-21 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Medicentre Northern (craghead) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MEDICENTRE NORTHERN (CRAGHEAD) LIMITED
 
Legal Registered Office
SATAGO COTTAGE
360A BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in CR0
 
Filing Information
Company Number 05266284
Company ID Number 05266284
Date formed 2004-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 19:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICENTRE NORTHERN (CRAGHEAD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASSURETAX ACCOUNTANTS LTD   BUSINESS PARTNERS (CAMBRIDGE) LIMITED   MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED   TAX LINE 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 MEDICENTRE NORTHERN (CRAGHEAD) LIMITED

Current Directors
Officer Role Date Appointed
PETER NEVILLE SCOTT
Company Secretary 2006-03-31
MICHAEL JAMES KINGSHOTT
Director 2004-10-21
PETER NEVILLE SCOTT
Director 2004-10-21
KEVIN WHITFIELD
Director 2004-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE CORT
Company Secretary 2004-10-21 2006-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-21 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NEVILLE SCOTT MEDICENTRE DEVELOPMENTS LIMITED Company Secretary 2007-03-31 CURRENT 2004-01-09 Liquidation
PETER NEVILLE SCOTT MEDICENTRE (PUTNEY) LIMITED Company Secretary 2006-03-31 CURRENT 2005-02-08 Liquidation
PETER NEVILLE SCOTT MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED Company Secretary 2006-03-31 CURRENT 2005-09-08 Liquidation
PETER NEVILLE SCOTT MEDICENTRE INVESTMENTS (NORTHERN) LIMITED Company Secretary 2006-03-31 CURRENT 2004-10-21 Liquidation
PETER NEVILLE SCOTT MEDICENTRE INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 2004-10-21 Liquidation
MICHAEL JAMES KINGSHOTT BROOK STREET OFFICES LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL JAMES KINGSHOTT VAUXHALL VILLAGE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MICHAEL JAMES KINGSHOTT JUNCTION PROPERTIES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
MICHAEL JAMES KINGSHOTT M25 MANAGEMENT LIMITED Director 2014-12-10 CURRENT 2014-11-13 Dissolved 2016-11-01
MICHAEL JAMES KINGSHOTT BK HALKIN LTD Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2015-06-30
MICHAEL JAMES KINGSHOTT BELGRAVIA MEMBERS CLUB LTD Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2017-11-28
MICHAEL JAMES KINGSHOTT HALKIN MANAGEMENT COMPANY LTD Director 2014-11-07 CURRENT 2014-11-07 Active
MICHAEL JAMES KINGSHOTT TRINITY SERVICED OFFICE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-09-27
MICHAEL JAMES KINGSHOTT MEYER OFFICE SOLUTIONS LIMITED Director 2014-02-28 CURRENT 2014-02-10 Active
MICHAEL JAMES KINGSHOTT MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED Director 2005-11-10 CURRENT 2005-09-08 Liquidation
MICHAEL JAMES KINGSHOTT MEDICENTRE (PUTNEY) LIMITED Director 2005-02-08 CURRENT 2005-02-08 Liquidation
MICHAEL JAMES KINGSHOTT MEDICENTRE INVESTMENTS (NORTHERN) LIMITED Director 2004-10-21 CURRENT 2004-10-21 Liquidation
MICHAEL JAMES KINGSHOTT MEDICENTRE INVESTMENTS LIMITED Director 2004-10-21 CURRENT 2004-10-21 Liquidation
MICHAEL JAMES KINGSHOTT MEDICENTRE DEVELOPMENTS LIMITED Director 2004-01-09 CURRENT 2004-01-09 Liquidation
MICHAEL JAMES KINGSHOTT KINGSHOTT HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
PETER NEVILLE SCOTT GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED Director 2017-11-13 CURRENT 2006-12-12 Active
PETER NEVILLE SCOTT WHIZZ-MOBILITY C.I.C. Director 2006-05-23 CURRENT 2001-05-02 Active
PETER NEVILLE SCOTT MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED Director 2005-11-10 CURRENT 2005-09-08 Liquidation
PETER NEVILLE SCOTT MEDICENTRE (PUTNEY) LIMITED Director 2005-02-08 CURRENT 2005-02-08 Liquidation
PETER NEVILLE SCOTT MEDICENTRE INVESTMENTS (NORTHERN) LIMITED Director 2004-10-21 CURRENT 2004-10-21 Liquidation
PETER NEVILLE SCOTT MEDICENTRE INVESTMENTS LIMITED Director 2004-10-21 CURRENT 2004-10-21 Liquidation
PETER NEVILLE SCOTT MEDICENTRE DEVELOPMENTS LIMITED Director 2004-01-09 CURRENT 2004-01-09 Liquidation
KEVIN WHITFIELD BLU PROPERTIES LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
KEVIN WHITFIELD ST. CUTHBERT'S HOSPICE DURHAM Director 2009-10-08 CURRENT 1987-12-28 Active
KEVIN WHITFIELD WELLSPRINGS MEADOWFIELD LIMITED Director 2009-03-10 CURRENT 2009-02-12 Active
KEVIN WHITFIELD BLUE RIVER DEVELOPMENTS LTD Director 2008-12-04 CURRENT 2008-11-19 Dissolved 2016-04-26
KEVIN WHITFIELD SOURCE DESIGN AND DEVELOPMENT LTD Director 2008-10-22 CURRENT 2008-09-29 Dissolved 2014-11-25
KEVIN WHITFIELD MEDICENTRE INVESTMENTS (NORTHERN) LIMITED Director 2004-10-21 CURRENT 2004-10-21 Liquidation
KEVIN WHITFIELD WHITFIELDS BUILDING SERVICES GAS CARE (UK) LTD Director 2001-03-14 CURRENT 2001-03-01 In Administration/Administrative Receiver
KEVIN WHITFIELD WELLSPRINGS PROPERTIES LTD Director 2000-03-09 CURRENT 2000-03-09 Active
KEVIN WHITFIELD WHITFIELDS BUILDING SERVICES LIMITED Director 1991-03-28 CURRENT 1971-12-14 Liquidation

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
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-124.70DECLARATION OF SOLVENCY
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0121/10/15 FULL LIST
2015-06-05AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0121/10/14 FULL LIST
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0121/10/13 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-13AR0121/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINGSHOTT / 11/05/2012
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0121/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AR0121/10/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL
2009-10-29AR0121/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITFIELD / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEVILLE SCOTT / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINGSHOTT / 29/10/2009
2009-09-04AA31/12/08 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-01-05363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-0888(2)RAD 21/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-21288bSECRETARY RESIGNED
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 MEDICENTRE NORTHERN (CRAGHEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-31
Appointment of Liquidators2015-12-31
Resolutions for Winding-up2015-12-31
Fines / Sanctions
No fines or sanctions have been issued against MEDICENTRE NORTHERN (CRAGHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2004-12-02 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 2004-11-16 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

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 MEDICENTRE NORTHERN (CRAGHEAD) LIMITED

Intangible Assets
Patents
We have not found any records of MEDICENTRE NORTHERN (CRAGHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICENTRE NORTHERN (CRAGHEAD) LIMITED
Trademarks
We have not found any records of MEDICENTRE NORTHERN (CRAGHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICENTRE NORTHERN (CRAGHEAD) 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 MEDICENTRE NORTHERN (CRAGHEAD) 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 MEDICENTRE NORTHERN (CRAGHEAD) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMEDICENTRE NORTHERN (CRAGHEAD) LIMITEDEvent Date2015-12-21
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 21 December 2015 . Further information about this case is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators Dated 23 December 2015
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDICENTRE NORTHERN (CRAGHEAD) LIMITEDEvent Date2015-12-21
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEDICENTRE NORTHERN (CRAGHEAD) LIMITEDEvent Date2015-12-21
At a general meeting of the above named company duly convened and held at 2.45 pm on 21 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 21 December 2015 . Further information about this case is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Chairman of the Meeting :
 
Initiating party Event TypeFinal Meetings
Defending party2001 A1 LIMITEDEvent Date2005-05-19
In the Newcastle upon Tyne County Court;No 28 of 2001 Notice is hereby given that the Final Meeting of Creditors of A1 Limited will be held at the offices of Grant Thornton UK LLP, 31 Carlton Crescent, Southampton SO15 2EW, on 20;June;2005, at 10.30 am, to receive the Liquidator’s report of the winding-up and to determine whether the Liquidator should have his release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 31 Carlton Crescent, Southampton SO15 2EW, by no later than 12.00 noon on 17;June 2005. J P F McLean, Liquidator 13;May;2005
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICENTRE NORTHERN (CRAGHEAD) 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 MEDICENTRE NORTHERN (CRAGHEAD) 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.