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

GLIDE UTILITIES LIMITED

ALPHA TOWER, SUFFOLK STREET QUEENSWAY, BIRMINGHAM, B1 1TT,
Company Registration Number
06194523
Private Limited Company
Active

Company Overview

About Glide Utilities Ltd
GLIDE UTILITIES LIMITED was founded on 2007-03-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Glide Utilities Limited is a Private Limited Company registered in UNITED KINGDOM 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
GLIDE UTILITIES LIMITED
 
Legal Registered Office
ALPHA TOWER
SUFFOLK STREET QUEENSWAY
BIRMINGHAM
B1 1TT
Other companies in B1
 
Filing Information
Company Number 06194523
Company ID Number 06194523
Date formed 2007-03-30
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 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLIDE UTILITIES 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 GLIDE UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY BURCHFIELD
Director 2016-05-20
NIGEL HUW PARKER LLOYD
Director 2015-04-06
TIMOTHY JAMES PILCHER
Director 2016-05-20
ZOE TINDALL-DOMAN
Director 2017-11-29
JAMES DANIEL VILLARREAL
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANDEEP SINGH KRISHAN
Company Secretary 2007-03-30 2016-05-20
SANDEEP SINGH KRISHAN
Director 2007-03-30 2016-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BURCHFIELD GLIDE BUSINESS LIMITED Director 2016-12-16 CURRENT 2008-01-31 Active
MARK ASHLEY BURCHFIELD DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) Director 2016-09-01 CURRENT 1972-09-15 Active
MARK ASHLEY BURCHFIELD GLIDE 3 LIMITED Director 2016-05-20 CURRENT 2002-08-22 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD G2 VOICE LIMITED Director 2016-05-20 CURRENT 2012-04-13 Active
MARK ASHLEY BURCHFIELD GLIDE 2 LIMITED Director 2016-05-20 CURRENT 2010-05-19 Active
MARK ASHLEY BURCHFIELD GLIDE GAS LIMITED Director 2016-05-20 CURRENT 2013-01-18 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD GLIDE BIDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MARK ASHLEY BURCHFIELD GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE HOLDINGS LIMITED Director 2007-05-01 CURRENT 2007-04-25 Active
MARK ASHLEY BURCHFIELD GLIDE STUDENT & RESIDENTIAL LIMITED Director 2005-04-13 CURRENT 1996-04-19 Active
NIGEL HUW PARKER LLOYD GLIDE 2 LIMITED Director 2015-04-06 CURRENT 2010-05-19 Active
NIGEL HUW PARKER LLOYD LITTLE ASTON GOLF CLUB LIMITED Director 2014-11-22 CURRENT 1908-06-29 Active
TIMOTHY JAMES PILCHER GLIDE 3 LIMITED Director 2016-05-20 CURRENT 2002-08-22 Active - Proposal to Strike off
TIMOTHY JAMES PILCHER G2 VOICE LIMITED Director 2016-05-20 CURRENT 2012-04-13 Active
TIMOTHY JAMES PILCHER GLIDE 2 LIMITED Director 2016-05-20 CURRENT 2010-05-19 Active
TIMOTHY JAMES PILCHER GLIDE GAS LIMITED Director 2016-05-20 CURRENT 2013-01-18 Active - Proposal to Strike off
ZOE TINDALL-DOMAN G2 VOICE LIMITED Director 2017-11-29 CURRENT 2012-04-13 Active
ZOE TINDALL-DOMAN GLIDE BUSINESS LIMITED Director 2017-11-29 CURRENT 2008-01-31 Active
ZOE TINDALL-DOMAN GLIDE STUDENT & RESIDENTIAL LIMITED Director 2017-11-29 CURRENT 1996-04-19 Active
ZOE TINDALL-DOMAN GLIDE HOLDINGS LIMITED Director 2017-11-29 CURRENT 2007-04-25 Active
ZOE TINDALL-DOMAN CAMPUSLIFE LIMITED Director 2017-11-29 CURRENT 2007-12-18 Active
ZOE TINDALL-DOMAN GLIDE 2 LIMITED Director 2017-11-29 CURRENT 2010-05-19 Active
ZOE TINDALL-DOMAN GLIDE GAS LIMITED Director 2017-11-29 CURRENT 2013-01-18 Active - Proposal to Strike off
ZOE TINDALL-DOMAN GLIDE BIDCO LIMITED Director 2017-11-29 CURRENT 2013-10-14 Active
ZOE TINDALL-DOMAN GLIDE TOPCO LIMITED Director 2017-11-29 CURRENT 2013-10-14 Active
ZOE TINDALL-DOMAN GLIDE BIDCO 2 LIMITED Director 2017-11-29 CURRENT 2014-07-16 Active
ZOE TINDALL-DOMAN SOLECTRIFY SYSTEMS LTD Director 2015-03-31 CURRENT 2015-03-31 Active
ZOE TINDALL-DOMAN SOLECTRIFY LTD Director 2010-12-01 CURRENT 2009-08-10 Dissolved 2016-01-05
JAMES DANIEL VILLARREAL GLIDE GAS LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMES DANIEL VILLARREAL G2 VOICE LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
JAMES DANIEL VILLARREAL GLIDE 2 LIMITED Director 2010-06-03 CURRENT 2010-05-19 Active
JAMES DANIEL VILLARREAL GLIDE 3 LIMITED Director 2006-03-01 CURRENT 2002-08-22 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-07-27DIRECTOR APPOINTED MRS PAULA MARSON BENOIT
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 31/01/22
2023-01-30AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM Alpha Tower Suffolk Street Queensway Birmingham B1 1TT
2021-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER BATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MERI BETH BRAZIEL
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-04CH01Director's details changed for Mr Timothy James Pilcher on 2021-02-24
2021-03-01AP01DIRECTOR APPOINTED MS MERI BETH BRAZIEL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TINDALL-DOMAN
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945230006
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21RES01ADOPT ARTICLES 21/08/20
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230008
2020-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945230004
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL VILLARREAL
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURCHFIELD
2020-02-28CH01Director's details changed for Mr Mark Ashley Burchfield on 2020-02-28
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-26AA01Previous accounting period shortened from 31/10/18 TO 31/01/18
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945230003
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230007
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230006
2017-12-08AP01DIRECTOR APPOINTED MRS ZOE TINDALL-DOMAN
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945230002
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230005
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1200
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-27AA01Current accounting period shortened from 31/12/16 TO 31/10/16
2016-06-06CC04Statement of company's objects
2016-06-06RES13RE - SECTION 28 20/05/2016
2016-06-06RES01ADOPT ARTICLES 20/05/2016
2016-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2016-05-31AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PILCHER
2016-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230004
2016-05-27TM02Termination of appointment of Sandeep Singh Krishan on 2016-05-20
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SINGH KRISHAN
2016-05-27AP01DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230003
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1200
2016-04-07AR0101/04/16 ANNUAL RETURN FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR NIGEL HUW PARKER LLOYD
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1200
2015-04-07AR0101/04/15 FULL LIST
2014-05-22AA01CURREXT FROM 29/09/2014 TO 31/12/2014
2014-04-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1200
2014-04-01AR0101/04/14 FULL LIST
2013-12-30AUDAUDITOR'S RESIGNATION
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945230002
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02AR0101/04/13 FULL LIST
2013-03-06SH20STATEMENT BY DIRECTORS
2013-02-13CAP-SSSOLVENCY STATEMENT DATED 05/02/13
2013-02-13SH1913/02/13 STATEMENT OF CAPITAL GBP 1200
2013-02-13RES13CANCEL SHARE PREM A/C 05/02/2013
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02AR0101/04/12 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/10
2011-04-21AR0130/03/11 FULL LIST
2010-07-22MEM/ARTSARTICLES OF ASSOCIATION
2010-07-22RES01ALTER ARTICLES 15/03/2010
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09
2010-04-12AR0130/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP KRISHAN / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL VILLARREAL / 31/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SANDEEP KRISHAN / 31/03/2010
2009-11-18MEM/ARTSARTICLES OF ASSOCIATION
2009-11-18RES01ALTER ARTICLES 18/09/2009
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08
2009-04-07363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM SCOTLAND HOUSE, 12 COMBERTON HILL, KIDDERMINSTER WORCESTERSHIRE DY10 1QG
2008-08-29225CURREXT FROM 31/03/2008 TO 29/09/2008
2008-05-20363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-06-17RES12VARYING SHARE RIGHTS AND NAMES
2007-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-1788(2)RAD 23/05/07--------- £ SI 162@1=162 £ IC 720/882
2007-05-2488(2)RAD 14/05/07--------- £ SI 60@1=60 £ IC 660/720
2007-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1788(2)RAD 03/05/07--------- £ SI 620@1=620 £ IC 40/660
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to GLIDE UTILITIES 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 GLIDE UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-25 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2016-05-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2016-05-20 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2013-04-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29

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 GLIDE UTILITIES LIMITED

Intangible Assets
Patents
We have not found any records of GLIDE UTILITIES LIMITED registering or being granted any patents
Domain Names

GLIDE UTILITIES LIMITED owns 6 domain names.

glidebills.co.uk   glideutilities.co.uk   onlypayyourshare.co.uk   splitthebill.co.uk   billsinclusive.co.uk   billsmadesimple.co.uk  

Trademarks
We have not found any records of GLIDE UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLIDE UTILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2014-11-24 GBP £596

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 GLIDE UTILITIES 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 GLIDE UTILITIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPATRICK PROPERTIES MANAGEMENT LIMITEDEvent Date2012-05-14
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6333 A Petition to wind up the above-named Company Patrick Properties Management Limited, 1 Eastern Villas, Springfield Park, Forest Hall, Newcastle upon Tyne NE12 9AE , presented on 14 May 2012 by GLIDE UTILITIES LIMITED , Alpha Tower, Suffolk Street, Queensway, Birmingham B1 1TT , will be heard at High Court of Justice, Chancery Division, Birmingham District Registry, The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 July 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 July 2012 . The Petitioners Solicitor is Shoosmiths , 7th Floor, 125 Colmore Row, Birmingham B3 3SH . (Ref SJL/212213.1.) :
 
Initiating party GLIDE UTILITIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySTUDENT LETTING COMPANY LIMITEDEvent Date2011-06-29
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6444 A Petition to wind up the above-named Company Student Letting Company Limited, 15a Anchor Road, Walsall W59 8PT , presented on 29 June 2011 by GLIDE UTILITIES LIMITED , The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands B1 3HN , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at Priory Courts, Bull Street, Birmingham B4 6DS , on 22 August 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 August 2011 . The Petitioners Solicitor is Harvey Ingram LLP , 20 New Walk, Leicester LE1 6TX . DX 17014 Leicester 2. (Ref D/SPM/GLI002/00002.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLIDE UTILITIES 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 GLIDE UTILITIES 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.