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

FRESHWAYS WHOLESALE FOODS LTD

Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA,
Company Registration Number
06203858
Private Limited Company
Liquidation

Company Overview

About Freshways Wholesale Foods Ltd
FRESHWAYS WHOLESALE FOODS LTD was founded on 2007-04-04 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Freshways Wholesale Foods Ltd 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
FRESHWAYS WHOLESALE FOODS LTD
 
Legal Registered Office
Heskin Hall Farm Wood Lane
Heskin
Preston
PR7 5PA
Other companies in ST4
 
Filing Information
Company Number 06203858
Company ID Number 06203858
Date formed 2007-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-05-31
Account next due 28/02/2015
Latest return 04/04/2015
Return next due 02/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-07-11 11:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHWAYS WHOLESALE FOODS LTD
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 FRESHWAYS WHOLESALE FOODS LTD

Current Directors
Officer Role Date Appointed
ARFAT KHAN
Company Secretary 2007-04-04
KEMAL CAKLI
Director 2014-11-26
ANEEL BABAR KHAN
Director 2014-11-26
ARFAT KHAN
Director 2007-04-04
ASHFAQ KHAN
Director 2013-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
GWILYM BULLOCK
Director 2014-11-26 2015-06-01
JASON PAUL NIXON
Director 2014-11-26 2015-06-01
ASHFAQ KHAN
Director 2007-04-04 2013-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANEEL BABAR KHAN PFG GROUP LIMITED Director 2014-11-26 CURRENT 2014-07-11 Active
ARFAT KHAN THE MEAT MANUFACTURING COMPANY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2015-09-08
ARFAT KHAN AKSARAY (UK) LIMITED Director 2014-12-19 CURRENT 2008-02-12 Dissolved 2015-10-20
ARFAT KHAN VAN BASE (UK) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-03-29
ARFAT KHAN FLEET-EX (STOKE) LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-03-21
ARFAT KHAN MAK COMMERCIALS UK LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2017-03-07
ARFAT KHAN KHAN INVESTMENTS HOLDINGS LTD Director 2012-04-02 CURRENT 2012-04-02 Active
ASHFAQ KHAN THE PENTAGON FOOD GROUP LTD Director 2017-04-18 CURRENT 2000-03-09 Active
ASHFAQ KHAN KHAN BUSINESS CAPITAL LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
ASHFAQ KHAN GOLDEN-CHILD GROUP (STOKE) LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2015-10-27
ASHFAQ KHAN AKSARAY (UK) LIMITED Director 2014-12-19 CURRENT 2008-02-12 Dissolved 2015-10-20
ASHFAQ KHAN VAN BASE (UK) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-03-29
ASHFAQ KHAN FLEET-EX (STOKE) LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-03-21
ASHFAQ KHAN NM PROPERTIES (STOKE) LTD Director 2013-01-23 CURRENT 2011-11-29 Dissolved 2017-09-12
ASHFAQ KHAN MAK COMMERCIALS UK LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2017-03-07
ASHFAQ KHAN KHAN INVESTMENTS HOLDINGS LTD Director 2012-04-02 CURRENT 2012-04-02 Active
ASHFAQ KHAN DRIVE UK (STOKE) LIMITED Director 2006-05-02 CURRENT 2006-05-02 Dissolved 2015-08-19

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
2024-04-11Voluntary liquidation. Return of final meeting of creditors
2024-02-01Voluntary liquidation Statement of receipts and payments to 2023-10-27
2023-05-04Voluntary liquidation Statement of receipts and payments to 2022-10-27
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-10-27
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-27
2021-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KEMAL CAKLI
2019-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2018-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-27
2018-01-084.68 Liquidators' statement of receipts and payments to 2016-10-27
2016-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O AMS ACCOUNTANTS CORPORATE LTD QUEENS COURT 24 QUEENS STREET MANCHESTER M2 5HX UNITED KINGDOM
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, C/O AMS ACCOUNTANTS CORPORATE LTD, QUEENS COURT 24 QUEENS STREET, MANCHESTER, M2 5HX, UNITED KINGDOM
2015-11-09600Appointment of a voluntary liquidator
2015-11-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-28
2015-11-094.20Volunatary liquidation statement of affairs with form 4.19
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580005
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580003
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580004
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580002
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, C/O DPC VERNON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2QY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GWILYM BULLOCK
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON NIXON
2015-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062038580004
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062038580005
2014-12-10AP01DIRECTOR APPOINTED MR KEMAL CAKLI
2014-12-10AP01DIRECTOR APPOINTED MR ANEEL BABAR KHAN
2014-12-10AP01DIRECTOR APPOINTED MR GWILYM BULLOCK
2014-12-10AP01DIRECTOR APPOINTED MR JASON PAUL NIXON
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062038580003
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-17AR0104/04/14 FULL LIST
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062038580002
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-06AP01DIRECTOR APPOINTED MR ASHFAQ KHAN
2013-04-11AR0104/04/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHFAQ KHAN
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 280 WATERLOO ROAD COBRIDGE STOKE ON TRENT STAFFORDSHIRE ST6 3HL
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM, 280 WATERLOO ROAD, COBRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST6 3HL
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAT KHAN / 04/04/2012
2012-05-17AR0104/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHFAQ KHAN / 04/04/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARFAT KHAN / 04/04/2012
2012-04-24AA01CURREXT FROM 30/04/2012 TO 31/05/2012
2012-02-07AA30/04/11 TOTAL EXEMPTION FULL
2011-07-13AA30/04/10 TOTAL EXEMPTION FULL
2011-06-18DISS40DISS40 (DISS40(SOAD))
2011-06-16AR0104/04/11 NO CHANGES
2011-05-10GAZ1FIRST GAZETTE
2010-07-20AR0104/04/10 FULL LIST
2010-04-21AA30/04/09 TOTAL EXEMPTION FULL
2009-08-04GAZ1FIRST GAZETTE
2009-07-31DISS40DISS40 (DISS40(SOAD))
2009-07-30363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-05AA30/04/08 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
2007-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109205 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-13
Petitions to Wind Up (Companies)2015-12-07
Resolutions for Winding-up2015-11-06
Appointment of Liquidators2015-11-06
Meetings of Creditors2015-10-16
Meetings of Creditors2015-07-09
Fines / Sanctions
No fines or sanctions have been issued against FRESHWAYS WHOLESALE FOODS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Satisfied ARAF LLP
2014-12-20 Satisfied BILGIN CAKLI
2014-05-02 Satisfied LLOYDS BANK PLC
2014-04-10 Satisfied LLOYDS BANK PLC
DEBENTURE 2007-10-05 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 58,899
Creditors Due Within One Year 2012-06-01 £ 1,273,165
Provisions For Liabilities Charges 2012-06-01 £ 19,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 FRESHWAYS WHOLESALE FOODS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 200
Cash Bank In Hand 2012-06-01 £ 45,105
Current Assets 2012-06-01 £ 1,389,011
Debtors 2012-06-01 £ 462,695
Fixed Assets 2012-06-01 £ 279,682
Secured Debts 2012-06-01 £ 595,405
Shareholder Funds 2012-06-01 £ 316,983
Stocks Inventory 2012-06-01 £ 881,211
Tangible Fixed Assets 2012-06-01 £ 278,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRESHWAYS WHOLESALE FOODS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHWAYS WHOLESALE FOODS LTD
Trademarks
We have not found any records of FRESHWAYS WHOLESALE FOODS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHWAYS WHOLESALE FOODS LTD. 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as FRESHWAYS WHOLESALE FOODS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESHWAYS WHOLESALE FOODS LTD 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 partyFRESHWAYS WHOLESALE FOODS LIMITEDEvent Date2016-07-13
The Insolvency Act and Rules 1986 Notice is hereby given that creditors of the Company are required, on or before 4 August 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Clive Morris , IP Number: 8820 , Liquidator , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, phillawrence@marshallpeters.co.uk , 01257 452021 : 7 July 2016
 
Initiating party NISA RETAIL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFRESHWAYS WHOLESALE FOODS LTDEvent Date2015-11-11
SolicitorMatthew Thomas George Dix, Wilkin Chapman LLP
In the High Court of Justice Chancery Division case number 8926 A Petition to wind up the above-named Company of C/o AMS Accountants Corporate Ltd, Queens Court, 24 Queens Street, Manchester, M2 5HX , presented on 11 November 2015 by NISA RETAIL LIMITED , of Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe DN15 9GE , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 10.30 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 16.00 hours on 8th January 2016 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRESHWAYS WHOLESALE FOODS LIMITEDEvent Date2015-10-28
(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at Queens Court, 24 Queen Street, Manchester M2 5HX on 28 October 2015 at 11.00 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , IP Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, phillawrence@marshallpeters.co.uk , 01257 452021 Ashfaq Khan , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRESHWAYS WHOLESALE FOODS LIMITEDEvent Date2015-10-28
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, phillawrence@marshallpeters.co.uk , 01257 452021 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFRESHWAYS WHOLESALE FOODS LIMITEDEvent Date2015-10-02
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Queens Court, 24 Queen Street, Manchester M2 5HX on 28 October 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Philip Lawrence, Tel: 01257 452021, Email: reception@marshallpeters.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyFRESHWAYS WHOLESALE FOODS LIMITEDEvent Date2015-06-30
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Queens Court, 24 Queens Street, Manchester M2 5HX on 22 July 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Philip Lawrence, Tel: 01257 452021, Email: reception@marshallpeters.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHWAYS WHOLESALE FOODS LTD 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 FRESHWAYS WHOLESALE FOODS LTD 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.