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

BUSINESS IMPACT UK LIMITED

GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
06472253
Private Limited Company
Dissolved

Dissolved 2017-02-24

Company Overview

About Business Impact Uk Ltd
BUSINESS IMPACT UK LIMITED was founded on 2008-01-14 and had its registered office in Gosforth. The company was dissolved on the 2017-02-24 and is no longer trading or active.

Key Data
Company Name
BUSINESS IMPACT UK LIMITED
 
Legal Registered Office
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE11
 
Previous Names
WB NEWCO 22 LIMITED06/08/2008
Filing Information
Company Number 06472253
Date formed 2008-01-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-02-24
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS IMPACT 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 BUSINESS IMPACT UK LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY CHRISTINA SCOTT
Company Secretary 2013-12-01
MICHAEL ALBERT LONG
Director 2008-06-26
BRYAN KAYE SANDERSON
Director 2008-06-26
KIMBERLEY CHRISTINA SCOTT
Director 2014-09-15
ROLAND HILLARY TATE
Director 2008-06-26
MARK ELLIOTT VENNING
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALASTAIR STEEL
Director 2013-01-01 2015-02-19
MARTIN WRAY
Director 2012-03-23 2014-12-31
ROBERT DRYDEN MORTON
Company Secretary 2008-06-26 2013-11-29
ROBERT DRYDEN MORTON
Director 2008-06-26 2013-11-29
SUSAN PICKERING
Director 2009-03-02 2011-11-30
JEFFREY THOMPSON
Director 2008-06-26 2011-07-31
DAVID ARMORY
Director 2008-06-26 2008-11-30
WB COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-14 2008-06-26
JOHN DAVID SMITH
Director 2008-06-26 2008-06-26
WB COMPANY DIRECTORS LIMITED
Director 2008-01-14 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALBERT LONG LANCING HOMES LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
MICHAEL ALBERT LONG DIABETES CARE TECHNOLOGY LTD Director 2013-05-17 CURRENT 2012-06-28 Active
MICHAEL ALBERT LONG CHANNON CONTRACTS LIMITED Director 2007-09-06 CURRENT 2007-09-05 Liquidation
MICHAEL ALBERT LONG EXPERTISE PROPERTIES LIMITED Director 1991-12-24 CURRENT 1990-12-24 Active
BRYAN KAYE SANDERSON ONE WORLD ENTERTAINMENT LIMITED Director 2016-06-15 CURRENT 2016-01-06 Active
BRYAN KAYE SANDERSON DIABETES CARE TECHNOLOGY LTD Director 2015-12-01 CURRENT 2012-06-28 Active
BRYAN KAYE SANDERSON SAMLING INSTITUTE FOR YOUNG ARTISTS Director 2009-07-16 CURRENT 2005-09-28 Active
BRYAN KAYE SANDERSON OXFORD POLICY INSTITUTE Director 2009-04-23 CURRENT 1994-09-14 Dissolved 2014-01-28
BRYAN KAYE SANDERSON THE FLORENCE NIGHTINGALE FOUNDATION Director 2008-02-13 CURRENT 1953-04-14 Active
BRYAN KAYE SANDERSON HOME RENAISSANCE FOUNDATION Director 2006-10-23 CURRENT 2006-10-23 Active
KIMBERLEY CHRISTINA SCOTT GIRL THURSDAY LIMITED Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-09-30
ROLAND HILLARY TATE DIABETES CARE TECHNOLOGY LTD Director 2015-12-01 CURRENT 2012-06-28 Active
ROLAND HILLARY TATE CONTROLLED BLASTING SOLUTIONS LIMITED Director 2013-01-09 CURRENT 2012-10-25 Liquidation
ROLAND HILLARY TATE TIGER CORPORATE FINANCE LIMITED Director 2005-03-08 CURRENT 2004-02-12 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
2017-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM ENDURANCE HOUSE COLMET COURT, SEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0EF
2015-04-144.70DECLARATION OF SOLVENCY
2015-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 368830.36
2015-01-14AR0114/01/15 FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRAY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRAY
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-19AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-10-06AP01DIRECTOR APPOINTED MRS KIMBERLEY CHRISTINA SCOTT
2014-01-24RES01ADOPT ARTICLES 29/08/2013
2014-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-24SH0129/08/13 STATEMENT OF CAPITAL GBP 368830.36
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 368830.36
2014-01-22AR0114/01/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-12-05AP03SECRETARY APPOINTED MRS KIMBERLEY CHRISTINA SCOTT
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORTON
2013-10-17AP01DIRECTOR APPOINTED MR MARK ELLIOTT VENNING
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-28AR0114/01/13 FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR DAVID ALASTAIR STEEL
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-27AP01DIRECTOR APPOINTED MR MARTIN WRAY
2012-01-16AR0114/01/12 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PICKERING
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMPSON
2011-01-28AR0114/01/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-15AR0114/01/10 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM ENDURANCE HOUSE SEVENTH AVENUE TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 OEF
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PICKERING / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT LONG / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMPSON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HILLARY TATE / 01/10/2009
2010-01-1588(2)CAPITALS NOT ROLLED UP
2009-07-21288aDIRECTOR APPOINTED MRS SUSAN PICKERING
2009-07-14225CURREXT FROM 31/05/2009 TO 31/07/2009
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-07-06225CURRSHO FROM 31/01/2009 TO 31/05/2008
2009-04-15123NC INC ALREADY ADJUSTED 01/04/09
2009-04-15RES13SUBSCRIPTION 01/04/2009
2009-04-15RES04GBP NC 350000/500000 01/04/2009
2009-04-1588(2)AD 01/04/09 GBP SI 18421@1=18421 GBP IC 350000/368421
2009-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-28363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ARMORY
2008-09-03288bAPPOINTMENT TERMINATE, SECRETARY WB COMPANY SECRETARIES LIMITED LOGGED FORM
2008-09-02288aDIRECTOR APPOINTED DAVID ARMORY
2008-09-02288aDIRECTOR APPOINTED BRYAN SANDERSON
2008-09-02288aDIRECTOR APPOINTED JEFFREY THOMPSON
2008-09-02288aDIRECTOR APPOINTED ROBERT DRYDEN MORTON
2008-09-02288aSECRETARY APPOINTED ROBERT RYDEN MORTON
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-08-06CERTNMCOMPANY NAME CHANGED WB NEWCO 22 LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ
2008-07-08123NC INC ALREADY ADJUSTED 26/06/08
2008-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-08RES04GBP NC 1000/350000 26/06/2008
2008-07-0888(2)AD 26/06/08 GBP SI 349999@1=349999 GBP IC 1/350000
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-26288aDIRECTOR APPOINTED MICHAEL ALBERT LONG
2008-06-26288aDIRECTOR APPOINTED JOHN DAVID SMITH
2008-06-26288aDIRECTOR APPOINTED ROLAND HILLARY TATE
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY WB COMPANY SECRETARIES LIMITED
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR WB COMPANY DIRECTORS LIMITED
2008-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BUSINESS IMPACT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Notices to Creditors2015-04-08
Appointment of Liquidators2015-04-08
Resolutions for Winding-up2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS IMPACT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-04 Satisfied BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 BUSINESS IMPACT UK LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS IMPACT UK LIMITED registering or being granted any patents
Domain Names

BUSINESS IMPACT UK LIMITED owns 5 domain names.

reacollege.co.uk   renewableenergyacademycollege.co.uk   renewableenergycollege.co.uk   businessimpactuk.co.uk   businessimpact.co.uk  

Trademarks
We have not found any records of BUSINESS IMPACT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS IMPACT 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 (85590 - Other education not elsewhere classified) as BUSINESS IMPACT UK LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS IMPACT 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBUSINESS IMPACT UK LIMITEDEvent Date2016-09-21
We hereby give notice that Final Meeting of Members will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 14 November 2016 at 10.45am for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Forms of proxy must be lodged at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 noon on the business day before the meeting. Date of Appointment: 27 March 2015 Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Andrew David Haslam, (IP No. 9551) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Gordon Smythe Goldie and Andrew David Haslam, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Initiating party Event TypeNotices to Creditors
Defending partyBUSINESS IMPACT UK LIMITEDEvent Date2015-03-31
Notice is hereby given that the Creditors of the above named Company, are required, on or before 27 May 2015 to send in their names and addresses with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Gordon Smythe Goldie and Matthew James Higgins of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, the Joint Liquidators of the said company, and if so required in writing by the said Joint Liquidators, or by their solicitors or personally to come in and prove their said 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 made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of appointment: 27 March 2015. Office Holder details: Gordon Smythe Goldie and Matthew James Higgins (IP Nos. 5799 and 13570)) of Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. For further details contact: Gordon Smythe Goldie or Matthew James Higgins, Tel:0191 285 0321, Email: recovery@taitwalker.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUSINESS IMPACT UK LIMITEDEvent Date2015-03-27
Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Gordon Smythe Goldie or Matthew James Higgins, Tel:0191 285 0321, Email: recovery@taitwalker.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUSINESS IMPACT UK LIMITEDEvent Date2015-03-27
At a General Meeting of the above-named Company, duly convened, and held at Durham County Cricket Club, Riverside, Chester-le-Street, County Durham, DH3 3QR on 27 March 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 5799 and 13570), be and are hereby appointed Liquidators for the purpose of such voluntary winding up and may act jointly and severally in respect of matters regarding the Liquidation, if applicable For further details contact: Gordon Smythe Goldie or Matthew James Higgins, Tel:0191 285 0321, Email: recovery@taitwalker.co.uk Bryan Sanderson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPRESTO CATERING LIMITEDEvent Date2009-04-30
Notice is hereby given, pursuant to Legislation section: section 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at Ward & Co, Bank House, 7 Shaw Street, Worcester WR1 3QQ , on 20 May 2009 , at 11.00 am , for the purpose of considering the Administrators proposals as per Legislation section: section 49 of paragraph B1 of the Insolvency Act 1986. Creditors wishing to vote at the Meetings must lodge their proxy together with a full statement of account at Ward & Co , Bank House, 7 Shaw Street, Worcester WR1 3QQ , not later than 12.00 noon on 19 May 2009. L M Green , Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS IMPACT 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 BUSINESS IMPACT 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.