Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOCHFLUR36PARZ331 LTD
Company Information for

GOCHFLUR36PARZ331 LTD

PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK, UNIT C, MANCHESTER, M12 6AE,
Company Registration Number
07564291
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gochflur36parz331 Ltd
GOCHFLUR36PARZ331 LTD was founded on 2011-03-15 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Gochflur36parz331 Ltd is a Private Limited Company registered in UNITED KINGDOM 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
GOCHFLUR36PARZ331 LTD
 
Legal Registered Office
PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK
UNIT C
MANCHESTER
M12 6AE
Other companies in LU4
 
Filing Information
Company Number 07564291
Company ID Number 07564291
Date formed 2011-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOCHFLUR36PARZ331 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 GOCHFLUR36PARZ331 LTD

Current Directors
Officer Role Date Appointed
SALEEM IRSHAD
Company Secretary 2016-10-26
HAN TALHA IRSHAD
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF KARL CISCH
Company Secretary 2013-02-07 2016-10-26
JOSEF KARL CISCH
Director 2011-12-08 2016-10-26
BROTHER FACILITY MANAGEMENT GOCH LTD
Company Secretary 2011-03-15 2013-02-07
CHRISTIAN CISCH
Director 2011-03-15 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAN TALHA IRSHAD DUISSERN GRUNDBESITZ LTD Director 2017-02-08 CURRENT 2012-10-17 Active
HAN TALHA IRSHAD BROTHERS INVESTMENT I LTD Director 2017-02-08 CURRENT 2012-10-22 Active - Proposal to Strike off
HAN TALHA IRSHAD SIGMA GRUND & BODEN LTD Director 2016-10-28 CURRENT 2014-01-08 Dissolved 2017-03-21
HAN TALHA IRSHAD SIGNUM GRUND & BODEN LTD Director 2016-10-26 CURRENT 2014-01-08 Dissolved 2017-03-21
HAN TALHA IRSHAD SATURN GRUNDBESITZ LTD Director 2016-10-26 CURRENT 2013-01-21 Dissolved 2017-03-21
HAN TALHA IRSHAD POLORUS LTD Director 2016-10-26 CURRENT 2015-10-08 Dissolved 2017-03-14
HAN TALHA IRSHAD PLUTO GRUNDBESITZ LTD Director 2016-10-26 CURRENT 2013-01-21 Dissolved 2017-03-21
HAN TALHA IRSHAD PHOENIX GRUND & BODEN LTD Director 2016-10-26 CURRENT 2014-01-08 Dissolved 2017-03-21
HAN TALHA IRSHAD ORION GRUNDBESITZ LTD Director 2016-10-26 CURRENT 2013-01-21 Dissolved 2017-03-21
HAN TALHA IRSHAD OMEGA GRUND & BODEN LTD Director 2016-10-26 CURRENT 2014-01-08 Dissolved 2017-03-21
HAN TALHA IRSHAD GAMMA GRUND & BODEN LTD Director 2016-10-26 CURRENT 2014-01-08 Dissolved 2017-03-21
HAN TALHA IRSHAD FUCHS101 KOMMANDIT LTD Director 2016-10-26 CURRENT 2013-10-07 Dissolved 2017-05-16
HAN TALHA IRSHAD PRAEST125-W5 LTD Director 2016-10-26 CURRENT 2012-10-17 Dissolved 2017-03-28
HAN TALHA IRSHAD PRAEST125-W2 LTD Director 2016-10-26 CURRENT 2012-10-17 Dissolved 2017-03-28
HAN TALHA IRSHAD PRAEST125-W3 LTD Director 2016-10-26 CURRENT 2012-10-17 Dissolved 2017-03-28
HAN TALHA IRSHAD PRAEST125-W4 LTD Director 2016-10-26 CURRENT 2012-10-17 Dissolved 2017-03-28
HAN TALHA IRSHAD PRAEST125-W6 LTD Director 2016-10-26 CURRENT 2012-10-19 Dissolved 2017-03-28
HAN TALHA IRSHAD OMEGA GRUNDBESITZ LTD Director 2016-10-26 CURRENT 2012-10-29 Dissolved 2017-04-11
HAN TALHA IRSHAD HERNE VINCKESTRASSE LTD Director 2016-10-26 CURRENT 2012-12-18 Dissolved 2017-04-04
HAN TALHA IRSHAD GAMMA GRUNDBESITZ LTD Director 2016-10-26 CURRENT 2012-10-22 Dissolved 2017-03-28
HAN TALHA IRSHAD FALKENSTEIN FACILITY MANAGEMENT LTD Director 2016-10-26 CURRENT 2012-11-20 Dissolved 2017-05-02
HAN TALHA IRSHAD II BETA CAPITAL BAD HONNEF LTD Director 2016-10-26 CURRENT 2014-03-05 Dissolved 2017-05-30
HAN TALHA IRSHAD FUCHS101 LTD Director 2016-10-26 CURRENT 2013-10-08 Dissolved 2017-12-19
HAN TALHA IRSHAD ESSEN55SUITE-ALPHA LTD Director 2016-10-26 CURRENT 2010-12-16 Dissolved 2017-03-28
HAN TALHA IRSHAD TANTOW SIEDLUNGSWEG 10 LANDSCHAFT LTD Director 2016-10-26 CURRENT 2010-10-05 Dissolved 2018-03-20
HAN TALHA IRSHAD PRAEST125-W1 LTD Director 2016-10-26 CURRENT 2012-10-18 Active - Proposal to Strike off
HAN TALHA IRSHAD HAREN-LANDEGGERSTRASSE LTD Director 2016-10-26 CURRENT 2012-10-22 Active
HAN TALHA IRSHAD FOILSTONE GRUNDBESITZ LTD Director 2016-10-26 CURRENT 2013-01-21 Active - Proposal to Strike off
HAN TALHA IRSHAD HARDENBERG GRUND & BODEN LTD Director 2016-10-26 CURRENT 2014-01-08 Dissolved 2018-06-19
HAN TALHA IRSHAD ADAMI FINANCE CONSULT LTD Director 2016-10-26 CURRENT 2015-04-21 Active
HAN TALHA IRSHAD MEPPEN FACILITY MANAGEMENT NO3 LTD Director 2016-10-26 CURRENT 2012-12-18 Active - Proposal to Strike off
HAN TALHA IRSHAD MEPPEN FACILITY MANAGEMENT NO2 LTD Director 2016-10-26 CURRENT 2012-12-18 Active - Proposal to Strike off
HAN TALHA IRSHAD RUBINSTEIN FINANCE CONSULT LTD Director 2016-10-26 CURRENT 2015-04-21 Active - Proposal to Strike off
HAN TALHA IRSHAD ODO CONSULTING LTD Director 2016-10-26 CURRENT 2015-04-21 Active - Proposal to Strike off
HAN TALHA IRSHAD OMEGA FINANCE CONSULT LTD Director 2016-10-26 CURRENT 2012-02-15 Active
HAN TALHA IRSHAD AGB100 PHG LTD Director 2016-01-09 CURRENT 2015-09-01 Dissolved 2017-01-24
HAN TALHA IRSHAD EMAAR STQ3 LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
HAN TALHA IRSHAD EMAAR STQ2 LTD Director 2015-09-05 CURRENT 2015-09-05 Dissolved 2017-02-07
HAN TALHA IRSHAD EMAAR STQ1 LTD Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-02-07
HAN TALHA IRSHAD GMBHLOESCHEN LTD Director 2015-07-15 CURRENT 2013-10-17 Dissolved 2017-03-28
HAN TALHA IRSHAD SATO FINANCE CONSULT LTD Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
HAN TALHA IRSHAD DATA FINANCE CONSULT LTD Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-10-24
HAN TALHA IRSHAD TUCKER FINANCE CONSULT LTD Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
HAN TALHA IRSHAD EMAAR INVESTMENT LTD Director 2015-05-12 CURRENT 2015-05-12 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
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08DISS40Compulsory strike-off action has been discontinued
2022-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 290 Moston Lane Manchester M40 9WB England
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-23DISS40Compulsory strike-off action has been discontinued
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-03-04AP01DIRECTOR APPOINTED MR HAN TALHA IRSHAD
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF KARL CISCH
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-02AP03Appointment of Mr Rodway Engineering Ltd as company secretary on 2019-06-30
2020-01-02TM02Termination of appointment of Christian Cisch on 2019-06-30
2019-04-29AP03Appointment of Mr Christian Cisch as company secretary on 2019-04-26
2019-04-26TM02Termination of appointment of Saleem Irshad on 2019-04-26
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HAN TALHA IRSHAD
2019-04-26AP03Appointment of Mr Christian Cisch as company secretary on 2019-04-26
2019-04-26AP01DIRECTOR APPOINTED MR JOSEF KARL CISCH
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-07DISS40Compulsory strike-off action has been discontinued
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-21DISS40Compulsory strike-off action has been discontinued
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-16AP01DIRECTOR APPOINTED MR HAN IRSHAD
2016-11-16AP03Appointment of Mr Saleem Irshad as company secretary on 2016-10-26
2016-11-16TM02Termination of appointment of Josef Karl Cisch on 2016-10-26
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF KARL CISCH
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-12AR0115/03/15 ANNUAL RETURN FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O KACIL NDIPNKONGHO 15 GUERNSEY CLOSE LUTON LU4 0PR
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-01DISS40Compulsory strike-off action has been discontinued
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0115/03/14 ANNUAL RETURN FULL LIST
2014-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-19AR0115/03/13 ANNUAL RETURN FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/13 FROM Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O EVELYNE TAKOUGOUM 86 DARRAS ROAD MANCHESTER M18 7PS ENGLAND
2013-02-07AP03SECRETARY APPOINTED MR JOSEF KARL CISCH
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY BROTHER MANAGEMENT GOCH LTD
2013-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-15DISS40DISS40 (DISS40(SOAD))
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O GOCHFLUR36PARZ331LTD 86 DARRAS ROAD EVELYNE TAKAOUGOUM MANCHESTER M18 7PS ENGLAND
2012-08-14AR0115/03/12 FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O GOCHFLUR36PARZ331 LTD 18 ABERDARON WALK MANCHESTER UK M13 9TJ UNITED KINGDOM
2012-07-10GAZ1FIRST GAZETTE
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM SUITE 403 10 GREAT RUSSEL STREET LONDON WC1B 3BQ ENGLAND
2011-12-09AP01DIRECTOR APPOINTED DIPL. ING. JOSEF KARL CISCH
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH
2011-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GOCHFLUR36PARZ331 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2012-07-10
Fines / Sanctions
No fines or sanctions have been issued against GOCHFLUR36PARZ331 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOCHFLUR36PARZ331 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GOCHFLUR36PARZ331 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-03-15 £ 100
Shareholder Funds 2011-03-15 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOCHFLUR36PARZ331 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOCHFLUR36PARZ331 LTD
Trademarks
We have not found any records of GOCHFLUR36PARZ331 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOCHFLUR36PARZ331 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 (68100 - Buying and selling of own real estate) as GOCHFLUR36PARZ331 LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GOCHFLUR36PARZ331 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 TypeProposal to Strike Off
Defending partyGOCHFLUR36PARZ331 LTDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOCHFLUR36PARZ331 LTDEvent Date2012-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOCHFLUR36PARZ331 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 GOCHFLUR36PARZ331 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.