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

MI-GRID LIMITED

49 WELBECK STREET, LONDON, W1G 9XN,
Company Registration Number
07881177
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mi-grid Ltd
MI-GRID LIMITED was founded on 2011-12-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mi-grid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MI-GRID LIMITED
 
Legal Registered Office
49 WELBECK STREET
LONDON
W1G 9XN
Other companies in TR4
 
Filing Information
Company Number 07881177
Company ID Number 07881177
Date formed 2011-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-04 15:43:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MI-GRID 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.
Companies with same name MI-GRID LIMITED
The following companies were found which have the same name as MI-GRID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MI-GRID ENERGY LIMITED 49 WELBECK STREET LONDON W1G 9XN Active - Proposal to Strike off Company formed on the 2013-01-15
MI-GRID ENTERPRISES LLP 49 WELBECK STREET LONDON UNITED KINGDOM W1G 9XN Dissolved Company formed on the 2014-11-28
MI-GRID PROJECTS LIMITED THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN Dissolved Company formed on the 2009-07-01
MI-GRID RENEWABLES LIMITED 49 WELBECK STREET LONDON W1G 9XN Active - Proposal to Strike off Company formed on the 2014-12-19
MI-GRID WIND PROJECTS LIMITED THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN Dissolved Company formed on the 2014-08-12
MI-GRID WIND ENERGY LIMITED THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN Dissolved Company formed on the 2014-08-12

Company Officers of MI-GRID LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN CALLAGHAN
Director 2014-12-24
ROGER SELBY CHUBB
Director 2014-12-24
PETER RICHARD KLIMT
Director 2014-12-24
RICHARD GRANT SIMPSON
Director 2014-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHUBB
Company Secretary 2014-12-24 2015-03-23
JONATHAN DAVID RUPERT KEARSLEY
Director 2011-12-14 2014-12-24
CHRISTINE JOYCE GRIFFITHS
Director 2012-01-25 2012-01-30
JOHN PETER GRIFFITHS
Director 2012-01-25 2012-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN CALLAGHAN MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
DANIEL JOHN CALLAGHAN MI-GRID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
DANIEL JOHN CALLAGHAN CARRD LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
DANIEL JOHN CALLAGHAN CLARITY RENEWABLES LTD Director 2012-09-14 CURRENT 2011-06-29 Dissolved 2016-06-28
DANIEL JOHN CALLAGHAN COMMUNITY TURBINES LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-11-15
ROGER SELBY CHUBB MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
ROGER SELBY CHUBB CARRD LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
ROGER SELBY CHUBB A4 ASBESTOS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
ROGER SELBY CHUBB 5 ROCKLEAZE MANAGEMENT COMPANY LIMITED Director 2013-06-27 CURRENT 1980-07-29 Active
PETER RICHARD KLIMT AWARDFORCE MEZZCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT AWARDFORCE LIMITED Director 2018-07-02 CURRENT 2001-03-07 Liquidation
PETER RICHARD KLIMT JAYMOOR PROPERTIES LIMITED Director 2018-07-02 CURRENT 2003-10-06 Liquidation
PETER RICHARD KLIMT AWARDFORCE HOLDCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT ROBCO TRADING LIMITED Director 2017-01-20 CURRENT 2007-04-25 Active
PETER RICHARD KLIMT KNOWLEDGE ENHANCE (UK) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PETER RICHARD KLIMT SOLOGLADE HOLDCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT SOLOGLADE MEZZCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
PETER RICHARD KLIMT QUICKDART LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
PETER RICHARD KLIMT 50 ELSWORTHY ROAD LIMITED Director 2011-04-07 CURRENT 1996-06-27 Active
PETER RICHARD KLIMT QUICKARROW LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
PETER RICHARD KLIMT MOVEACTION LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PETER RICHARD KLIMT WELBECK FINANCIAL SERVICES LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PETER RICHARD KLIMT DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
PETER RICHARD KLIMT DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
PETER RICHARD KLIMT ARCHRELAY LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT ARCHROTOR LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT TIMEMETRIC LIMITED Director 2009-04-15 CURRENT 1996-01-23 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTFRESH LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTIMAGE LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT HOLGATE PARK SERVICES LIMITED Director 2009-04-15 CURRENT 2000-01-26 Active
PETER RICHARD KLIMT ELANPORT LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT GUARDSAFE INVESTMENTS LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT VALEHURST INVESTMENTS LIMITED Director 2009-04-13 CURRENT 1987-04-21 Active
PETER RICHARD KLIMT NUMBERPACK LIMITED Director 2009-04-03 CURRENT 2003-07-02 Liquidation
PETER RICHARD KLIMT WELBECK CAPITAL LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
PETER RICHARD KLIMT RADIOWATER LIMITED Director 2008-12-18 CURRENT 2003-03-05 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT RADIOUPPER LIMITED Director 2008-12-18 CURRENT 2003-02-26 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT BRENTPARK PROPERTIES LIMITED Director 2008-12-15 CURRENT 1988-02-10 Active
PETER RICHARD KLIMT WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
PETER RICHARD KLIMT PENTATE LIMITED Director 2008-11-10 CURRENT 1987-04-07 Active
PETER RICHARD KLIMT MAYOR GALLERY LIMITED(THE) Director 2007-05-09 CURRENT 1933-04-05 Active
PETER RICHARD KLIMT ROBCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT ALCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT FREETASK LIMITED Director 2003-11-13 CURRENT 1992-06-01 Active
PETER RICHARD KLIMT PENFIELD CORPORATION LIMITED Director 2003-10-09 CURRENT 2003-07-11 Dissolved 2015-02-24
PETER RICHARD KLIMT SPRINGENERGY LIMITED Director 2003-09-09 CURRENT 2003-08-22 Dissolved 2015-01-20
PETER RICHARD KLIMT RAPIDHOLDER LIMITED Director 2003-06-27 CURRENT 2003-06-16 Liquidation
PETER RICHARD KLIMT UK REALTY LIMITED Director 1996-09-09 CURRENT 1996-08-23 Dissolved 2016-08-31
PETER RICHARD KLIMT FAIRCRUISE LIMITED Director 1993-11-19 CURRENT 1993-11-12 Active
PETER RICHARD KLIMT SOLOGLADE LIMITED Director 1993-09-13 CURRENT 1993-07-19 Active
PETER RICHARD KLIMT TOTALASSIST COMPANY LIMITED Director 1993-04-30 CURRENT 1993-04-08 Active
PETER RICHARD KLIMT CATERMATTER LIMITED Director 1993-01-12 CURRENT 1992-12-18 Dissolved 2015-01-17
PETER RICHARD KLIMT ARMSTRONG PROPERTIES PLC Director 1993-01-01 CURRENT 1986-08-15 Dissolved 2017-09-03
PETER RICHARD KLIMT VISIONOVER LIMITED Director 1992-11-11 CURRENT 1992-10-19 Active
PETER RICHARD KLIMT NARROWPACK LIMITED Director 1992-04-17 CURRENT 1958-03-25 Active
PETER RICHARD KLIMT WIDEPACK LIMITED Director 1991-11-21 CURRENT 1989-11-21 Active
PETER RICHARD KLIMT STINGRAY LIMITED Director 1991-11-18 CURRENT 1984-08-21 Active
RICHARD GRANT SIMPSON ELANPORT LIMITED Director 2016-04-14 CURRENT 2002-09-25 Active
RICHARD GRANT SIMPSON AWARDFORCE MEZZCO LIMITED Director 2016-04-05 CURRENT 2016-03-21 Liquidation
RICHARD GRANT SIMPSON SOLOGLADE HOLDCO LIMITED Director 2016-04-05 CURRENT 2016-03-29 Active
RICHARD GRANT SIMPSON SOLOGLADE MEZZCO LIMITED Director 2016-04-05 CURRENT 2016-03-29 Active
RICHARD GRANT SIMPSON DORABELLE MEZZCO LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD GRANT SIMPSON DORABELLE HOLDCO LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD GRANT SIMPSON DORABELLE PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD GRANT SIMPSON MI-GRID RENEWABLES LIMITED Director 2015-09-08 CURRENT 2014-12-19 Active - Proposal to Strike off
RICHARD GRANT SIMPSON MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
RICHARD GRANT SIMPSON WHITEWAY RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
RICHARD GRANT SIMPSON WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active

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
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-31DS01APPLICATION FOR STRIKING-OFF
2018-03-21AA31/12/17 TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MI-GRID RENEWABLES LIMITED
2018-01-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018
2017-08-01AA31/12/16 TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-22AA31/12/15 TOTAL EXEMPTION FULL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-25AR0114/12/15 FULL LIST
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 49 3RD FLOOR 49 WELBECK STREET LONDON W1G 9XN UNITED KINGDOM
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN
2015-05-06AA31/12/14 TOTAL EXEMPTION FULL
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY ROGER CHUBB
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-26AR0114/12/14 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR ROGER CHUBB
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEARSLEY
2015-01-15AP03SECRETARY APPOINTED MR ROGER CHUBB
2015-01-15AP01DIRECTOR APPOINTED MR DANIEL JOHN CALLAGHAN
2015-01-15AP01DIRECTOR APPOINTED MR PETER RICHARD KLIMT
2015-01-15AP01DIRECTOR APPOINTED MR RICHARD GRANT SIMPSON
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13AR0114/12/13 FULL LIST
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN KEARSLEY / 11/04/2013
2012-12-18AR0114/12/12 FULL LIST
2012-07-16SH0101/04/12 STATEMENT OF CAPITAL GBP 200
2012-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-12RES01ADOPT ARTICLES 01/06/2012
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRIFFITHS
2012-01-25AP01DIRECTOR APPOINTED MRS CHRISTINE JOYCE GRIFFITHS
2012-01-25AP01DIRECTOR APPOINTED MR JOHN PETER GRIFFITHS
2011-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MI-GRID 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 MI-GRID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MI-GRID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 59,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 MI-GRID LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,127
Current Assets 2012-12-31 £ 64,469
Debtors 2012-12-31 £ 44,342
Shareholder Funds 2012-12-31 £ 6,719
Tangible Fixed Assets 2012-12-31 £ 2,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MI-GRID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MI-GRID LIMITED
Trademarks
We have not found any records of MI-GRID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MI-GRID 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 (71129 - Other engineering activities) as MI-GRID LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MI-GRID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MI-GRID 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 MI-GRID 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.