Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AQMEN HOLDINGS LIMITED

Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
10153214
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aqmen Holdings Ltd
AQMEN HOLDINGS LIMITED was founded on 2016-04-28 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Aqmen Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AQMEN HOLDINGS LIMITED
 
Legal Registered Office
Rossington's Business Park
West Carr Road
Retford
NOTTINGHAMSHIRE
DN22 7SW
 
Filing Information
Company Number 10153214
Company ID Number 10153214
Date formed 2016-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-20 06:13:49
Primary Source:Companies House
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 AQMEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2017-09-20
MARK INGRAM
Director 2016-04-28
BRENDAN JAMES MCMANUS
Director 2017-09-20
NICHOLAS JOHN RUDNAI
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN DRAKE
Director 2016-04-28 2017-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
MARK INGRAM CASE INSURANCE SERVICES LIMITED Director 2017-01-03 CURRENT 2010-12-01 Active - Proposal to Strike off
MARK INGRAM COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES Director 2012-03-28 CURRENT 1991-08-01 Active
MARK INGRAM AQMEN LIMITED Director 2011-06-08 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
NICHOLAS JOHN RUDNAI CASE INSURANCE SERVICES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
NICHOLAS JOHN RUDNAI AQMEN LIMITED Director 2006-05-11 CURRENT 2006-04-05 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-02Statement by Directors
2023-10-02Resolutions passed:<ul><li>Resolution Reduce share premium 27/09/2023<li>Resolution reduction in capital</ul>
2023-10-02Solvency Statement dated 27/09/23
2023-10-02Statement of capital on GBP 1
2023-10-02Application to strike the company off the register
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-02-09Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
2022-11-24CH01Director's details changed for Mr Steven Redgwell on 2022-11-03
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28PSC05Change of details for Pib Group Limited as a person with significant control on 2017-09-20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101532140004
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-29PSC05Change of details for Pib Group Limited as a person with significant control on 2019-04-27
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK INGRAM
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2421
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 101532140004
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14RES13Resolutions passed:
  • The "debenture accession deed" 12/10/2017
  • ADOPT ARTICLES
2017-12-14RES01ADOPT ARTICLES 12/10/2017
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 101532140003
2017-09-29AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2017-09-29AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2017-09-21PSC02Notification of Pib Group Limited as a person with significant control on 2017-09-20
2017-09-21PSC07CESSATION OF NICHOLAS JOHN RUDNAI AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DRAKE
2017-09-21AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Manor House 1 the Crescent Leatherhead KT22 8DY England
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101532140002
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101532140001
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-08-19RES01ADOPT ARTICLES 01/08/2016
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 101532140002
2016-08-05AA01CURREXT FROM 30/04/2017 TO 31/05/2017
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2421
2016-08-04SH0101/08/16 STATEMENT OF CAPITAL GBP 2421
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 101532140001
2016-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AQMEN HOLDINGS 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 AQMEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of AQMEN HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AQMEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQMEN HOLDINGS LIMITED
Trademarks
We have not found any records of AQMEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQMEN HOLDINGS 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 (70100 - Activities of head offices) as AQMEN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQMEN HOLDINGS 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 AQMEN HOLDINGS 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 AQMEN HOLDINGS 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.