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

NIDORAM LIMITED

1 More London Place, 108-110 Jermyn Street, London, SE1 2AF,
Company Registration Number
10864961
Private Limited Company
Active

Company Overview

About Nidoram Ltd
NIDORAM LIMITED was founded on 2017-07-13 and has its registered office in London. The organisation's status is listed as "Active". Nidoram Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NIDORAM LIMITED
 
Legal Registered Office
1 More London Place
108-110 Jermyn Street
London
SE1 2AF
 
Filing Information
Company Number 10864961
Company ID Number 10864961
Date formed 2017-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-12
Return next due 2024-07-26
Type of accounts GROUP
Last Datalog update: 2024-04-09 16:20:38
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 NIDORAM LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2017-07-13
MARCO ANATRIELLO
Director 2017-07-13
MARCO CAPELLO
Director 2017-07-18
EMILIO DI SPIEZIO SARDO
Director 2017-07-18
CONSTANTIN JOBST GEORG ROJAHN
Director 2017-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO ANATRIELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO ANATRIELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO ANATRIELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO ANATRIELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO ANATRIELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO ANATRIELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
EMILIO DI SPIEZIO SARDO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
EMILIO DI SPIEZIO SARDO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
EMILIO DI SPIEZIO SARDO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
EMILIO DI SPIEZIO SARDO SIRDAR HOLDINGS LIMITED Director 2017-04-06 CURRENT 2007-09-11 Active
EMILIO DI SPIEZIO SARDO SIRDAR GROUP LIMITED Director 2017-04-06 CURRENT 2015-03-13 Active
EMILIO DI SPIEZIO SARDO TILSATEC LIMITED Director 2017-04-06 CURRENT 2000-04-18 Active
EMILIO DI SPIEZIO SARDO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
EMILIO DI SPIEZIO SARDO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
EMILIO DI SPIEZIO SARDO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
EMILIO DI SPIEZIO SARDO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
EMILIO DI SPIEZIO SARDO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
EMILIO DI SPIEZIO SARDO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
EMILIO DI SPIEZIO SARDO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
CONSTANTIN JOBST GEORG ROJAHN ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
CONSTANTIN JOBST GEORG ROJAHN ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
CONSTANTIN JOBST GEORG ROJAHN @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
CONSTANTIN JOBST GEORG ROJAHN NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CONSTANTIN JOBST GEORG ROJAHN CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CONSTANTIN JOBST GEORG ROJAHN DESCOMED LIMITED Director 2017-10-20 CURRENT 2005-07-25 Active
CONSTANTIN JOBST GEORG ROJAHN QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
CONSTANTIN JOBST GEORG ROJAHN ODORAM LIMITED Director 2017-07-18 CURRENT 2017-06-22 Active
CONSTANTIN JOBST GEORG ROJAHN 68 HARWOOD ROAD LIMITED Director 2017-06-07 CURRENT 2017-06-07 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
2024-04-09Voluntary liquidation declaration of solvency
2024-04-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-09Appointment of a voluntary liquidator
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE England
2023-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-07-12DIRECTOR APPOINTED MR NICHOLAS ROGER JOHN JONES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR EMILIO DI SPIEZIO SARDO
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01Memorandum articles filed
2023-04-17Director's details changed for Mr Emilio Di Spiezio Sardo on 2023-04-07
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-07Change of share class name or designation
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07SH08Change of share class name or designation
2022-02-0213/01/22 STATEMENT OF CAPITAL EUR 90030.348
2022-02-02SH0113/01/22 STATEMENT OF CAPITAL EUR 90030.348
2021-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29MEM/ARTSARTICLES OF ASSOCIATION
2021-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-09-29SH08Change of share class name or designation
2021-09-24SH19Statement of capital on 2021-09-24 EUR 90,029.456
2021-09-24SH20Statement by Directors
2021-09-24CAP-SSSolvency Statement dated 23/09/21
2021-09-24RES13Resolutions passed:
  • Reduce share prem 23/09/2021
  • Resolution of reduction in issued share capital
2021-09-23SH0123/09/21 STATEMENT OF CAPITAL EUR 243529.456
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 108649610002
2021-08-03SH0103/08/21 STATEMENT OF CAPITAL EUR 236949.98
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-13CH01Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-03-23SH0118/10/19 STATEMENT OF CAPITAL EUR 236945.522
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-01CH01Director's details changed for Mr Marco Anatriello on 2019-07-31
2019-08-01PSC05Change of details for Bluegem Ii General Partner Llp as a person with significant control on 2019-07-31
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 16 Berkeley Street London W1J 8DZ United Kingdom
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-09SH0126/06/19 STATEMENT OF CAPITAL EUR 236942.55
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108649610001
2018-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-21SH02Sub-division of shares on 2017-12-19
2018-08-21SH14Capital statement. Redenomination of shares
  • EUR 2.26 on
2018-08-21SH0119/12/17 STATEMENT OF CAPITAL EUR 236897.972
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-07SH08Change of share class name or designation
2018-08-07SH10Particulars of variation of rights attached to shares
2018-08-07RES13Resolutions passed:
  • Sub div 19/12/2017
  • Resolution redenominate shares
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2018-04-11AA01Previous accounting period shortened from 31/12/18 TO 31/12/17
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 108649610001
2017-07-18AP01DIRECTOR APPOINTED MR CONSTANTIN JOBST GEORG ROJAHN
2017-07-18AP01DIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO
2017-07-18AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-14SH0114/07/17 STATEMENT OF CAPITAL GBP 2
2017-07-14AA01Current accounting period extended from 31/07/18 TO 31/12/18
2017-07-13NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NIDORAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-02
Notices to Creditors2024-04-02
Resolutions for Winding-up2024-04-02
Fines / Sanctions
No fines or sanctions have been issued against NIDORAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NIDORAM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NIDORAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIDORAM LIMITED
Trademarks
We have not found any records of NIDORAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIDORAM 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 (82990 - Other business support service activities n.e.c.) as NIDORAM LIMITED are:

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