Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROCKFORD FORREST GATE LIMITED
Company Information for

ROCKFORD FORREST GATE LIMITED

DWF (NI) LLP JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, BT1 6HL,
Company Registration Number
NI628794
Private Limited Company
Active

Company Overview

About Rockford Forrest Gate Ltd
ROCKFORD FORREST GATE LIMITED was founded on 2015-01-20 and has its registered office in Belfast. The organisation's status is listed as "Active". Rockford Forrest Gate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROCKFORD FORREST GATE LIMITED
 
Legal Registered Office
DWF (NI) LLP JEFFERSON HOUSE
42 QUEEN STREET
BELFAST
BT1 6HL
 
Previous Names
GPST PROPERTY LIMITED02/08/2016
13 DEAN STREET LIMITED02/06/2016
WF PARTNERS LIMITED27/11/2015
LAGAN RIVER INVESTMENTS LIMITED01/07/2015
WIREFOX PARTNERS LIMITED18/06/2015
Filing Information
Company Number NI628794
Company ID Number NI628794
Date formed 2015-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2023
Account next due 30/05/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 07:08:25
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 ROCKFORD FORREST GATE LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JOSEPH EASTWOOD
Company Secretary 2015-01-20
EUNAN GERARD DONNELLY
Director 2016-08-01
BERNARD JOSEPH EASTWOOD
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HUGH FLANNERY
Director 2016-08-01 2016-11-22
DYLAN PATRICK LINDSAY
Director 2015-11-24 2016-08-01
STEPHANIE MARNER
Director 2015-02-04 2015-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUNAN GERARD DONNELLY LAGAN RIVER PORTFOLIO LTD Director 2016-11-22 CURRENT 2014-05-27 Active
EUNAN GERARD DONNELLY CHICHESTER ST PROPERTIES LIMITED Director 2016-11-22 CURRENT 2015-02-04 Active
EUNAN GERARD DONNELLY WIREFOX ORMISTON LIMITED Director 2016-11-16 CURRENT 2015-02-04 Active
EUNAN GERARD DONNELLY ROCKFORD INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-08-31 Active
EUNAN GERARD DONNELLY WIREFOX CARRY LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
EUNAN GERARD DONNELLY ROCKFORD GRAYSHILL LIMITED Director 2016-08-01 CURRENT 2014-10-22 Active - Proposal to Strike off
EUNAN GERARD DONNELLY ROCKFORD NEVIS LIMITED Director 2016-08-01 CURRENT 2015-03-10 Active
EUNAN GERARD DONNELLY ROCKFORD GSO LIMITED Director 2016-08-01 CURRENT 2015-08-12 Active
EUNAN GERARD DONNELLY WFX CONTRACTS LIMITED Director 2016-07-26 CURRENT 2016-02-25 Active
EUNAN GERARD DONNELLY ALPHA STUDENT HOLDINGS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Dissolved 2017-06-13
EUNAN GERARD DONNELLY LR RESIDENTIAL LIMITED Director 2014-11-16 CURRENT 2014-10-21 Active
BERNARD JOSEPH EASTWOOD 123 WARING LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX CITY PARK PROPERTY LIMITED Director 2017-07-04 CURRENT 2017-07-04 In Administration
BERNARD JOSEPH EASTWOOD WIREFOX TOBACCO YARD LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
BERNARD JOSEPH EASTWOOD WIREFOX CASTLE PROPERTY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
BERNARD JOSEPH EASTWOOD WIREFOX CITY PARK LIMITED Director 2017-05-15 CURRENT 2017-05-15 Live but Receiver Manager on at least one charge
BERNARD JOSEPH EASTWOOD OVA LIFESTYLE LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
BERNARD JOSEPH EASTWOOD SEAMUS INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX CASTLE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BERNARD JOSEPH EASTWOOD MYRTLE INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX MANAGEMENT LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
BERNARD JOSEPH EASTWOOD ZINTER GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Dissolved 2018-06-12
BERNARD JOSEPH EASTWOOD DAKOTA PARTNERS LIMITED Director 2016-12-28 CURRENT 2016-12-28 Active
BERNARD JOSEPH EASTWOOD ROCKFORD INVESTMENTS LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
BERNARD JOSEPH EASTWOOD WIREFOX CARRY LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
BERNARD JOSEPH EASTWOOD CAPELLA HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BERNARD JOSEPH EASTWOOD WFX CONTRACTS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
BERNARD JOSEPH EASTWOOD WIREFOX FLATIRON LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
BERNARD JOSEPH EASTWOOD PEPPERPOT TRADERS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
BERNARD JOSEPH EASTWOOD LONGBRIDGE HOUSE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
BERNARD JOSEPH EASTWOOD BLADON PARK MANAGEMENT COMPANY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
BERNARD JOSEPH EASTWOOD MAYVILLE LIMITED Director 2015-08-14 CURRENT 2001-02-23 Liquidation
BERNARD JOSEPH EASTWOOD ROCKFORD GSO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BERNARD JOSEPH EASTWOOD ROCKFORD PHOENIX LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX HOLDING COMPANY Director 2015-07-02 CURRENT 2015-07-02 Active
BERNARD JOSEPH EASTWOOD WIREFOX TOBACCO WORKS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
BERNARD JOSEPH EASTWOOD WF173 YORK LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-16
BERNARD JOSEPH EASTWOOD WF172 WINTER LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-06-13
BERNARD JOSEPH EASTWOOD WIREFOX DESIGN LIMITED Director 2015-04-01 CURRENT 1999-12-09 Active
BERNARD JOSEPH EASTWOOD ROCKFORD NEVIS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
BERNARD JOSEPH EASTWOOD MURRAYS EXCHANGE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
BERNARD JOSEPH EASTWOOD WIREFOX ORMISTON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
BERNARD JOSEPH EASTWOOD CHICHESTER ST PROPERTIES LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
BERNARD JOSEPH EASTWOOD BEIRCHEART LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
BERNARD JOSEPH EASTWOOD WF174 CORNMARKET LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2017-06-13
BERNARD JOSEPH EASTWOOD ROCKFORD GRAYSHILL LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
BERNARD JOSEPH EASTWOOD LR RESIDENTIAL LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
BERNARD JOSEPH EASTWOOD WIREFOX DOWNSHIRE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
BERNARD JOSEPH EASTWOOD ROCKFORD TRILOGY LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
BERNARD JOSEPH EASTWOOD BALLYDRAIN INVESTMENTS LIMITED Director 2014-09-10 CURRENT 2014-01-02 Dissolved 2016-01-26
BERNARD JOSEPH EASTWOOD GORTMULLAN INVESTMENTS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
BERNARD JOSEPH EASTWOOD ROCKFORD PORTFOLIO LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
BERNARD JOSEPH EASTWOOD MY DIARY LIMITED Director 2014-07-01 CURRENT 2014-01-22 Dissolved 2017-06-06
BERNARD JOSEPH EASTWOOD BL0019 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2015-03-06
BERNARD JOSEPH EASTWOOD OMEGA HOUSE INVESTMENTS LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-06-21
BERNARD JOSEPH EASTWOOD LAGAN RIVER PORTFOLIO LTD Director 2014-05-27 CURRENT 2014-05-27 Active
BERNARD JOSEPH EASTWOOD TALBOT STREET LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-05-29
BERNARD JOSEPH EASTWOOD BRIDGE STREET LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-05-24
BERNARD JOSEPH EASTWOOD REAL ESTATE DEVELOPMENT SECURITIES LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-02-17
BERNARD JOSEPH EASTWOOD BLACKCUBE GROUP LIMITED Director 2014-04-08 CURRENT 2002-02-04 Dissolved 2016-04-19
BERNARD JOSEPH EASTWOOD BLADON INVESTMENTS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2016-01-26
BERNARD JOSEPH EASTWOOD BEEJMAR LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2015-03-06
BERNARD JOSEPH EASTWOOD BL0012 LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2015-08-14
BERNARD JOSEPH EASTWOOD WIREFOX SERVICES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
BERNARD JOSEPH EASTWOOD WIREFOX STRANMILLIS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
BERNARD JOSEPH EASTWOOD CLYDE STREET LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-10-20
BERNARD JOSEPH EASTWOOD 100 ALDERSON LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-05-29
BERNARD JOSEPH EASTWOOD BL0007 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-06
BERNARD JOSEPH EASTWOOD BLACKCUBE CAPITAL LIMITED Director 2010-02-19 CURRENT 2010-02-19 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
2023-10-20APPOINTMENT TERMINATED, DIRECTOR EUNAN GERARD DONNELLY
2023-10-20APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH EASTWOOD
2023-10-20Termination of appointment of Bernard Joseph Eastwood on 2023-10-16
2023-10-20DIRECTOR APPOINTED DAVID CHARLES EBBRELL
2023-10-20DIRECTOR APPOINTED HUGH MACPHERSON CAMERON FRASER
2023-10-20DIRECTOR APPOINTED MRS TERESA LAURA HARRIET DYER
2023-10-20DIRECTOR APPOINTED MR DAVID JOHN SIMMONDS
2023-10-20DIRECTOR APPOINTED THOMAS JOSEPH PEARMAN
2023-10-20DIRECTOR APPOINTED JACK STUART THOMS
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM 2 Downshire Road Holywood BT18 9LU Northern Ireland
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-31Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-17MEM/ARTSARTICLES OF ASSOCIATION
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940014
2019-11-11RES01ADOPT ARTICLES 11/11/19
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940012
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940010
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6287940008
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-08-11AA01Current accounting period shortened from 31/10/17 TO 31/08/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-10PSC07CESSATION OF WIREFOX HOLDING COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10PSC02Notification of Rockford Portfolio Limited as a person with significant control on 2016-11-30
2017-08-01AA01Previous accounting period shortened from 31/01/17 TO 31/10/16
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 10 High Street Holywood County Down BT18 9AZ
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940009
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940008
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940007
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6287940005
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940006
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940005
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940004
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940003
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940001
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6287940002
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGH FLANNERY
2016-08-02RES15CHANGE OF COMPANY NAME 02/08/16
2016-08-02CERTNMCOMPANY NAME CHANGED GPST PROPERTY LIMITED CERTIFICATE ISSUED ON 02/08/16
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN PATRICK LINDSAY
2016-08-01AP01DIRECTOR APPOINTED STEVEN HUGH FLANNERY
2016-08-01AP01DIRECTOR APPOINTED MR EUNAN GERARD DONNELLY
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-02RES15CHANGE OF NAME 02/06/2016
2016-06-02CERTNMCOMPANY NAME CHANGED 13 DEAN STREET LIMITED CERTIFICATE ISSUED ON 02/06/16
2016-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2015-11-27RES15CHANGE OF NAME 24/11/2015
2015-11-27CERTNMCOMPANY NAME CHANGED WF PARTNERS LIMITED CERTIFICATE ISSUED ON 27/11/15
2015-11-26AR0122/11/15 FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR DYLAN PATRICK LINDSAY
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARNER
2015-07-01RES15CHANGE OF NAME 30/06/2015
2015-07-01CERTNMCOMPANY NAME CHANGED LAGAN RIVER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/07/15
2015-06-18AR0118/06/15 FULL LIST
2015-06-18RES15CHANGE OF NAME 17/06/2015
2015-06-18CERTNMCOMPANY NAME CHANGED WIREFOX PARTNERS LIMITED CERTIFICATE ISSUED ON 18/06/15
2015-06-17AR0117/06/15 FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 126 BANGOR ROAD HOLYWOOD COUNTY DOWN BT18 0ES
2015-03-21AR0105/03/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED STEPHANIE MARNER
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH EASTWOOD / 04/02/2015
2015-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-20NEWINCCERTIFICATE 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 ROCKFORD FORREST GATE 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 ROCKFORD FORREST GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of ROCKFORD FORREST GATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2016-10-31

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 ROCKFORD FORREST GATE LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where ROCKFORD FORREST GATE 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 ROCKFORD FORREST GATE 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 ROCKFORD FORREST GATE 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.