Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALEBROOK COURT OWNERS ASSOCIATION LIMITED
Company Information for

DALEBROOK COURT OWNERS ASSOCIATION LIMITED

BLOOR AND CO LTD, 781 ABBEYDALE ROAD, SHEFFIELD, S7 2BG,
Company Registration Number
01951559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dalebrook Court Owners Association Ltd
DALEBROOK COURT OWNERS ASSOCIATION LIMITED was founded on 1985-10-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Dalebrook Court Owners Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALEBROOK COURT OWNERS ASSOCIATION LIMITED
 
Legal Registered Office
BLOOR AND CO LTD
781 ABBEYDALE ROAD
SHEFFIELD
S7 2BG
Other companies in S8
 
Filing Information
Company Number 01951559
Company ID Number 01951559
Date formed 1985-10-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEBROOK COURT OWNERS ASSOCIATION 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.

Company Officers of DALEBROOK COURT OWNERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
OMNIA ESTATES LIMITED
Company Secretary 2016-10-11
JOHN MARKHAM EVANS
Director 2012-11-05
RICHARD FREDERICK HAYNES
Director 1998-03-25
SHARON HUNSLEY
Director 2010-01-05
STEPHEN DAVID RAWSON
Director 2017-08-18
VICTOR RICKLESS
Director 2017-08-21
DAVID PHILIP ROSE
Director 2012-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN DAVIES PARR
Director 2013-05-27 2017-08-10
SHARON HUNSLEY
Company Secretary 2011-06-17 2016-10-11
BRYAN CRAVEN
Director 2012-02-03 2012-06-27
CLIFFORD TODD CRELLIN
Director 2010-12-06 2012-05-22
RICHARD NORMAN VARAH
Company Secretary 2009-08-05 2011-06-17
RICHARD NORMAN VARAH
Director 2009-08-05 2011-06-17
DARREN DUESBURY
Director 2009-09-18 2010-12-06
RONALD HEPPLEWHITE
Director 1992-03-06 2010-08-13
WILLIAM DALE GRAHAM
Director 1992-03-06 2010-01-08
ANN CRAVEN
Company Secretary 2008-10-28 2009-11-02
GILLIAN BELL
Director 2006-03-22 2009-09-18
PHILIP SIDDALL
Company Secretary 2001-01-12 2009-08-04
RICHARD WIGFALL MORRELL
Director 1998-03-25 2006-03-01
BRIAN CRAVEN
Director 2002-03-21 2005-03-01
BRIAN MARTIN MATTHEWS
Director 1992-03-06 2002-04-14
CLARE ANNE LEIGHTON
Company Secretary 1998-01-22 2001-01-12
ELAINE HAYNES
Director 1992-03-06 2000-01-19
WILLIAM NORMAN PEACOCK
Director 1992-03-06 1999-04-19
ROBERT REID CLEMENT
Director 1992-03-06 1999-03-24
ERNEST STANLEY KETTELL
Company Secretary 1992-03-06 1998-01-19
GEORGE HOLST
Director 1992-03-06 1996-04-09
JAMES ANTHONY GEORGE
Director 1992-05-25 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMNIA ESTATES LIMITED FORGE MILL APARTMENTS LIMITED Company Secretary 2017-05-25 CURRENT 2009-06-15 Active
OMNIA ESTATES LIMITED ECKINGTON HALL FLATS LIMITED Company Secretary 2017-05-12 CURRENT 1999-11-30 Active
OMNIA ESTATES LIMITED WHINFELL ACTIVITIES CENTRE LIMITED Company Secretary 2017-04-06 CURRENT 1981-08-07 Active
OMNIA ESTATES LIMITED WHINFELL COURT LIMITED Company Secretary 2017-04-06 CURRENT 2002-04-18 Active
OMNIA ESTATES LIMITED ST ALBANS APARTMENTS LIMITED Company Secretary 2017-04-01 CURRENT 2009-11-16 Active
OMNIA ESTATES LIMITED WOODVALE PROPERTY MANAGEMENT LIMITED Company Secretary 2017-02-15 CURRENT 2012-04-23 Active
OMNIA ESTATES LIMITED PARK GRANGE FLATS COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1973-08-09 Active
OMNIA ESTATES LIMITED CHAPEL BANK MANAGEMENT LIMITED Company Secretary 2016-05-04 CURRENT 2002-04-24 Active
OMNIA ESTATES LIMITED EDEN STANNINGTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-31 CURRENT 2006-03-16 Active
OMNIA ESTATES LIMITED FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2007-03-08 Active
OMNIA ESTATES LIMITED MISTRAL (KENWOOD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-21 CURRENT 2004-09-10 Active
OMNIA ESTATES LIMITED WATERHOUSE MANAGEMENT LIMITED Company Secretary 2015-08-20 CURRENT 2003-07-31 Active
OMNIA ESTATES LIMITED BRAEMORE MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 2006-06-14 Active
OMNIA ESTATES LIMITED SMITHFIELD APARTMENTS MANAGEMENT LIMITED Company Secretary 2013-04-29 CURRENT 2003-04-29 Active
OMNIA ESTATES LIMITED GRAHAM POINT MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 2002-06-26 Active
OMNIA ESTATES LIMITED MANSE FARM MEWS MANAGEMENT LIMITED Company Secretary 2012-04-01 CURRENT 2012-02-15 Active
RICHARD FREDERICK HAYNES FRIENDS OF THE TRANS PENNINE TRAIL LIMITED Director 2003-05-17 CURRENT 2003-02-06 Active
VICTOR RICKLESS DESIGNER CONSUMER PRODUCTS (DCP) LIMITED Director 1991-02-28 CURRENT 1987-08-28 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
2024-03-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED MR MALCOLM EDWARD POTTER
2024-01-30DIRECTOR APPOINTED MR JOHN BRADLEY
2024-01-23APPOINTMENT TERMINATED, DIRECTOR BRYAN CRAVEN
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-24DIRECTOR APPOINTED MR BRYAN CRAVEN
2023-03-24DIRECTOR APPOINTED MR BRYAN CRAVEN
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID RAWSON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR VICTOR RICKLESS
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Omnia One 125 Queen Street Sheffield S1 2DU England
2022-10-06Appointment of Bloor and Co Ltd as company secretary on 2022-10-01
2022-10-06AP04Appointment of Bloor and Co Ltd as company secretary on 2022-10-01
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Omnia One 125 Queen Street Sheffield S1 2DU England
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR RICKLESS
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP ROSE
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-24AP01DIRECTOR APPOINTED MS DEBORAH FRANCES BELL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SHARON HUNSLEY
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HUNSLEY
2022-04-05AP01DIRECTOR APPOINTED MR PAUL JACKSON
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARKHAM EVANS
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK HAYNES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-21AP01DIRECTOR APPOINTED MR VICTOR RICKLESS
2017-08-18AP01DIRECTOR APPOINTED MR STEPHEN DAVID RAWSON
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES PARR
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-02AP04Appointment of Omnia Estates Limited as company secretary on 2016-10-11
2016-11-02TM02Termination of appointment of Sharon Hunsley on 2016-10-11
2016-07-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AR0106/03/16 NO MEMBER LIST
2016-04-22AR0106/03/16 NO MEMBER LIST
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2015-04-29AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AR0106/03/14 ANNUAL RETURN FULL LIST
2013-08-21AD02Register inspection address has been changed
2013-06-10AP01DIRECTOR APPOINTED HELEN DAVIES PARR
2013-03-08AR0106/03/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AP01DIRECTOR APPOINTED JOHN MARKHAM EVANS
2012-08-15AP01DIRECTOR APPOINTED DAVID PHILIP ROSE
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CRAVEN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CRAVEN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CRELLIN
2012-03-27AR0106/03/12 NO MEMBER LIST
2012-02-28AA30/09/11 TOTAL EXEMPTION FULL
2012-02-10AP01DIRECTOR APPOINTED BRYAN CRAVEN
2011-06-21AP03SECRETARY APPOINTED SHARON HUNSLEY
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD VARAH
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VARAH
2011-04-19AR0106/03/11 NO MEMBER LIST
2011-03-15AA30/09/10 TOTAL EXEMPTION FULL
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DUESBURY
2010-12-29AP01DIRECTOR APPOINTED MR CLIFFORD TODD CRELLIN
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEPPLEWHITE
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-03-24AR0106/03/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN VARAH / 06/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HEPPLEWHITE / 06/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DUESBURY / 06/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD NORMAN VARAH / 06/03/2010
2010-03-03AA30/09/09 TOTAL EXEMPTION FULL
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM
2010-01-15AP01DIRECTOR APPOINTED SHARON HUNSLEY
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY ANN CRAVEN
2009-09-27288aDIRECTOR APPOINTED DARREN DUESBURY
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN BELL
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11288aDIRECTOR AND SECRETARY APPOINTED RICHARD NORMAN VARAH
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY PHILIP SIDDALL
2009-07-15288bAPPOINTMENT TERMINATE, DIRECTOR ANN CRAVEN LOGGED FORM
2009-06-03363aANNUAL RETURN MADE UP TO 06/03/09
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 9-12 EAST PARADE SHEFFIELD S1 2ET
2009-06-03288bAPPOINTMENT TERMINATE, DIRECTOR ANN CRAVEN LOGGED FORM
2009-05-02288aSECRETARY APPOINTED ANN CRAVEN
2009-04-09AA30/09/08 TOTAL EXEMPTION FULL
2008-10-16363sANNUAL RETURN MADE UP TO 06/03/08
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-05363sANNUAL RETURN MADE UP TO 06/03/06
2007-09-25363sANNUAL RETURN MADE UP TO 06/03/07
2007-03-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/05
2005-03-30363sANNUAL RETURN MADE UP TO 06/03/05
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-15363sANNUAL RETURN MADE UP TO 06/03/04
2004-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-04-01363sANNUAL RETURN MADE UP TO 06/03/03
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-25363(288)DIRECTOR RESIGNED
2002-06-25363sANNUAL RETURN MADE UP TO 06/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DALEBROOK COURT OWNERS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of DALEBROOK COURT OWNERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALEBROOK COURT OWNERS ASSOCIATION LIMITED
Trademarks
We have not found any records of DALEBROOK COURT OWNERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALEBROOK COURT OWNERS ASSOCIATION 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 (98000 - Residents property management) as DALEBROOK COURT OWNERS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DALEBROOK COURT OWNERS ASSOCIATION 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 DALEBROOK COURT OWNERS ASSOCIATION 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 DALEBROOK COURT OWNERS ASSOCIATION 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.