Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSING INITIATIVES (U.K.) LTD
Company Information for

HOUSING INITIATIVES (U.K.) LTD

151 STANLEY ROAD, BOOTLE, L20 3DL,
Company Registration Number
04255958
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Housing Initiatives (u.k.) Ltd
HOUSING INITIATIVES (U.K.) LTD was founded on 2001-07-20 and has its registered office in Bootle. The organisation's status is listed as "Active". Housing Initiatives (u.k.) Ltd 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 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
HOUSING INITIATIVES (U.K.) LTD
 
Legal Registered Office
151 STANLEY ROAD
BOOTLE
L20 3DL
Other companies in L22
 
Charity Registration
Charity Number 1112553
Charity Address HOUSING INITIATIVES (UK) LTD, 6TH FLOOR, 3TC BUILDING, 16 CROSBY ROAD NORTH, WATERLOO, LIVERPOOL, L22 0NY
Charter PROVIDING SUPPORTED HOUSING TO PEOPLE WITH LEARNING DISABILITIES AND OTHER VULNERABLE PEOPLE IN THE GREATER MERSEYSIDE AREA.
Filing Information
Company Number 04255958
Company ID Number 04255958
Date formed 2001-07-20
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 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSING INITIATIVES (U.K.) LTD
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 HOUSING INITIATIVES (U.K.) LTD

Current Directors
Officer Role Date Appointed
PAT COBHAM
Company Secretary 2015-05-07
PATRICIA MARY COBHAM MOORE
Director 2008-07-29
GERALDINE DANHER
Director 2016-08-09
JAQUELINE DAVIES
Director 2016-02-09
ANDREW KEVIN JONES
Director 2015-10-23
PATRICIA MURPHY
Director 2015-12-10
CHRISTINE PATRICIA SMITH
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JARMAN
Director 2015-10-23 2017-04-20
ANDREW KEVIN JONES
Director 2015-12-18 2016-01-19
MICHELLE ANN NORRIS
Director 2008-11-25 2015-12-10
DAREN VEIDMAN
Director 2009-08-26 2015-11-16
DAVID MALCOLM TAYLOR
Director 2002-10-21 2015-08-25
GLENYS LOUISE HURST-ROBSON
Director 2014-03-18 2015-07-01
VALERIE MARTHA ELSON
Company Secretary 2005-05-26 2015-04-30
JACQUELINE DAVIES
Director 2008-01-16 2015-03-11
ROGER VICTOR HUTCHINGS
Director 2004-11-16 2010-06-08
ROZ GLADDEN
Director 2004-05-24 2009-01-28
JEAN VICTORIA STAPLETON
Director 2002-05-28 2009-01-28
JOHN ROBERT COCKER
Director 2002-10-21 2008-07-29
PATRICIA HUGHES
Director 2002-05-28 2008-03-12
PAULA THOMAS
Director 2002-11-25 2008-03-12
LYNN JOYCE JAMES
Director 2002-05-28 2008-01-16
PATRICIA HARDY
Director 2005-07-18 2005-10-14
PATRICK HARDY
Director 2005-07-18 2005-10-14
DAVID JOHNSON
Company Secretary 2001-07-20 2005-05-27
DEWI WYN WARD
Director 2003-09-03 2004-08-13
ALAN CHESWORTH
Director 2001-07-20 2003-01-27
ROSARIO VERONICA BUTTERY
Director 2001-07-20 2002-07-18
PAUL DOBSON
Director 2001-07-20 2002-07-18
ANDY ROBERT GRAINGER
Director 2001-07-20 2002-07-18
JOHN JOHNSON
Director 2001-07-20 2002-07-18
JAMES MURRAY
Director 2001-07-20 2002-07-18
LYNN JOYCE JAMES
Company Secretary 2002-05-28 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY COBHAM MOORE COBHAMS LTD Director 2002-11-05 CURRENT 2002-11-05 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR GARETH HOWELL CLARKE ROBERTS
2023-10-13Termination of appointment of Scott Dewhurst on 2023-10-06
2023-10-13Appointment of Mrs Jayne Lunt as company secretary on 2023-10-06
2023-09-13CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01DIRECTOR APPOINTED MISS MARGARET OLLIVIER
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK GILMORE
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK GILMORE
2021-09-24AP01DIRECTOR APPOINTED MR GARETH HOWELL CLARKE ROBERTS
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE DANHER
2020-09-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK GILMORE
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-31PSC02Notification of Expect Ltd as a person with significant control on 2020-07-31
2020-07-31PSC09Withdrawal of a person with significant control statement on 2020-07-31
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM St Hughes House Trinity Rd Wing 3rd Floor Suite C Bootle Merseyside L20 3QQ England
2019-10-04AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20PSC08Notification of a person with significant control statement
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVIN JONES
2018-12-20AP03Appointment of Mr Scott Dewhurst as company secretary on 2018-12-06
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE DAVIES
2018-12-13TM02Termination of appointment of Pat Cobham on 2018-12-03
2018-12-13PSC07CESSATION OF PATRICIA COBHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-04-11CH01Director's details changed for Mrs Christine Patricia Smith on 2018-04-05
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 3Tc House 16 Crosby Road North Waterloo Liverpool Merseyside L22 0NY
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JARMAN
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MS GERALDINE DANHER
2016-02-09AP01DIRECTOR APPOINTED MRS JAQUELINE DAVIES
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAREN VEIDMAN
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21AP01DIRECTOR APPOINTED MR ANDREW KEVIN JONES
2015-12-18AP01DIRECTOR APPOINTED MS PATRICIA MURPHY
2015-12-18AP01DIRECTOR APPOINTED MRS CHRISTINE PATRICIA SMITH
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN NORRIS
2015-10-29AP01DIRECTOR APPOINTED MS AMANDA JARMAN
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2015-10-29AP01DIRECTOR APPOINTED MR ANDREW KEVIN JONES
2015-08-19AR0114/08/15 NO MEMBER LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS HURST-ROBSON
2015-05-07AP03SECRETARY APPOINTED MS PAT COBHAM
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY VALERIE ELSON
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIES
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIES
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-08-28AP01DIRECTOR APPOINTED MRS GLENYS LOUISE HURST-ROBSON
2014-08-22AR0114/08/14 NO MEMBER LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-08-27AR0114/08/13 NO MEMBER LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAVIES / 20/08/2012
2012-08-20AR0114/08/12 NO MEMBER LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN NORRIS / 20/08/2012
2011-11-25AA31/03/11 TOTAL EXEMPTION FULL
2011-08-15AR0114/08/11 NO MEMBER LIST
2011-08-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-09-08AR0114/08/10 NO MEMBER LIST
2010-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN NORRIS / 13/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM TAYLOR / 13/08/2010
2010-09-07AD02SAIL ADDRESS CREATED
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 6TH FLOOR MERSEYSIDE 3TC HOUSE 16 CROSBY ROAD NORTH WATERLOO LIVERPOOL L22 0NY
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY COBHAM MOORE / 13/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN VEIDMAN / 13/08/2010
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUTCHINGS
2009-11-16AA31/03/09 TOTAL EXEMPTION FULL
2009-10-15AP01DIRECTOR APPOINTED DAREN VEIDMAN
2009-10-08AP01DIRECTOR APPOINTED MICHELLE ANN NORRIS
2009-08-24363aANNUAL RETURN MADE UP TO 14/08/09
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 6TH FLOOR MERSEYSIDE 3TC BUILDING 16 CROSBY ROAD NORTH WATERLOO LIVERPOOL L22 0NY
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ROZ GLADDEN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JEAN STAPLETON
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-09-29363aANNUAL RETURN MADE UP TO 14/08/08
2008-09-24288aDIRECTOR APPOINTED PATRICIA COBHAM MOORE
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN COCKER
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA HUGHES
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PAULA THOMAS
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aANNUAL RETURN MADE UP TO 14/08/07
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14363aANNUAL RETURN MADE UP TO 14/08/06
2006-08-14288bDIRECTOR RESIGNED
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11288bDIRECTOR RESIGNED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 6TH FLOOR MERSEYSIDE 3TC BUILDING 16 CROSBY ROAD NORTH WATERLOO LIVERPOOL L33 0NY
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 1 MERSEY VIEW WATERLOO LIVERPOOL L22 6QA
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOUSING INITIATIVES (U.K.) LTD 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 HOUSING INITIATIVES (U.K.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-06-26 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER PROPERTY 2010-06-24 Outstanding FUTUREBUILDERS ENGLAND LIMITED
MORTGAGE 2007-08-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 HOUSING INITIATIVES (U.K.) LTD

Intangible Assets
Patents
We have not found any records of HOUSING INITIATIVES (U.K.) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING INITIATIVES (U.K.) LTD
Trademarks
We have not found any records of HOUSING INITIATIVES (U.K.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSING INITIATIVES (U.K.) LTD. 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 (96090 - Other service activities n.e.c.) as HOUSING INITIATIVES (U.K.) LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOUSING INITIATIVES (U.K.) LTD 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 HOUSING INITIATIVES (U.K.) LTD 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 HOUSING INITIATIVES (U.K.) LTD 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.