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

GAIA POWER LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06539422
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Gaia Power Ltd
GAIA POWER LIMITED was founded on 2008-03-19 and had its registered office in 110 Cannon Street. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
GAIA POWER LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in TS15
 
Previous Names
HALLCO 1602 LIMITED08/05/2008
Filing Information
Company Number 06539422
Date formed 2008-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAIA POWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name GAIA POWER LIMITED
The following companies were found which have the same name as GAIA POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAIA POWER SYSTEMS LTD UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN Active Company formed on the 2011-09-12
GAIA POWER TEES VALLEY LIMITED 45 ERNEST GROVE BECKENHAM KENT BR3 3HY Active Company formed on the 2009-03-17
GAIA Power Inc. 9 Kenwoods Cir. SUITE 205 KINGSTON Ontario K7K 6Y2 Active Company formed on the 2002-05-01
Gaia Power Capital Ltd. 41 Durham ST. KINGSTON Ontario K7L 1J2 Dissolved Company formed on the 2003-03-12
Gaia Power Renergy Inc. 9 Kenwoods Circle Kingston Ontario K7K 6Y2 Active Company formed on the 2011-07-13
Gaia Power Technologies, Inc. Delaware Unknown
Gaia Power Oy Bulevardi 6 A HELSINKI 00120 Active Company formed on the 2005-12-22
GAIA POWER TECHNOLOGIES INCORPORATED California Unknown
GAIA POWER ENERGY TECH LLC California Unknown
GAIA POWER SYSTEMS INC Arizona Unknown

Company Officers of GAIA POWER LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID JACKSON-SMITH
Company Secretary 2008-05-22
PETER JAMES CONWAY
Director 2008-05-22
ALEXANDER JAMES DICKINSON
Director 2008-11-10
MICHAEL DAMIAN FOX
Director 2008-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RAYMOND TURNBULL
Director 2009-07-06 2011-10-18
JOHN FREDERICK HARMER
Director 2009-03-09 2011-09-06
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2008-03-19 2008-05-22
HALLIWELLS DIRECTORS LIMITED
Director 2008-03-19 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID JACKSON-SMITH GAIA POWER TEES VALLEY LIMITED Company Secretary 2009-07-06 CURRENT 2009-03-17 Active
PETER JAMES CONWAY TEES ECO ENERGY LTD Director 2016-05-19 CURRENT 2016-05-19 Active
PETER JAMES CONWAY ETEF TEESSIDE LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-02-02
PETER JAMES CONWAY COCOON GREEN ENERGY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-01-19
PETER JAMES CONWAY VIREOL LIMITED Director 2014-05-22 CURRENT 2007-12-07 Liquidation
PETER JAMES CONWAY FOUSSEL LIMITED Director 2014-02-11 CURRENT 2011-04-14 Dissolved 2017-03-22
PETER JAMES CONWAY LEISOL LIMITED Director 2014-02-11 CURRENT 2011-10-03 Liquidation
PETER JAMES CONWAY COMPLEX TURBINE SERVICES LIMITED Director 2014-02-11 CURRENT 2011-12-15 Liquidation
PETER JAMES CONWAY BLUSTERY WIND INSTALLATIONS LIMITED Director 2014-02-11 CURRENT 2012-02-16 Liquidation
PETER JAMES CONWAY ANAEROBIC DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2012-03-07 Liquidation
PETER JAMES CONWAY WAFT WIND SERVICES LIMITED Director 2014-02-11 CURRENT 2012-02-13 Liquidation
PETER JAMES CONWAY BREEZE WIND SERVICES LIMITED Director 2014-02-11 CURRENT 2011-12-07 Liquidation
PETER JAMES CONWAY ETEF (UK) LTD. Director 2013-11-12 CURRENT 2013-08-02 Dissolved 2016-02-02
PETER JAMES CONWAY ELYSIAN FUELS NO.35 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.33 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.31 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.30 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.32 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-10-10
PETER JAMES CONWAY ELYSIAN FUELS NO.34 PLC Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
PETER JAMES CONWAY ELYSIAN FUELS NO.29 PLC Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2014-10-28
PETER JAMES CONWAY ELYSIAN FUELS NO.16 PLC Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.27 PLC Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
PETER JAMES CONWAY ELYSIAN FUELS NO.24 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.23 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-07-25
PETER JAMES CONWAY ELYSIAN FUELS NO.21 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.22 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.20 PLC Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.12 PLC Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-05-30
PETER JAMES CONWAY GAIA POWER TEES VALLEY LIMITED Director 2009-07-06 CURRENT 2009-03-17 Active
PETER JAMES CONWAY ERNEST GROVE LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
PETER JAMES CONWAY EMEA ENERGY CONSULTING LIMITED Director 2008-09-26 CURRENT 2008-06-16 Active
ALEXANDER JAMES DICKINSON TEES ECO ENERGY LTD Director 2016-05-19 CURRENT 2016-05-19 Active
ALEXANDER JAMES DICKINSON PEBBEN LTD Director 2015-07-24 CURRENT 2015-07-24 Active
ALEXANDER JAMES DICKINSON ETEF TEESSIDE LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-02-02
ALEXANDER JAMES DICKINSON ETEF (UK) LTD. Director 2013-11-12 CURRENT 2013-08-02 Dissolved 2016-02-02
ALEXANDER JAMES DICKINSON GAIA POWER TEES VALLEY LIMITED Director 2009-07-06 CURRENT 2009-03-17 Active
MICHAEL DAMIAN FOX UNIHOUSE LTD Director 2015-11-09 CURRENT 2015-07-22 Active - Proposal to Strike off
MICHAEL DAMIAN FOX SKULK LTD Director 2015-07-20 CURRENT 2015-07-20 Active
MICHAEL DAMIAN FOX GAIA POWER TEES VALLEY LIMITED Director 2009-07-06 CURRENT 2009-03-17 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
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016
2015-09-294.20STATEMENT OF AFFAIRS/4.19
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 71A HIGH STREET YARM CLEVELAND TS15 9BG
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 998
2015-04-15AR0119/03/15 FULL LIST
2014-12-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 998
2014-05-09AR0119/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02AR0119/03/13 FULL LIST
2012-12-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AR0119/03/12 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARMER
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0119/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN FOX / 20/03/2010
2010-12-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2010-04-01AR0119/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN FOX / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND TURNBULL / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES DICKINSON / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CONWAY / 01/10/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24RES12VARYING SHARE RIGHTS AND NAMES
2009-07-13288aDIRECTOR APPOINTED JONATHAN RAYMOND TURNBULL
2009-06-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED JOHN FREDERICK HARMER
2009-02-02122CONVE
2009-02-02123NC INC ALREADY ADJUSTED 15/01/09
2009-02-02RES01ADOPT ARTICLES 05/01/2009
2009-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-02RES12VARYING SHARE RIGHTS AND NAMES
2009-02-02RES04GBP NC 1000/1010 05/01/2009
2009-02-0288(2)AD 15/01/09 GBP SI 998@1=998 GBP IC 2/1000
2008-11-12288aDIRECTOR APPOINTED ALEXANDER JAMES DICKINSON
2008-07-16288aDIRECTOR APPOINTED MICHAEL DAMIAN FOX
2008-05-28288aSECRETARY APPOINTED TIM JACKSON-SMITH
2008-05-28288aDIRECTOR APPOINTED PETER JAMES CONWAY
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LTD
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LTD
2008-05-02CERTNMCOMPANY NAME CHANGED HALLCO 1602 LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GAIA POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-08
Resolutions for Winding-up2015-09-24
Notices to Creditors2015-09-24
Appointment of Liquidators2015-09-24
Meetings of Creditors2015-09-14
Fines / Sanctions
No fines or sanctions have been issued against GAIA POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAIA POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Creditors
Creditors Due After One Year 2012-04-01 £ 18,747
Creditors Due Within One Year 2012-04-01 £ 307,974
Non-instalment Debts Due After5 Years 2012-04-01 £ 18,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 GAIA POWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 998
Cash Bank In Hand 2012-04-01 £ 338
Current Assets 2012-04-01 £ 41,692
Debtors 2012-04-01 £ 32,070
Fixed Assets 2012-04-01 £ 260
Shareholder Funds 2012-04-01 £ 284,769
Tangible Fixed Assets 2012-04-01 £ 260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAIA POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAIA POWER LIMITED
Trademarks
We have not found any records of GAIA POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAIA POWER 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 (35110 - Production of electricity) as GAIA POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAIA POWER 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGAIA POWER LIMITEDEvent Date2015-09-22
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 October 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Alastair Massey at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the company or by the solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debt/claims are proved. Date of Appointment: 10 September 2015 Office Holder details: Alastair Rex Massey and Anthony John Wright (IP Nos. 16890 and 10870) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: Email: luke.wilson@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyGAIA POWER LIMITEDEvent Date2015-09-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 23 September 2015 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at 2nd Floor , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at 2nd Floor, 110 Cannon Street, London, EC4N 6EU, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Luke Wilson, Tel: 0203 005 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAIA POWER LIMITEDEvent Date2015-09-10
At a General meeting of the above named Company, duly convened, and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 10 September 2015 at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Alastair Massey and Anthony John Wright , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , (IP Nos. 16890 and 10870) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Email: luke.wilson@frpadvisory.com Peter Conway , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGAIA POWER LIMITEDEvent Date2015-09-10
Alastair Rex Massey and Anthony John Wright , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : Further details contact: Email: luke.wilson@frpadvisory.com
 
Initiating party Event TypeFinal Meetings
Defending partyGAIA POWER LIMITEDEvent Date2015-09-10
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 27 January 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 10 September 2015 Office Holder details: Alastair Rex Massey , (IP No. 16890) and Anthony Wright , (IP No. 10870) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Tel: 01273 916673. Alternative contact: Barbara Nicholson Alastair Massey , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2006-03-14
(In Liquidation) Notice is hereby given, in terms of Section 146 of the Insolvency Act 1986, that the final meeting of Creditors of the above Company will be held at Allan House, 25 Bothwell Street, Glasgow G2 6NL, on 26 April 2006, at 10.15 am, for the purposes of receiving the Liquidator’s report on the conduct of the winding up and determining whether the Liquidator should be released, in terms of Section 174 of the Insolvency Act 1986. Douglas B Jackson , Liquidator Moore Stephens, Corporate Recovery, Allan House, 25 Bothwell Street, Glasgow G2 6NL. 8 March 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAIA POWER 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 GAIA POWER 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.