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

BROADWING HENDON LIMITED

C/O STREETS CHARTERED ACCOUNTANTS, ECEN SUITE 43 ENTERPRISE CENTRE WARTH PARK, MICHAEL WAY, RAUNDS, NORTHANTS, NN9 6GR,
Company Registration Number
09466229
Private Limited Company
Active

Company Overview

About Broadwing Hendon Ltd
BROADWING HENDON LIMITED was founded on 2015-03-02 and has its registered office in Raunds. The organisation's status is listed as "Active". Broadwing Hendon Limited is a Private Limited Company 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
BROADWING HENDON LIMITED
 
Legal Registered Office
C/O STREETS CHARTERED ACCOUNTANTS, ECEN SUITE 43 ENTERPRISE CENTRE WARTH PARK
MICHAEL WAY
RAUNDS
NORTHANTS
NN9 6GR
 
Previous Names
SHEPHERD COX MIXED USE (HENDON) LIMITED25/06/2020
Filing Information
Company Number 09466229
Company ID Number 09466229
Date formed 2015-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:15:35
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 BROADWING HENDON LIMITED

Current Directors
Officer Role Date Appointed
LEE WARREN BRAMZELL
Director 2015-03-02
NICHOLAS DAVID CARLILE
Director 2015-03-02
IMMANUEL EZEKIEL
Director 2015-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE WARREN BRAMZELL SHEPHERD COX HOLDINGS (BANBURY) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (TELFORD) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOLDINGS (CHIPPING CAMPDEN) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX MIXED USE (CHELTENHAM) LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (BICESTER) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Liquidation
LEE WARREN BRAMZELL KHAN HOTELS LTD Director 2016-09-07 CURRENT 2004-09-27 Active
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (DURHAM) LIMITED Director 2016-09-07 CURRENT 1994-10-06 In Administration/Administrative Receiver
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHATSWORTH) LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
LEE WARREN BRAMZELL NITE STOP LIMITED Director 2016-05-24 CURRENT 1995-02-07 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOLDINGS (WETHERBY) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (DURHAM CITY) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (STOKESLEY) LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
LEE WARREN BRAMZELL PLATINUM PORTFOLIO LETTINGS LIMITED Director 2016-02-01 CURRENT 2010-09-03 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (HALIFAX) LTD. Director 2015-11-25 CURRENT 2015-11-25 In Administration/Administrative Receiver
LEE WARREN BRAMZELL BROADWING FELIXSTOWE LTD Director 2015-11-11 CURRENT 2015-11-11 Active
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHESTER) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHESTERFIELD) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (DARLINGTON) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (LEEMING BAR) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHELTENHAM) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (MANOR HOUSE) LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (NORTHALLERTON) LIMITED Director 2015-06-19 CURRENT 2015-06-19 In Administration/Administrative Receiver
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (LYMM) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (KNUTSFORD) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (HARTLEPOOL) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (SEDGEFIELD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Liquidation
LEE WARREN BRAMZELL D&B INVESTMENT CLIFTON LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
LEE WARREN BRAMZELL D&B INVESTMENT EARLS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
LEE WARREN BRAMZELL THE PASTEL AND PENCIL GALLERY LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
LEE WARREN BRAMZELL D&B INVESTMENT PROPERTY LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
LEE WARREN BRAMZELL BOLTON HALL SENIOR LIVING LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2018-05-05
LEE WARREN BRAMZELL SHEPHERD COX LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX MIXED USE (CHELTENHAM) LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (BICESTER) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (DURHAM) LIMITED Director 2016-09-07 CURRENT 1994-10-06 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHATSWORTH) LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOLDINGS (WETHERBY) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (DURHAM CITY) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (STOKESLEY) LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX LIMITED Director 2015-12-09 CURRENT 2013-06-14 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (HALIFAX) LTD. Director 2015-11-25 CURRENT 2015-11-25 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE BROADWING FELIXSTOWE LTD Director 2015-11-11 CURRENT 2015-11-11 Active
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHESTER) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHESTERFIELD) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (DARLINGTON) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (LEEMING BAR) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE MNB HOTELS LIMITED Director 2015-07-20 CURRENT 2014-06-17 Dissolved 2017-08-22
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHELTENHAM) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (MANOR HOUSE) LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (NORTHALLERTON) LIMITED Director 2015-06-19 CURRENT 2015-06-19 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (HARTLEPOOL) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (SEDGEFIELD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX STUDENT ACCOMODATION (LEEDS) LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2017-10-17
NICHOLAS DAVID CARLILE D&B INVESTMENT VICTORIA LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2017-08-08
NICHOLAS DAVID CARLILE D&B HOLDINGS (LONDON) LTD Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2017-08-08
NICHOLAS DAVID CARLILE D&B INVESTMENT CLIFTON LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
NICHOLAS DAVID CARLILE D&B INVESTMENT EARLS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
NICHOLAS DAVID CARLILE CENTRAL AVENUE 61 LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-06-20
NICHOLAS DAVID CARLILE D&B INVESTMENT PROPERTY LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
NICHOLAS DAVID CARLILE PLATINUM PORTFOLIO LETTINGS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SELF BUILD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active - Proposal to Strike off
IMMANUEL EZEKIEL 97 GLOUCESTER ROAD LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
IMMANUEL EZEKIEL SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
IMMANUEL EZEKIEL WICKS & EZEKIEL LTD Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
IMMANUEL EZEKIEL NAPSBURY PROPERTIES LIMITED Director 2016-06-01 CURRENT 2012-06-22 Active
IMMANUEL EZEKIEL ANGEL RELOCATION LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-06-12
IMMANUEL EZEKIEL BROADWING FELIXSTOWE LTD Director 2015-11-11 CURRENT 2015-11-11 Active
IMMANUEL EZEKIEL 150 TRAFALGAR ROAD LTD Director 2014-03-21 CURRENT 2013-10-24 Active
IMMANUEL EZEKIEL WEBER TALMA SUBSIDIARY LTD Director 2013-11-12 CURRENT 2013-11-12 Active
IMMANUEL EZEKIEL WEBER INVESTMENT PROPERTIES LTD Director 2013-11-07 CURRENT 2013-11-07 Active
IMMANUEL EZEKIEL PARK STREET MANAGEMENT SERVICES (TOWCESTER) LTD Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
IMMANUEL EZEKIEL LITTLE STOW LTD Director 2008-11-11 CURRENT 2006-02-16 Active
IMMANUEL EZEKIEL PEAK POTENTIALS LTD Director 2006-07-24 CURRENT 2006-07-24 Active
IMMANUEL EZEKIEL ST JAMES INVESTMENT PROPERTIES LIMITED Director 2005-03-04 CURRENT 2002-02-15 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
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10Director's details changed for Mr Immanuel Ezekiel on 2023-04-06
2023-10-10Change of details for Mr Immanuel Ezekiel as a person with significant control on 2023-04-06
2023-05-17CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-11Amended account full exemption
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom
2022-07-13AAMDAmended account full exemption
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18TM02Termination of appointment of Online Corporate Secretaries Limited on 2021-07-21
2021-10-19PSC04Change of details for Mr Immanuel Ezekiel as a person with significant control on 2021-10-19
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09PSC07CESSATION OF SHARON LISA WOOLFE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09PSC04Change of details for Mr Immanuel Ezekiel as a person with significant control on 2020-08-13
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LISA WOOLFE
2020-08-18AP04Appointment of Online Corporate Secretaries Limited as company secretary on 2020-08-17
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID CARLILE
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094662290006
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094662290005
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 111.11
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 111.11
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-18CH01Director's details changed for Mr Lee Warren Bramzell on 2017-10-18
2017-06-20SH02Sub-division of shares on 2017-05-12
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 111
2017-06-02SH0119/05/17 STATEMENT OF CAPITAL GBP 111
2017-05-30RES13SHARES SUBDIVIDED 12/05/2017
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30RES13SHARES SUNDIVIDED 15/05/2017
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-03CH01Director's details changed for Mr Nicholas David Carlile on 2017-02-03
2017-01-06CH01Director's details changed for Mr Nicholas David Carlile on 2017-01-06
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CH01Director's details changed for Mr Nicholas David Carlile on 2016-10-14
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 17 Hanover Square London W1S 1BN United Kingdom
2016-04-11AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094662290005
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094662290004
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094662290003
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094662290002
2015-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094662290001
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 094662290001
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02NEWINCNew incorporation
2015-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROADWING HENDON 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 BROADWING HENDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of BROADWING HENDON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROADWING HENDON LIMITED

Intangible Assets
Patents
We have not found any records of BROADWING HENDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADWING HENDON LIMITED
Trademarks
We have not found any records of BROADWING HENDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADWING HENDON 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 (68209 - Other letting and operating of own or leased real estate) as BROADWING HENDON LIMITED are:

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