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

BAILEY INTERIORS LIMITED

DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH,
Company Registration Number
00849944
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bailey Interiors Ltd
BAILEY INTERIORS LIMITED was founded on 1965-05-24 and has its registered office in Ilkley. The organisation's status is listed as "Active - Proposal to Strike off". Bailey Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAILEY INTERIORS LIMITED
 
Legal Registered Office
DENTON HALL
ILKLEY
WEST YORKSHIRE
LS29 0HH
Other companies in LS29
 
Previous Names
BAILEY JOHNSON LIMITED04/03/2008
JOHNSON BROTHERS(CONTRACTORS)LIMITED12/08/2005
Filing Information
Company Number 00849944
Company ID Number 00849944
Date formed 1965-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/02/2017
Account next due 30/11/2018
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-12-05 12:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY INTERIORS 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 BAILEY INTERIORS LIMITED
The following companies were found which have the same name as BAILEY INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY INTERIORS PTY. LIMITED NSW 2223 Active Company formed on the 1989-03-03
BAILEY INTERIORS LLC 700 BERKLEY POINTE DRIVE AUBURNDALE FL 33823 Inactive Company formed on the 2006-02-27
BAILEY INTERIORSINC Georgia Unknown
BAILEY INTERIORS LLC Michigan UNKNOWN
BAILEY INTERIORS EXTERIORS LLC Michigan UNKNOWN
BAILEY INTERIORS INC Georgia Unknown
BAILEY INTERIORS LIMITED FLAT 14 ALFRED DICKENS HOUSE 3 HALLSVILLE ROAD LONDON E16 1BG Active - Proposal to Strike off Company formed on the 2022-10-26

Company Officers of BAILEY INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE MCDONELL
Company Secretary 2012-07-02
DAVID STUART HURCOMB
Director 2010-09-24
LEE MARKS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAREN ROBERT HARRIS
Director 2011-08-30 2015-06-30
BARBARA COWELL
Company Secretary 2007-12-21 2012-06-29
PAUL MURRAY COGAN
Director 2005-07-29 2011-09-30
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Director 2005-07-29 2011-02-25
MARTIN RICHARD BAILEY
Director 2005-07-29 2010-02-09
MARK ANDREWS
Director 2005-07-29 2009-10-30
LINDA MARGARET ASHMAN
Company Secretary 2005-07-29 2007-12-21
PRAMILA PATEL
Company Secretary 2002-06-06 2005-07-29
PRAMILA PATEL
Director 2002-06-06 2005-07-29
CHRISTOPHER TONKS
Director 2002-06-06 2005-07-29
MARGARET JOHNSON
Company Secretary 1991-12-31 2002-06-06
DENNIS HALLSWORTH
Director 1991-12-31 2002-06-06
MARGARET JOHNSON
Director 1991-12-31 2002-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART HURCOMB BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
DAVID STUART HURCOMB MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
DAVID STUART HURCOMB MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
DAVID STUART HURCOMB MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
DAVID STUART HURCOMB MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
DAVID STUART HURCOMB MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
DAVID STUART HURCOMB MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
DAVID STUART HURCOMB MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
DAVID STUART HURCOMB MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID STUART HURCOMB N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
DAVID STUART HURCOMB VAN ELLE HOLDINGS PLC Director 2017-11-01 CURRENT 2003-04-02 Active
DAVID STUART HURCOMB RED KITE LEARNING TRUST Director 2016-12-15 CURRENT 2011-02-09 Active
DAVID STUART HURCOMB RED KITE ALLIANCE LIMITED Director 2016-12-15 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID STUART HURCOMB HGS VENTURES LIMITED Director 2016-12-15 CURRENT 2014-01-22 Active
DAVID STUART HURCOMB N.G.BAILEY AND COMPANY(OVERSEAS)LIMITED Director 2013-07-26 CURRENT 1957-12-02 Dissolved 2015-08-18
DAVID STUART HURCOMB BAILEY JOHNSON (HOLDINGS) LIMITED Director 2010-09-24 CURRENT 2002-03-15 Dissolved 2015-08-18
DAVID STUART HURCOMB SI SITE SERVICES (INTERNATIONAL) LIMITED Director 2010-09-24 CURRENT 1998-06-25 Dissolved 2015-07-21
DAVID STUART HURCOMB N. G. BAILEY MANUFACTURING LIMITED Director 2010-09-24 CURRENT 1980-04-09 Active - Proposal to Strike off
DAVID STUART HURCOMB S2S LIMITED Director 2010-09-24 CURRENT 2000-03-21 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY ASSET MANAGEMENT LTD Director 2010-09-24 CURRENT 2005-04-13 Active
DAVID STUART HURCOMB HAMSAARD 2019 LIMITED Director 2010-09-24 CURRENT 1996-07-22 Active
DAVID STUART HURCOMB N.G. BAILEY ENGINEERING LIMITED Director 2010-09-24 CURRENT 1981-02-06 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY BUILDING SERVICES LIMITED Director 2010-09-24 CURRENT 1978-09-06 Active
DAVID STUART HURCOMB BAILEY ENERGY LIMITED Director 2010-09-24 CURRENT 1993-01-11 Active
DAVID STUART HURCOMB BAILEY RAIL LIMITED Director 2010-09-24 CURRENT 1999-11-09 Active
DAVID STUART HURCOMB BAILEY LEASING LIMITED Director 2010-09-24 CURRENT 2000-06-05 Active
DAVID STUART HURCOMB BAILEY SYSTEMS LIMITED Director 2010-09-24 CURRENT 2000-08-08 Active
DAVID STUART HURCOMB BAILEY OFF-SITE LIMITED Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB DENTON PARK LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB NG BAILEY IT SERVICES LIMITED Director 2010-09-24 CURRENT 1989-01-24 Active
DAVID STUART HURCOMB SI SITE SERVICES LIMITED Director 2010-09-24 CURRENT 1959-02-12 Active
DAVID STUART HURCOMB NG BAILEY LIMITED Director 2010-09-24 CURRENT 1938-07-22 Active
DAVID STUART HURCOMB NG BAILEY GROUP LIMITED Director 2010-09-24 CURRENT 1980-04-11 Active
DAVID STUART HURCOMB BERDOST 2019 LIMITED Director 2010-09-24 CURRENT 1965-06-30 Active
DAVID STUART HURCOMB BAILEY BUILDING MANAGEMENT LTD Director 2010-09-24 CURRENT 2001-12-28 Active
DAVID STUART HURCOMB NG BAILEY FACILITIES SERVICES LIMITED Director 2010-09-24 CURRENT 2005-06-06 Active
DAVID STUART HURCOMB BAILEY BUILDING SYSTEMS LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB INTEGRATED CONTROL SYSTEMS LIMITED Director 2010-09-24 CURRENT 2007-04-27 Active - Proposal to Strike off
LEE MARKS BAILEY JOHNSON (HOLDINGS) LIMITED Director 2015-07-01 CURRENT 2002-03-15 Dissolved 2015-08-18
LEE MARKS N.G.BAILEY AND COMPANY(OVERSEAS)LIMITED Director 2015-07-01 CURRENT 1957-12-02 Dissolved 2015-08-18

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
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-14AC92Restoration by order of the court
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/17
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 4452
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-12-03AAFULL ACCOUNTS MADE UP TO 27/02/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 4452
2015-10-07AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-02SOAS(A)Voluntary dissolution strike-off suspended
2015-07-28AP01DIRECTOR APPOINTED MR LEE MARKS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAREN ROBERT HARRIS
2015-05-28SOAS(A)Voluntary dissolution strike-off suspended
2015-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-27DS01Application to strike the company off the register
2015-03-23SH20Statement by Directors
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23SH19Statement of capital on 2015-03-23 GBP 1
2015-03-23CAP-SSSolvency Statement dated 26/02/15
2015-03-23RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 4452
2014-09-17AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/13
2013-09-26AR0117/08/13 ANNUAL RETURN FULL LIST
2012-09-19AR0117/08/12 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/12
2012-07-11AP03Appointment of Lisa Michelle Mcdonell as company secretary
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN ROBERT HARRIS / 12/04/2012
2012-02-16RES01ADOPT ARTICLES 13/02/2012
2012-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN
2011-09-12AP01DIRECTOR APPOINTED DAREN HARRIS
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/11
2011-08-25AR0117/08/11 NO CHANGES
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2010-10-05AP01DIRECTOR APPOINTED MR DAVID STUART HURCOMB
2010-08-23AR0117/08/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 26/02/10
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COGAN / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE 31 KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS
2009-09-03AAFULL ACCOUNTS MADE UP TO 27/02/09
2009-08-28363aRETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-27363aRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-02-28CERTNMCOMPANY NAME CHANGED BAILEY JOHNSON LIMITED CERTIFICATE ISSUED ON 04/03/08
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-09-05363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 02/03/07
2006-09-12363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 24/02/06
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-15225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: WYTHER LANE KIRKSTALL LEEDS LS5 3BT
2005-08-15288bDIRECTOR RESIGNED
2005-08-12CERTNMCOMPANY NAME CHANGED JOHNSON BROTHERS(CONTRACTORS)LIM ITED CERTIFICATE ISSUED ON 12/08/05
2005-03-31363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-19RES13INDEMNTY AGREEMENT 15/12/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAILEY INTERIORS 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 BAILEY INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of BAILEY INTERIORS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BAILEY INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEY INTERIORS LIMITED
Trademarks
We have not found any records of BAILEY INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY INTERIORS 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 (74990 - Non-trading company) as BAILEY INTERIORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAILEY INTERIORS 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 BAILEY INTERIORS 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 BAILEY INTERIORS 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.