Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GULLIVER TRUSTEES(NO 1)LIMITED
Company Information for

GULLIVER TRUSTEES(NO 1)LIMITED

249 CRANBROOK ROAD, ILFORD, IG1 4TG,
Company Registration Number
00867037
Private Limited Company
Active

Company Overview

About Gulliver Trustees(no 1)limited
GULLIVER TRUSTEES(NO 1)LIMITED was founded on 1965-12-20 and has its registered office in Ilford. The organisation's status is listed as "Active". Gulliver Trustees(no 1)limited is a Private Limited Company registered in ENGLAND 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
GULLIVER TRUSTEES(NO 1)LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
IG1 4TG
Other companies in N20
 
Filing Information
Company Number 00867037
Company ID Number 00867037
Date formed 1965-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULLIVER TRUSTEES(NO 1)LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS 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 GULLIVER TRUSTEES(NO 1)LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BECKMAN
Company Secretary 1992-02-14
ELIZABETH JOY BECKMAN
Director 1992-02-14
SUSAN ROSE FRANKLIN
Director 2004-01-27
MICHAEL LOUIS GOLDHILL
Director 2009-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JACK ALFRED GOLDHILL
Director 1992-02-14 2009-07-02
MARJORIE MIRIAM LEIGHTON
Director 1992-02-14 2004-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BECKMAN NOSEGAY LIMITED Company Secretary 1991-06-13 CURRENT 1961-12-13 Active
PHILIP BECKMAN NOMARCH LIMITED Company Secretary 1991-06-13 CURRENT 1961-12-11 Active
PHILIP BECKMAN GORSUCH PROPERTIES LIMITED Company Secretary 1991-06-13 CURRENT 1961-07-13 Active
PHILIP BECKMAN GULLIVER TRUSTEES (NO2) LIMITED Company Secretary 1991-02-14 CURRENT 1966-02-22 Active
PHILIP BECKMAN THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Company Secretary 1991-02-14 CURRENT 1968-08-30 Active
PHILIP BECKMAN GULLIVER PROPERTY MANAGEMENT LIMITED Company Secretary 1991-02-14 CURRENT 1966-03-16 Active
ELIZABETH JOY BECKMAN NOSEGAY LIMITED Director 1991-06-13 CURRENT 1961-12-13 Active
ELIZABETH JOY BECKMAN NOMARCH LIMITED Director 1991-06-13 CURRENT 1961-12-11 Active
ELIZABETH JOY BECKMAN GORSUCH PROPERTIES LIMITED Director 1991-06-13 CURRENT 1961-07-13 Active
ELIZABETH JOY BECKMAN THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Director 1991-02-14 CURRENT 1968-08-30 Active
SUSAN ROSE FRANKLIN CASTLEMOAT PROPERTIES LIMITED Director 2004-01-27 CURRENT 1965-03-24 Dissolved 2015-05-05
SUSAN ROSE FRANKLIN GULLIVER TRUSTEES (NO2) LIMITED Director 2004-01-27 CURRENT 1966-02-22 Active
SUSAN ROSE FRANKLIN GULLIVER PROPERTY MANAGEMENT LIMITED Director 2004-01-27 CURRENT 1966-03-16 Active
SUSAN ROSE FRANKLIN THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Director 1991-02-14 CURRENT 1968-08-30 Active
MICHAEL LOUIS GOLDHILL 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED Director 2012-10-29 CURRENT 2012-09-28 Active
MICHAEL LOUIS GOLDHILL MONTDOR LIMITED Director 2010-01-13 CURRENT 1992-04-08 Active
MICHAEL LOUIS GOLDHILL GULLIVER TRUSTEES (NO2) LIMITED Director 2009-08-05 CURRENT 1966-02-22 Active
MICHAEL LOUIS GOLDHILL TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED Director 2009-07-07 CURRENT 1988-11-14 Active
MICHAEL LOUIS GOLDHILL THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 1968-08-30 Active
MICHAEL LOUIS GOLDHILL GULLIVER PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 1966-03-16 Active
MICHAEL LOUIS GOLDHILL GALILEO HOLDINGS LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2015-03-10
MICHAEL LOUIS GOLDHILL GALILEO PROPERTIES LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2015-03-10
MICHAEL LOUIS GOLDHILL LENOX PROPERTY INVESTMENTS LIMITED Director 2005-09-14 CURRENT 2005-09-14 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
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOY BECKMAN
2023-01-09Director's details changed for Mr Daniel John Benjamin on 2023-01-09
2023-01-09CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-09CH01Director's details changed for Mr Daniel John Benjamin on 2023-01-09
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOY BECKMAN
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-01-11CESSATION OF MICHAEL LOUIS GOLDHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11Notification of a person with significant control statement
2022-01-11CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-11PSC08Notification of a person with significant control statement
2022-01-11PSC07CESSATION OF MICHAEL LOUIS GOLDHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Withdrawal of a person with significant control statement on 2022-01-10
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LOUIS GOLDHILL
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LOUIS GOLDHILL
2022-01-10PSC09Withdrawal of a person with significant control statement on 2022-01-10
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-01-06TM02Termination of appointment of Philip Beckman on 2020-07-27
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR DANIEL JOHN BENJAMIN
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 1341 High Road Whetstone London N20 9HR
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-12AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-06AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-09AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-01-09AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-01-11AR0102/01/12 ANNUAL RETURN FULL LIST
2011-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2011-01-20AR0102/01/11 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Mr Michael Louis Goldhill on 2010-12-31
2010-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-02-05AR0102/01/10 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Mrs Susan Rose Franklin on 2009-12-31
2009-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/09
2009-08-13288aDirector appointed michael louis goldhill
2009-08-13288bAppointment terminated director jack goldhill
2009-01-23363aReturn made up to 02/01/09; full list of members
2009-01-23288cDirector's change of particulars / susan usiskin / 02/09/2008
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-01-22363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-01-16363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-01-23363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-02-11363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-01-22363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-01-19363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-01-30363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-02-05363aRETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-01-22363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-08395PARTICULARS OF MORTGAGE/CHARGE
1997-01-22363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96
1996-01-26363sRETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95
1996-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 09/01/96
1995-01-24363sRETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS
1994-12-22AAFULL ACCOUNTS MADE UP TO 05/04/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GULLIVER TRUSTEES(NO 1)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 GULLIVER TRUSTEES(NO 1)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-03-08 Outstanding TSB BANK PLC
TRANSFER DEED 1993-11-18 Satisfied TSB BANK PLC
TRANSFER DEED 1993-11-18 Satisfied TSB BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1992-11-02 Satisfied YORKSHIRE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 1992-11-02 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE DEED 1992-01-29 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE DEED 1992-01-29 Satisfied YORKSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 1987-04-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1987-04-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1987-04-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1987-04-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1987-04-24 Satisfied HILL SAMUEL & CO LIMITED
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 GULLIVER TRUSTEES(NO 1)LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 4
Shareholder Funds 2012-04-06 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GULLIVER TRUSTEES(NO 1)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GULLIVER TRUSTEES(NO 1)LIMITED
Trademarks
We have not found any records of GULLIVER TRUSTEES(NO 1)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULLIVER TRUSTEES(NO 1)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 (99999 - Dormant Company) as GULLIVER TRUSTEES(NO 1)LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GULLIVER TRUSTEES(NO 1)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 GULLIVER TRUSTEES(NO 1)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 GULLIVER TRUSTEES(NO 1)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.