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

MILLON INTERNATIONAL FREIGHT LIMITED

ARLINGTON HOUSE WEST STATION BUSINESS PARK, SPITAL ROAD, MALDON, CM9 6FF,
Company Registration Number
01250047
Private Limited Company
Active

Company Overview

About Millon International Freight Ltd
MILLON INTERNATIONAL FREIGHT LIMITED was founded on 1976-03-19 and has its registered office in Maldon. The organisation's status is listed as "Active". Millon International Freight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLON INTERNATIONAL FREIGHT LIMITED
 
Legal Registered Office
ARLINGTON HOUSE WEST STATION BUSINESS PARK
SPITAL ROAD
MALDON
CM9 6FF
Other companies in CM9
 
Filing Information
Company Number 01250047
Company ID Number 01250047
Date formed 1976-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLON INTERNATIONAL FREIGHT 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 MILLON INTERNATIONAL FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER STUBBINGS
Company Secretary 2006-12-02
KEVIN GEORGE STEVENS
Director 2009-02-27
JOHN PETER STUBBINGS
Director 2006-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL SCOTT
Director 2006-04-21 2011-05-31
DAVID WILSON
Company Secretary 2006-04-21 2006-12-01
IMOGENE CIMELLI
Company Secretary 1992-04-09 2006-04-21
IMOGENE CIMELLI
Director 1992-04-09 2006-04-21
MICHAEL BRUNO CIMELLI
Director 1992-04-09 2006-04-21
STEPHEN GUY KING
Director 1992-04-09 2006-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER STUBBINGS FREIGHT CONSULTANTS LIMITED Company Secretary 2008-05-30 CURRENT 2006-05-19 Active
JOHN PETER STUBBINGS WOODLAND LOGISTICS LTD Company Secretary 2007-11-28 CURRENT 2004-06-11 Active
JOHN PETER STUBBINGS CORPORATE MANAGEMENT RESOURCES LTD Company Secretary 2007-03-29 CURRENT 2002-12-24 Active
JOHN PETER STUBBINGS WOODLAND TRANSPORT SERVICES LIMITED Company Secretary 2007-03-26 CURRENT 1993-06-18 Dissolved 2014-04-15
JOHN PETER STUBBINGS WOODLAND RISK SERVICES LIMITED Company Secretary 2007-03-26 CURRENT 2006-01-20 Active
JOHN PETER STUBBINGS WOODLAND INTERNATIONAL TRANSPORT CO LIMITED Company Secretary 2006-12-02 CURRENT 1996-12-06 Active
JOHN PETER STUBBINGS WOODLAND ENTERTAINMENT LIMITED Company Secretary 2006-12-02 CURRENT 2004-09-09 Active
JOHN PETER STUBBINGS WOODLAND GROUP LIMITED Company Secretary 2006-12-02 CURRENT 2005-05-17 Active
JOHN PETER STUBBINGS BOOKBRIDGE FORWARDERS LIMITED Company Secretary 2006-12-02 CURRENT 1994-02-15 Active
JOHN PETER STUBBINGS INTERNATIONAL EXPRESS CO. LIMITED Company Secretary 2006-12-02 CURRENT 1997-04-04 Active
JOHN PETER STUBBINGS WOODLAND GLOBAL LTD Company Secretary 2006-12-02 CURRENT 1988-07-18 Active
JOHN PETER STUBBINGS FIPL LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JOHN PETER STUBBINGS PORT EXPRESS LIMITED Company Secretary 2004-03-20 CURRENT 2004-03-18 Active
JOHN PETER STUBBINGS INTERNATIONAL FOOD LINK LIMITED Company Secretary 1996-11-01 CURRENT 1996-11-01 Active
KEVIN GEORGE STEVENS FIPL LIMITED Director 2017-08-04 CURRENT 2004-05-17 Active
KEVIN GEORGE STEVENS ARGENT COURT ESTATES LTD Director 2016-08-18 CURRENT 2016-08-18 Active
KEVIN GEORGE STEVENS FREIGHT FILTER LTD Director 2014-12-15 CURRENT 2013-08-12 Active
KEVIN GEORGE STEVENS PORT EXPRESS (UK) LIMITED Director 2007-12-01 CURRENT 2007-11-13 Active
KEVIN GEORGE STEVENS PORT EXPRESS LIMITED Director 2007-02-28 CURRENT 2004-03-18 Active
KEVIN GEORGE STEVENS WOODLAND LOGISTICS LTD Director 2006-12-01 CURRENT 2004-06-11 Active
KEVIN GEORGE STEVENS WOODLAND RISK SERVICES LIMITED Director 2006-05-09 CURRENT 2006-01-20 Active
KEVIN GEORGE STEVENS WOODLAND GROUP LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
KEVIN GEORGE STEVENS WOODLAND ENTERTAINMENT LIMITED Director 2005-02-05 CURRENT 2004-09-09 Active
KEVIN GEORGE STEVENS CORPORATE MANAGEMENT RESOURCES LTD Director 2002-12-24 CURRENT 2002-12-24 Active
KEVIN GEORGE STEVENS INTERNATIONAL EXPRESS CO. LIMITED Director 1997-04-14 CURRENT 1997-04-04 Active
KEVIN GEORGE STEVENS WOODLAND INTERNATIONAL TRANSPORT CO LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
KEVIN GEORGE STEVENS INTERNATIONAL FOOD LINK LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
KEVIN GEORGE STEVENS BOOKBRIDGE FORWARDERS LIMITED Director 1994-02-15 CURRENT 1994-02-15 Active
KEVIN GEORGE STEVENS WOODLAND TRANSPORT SERVICES LIMITED Director 1993-06-18 CURRENT 1993-06-18 Dissolved 2014-04-15
KEVIN GEORGE STEVENS WOODLAND GLOBAL LTD Director 1992-01-16 CURRENT 1988-07-18 Active
JOHN PETER STUBBINGS WOODLAND MEDIA LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
JOHN PETER STUBBINGS BRITISH INTERNATIONAL FREIGHT ASSOCIATION Director 2013-05-23 CURRENT 1944-12-19 Active
JOHN PETER STUBBINGS FREIGHT CONSULTANTS LIMITED Director 2008-05-30 CURRENT 2006-05-19 Active
JOHN PETER STUBBINGS WOODLAND ENTERTAINMENT LIMITED Director 2006-12-02 CURRENT 2004-09-09 Active
JOHN PETER STUBBINGS WOODLAND GLOBAL LTD Director 2006-12-01 CURRENT 1988-07-18 Active
JOHN PETER STUBBINGS WOODLAND LOGISTICS LTD Director 2006-12-01 CURRENT 2004-06-11 Active
JOHN PETER STUBBINGS INTERNATIONAL FOOD LINK LIMITED Director 2006-03-15 CURRENT 1996-11-01 Active
JOHN PETER STUBBINGS WOODLAND GROUP LIMITED Director 2005-10-06 CURRENT 2005-05-17 Active
JOHN PETER STUBBINGS FIPL LIMITED Director 2004-06-23 CURRENT 2004-05-17 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
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-05-18PSC05Change of details for Woodland Group Limited as a person with significant control on 2019-06-14
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 40-42 High Street Maldon Essex CM9 5PN
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0109/04/16 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-21AR0109/04/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-25AR0109/04/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0109/04/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0109/04/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2011-05-31AR0109/04/11 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0109/04/10 ANNUAL RETURN FULL LIST
2010-02-22CH01Director's details changed for Andrew Paul Scott on 2010-02-19
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER STUBBINGS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE STEVENS / 19/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER STUBBINGS / 19/02/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-17RES01ALTER ARTICLES 27/02/2009
2009-03-17288aDIRECTOR APPOINTED KEVIN GEORGE STEVENS LOGGED FORM
2009-03-12288aDIRECTOR APPOINTED KEVIN GEORGE STEVENS
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 21/04/07
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 01/03/2008
2007-10-03225ACC. REF. DATE SHORTENED FROM 21/04/08 TO 31/12/07
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/06
2007-06-05363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288aNEW SECRETARY APPOINTED
2007-01-20288bSECRETARY RESIGNED
2006-05-03225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 21/04/06
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA
2006-04-18363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB
2004-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-14363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-13363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-04-17363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-04-23363sRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to MILLON INTERNATIONAL FREIGHT 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 MILLON INTERNATIONAL FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 247,647
Provisions For Liabilities Charges 2012-01-01 £ 4,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MILLON INTERNATIONAL FREIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 40
Current Assets 2012-01-01 £ 1,318,033
Debtors 2012-01-01 £ 1,317,993
Shareholder Funds 2012-01-01 £ 1,065,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLON INTERNATIONAL FREIGHT LIMITED registering or being granted any patents
Domain Names

MILLON INTERNATIONAL FREIGHT LIMITED owns 1 domain names.

millon.co.uk  

Trademarks
We have not found any records of MILLON INTERNATIONAL FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLON INTERNATIONAL FREIGHT 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 (49410 - Freight transport by road) as MILLON INTERNATIONAL FREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MILLON INTERNATIONAL FREIGHT 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 MILLON INTERNATIONAL FREIGHT 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 MILLON INTERNATIONAL FREIGHT 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.