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

BIFOLD FLUIDPOWER LIMITED

ROTORK HOUSE, BRASSMILL LANE, BATH, SOMERSET, BA1 3JQ,
Company Registration Number
01787729
Private Limited Company
Active

Company Overview

About Bifold Fluidpower Ltd
BIFOLD FLUIDPOWER LIMITED was founded on 1984-01-31 and has its registered office in Bath. The organisation's status is listed as "Active". Bifold Fluidpower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIFOLD FLUIDPOWER LIMITED
 
Legal Registered Office
ROTORK HOUSE
BRASSMILL LANE
BATH
SOMERSET
BA1 3JQ
Other companies in OL9
 
Telephone0161-345-4777
 
Filing Information
Company Number 01787729
Company ID Number 01787729
Date formed 1984-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 19:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIFOLD FLUIDPOWER 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 BIFOLD FLUIDPOWER LIMITED
The following companies were found which have the same name as BIFOLD FLUIDPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIFOLD FLUIDPOWER (HOLDINGS) LIMITED ROTORK HOUSE BRASSMILL LANE BATH SOMERSET BA1 3JQ Active Company formed on the 2002-12-02

Company Officers of BIFOLD FLUIDPOWER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RHYS JONES
Company Secretary 2015-08-27
JONATHAN MARK DAVIS
Director 2015-08-27
GARY TERENCE JACOBSON
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IAN FRANCE
Director 2015-08-27 2017-07-27
ANDREW SEBASTIAN REVANS
Company Secretary 1995-12-22 2015-08-27
MICHAEL THOMAS DENNIS
Director 2002-12-23 2015-08-27
ANDREW SEBASTIAN REVANS
Director 2002-12-23 2015-08-27
BERNARD CHARLES EGBERT PAZZARD
Director 2002-12-23 2014-04-06
MICHAEL DRAPER
Director 1990-12-11 2002-12-23
PETER JEREMY RAWLINS
Director 1999-12-15 2002-12-23
NORMAN DRAPER
Director 1990-03-16 1999-08-26
JAMES FISHWICK
Director 1990-12-11 1999-08-26
JAMES RONALD FINCH
Company Secretary 1990-03-16 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK DAVIS BIFOLD FLUIDPOWER (HOLDINGS) LIMITED Director 2015-08-27 CURRENT 2002-12-02 Active
JONATHAN MARK DAVIS BIFOLD GROUP LIMITED Director 2015-08-27 CURRENT 2007-03-27 Active
JONATHAN MARK DAVIS BIFOLD COMPANY (MANUFACTURING) LIMITED Director 2015-08-27 CURRENT 1984-10-12 Active
JONATHAN MARK DAVIS MTS PRECISION LIMITED Director 2015-08-27 CURRENT 1996-05-17 Active
JONATHAN MARK DAVIS FLUIDPOWER (STAINLESS STEEL) LIMITED Director 2015-08-27 CURRENT 1985-07-04 Active
JONATHAN MARK DAVIS MARSHALSEA HYDRAULICS LIMITED Director 2015-08-27 CURRENT 1930-03-05 Active
JONATHAN MARK DAVIS ROTORK MIDLAND LIMITED Director 2014-07-02 CURRENT 1993-05-18 Active
JONATHAN MARK DAVIS FLOWCO LIMITED Director 2013-07-05 CURRENT 1994-01-26 Active
JONATHAN MARK DAVIS SCHISCHEK LIMITED Director 2013-06-17 CURRENT 1993-07-13 Active
JONATHAN MARK DAVIS ROTORK OVERSEAS LIMITED Director 2010-04-01 CURRENT 1971-05-05 Active
JONATHAN MARK DAVIS ROTORK P.L.C. Director 2010-04-01 CURRENT 1957-02-12 Active
JONATHAN MARK DAVIS ROTORK CONTROLS LIMITED Director 2010-04-01 CURRENT 1958-07-21 Active
GARY TERENCE JACOBSON BIFOLD GROUP LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active
GARY TERENCE JACOBSON BIFOLD COMPANY (MANUFACTURING) LIMITED Director 2002-12-23 CURRENT 1984-10-12 Active
GARY TERENCE JACOBSON MTS PRECISION LIMITED Director 2002-12-23 CURRENT 1996-05-17 Active
GARY TERENCE JACOBSON BIFOLD FLUIDPOWER (HOLDINGS) LIMITED Director 2002-12-06 CURRENT 2002-12-02 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
2024-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-26Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-09Director's details changed for Mr Ben Peacock on 2024-05-29
2024-05-28CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2024-05-06Termination of appointment of Joy Elizabeth Baldry on 2024-04-30
2024-05-01Appointment of Mrs Rhianon Cameron as company secretary on 2024-04-30
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DAVIS
2024-04-30DIRECTOR APPOINTED MR BEN PEACOCK
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE HOSTETLER
2022-01-10DIRECTOR APPOINTED KIET HUYNH
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE HOSTETLER
2022-01-10AP01DIRECTOR APPOINTED KIET HUYNH
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017877290009
2021-05-12AP03Appointment of Joy Elizabeth Baldry as company secretary on 2021-05-07
2021-05-12TM02Termination of appointment of Sandra Elizabeth Margaret Forbes on 2021-05-07
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-18AP03Appointment of Sandra Elizabeth Margaret Forbes as company secretary on 2020-04-04
2020-04-18TM02Termination of appointment of Helen Barrett-Hague on 2020-04-03
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM02Termination of appointment of Sarah Parsons on 2019-06-14
2019-06-28AP03Appointment of Mrs Helen Barrett-Hague as company secretary on 2019-06-14
2019-04-29CH01Director's details changed for Kevin George Hostetler on 2018-10-05
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-20AP01DIRECTOR APPOINTED KEVIN GEORGE HOSTETLER
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY TERENCE JACOBSON
2018-08-20AP03Appointment of Ms Sarah Parsons as company secretary on 2018-08-02
2018-08-20TM02Termination of appointment of Stephen Rhys Jones on 2018-08-02
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN FRANCE
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 105
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AUDAUDITOR'S RESIGNATION
2016-04-27AA01Current accounting period extended from 26/08/16 TO 31/12/16
2016-04-15AAFULL ACCOUNTS MADE UP TO 26/08/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 105
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period shortened from 31/12/15 TO 26/08/15
2015-09-08AP03Appointment of Mr Stephen Rhys Jones as company secretary on 2015-08-27
2015-09-08AP01DIRECTOR APPOINTED MR JONATHAN MARK DAVIS
2015-09-08AP01DIRECTOR APPOINTED MR PETER IAN FRANCE
2015-09-02AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Bifold Group Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA
2015-09-02TM02Termination of appointment of Andrew Sebastian Revans on 2015-08-27
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REVANS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 105
2015-01-14AR0131/12/14 FULL LIST
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017877290009
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017877290008
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM GREENSIDE WAY MIDDLETON MANCHESTER M24 1SW
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PAZZARD
2014-01-10AAFULL ACCOUNTS MADE UP TO 01/09/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 105
2013-12-23AR0102/12/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 02/09/12
2013-01-15AR0102/12/12 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE JACOBSON / 01/03/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS DENNIS / 01/10/2012
2012-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/08/11
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-03AR0102/12/11 FULL LIST
2011-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/08/10
2010-12-30AR0102/12/10 FULL LIST
2010-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/08/09
2009-12-17AR0102/12/09 FULL LIST
2009-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-12-31363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/09/07
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/09/06
2007-05-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/08/05
2006-01-16363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/04
2005-01-07363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-29363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-30288aNEW DIRECTOR APPOINTED
1999-09-09CERTNMCOMPANY NAME CHANGED BIFOLD COMPANY (MANUFACTURING) L IMITED CERTIFICATE ISSUED ON 10/09/99
1999-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves


Licences & Regulatory approval
We could not find any licences issued to BIFOLD FLUIDPOWER 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 BIFOLD FLUIDPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding BANK OF SCOTLAND PLC
2014-06-12 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-05-04 Outstanding LDC (MANAGERS) LIMITED (THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2007-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES
DEBENTURE 2007-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
GUARANTEE 2002-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-05-16 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1997-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-09-01
Annual Accounts
2012-09-02
Annual Accounts
2011-08-28
Annual Accounts
2010-08-29
Annual Accounts
2009-08-30

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 BIFOLD FLUIDPOWER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BIFOLD FLUIDPOWER LIMITED

BIFOLD FLUIDPOWER LIMITED has registered 18 patents

GB2457473 , GB2494160 , GB2454661 , GB2447769 , GB2444392 , GB2459724 , GB2483506 , GB2472200 , GB2464283 , GB2467792 , GB2466037 , GB2459720 , GB2485134 , GB2483507 , GB2475192 , GB2486394 , GB2498700 , GB2485049 ,

Domain Names
We could not find the registrant information for the domain

BIFOLD FLUIDPOWER LIMITED owns 4 domain names.

pilot-valves.co.uk   bifold-fluidpower.co.uk   bifold.co.uk   hydraulic-solenoid-valves.co.uk  

Trademarks
We have not found any records of BIFOLD FLUIDPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIFOLD FLUIDPOWER 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 (26110 - Manufacture of electronic components) as BIFOLD FLUIDPOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIFOLD FLUIDPOWER 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 BIFOLD FLUIDPOWER 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 BIFOLD FLUIDPOWER 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.