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

FLIGHTFORM LIMITED

SCOT HOUSE MATFORD PARK ROAD, MARSH BARTON TRADING ESTATE, EXETER, EX2 8AW,
Company Registration Number
02590136
Private Limited Company
Active

Company Overview

About Flightform Ltd
FLIGHTFORM LIMITED was founded on 1991-03-08 and has its registered office in Exeter. The organisation's status is listed as "Active". Flightform 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
FLIGHTFORM LIMITED
 
Legal Registered Office
SCOT HOUSE MATFORD PARK ROAD
MARSH BARTON TRADING ESTATE
EXETER
EX2 8AW
Other companies in EX2
 
Filing Information
Company Number 02590136
Company ID Number 02590136
Date formed 1991-03-08
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 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLIGHTFORM 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 FLIGHTFORM LIMITED
The following companies were found which have the same name as FLIGHTFORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLIGHTFORM (EDINBURGH) LIMITED SCOT HOUSE MATFORD PARK ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8AW Active Company formed on the 2000-07-10
FLIGHTFORM UK LIMITED SCOT HOUSE MATFORD PARK ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8AW Active Company formed on the 1997-07-28
FLIGHTFORM INSIGHTS LTD 35-37 LUDGATE HILL LONDON EC4M 7JN Active Company formed on the 2018-11-13
FLIGHTFORM FITNESS LLC 19770 SE 38TH WAY CAMAS WA 986078851 Active Company formed on the 2022-12-01

Company Officers of FLIGHTFORM LIMITED

Current Directors
Officer Role Date Appointed
ROGER OWEN HANCOCK
Director 2006-04-01
NIGEL CLIVE SPOKES
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWIN GRANADOS
Company Secretary 2006-04-01 2018-04-01
PETER EDWIN GRANADOS
Director 2006-04-01 2018-04-01
JOHN LESLIE REW
Company Secretary 2005-01-10 2006-04-01
MARK RONALD BRANDOM
Director 1998-01-22 2006-04-01
ANDREW BURTON
Director 1998-01-22 2006-04-01
ROBERT JAMES BURTON
Director 1991-08-16 2006-04-01
GUY JONATHAN EASTON
Director 1998-01-22 2006-04-01
CAROLINE GALLAGHER
Director 2005-01-10 2006-04-01
ANDREW CHARLES INGREY-SENN
Director 1998-01-22 2006-04-01
JOHN PATRICK RYAN
Director 2001-04-01 2006-04-01
ANDREW BURTON
Company Secretary 1998-01-22 2005-01-10
TREVOR GARRY FINN
Director 2004-02-26 2004-12-20
DOUGLAS CHARLES ANTONY BRAMALL
Director 1993-10-21 2004-02-26
WILLIAM PAUL WILCOX
Director 1998-01-22 2001-09-12
JOHN HOLROYD
Company Secretary 1995-08-29 1998-01-22
JOHN HOLROYD
Director 1995-09-01 1997-12-16
ANDREW BURTON
Director 1991-08-16 1997-12-15
JANET BEATRICE BURTON
Company Secretary 1991-08-16 1995-08-29
JAY ALAN BETZ
Director 1993-07-26 1993-10-05
STEVEN BRENT HILDEBRAND
Director 1991-08-16 1993-07-26
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1991-03-08 1991-08-16
RICHARD KIRKMAN
Director 1991-06-10 1991-08-16
MARY MILLER
Director 1991-06-05 1991-08-16
KATHRYN TAYLOR
Director 1991-06-05 1991-08-16
BREAMS CORPORATE SERVICES
Nominated Director 1991-03-08 1991-06-05
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Director 1991-03-08 1991-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER OWEN HANCOCK HIRE VEHICLES LIMITED Director 2007-09-18 CURRENT 1997-03-17 Active
ROGER OWEN HANCOCK CAR RENTAL LIMITED Director 2006-04-01 CURRENT 1997-01-27 Active
ROGER OWEN HANCOCK FLIGHTFORM UK LIMITED Director 2006-04-01 CURRENT 1997-07-28 Active
ROGER OWEN HANCOCK FLIGHTFORM (EDINBURGH) LIMITED Director 2006-04-01 CURRENT 2000-07-10 Active
ROGER OWEN HANCOCK SCOT GROUP SOUTHERN LIMITED Director 1999-08-25 CURRENT 1999-01-18 Active
ROGER OWEN HANCOCK SCOT GROUP LIMITED Director 1994-12-05 CURRENT 1979-06-05 Active
NIGEL CLIVE SPOKES HIRE VEHICLES LIMITED Director 2007-09-18 CURRENT 1997-03-17 Active
NIGEL CLIVE SPOKES CAR RENTAL LIMITED Director 2006-04-01 CURRENT 1997-01-27 Active
NIGEL CLIVE SPOKES FLIGHTFORM UK LIMITED Director 2006-04-01 CURRENT 1997-07-28 Active
NIGEL CLIVE SPOKES FLIGHTFORM (EDINBURGH) LIMITED Director 2006-04-01 CURRENT 2000-07-10 Active
NIGEL CLIVE SPOKES SCOT GROUP SOUTHERN LIMITED Director 1999-08-25 CURRENT 1999-01-18 Active
NIGEL CLIVE SPOKES CLIFTON GARAGE LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active
NIGEL CLIVE SPOKES SCOT INSURANCE SERVICES LIMITED Director 1996-04-26 CURRENT 1996-03-29 Active
NIGEL CLIVE SPOKES SCOT GROUP LIMITED Director 1991-12-18 CURRENT 1979-06-05 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
2024-03-19CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-14CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-12PSC05Change of details for Scot Group Holdings Ltd as a person with significant control on 2018-11-28
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWIN GRANADOS
2018-04-03TM02Termination of appointment of Peter Edwin Granados on 2018-04-01
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 172431.604
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 172431.604
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 12 Marsh Barton Road Marsh Barton Industrial Estate Exeter Devon EX2 8LW
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 172431.604
2015-03-19AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 172431.604
2014-03-14AR0108/03/14 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-12AR0108/03/13 ANNUAL RETURN FULL LIST
2012-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-08AR0108/03/12 ANNUAL RETURN FULL LIST
2011-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-29AR0108/03/11 ANNUAL RETURN FULL LIST
2010-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-20AR0108/03/10 ANNUAL RETURN FULL LIST
2010-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OWEN HANCOCK / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE SPOKES / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009
2009-11-19AUDAUDITOR'S RESIGNATION
2009-03-10363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER HANCOCK / 14/09/2007
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-03-13363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: FLIGHTFORM HOUSE HALIFAX ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SN
2006-03-21363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-17288bSECRETARY RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-04288bDIRECTOR RESIGNED
2005-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-09-27288bDIRECTOR RESIGNED
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-04-10288aNEW DIRECTOR APPOINTED
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 FLIGHTFORM 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 FLIGHTFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-19 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2001-04-05 Outstanding GE CAPITAL EQUIPMENT FINANCE LIMITED
CHARGE 2000-04-12 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1999-02-10 Outstanding BARCLAYS BANK PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO THE MASTER ASSIGNMENT DATED 27 SEPTEMBER 1993) 1998-09-17 Outstanding SOVEREIGN FINANCE PLC
CHARGE OVER HIRING AGREEMENTS 1998-08-28 Outstanding CHARTERED LEASING LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO MASTER ASSIGNMENT DATED 27TH SEPTEMBER 1993 1998-04-04 Outstanding SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO MASTER ASSIGNMENT DATED 27TH SEPTEMBER 1993 1998-04-04 Outstanding SOVEREIGN FINANCE PLC
DEBENTURE 1997-12-20 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1996-09-10 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 1996-02-25 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1996-01-30 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-12-08 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-12-06 Satisfied SOVEREIGN FINANCE PLC
FIRST FIXED CHARGE 1995-12-02 Outstanding MERCEDES-BENZ FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 1995-10-10 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-10-09 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-09-28 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-09-27 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-09-26 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT 1995-09-25 Satisfied SOVEREIGN FINANCE PLC
MASTER ASSIGNMENT AND CERTIFICATE OF ASSIGNMENT 1995-09-14 Satisfied SOVEREIGN FINANCE PLC
CHARGE ON HIRING AGREEMENTS 1991-08-26 Outstanding FORD CREDIT PLC
DEBENTURE 1991-08-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FLIGHTFORM LIMITED registering or being granted any patents
Domain Names

FLIGHTFORM LIMITED owns 1 domain names.

flightform.co.uk  

Trademarks
We have not found any records of FLIGHTFORM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SELF DRIVE HIRE LIMITED 1998-12-19 Outstanding

We have found 1 mortgage charges which are owed to FLIGHTFORM LIMITED

Income
Government Income
We have not found government income sources for FLIGHTFORM 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 FLIGHTFORM 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 FLIGHTFORM 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 FLIGHTFORM 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 FLIGHTFORM 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.