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

DCFC LIMITED

PRIDE PARK STADIUM, PRIDE PARK, DERBY, DE24 8XL,
Company Registration Number
02606421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dcfc Ltd
DCFC LIMITED was founded on 1991-04-30 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Dcfc 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
DCFC LIMITED
 
Legal Registered Office
PRIDE PARK STADIUM
PRIDE PARK
DERBY
DE24 8XL
Other companies in DE24
 
Telephone01332202202
 
Filing Information
Company Number 02606421
Company ID Number 02606421
Date formed 1991-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-09 08:14:22
Primary Source:Companies House
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 DCFC LIMITED
The following companies were found which have the same name as DCFC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCFC (CREW) LTD 80 NANTWICH ROAD CREWE CW2 6AL Active - Proposal to Strike off Company formed on the 2017-07-13
DCFC Academy Inc. 1009-16 Yonge Street Toronto Ontario M5E 2A1 Active Company formed on the 2019-08-27
DCFC CORPORATION New Jersey Unknown
DCFC HOLDINGS, LLC 405 W GRAND BLVD DETROIT MI 48216 UNKNOWN Company formed on the 2015-01-01
DCFC INTERNATIONAL PRIVATE LIMITED 128/296A H-2 KIDWAI NAGAR KANPUR Uttar Pradesh 208011 ACTIVE Company formed on the 2012-04-23
DCFC LICENSING LIMITED PRIDE PARK STADIUM PRIDE PARK DERBY DE24 8XL Active - Proposal to Strike off Company formed on the 2021-09-23
DCFC LLC 1780 BARNES BLVD SW TUMWATER WA 98512 Active Company formed on the 2001-07-13
DCFC LLC New Jersey Unknown
DCFC PROJECTS LTD British Columbia Active Company formed on the 2015-04-13
DCFC PTY LTD Active Company formed on the 2016-09-30
DCFC SHIPPING & FORWARDING PRIVATE LIMITED 4/605 OLD MAHABALIPURAM ROADOPP.NEHRU NAGAR CHENNAI-96. CHENNAI-96. Tamil Nadu STRIKE OFF Company formed on the 1998-07-15
DCFC TOURS, LLC 1780 BARNES BLVD SW TUMWATER WA 985120000 Active Company formed on the 2004-01-29
DCFC TOURS LLC California Unknown
DCFC, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1997-06-25
Dcfc, LLC Delaware Unknown
DCFC, PL 630 HWY 17-92 WEST HAINES CITY FL 33844 Active Company formed on the 2011-12-22
DCFCREATIVE LLC California Unknown

Company Officers of DCFC LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY PEARCE
Company Secretary 2013-09-30
MELVYN MORRIS
Director 2015-09-02
STEPHEN ANTHONY PEARCE
Director 2017-05-10
JOHN ROY VICARS
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JOHN RUSH
Director 2013-01-01 2017-05-03
ANDREW D APPLEBY
Director 2008-01-25 2015-09-02
MALACHY BRANNIGAN
Company Secretary 2008-07-01 2013-08-27
THOMAS ALLEN GLICK
Director 2008-01-25 2012-08-16
MARTIN PAUL RIDGEWAY
Company Secretary 2007-06-12 2008-07-01
DONALD KEITH AMOTT
Director 2006-04-28 2008-01-25
PETER JAMES GADSBY
Director 2006-04-28 2008-01-25
MICHAEL ALAN HORTON
Director 2006-04-28 2008-01-25
JOHN NIGEL KIRKLAND
Director 2006-04-28 2008-01-25
MELVYN MORRIS
Director 2006-04-28 2008-01-25
JILL DENISE MARPLES
Company Secretary 2006-05-10 2007-06-12
JILL DENISE MARPLES
Director 2006-04-28 2007-06-12
ANDREW TUACH MACKENZIE
Company Secretary 1995-08-16 2006-04-29
STEVEN RAYMOND HARDING
Director 2003-11-06 2006-04-29
JEREMY PHILIP CHARLES KEITH
Director 2003-10-20 2006-04-28
JOHN TREVOR SLEIGHTHOLME
Director 2003-10-20 2006-04-13
PETER JAMES GADSBY
Director 1994-12-15 2003-10-20
JOHN NIGEL KIRKLAND
Director 1992-07-01 2003-10-20
LIONEL VICTOR PICKERING
Director 1992-07-01 2003-10-20
ALFRED MERTON VINTON
Director 2002-05-10 2003-10-20
ANTHONY STUART WEBB
Director 1994-12-14 2000-03-31
LANCE LUTHER LUCKHURST
Company Secretary 1994-11-14 1995-08-16
MICHAEL JOHN DUNFORD
Company Secretary 1992-07-01 1994-11-05
MICHAEL ALAN HORTON
Director 1993-02-03 1994-10-29
BRIAN ERVIN FEARN
Director 1992-07-01 1994-10-27
WILLIAM HART
Director 1992-07-01 1994-10-27
COLIN WILLIAM MCKERROW
Director 1992-07-01 1994-10-27
MICHAEL DAVID MILLS
Director 1992-07-01 1994-05-31
ARTHUR JOHN COX
Director 1992-07-01 1993-10-02
SELWYN PAUL ADAMS
Director 1992-07-01 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN MORRIS GELLAW NEWCO 201 LIMITED Director 2018-06-18 CURRENT 2018-06-18 Liquidation
MELVYN MORRIS GELLAW NEWCO 204 LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MELVYN MORRIS GELLAW NEWCO 205 LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MELVYN MORRIS AIR ROOFS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
MELVYN MORRIS AMP GLOBAL MEDIA LIMITED Director 2018-03-27 CURRENT 2018-03-27 Liquidation
MELVYN MORRIS ITREND MEDICAL RESEARCH LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MELVYN MORRIS AUDIENSE LIMITED Director 2016-10-14 CURRENT 2012-01-27 Active
MELVYN MORRIS GELLAW 458 LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MELVYN MORRIS DC REALISATIONS 4 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
MELVYN MORRIS DC REALISATIONS 2 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
MELVYN MORRIS DERBY COUNTY STADIUM LIMITED Director 2015-09-02 CURRENT 1996-05-24 Active - Proposal to Strike off
MELVYN MORRIS SEVCO 5112 LIMITED Director 2015-08-19 CURRENT 2015-08-19 In Administration/Administrative Receiver
MELVYN MORRIS SEVCO 5113 LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
MELVYN MORRIS SERIOUS SPORTS TECHNOLOGY LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MELVYN MORRIS LLEMM LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
MELVYN MORRIS GLOBAL DERBY (UK) LIMITED Director 2014-05-23 CURRENT 2007-11-30 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DERBY COUNTY STADIUM LIMITED Director 2017-05-10 CURRENT 1996-05-24 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE GELLAW 101 LIMITED Director 2017-05-10 CURRENT 2006-02-15 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 1 LIMITED Director 2017-05-04 CURRENT 1896-08-14 In Administration
STEPHEN ANTHONY PEARCE THE NORTHWORTHY TRUST Director 2017-04-06 CURRENT 2011-02-16 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 3 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 4 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 2 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
JOHN ROY VICARS DC REALISATIONS 2 LIMITED Director 2017-05-10 CURRENT 2016-05-24 In Administration
JOHN ROY VICARS DERBY COUNTY STADIUM LIMITED Director 2017-05-10 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN ROY VICARS GELLAW 101 LIMITED Director 2017-05-10 CURRENT 2006-02-15 Active - Proposal to Strike off
JOHN ROY VICARS DC REALISATIONS 4 LIMITED Director 2016-09-08 CURRENT 2016-05-24 In Administration

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
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY VICARS
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR JOHN ROY VICARS
2017-05-10AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY PEARCE
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN RUSH
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Ipro Stadium Pride Park Derby DE24 8XL
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2500000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-03AP01DIRECTOR APPOINTED MR MELVYN MORRIS
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW D APPLEBY
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2500000
2015-08-18AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2500000
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Pride Park Stadium Pride Park Derby Derbyshire DE24 8XL
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-03AP03Appointment of Mr Stephen Anthony Pearce as company secretary
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALACHY BRANNIGAN
2013-07-30AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-02AP01DIRECTOR APPOINTED MR SAMUEL JOHN RUSH
2012-08-16AR0101/07/12 ANNUAL RETURN FULL LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLICK
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-06AR0101/07/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2010-08-26AR0101/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D APPLEBY / 11/11/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN GLICK / 11/11/2009
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MALACHY BRANNIGAN / 11/11/2009
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-27363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLICK / 11/08/2008
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MARTIN RIDGEWAY
2008-08-19288aSECRETARY APPOINTED MALACHY BRANNIGAN
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-10363(288)DIRECTOR RESIGNED
2007-09-10363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-07-28363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-07-25363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/05/02
2004-02-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bDIRECTOR RESIGNED
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 DCFC 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 DCFC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-05 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-12-31 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG
DEBENTURE 1991-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 DCFC LIMITED

Intangible Assets
Patents
We have not found any records of DCFC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DCFC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCFC 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 DCFC 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 DCFC 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 DCFC 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 DCFC 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.