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

HABIA

1 TOP FARM COURT TOP STREET, BAWTRY, DONCASTER, DN10 6TF,
Company Registration Number
03579512
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Habia
HABIA was founded on 1998-06-11 and has its registered office in Doncaster. The organisation's status is listed as "Active". Habia is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HABIA
 
Legal Registered Office
1 TOP FARM COURT TOP STREET
BAWTRY
DONCASTER
DN10 6TF
Other companies in SE11
 
Previous Names
CONSUMER SERVICES INDUSTRY AUTHORITY08/06/2005
Filing Information
Company Number 03579512
Company ID Number 03579512
Date formed 1998-06-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/03/2023
Account next due 28/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 22:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABIA
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 HABIA

Current Directors
Officer Role Date Appointed
JOAN SCOTT
Director 2016-06-08
WILLIAM IAN SHAW
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ABDURRAHMAN
Company Secretary 2016-11-23 2017-07-14
ANTHONY FAZAKERLEY
Company Secretary 2015-05-08 2016-11-23
SUKHJINDER SINGH KALIRAI
Director 2004-12-01 2016-07-01
ALAN RICHARDSON
Director 2010-05-16 2015-12-21
SALLY ANNE EAST
Company Secretary 2014-01-23 2015-04-24
SALLY ANNE EAST
Director 2014-01-23 2015-04-24
SAMANTHA MARY GOLDING
Director 2007-11-22 2014-03-18
STEPHEN KEE
Director 2004-12-01 2014-03-18
MARK WILHELM HUGH MOLONEY
Director 2011-01-12 2014-03-18
SUSAN YVONNE POSTLETHWAITE
Director 2006-03-15 2014-03-18
ALAN JAMES RICHARDSON
Director 2007-05-16 2014-03-18
JOAN SCOTT
Director 2009-12-02 2014-03-18
WILLIAM IAN SHAW
Director 2001-12-12 2014-03-18
RICHARD BRUCE
Company Secretary 2013-06-19 2014-01-23
RICHARD ALFRED REGINALD BRUCE
Director 2012-12-03 2014-01-23
ADRIAN MICHAEL BERKELEY
Company Secretary 2004-05-27 2013-06-12
BRENDA MABEL MAIL
Director 2004-12-01 2010-06-29
VALERIE ANN COOKE
Director 2004-04-22 2009-12-02
GILLIAN PATRICIA MORRIS
Director 1998-06-11 2009-12-02
KEVIN ARKELL
Director 2001-12-12 2009-09-09
TIMOTHY JAMES LACEY
Director 2004-12-01 2007-11-22
DAWN ANN FRANCIS
Director 2001-12-12 2005-12-01
ROBERT BRIAN GOSNELL
Director 1998-06-11 2004-12-01
TREVOR JONES
Director 2001-12-12 2004-12-01
MALCOLM STUART HANSON
Director 1999-11-17 2004-08-17
ALAN GOLDSBRO
Company Secretary 1998-06-11 2004-05-27
KAY ROBERTA CAROLYN JUDD
Director 2001-12-12 2004-04-21
PETER DELLICOMPAGNI
Director 2001-01-09 2003-09-02
DAVID ASTON
Director 1999-11-17 2001-12-12
VALERIE ANN DRAZEN
Director 1999-10-14 2001-12-12
FRANCES HAYTER COLLIER
Director 2001-05-23 2001-12-12
DAWSON PENN
Director 1998-06-11 2001-12-12
ANNE BROWN RODGER
Director 1999-11-17 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM IAN SHAW NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2017-05-05 CURRENT 2008-05-13 Active
WILLIAM IAN SHAW ACTIVE TRAINING LIMITED Director 2017-05-04 CURRENT 2014-01-30 Active
WILLIAM IAN SHAW SKILLS ACTIVE SERVICES LTD Director 2017-05-04 CURRENT 2004-03-16 Active
WILLIAM IAN SHAW HAIRDRESSING TRAINING BOARD Director 2017-04-24 CURRENT 1986-08-19 Active - Proposal to Strike off
WILLIAM IAN SHAW MINSTHORPE ACADEMY TRUST Director 2017-04-04 CURRENT 2011-05-16 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-02 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-01 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW UCAN CENTRE Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
WILLIAM IAN SHAW INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Director 2007-04-22 CURRENT 1900-10-27 Active - Proposal to Strike off
WILLIAM IAN SHAW DIMENSIONS SALONS LIMITED Director 2002-12-30 CURRENT 1998-09-29 Active - Proposal to Strike off

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
2024-06-17CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-31DIRECTOR APPOINTED MRS SAMANTHA JANE ASHTON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR COLETTE KELLY
2023-01-0728/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA28/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-12-2328/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA28/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP01DIRECTOR APPOINTED MISS JACQUELINE O'SULLIVAN
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-07-03AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-06AP01DIRECTOR APPOINTED MISS BEVERLEY ANNE HIGHAM
2019-11-05AP01DIRECTOR APPOINTED COLETTE KELLY
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SHAW
2019-09-05AP01DIRECTOR APPOINTED MRS SUSAN JOHAN ALDRIDGE
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-25DISS40Compulsory strike-off action has been discontinued
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-08-24CH01Director's details changed for Joan Scott on 2018-08-24
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AUDAUDITOR'S RESIGNATION
2017-07-14TM02Termination of appointment of Deborah Abdurrahman on 2017-07-14
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM One Belgravia 8 Grosvenor Place London SW1X 7SH England
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES BOUCHER TAYLOR
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ABDURRAHMAN on 2016-12-21
2016-11-23TM02Termination of appointment of Anthony Fazakerley on 2016-11-23
2016-11-23AP03Appointment of Mrs Deborah Abdurrahman as company secretary on 2016-11-23
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035795120001
2016-08-18AR0104/06/16 ANNUAL RETURN FULL LIST
2016-08-16AP01DIRECTOR APPOINTED JOAN SCOTT
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH KALIRAI
2016-06-20AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 6 Graphite Square Vauxhall Walk London SE11 5EE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035795120001
2015-06-05AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-08AP03SECRETARY APPOINTED MR ANTHONY FAZAKERLEY
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY EAST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY EAST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY EAST
2015-02-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-09AP01DIRECTOR APPOINTED MR ALAN RICHARDSON
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEE
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O DR SALLY A EAST 77-91 NEW OXFORD STREET NEW OXFORD STREET LONDON GREATER LONDON WC1A 1DG
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BOUCHER TAYLOR / 12/07/2014
2014-06-30AR0104/06/14 NO MEMBER LIST
2014-06-03RES01ADOPT ARTICLES 27/03/2014
2014-04-28MEM/ARTSARTICLES OF ASSOCIATION
2014-04-28AP01DIRECTOR APPOINTED MR WILLIAM IAN SHAW
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SCOTT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PENNY TURVEY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POSTLETHWAITE
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK MOLONEY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GOLDING
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM OXFORD HOUSE SIXTH AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GG
2014-03-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/13
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE
2014-02-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNHILL
2014-01-24AP03SECRETARY APPOINTED DR SALLY ANNE EAST
2014-01-24AP01DIRECTOR APPOINTED DR SALLY ANNE EAST
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE
2013-07-16AP03SECRETARY APPOINTED MR RICHARD BRUCE
2013-06-12AR0104/06/13 NO MEMBER LIST
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BERKELEY
2013-05-13AUDAUDITOR'S RESIGNATION
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-03AP01DIRECTOR APPOINTED MR RICHARD ALFRED REGINALD BRUCE
2012-10-04AP01DIRECTOR APPOINTED MR IAN CHARLES BOUCHER TAYLOR
2012-06-28AR0104/06/12 NO MEMBER LIST
2012-05-30AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-03RES01ALTER MEM AND ARTS 07/12/2011
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0104/06/11 NO MEMBER LIST
2011-01-13AP01DIRECTOR APPOINTED MR MARK WILHELM HUGH MOLONEY
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0104/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THORNHILL / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES RICHARDSON / 04/06/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORRIS
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL MAIL / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER SINGH KALIRAI / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARY GOLDING / 04/06/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MAIL
2010-03-11AP01DIRECTOR APPOINTED JOAN SCOTT
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER SINGH KALIRAI / 03/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL MAIL / 03/03/2010
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COOKE
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR KEVIN ARKELL
2009-08-20363aANNUAL RETURN MADE UP TO 04/06/09
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aANNUAL RETURN MADE UP TO 04/06/08
2008-04-11288aDIRECTOR APPOINTED SAMANTHA GOLDING
2007-12-31288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363sANNUAL RETURN MADE UP TO 04/06/07
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to HABIA 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 HABIA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HABIA's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 271,829
Provisions For Liabilities Charges 2012-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 HABIA

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 196,242
Current Assets 2012-10-01 £ 393,288
Debtors 2012-10-01 £ 162,935
Fixed Assets 2012-10-01 £ 9,024
Shareholder Funds 2012-10-01 £ 218,336
Stocks Inventory 2012-10-01 £ 34,111
Tangible Fixed Assets 2012-10-01 £ 9,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HABIA registering or being granted any patents
Domain Names

HABIA owns 1 domain names.

diplomainhairandbeautystudies.co.uk  

Trademarks

Trademark applications by HABIA

HABIA is the Original Applicant for the trademark Habia ™ (WIPO868607) through the WIPO on the 2005-10-25
Printed matter; instructional and teaching material.
Produits de l'imprimerie; matériel d'instruction et d'enseignement.
Productos de imprenta; material de instrucción y de enseñanza.
Income
Government Income

Government spend with HABIA

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-4 GBP £33 Subscriptions
London Borough of Barking and Dagenham Council 2015-11 GBP £350 ADULT COLLEGE
Shropshire Council 2013-10 GBP £22 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-9 GBP £88 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-8 GBP £198 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-7 GBP £22 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-6 GBP £110 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-5 GBP £110 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-4 GBP £88 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-3 GBP £44 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-2 GBP £132 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £110 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-12 GBP £66 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11 GBP £176 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-10 GBP £110 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-9 GBP £44 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-8 GBP £22 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £33 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £80 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-4 GBP £25 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-3 GBP £205 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2012-2 GBP £175 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £50 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £100 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10 GBP £125 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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