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

QUINN (LONDON) LIMITED

DOME HOUSE, 8 HARTLEY AVENUE MILL HILL, LONDON, NW7 2HX,
Company Registration Number
04005400
Private Limited Company
Active

Company Overview

About Quinn (london) Ltd
QUINN (LONDON) LIMITED was founded on 2000-06-01 and has its registered office in London. The organisation's status is listed as "Active". Quinn (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUINN (LONDON) LIMITED
 
Legal Registered Office
DOME HOUSE
8 HARTLEY AVENUE MILL HILL
LONDON
NW7 2HX
Other companies in NW7
 
Filing Information
Company Number 04005400
Company ID Number 04005400
Date formed 2000-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB756577776  
Last Datalog update: 2023-11-06 09:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINN (LONDON) 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 QUINN (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
MARIAN ANN QUINN
Company Secretary 2000-06-01
PAUL WAYNE CLEMENT
Director 2012-07-24
MARK DEVON
Director 2012-07-24
IMRAN KARIM
Director 2017-06-01
PATRICK MGRATH
Director 2008-04-16
SEAMUS ANTHONY QUINN
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES FRENCH
Director 2017-06-01 2017-09-01
ANDREW WILLIAMS
Director 2017-06-01 2017-09-01
ROBERT BROADFIELD
Director 2013-07-03 2015-07-16
DEREK MURPHY
Director 2008-04-16 2014-07-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-06-01 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN ANN QUINN QUINN DEVELOPMENTS LIMITED Company Secretary 2001-12-18 CURRENT 2001-11-28 Dissolved 2015-05-05
PAUL WAYNE CLEMENT FOX LOGISTIC SERVICES LIMITED Director 2002-10-11 CURRENT 2002-10-11 Active
SEAMUS ANTHONY QUINN EDIT RESIDENTIAL (SOUTHGATE) LTD Director 2018-07-25 CURRENT 2016-02-05 Active - Proposal to Strike off
SEAMUS ANTHONY QUINN FOX DEVELOPMENT SERVICES (SANDSIDE) LIMITED Director 2017-06-14 CURRENT 2017-06-14 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
2024-03-22DIRECTOR APPOINTED MR GERALD O'CONNOR
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK DOLAN
2023-10-13CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-09-07FULL ACCOUNTS MADE UP TO 31/05/23
2022-10-14CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-07-19MR05All of the property or undertaking has been released from charge for charge number 040054000004
2022-06-08AP01DIRECTOR APPOINTED MR EAMON PATRICK MCCONVILLE
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-04-04AP01DIRECTOR APPOINTED MR ROBERT MARK DOLAN
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-08PSC05Change of details for Quinn Investment Holdings Ltd as a person with significant control on 2016-12-09
2020-09-11AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-09-11AA01Previous accounting period shortened from 30/11/20 TO 31/05/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-13AA01Previous accounting period extended from 31/05/19 TO 30/11/19
2020-02-13AA01Previous accounting period extended from 31/05/19 TO 30/11/19
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040054000004
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MARIAN ANN QUINN on 2019-06-01
2019-02-25AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040054000003
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MGRATH / 01/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY QUINN / 01/06/2018
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRENCH
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-08AP01DIRECTOR APPOINTED MR IMRAN KARIM
2017-06-08AP01DIRECTOR APPOINTED MR ANDREW WILLIAMS
2017-06-08AP01DIRECTOR APPOINTED MR THOMAS JAMES FRENCH
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040054000002
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040054000002
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROADFIELD
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MURPHY
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-13AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-12AP01DIRECTOR APPOINTED MR ROBERT BROADFIELD
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/05/12 TOTAL EXEMPTION FULL
2012-08-14AP01DIRECTOR APPOINTED MARK DEVON
2012-07-24AP01DIRECTOR APPOINTED PAUL WAYNE CLEMENT
2012-06-13AR0101/06/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02AR0101/06/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-06-23AR0101/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MURPHEY / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MGRATH / 01/06/2010
2009-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-06-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-31363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND
2008-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED DEREK MURPHEY
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED PATRICK MGRATH
2007-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-06-27363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: DOME HOUSE 8 HARTLEY AVENUE MILL HILL LONDON NW7 2HX
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: THE FAIRWAYS CENTRE NORTH CIRCULAR ROAD LONDON E4 8TA
2006-06-30363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-05363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS; AMEND
2005-07-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-01-26128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 301 HALL LANE CHINGFORD LONDON E4 8NU
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-28363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-02363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-2688(2)RAD 20/03/02--------- £ SI 4000@1=4000 £ IC 1000/5000
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-16363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-1688(2)RAD 31/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 41 GALLEY LANE BARNET HERTFORDSHIRE EN5 4AR
2001-06-13225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01
2000-06-07288bSECRETARY RESIGNED
2000-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to QUINN (LONDON) 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 QUINN (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2011-06-09 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 QUINN (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of QUINN (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINN (LONDON) LIMITED
Trademarks
We have not found any records of QUINN (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUINN (LONDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-3 GBP £102,987 PAYMENT TO MAIN CONTRACTOR
London Borough of Southwark 2015-3 GBP £34,052
London Borough of Lambeth 2015-2 GBP £42,493 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Ealing 2015-2 GBP £150,202
London Borough of Hounslow 2015-1 GBP £176,783 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-12 GBP £137,719 PAYMENT TO MAIN CONTRACTOR
London Borough of Ealing 2014-12 GBP £497,328
London Borough of Ealing 2014-11 GBP £438,676
London Borough of Hounslow 2014-11 GBP £228,059 PAYMENT TO MAIN CONTRACTOR
City of London 2014-10 GBP £28,483 Capital Outlay
London Borough of Ealing 2014-10 GBP £448,186
London Borough of Hounslow 2014-10 GBP £191,342 PAYMENT TO MAIN CONTRACTOR
London Borough of Ealing 2014-9 GBP £572,652
London Borough of Lewisham 2014-9 GBP £86,854 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Ealing 2014-8 GBP £197,849
London Borough of Hounslow 2014-8 GBP £188,708 PAYMENT TO MAIN CONTRACTOR
London Borough of Ealing 2014-7 GBP £15,206
London Borough of Hounslow 2014-7 GBP £60,223 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Ealing 2014-6 GBP £257,840
City of London 2014-6 GBP £18,843 Capital Outlay
London Borough of Hounslow 2014-6 GBP £3,401 BUILDINGS/PLANT REPAIRS/MAINT
Lewisham Council 2014-6 GBP £102,983
London Borough of Ealing 2014-5 GBP £273,482
London Borough of Hounslow 2014-4 GBP £10,149 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Lambeth 2014-4 GBP £244,731 NEW BUILD
London Borough of Ealing 2014-4 GBP £122,914
London Borough of Ealing 2014-3 GBP £974,633
London Borough of Lambeth 2014-3 GBP £278,390 NEW BUILD
Hounslow Council 2014-2 GBP £9,599
London Borough of Lambeth 2014-2 GBP £253,170 NEW BUILD
Wandsworth Council 2014-2 GBP £7,834
London Borough of Wandsworth 2014-2 GBP £7,834 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Ealing 2014-2 GBP £305,267
Hounslow Council 2014-1 GBP £91,972
London Borough of Ealing 2014-1 GBP £266,280
London Borough of Lambeth 2014-1 GBP £1,136,840 NEW BUILD
Lewisham Council 2014-1 GBP £119,951
Hounslow Council 2013-12 GBP £76,406
London Borough of Lambeth 2013-12 GBP £71,748 BUILDING CONTRACT CERTS/INVS
London Borough of Ealing 2013-12 GBP £551,544
London Borough of Ealing 2013-11 GBP £652,134
London Borough of Ealing 2013-10 GBP £741,618
London Borough of Ealing 2013-9 GBP £410,895
Lewisham Council 2013-9 GBP £257,648
London Borough of Ealing 2013-8 GBP £576,036
London Borough of Waltham Forest 2013-7 GBP £23,701 CONTRACTORS
London Borough of Ealing 2013-7 GBP £624,339
Lewisham Council 2013-7 GBP £211,015
City of London 2013-6 GBP £29,282 Capital Outlay
London Borough of Ealing 2013-6 GBP £241,911
Wandsworth Council 2013-6 GBP £12,459
London Borough of Wandsworth 2013-6 GBP £12,459 SCHOOLS PRIMARY BLDNGS - OLAB
Lewisham Council 2013-6 GBP £328,577
London Borough of Ealing 2013-5 GBP £602,018
Lewisham Council 2013-5 GBP £249,862
London Borough of Waltham Forest 2013-3 GBP £228,172 CONTRACTORS
London Borough of Ealing 2013-3 GBP £1,315,577
Lewisham Council 2013-3 GBP £171,215
City of London 2013-2 GBP £37,956 Capital Outlay
London Borough of Waltham Forest 2013-2 GBP £318,226 CONTRACTORS
London Borough of Ealing 2013-2 GBP £415,901
London Borough of Ealing 2013-1 GBP £520,372
London Borough of Ealing 2012-12 GBP £647,932
London Borough of Lambeth 2012-12 GBP £49,160 BUILDING CONTRACT CERTS/INVS
London Borough of Ealing 2012-11 GBP £783,115
London Borough of Ealing 2012-10 GBP £715,924
London Borough of Waltham Forest 2012-9 GBP £378,035 CONTRACTORS
City of London 2012-9 GBP £80,364 Repairs & Maintenance
London Borough of Ealing 2012-9 GBP £825,444
London Borough of Waltham Forest 2012-8 GBP £500,077 CONTRACTORS
London Borough of Lambeth 2012-8 GBP £178,480 BUILDING CONTRACT CERTS/INVS
London Borough of Ealing 2012-8 GBP £670,865
London Borough of Waltham Forest 2012-7 GBP £427,479 CONTRACTORS
Wandsworth Council 2012-7 GBP £48,914
London Borough of Wandsworth 2012-7 GBP £48,914 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Ealing 2012-7 GBP £787,947
London Borough of Waltham Forest 2012-6 GBP £970,674 CONTRACTORS
London Borough of Ealing 2012-6 GBP £431,947
London Borough of Waltham Forest 2012-5 GBP £192,232 CONTRACTORS
Wandsworth Council 2012-5 GBP £43,217
London Borough of Wandsworth 2012-5 GBP £43,217 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Ealing 2012-5 GBP £460,819
London Borough of Ealing 2012-4 GBP £217,077
City of London 2012-4 GBP £133,101 Capital Outlay
Wandsworth Council 2012-3 GBP £64,463
London Borough of Wandsworth 2012-3 GBP £64,463 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Waltham Forest 2012-3 GBP £67,283 CONTRACTORS
London Borough of Ealing 2012-3 GBP £1,570,218
Wandsworth Council 2012-2 GBP £61,223
London Borough of Wandsworth 2012-2 GBP £61,223 SCHOOLS PRIMARY BLDNGS - OLAB
Wandsworth Council 2012-1 GBP £12,043
London Borough of Wandsworth 2012-1 GBP £12,043 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Ealing 2012-1 GBP £339,702
City of London 2011-12 GBP £292,353 Capital Outlay
London Borough of Ealing 2011-12 GBP £234,394
London Borough of Ealing 2011-11 GBP £134,652
City of London 2011-9 GBP £225,429 Capital Outlay
City of London 2011-8 GBP £337,809 Capital Outlay
City of London 2011-5 GBP £130,081 Capital Outlay
City of London 0-0 GBP £699,324 Capital Outlay

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 QUINN (LONDON) 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 QUINN (LONDON) 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 QUINN (LONDON) 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.