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

EDITION HOMES LIMITED

BIRMINGHAM, B3,
Company Registration Number
04731815
Private Limited Company
Dissolved

Dissolved 2016-04-29

Company Overview

About Edition Homes Ltd
EDITION HOMES LIMITED was founded on 2003-04-11 and had its registered office in Birmingham. The company was dissolved on the 2016-04-29 and is no longer trading or active.

Key Data
Company Name
EDITION HOMES LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
ROCKHILL HOMES LIMITED18/09/2003
WILLOUGHBY (430) LIMITED16/05/2003
Filing Information
Company Number 04731815
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 12:25:24
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 EDITION HOMES LIMITED
The following companies were found which have the same name as EDITION HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDITION HOMES AND PROPERTIES LIMITED 39 CHAPEL ROAD SOUTHAMPTON HAMPSHIRE SO30 3FG Active Company formed on the 2014-02-11
EDITION HOMES AND LETTINGS LIMITED 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA Active Company formed on the 2015-01-23

Company Officers of EDITION HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID POULSON
Company Secretary 2012-04-15
JOHN TIMOTHY HENRY
Director 2003-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT INNES DAVIDSON
Director 2003-06-09 2012-05-25
DAVID JOHN TWOMLOW
Company Secretary 2007-07-20 2012-04-15
DAVID JOHN TWOMLOW
Director 2007-07-20 2012-04-15
TIMOTHY JOHN WOOD
Director 2007-07-20 2008-11-01
KEITH MCEWAN
Company Secretary 2006-06-16 2007-07-20
JOHN FRANCIS BROUDER
Company Secretary 2003-06-09 2006-06-16
PAUL WILLIAM RICHARD BAGSHAW
Director 2003-06-09 2005-12-15
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2003-04-11 2003-06-09
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2003-04-11 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 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
2016-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016
2016-01-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015
2014-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-134.20STATEMENT OF AFFAIRS/4.19
2014-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O C/O PAUL JOHN CONSTRUCTION LTD TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HE UNITED KINGDOM
2013-12-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100275
2013-12-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100275
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-12AR0111/04/13 FULL LIST
2012-12-04AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-10-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-10-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012
2012-10-30LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-06-01AR0111/04/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON
2012-04-23AP03SECRETARY APPOINTED MR MARK DAVID POULSON
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS
2011-06-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-04AR0111/04/11 FULL LIST
2010-11-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-04AR0111/04/10 FULL LIST
2009-09-28225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-08-28RES13WRITE OFF AGREEMENTS 21/08/2009
2009-08-06RES13AUTHORISED TO ENTER DOCUMENTS 29/07/2009
2009-08-06RES13AUTHORISED TO ENTER DOCUMENTS 29/07/2009
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-10RES13FACILITY LETTER 05/06/2009
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-26363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06288bSECRETARY RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-02363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 36 REGENT STREET NOTTINGHAM NG1 5BT
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-06-29363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-23288bDIRECTOR RESIGNED
2005-08-12363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDITION HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-19
Resolutions for Winding-up2014-01-14
Appointment of Liquidators2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against EDITION HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-31 Satisfied SOL CONSTRUCTION LIMITED
ASSIGNMENT OF RENTAL INCOME 2009-07-23 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-15 Outstanding CLEGG ACCOMODATION SOLUTIONS LIMITED
DEED OF CHARGE OVER DEPOSIT 2009-01-14 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-01-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-01-13 Outstanding BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2007-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2007-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2007-08-15 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2011-09-30

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 EDITION HOMES LIMITED

Intangible Assets
Patents
We have not found any records of EDITION HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDITION HOMES LIMITED
Trademarks
We have not found any records of EDITION HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDITION HOMES 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 (68209 - Other letting and operating of own or leased real estate) as EDITION HOMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDITION HOMES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEDITION HOMES LIMITEDEvent Date2014-01-09
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 09 January 2014 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 9727), be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 9 January 2014 the Creditors confirmed the appointment of Richard Paul James Goodwin, as Liquidator. For further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk John Timothy Henry , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEDITION HOMES LIMITEDEvent Date2014-01-09
Liquidator's Name and Address: Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere of Butcher Woods, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyEDITION HOMES LIMITEDEvent Date2014-01-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 22 January 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 January 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 09 January 2014 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDITION HOMES 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 EDITION HOMES 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.