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

ARORA MANCHESTER LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
05056929
Private Limited Company
Active

Company Overview

About Arora Manchester Ltd
ARORA MANCHESTER LIMITED was founded on 2004-02-26 and has its registered office in Hounslow. The organisation's status is listed as "Active". Arora Manchester Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARORA MANCHESTER LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Filing Information
Company Number 05056929
Company ID Number 05056929
Date formed 2004-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARORA MANCHESTER 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 ARORA MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2015-03-26
SANJAY ARORA
Director 2017-11-30
ATHOS GEORGE YIANNIS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2005-04-21 2017-11-30
SUBASH CHANDER ARORA
Company Secretary 2004-03-03 2015-03-26
MALCOLM COLIN SMITH
Director 2004-03-03 2007-10-31
SUBASH CHANDER ARORA
Director 2004-03-03 2006-02-23
JOHN MCELYNN
Director 2004-03-03 2005-11-30
MARTIN ROBERT HENDERSON
Company Secretary 2004-02-26 2004-03-03
BIBI RAHIMA ALLY
Nominated Director 2004-02-26 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY ARORA ARORA GATWICK LTD Director 2017-11-30 CURRENT 2000-01-20 Active
SANJAY ARORA ARORA FINANCE LIMITED Director 2017-11-30 CURRENT 2006-03-03 Active
SANJAY ARORA ARORA INVESTMENTS JPUT LIMITED Director 2017-11-30 CURRENT 2006-03-10 Active
SANJAY ARORA LONDON AIRPORT HOTELS LIMITED Director 2017-11-30 CURRENT 2007-02-02 Active
SANJAY ARORA MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
SANJAY ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 1997-04-10 Active
SANJAY ARORA ARORA DEVELOPMENTS LTD Director 2017-11-30 CURRENT 1999-05-13 Active
SANJAY ARORA ARORA GATWICK PROPERTY LIMITED Director 2017-11-30 CURRENT 2000-02-17 Active
SANJAY ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 2001-07-02 Active
SANJAY ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2017-05-16 CURRENT 2005-11-27 Active
SANJAY ARORA ARORA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2012-06-27 Active
SANJAY ARORA MILLENNIAL INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 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
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-04-17AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Sanjay Arora on 2018-03-22
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CH01Director's details changed for Mr Athos Yiannis on 2017-12-18
2017-12-14PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-12-14PSC07CESSATION OF MJ PROPERTY LIMITED AS A PSC
2017-12-14PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-12-14PSC07CESSATION OF MJ PROPERTY LIMITED AS A PSC
2017-11-30AP01DIRECTOR APPOINTED MR SANJAY ARORA
2017-11-30AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-18AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-30AP03Appointment of Mr Athos Yiannis as company secretary on 2015-03-26
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-29AR0126/02/15 ANNUAL RETURN FULL LIST
2015-04-29AD02Register inspection address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2015-04-29TM02Termination of appointment of Subash Chander Arora on 2015-03-26
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM The Grove Bath Road Harmondsworth Middlesex UB7 0DG
2014-12-01AA30/03/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-25AR0126/02/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 21/03/2014
2014-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 21/03/2014
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-30AR0126/02/13 FULL LIST
2013-04-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-02AR0126/02/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-14AR0126/02/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-19AR0126/02/10 FULL LIST
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-05-18AD02SAIL ADDRESS CREATED
2010-01-08AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-03-17363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288cSECRETARY'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-05-06288aNEW DIRECTOR APPOINTED
2004-12-13225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21RES13CONVERT SHARES 31/03/04
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15122CONVE 31/03/04
2004-04-15123£ NC 100/10000 31/03/04
2004-04-1588(2)RAD 31/03/04--------- £ SI 9900@1=9900 £ IC 1/9901
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31288bSECRETARY RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARORA MANCHESTER 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 ARORA MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-04-14 ALL of the property or undertaking has been released from charge AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2004-03-31 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2018-03-31

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 ARORA MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of ARORA MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARORA MANCHESTER LIMITED
Trademarks
We have not found any records of ARORA MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARORA MANCHESTER 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 ARORA MANCHESTER 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 ARORA MANCHESTER 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 ARORA MANCHESTER 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 ARORA MANCHESTER 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.