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

GPS BODY REPAIRS LTD

DURHAM, UK, DL1,
Company Registration Number
05075306
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Gps Body Repairs Ltd
GPS BODY REPAIRS LTD was founded on 2004-03-16 and had its registered office in Durham. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
GPS BODY REPAIRS LTD
 
Legal Registered Office
DURHAM
UK
 
Filing Information
Company Number 05075306
Date formed 2004-03-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2014-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-02 09:56:14
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.

Company Officers of GPS BODY REPAIRS LTD

Current Directors
Officer Role Date Appointed
DAVID HENDERSON
Company Secretary 2007-08-31
DAVID HENDERSON
Director 2010-04-01
RICHARD STEPHEN LAKER
Director 2011-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SAYSELL
Director 2004-03-16 2011-09-01
CHRISTOPHER JAMES RUSSELL MUIR
Director 2008-01-01 2011-05-19
PHILIP JAMES MOORHOUSE
Director 2007-08-31 2010-03-31
GERARD THOMAS MURRAY
Director 2007-08-31 2008-01-01
RACHEL SAYSELL
Company Secretary 2004-06-21 2007-08-31
MARK GODDARD
Director 2007-01-02 2007-08-31
RICHARD WIXEY
Director 2004-03-16 2007-08-31
GRAHAM SAYSELL
Company Secretary 2004-03-16 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HENDERSON HAMPSONS (SELF DRIVE HIRE) LIMITED Company Secretary 2007-11-01 CURRENT 1986-06-30 Dissolved 2014-05-20
DAVID HENDERSON NORTHGATE (TM) LIMITED Company Secretary 2006-09-28 CURRENT 2006-07-13 Dissolved 2014-05-06
DAVID HENDERSON WILLHIRE GROUP LIMITED Company Secretary 2006-02-03 CURRENT 1994-11-08 Dissolved 2017-01-17
DAVID HENDERSON WILLHIRE VEHICLE RENTALS LIMITED Company Secretary 2006-02-03 CURRENT 1990-03-26 Dissolved 2017-01-17
DAVID HENDERSON NORTHGATE (AVR) LIMITED Company Secretary 2006-02-03 CURRENT 1967-05-30 Dissolved 2017-02-14
DAVID HENDERSON FLEET TECHNIQUE LIMITED Company Secretary 2006-01-20 CURRENT 1992-07-29 Dissolved 2017-01-17
DAVID HENDERSON FOLEY SELF DRIVE LIMITED Company Secretary 2004-08-02 CURRENT 1986-10-13 Dissolved 2014-11-25
DAVID HENDERSON DAMAN VEHICLE RENTAL LIMITED Company Secretary 2004-04-30 CURRENT 1939-03-29 Dissolved 2014-05-20
DAVID HENDERSON LANCASHIRE VEHICLE RENTAL LIMITED Company Secretary 2002-06-28 CURRENT 1977-10-07 Active - Proposal to Strike off
DAVID HENDERSON NORTHGATE VEHICLE HIRE (EAST ANGLIA) LIMITED Company Secretary 2000-02-01 CURRENT 2000-02-01 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE SOLUTIONS LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2014-02-18
DAVID HENDERSON NORTHGATE VEHICLE HIRE (WEST MIDLANDS) LIMITED Company Secretary 1998-06-11 CURRENT 1998-06-11 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (NI) LIMITED Company Secretary 1998-06-03 CURRENT 1998-04-28 Dissolved 2014-02-18
DAVID HENDERSON NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED Company Secretary 1997-12-01 CURRENT 1988-03-08 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (NORTH WEST) LIMITED Company Secretary 1997-12-01 CURRENT 1994-06-10 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (NORTH EAST) LIMITED Company Secretary 1997-12-01 CURRENT 1978-04-03 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED Company Secretary 1997-12-01 CURRENT 1997-01-27 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED Company Secretary 1997-12-01 CURRENT 1996-05-13 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (YORKSHIRE & HUMBER) LIMITED Company Secretary 1997-12-01 CURRENT 1983-02-09 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SOUTH EAST) LIMITED Company Secretary 1997-12-01 CURRENT 1997-08-26 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SOUTH) LIMITED Company Secretary 1997-12-01 CURRENT 1995-11-23 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SW & W) LIMITED Company Secretary 1997-12-01 CURRENT 1996-07-16 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE RENTAL LIMITED Company Secretary 1997-12-01 CURRENT 1983-12-15 Active - Proposal to Strike off
DAVID HENDERSON UNITED KINGDOM GUARANTEE CORPORATION LIMITED Company Secretary 1991-08-08 CURRENT 1936-08-28 Dissolved 2014-11-25
DAVID HENDERSON GOODE DURRANT & MURRAY LIMITED Company Secretary 1991-08-08 CURRENT 1955-07-15 Dissolved 2014-05-20
DAVID HENDERSON BRITISH OVERSEAS STORES LIMITED Company Secretary 1991-08-08 CURRENT 1921-01-28 Dissolved 2014-01-07
DAVID HENDERSON FLEET TECHNIQUE LIMITED Director 2013-02-07 CURRENT 1992-07-29 Dissolved 2017-01-17
DAVID HENDERSON NORTHGATE VEHICLE SOLUTIONS LIMITED Director 2012-02-16 CURRENT 1999-10-05 Dissolved 2014-02-18
DAVID HENDERSON NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED Director 2010-04-01 CURRENT 1988-03-08 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (NORTH WEST) LIMITED Director 2010-04-01 CURRENT 1994-06-10 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (WEST MIDLANDS) LIMITED Director 2010-04-01 CURRENT 1998-06-11 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (NI) LIMITED Director 2010-04-01 CURRENT 1998-04-28 Dissolved 2014-02-18
DAVID HENDERSON NORTHGATE VEHICLE HIRE (NORTH EAST) LIMITED Director 2010-04-01 CURRENT 1978-04-03 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED Director 2010-04-01 CURRENT 1997-01-27 Dissolved 2014-11-25
DAVID HENDERSON HAMPSONS (SELF DRIVE HIRE) LIMITED Director 2010-04-01 CURRENT 1986-06-30 Dissolved 2014-05-20
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED Director 2010-04-01 CURRENT 1996-05-13 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (YORKSHIRE & HUMBER) LIMITED Director 2010-04-01 CURRENT 1983-02-09 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (EAST ANGLIA) LIMITED Director 2010-04-01 CURRENT 2000-02-01 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SOUTH EAST) LIMITED Director 2010-04-01 CURRENT 1997-08-26 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SOUTH) LIMITED Director 2010-04-01 CURRENT 1995-11-23 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE HIRE (SW & W) LIMITED Director 2010-04-01 CURRENT 1996-07-16 Dissolved 2014-11-25
DAVID HENDERSON NORTHGATE VEHICLE RENTAL LIMITED Director 2010-04-01 CURRENT 1983-12-15 Active - Proposal to Strike off
DAVID HENDERSON FOLEY SELF DRIVE LIMITED Director 2008-01-01 CURRENT 1986-10-13 Dissolved 2014-11-25
DAVID HENDERSON DAMAN VEHICLE RENTAL LIMITED Director 2008-01-01 CURRENT 1939-03-29 Dissolved 2014-05-20
DAVID HENDERSON WILLHIRE GROUP LIMITED Director 2008-01-01 CURRENT 1994-11-08 Dissolved 2017-01-17
DAVID HENDERSON WILLHIRE VEHICLE RENTALS LIMITED Director 2008-01-01 CURRENT 1990-03-26 Dissolved 2017-01-17
DAVID HENDERSON NORTHGATE (AVR) LIMITED Director 2008-01-01 CURRENT 1967-05-30 Dissolved 2017-02-14
DAVID HENDERSON LANCASHIRE VEHICLE RENTAL LIMITED Director 2008-01-01 CURRENT 1977-10-07 Active - Proposal to Strike off
DAVID HENDERSON NORTHGATE (TM) LIMITED Director 2006-09-28 CURRENT 2006-07-13 Dissolved 2014-05-06
DAVID HENDERSON UNITED KINGDOM GUARANTEE CORPORATION LIMITED Director 1991-08-08 CURRENT 1936-08-28 Dissolved 2014-11-25
DAVID HENDERSON GOODE DURRANT & MURRAY LIMITED Director 1991-08-08 CURRENT 1955-07-15 Dissolved 2014-05-20
DAVID HENDERSON BRITISH OVERSEAS STORES LIMITED Director 1991-08-08 CURRENT 1921-01-28 Dissolved 2014-01-07
RICHARD STEPHEN LAKER UTILITYWISE CORPORATE LIMITED Director 2017-09-15 CURRENT 2007-09-05 Active - Proposal to Strike off
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 1 LIMITED Director 2017-01-01 CURRENT 1975-08-07 Liquidation
RICHARD STEPHEN LAKER BROADFERN PROPERTIES LIMITED Director 2017-01-01 CURRENT 2004-02-05 Active
RICHARD STEPHEN LAKER AQUA VERITAS CONSULTING LIMITED Director 2017-01-01 CURRENT 2007-09-24 Active
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 2 LIMITED Director 2017-01-01 CURRENT 2004-10-08 Liquidation
RICHARD STEPHEN LAKER UTILITYWISE PLC Director 2017-01-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
RICHARD STEPHEN LAKER UTILITYWISE FRANCHISING LIMITED Director 2017-01-01 CURRENT 2014-08-19 Active - Proposal to Strike off
RICHARD STEPHEN LAKER CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED Director 2017-01-01 CURRENT 2001-03-14 Active
RICHARD STEPHEN LAKER ECO MONITORING UTILITY SYSTEMS LIMITED Director 2017-01-01 CURRENT 2008-02-12 Active
RICHARD STEPHEN LAKER EIC ENERGY TRADING LIMITED Director 2017-01-01 CURRENT 2008-07-23 Active
RICHARD STEPHEN LAKER TUEART LIMITED Director 2014-09-02 CURRENT 2013-06-17 Dissolved 2016-11-01
RICHARD STEPHEN LAKER GOODE DURRANT & MURRAY LIMITED Director 2011-05-19 CURRENT 1955-07-15 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE HIRE (NI) LIMITED Director 2011-05-19 CURRENT 1998-04-28 Dissolved 2014-02-18
RICHARD STEPHEN LAKER HAMPSONS (SELF DRIVE HIRE) LIMITED Director 2011-05-19 CURRENT 1986-06-30 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE SOLUTIONS LIMITED Director 2011-05-19 CURRENT 1999-10-05 Dissolved 2014-02-18
RICHARD STEPHEN LAKER DAMAN VEHICLE RENTAL LIMITED Director 2011-05-19 CURRENT 1939-03-29 Dissolved 2014-05-20
RICHARD STEPHEN LAKER BRITISH OVERSEAS STORES LIMITED Director 2011-05-19 CURRENT 1921-01-28 Dissolved 2014-01-07

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
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-28DS01APPLICATION FOR STRIKING-OFF
2013-12-06AA30/04/13 TOTAL EXEMPTION FULL
2013-05-15LATEST SOC15/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-15AR0130/04/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN LAKER / 30/04/2013
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-18AR0130/04/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAYSELL
2011-05-24AR0130/04/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUIR / 30/04/2010
2010-05-07AR0130/04/10 FULL LIST
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SAYSELL / 30/04/2010
2010-04-12AP01DIRECTOR APPOINTED MR DAVID HENDERSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MUIR / 01/08/2008
2009-03-09AA30/04/08 TOTAL EXEMPTION FULL
2009-03-09225PREVSHO FROM 31/08/2008 TO 30/04/2008
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-14363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-18190LOCATION OF DEBENTURE REGISTER
2008-04-18353LOCATION OF REGISTER OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM NORFLEX HOUSE ALLINGTON WAY DARLINGTON DL1 4DY
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-0388(2)RAD 29/01/07--------- £ SI 40@1
2007-03-23363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-1588(2)RAD 02/01/07--------- £ SI 59@1=59 £ IC 1/60
2006-07-07363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-07-07353LOCATION OF REGISTER OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-31225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O BRESLIN GROUP BUSINESS INNOVATION CENTRE HARRY WESTON ROAD, COVENTRY WEST MIDLANDS CV3 2TX
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-06363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GPS BODY REPAIRS LTD 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 GPS BODY REPAIRS LTD
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
DEBENTURE 2005-07-12 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-06-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of GPS BODY REPAIRS LTD registering or being granted any patents
Domain Names

GPS BODY REPAIRS LTD owns 1 domain names.

gpsrepairs.co.uk  

Trademarks
We have not found any records of GPS BODY REPAIRS LTD registering or being granted any trademarks
Income
Government Income

Government spend with GPS BODY REPAIRS LTD

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2011-09-12 GBP £3,612 VEHICLE MAINTENANCE & REPAIRS (EXTERNAL JOBS)
Solihull Metropolitan Borough Council 2011-09-06 GBP £1,690 Transport-Contract Hire
Warwickshire County Council 2011-05-19 GBP £2,003 MATERIALS
Warwickshire County Council 2011-05-12 GBP £1,438 MATERIALS
Warwickshire County Council 2011-04-28 GBP £3,036 MATERIALS
Warwickshire County Council 2011-01-31 GBP £1,585 MATERIALS

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GPS BODY REPAIRS LTD 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 GPS BODY REPAIRS LTD 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 GPS BODY REPAIRS LTD 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.