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

CFN INSURANCE SERVICES LIMITED

53A CROCKHAMWELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3JP,
Company Registration Number
05132465
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cfn Insurance Services Ltd
CFN INSURANCE SERVICES LIMITED was founded on 2004-05-19 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Cfn Insurance Services 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
CFN INSURANCE SERVICES LIMITED
 
Legal Registered Office
53A CROCKHAMWELL ROAD
WOODLEY
READING
BERKSHIRE
RG5 3JP
Other companies in OX28
 
Filing Information
Company Number 05132465
Company ID Number 05132465
Date formed 2004-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 13:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFN INSURANCE SERVICES 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.
Companies with same name CFN INSURANCE SERVICES LIMITED
The following companies were found which have the same name as CFN INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cfn Insurance Services LLC Indiana Unknown

Company Officers of CFN INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEWART JAMES DONALD
Director 2009-05-01
NEIL JAMES FOX
Director 2009-05-01
ROBERT TURLEY
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN FITZGERALD
Director 2014-03-06 2016-10-07
LAURA ANN UDALL
Company Secretary 2004-05-19 2009-05-01
NICHOLAS SIMON MARK UDALL
Director 2004-05-19 2009-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-19 2004-05-19
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JAMES DONALD NORTHHARBOUR FINANCE LIMITED Director 2018-02-27 CURRENT 2016-11-11 Active
STEWART JAMES DONALD CORNFIELD ENTERPRISES LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
STEWART JAMES DONALD ALTERNATIVE ROUTE FINANCE LIMITED Director 2017-06-29 CURRENT 1999-12-10 Active
STEWART JAMES DONALD AUTOMOTIVE FUNDING SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2000-02-03 Dissolved 2018-07-31
STEWART JAMES DONALD TOTAL FLEET SERVICES LIMITED Director 2015-05-01 CURRENT 1992-12-16 Active - Proposal to Strike off
STEWART JAMES DONALD INDUSTRIAL AND VEHICLE LEASING LIMITED Director 2014-08-13 CURRENT 1987-11-02 Active - Proposal to Strike off
STEWART JAMES DONALD HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
STEWART JAMES DONALD GTAD LIMITED Director 2013-03-15 CURRENT 2013-01-02 Active
STEWART JAMES DONALD VESOURCE LIMITED Director 2012-10-31 CURRENT 2003-10-10 Active - Proposal to Strike off
STEWART JAMES DONALD MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
STEWART JAMES DONALD DEER PARK HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
STEWART JAMES DONALD JURNI LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
STEWART JAMES DONALD MALT HOUSE HOLDINGS LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
NEIL JAMES FOX SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Director 2018-09-01 CURRENT 1896-08-12 Active
NEIL JAMES FOX HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
NEIL JAMES FOX MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
NEIL JAMES FOX DEER PARK HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
NEIL JAMES FOX MALT HOUSE HOLDINGS LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
NEIL JAMES FOX FOXDONS LTD Director 2009-02-05 CURRENT 2009-02-05 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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-09DS01Application to strike the company off the register
2021-01-28SH19Statement of capital on 2021-01-28 GBP 1
2021-01-28SH20Statement by Directors
2021-01-28CAP-SSSolvency Statement dated 18/12/20
2021-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE BROWN
2020-12-02AP01DIRECTOR APPOINTED MR SCOTT LOWE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GARDNER
2020-10-01AP03Appointment of Mr Dean Clarke as company secretary on 2020-09-30
2020-10-01TM02Termination of appointment of Christopher David Shortland on 2020-09-30
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM Jamesons House Compton Way Witney OX28 3AB England
2019-09-25PSC02Notification of Finch Commercial Insurance Brokers Ltd as a person with significant control on 2019-09-01
2019-09-25PSC07CESSATION OF MALT HOUSE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25AP03Appointment of Mr Christopher David Shortland as company secretary on 2019-09-01
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 53a Crockhamwell Road Woodley Reading Berkshire RG5 3JP England
2019-09-24AP01DIRECTOR APPOINTED MS MAIRE BROWN
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURLEY
2019-09-18AP04Appointment of Callidus Secretaries Limited as company secretary on 2019-09-01
2019-09-18AP01DIRECTOR APPOINTED MR VINCENT GARDNER
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Jamesons House Compton Way Witney Oxon OX28 3AB
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-25MR05All of the property or undertaking has been released from charge for charge number 1
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 210000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES FOX / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES DONALD / 23/02/2018
2018-02-01AP01DIRECTOR APPOINTED MR ROBERT TURLEY
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 210000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FITZGERALD
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 210000
2016-05-26AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 210000
2015-06-10AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 210000
2014-06-09AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED DUNCAN FITZGERALD
2014-02-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0119/05/13 ANNUAL RETURN FULL LIST
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0119/05/12 ANNUAL RETURN FULL LIST
2011-05-26AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-21MG01Particulars of a mortgage or charge / charge no: 1
2011-05-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0119/05/10 FULL LIST
2009-12-22AA01CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-10-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-13225CURRSHO FROM 31/05/2010 TO 28/02/2010
2009-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-13123NC INC ALREADY ADJUSTED 02/09/09
2009-09-13RES04GBP NC 10000/500000 02/09/2009
2009-09-1388(2)AD 02/09/09 GBP SI 200000@1=200000 GBP IC 10000/210000
2009-07-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART DONALD / 19/05/2009
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL FOX / 19/05/2009
2009-05-19288aDIRECTOR APPOINTED NEIL JAMES FOX
2009-05-19288aDIRECTOR APPOINTED STEWART JAMES DONALD
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 415 ONGAR ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9JG
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY LAURA UDALL
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS UDALL
2009-04-20123NC INC ALREADY ADJUSTED 20/03/09
2009-04-20RES04GBP NC 1000/10000 20/03/2009
2009-04-2088(2)AD 20/03/09 GBP SI 9999@1=9999 GBP IC 1/10000
2009-01-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-05363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-09363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-12225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2005-06-27288cSECRETARY'S PARTICULARS CHANGED
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 28 HEADLEY CHASE WARLEY BRENTWOOD ESSEX CM14 5BN
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-23225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2004-07-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 19 BEACHES DRIVE CHELMSFORD CM1 2NJ
2004-07-05288cSECRETARY'S PARTICULARS CHANGED
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17288cSECRETARY'S PARTICULARS CHANGED
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CFN INSURANCE SERVICES 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 CFN INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-21 Outstanding ORCHARD (CLINIC 5) LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 1,631,456
Creditors Due After One Year 2012-12-31 £ 1,961,898
Creditors Due After One Year 2012-12-31 £ 1,961,898
Creditors Due After One Year 2011-12-31 £ 1,999,770
Creditors Due Within One Year 2013-12-31 £ 951,406
Creditors Due Within One Year 2012-12-31 £ 973,568
Creditors Due Within One Year 2012-12-31 £ 973,568
Creditors Due Within One Year 2011-12-31 £ 806,068
Provisions For Liabilities Charges 2013-12-31 £ 4,657
Provisions For Liabilities Charges 2012-12-31 £ 7,940
Provisions For Liabilities Charges 2012-12-31 £ 7,940
Provisions For Liabilities Charges 2011-12-31 £ 12,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CFN INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 210,000
Called Up Share Capital 2012-12-31 £ 210,000
Called Up Share Capital 2012-12-31 £ 210,000
Called Up Share Capital 2011-12-31 £ 210,000
Cash Bank In Hand 2013-12-31 £ 86,471
Cash Bank In Hand 2012-12-31 £ 209,386
Cash Bank In Hand 2012-12-31 £ 209,386
Cash Bank In Hand 2011-12-31 £ 507,567
Current Assets 2013-12-31 £ 1,406,316
Current Assets 2012-12-31 £ 1,355,193
Current Assets 2012-12-31 £ 1,355,193
Current Assets 2011-12-31 £ 1,194,190
Debtors 2013-12-31 £ 1,319,845
Debtors 2012-12-31 £ 1,145,807
Debtors 2012-12-31 £ 1,145,807
Debtors 2011-12-31 £ 686,623
Debtors Due After One Year 2013-12-31 £ 0
Fixed Assets 2013-12-31 £ 1,410,436
Fixed Assets 2012-12-31 £ 1,840,809
Fixed Assets 2012-12-31 £ 1,840,809
Fixed Assets 2011-12-31 £ 1,847,542
Secured Debts 2013-12-31 £ 291,939
Secured Debts 2012-12-31 £ 424,004
Secured Debts 2012-12-31 £ 424,004
Secured Debts 2011-12-31 £ 422,153
Shareholder Funds 2013-12-31 £ 229,233
Shareholder Funds 2012-12-31 £ 252,596
Shareholder Funds 2012-12-31 £ 252,596
Shareholder Funds 2011-12-31 £ 223,524
Tangible Fixed Assets 2013-12-31 £ 21,435
Tangible Fixed Assets 2012-12-31 £ 35,108
Tangible Fixed Assets 2012-12-31 £ 35,108
Tangible Fixed Assets 2011-12-31 £ 52,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CFN INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFN INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of CFN INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFN INSURANCE SERVICES 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 (65120 - Non-life insurance) as CFN INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CFN INSURANCE SERVICES 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 CFN INSURANCE SERVICES 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 CFN INSURANCE SERVICES 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.