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

DSG BOXMOOR LIMITED

LONDON, UNITED KINGDOM, W3,
Company Registration Number
05430014
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Dsg Boxmoor Ltd
DSG BOXMOOR LIMITED was founded on 2005-04-20 and had its registered office in London. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
DSG BOXMOOR LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
DSG FREETALK LIMITED06/10/2006
Filing Information
Company Number 05430014
Date formed 2005-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-05-01
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-05-15 08:22:09
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 DSG BOXMOOR LIMITED

Current Directors
Officer Role Date Appointed
DSG CORPORATE SERVICES LIMITED
Company Secretary 2011-02-17
PAUL ANTHONY JAMES
Director 2014-10-22
BRUCE MICHAEL RICHARDSON
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC MARTIN ETIENNE PAGE
Director 2006-10-13 2016-02-17
JULIAN JAMES LAWRENCE SMITH
Director 2013-02-08 2014-10-22
EDWARD JOHN CHARLES LEIGH
Director 2007-10-04 2013-02-08
HUMPHREY STEWART MORGAN SINGER
Director 2008-09-24 2013-02-08
MARK PHILIP, DAVID STEVENS
Company Secretary 2008-06-12 2011-02-16
HELEN THOMAS
Company Secretary 2007-04-27 2008-06-12
MATTHEW JOHN HURN
Director 2006-10-13 2008-02-15
BRUCE MARSH
Director 2006-09-18 2007-10-01
GEOFFREY DAVID BUDD
Company Secretary 2005-04-22 2007-04-27
ANDREW OWEN
Director 2006-10-20 2007-04-13
GEOFFREY DAVID BUDD
Director 2005-04-22 2007-03-01
MARTIN JOHN SIDDERS
Director 2005-04-22 2006-09-18
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-04-20 2005-04-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-04-20 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY JAMES LEVERSTOCK INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1983-11-08 Dissolved 2017-07-18
PAUL ANTHONY JAMES DIXONS GROUP LIMITED Director 2016-02-17 CURRENT 1999-06-04 Dissolved 2017-07-18
PAUL ANTHONY JAMES CURRYS GROUP LIMITED Director 2016-02-17 CURRENT 1927-06-08 Dissolved 2017-07-25
PAUL ANTHONY JAMES DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
PAUL ANTHONY JAMES THE CARPHONE WAREHOUSE RESOURCES LIMITED Director 2015-01-07 CURRENT 2005-04-06 Converted / Closed
PAUL ANTHONY JAMES CPW IRLAM LIMITED Director 2015-01-02 CURRENT 2006-05-23 Dissolved 2018-02-13
PAUL ANTHONY JAMES CPW CONSULTANCY LIMITED Director 2015-01-02 CURRENT 2011-12-14 Active - Proposal to Strike off
PAUL ANTHONY JAMES COVERPLAN INSURANCE SERVICES LIMITED Director 2014-10-22 CURRENT 1964-03-19 Dissolved 2016-04-06
BRUCE MICHAEL RICHARDSON CPW IRLAM LIMITED Director 2016-02-17 CURRENT 2006-05-23 Dissolved 2018-02-13
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2016-02-17 CURRENT 1949-12-23 Active
BRUCE MICHAEL RICHARDSON DSG IRELAND LIMITED Director 2016-02-17 CURRENT 1929-06-27 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG OVERSEAS INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1992-07-27 Active
BRUCE MICHAEL RICHARDSON CPW ACTON FIVE LIMITED Director 2016-02-17 CURRENT 2006-03-10 Active
BRUCE MICHAEL RICHARDSON CARPHONE WAREHOUSE EUROPE LIMITED Director 2016-02-17 CURRENT 2008-03-13 Active
BRUCE MICHAEL RICHARDSON DSG CORPORATE SERVICES LIMITED Director 2016-02-17 CURRENT 2010-05-10 Active
BRUCE MICHAEL RICHARDSON CPW CONSULTANCY LIMITED Director 2016-02-17 CURRENT 2011-12-14 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2016-02-17 CURRENT 2000-04-03 Active
BRUCE MICHAEL RICHARDSON CURRYS RETAIL GROUP LIMITED Director 2016-02-17 CURRENT 1999-09-24 Active
BRUCE MICHAEL RICHARDSON DSG EUROPEAN INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1999-12-09 Active
BRUCE MICHAEL RICHARDSON CPW CP LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active
BRUCE MICHAEL RICHARDSON CPW TULKETH MILL LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1999-12-02 Active
BRUCE MICHAEL RICHARDSON DSG CARD HANDLING SERVICES LIMITED Director 2016-02-17 CURRENT 2001-03-22 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CPW BRANDS 2 LIMITED Director 2016-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE ORCHARD FREEHOLD LIMITED Director 2015-03-12 CURRENT 1995-10-24 Active
BRUCE MICHAEL RICHARDSON MONTAGUE FREEHOLD LIMITED Director 2013-04-26 CURRENT 2013-04-26 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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-06DS01APPLICATION FOR STRIKING-OFF
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-04-11SH20STATEMENT BY DIRECTORS
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11SH1911/04/17 STATEMENT OF CAPITAL GBP 1
2017-04-11CAP-SSSOLVENCY STATEMENT DATED 23/03/17
2017-04-11RES06REDUCE ISSUED CAPITAL 23/03/2017
2017-03-02RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017
2017-03-02RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017
2017-03-02ANNOTATIONClarification
2017-02-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/16
2017-02-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/16
2017-02-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16
2017-02-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16
2017-02-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16
2017-02-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16
2017-02-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16
2017-02-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 33100002
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 33100002
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 33100002
2016-02-24AR0121/02/16 FULL LIST
2016-02-23AP01DIRECTOR APPOINTED BRUCE RICHARDSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE
2016-01-05RES01ADOPT ARTICLES 11/12/2015
2015-12-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/05/15
2015-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15
2015-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15
2015-09-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 33100002
2015-03-10AR0121/02/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-05AP01DIRECTOR APPOINTED PAUL ANTHONY JAMES
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 33100002
2014-03-04AR0121/02/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-11AR0121/02/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE SMITH
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH
2013-01-10AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012
2012-02-23AR0121/02/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 23/02/2012
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-22AR0121/02/11 FULL LIST
2011-03-04AP04CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2010-08-05AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-02-26AR0121/02/10 FULL LIST
2010-02-24AR0120/02/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-10-06CH01CHANGE PERSON AS DIRECTOR
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009
2009-03-12363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 03/05/08
2008-10-24288aDIRECTOR APPOINTED HUMPHREY SINGER
2008-10-13RES01ADOPT ARTICLES 01/10/2008
2008-06-17288aSECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY HELEN THOMAS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008
2008-02-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-15288bDIRECTOR RESIGNED
2008-02-03AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-11-29288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-02-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06
2006-11-0388(2)RAD 25/10/06--------- £ SI 33100000@1=33100000 £ IC 2/33100002
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20123NC INC ALREADY ADJUSTED 11/10/06
2006-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-20RES04£ NC 100/150000100 11
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-06CERTNMCOMPANY NAME CHANGED DSG FREETALK LIMITED CERTIFICATE ISSUED ON 06/10/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-05-05363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bSECRETARY RESIGNED
2005-04-20NEWINCINCORPORATION 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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to DSG BOXMOOR 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 DSG BOXMOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DSG BOXMOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02

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 DSG BOXMOOR LIMITED

Intangible Assets
Patents
We have not found any records of DSG BOXMOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSG BOXMOOR LIMITED
Trademarks
We have not found any records of DSG BOXMOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSG BOXMOOR 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 (74990 - Non-trading company) as DSG BOXMOOR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DSG BOXMOOR 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 DSG BOXMOOR 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 DSG BOXMOOR 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.