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

LEENA PLAZA LIMITED

Kirkland House, 11-15 Peterborough Road, Harrow, MIDDLESEX, HA1 2AX,
Company Registration Number
05799670
Private Limited Company
Active

Company Overview

About Leena Plaza Ltd
LEENA PLAZA LIMITED was founded on 2006-04-28 and has its registered office in Harrow. The organisation's status is listed as "Active". Leena Plaza Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEENA PLAZA LIMITED
 
Legal Registered Office
Kirkland House
11-15 Peterborough Road
Harrow
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Previous Names
INTERCEDE 2111 LIMITED06/09/2006
Filing Information
Company Number 05799670
Company ID Number 05799670
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts SMALL
Last Datalog update: 2024-05-16 15:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEENA PLAZA 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 LEENA PLAZA LIMITED
The following companies were found which have the same name as LEENA PLAZA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEENA PLAZA HOLDINGS LIMITED 2nd Floor One The Esplanade St Helier Jersey JE2 3QA Live Company formed on the 1996-07-31

Company Officers of LEENA PLAZA LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 2006-09-07
HAIDER LADHU JAFFER
Director 2006-09-07
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-09-07
CAMERON BERESFORD SUNTER
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MEHBOOB HASSANALI KANJI
Director 2006-09-07 2008-09-22
MITRE SECRETARIES LIMITED
Company Secretary 2006-04-28 2006-09-07
MITRE DIRECTORS LIMITED
Director 2006-04-28 2006-09-07
MITRE SECRETARIES LIMITED
Director 2006-04-28 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED AYRE PROPERTIES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
FRANK TRUMAN LIMITED THE ANGEL HOTEL CHIPPENHAM LIMITED Company Secretary 2015-05-14 CURRENT 1994-06-08 Active
FRANK TRUMAN LIMITED PREMIER EURO HOTELS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FRANK TRUMAN LIMITED FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Company Secretary 2015-03-20 CURRENT 2008-04-03 Active
FRANK TRUMAN LIMITED CHILWORTH MANOR LIMITED Company Secretary 2014-12-05 CURRENT 1988-12-15 Active
FRANK TRUMAN LIMITED CHILWORTH HOTELS LIMITED Company Secretary 2014-12-05 CURRENT 2004-02-20 Active
FRANK TRUMAN LIMITED SEA SECURITIES LIMITED Company Secretary 2011-01-11 CURRENT 1978-06-16 Active
FRANK TRUMAN LIMITED TILEDAY LIMITED Company Secretary 2011-01-11 CURRENT 1998-07-20 Active
FRANK TRUMAN LIMITED VICTORIA DOCKS HOTEL COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 2001-02-08 Active
FRANK TRUMAN LIMITED CHASEMEX LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
FRANK TRUMAN LIMITED LEENA HOMES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
FRANK TRUMAN LIMITED NOBLELARGE LIMITED Company Secretary 1999-01-05 CURRENT 1992-07-31 Dissolved 2016-12-19
FRANK TRUMAN LIMITED URBANSCOPE LIMITED Company Secretary 1998-12-01 CURRENT 1993-06-01 Active
FRANK TRUMAN LIMITED CULVERPALM (EUROPE) LTD. Company Secretary 1997-06-17 CURRENT 1990-12-05 Active
FRANK TRUMAN LIMITED ENDPRO LIMITED Company Secretary 1997-06-17 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER TRINITY CRABWALL LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
HAIDER LADHU JAFFER STATION ROAD DEV CO LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
HAIDER LADHU JAFFER TRUMAN SECURITIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
HAIDER LADHU JAFFER TRADE BOND LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HAIDER LADHU JAFFER THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
HAIDER LADHU JAFFER DESTINATION HOTELS LIMITED Director 2015-05-08 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER BATH RESORTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
HAIDER LADHU JAFFER ENDMAX LIMITED Director 2011-01-10 CURRENT 2000-04-03 Active - Proposal to Strike off
HAIDER LADHU JAFFER FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2008-04-21 CURRENT 2008-04-03 Active
HAIDER LADHU JAFFER URBANSCOPE LIMITED Director 2006-09-18 CURRENT 1993-06-01 Active
HAIDER LADHU JAFFER ENDPRO LIMITED Director 2005-05-12 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHASEMEX LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active
HASSANALI AMIRALI DAWOOD SULEMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
HASSANALI AMIRALI DAWOOD SULEMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
HASSANALI AMIRALI DAWOOD SULEMAN TRUMAN SECURITIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN TRADE BOND LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN DESTINATION HOTELS LIMITED Director 2015-05-08 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN BATH RESORTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN URBANSCOPE LIMITED Director 2006-11-01 CURRENT 1993-06-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN ENDPRO LIMITED Director 2006-11-01 CURRENT 1996-09-16 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN CHASEMEX LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active
CAMERON BERESFORD SUNTER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-13 CURRENT 2008-07-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2013-01-02 CURRENT 2001-02-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2013-01-02 CURRENT 2006-08-08 Active
CAMERON BERESFORD SUNTER LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
CAMERON BERESFORD SUNTER LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER SHARLWOOD LIMITED Director 2008-07-16 CURRENT 1973-03-21 Active
CAMERON BERESFORD SUNTER OLD BUILDINGS NOMINEES LIMITED Director 2008-07-16 CURRENT 1972-08-23 Active
CAMERON BERESFORD SUNTER LAYTONS COMPUTER SERVICES LIMITED Director 2002-06-17 CURRENT 1997-04-08 Active - Proposal to Strike off
CAMERON BERESFORD SUNTER LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
CAMERON BERESFORD SUNTER JENSTEN LONDON MARKETS LIMITED Director 1998-04-01 CURRENT 1983-06-10 Active
CAMERON BERESFORD SUNTER BAGGY NOMINEES LIMITED Director 1997-07-24 CURRENT 1996-11-07 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
2024-05-09CESSATION OF LEENA PLAZA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09Notification of Frank Truman Limited as a person with significant control on 2024-04-29
2024-05-09Notification of Octans Investments Limited as a person with significant control on 2024-04-29
2024-05-07Sub-division of shares on 2024-04-29
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057996700004
2023-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057996700004
2022-03-01CH01Director's details changed for Mr Cameron Beresford Sunter on 2022-03-01
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-11PSC02Notification of Leena Plaza Holdings Limited as a person with significant control on 2020-06-25
2020-08-11PSC07CESSATION OF PANKAJ JAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28AP01DIRECTOR APPOINTED MR MANOJ RAMAN
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITAR JAIN
2020-03-16EH03Elect to keep the company secretary residential address information on the public register
2020-03-16EH01Elect to keep the directors register information on the public register
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAIDER LADHU JAFFER / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASSANALI AMIRALI DAWOOD SULEMAN / 09/05/2016
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0128/04/14 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-10AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2012-12-21AP01DIRECTOR APPOINTED MR CAMERON BERESFORD SUNTER
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0128/04/12 ANNUAL RETURN FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0128/04/11 ANNUAL RETURN FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0128/04/10 FULL LIST
2010-05-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANK TRUMAN LIMITED / 28/04/2010
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR MEHBOOB KANJI
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: PREMIER HOUSE 1 CANNING ROAD WEALDSTONE HARROW HA3 7TS
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-09-25ELRESS386 DISP APP AUDS 07/09/06
2006-09-25ELRESS366A DISP HOLDING AGM 07/09/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15353LOCATION OF REGISTER OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-06CERTNMCOMPANY NAME CHANGED INTERCEDE 2111 LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LEENA PLAZA 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 LEENA PLAZA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-06-23 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-10-12 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LEENA PLAZA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEENA PLAZA LIMITED
Trademarks
We have not found any records of LEENA PLAZA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEENA PLAZA 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 (55100 - Hotels and similar accommodation) as LEENA PLAZA LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LEENA PLAZA 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 LEENA PLAZA 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 LEENA PLAZA 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.