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

HOMEGLADE ESTATES LTD

149 NORTHWOLD ROAD, LONDON, E5 8RL,
Company Registration Number
05826418
Private Limited Company
Active

Company Overview

About Homeglade Estates Ltd
HOMEGLADE ESTATES LTD was founded on 2006-05-23 and has its registered office in London. The organisation's status is listed as "Active". Homeglade Estates Ltd is a Private Limited Company registered in ENGLAND 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
HOMEGLADE ESTATES LTD
 
Legal Registered Office
149 NORTHWOLD ROAD
LONDON
E5 8RL
Other companies in N15
 
Filing Information
Company Number 05826418
Company ID Number 05826418
Date formed 2006-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2021
Account next due 25/08/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882288093  
Last Datalog update: 2024-03-06 06:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEGLADE ESTATES LTD
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 HOMEGLADE ESTATES LTD
The following companies were found which have the same name as HOMEGLADE ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMEGLADE ESTATES INVESTMENTS LIMITED 105 EADE ROAD, OCC BUILDING A 2ND FLOOR, UNIT 11A LONDON N4 1TJ Active - Proposal to Strike off Company formed on the 2019-09-05

Company Officers of HOMEGLADE ESTATES LTD

Current Directors
Officer Role Date Appointed
SIMCHA ASHER GREEN
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD SPITZ
Director 2016-09-08 2016-11-07
SIMCHA ASHER GREEN
Director 2016-03-01 2016-09-08
DAVID SCHREIBER
Director 2014-11-26 2016-05-13
RACHEL GREEN
Director 2007-03-22 2016-03-01
DAVID SCHREIBER
Director 2011-11-25 2014-11-27
JACOB MOSCHE FEKETE
Company Secretary 2007-09-19 2008-06-25
RACHEL GREEN
Company Secretary 2006-06-12 2007-09-19
SIMCHA ASHER GREEN
Director 2006-06-12 2007-03-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-05-23 2006-06-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-05-23 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMCHA ASHER GREEN DISCOVERY PARK ESTATES LTD Director 2016-11-07 CURRENT 2016-08-26 Active
SIMCHA ASHER GREEN DISCOVERY PARK DEVELOPMENT LTD Director 2016-11-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SIMCHA ASHER GREEN FOUNTAYNE INVESTMENTS LTD Director 2016-11-01 CURRENT 2014-12-22 Active
SIMCHA ASHER GREEN THE WILDWOOD COUNTRY CLUB LIMITED Director 2016-10-28 CURRENT 1999-07-13 Active
SIMCHA ASHER GREEN EEH LEICESTER HOTEL LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SIMCHA ASHER GREEN OBST LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SIMCHA ASHER GREEN OSBALDESTON LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SIMCHA ASHER GREEN PATHWAY PROJECTS UNITED LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
SIMCHA ASHER GREEN FLOWERS WAY LUTON LTD Director 2016-05-24 CURRENT 2016-05-24 Active
SIMCHA ASHER GREEN SPRING EMPIRE LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN CRANWICH TOWN LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN BROADWAY TOWN LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN DURLEY ESTATES LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN RENPARK LIMITED Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2018-07-10
SIMCHA ASHER GREEN MALCOLM CRESCENT LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-10-24
SIMCHA ASHER GREEN 445 WOOLWICH ROAD LIMITED Director 2016-01-28 CURRENT 2016-01-28 Liquidation
SIMCHA ASHER GREEN WHITE SKY ESTATES LTD Director 2015-11-01 CURRENT 2015-01-21 Active
SIMCHA ASHER GREEN LODGE ENTERPRISES LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
SIMCHA ASHER GREEN UPPER CLAPTON LIMITED Director 2014-05-13 CURRENT 2013-09-17 In Administration
SIMCHA ASHER GREEN CLAPTON INVESTMENTS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
SIMCHA ASHER GREEN DRESDEN LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
SIMCHA ASHER GREEN BERKSHORE LTD Director 2013-03-18 CURRENT 2013-03-18 Liquidation
SIMCHA ASHER GREEN PERRYMAN PROPERTIES LTD Director 2012-03-01 CURRENT 2006-10-24 Active
SIMCHA ASHER GREEN FELLOWS COTTAGE LTD Director 2011-09-26 CURRENT 2011-09-26 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
2023-11-28CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-09-06DIRECTOR APPOINTED MR BERNARD SPITZ
2023-05-25Previous accounting period shortened from 28/05/22 TO 27/05/22
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-08-2431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA01Previous accounting period shortened from 29/05/21 TO 28/05/21
2022-04-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA01Previous accounting period shortened from 30/05/21 TO 29/05/21
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-31AA01Current accounting period shortened from 31/05/20 TO 30/05/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180014
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180011
2020-07-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180010
2020-05-26AA01Previous accounting period shortened from 30/09/19 TO 31/05/19
2020-05-22AA01Previous accounting period extended from 24/05/19 TO 30/09/19
2020-03-27RM02Notice of ceasing to act as receiver or manager
2020-02-24AA01Previous accounting period shortened from 25/05/19 TO 24/05/19
2020-02-19RM01Liquidation appointment of receiver
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-21PSC04Change of details for Mr Simcha Green as a person with significant control on 2019-08-21
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA GREEN
2019-01-17PSC07CESSATION OF BERNARD SPITZ AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-05-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AA01Previous accounting period shortened from 26/05/17 TO 25/05/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180009
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180008
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180007
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180006
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180005
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058264180004
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058264180003
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR SIMCHA ASHER GREEN
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPITZ
2016-09-13AP01DIRECTOR APPOINTED MR BERNARD SPITZ
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMCHA ASHER GREEN
2016-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/16 FROM 115 Craven Park Rd London N15 6BL
2016-05-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER
2016-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180004
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058264180003
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0103/03/16 FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR SIMCHA ASHER GREEN
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GREEN
2016-02-26AA01PREVSHO FROM 27/05/2015 TO 26/05/2015
2015-11-08AA31/05/14 TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0123/05/15 FULL LIST
2015-05-22AA01PREVSHO FROM 28/05/2014 TO 27/05/2014
2015-02-27AA01PREVSHO FROM 29/05/2014 TO 28/05/2014
2014-11-27AP01DIRECTOR APPOINTED MR DAVID SCHREIBER
2014-11-27AP01DIRECTOR APPOINTED MR DAVID SCHREIBER
2014-08-29AA31/05/13 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0123/05/14 FULL LIST
2014-05-29AA01CURRSHO FROM 30/05/2013 TO 29/05/2013
2014-02-28AA01PREVSHO FROM 31/05/2013 TO 30/05/2013
2013-07-26AR0123/05/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-21AR0123/05/12 FULL LIST
2012-02-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-01AR0123/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-20AR0123/05/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-26DISS40DISS40 (DISS40(SOAD))
2009-09-25363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-09-22GAZ1FIRST GAZETTE
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY JACOB FEKETE
2008-05-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-09-28288bSECRETARY RESIGNED
2007-09-28288aNEW SECRETARY APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-06-12288bSECRETARY RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOMEGLADE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2023-05-16
Petitions 2022-12-09
Proposal to Strike Off2009-09-22
Fines / Sanctions
No fines or sanctions have been issued against HOMEGLADE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2016-11-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2016-11-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2016-11-14 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2016-11-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2016-03-11 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2016-03-11 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2006-08-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-08-11 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-05-31 £ 1,222,292
Creditors Due After One Year 2011-05-31 £ 1,272,432
Creditors Due Within One Year 2012-05-31 £ 1,310,276
Creditors Due Within One Year 2011-05-31 £ 1,308,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HOMEGLADE ESTATES LTD

Financial Assets
Balance Sheet
Secured Debts 2012-05-31 £ 1,222,292
Secured Debts 2011-05-31 £ 1,272,432
Shareholder Funds 2012-05-31 £ 26,897
Tangible Fixed Assets 2012-05-31 £ 2,559,465
Tangible Fixed Assets 2011-05-31 £ 2,559,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMEGLADE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEGLADE ESTATES LTD
Trademarks
We have not found any records of HOMEGLADE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEGLADE ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as HOMEGLADE ESTATES LTD 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 HOMEGLADE ESTATES 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyHOMEGLADE ESTATES LTD Event Date2022-12-09
In the High Court of Justice (Chancery Division) Companies Court No 4071 of 2022 In the Matter of HOMEGLADE ESTATES LTD (Company Number 05826418 ) and in the Matter of the Insolvency Act 1986 A Petitiā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyHOMEGLADE ESTATES LTDEvent Date2009-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEGLADE ESTATES 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 HOMEGLADE ESTATES 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.