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

OLDBBH LIMITED

OFFICE 4 SWAN PARK BUSINESS CENTRE, KETTLEBROOK ROAD, TAMWORTH, STAFFORDSHIRE, B77 1AG,
Company Registration Number
08425499
Private Limited Company
Active

Company Overview

About Oldbbh Ltd
OLDBBH LIMITED was founded on 2013-03-01 and has its registered office in Tamworth. The organisation's status is listed as "Active". Oldbbh Limited 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
OLDBBH LIMITED
 
Legal Registered Office
OFFICE 4 SWAN PARK BUSINESS CENTRE
KETTLEBROOK ROAD
TAMWORTH
STAFFORDSHIRE
B77 1AG
Other companies in WS7
 
Previous Names
BUSY BEES BENEFITS HOLDINGS LIMITED19/07/2021
GC CO NO. 111 LIMITED26/07/2013
Filing Information
Company Number 08425499
Company ID Number 08425499
Date formed 2013-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDBBH 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.

Company Officers of OLDBBH LIMITED

Current Directors
Officer Role Date Appointed
ADAM LOREN COHN
Director 2013-06-28
JEAN-CHARLES DOUIN
Director 2013-10-30
SIMON ANDREW IRONS
Director 2013-06-28
RAYMOND HO-MAN SHIU
Director 2017-07-18
JOHN BRIAN WOODWARD
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ALEXANDER KENNEDY
Director 2014-06-20 2016-08-31
ANDREW JONATHAN MARK TAYLOR
Director 2013-10-30 2014-06-20
STANLEY ELLIOT MARON
Director 2013-06-28 2013-10-30
ELANNA SHARON YALOW
Director 2013-06-28 2013-10-30
DARRYL JOHN COOKE
Director 2013-03-01 2013-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM LOREN COHN KNOWLEDGE UNIVERSE HOLDINGS LTD Director 2014-12-01 CURRENT 2013-12-05 Liquidation
ADAM LOREN COHN KNOWLEDGE UNIVERSE HOLDINGS 2 LTD Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2017-01-24
JEAN-CHARLES DOUIN TAURUS MIDCO LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JEAN-CHARLES DOUIN TAURUS HOLDCO LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
JEAN-CHARLES DOUIN 66 CLARENDON ROAD LIMITED Director 2015-01-28 CURRENT 2001-05-29 Active
JEAN-CHARLES DOUIN EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
JEAN-CHARLES DOUIN FOX'S BURTON'S COMPANY GROUP LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JEAN-CHARLES DOUIN FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JEAN-CHARLES DOUIN FRONTIER HOLDCO LIMITED Director 2013-11-12 CURRENT 2013-11-12 Liquidation
JEAN-CHARLES DOUIN EAGLE BIDCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE MIDCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE TOPCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE SUPERCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE HOLDCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
SIMON ANDREW IRONS EAGLE TARGET 5 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SIMON ANDREW IRONS OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
SIMON ANDREW IRONS GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
SIMON ANDREW IRONS POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
SIMON ANDREW IRONS BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
SIMON ANDREW IRONS BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
SIMON ANDREW IRONS KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
SIMON ANDREW IRONS EAGLE TARGET 3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
SIMON ANDREW IRONS EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
SIMON ANDREW IRONS EAGLE BIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE MIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
SIMON ANDREW IRONS MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
SIMON ANDREW IRONS CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
SIMON ANDREW IRONS KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
SIMON ANDREW IRONS LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
SIMON ANDREW IRONS LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
SIMON ANDREW IRONS PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
SIMON ANDREW IRONS EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
SIMON ANDREW IRONS NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
SIMON ANDREW IRONS JUST LEARNING LTD. Director 2012-08-17 CURRENT 1993-04-15 Active
SIMON ANDREW IRONS NU NU LIMITED Director 2012-08-17 CURRENT 2001-06-05 Active
SIMON ANDREW IRONS JUST LEARNING MALLING LIMITED Director 2012-08-17 CURRENT 2009-08-13 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-08-17 CURRENT 1989-06-28 Active
SIMON ANDREW IRONS CARESHARE HOLDINGS LIMITED Director 2012-08-17 CURRENT 2000-09-20 Active
SIMON ANDREW IRONS LEARNING JUST LIMITED Director 2012-08-17 CURRENT 2001-11-28 Active
SIMON ANDREW IRONS MARCHINGTON INVESTMENTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SIMON ANDREW IRONS EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
SIMON ANDREW IRONS EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
SIMON ANDREW IRONS Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
SIMON ANDREW IRONS BUSY BEES HOLDINGS LIMITED Director 2009-06-05 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS BRAVO BENEFITS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES LIMITED Director 2007-09-19 CURRENT 1965-10-15 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2007-09-19 CURRENT 1996-07-25 Active
SIMON ANDREW IRONS BUSY BEES EDUCATION & TRAINING LIMITED Director 2004-01-16 CURRENT 1995-02-24 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES GROUP LIMITED Director 2000-02-02 CURRENT 1999-12-13 Dissolved 2015-11-10
SIMON ANDREW IRONS BUSY BEES NURSERIES LIMITED Director 1998-01-13 CURRENT 1997-10-24 Active
RAYMOND HO-MAN SHIU EAGLE BIDCO LIMITED Director 2017-07-18 CURRENT 2013-10-18 Active
RAYMOND HO-MAN SHIU EAGLE MIDCO LIMITED Director 2017-07-18 CURRENT 2013-10-18 Active
RAYMOND HO-MAN SHIU EAGLE TOPCO LIMITED Director 2017-07-18 CURRENT 2013-10-18 Active
RAYMOND HO-MAN SHIU EAGLE SUPERCO LIMITED Director 2017-07-18 CURRENT 2013-10-18 Active
RAYMOND HO-MAN SHIU EAGLE HOLDCO LIMITED Director 2017-07-01 CURRENT 2013-10-18 Active
JOHN BRIAN WOODWARD KIFINAS ESTATES LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
JOHN BRIAN WOODWARD KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
JOHN BRIAN WOODWARD LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
JOHN BRIAN WOODWARD EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
JOHN BRIAN WOODWARD JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
JOHN BRIAN WOODWARD NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
JOHN BRIAN WOODWARD BRAVO BENEFITS LIMITED Director 2010-09-23 CURRENT 2008-11-25 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
2024-03-27Change of details for Bravo Benefits Holdings Limited as a person with significant control on 2024-03-27
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG England
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 4 Lady Bank Tamworth Staffordshire B79 7NB England
2022-02-16CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-07-19RES15CHANGE OF COMPANY NAME 19/07/21
2021-07-13PSC02Notification of Bravo Benefits Holdings Limited as a person with significant control on 2021-06-22
2021-07-13PSC09Withdrawal of a person with significant control statement on 2021-07-13
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHARLES CHARLES DOUIN
2021-07-09AP01DIRECTOR APPOINTED MR WOJCIECH MARCIN DOCHAN
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM Busy Bees at Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0SB England
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN WOODWARD
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR ABHIJEET GUPTA
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HO-MAN SHIU
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR STANLEY MARON
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LOREN COHN
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-02-01SH03Purchase of own shares
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 2200.498
2018-01-23SH06Cancellation of shares. Statement of capital on 2017-12-21 GBP 2,200.49800
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AP01DIRECTOR APPOINTED MR RAYMOND HO-MAN SHIU
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2247.7
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER KENNEDY
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2247.7
2016-04-22AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2247.7
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM Busy Bees at St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2247.7
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2247.7
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR JEAN-CHARLES DOUIN
2013-12-03AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2013-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084254990001
2013-11-20SH02SUB-DIVISION 30/10/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MARON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ELANNA YALOW
2013-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-11RES01ADOPT ARTICLES 30/10/2013
2013-07-26RES15CHANGE OF NAME 28/06/2013
2013-07-26CERTNMCOMPANY NAME CHANGED GC CO NO. 111 LIMITED CERTIFICATE ISSUED ON 26/07/13
2013-07-16RES15CHANGE OF NAME 28/06/2013
2013-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-12SH02SUB-DIVISION 28/06/13
2013-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-12RES01ADOPT ARTICLES 28/06/2013
2013-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-12SH0128/06/13 STATEMENT OF CAPITAL GBP 2246.70
2013-07-03AP01DIRECTOR APPOINTED ELANNA SHARON YALOW
2013-07-03AP01DIRECTOR APPOINTED MR STANLEY ELLIOT MARON
2013-07-03AP01DIRECTOR APPOINTED MR ADAM LOREN COHN
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O GUNNERCOOKE LLP DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS ENGLAND
2013-07-03AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL COOKE
2013-07-03AP01DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD
2013-07-03AP01DIRECTOR APPOINTED MR SIMON IRONS
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084254990001
2013-03-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLDBBH 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 OLDBBH 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
2013-06-28 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 OLDBBH LIMITED

Intangible Assets
Patents
We have not found any records of OLDBBH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDBBH LIMITED
Trademarks
We have not found any records of OLDBBH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDBBH 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 (96090 - Other service activities n.e.c.) as OLDBBH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLDBBH 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 OLDBBH 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 OLDBBH 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.