Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ACORN THE BUSINESS CENTRE LTD
Company Information for

ACORN THE BUSINESS CENTRE LTD

17 SANDEL VILLAGE, KNOCKLYNN ROAD, COLERAINE, BT52 1WW,
Company Registration Number
NI029665
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Acorn The Business Centre Ltd
ACORN THE BUSINESS CENTRE LTD was founded on 1995-06-21 and has its registered office in Coleraine. The organisation's status is listed as "Active". Acorn The Business Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND 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
ACORN THE BUSINESS CENTRE LTD
 
Legal Registered Office
17 SANDEL VILLAGE
KNOCKLYNN ROAD
COLERAINE
BT52 1WW
Other companies in BT53
 
Filing Information
Company Number NI029665
Company ID Number NI029665
Date formed 1995-06-21
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662362439  
Last Datalog update: 2024-03-07 01:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN THE BUSINESS CENTRE 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.

Company Officers of ACORN THE BUSINESS CENTRE LTD

Current Directors
Officer Role Date Appointed
JAYNE TAGGART
Company Secretary 2015-05-22
JOHN RAYMOND ARMSTRONG
Director 2015-05-22
PAT HASSON
Director 2002-09-12
KARISE CHARLOTTE HUTCHINSON
Director 2015-05-22
WILLIAM THOMAS KENNEDY
Director 2013-07-26
MARY FRANCES LUNDY
Director 2015-05-22
NORMAN ROBERT LYNAS
Director 2015-05-22
MARK WILLIAM MCKINNEY
Director 2015-05-22
ROBERT ANDREW DUNCAN ORR
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK MCCAUGHAN
Director 2015-05-22 2018-04-23
ESTHER DOBBIN
Director 2015-05-22 2017-12-18
THOMAS MCGAFFIN
Director 2015-05-22 2017-06-29
JOHN PATRICK DEMPSEY
Director 2000-06-26 2017-05-30
JOHN ALEXANDER HUMPHREY
Director 2015-05-22 2016-02-29
MICHAEL DOUGLAS CLARKE
Director 2015-05-22 2015-11-30
JAMES SIMPSON
Company Secretary 1995-06-21 2015-05-22
JOHN ALEXANDER SMYTH CAMPBELL
Director 1995-06-21 2015-05-22
CECIL COUSLEY
Director 1995-06-21 2015-05-22
GERARD MCAFEE
Director 2010-04-30 2015-05-22
LEWIS JAMES RICHARDS
Director 1995-06-21 2015-05-22
JAMES SIMPSON
Director 1995-06-21 2015-05-22
MERVYN STOREY
Director 2005-05-31 2013-06-28
MICHELLE LESTAS
Director 2002-06-14 2006-06-01
PATRICK HASSON
Director 2002-06-14 2006-04-21
LEWIS RICHARDS
Director 1995-06-21 2006-04-21
KENNETH HAYES
Director 1995-06-21 2006-04-08
ROBIN EAKIN
Director 2002-08-09 2004-02-28
JAMES MURRAY
Director 1998-10-01 2002-06-14
PATRICK DENNIS HASSON
Director 1995-06-21 1998-10-31
JOSEPH ALEXANDER GASTON
Director 1995-06-21 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND ARMSTRONG HEATHMOUNT RESIDENTS LIMITED Director 2011-10-21 CURRENT 1992-12-04 Active
JOHN RAYMOND ARMSTRONG ENTERPRISE CAUSEWAY LTD Director 2005-12-08 CURRENT 1984-06-21 Active
JOHN RAYMOND ARMSTRONG LANGHOLM OPERATIONS LIMITED Director 1997-11-25 CURRENT 1997-11-25 Active
JOHN RAYMOND ARMSTRONG ARMSTRONG MEDICAL LTD Director 1991-05-28 CURRENT 1991-05-28 Active
KARISE CHARLOTTE HUTCHINSON ENTERPRISE CAUSEWAY LTD Director 2011-11-25 CURRENT 1984-06-21 Active
WILLIAM THOMAS KENNEDY ENTERPRISE CAUSEWAY LTD Director 2015-05-22 CURRENT 1984-06-21 Active
WILLIAM THOMAS KENNEDY ARMOY MOTORCYCLE ROAD RACING CLUB Director 2008-04-02 CURRENT 2008-04-02 Active
MARY FRANCES LUNDY ENTERPRISE CAUSEWAY LTD Director 2003-05-29 CURRENT 1984-06-21 Active
NORMAN ROBERT LYNAS ENTERPRISE CAUSEWAY LTD Director 2012-11-22 CURRENT 1984-06-21 Active
NORMAN ROBERT LYNAS BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) Director 2009-12-10 CURRENT 1956-06-19 Active
NORMAN ROBERT LYNAS EXODUS TRUST Director 2007-08-06 CURRENT 2007-08-06 Active
NORMAN ROBERT LYNAS PADLY LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active
NORMAN ROBERT LYNAS ALMONRY LIMITED Director 1993-08-02 CURRENT 1993-08-02 Active
NORMAN ROBERT LYNAS LYNAS FOODSERVICE Director 1978-01-13 CURRENT 1978-01-13 Active
MARK WILLIAM MCKINNEY EPITOME RECRUITMENT LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2015-05-01
MARK WILLIAM MCKINNEY ATG ENVIRONMENTAL SERVICES (NI) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
MARK WILLIAM MCKINNEY MYSONG MEDIA (NI) LIMITED Director 2010-11-04 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK WILLIAM MCKINNEY ENTERPRISE CAUSEWAY LTD Director 2007-09-06 CURRENT 1984-06-21 Active
MARK WILLIAM MCKINNEY ATG SERVICES (IRELAND) LTD Director 2007-06-22 CURRENT 2007-06-22 Active
ROBERT ANDREW DUNCAN ORR ENTERPRISE CAUSEWAY LTD Director 1984-06-21 CURRENT 1984-06-21 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
2024-05-30APPOINTMENT TERMINATED, DIRECTOR KARISE CHARLOTTE HUTCHINSON
2024-05-30DIRECTOR APPOINTED MR STEPHEN JOHN FINLAY
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28DIRECTOR APPOINTED MRS CLAIRE ELIZABETH SUGDEN
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06AP01DIRECTOR APPOINTED MR PATRICK MCLAUGHLIN
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT LYNAS
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MR EDWARD MONTGOMERY
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM C/O Jayne Taggart Unit 1 Loughanhill Industrial Estate Gateside Road Coleraine County Londonderry BT52 2NR
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER DOBBIN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MCCAUGHAN
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE TAGGART
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGAFFIN
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK DEMPSEY
2016-11-21AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED JOHN ALEXANDER HUMPHREY
2015-06-11AP01DIRECTOR APPOINTED MICHAEL DOUGLAS CLARKE
2015-06-11AP01DIRECTOR APPOINTED MRS ESTHER DOBBIN
2015-06-11AP01DIRECTOR APPOINTED JAMES PATRICK MCCAUGHAN
2015-06-11AP01DIRECTOR APPOINTED NORMAN ROBERT LYNAS
2015-06-11AP01DIRECTOR APPOINTED DR KARISE CHARLOTTE HUTCHINSON
2015-06-05AP01DIRECTOR APPOINTED ROBERT ANDREW DUNCAN ORR
2015-06-05AP01DIRECTOR APPOINTED JOHN RAYMOND ARMSTRONG
2015-06-05AP01DIRECTOR APPOINTED MARK WILLIAM MCKINNEY
2015-06-05AP01DIRECTOR APPOINTED MARY FRANCES LUNDY
2015-06-05AP03SECRETARY APPOINTED JAYNE TAGGART
2015-06-05AP01DIRECTOR APPOINTED THOMAS MCGAFFIN
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 RIADA AVENUE GARRYDUFF ROAD BALLYMONEY CO ANTRIM BT53 7LH
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS RICHARDS
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES SIMPSON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CECIL COUSLEY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCAFEE
2014-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-26AR0121/06/14 NO MEMBER LIST
2013-11-25AP01DIRECTOR APPOINTED MR WILLIAM THOMAS KENNEDY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN STOREY
2013-11-07AR0121/06/13 NO MEMBER LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-26AR0121/06/12 NO MEMBER LIST
2011-09-02AR0121/06/11 NO MEMBER LIST
2011-08-31AP01DIRECTOR APPOINTED PAT HASSON
2011-08-23AP01DIRECTOR APPOINTED LEWIS RICHARDS
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-09AR0121/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN STOREY / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DEMPSEY / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL COUSLEY / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SMYTH CAMPBELL / 21/06/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SIMPSON / 21/06/2010
2010-07-02AP01DIRECTOR APPOINTED MR GERARD MCAFEE
2009-09-21AC(NI)31/12/08 ANNUAL ACCTS
2009-07-28371S(NI)21/06/09 ANNUAL RETURN SHUTTLE
2009-03-19402(NI)PARS RE MORTAGE
2008-11-14AC(NI)31/12/07 ANNUAL ACCTS
2008-08-21371S(NI)21/06/08 ANNUAL RETURN SHUTTLE
2007-11-07AC(NI)31/12/06 ANNUAL ACCTS
2007-08-20371S(NI)21/06/07 ANNUAL RETURN SHUTTLE
2006-09-25AC(NI)31/12/05 ANNUAL ACCTS
2006-09-22296(NI)CHANGE OF DIRS/SEC
2006-08-25371S(NI)21/06/06 ANNUAL RETURN SHUTTLE
2005-09-23AC(NI)31/12/04 ANNUAL ACCTS
2005-08-03402(NI)PARS RE MORTAGE
2005-07-25371S(NI)21/06/05 ANNUAL RETURN SHUTTLE
2004-08-16371S(NI)21/06/04 ANNUAL RETURN SHUTTLE
2004-06-10AC(NI)31/12/03 ANNUAL ACCTS
2004-03-31296(NI)CHANGE OF DIRS/SEC
2003-09-26371S(NI)21/06/03 ANNUAL RETURN SHUTTLE
2003-09-26296(NI)CHANGE OF DIRS/SEC
2003-07-03AC(NI)31/12/02 ANNUAL ACCTS
2002-11-01AC(NI)31/12/01 ANNUAL ACCTS
2002-09-26371S(NI)21/06/02 ANNUAL RETURN SHUTTLE
2002-09-10UDM+A(NI)UPDATED MEM AND ARTS
2002-09-10RES(NI)SPECIAL/EXTRA RESOLUTION
2001-11-01AC(NI)31/12/00 ANNUAL ACCTS
2001-09-06371S(NI)21/06/01 ANNUAL RETURN SHUTTLE
2000-10-27296(NI)CHANGE OF DIRS/SEC
2000-10-23AC(NI)31/12/99 ANNUAL ACCTS
2000-09-22371S(NI)21/06/00 ANNUAL RETURN SHUTTLE
2000-07-27296(NI)CHANGE OF DIRS/SEC
1999-11-12CNRES(NI)RESOLUTION TO CHANGE NAME
1999-11-02AC(NI)31/12/98 ANNUAL ACCTS
1999-07-27371S(NI)21/06/99 ANNUAL RETURN SHUTTLE
1998-11-03AC(NI)31/12/97 ANNUAL ACCTS
1998-10-20371S(NI)21/06/98 ANNUAL RETURN SHUTTLE
1997-10-29AC(NI)31/12/96 ANNUAL ACCTS
1997-07-16371S(NI)21/06/97 ANNUAL RETURN SHUTTLE
1996-11-04AC(NI)31/12/95 ANNUAL ACCTS
1996-10-21371S(NI)21/06/96 ANNUAL RETURN SHUTTLE
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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ACORN THE BUSINESS CENTRE LTD 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 ACORN THE BUSINESS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-03-19 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-08-03 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1995-08-14 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-08-14 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-08-14 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31

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 ACORN THE BUSINESS CENTRE LTD

Intangible Assets
Patents
We have not found any records of ACORN THE BUSINESS CENTRE LTD registering or being granted any patents
Domain Names

ACORN THE BUSINESS CENTRE LTD owns 1 domain names.

acornbusiness.co.uk  

Trademarks
We have not found any records of ACORN THE BUSINESS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN THE BUSINESS CENTRE 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 ACORN THE BUSINESS CENTRE 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 ACORN THE BUSINESS CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN THE BUSINESS CENTRE 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 ACORN THE BUSINESS CENTRE 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.