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

LOXLEY PROPERTIES LIMITED

115 MOUNT STREET, LONDON, W1K 3NQ,
Company Registration Number
02109404
Private Limited Company
Active

Company Overview

About Loxley Properties Ltd
LOXLEY PROPERTIES LIMITED was founded on 1987-03-12 and has its registered office in London. The organisation's status is listed as "Active". Loxley Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
LOXLEY PROPERTIES LIMITED
 
Legal Registered Office
115 MOUNT STREET
LONDON
W1K 3NQ
Other companies in EC4A
 
Filing Information
Company Number 02109404
Company ID Number 02109404
Date formed 1987-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOXLEY PROPERTIES 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 LOXLEY PROPERTIES LIMITED
The following companies were found which have the same name as LOXLEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOXLEY PROPERTIES, LLC Active Company formed on the 2015-06-02
LOXLEY PROPERTIES LIMITED FOND DU VAL LE COUDRE ST PIERRE DU BOIS GY7 9HX Active Company formed on the 2023-01-30

Company Officers of LOXLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN CONDER
Director 2017-10-07
JANE FITZGERALD
Director 1992-10-14
EDWARD NICHOLAS REED
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTIAN LENNARD PARKINSON
Director 2015-07-08 2016-10-05
BERNARD GEOFFREY OWEN CLUTTON
Director 1993-04-28 2015-07-08
ALAN MICHAEL CLARKE
Company Secretary 2003-01-27 2011-02-21
BRIAN COLLETT
Company Secretary 1992-10-14 2003-01-27
GUY JAMES MCLEAN BUCKLEY
Director 1992-10-14 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 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
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-02-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-02-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 10 Norwich Street London EC4A 1BD
2021-04-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JANE GOSLETT
2021-01-20PSC04Change of details for Mrs Jane Fitzgerald as a person with significant control on 2020-12-16
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CONDER
2017-08-01PSC04Change of details for Mrs Jane Fitzgerald as a person with significant control on 2017-07-28
2017-07-31CH01Director's details changed for Mrs Jane Fitzgerald on 2017-07-28
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-16AP01DIRECTOR APPOINTED MR EDWARD NICHOLAS REED
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIAN LENNARD PARKINSON
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-26AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN LENNARD PARKINSON
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GEOFFREY OWEN CLUTTON
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-22AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-31AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0114/10/12 ANNUAL RETURN FULL LIST
2011-11-04AR0114/10/11 ANNUAL RETURN FULL LIST
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CLARKE
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0114/10/10 FULL LIST
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-16AR0114/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEOFFREY OWEN CLUTTON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FITZGERALD / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 01/10/2009
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-17RES13SECTION 175 01/10/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLUTTON / 07/03/2008
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-18363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-17190LOCATION OF DEBENTURE REGISTER
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-17363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-17190LOCATION OF DEBENTURE REGISTER
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-19363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2003-10-29363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-24ELRESS386 DISP APP AUDS 13/02/03
2003-02-24ELRESS366A DISP HOLDING AGM 13/02/03
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30288bSECRETARY RESIGNED
2002-10-17363aRETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-01363aRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-15363aRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-15363aRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-16363aRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-22363aRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-10-22288cDIRECTOR'S PARTICULARS CHANGED
1996-01-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-01363xRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-11-01288DIRECTOR'S PARTICULARS CHANGED
1994-12-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-18363xRETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS
1993-10-26363xRETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS
1993-09-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-20363xRETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS
1992-09-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-28AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 LOXLEY PROPERTIES 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 LOXLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-03-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-09-15 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LOXLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOXLEY PROPERTIES LIMITED
Trademarks
We have not found any records of LOXLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOXLEY PROPERTIES 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 (68100 - Buying and selling of own real estate) as LOXLEY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LOXLEY PROPERTIES 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 LOXLEY PROPERTIES 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 LOXLEY PROPERTIES 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.