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

CROWN BUCKLEY TAVERNS LIMITED

DRAGON BREWERY, PACIFIC ROAD, CARDIFF, CF24 5HJ,
Company Registration Number
02329179
Private Limited Company
Active

Company Overview

About Crown Buckley Taverns Ltd
CROWN BUCKLEY TAVERNS LIMITED was founded on 1988-12-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Crown Buckley Taverns Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROWN BUCKLEY TAVERNS LIMITED
 
Legal Registered Office
DRAGON BREWERY
PACIFIC ROAD
CARDIFF
CF24 5HJ
Other companies in CF10
 
Filing Information
Company Number 02329179
Company ID Number 02329179
Date formed 1988-12-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/09/2023
Account next due 30/06/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 10:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN BUCKLEY TAVERNS 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 CROWN BUCKLEY TAVERNS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES NICHOLAS BRAIN
Company Secretary 2006-07-28
CHARLES NICHOLAS BRAIN
Director 2018-04-06
MARTIN STUART REED
Director 2002-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER BONNEY
Director 2009-10-01 2018-04-06
CHRISTOPHER MICHAEL BRAIN
Director 2001-02-01 2009-09-30
KATHERINE DRYSDALE
Company Secretary 2003-02-23 2006-07-28
JOHN RUSSELL THOMAS
Company Secretary 1997-02-27 2003-02-23
JAMES SHEPHERD BARRETT
Director 2001-02-01 2002-04-08
MICHAEL ANTHONY JOHN SALTER
Director 1993-06-15 2001-01-31
RICHARD BARRY CUNNINGHAM
Director 1993-06-15 2001-01-29
JAMES SHEPHERD BARRETT
Company Secretary 1993-06-15 1997-02-27
BRIAN BEANLAND
Company Secretary 1992-02-23 1993-06-15
BRIAN BEANLAND
Director 1992-02-23 1993-06-15
STEPHEN HATTON WINGFIELD DIGBY
Director 1992-02-23 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NICHOLAS BRAIN THE BOWL INN LIMITED Company Secretary 2008-07-21 CURRENT 1999-03-19 Active
CHARLES NICHOLAS BRAIN ABLEMADE LIMITED Company Secretary 2006-10-02 CURRENT 1994-12-19 Active
CHARLES NICHOLAS BRAIN WILLIAM STEDMAN LIMITED Company Secretary 2006-07-28 CURRENT 2002-05-30 Dissolved 2017-05-23
CHARLES NICHOLAS BRAIN GROOVEBRICK LIMITED Company Secretary 2006-07-28 CURRENT 2004-09-16 Dissolved 2017-05-30
CHARLES NICHOLAS BRAIN CROWN BREWERY PLC Company Secretary 2006-07-28 CURRENT 1919-07-10 Active
CHARLES NICHOLAS BRAIN THE GOOD PUB COMPANY LIMITED Company Secretary 2006-07-28 CURRENT 1996-05-23 Active
CHARLES NICHOLAS BRAIN FILBUK 313 LIMITED Company Secretary 2006-07-28 CURRENT 1993-04-14 Active
CHARLES NICHOLAS BRAIN CROWN BUCKLEY LIMITED Company Secretary 2006-07-28 CURRENT 1993-04-14 Active
CHARLES NICHOLAS BRAIN LAING HOLDINGS LIMITED Company Secretary 2006-07-28 CURRENT 1995-04-27 Active
CHARLES NICHOLAS BRAIN S.A.BRAIN & COMPANY,LIMITED Company Secretary 2006-07-28 CURRENT 1897-04-12 Active
CHARLES NICHOLAS BRAIN BRAIN CROWN BUCKLEY LIMITED Company Secretary 2006-07-28 CURRENT 1997-04-28 Active
CHARLES NICHOLAS BRAIN S.A. BRAIN & COMPANY VENTURES LIMITED Company Secretary 2006-07-28 CURRENT 1998-09-14 Active
CHARLES NICHOLAS BRAIN CROWN BREWERY PLC Director 2018-04-06 CURRENT 1919-07-10 Active
CHARLES NICHOLAS BRAIN FILBUK 313 LIMITED Director 2018-04-06 CURRENT 1993-04-14 Active
CHARLES NICHOLAS BRAIN CROWN BUCKLEY LIMITED Director 2018-04-06 CURRENT 1993-04-14 Active
MARTIN STUART REED COFFEE #1 LTD Director 2011-10-02 CURRENT 2000-07-05 Active
MARTIN STUART REED THE BOWL INN LIMITED Director 2008-07-21 CURRENT 1999-03-19 Active
MARTIN STUART REED ABLEMADE LIMITED Director 2006-10-02 CURRENT 1994-12-19 Active
MARTIN STUART REED GROOVEBRICK LIMITED Director 2005-01-31 CURRENT 2004-09-16 Dissolved 2017-05-30
MARTIN STUART REED LAING HOLDINGS LIMITED Director 2005-01-31 CURRENT 1995-04-27 Active
MARTIN STUART REED BRAIN CROWN BUCKLEY LIMITED Director 2004-11-01 CURRENT 1997-04-28 Active
MARTIN STUART REED CROWN BREWERY PLC Director 2002-01-21 CURRENT 1919-07-10 Active
MARTIN STUART REED THE GOOD PUB COMPANY LIMITED Director 2002-01-21 CURRENT 1996-05-23 Active
MARTIN STUART REED FILBUK 313 LIMITED Director 2002-01-21 CURRENT 1993-04-14 Active
MARTIN STUART REED CROWN BUCKLEY LIMITED Director 2002-01-21 CURRENT 1993-04-14 Active
MARTIN STUART REED S.A. BRAIN & COMPANY VENTURES LIMITED Director 2002-01-21 CURRENT 1998-09-14 Active
MARTIN STUART REED S.A.BRAIN & COMPANY,LIMITED Director 2002-01-18 CURRENT 1897-04-12 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
2025-01-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIDGE
2025-01-16Termination of appointment of Nicole Trebilcock on 2025-01-04
2025-01-16DIRECTOR APPOINTED MR NICHOLAS PAYNE
2024-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/09/23
2024-03-05CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2023-10-13DIRECTOR APPOINTED MR RICHARD JAMES WESTWOOD
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/09/22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales
2023-03-06CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023291790003
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/20
2021-06-28PSC05Change of details for Crown Brewery Plc as a person with significant control on 2021-02-15
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom
2021-02-17AP01DIRECTOR APPOINTED MR ANDREW WINNING
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS BRAIN
2021-02-02AP01DIRECTOR APPOINTED MR JONATHAN BRIDGE
2021-02-01TM02Termination of appointment of Hannah Patricia Heath on 2021-01-31
2021-02-01AP03Appointment of Miss Nicole Trebilcock as company secretary on 2021-01-31
2020-09-30AP03Appointment of Ms Hannah Patricia Heath as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Charles Nicholas Brain on 2020-09-30
2020-09-21CH01Director's details changed for Mr Alistair William Darby on 2020-08-01
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023291790002
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-10-23MEM/ARTSARTICLES OF ASSOCIATION
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023291790001
2019-07-10AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2019-07-09PSC05Change of details for Crown Brewery Plc as a person with significant control on 2018-06-06
2019-07-09CH01Director's details changed for Mr Charles Nicholas Brain on 2019-06-28
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART REED
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP
2018-04-16AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS BRAIN
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BONNEY
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-05PSC07CESSATION OF MARTIN STUART REED AS A PSC
2018-03-05PSC07CESSATION OF DAVID PETER BONNEY AS A PSC
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1320000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1320000
2016-03-09AR0123/02/16 ANNUAL RETURN FULL LIST
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1320000
2015-02-25AR0123/02/15 ANNUAL RETURN FULL LIST
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1320000
2014-03-17AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/13
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2013-03-07AR0123/02/13 ANNUAL RETURN FULL LIST
2012-05-28CH01Director's details changed for Mr Martin Stuart Reed on 2012-04-04
2012-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/11
2012-03-13AR0123/02/12 ANNUAL RETURN FULL LIST
2011-12-22CH01Director's details changed for Mr Martin Stuart Reed on 2011-10-17
2011-03-11AR0123/02/11 ANNUAL RETURN FULL LIST
2011-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/10
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BONNEY / 15/03/2010
2010-03-05AR0123/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART REED / 01/10/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES NICHOLAS BRAIN / 01/10/2009
2009-10-21AP01DIRECTOR APPOINTED MR DAVID PETER BONNEY
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAIN
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-18363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-14363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-26363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-08-04288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-21288cSECRETARY'S PARTICULARS CHANGED
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-12363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-12288bSECRETARY RESIGNED
2003-03-12363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-04-12288bDIRECTOR RESIGNED
2002-03-14363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
2001-04-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2001-03-20363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2000-06-20287REGISTERED OFFICE CHANGED ON 20/06/00 FROM: THE CARDIFF BREWERY CRAWSHAY STREET CARDIFF SOUTH GLAMORGAN CF10 5DS
2000-03-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-11AUDAUDITOR'S RESIGNATION
1998-04-21AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/98
1998-03-13363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1997-04-15288bSECRETARY RESIGNED
1997-03-26AUDAUDITOR'S RESIGNATION
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-14363sRETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROWN BUCKLEY TAVERNS 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 CROWN BUCKLEY TAVERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CROWN BUCKLEY TAVERNS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CROWN BUCKLEY TAVERNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN BUCKLEY TAVERNS LIMITED
Trademarks
We have not found any records of CROWN BUCKLEY TAVERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN BUCKLEY TAVERNS 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 (99999 - Dormant Company) as CROWN BUCKLEY TAVERNS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROWN BUCKLEY TAVERNS 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 CROWN BUCKLEY TAVERNS 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 CROWN BUCKLEY TAVERNS 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.