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

CHARACTER OPTIONS LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
02587289
Private Limited Company
Active

Company Overview

About Character Options Ltd
CHARACTER OPTIONS LIMITED was founded on 1991-03-01 and has its registered office in London. The organisation's status is listed as "Active". Character Options Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARACTER OPTIONS LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 02587289
Company ID Number 02587289
Date formed 1991-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARACTER OPTIONS 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 CHARACTER OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR PREMCHAND SHAH
Company Secretary 1991-04-02
DAVID WILLIAM BRAMFORD
Director 2015-03-23
ALASDAIR IAN DEWAR
Director 2008-01-02
JONATHAN JAMES DIVER
Director 1994-08-30
JEREMIAH HEALY
Director 2006-09-01
RICHARD KING
Director 1991-04-02
JOSEPH JOHN PATRICK KISSANE
Director 1991-07-01
GERARD MCLOUGHLIN
Director 2011-09-01
KIRANKUMAR PREMCHAND SHAH
Director 1991-04-02
STEPHEN DANIEL TULL
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ROWE
Director 1996-12-02 2015-06-30
PAUL CHRISTOPHER HILLIER
Director 2006-09-01 2009-04-03
DANIEL HAYES KISHON
Director 2001-03-26 2004-12-31
ROBERT JAMES ANDERSON
Director 1996-03-22 2001-03-31
RACHEL CATHERINE MIDDLETON SMITH
Director 1997-10-01 2001-02-23
CARLTON LEMARKS KIRTON
Director 1996-03-01 1999-01-12
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-03-01 1991-04-02
CHETTLEBURGH'S LIMITED
Nominated Director 1991-03-01 1991-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Company Secretary 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Company Secretary 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Company Secretary 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Company Secretary 1998-01-06 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Company Secretary 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Company Secretary 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Director 2014-06-25 CURRENT 1957-10-21 Active
JONATHAN JAMES DIVER BRITISH TOY COUNCIL LIMITED Director 2014-06-25 CURRENT 1967-12-19 Active
JONATHAN JAMES DIVER TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JONATHAN JAMES DIVER BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2000-04-27 CURRENT 1944-07-26 Active
JONATHAN JAMES DIVER CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JONATHAN JAMES DIVER Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JONATHAN JAMES DIVER CHARACTER PROMOTIONS LIMITED Director 1999-06-18 CURRENT 1999-03-01 Active
JONATHAN JAMES DIVER UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JONATHAN JAMES DIVER WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JONATHAN JAMES DIVER PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JONATHAN JAMES DIVER TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JONATHAN JAMES DIVER CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JEREMIAH HEALY THE CHARACTER GROUP PLC Director 2016-02-01 CURRENT 1995-03-15 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JOSEPH JOHN PATRICK KISSANE Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JOSEPH JOHN PATRICK KISSANE UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JOSEPH JOHN PATRICK KISSANE WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JOSEPH JOHN PATRICK KISSANE PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JOSEPH JOHN PATRICK KISSANE THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Director 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Director 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Director 1997-12-22 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Director 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 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
2024-03-25CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-27AD03Registers moved to registered inspection location of 10 Queen Street Place London EC4R 1AG
2022-04-26AD02Register inspection address changed to 10 Queen Street Place London EC4R 1AG
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR MARK STEVEN HUNT
2021-11-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL MICHAEL ELLIOTT
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Joseph John Patrick Kissane on 2021-03-18
2021-01-04AP01DIRECTOR APPOINTED MRS ANNE PAMELA CHADWICK
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2019-01-11CH01Director's details changed for Mrs Beverley Dawn Cummins on 2019-01-01
2019-01-10AP01DIRECTOR APPOINTED MRS BEVERLEY DAWN CUMMINS
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-16PSC05Change of details for The Character Group Plc as a person with significant control on 2018-04-06
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 2nd Floor 10 Chiswell Street London EC1Y 4UQ
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-20CH01Director's details changed for Richard King on 2014-03-20
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-30AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROWE
2015-06-11CH01Director's details changed for Mr David William Bramford on 2015-06-11
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-26AP01DIRECTOR APPOINTED MR DAVID WILLIAM BRAMFORD
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-19AR0101/03/14 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-28AR0101/03/13 ANNUAL RETURN FULL LIST
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR IAN DEWAR / 10/04/2012
2012-03-30AR0101/03/12 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MR GERARD MCLOUGHLIN
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-05AR0101/03/11 FULL LIST
2010-07-27MISCSECTION 519
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-30AR0101/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH HEALY / 25/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIEL TULL / 25/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROWE / 25/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR IAN DEWAR / 25/02/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL HILLIER
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-11363aRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-12363aRETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS
2006-12-18AUDAUDITOR'S RESIGNATION
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08AUDAUDITOR'S RESIGNATION
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-17363aRETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-17363aRETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-12363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHARACTER OPTIONS 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 CHARACTER OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2012-07-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-06-04 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2010-05-27 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2002-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-07-17 Satisfied GMAC COMMERCIAL CREDIT LIMITED
FIXED AND FLOATING CHARGE 2000-05-06 Satisfied STENHAM-HELLER TRADE FINANCE LTD
DEBENTURE 1996-07-05 Satisfied MASHREQBANK PSC
SECOND DEBENTURE 1993-10-15 Satisfied TEPPAK PROPERTIES & FINANCE COMPANY LIMITED
FIXED CHARGE 1992-05-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 CHARACTER OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHARACTER OPTIONS LIMITED registering or being granted any patents
Domain Names

CHARACTER OPTIONS LIMITED owns 1 domain names.

cgdb.co.uk  

Trademarks
We have not found any records of CHARACTER OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARACTER OPTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-09-24 GBP £1,233 Equipment, furniture and materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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