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

RANDALLS (GROUNDWORKS) LIMITED

UNIT B CWMDRAW INDUSTRIAL ESTATE, NEWTOWN, EBBW VALE, NP23 5AE,
Company Registration Number
03025383
Private Limited Company
Active

Company Overview

About Randalls (groundworks) Ltd
RANDALLS (GROUNDWORKS) LIMITED was founded on 1995-02-22 and has its registered office in Ebbw Vale. The organisation's status is listed as "Active". Randalls (groundworks) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
RANDALLS (GROUNDWORKS) LIMITED
 
Legal Registered Office
UNIT B CWMDRAW INDUSTRIAL ESTATE
NEWTOWN
EBBW VALE
NP23 5AE
Other companies in NP7
 
Filing Information
Company Number 03025383
Company ID Number 03025383
Date formed 1995-02-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB655639110  
Last Datalog update: 2026-01-06 10:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDALLS (GROUNDWORKS) 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 RANDALLS (GROUNDWORKS) LIMITED

Current Directors
Officer Role Date Appointed
CHERIE RANDALL
Company Secretary 1999-07-01
CHRISTOPHER WAYNE DAVIES
Director 2011-08-01
RICHARD GWYN HARDWICK
Director 2000-06-01
HOWARD LYNDON JOHN
Director 2003-01-01
MICHAEL RANDALL
Director 1995-04-07
MANDY JANE SHEPPARD
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARK TIERNEY
Director 2011-08-01 2013-03-31
HOWARD JOHN WILLIAMS
Director 1999-01-04 2002-09-30
JENNIFER MARY TAYLOR
Company Secretary 1995-04-07 1999-06-30
JENNIFER MARY TAYLOR
Director 1995-04-07 1999-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-22 1995-04-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-02-22 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERIE RANDALL RANDALLS PROPERTIES LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Active
CHERIE RANDALL RANDALLS (HOLDINGS) LIMITED Company Secretary 2000-12-28 CURRENT 1997-12-03 Active
CHRISTOPHER WAYNE DAVIES RANDALLS CIVILS LIMITED Director 2011-08-01 CURRENT 2001-08-03 Active
RICHARD GWYN HARDWICK RANDALLS (HOLDINGS) LIMITED Director 2011-08-01 CURRENT 1997-12-03 Active
RICHARD GWYN HARDWICK RANDALLS CIVILS LIMITED Director 2011-08-01 CURRENT 2001-08-03 Active
MICHAEL RANDALL RANDALLS RESOURCE LTD Director 2011-07-15 CURRENT 2011-07-15 Active
MICHAEL RANDALL RGW PLANT LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active
MICHAEL RANDALL ACETECH PLUMBING & HEATING LTD Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2013-11-26
MICHAEL RANDALL RANDALLS (HOLDINGS) LIMITED Director 2000-12-28 CURRENT 1997-12-03 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
2025-12-16Full accounts made up to 2025-03-31
2024-11-28FULL ACCOUNTS MADE UP TO 31/03/24
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-09APPOINTMENT TERMINATED, DIRECTOR DONNA MACHAJEWSKI
2023-06-09DIRECTOR APPOINTED MS DONNA MACHAJEWSKI
2023-04-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MS DONNA MACHAJEWSKI
2023-04-03DIRECTOR APPOINTED MS DONNA MACHAJEWSKI
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales
2021-11-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Monmouth House Park Road Abergavenny Monmouthshire NP7 5TS
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GWYN HARDWICK
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030253830011
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030253830010
2018-06-22CH01Director's details changed for Mrs Mandy Jane Wood on 2018-06-22
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030253830011
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030253830010
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-17AR0122/02/16 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-19AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-26AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Mrs Mandy Jane Wood on 2013-09-13
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TIERNEY
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2012-03-14AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-25AP01DIRECTOR APPOINTED ROBERT MARK TIERNEY
2011-08-25AP01DIRECTOR APPOINTED CHRISTOPHER WAYNE DAVIES
2011-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-30AR0122/02/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0122/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE WOOD / 22/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LYNDON JOHN / 22/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARDWICK / 22/03/2010
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE SHEPPARD / 01/10/2009
2009-03-06363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-05363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-03-27363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18288bDIRECTOR RESIGNED
2002-02-28363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-23123NC INC ALREADY ADJUSTED 01/08/01
2001-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-23RES04£ NC 1000/100000 01/08
2001-08-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-08-2388(2)RAD 01/08/01--------- £ SI 99900@1=99900 £ IC 100/100000
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: MONMOUTH HOUSE WOODSIDE INDUSTRIAL ESTATE LLANBADOC USK MONMOUTHSHIRE NP15 1SS
2001-03-07363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26288aNEW DIRECTOR APPOINTED
2000-04-28225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/00
2000-03-27363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to RANDALLS (GROUNDWORKS) 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 RANDALLS (GROUNDWORKS) 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
2017-01-06 Outstanding SHAWBROOK BANK LIMITED
GUARANTEE & DEBENTURE 2012-02-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NMB-HELLER LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS CREATED BY A DEED 2001-08-17 Satisfied NMB-HELLER LIMITED
LEGAL MORTGAGE 2001-02-06 Satisfied BANK OF WALES PLC
DEBENTURE 2000-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 1999-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE DEED 1997-02-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RANDALLS (GROUNDWORKS) LIMITED

Intangible Assets
Patents
We have not found any records of RANDALLS (GROUNDWORKS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDALLS (GROUNDWORKS) LIMITED
Trademarks
We have not found any records of RANDALLS (GROUNDWORKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDALLS (GROUNDWORKS) 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 (41202 - Construction of domestic buildings) as RANDALLS (GROUNDWORKS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where RANDALLS (GROUNDWORKS) 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 RANDALLS (GROUNDWORKS) 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 RANDALLS (GROUNDWORKS) 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.