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

ELPREM LIMITED

ASHDAY LEA HASLINGDEN ROAD, RAWTENSTALL, ROSSENDALE, LANCASHIRE, BB4 6QX,
Company Registration Number
03143948
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Elprem Ltd
ELPREM LIMITED was founded on 1996-01-05 and has its registered office in Rossendale. The organisation's status is listed as "Active". Elprem Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELPREM LIMITED
 
Legal Registered Office
ASHDAY LEA HASLINGDEN ROAD
RAWTENSTALL
ROSSENDALE
LANCASHIRE
BB4 6QX
Other companies in M3
 
Filing Information
Company Number 03143948
Company ID Number 03143948
Date formed 1996-01-05
Country 
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 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELPREM 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 ELPREM LIMITED

Current Directors
Officer Role Date Appointed
ROGER FIELDING
Company Secretary 2010-02-03
JOHN RICHARD FARRINGTON
Director 2015-12-10
JOHN ANTHONY GRIFFIN
Director 2017-11-16
ASHLEY HAYMAN
Director 2013-07-23
PETER GRAHAM HEWITT
Director 2015-12-10
CHAD ANTONY NORTHCOTT
Director 2011-12-08
ARTHUR JOHN PEARSON
Director 2013-12-04
PAUL MICHAEL ANTHONY ROSE
Director 2015-12-10
DEREK NELSON THORNHILL
Director 2006-06-28
DAVID AUSTIN TRIPPIER
Director 2012-06-25
JOHN CHRISTOPHER WELTON
Director 2013-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN COPE
Director 2012-11-29 2017-11-14
DAVID JOHN HALFORD
Director 2016-01-10 2017-11-14
STEPHEN MARTIN BLANK
Director 2008-09-24 2015-12-10
MARTIN STUART CALLER
Director 2007-06-05 2013-12-04
ALEXANDER SILLARS MCLAREN
Director 2010-02-03 2013-07-23
PHILIP GRANVILLE MOUNTFORD
Director 2005-10-05 2012-11-29
WESLEY MARCHANT
Director 2011-12-08 2012-06-25
ALLAN BENNION
Director 2004-11-24 2011-11-17
PETER LOMAX ROTHWELL
Company Secretary 2001-11-22 2010-02-03
NIGEL GRAHAM BRAMLEY HAWORTH
Director 2001-11-22 2010-02-03
GEOFFREY WILLIAM LITHERLAND
Director 2008-09-24 2010-02-03
ROBERT SIMON CURTIS MITCHELL
Director 2004-11-24 2008-09-24
HARRY HESMONDHALGH
Director 1999-11-12 2006-06-28
VICTOR FRANCIS HODGSON
Director 1998-07-28 2005-10-05
ROBERT ANDERSON
Director 2002-03-20 2004-11-24
GRAHAME NICHOLAS ELLIOTT
Director 1996-01-05 2004-11-24
HEDLEY JACKSON
Director 1999-11-12 2004-11-24
HENRY ALAN JOHN GARNETT
Company Secretary 1996-11-14 2001-11-22
WARWICK ROSS DAVENPORT
Director 1996-01-05 2001-11-22
JAMES DUNSFORD HEMSLEY
Director 1996-01-05 1999-11-12
FREDERICK CHARLES MEPHAM
Director 1996-01-05 1999-11-12
NOLAN MORRISON
Director 1996-01-05 1999-11-12
JOHN HALL
Director 1996-01-05 1999-07-03
JOHN HENRY PHILLIMORE
Company Secretary 1996-01-05 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY GRIFFIN JG PROFESSIONAL SERVICES LIMITED Director 2009-12-21 CURRENT 2009-01-05 Active
PETER GRAHAM HEWITT STORAGE & HANDLING SYSTEMS LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active - Proposal to Strike off
PETER GRAHAM HEWITT THIEL TECHNICS LIMITED Director 1998-10-01 CURRENT 1998-02-04 Dissolved 2014-01-14
CHAD ANTONY NORTHCOTT THE EAST LANCASHIRE MASONIC CHARITY Director 2014-09-18 CURRENT 1904-01-13 Active
CHAD ANTONY NORTHCOTT HS 567 LIMITED Director 2012-10-31 CURRENT 2012-02-22 Active
CHAD ANTONY NORTHCOTT VETCARE LIMITED Director 2003-07-31 CURRENT 2003-07-08 Active
PAUL MICHAEL ANTHONY ROSE INDEPENDENT OPTIONS (NORTH WEST) Director 2015-03-04 CURRENT 1990-11-21 Active
PAUL MICHAEL ANTHONY ROSE NORTH WEST LEGAL SUPPORT TRUST Director 2009-03-19 CURRENT 2009-03-19 Active - Proposal to Strike off
DEREK NELSON THORNHILL THE EAST LANCASHIRE MASONIC CHARITY Director 2012-02-22 CURRENT 1904-01-13 Active
JOHN CHRISTOPHER WELTON REDWOOD PARK PROPERTIES LIMITED Director 2014-02-28 CURRENT 2013-05-20 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
2024-02-29CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-02-29Director's details changed for Mr John Curry on 2024-02-19
2023-01-10CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR PETER HEGARTY
2023-01-04DIRECTOR APPOINTED MR DAVID MCGURTY
2023-01-04AP01DIRECTOR APPOINTED MR PETER HEGARTY
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KIRWILLIAM
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN TRIPPIER
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN TRIPPIER
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN TRIPPIER
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CH01Director's details changed for Mr Mark Davis on 2020-06-11
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED REV CANON RICHARD WISHAW HAWKINS
2019-12-21AP01DIRECTOR APPOINTED MR ROBERT IAN FRANKL
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN PEARSON
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN PEARSON
2019-05-01CH01Director's details changed for Mr Alan Kirwilliam on 2019-05-01
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL ANTHONY ROSE
2019-02-28CH01Director's details changed for Mr Mark Davies on 2019-02-28
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR PETER RHODES
2019-01-08AP01DIRECTOR APPOINTED MR MARK DAVIES
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NELSON THORNHILL
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY GRIFFIN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HALFORD
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN COPE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2017-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-01-27AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KEITH PRYCE
2016-01-21AP01DIRECTOR APPOINTED MR PAUL ROSE
2016-01-21AP01DIRECTOR APPOINTED REV DAVID JOHN HALFORD
2016-01-21AP01DIRECTOR APPOINTED MR PETER GRAHAM HEWITT
2016-01-21AP01DIRECTOR APPOINTED MR JOHN RICHARD FARRINGTON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PRYCE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROCHE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PORTER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 36 Bridge Street Manchester M3 3BT
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-18AR0105/01/15 NO MEMBER LIST
2015-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL ROCHE / 01/12/2014
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-15AR0105/01/14 NO MEMBER LIST
2013-12-30AP01DIRECTOR APPOINTED MR ASHLEY HAYMAN
2013-12-30AP01DIRECTOR APPOINTED MR ARTHUR JOHN PEARSON
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLER
2013-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLAREN
2013-08-28AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER WELTON
2013-04-16AR0105/01/13
2013-01-16AP01DIRECTOR APPOINTED NORMAN COPE
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOUNTFORD
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-30AP01DIRECTOR APPOINTED SIR DAVID AUSTIN TRIPPIER
2012-08-28AR0105/01/12
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY MARCHANT
2012-07-10AP01DIRECTOR APPOINTED DAVID HEDLEY THOMPSON
2012-01-11AP01DIRECTOR APPOINTED WESLEY MARCHANT
2012-01-11AP01DIRECTOR APPOINTED CHAD ANTONY NORTHCOTT
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK PRICE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BENNION
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WOODWARD
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTCLIFFE
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AR0105/01/11
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-22AP01DIRECTOR APPOINTED MARTIN PAUL ROCHE
2010-02-11AP01DIRECTOR APPOINTED ALEXANDER SILLARS MCLAREN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRAMLEY HAWORTH
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LITHERLAND
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY PETER ROTHWELL
2010-02-11AP03SECRETARY APPOINTED ROGER FIELDING
2010-01-23AR0105/01/10 NO MEMBER LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WOODWARD / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NELSON THORNHILL / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTCLIFFE / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD KEITH PRYCE / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRANVILLE MOUNTFORD / 22/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM LITHERLAND / 20/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BENNION / 22/01/2010
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM LITHERLAND / 13/11/2009
2009-11-21AP01DIRECTOR APPOINTED WILLIAM JOHN PORTER
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR
2009-01-28363aANNUAL RETURN MADE UP TO 05/01/09
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WAITE
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL RINK
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MITCHELL
2008-10-08288aDIRECTOR APPOINTED ROY TAYLOR
2008-10-08288aDIRECTOR APPOINTED GEOFFREY WILLIAM LITHERLAND
2008-10-08288aDIRECTOR APPOINTED STEPHEN MARTIN BLANK
2008-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-31363sANNUAL RETURN MADE UP TO 05/01/08
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sANNUAL RETURN MADE UP TO 05/01/07
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ELPREM 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 ELPREM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELPREM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ELPREM LIMITED

Intangible Assets
Patents
We have not found any records of ELPREM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELPREM LIMITED
Trademarks
We have not found any records of ELPREM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BLACKBURN MASONIC HALL COMPANY LIMITED(THE) 2011-12-22 Outstanding
MORTGAGE DEBENTURE EAST LANCASHIRE MASONIC HALL COMPANY LIMITED(THE) 2001-12-20 Outstanding
LEGAL CHARGE HEMSLEY HOUSE LIMITED 2008-06-24 Outstanding
LEGAL CHARGE NELSON MASONIC HALL COMPANY LIMITED 2003-07-14 Outstanding
LEGAL CHARGE RADCLIFFE MASONIC ASSOCIATION LIMITED(THE) 2004-01-30 Outstanding

We have found 5 mortgage charges which are owed to ELPREM LIMITED

Income
Government Income
We have not found government income sources for ELPREM 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 (55900 - Other accommodation) as ELPREM LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ELPREM 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 ELPREM 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 ELPREM 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.