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

SPRINGFIELD LAKES LIMITED

NELSON HOUSE HAMILTON TERRACE, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY,
Company Registration Number
03855312
Private Limited Company
Active

Company Overview

About Springfield Lakes Ltd
SPRINGFIELD LAKES LIMITED was founded on 1999-10-08 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Springfield Lakes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPRINGFIELD LAKES LIMITED
 
Legal Registered Office
NELSON HOUSE HAMILTON TERRACE
HOLLY WALK
LEAMINGTON SPA
WARWICKSHIRE
CV32 4LY
Other companies in CV32
 
Previous Names
DECOURCY PROPERTY LIMITED18/05/2005
Filing Information
Company Number 03855312
Company ID Number 03855312
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGFIELD LAKES 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 SPRINGFIELD LAKES LIMITED
The following companies were found which have the same name as SPRINGFIELD LAKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGFIELD LAKES HOMEOWNERS ASSOCIATION, INC. 8668 JOHN HICKMAN PKWY STE 801 FRISCO TX 75034 Active Company formed on the 2015-12-28
SPRINGFIELD LAKES EYECARE PTY LTD QLD 4300 Active Company formed on the 2005-06-16
SPRINGFIELD LAKES INN PTY LTD QLD 4300 Active Company formed on the 2013-12-02
SPRINGFIELD LAKES MOTEL PTY LTD QLD 4570 Active Company formed on the 2013-10-29
SPRINGFIELD LAKES POWER & AIR PTY LTD Active Company formed on the 2015-10-28
SPRINGFIELD LAKES PROPERTY PTY LTD Active Company formed on the 2014-06-30
SPRINGFIELD LAKES TOWING & TRANSPORT PTY LTD QLD 4074 Active Company formed on the 2012-08-11
SPRINGFIELD LAKES PROPERTY PTY LTD NSW 2208 Active Company formed on the 2014-06-30
SPRINGFIELD LAKES 24/7 PTY LTD Dissolved Company formed on the 2018-12-21
SPRINGFIELD LAKES 24/7 PTY LTD Active Company formed on the 2020-11-30
SPRINGFIELD LAKES QLD PTY LTD Active Company formed on the 2021-04-30
SPRINGFIELD LAKES PTY LTD Active Company formed on the 2021-10-05

Company Officers of SPRINGFIELD LAKES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ADRIAN OLIVER
Director 2005-09-13
ANDREW JOHN WATERS
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE FAHERTY
Company Secretary 2016-06-01 2016-08-30
CHRISTOPHER STEVEN WILLANS
Director 2005-09-13 2016-01-05
ROBERT EDMUND RABAIOTTI
Company Secretary 2004-09-01 2009-03-17
RODGER CRAWFORD YOUNG
Director 2003-12-16 2009-03-17
STEPHEN RAYMOND FEAR
Director 2008-04-16 2009-03-12
STEPHEN RAYMOND FEAR
Director 2003-12-16 2008-02-02
PHILIP JAMES ALBERY
Company Secretary 2003-12-16 2004-09-01
ALEXANDRA JEAN ALBERY
Company Secretary 1999-10-08 2003-12-16
PHILIP JAMES ALBERY
Director 1999-10-08 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ADRIAN OLIVER TANSOR ZIRAN PROJECTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ROBERT ADRIAN OLIVER TANSOR REAL ESTATE COMPANY LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
ROBERT ADRIAN OLIVER WEST COUNTRY BIOMASS LIMITED Director 2013-02-11 CURRENT 2012-11-13 Active
ROBERT ADRIAN OLIVER OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER OXYLUS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER CAROLINE LOUISE FARMS LIMITED Director 2008-09-22 CURRENT 2008-08-06 Active
ROBERT ADRIAN OLIVER ELTON SHEEPWALK LIMITED Director 2007-09-10 CURRENT 2007-09-10 Liquidation
ROBERT ADRIAN OLIVER VALE INVESTMENT PARTNERS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2016-01-12
ROBERT ADRIAN OLIVER VALE ASSET MANAGEMENT LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER FLASKFRONT LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER CIRCLEROAD LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER LETCHWORTH GP LIMITED Director 2007-02-02 CURRENT 2007-01-04 Dissolved 2016-01-06
ROBERT ADRIAN OLIVER TANSOR INVESTMENT PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-01-02 Active
ROBERT ADRIAN OLIVER HALESOWEN GP LIMITED Director 2006-06-15 CURRENT 2006-04-05 Liquidation
ROBERT ADRIAN OLIVER OLIVER LIGGINS LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
ROBERT ADRIAN OLIVER VALE ASHDOWN CONTINENTAL LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
ROBERT ADRIAN OLIVER ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-11-29 CURRENT 2004-07-30 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER VALE RETAIL (TAMWORTH) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2016-05-31
ROBERT ADRIAN OLIVER OLIVER FAMILY ESTATES LIMITED Director 2002-08-12 CURRENT 2002-08-12 Active
ROBERT ADRIAN OLIVER TANSOR (HALESOWEN) LIMITED Director 2001-07-17 CURRENT 2001-07-05 Active
ROBERT ADRIAN OLIVER LXI CORNBOW LIMITED Director 2001-07-17 CURRENT 2001-06-06 Active
ROBERT ADRIAN OLIVER VALE LIMITED Director 2000-07-31 CURRENT 2000-06-19 Dissolved 2016-10-11
ROBERT ADRIAN OLIVER VALEFRAME LIMITED Director 1999-12-14 CURRENT 1999-12-10 Dissolved 2016-01-12
ANDREW JOHN WATERS WEST COUNTRY BIOMASS LIMITED Director 2013-02-11 CURRENT 2012-11-13 Active
ANDREW JOHN WATERS OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ANDREW JOHN WATERS OXYLUS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
ANDREW JOHN WATERS PENTLOW PROPERTY LIMITED Director 2004-06-02 CURRENT 2004-06-02 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
2023-10-19CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-30TM02Termination of appointment of Anne Faherty on 2016-08-30
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AP03Appointment of Mrs Anne Faherty as company secretary on 2016-06-01
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVEN WILLANS
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0108/10/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-18SH02Sub-division of shares on 2013-07-03
2013-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-07-18RES01ADOPT ARTICLES 03/07/2013
2013-07-18RES13Resolutions passed:
  • Sub-divide shares 03/07/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name
2013-07-18SH08Change of share class name or designation
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038553120006
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038553120005
2013-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-10-10AR0108/10/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04AP01DIRECTOR APPOINTED MR ANDREW JOHN WATERS
2012-01-24AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-10-13AR0108/10/11 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-05AR0108/10/10 FULL LIST
2010-09-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-29AR0108/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN WILLANS / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 26/10/2009
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 1 BEACH CLIFF THE ESPLANADE PENARTH CF64 3AS
2009-03-24363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY ROBERT RABAIOTTI
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR RODGER YOUNG
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FEAR
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-15288aDIRECTOR APPOINTED STEPHEN RAYMOND FEAR
2008-02-07363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2008-02-06288bDIRECTOR RESIGNED
2007-05-09AUDAUDITOR'S RESIGNATION
2006-10-30363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 34 WESTGATE CALEDONIAN ROAD BRISTOL AVON BS1 6JR
2005-11-04363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-31363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS; AMEND
2005-05-18CERTNMCOMPANY NAME CHANGED DECOURCY PROPERTY LIMITED CERTIFICATE ISSUED ON 18/05/05
2004-12-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: BEACH CLIFF THE ESPLANADE PENARTH VALE OF GLAMORGAN CF64 3AS
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 22 ORCHARD STREET BRISTOL BS1 5EH
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-09-30225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-09-28AUDAUDITOR'S RESIGNATION
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 SPRINGFIELD LAKES 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 SPRINGFIELD LAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding THE TRUSTEES OF THE OMW SIPP A/C R A OLIVER
2013-07-16 Outstanding ROBERT ADRIAN OLIVER
DEED OF CHARGE OVER CREDIT BALANCES 2009-08-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-30 Satisfied LEGAL & EQUITABLE SECURITIES PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPRINGFIELD LAKES LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGFIELD LAKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGFIELD LAKES LIMITED
Trademarks
We have not found any records of SPRINGFIELD LAKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGFIELD LAKES 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 (68209 - Other letting and operating of own or leased real estate) as SPRINGFIELD LAKES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGFIELD LAKES 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 SPRINGFIELD LAKES 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 SPRINGFIELD LAKES 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.