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

LUTO RESEARCH LIMITED

OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB,
Company Registration Number
05214288
Private Limited Company
Active

Company Overview

About Luto Research Ltd
LUTO RESEARCH LIMITED was founded on 2004-08-25 and has its registered office in Barnsley. The organisation's status is listed as "Active". Luto Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUTO RESEARCH LIMITED
 
Legal Registered Office
OLD LINEN COURT
83-85 SHAMBLES STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2SB
Other companies in M50
 
Previous Names
PILUT LIMITED20/12/2004
WONDER TACT LIMITED15/09/2004
Filing Information
Company Number 05214288
Company ID Number 05214288
Date formed 2004-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852961109  
Last Datalog update: 2023-12-06 07:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTO RESEARCH 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 LUTO RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE JOY ELLISON
Company Secretary 2009-07-03
IAN COLIN BROWNLEE
Director 2009-07-03
STEPHANIE JOY ELLISON
Director 2009-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES DAVIES
Director 2009-07-03 2014-03-31
DAVID KENNETH RAYNOR
Director 2004-11-19 2010-04-01
NICOLA CLAIRE WOOD
Company Secretary 2008-07-11 2009-07-03
JOHN BLEKINSOPP
Director 2006-01-23 2009-07-03
PETER KNAPP
Director 2004-11-19 2009-07-03
PETER NEIL MCWILLIAM
Director 2007-03-23 2009-07-03
TECHTRAN LIMITED
Director 2004-11-19 2009-07-03
DAVID ANDREW WOOD
Director 2007-07-24 2009-07-03
MARK JAMES GIBSON
Director 2004-11-19 2008-08-29
RUTH AXALL
Company Secretary 2006-10-30 2008-07-11
DEBRA FRANKIE CHOPPEN
Director 2007-02-01 2008-04-05
BURRINDER SINGH GREWAL
Director 2005-12-01 2007-08-31
TECHTRAN LIMITED
Company Secretary 2004-11-19 2006-10-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-08-25 2004-11-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-08-25 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE JOY ELLISON WELLSPRING PHARMACEUTICAL SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
STEPHANIE JOY ELLISON WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Active
STEPHANIE JOY ELLISON POSITIVE SOLUTIONS LIMITED Company Secretary 2004-03-31 CURRENT 1993-08-10 Active
STEPHANIE JOY ELLISON ULTRAPOS LIMITED Company Secretary 2003-03-31 CURRENT 1996-03-15 Active
STEPHANIE JOY ELLISON PATHFINDER HEALTHCARE LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active
STEPHANIE JOY ELLISON MAWDSLEY-BROOKS & COMPANY LIMITED Company Secretary 1999-03-02 CURRENT 1895-07-24 Active
STEPHANIE JOY ELLISON MAWDSLEYS TRUSTEE LIMITED Company Secretary 1999-03-02 CURRENT 1941-09-12 Active
IAN COLIN BROWNLEE HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2014-08-21 CURRENT 2014-05-09 Active
IAN COLIN BROWNLEE INDEPENDENT PHARMACY SERVICES LIMITED Director 2013-04-20 CURRENT 2013-04-19 Active
IAN COLIN BROWNLEE LOWRY PHARMA LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
IAN COLIN BROWNLEE MAWDSLEYS GROUP INVESTMENTS LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active
IAN COLIN BROWNLEE WELLSPRING PHARMACEUTICAL SERVICES LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
IAN COLIN BROWNLEE WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
IAN COLIN BROWNLEE JENNY'S BAR LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
IAN COLIN BROWNLEE PATHFINDER HEALTHCARE LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
IAN COLIN BROWNLEE POSITIVE SOLUTIONS LIMITED Director 2000-07-27 CURRENT 1993-08-10 Active
IAN COLIN BROWNLEE ULTRAPOS LIMITED Director 2000-07-27 CURRENT 1996-03-15 Active
IAN COLIN BROWNLEE MAWDSLEYS TRUSTEE LIMITED Director 1994-01-30 CURRENT 1941-09-12 Active
IAN COLIN BROWNLEE MAWDSLEY-BROOKS & COMPANY LIMITED Director 1993-04-21 CURRENT 1895-07-24 Active
STEPHANIE JOY ELLISON CHESHIRE CRAFTS LIMITED Director 2013-07-01 CURRENT 2013-05-01 Active
STEPHANIE JOY ELLISON MAWDSLEYS GROUP INVESTMENTS LIMITED Director 2010-11-25 CURRENT 2009-12-07 Active
STEPHANIE JOY ELLISON WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED Director 2009-10-01 CURRENT 2008-12-11 Active
STEPHANIE JOY ELLISON WELLSPRING PHARMACEUTICAL SERVICES LIMITED Director 2009-10-01 CURRENT 2008-12-12 Active
STEPHANIE JOY ELLISON MAWDSLEYS TRUSTEE LIMITED Director 2006-05-24 CURRENT 1941-09-12 Active
STEPHANIE JOY ELLISON POSITIVE SOLUTIONS LIMITED Director 2000-07-27 CURRENT 1993-08-10 Active
STEPHANIE JOY ELLISON ULTRAPOS LIMITED Director 2000-07-27 CURRENT 1996-03-15 Active
STEPHANIE JOY ELLISON MAWDSLEY-BROOKS & COMPANY LIMITED Director 1998-05-14 CURRENT 1895-07-24 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
2024-05-09Memorandum articles filed
2024-05-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-04CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-06-10AP01DIRECTOR APPOINTED MR SEAN PATRICK JAMES JACKSON
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-09-01CH01Director's details changed for Mr Wayne Douglas Middleton on 2021-08-25
2021-07-01RP04CS01
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-10AP01DIRECTOR APPOINTED MR WAYNE DOUGLAS MIDDLETON
2021-02-10PSC02Notification of Middleton Media Group Limited as a person with significant control on 2021-02-10
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Number Three South Langworthy Road PO Box 18 Salford Greater Manchester M50 2PW
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SANDERS
2021-02-10PSC07CESSATION OF MAWDSLEYS GROUP INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10TM02Termination of appointment of Bhavisha Mistry on 2021-02-10
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLIN BROWNLEE
2020-01-02TM02Termination of appointment of Stephanie Joy Ellison on 2019-12-31
2020-01-02AP03Appointment of Miss Bhavisha Mistry as company secretary on 2020-01-01
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN SANDERS
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 110.24
2016-10-25CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/07/2021
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 110.24
2015-09-03AR0125/08/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 110.24
2014-09-17AR0125/08/14 ANNUAL RETURN FULL LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DAVIES
2014-05-14AUDAUDITOR'S RESIGNATION
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-24AR0125/08/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0125/08/12 ANNUAL RETURN FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYNOR
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0125/08/11 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06AR0125/08/10 ANNUAL RETURN FULL LIST
2010-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MS STEPHANIE JOY ELLISON on 2010-04-01
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KENNETH RAYNOR / 01/04/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JOY ELLISON / 01/04/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAVIES / 01/04/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN BROWNLEE / 01/04/2010
2010-05-13AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-18AA01PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOY ELLISON / 03/07/2009
2009-10-12AR0125/08/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOY ELLISON / 03/07/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOY ELLISON / 03/07/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN BROWNLEA / 03/07/2009
2009-09-11288aDIRECTOR APPOINTED JOHN CHARLES DAVIES
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR PETER KNAPP
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY NICOLA WOOD
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR PETER MCWILLIAM
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOOD
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR TECHTRAN LIMITED
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLEKINSOPP
2009-07-07288aDIRECTOR AND SECRETARY APPOINTED STEPHANIE JOY ELLISON
2009-07-07288aDIRECTOR APPOINTED IAN COLIN BROWNLEA
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
2009-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-10RES13SUBMIT UNAUDITED ACCOUNTS YE 31/07/08 01/12/2008
2009-02-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-07169GBP IC 110.24/102.24 23/09/08 GBP SR 800@0.01=8
2008-09-22363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS; AMEND
2008-09-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR MARK GIBSON
2008-07-25169GBP IC 109.49/108.59 02/07/08 GBP SR 90@0.01=0.9
2008-07-14288aSECRETARY APPOINTED MRS NICOLA CLAIRE WOOD
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY RUTH AXALL
2008-05-0688(2)AD 25/04/08 GBP SI 34@0.01=0.34 GBP IC 109.15/109.49
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR DEBRA CHOPPEN
2008-04-0388(2)AD 07/03/08 GBP SI 15@0.01=0.15 GBP IC 109/109.15
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-30169£ IC 116/109 12/09/07 £ SR 764@.01=7
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-09-11MEM/ARTSARTICLES OF ASSOCIATION
2007-08-22288aNEW DIRECTOR APPOINTED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-26288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUTO RESEARCH 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 LUTO RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 LUTO RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of LUTO RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUTO RESEARCH LIMITED
Trademarks
We have not found any records of LUTO RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTO RESEARCH 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LUTO RESEARCH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for LUTO RESEARCH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE G6 LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF 6,00001/02/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUTO RESEARCH 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 LUTO RESEARCH 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.