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

ACTIVE LINCOLNSHIRE

NEWLAND HOUSE THE POINT, WEAVER ROAD, LINCOLN, LN6 3QN,
Company Registration Number
05252701
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Active Lincolnshire
ACTIVE LINCOLNSHIRE was founded on 2004-10-07 and has its registered office in Lincoln. The organisation's status is listed as "Active". Active Lincolnshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTIVE LINCOLNSHIRE
 
Legal Registered Office
NEWLAND HOUSE THE POINT
WEAVER ROAD
LINCOLN
LN6 3QN
Other companies in LN3
 
Previous Names
LINCOLNSHIRE SPORTS PARTNERSHIP27/06/2019
Charity Registration
Charity Number 1134988
Charity Address UNIT 9 ALLENBY BUSINESS VILLAGE, CROFTON ROAD, LINCOLN, LINCOLNSHIRE, LN3 4NL
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05252701
Company ID Number 05252701
Date formed 2004-10-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB852592408  
Last Datalog update: 2024-01-05 07:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE LINCOLNSHIRE
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 ACTIVE LINCOLNSHIRE

Current Directors
Officer Role Date Appointed
LISA MARIE HARRISON
Company Secretary 2017-07-03
JAQUELINE ANITA ALLEN
Director 2015-03-19
DANIEL JAMES ELLMORE
Director 2013-03-21
RONA MACKENZIE-BATTERBURY
Director 2015-03-19
JOANNE ELIZABETH METCALFE
Director 2017-07-13
JAYNE MITCHELL
Director 2015-03-19
PHILIP EDWARD PERRY
Director 2015-03-19
WILLIAM LEONARD TAYLOR
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH METCALFE
Company Secretary 2017-06-16 2017-07-03
JANET MARIE ANN INMAN
Company Secretary 2010-07-01 2017-06-02
JUGDEEP SINGH JOHAL
Director 2016-11-24 2017-03-08
MICHAEL JONATHAN GRUBB
Director 2012-09-26 2017-01-19
MARCUS COLEMAN
Director 2008-11-05 2016-09-29
PHILIP DRURY
Director 2008-12-12 2015-09-24
MARK JAMES KIERAN
Director 2013-03-21 2015-07-30
NEIL FROST
Director 2012-03-28 2015-01-22
DEBRA KAY CASSAM
Director 2012-03-28 2013-11-04
GARY SYDNEY ARTHUR JAMES
Director 2009-10-01 2012-04-23
PHILIP JOHN BARNATT
Director 2010-05-01 2011-09-22
IAN ROBERT EMMERSON
Director 2007-03-13 2011-09-22
FIONA FARGHLY
Director 2008-11-05 2011-09-22
NEIL DEREK GODDARD
Director 2010-05-01 2011-09-22
DARRYN WILLIAM HAROLD HEDGES
Director 2008-11-05 2011-09-22
STEPHEN DE WINT
Company Secretary 2007-03-01 2010-07-01
IAN ROBERT EMMERSON
Director 2007-03-13 2010-07-01
CATHERINE MARY HEARNE
Director 2008-11-05 2009-05-26
ANTONY ALAN ANGUS
Director 2007-09-13 2008-12-12
MARTIN BOOTH
Director 2005-07-15 2008-12-12
ANNE ELIZABETH HIGHAM
Director 2007-09-13 2008-12-12
GARY JOHNSON
Director 2005-07-15 2008-12-12
GARETH GRAHAM HART
Director 2006-09-13 2007-09-13
AMANDA JANE GREEN
Company Secretary 2005-07-15 2007-02-28
FRANK CAMMACK
Director 2005-07-15 2006-05-17
STEPHEN DE WINT
Company Secretary 2004-10-07 2005-07-15
BRIAN LANCELOT KNIGHT
Director 2004-10-07 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONA MACKENZIE-BATTERBURY RONA MACKENZIE CONSULTANCY LTD Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
WILLIAM LEONARD TAYLOR WOODBURN COURT MANAGEMENT COMPANY LIMITED Director 2016-09-19 CURRENT 2009-08-06 Active
WILLIAM LEONARD TAYLOR KINGFISHERS MANAGEMENT COMPANY (1996) LIMITED Director 2009-06-26 CURRENT 1996-09-16 Active
WILLIAM LEONARD TAYLOR KRE-ANERGY CONSULTING LIMITED Director 1998-08-27 CURRENT 1998-06-25 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR OLIVER RICHARD TASKER
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-18CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-10-17DIRECTOR APPOINTED ROGER GEORGE CLEARY
2023-06-29DIRECTOR APPOINTED MS SARAH-JANE MILLS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR KATHLEEN IRIS TRUSCOTT
2023-04-13DIRECTOR APPOINTED MR PAUL STUART BARRON
2023-04-13DIRECTOR APPOINTED MR MICHAEL FREDRIC MORRIS
2023-03-31DIRECTOR APPOINTED PROFESSOR NEAL PETER JUSTER
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN LOCKING
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MICHAELA JANE PINCHARD
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MR RICHARD FLINT
2022-03-10CH01Director's details changed for Mrs Kelly Hunstone on 2022-03-10
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PETER WASS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WASS
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL BASTEN
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-11-10CH01Director's details changed for Mrs Joanne Elisabeth Richardson on 2020-11-10
2020-05-07AP01DIRECTOR APPOINTED MRS MICHAELA JANE PINCHARD
2020-04-22AP01DIRECTOR APPOINTED KELLY HUNSTONE
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Suite 4 Eco One Highcliffe Farm Ingham Lincoln LN1 2WE
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KELLY HUNSTONE
2020-04-21AP01DIRECTOR APPOINTED MR MARK JONATHAN LOCKING
2020-02-25AP01DIRECTOR APPOINTED DR GRAHAM PAUL BASTEN
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA JANE PINCHARD
2020-01-24AP01DIRECTOR APPOINTED MRS KELLY HUNSTONE
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-24TM02Termination of appointment of David Robin Gent on 2019-10-22
2019-09-26CC04Statement of company's objects
2019-09-26RES01ADOPT ARTICLES 26/09/19
2019-09-23CH01Director's details changed for Mrs Joanne Elizabeth Metcalfe on 2019-09-01
2019-07-16AP01DIRECTOR APPOINTED MRS JOANNE ELISABETH RICHARDSON
2019-06-27RES15CHANGE OF COMPANY NAME 15/09/21
2019-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-27MISCNE01
2019-06-06AP01DIRECTOR APPOINTED MR PETER WASS
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WALNE
2019-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-28RES01ADOPT ARTICLES 28/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ELLMORE
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE O'REILLY
2018-09-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALNE
2018-09-10AP03Appointment of Mr David Robin Gent as company secretary on 2018-09-10
2018-09-10TM02Termination of appointment of Lisa Marie Harrison on 2018-09-07
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ANITA ALLEN
2018-08-23CH01Director's details changed for Mr Daniel James Ellmore on 2018-08-20
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MITCHELL
2018-08-23AP01DIRECTOR APPOINTED MR DENNIS FREDERICK BELL
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH METCALFE
2017-07-11AP03Appointment of Ms Lisa Marie Harrison as company secretary on 2017-07-03
2017-07-11TM02Termination of appointment of Joanne Elizabeth Metcalfe on 2017-07-03
2017-06-16AP03Appointment of Mrs Joanne Elizabeth Metcalfe as company secretary on 2017-06-16
2017-06-16TM02Termination of appointment of Janet Marie Ann Inman on 2017-06-02
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH METCALFE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUGDEEP JOHAL
2017-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUBB
2017-01-12AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH METCALFE
2017-01-11AP01DIRECTOR APPOINTED MR JUGDEEP SINGH JOHAL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARNELL
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS COLEMAN
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAGLESS
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON GRUBB / 30/03/2016
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DRURY
2015-10-27AR0107/10/15 NO MEMBER LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIERAN
2015-04-24AP01DIRECTOR APPOINTED PROFESSOR JAYNE MITCHELL
2015-04-10AP01DIRECTOR APPOINTED DR RONA MACKENZIE-BATTERBURY
2015-04-10AP01DIRECTOR APPOINTED MR MATTHEW RAGLESS
2015-04-10AP01DIRECTOR APPOINTED MRS JAQUELINE ANITA ALLEN
2015-04-10AP01DIRECTOR APPOINTED MR PHILIP EDWARD PERRY
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 9 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FROST
2014-10-09AR0107/10/14 NO MEMBER LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA CASSAM
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16AR0107/10/13 NO MEMBER LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE POWELL
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOPPER
2013-04-24AP01DIRECTOR APPOINTED MR MARK JAMES KIERAN
2013-04-09AP01DIRECTOR APPOINTED MR DANIEL JAMES ELLMORE
2013-04-08AP01DIRECTOR APPOINTED MR RICHARD JOHN PARNELL
2013-04-08AP01DIRECTOR APPOINTED MR WILLIAM LEONARD TAYLOR
2012-12-05AR0104/11/12 NO MEMBER LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AP01DIRECTOR APPOINTED MR JON GRUBB
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE PIERPOINT
2012-04-26AP01DIRECTOR APPOINTED MR NEIL FROST
2012-04-26AP01DIRECTOR APPOINTED MS DEBRA KAY CASSAM
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES
2011-11-09AR0107/10/11 NO MEMBER LIST
2011-10-31AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN HEDGES
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GODDARD
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FARGHLY
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN EMMERSON
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNATT
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-30AP01DIRECTOR APPOINTED MR IAN ROBERT EMMERSON
2010-11-25AR0107/10/10 NO MEMBER LIST
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DE WINT
2010-07-28AP03SECRETARY APPOINTED MRS JANET MARIE ANN INMAN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN EMMERSON
2010-06-09AP01DIRECTOR APPOINTED DR MICHAEL JOHN STOPPER
2010-06-09AP01DIRECTOR APPOINTED MR NEIL DEREK GODDARD
2010-06-03AP01DIRECTOR APPOINTED MR PHILIP JOHN BARNATT
2010-06-03AP01DIRECTOR APPOINTED MISS JANE POWELL
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA FARGHLY / 24/05/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAKS
2010-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-24RES01ALTER MEM AND ARTS 18/02/2010
2010-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0107/10/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MITCHELL WEBB / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL PAUL SAKS / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES PIERPOINT / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA FARGHLY / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT EMMERSON / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DRURY / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS COLEMAN / 01/10/2009
2009-11-09AP01DIRECTOR APPOINTED MR GARY SYDNEY ARTHUR JAMES
2009-08-08288aDIRECTOR APPOINTED PROFESSOR MICHAEL PAUL SAKS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE HEARNE
2008-12-29288aDIRECTOR APPOINTED SIMON MITCHELL WEBB
2008-12-21288aDIRECTOR APPOINTED MARCUS COLEMAN
2008-12-21288aDIRECTOR APPOINTED CATHERINE MARY HEARNE
2008-12-21288aDIRECTOR APPOINTED BARRIE JAMES PIERPOINT
2008-12-21288aDIRECTOR APPOINTED DARRYN WILLIAM HAROLD HEDGES
2008-12-21288aDIRECTOR APPOINTED PHILIP DRURY
2008-12-21288aDIRECTOR APPOINTED FIONA ELIZABETH FARGHLY
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




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

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of ACTIVE LINCOLNSHIRE registering or being granted any patents
Domain Names

ACTIVE LINCOLNSHIRE owns 1 domain names.

lincolnshiresports.co.uk  

Trademarks
We have not found any records of ACTIVE LINCOLNSHIRE registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE LINCOLNSHIRE

Government Department Income DateTransaction(s) Value Services/Products
East Lindsey District Council 2014-05-22 GBP £4,000 Grants and Contributions- Where a Service is Received
East Lindsey District Council 2013-05-23 GBP £4,000 Grants and Contributions to Outside Bodies- No Service Recei
Worcester City Council 2012-11-23 GBP £1,500 Partnership Payments
East Lindsey District Council 2012-07-12 GBP £4,000 Other Miscellaneous Expenses
Hampshire County Council 2011-10-26 GBP £1,250 Other Hired & Contracted Servs
Coventry City Council 2010-06-16 GBP £1,000 Grants to Other Agencies
HAMPSHIRE COUNTY COUNCIL 2010-06-04 GBP £1,000 Other Hired & Contracted Servs
Reading Borough Council 2009-07-17 GBP £1,000

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 ACTIVE LINCOLNSHIRE 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 ACTIVE LINCOLNSHIRE 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 ACTIVE LINCOLNSHIRE 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.