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

RUSHCLIFFE (ST ANNES PCC) LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, FOURTH FLOOR UNIT 5B, BOLTON, BL6 4SD,
Company Registration Number
05461007
Private Limited Company
Liquidation

Company Overview

About Rushcliffe (st Annes Pcc) Ltd
RUSHCLIFFE (ST ANNES PCC) LIMITED was founded on 2005-05-24 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Rushcliffe (st Annes Pcc) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUSHCLIFFE (ST ANNES PCC) LIMITED
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP
FOURTH FLOOR UNIT 5B
BOLTON
BL6 4SD
Other companies in FY8
 
Previous Names
RUSHCLIFFE HEALTHCARE LIMITED16/02/2009
ACATINHELL LIMITED30/01/2007
Filing Information
Company Number 05461007
Company ID Number 05461007
Date formed 2005-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/02/2018
Account next due 27/11/2019
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHCLIFFE (ST ANNES PCC) 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 RUSHCLIFFE (ST ANNES PCC) LIMITED
The following companies were found which have the same name as RUSHCLIFFE (ST ANNES PCC) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSHCLIFFE (ST ANNES PCC) LIMITED Unknown

Company Officers of RUSHCLIFFE (ST ANNES PCC) LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY ASHWORTH
Director 2010-05-19
WAJID HUSSAIN
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND SIMON INGLEBY
Director 2007-01-26 2010-08-25
PAUL HAROLD BITTAN
Director 2010-04-23 2010-05-19
JAMES HENRY ASHWORTH
Director 2010-03-30 2010-04-30
PAUL HAROLD BITTAN
Director 2008-10-07 2010-04-07
JAMES HENRY ASHWORTH
Director 2007-01-26 2010-02-22
DAVID WILLIAM PARRY
Company Secretary 2005-05-24 2009-09-28
KEITH ALAN LENNON
Director 2005-05-24 2007-01-26
ANTONI STEVEN ROSS
Director 2005-05-24 2007-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-24 2005-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-05-24 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY ASHWORTH RUSHCLIFFE GM LTD Director 2018-01-15 CURRENT 2018-01-15 Liquidation
JAMES HENRY ASHWORTH HHJ MANAGEMENT LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2018-02-13
JAMES HENRY ASHWORTH BGER PROPERTY LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JAMES HENRY ASHWORTH LIVEWYRE (LANCASTER) LIMITED Director 2011-04-06 CURRENT 2011-04-06 Dissolved 2014-08-12
JAMES HENRY ASHWORTH LIVEWYRE LTD Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2014-06-07
JAMES HENRY ASHWORTH RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED Director 2010-07-11 CURRENT 2007-07-11 Liquidation
JAMES HENRY ASHWORTH RPCC LTD Director 2010-06-29 CURRENT 2009-10-15 Liquidation
JAMES HENRY ASHWORTH RUSHCLIFFE M S LIMITED Director 2010-04-07 CURRENT 2010-04-07 Liquidation
JAMES HENRY ASHWORTH RUSHCLIFFE (POULTON) LIMITED Director 2010-02-16 CURRENT 2010-02-02 Liquidation
JAMES HENRY ASHWORTH RUSHCLIFFE HOLDINGS LIMITED Director 2010-02-16 CURRENT 2010-02-01 Liquidation
JAMES HENRY ASHWORTH RUSHCLIFFE (HEYSHAM) LIMITED Director 2010-02-16 CURRENT 2010-02-02 Liquidation
JAMES HENRY ASHWORTH RUSHCLIFFE (CHORLEY) LIMITED Director 2010-02-16 CURRENT 2010-02-02 Active - Proposal to Strike off
JAMES HENRY ASHWORTH RU (FRECKLETON) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-06-25
JAMES HENRY ASHWORTH RUSHCLIFFE PROPERTIES LIMITED Director 2007-01-01 CURRENT 1999-08-06 Liquidation
JAMES HENRY ASHWORTH JENNYFORD LTD Director 2006-03-15 CURRENT 2006-01-18 Dissolved 2014-06-10
JAMES HENRY ASHWORTH JEFFERSON PARK MANAGEMENT LIMITED Director 2006-03-15 CURRENT 2006-01-19 Active - Proposal to Strike off
JAMES HENRY ASHWORTH ASSETS 47 LTD Director 2005-04-14 CURRENT 2005-03-20 Liquidation
JAMES HENRY ASHWORTH OCEAN PINES LIMITED Director 2004-06-17 CURRENT 2002-10-14 Dissolved 2018-02-13
WAJID HUSSAIN M F HOUSING LTD Director 2016-09-27 CURRENT 2016-09-27 Dissolved 2017-09-19
WAJID HUSSAIN RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED Director 2014-05-02 CURRENT 2007-07-11 Liquidation
WAJID HUSSAIN RUSHCLIFFE HOLDINGS LIMITED Director 2014-05-02 CURRENT 2010-02-01 Liquidation
WAJID HUSSAIN RUSHCLIFFE (HEYSHAM) LIMITED Director 2014-05-02 CURRENT 2010-02-02 Liquidation

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
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR
2023-01-17Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-11-11
2022-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2021-03-15LIQ06Voluntary liquidation. Resignation of liquidator
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-11
2019-11-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-12
  • Extraordinary resolution to wind up on 2019-11-12
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 43 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 1DA
2019-11-23LIQ02Voluntary liquidation Statement of affairs
2019-11-23600Appointment of a voluntary liquidator
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054610070007
2019-03-12MEM/ARTSARTICLES OF ASSOCIATION
2019-03-12RES01ADOPT ARTICLES 12/03/19
2019-03-11SH10Particulars of variation of rights attached to shares
2018-09-25MEM/ARTSARTICLES OF ASSOCIATION
2018-09-25RES01ADOPT ARTICLES 25/09/18
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WAJID HUSSAIN
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-01-11SH08Change of share class name or designation
2017-12-20RES12Resolution of varying share rights or name
2017-12-20RES01ADOPT ARTICLES 11/12/2017
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 11053
2017-12-15SH0111/12/17 STATEMENT OF CAPITAL GBP 11053
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1053
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/16
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1053
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/14
2014-11-04MISCAuditors res
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1053
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR WAJID HUSSAIN
2014-02-19AUDAUDITOR'S RESIGNATION
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-11-30AA01PREVSHO FROM 28/02/2012 TO 27/02/2012
2012-05-24AR0124/05/12 FULL LIST
2012-03-22AA01PREVEXT FROM 31/08/2011 TO 28/02/2012
2012-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-24AR0124/05/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLEBY
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLEBY
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-04AR0124/05/10 FULL LIST
2010-05-19AP01DIRECTOR APPOINTED MR JAMES HENRY ASHWORTH
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM C/O RPCC LTD 22 GROSVENOR SQUARE LONDON W1K 6LF UNITED KINGDOM
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BITTAN
2010-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2010 FROM 24 WOODLANDS VIEW LYTHAM ST. ANNES LANCASHIRE FY8 4EF ENGLAND
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD BITTAN / 01/05/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHWORTH
2010-04-23AP01DIRECTOR APPOINTED MR PAUL HAROLD BITTAN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BITTAN
2010-03-31AP01DIRECTOR APPOINTED MR JAMES HENRY ASHWORTH
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHWORTH
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM QUALITY HOUSE, 28 ORCHARD ROAD ST ANNES ON SEA ST ANNES LANCASHIRE FY8 1PF
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY DAVID PARRY
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-13CERTNMCOMPANY NAME CHANGED RUSHCLIFFE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 16/02/09
2008-10-28288aDIRECTOR APPOINTED PAUL HAROLD BITTAN
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-01363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07
2008-01-28RES04NC INC ALREADY ADJUSTED 30/06/07
2008-01-28123£ NC 1000/10000 30/06/07
2008-01-2888(2)RAD 31/07/07--------- £ SI 53@1=53 £ IC 1000/1053
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-01-30CERTNMCOMPANY NAME CHANGED ACATINHELL LIMITED CERTIFICATE ISSUED ON 30/01/07
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-09-20225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/07/05
2006-06-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-0988(2)RAD 25/05/05--------- £ SI 1000@1=1000
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288bDIRECTOR RESIGNED
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 RUSHCLIFFE (ST ANNES PCC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-07-03
Resolutions for Winding-up2019-11-21
Appointment of Liquidators2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against RUSHCLIFFE (ST ANNES PCC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2011-10-01 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED
SUPPLEMENTAL CHARGE OVER COLLECTION ACCOUNT 2010-06-17 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 2008-07-29 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 2008-07-29 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
MORTGAGE DEBENTURE 2007-08-22 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-05-08 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of RUSHCLIFFE (ST ANNES PCC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHCLIFFE (ST ANNES PCC) LIMITED
Trademarks
We have not found any records of RUSHCLIFFE (ST ANNES PCC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHCLIFFE (ST ANNES PCC) 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 RUSHCLIFFE (ST ANNES PCC) 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 RUSHCLIFFE (ST ANNES PCC) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRUSHCLIFFE (ST ANNES PCC) LIMITEDEvent Date2019-11-12
Notice is hereby given that the following Special Resolution and Ordinary Resolution were passed by the members of the Company by written resolutions. The requisite voting majority was received on 12 November 2019 . "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office." Further details contact: The Joint Liquidators, Email: Lucy.Duckworth@cowgills.co.uk Ag MG81220
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRUSHCLIFFE (ST ANNES PCC) LIMITEDEvent Date2019-11-12
Liquidator's name and address: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag MG81220
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHCLIFFE (ST ANNES PCC) 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 RUSHCLIFFE (ST ANNES PCC) 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.