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

LBIA HOLDING LIMITED

WHITE HOUSE LANE, LEEDS, WEST YORKSHIRE, LS19 7TU,
Company Registration Number
06023657
Private Limited Company
Active

Company Overview

About Lbia Holding Ltd
LBIA HOLDING LIMITED was founded on 2006-12-08 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Lbia Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LBIA HOLDING LIMITED
 
Legal Registered Office
WHITE HOUSE LANE
LEEDS
WEST YORKSHIRE
LS19 7TU
Other companies in LS19
 
Previous Names
INHOCO 3371 LIMITED18/04/2007
Filing Information
Company Number 06023657
Company ID Number 06023657
Date formed 2006-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBIA HOLDING 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 LBIA HOLDING LIMITED
The following companies were found which have the same name as LBIA HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lbia Holding LLC Delaware Unknown

Company Officers of LBIA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW CUNLIFFE
Director 2018-05-08
PAUL DAVID FRENCH
Director 2015-04-01
DAVID LAWS
Director 2017-05-25
CHRISTOPHER SANDERS
Director 2017-09-01
SIMON WHITBY
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH ANN MCBREEN
Director 2017-11-08 2017-12-14
DAMIAN PHILIP STANLEY
Director 2017-11-08 2017-12-13
MICHAEL ROBERT DAVY
Director 2013-09-24 2017-11-08
PATRICK ADAM CHARLES FOX
Director 2013-11-27 2017-11-08
ROBIN WILLIAM GISBY
Director 2015-10-29 2017-11-08
JOHN PARKIN
Director 2013-12-20 2017-08-23
ANTHONY HALLWOOD
Director 2016-11-08 2017-06-14
ADRIAN JONATHAN MARK WILLIAMS
Director 2007-04-16 2013-11-27
ALAN STUART LEWIS
Director 2007-05-24 2013-09-24
ROBERT MEMMOTT
Director 2008-03-26 2011-08-31
BARRY LAWSON
Company Secretary 2007-04-16 2010-01-26
GRAHAM JOSEPH HALL
Director 2007-05-24 2008-06-26
XAVIER JEAN ROBERT
Director 2007-04-16 2007-07-20
A G SECRETARIAL LIMITED
Company Secretary 2006-12-08 2007-04-16
INHOCO FORMATIONS LIMITED
Director 2006-12-08 2007-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID FRENCH PDF PROPERTY LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
PAUL DAVID FRENCH INTERNATIONAL AIRPORT BIDCO LIMITED Director 2017-12-14 CURRENT 2017-06-21 Active
PAUL DAVID FRENCH LBA MIDCO 2 LIMITED Director 2017-04-05 CURRENT 2017-03-29 Active
PAUL DAVID FRENCH LBA SERVICES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
PAUL DAVID FRENCH LEEDS CITY REGION AIRPORT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
PAUL DAVID FRENCH LEEDS CITY AIRPORT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
PAUL DAVID FRENCH LEEDS AIRPORT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
PAUL DAVID FRENCH YORKSHIRE AIRPORT LIMITED Director 2014-05-22 CURRENT 2003-06-17 Active
PAUL DAVID FRENCH LEEDS BRADFORD AIRPORT LIMITED Director 2014-05-22 CURRENT 1986-10-21 Active
DAVID LAWS INTERNATIONAL AIRPORT BIDCO LIMITED Director 2017-12-14 CURRENT 2017-06-21 Active
DAVID LAWS YORKSHIRE INTERNATIONAL AIRPORT LIMITED Director 2017-05-25 CURRENT 2003-04-09 Active
DAVID LAWS YORKSHIRE AIRPORT LIMITED Director 2017-05-25 CURRENT 2003-06-17 Active
DAVID LAWS LBA MIDCO 2 LIMITED Director 2017-05-25 CURRENT 2017-03-29 Active
DAVID LAWS LBA SERVICES LIMITED Director 2017-05-25 CURRENT 2015-01-21 Active
DAVID LAWS LEEDS CITY REGION AIRPORT LIMITED Director 2017-05-25 CURRENT 2015-01-21 Active
DAVID LAWS LEEDS CITY AIRPORT LIMITED Director 2017-05-25 CURRENT 2015-01-21 Active
DAVID LAWS LEEDS BRADFORD AIRPORT LIMITED Director 2017-05-25 CURRENT 1986-10-21 Active
DAVID LAWS LEEDS AIRPORT LIMITED Director 2017-05-25 CURRENT 2015-01-21 Active
CHRISTOPHER SANDERS INTERNATIONAL AIRPORT BIDCO LIMITED Director 2017-12-14 CURRENT 2017-06-21 Active
SIMON WHITBY YORKSHIRE INTERNATIONAL AIRPORT LIMITED Director 2017-07-10 CURRENT 2003-04-09 Active
SIMON WHITBY YORKSHIRE AIRPORT LIMITED Director 2017-07-10 CURRENT 2003-06-17 Active
SIMON WHITBY LBA SERVICES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
SIMON WHITBY LEEDS CITY REGION AIRPORT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
SIMON WHITBY LEEDS CITY AIRPORT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
SIMON WHITBY LEEDS AIRPORT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
SIMON WHITBY LEEDS BRADFORD AIRPORT LIMITED Director 2014-07-28 CURRENT 1986-10-21 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
2024-10-21FULL ACCOUNTS MADE UP TO 31/03/24
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 060236570004
2023-04-05Termination of appointment of a G Secretarial Limited on 2023-03-23
2023-04-05Appointment of Kunaal James Wharfe as company secretary on 2023-03-23
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM TONG
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-01AP01DIRECTOR APPOINTED VINCENT JOHN HODDER
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL GWYN REES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED GRAEME FERGUSON
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUBINSTEIN WILD
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD CRAVEN
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD CRAVEN
2020-03-10AP01DIRECTOR APPOINTED MR DAVID GERALD CRAVEN
2020-03-10AP01DIRECTOR APPOINTED MR DAVID GERALD CRAVEN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITBY
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITBY
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID FRENCH
2019-09-12AP01DIRECTOR APPOINTED JOANNA RUBINSTEIN WILD
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW CUNLIFFE
2019-05-22AP01DIRECTOR APPOINTED MR HYWEL GWYN REES
2019-05-14CH01Director's details changed for Simon Whitby on 2019-05-13
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-10-23AP04Appointment of A G Secretarial Limited as company secretary on 2018-10-18
2018-05-29AP01DIRECTOR APPOINTED JOHN ANDREW CUNLIFFE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH MCBREEN
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STANLEY
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 120000000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13SH08Change of share class name or designation
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-12-11RES12VARYING SHARE RIGHTS AND NAMES
2017-12-08PSC02Notification of International Airport Bidco Limited as a person with significant control on 2017-11-08
2017-12-08PSC07CESSATION OF BRIDGEPOINT CAPITAL (NOMINEES) LIMITED AS A PSC
2017-12-08PSC07CESSATION OF JOHN PARKIN AS A PSC
2017-11-09AP01DIRECTOR APPOINTED MR DAMIAN PHILIP STANLEY
2017-11-09AP01DIRECTOR APPOINTED MISS NIAMH ANN MCBREEN
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GISBY
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVY
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN
2017-09-28AP01DIRECTOR APPOINTED CHRISTOPHER SANDERS
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLWOOD
2017-06-01AP01DIRECTOR APPOINTED MR DAVID LAWS
2017-05-26AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE
2017-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060236570003
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060236570003
2016-12-21AP01DIRECTOR APPOINTED ANTHONY HALLWOOD
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 120000000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED SIMON WHITBY
2016-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 120000000
2015-12-21AR0108/12/15 FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-01AP01DIRECTOR APPOINTED PAUL FRENCH
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 120000000
2014-12-17AR0108/12/14 FULL LIST
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060236570003
2014-02-05AP01DIRECTOR APPOINTED JOHN PARKIN
2014-01-07AP01DIRECTOR APPOINTED MR PATRICK ADAM CHARLES FOX
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 120000000
2014-01-07AR0108/12/13 FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVY / 08/12/2013
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS
2013-11-04AP01DIRECTOR APPOINTED MICHAEL ROBERT DAVY
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIS
2013-01-17AR0108/12/12 FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-15SH0121/12/11 STATEMENT OF CAPITAL GBP 115000000
2012-03-15SH0123/01/12 STATEMENT OF CAPITAL GBP 120000000
2011-12-20AR0108/12/11 FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN MARK WILLIAMS / 07/12/2010
2011-01-04AR0108/12/10 FULL LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-19MEM/ARTSARTICLES OF ASSOCIATION
2010-08-19RES01ALTER ARTICLES 13/08/2010
2010-08-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-09SH0126/03/10 STATEMENT OF CAPITAL GBP 113000000
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY BARRY LAWSON
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART LEWIS / 26/01/2010
2010-01-26AR0108/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 30/11/2009
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-18AD02SAIL ADDRESS CREATED
2009-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-22RES01ADOPT ARTICLES 16/10/2009
2009-12-22SH0111/12/09 STATEMENT OF CAPITAL GBP 107000000
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-28RES01ADOPT ARTICLES
2009-10-28RES13RE SECTION 175(5)
2009-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2009-01-20363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATE, DIRECTOR GRAHAM JOSEPH HALL LOGGED FORM
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HALL
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-30288aDIRECTOR APPOINTED ROBERT MEMMOTT
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-08-06288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-24123NC INC ALREADY ADJUSTED 02/05/07
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: WHITEHOUSE LANE LEEDS WEST YORKSHIRE LS19 7TU
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24RES04£ NC 2000000/103000000
2007-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-2488(2)RAD 02/05/07--------- £ SI 102999999@1=102999999 £ IC 1/103000000
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2007-04-27225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-25123NC INC ALREADY ADJUSTED 16/04/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LBIA HOLDING 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 LBIA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE)
SUPPLEMENTAL SECURITY AGREEMENT 2009-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SECURITY AGREEMENT 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of LBIA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBIA HOLDING LIMITED
Trademarks
We have not found any records of LBIA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBIA HOLDING 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 (74990 - Non-trading company) as LBIA HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LBIA HOLDING 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 LBIA HOLDING 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 LBIA HOLDING 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.