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

CENTRAL GROUP LIMITED

CENTRAL HOUSE VULCAN WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3AP,
Company Registration Number
06200712
Private Limited Company
Active

Company Overview

About Central Group Ltd
CENTRAL GROUP LIMITED was founded on 2007-04-03 and has its registered office in Coalville. The organisation's status is listed as "Active". Central Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRAL GROUP LIMITED
 
Legal Registered Office
CENTRAL HOUSE VULCAN WAY
HERMITAGE INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3AP
Other companies in LE67
 
Previous Names
FB 41 LIMITED15/05/2008
Filing Information
Company Number 06200712
Company ID Number 06200712
Date formed 2007-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL GROUP 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 CENTRAL GROUP LIMITED
The following companies were found which have the same name as CENTRAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL GROUP (HINCKLEY) LIMITED 10A ASHBY ROAD HINCKLEY LEICESTERSHIRE LE10 1SL Dissolved Company formed on the 2012-04-10
CENTRAL GROUP HOLDINGS LIMITED CENTRAL HOUSE CHATTAN INDUSTRIAL ESTATE BONNYSIDE ROAD, BONNYBRIDGE STIRLINGSHIRE FK4 2AG Active Company formed on the 2000-04-07
CENTRAL GROUP SERVICES LIMITED C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA 8 LAGANBANK ROAD BELFAST BT1 3LR Dissolved Company formed on the 1994-01-21
CENTRAL GROUP (UK) LIMITED 9 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PR Dissolved Company formed on the 2013-10-30
CENTRAL GROUP INTERIORS LTD 2 ROCKFORD CLOSE REDDITCH WORCESTERSHIRE ENGLAND B98 7YL Dissolved Company formed on the 2014-03-24
CENTRAL GROUP SUPPLIES LTD 5 SLIMBRIDGE CLOSE REDDITCH ENGLAND B97 5XL Dissolved Company formed on the 2014-03-24
CENTRAL GROUP INC. 1513 BOWE RD. Nassau VALLEY STREAM NY 11580 Active Company formed on the 2014-06-25
Central Group Investments, LLC 2074 Summit Dr Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-10-13
CENTRAL GROUP (NOTTINGHAM) LIMITED CENTRAL HOUSE 25 PALM STREET NEW BASFORD NOTTINGHAM NG7 7HS Active Company formed on the 2015-11-12
CENTRAL GROUP, LLC ONE SEAGATE SUITE 1645 - TOLEDO OH 43604 Active Company formed on the 2003-07-14
CENTRAL GROUP OF ORLANDO, LTD. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2010-07-01
CENTRAL GROUP DEVELOPERS PTY LTD Dissolved Company formed on the 2016-08-23
CENTRAL GROUP PAINTING & DECORATING PTY. LTD. WA 6100 Active Company formed on the 2016-03-27
CENTRAL GROUP DEVELOPMENTS & CONSTRUCTION PTY LTD NSW 2166 Dissolved Company formed on the 2016-09-14
CENTRAL GROUP (HONG KONG) LIMITED Unknown Company formed on the 2013-03-06
CENTRAL GROUP (INTERNATIONAL) COMPANY LIMITED Unknown Company formed on the 2014-07-24
CENTRAL GROUP TECHNOLOGY LIMITED Unknown Company formed on the 2014-09-18
CENTRAL GROUP INC LIMITED Unknown Company formed on the 2013-03-13
CENTRAL GROUP TRADING LIMITED Unknown Company formed on the 2015-07-14
CENTRAL GROUP ASIA LIMITED Active Company formed on the 2015-11-05

Company Officers of CENTRAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAULINE NEVILLE BALL
Company Secretary 2008-02-05
PAULINE NEVILLE BALL
Director 2008-02-05
MICHAEL DAVID BARHAM
Director 2008-02-05
STEVEN CHARLES BENNETT
Director 2008-02-05
KARL DANES
Director 2008-02-05
MARK JAMES GEE
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STEPHEN HURSTHOUSE
Director 2008-02-05 2010-09-06
FB SECRETARY LIMITED
Company Secretary 2007-04-03 2008-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE NEVILLE BALL CENTRAL CONSTRUCTION HOLDINGS LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active
PAULINE NEVILLE BALL CENTRAL CONSTRUCTION SERVICES LIMITED Company Secretary 1997-06-17 CURRENT 1997-05-27 Active
PAULINE NEVILLE BALL CENTRAL AGGREGATES LTD Director 2015-12-31 CURRENT 2015-11-12 Active
PAULINE NEVILLE BALL CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
PAULINE NEVILLE BALL CENTRAL CONSTRUCTION SERVICES LIMITED Director 1997-06-17 CURRENT 1997-05-27 Active
MICHAEL DAVID BARHAM CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
MICHAEL DAVID BARHAM CENTRAL CONSTRUCTION SERVICES LIMITED Director 1997-06-17 CURRENT 1997-05-27 Active
STEVEN CHARLES BENNETT CENTRAL AGGREGATES LTD Director 2015-11-12 CURRENT 2015-11-12 Active
STEVEN CHARLES BENNETT CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
STEVEN CHARLES BENNETT CENTRAL CONSTRUCTION SERVICES LIMITED Director 2001-04-06 CURRENT 1997-05-27 Active
KARL DANES CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2008-02-05 CURRENT 2002-05-31 Active
KARL DANES CENTRAL CONSTRUCTION SERVICES LIMITED Director 2008-02-05 CURRENT 1997-05-27 Active
MARK JAMES GEE CENTRAL AGGREGATES LTD Director 2015-12-31 CURRENT 2015-11-12 Active
MARK JAMES GEE CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2008-02-05 CURRENT 2002-05-31 Active
MARK JAMES GEE CENTRAL CONSTRUCTION SERVICES LIMITED Director 2008-02-05 CURRENT 1997-05-27 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
2023-07-27Change of details for Central Aggregates Limited as a person with significant control on 2023-07-23
2023-07-27CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BARHAM
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-18SH19Statement of capital on 2016-09-18 GBP 100,000
2016-09-18SH20Statement by Directors
2016-09-18CAP-SSSolvency Statement dated 23/08/16
2016-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 390000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 390000
2016-04-05AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 390000
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 390000
2014-04-22AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE NEVILLE BALL on 2014-04-22
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GEE / 22/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANES / 22/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BENNETT / 22/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARHAM / 22/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 22/04/2014
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0103/04/13 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0103/04/12 FULL LIST
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 03/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GEE / 03/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BENNETT / 03/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARHAM / 03/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 03/04/2012
2011-07-19MISCSECTION 519
2011-07-18MISCSECTION 519
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0103/04/11 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HURSTHOUSE
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0103/04/10 FULL LIST
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CENTRAL HOUSE VULCAN WAY HERMITAGE ROAD INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FW UNITED KINGDOM
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM VULCAN WAY HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FW
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GEE / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BENNETT / 14/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN HURSTHOUSE / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DANES / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARHAM / 14/10/2009
2009-04-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-05363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-14CERTNMCOMPANY NAME CHANGED FB 41 LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-25288aDIRECTOR APPOINTED ROGER STEPHEN HURSTHOUSE
2008-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2588(2)AD 05/02/08 GBP SI 370000@1=370000 GBP IC 20000/390000
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12123NC INC ALREADY ADJUSTED 05/02/07
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12RES04£ NC 1000/390000 05/02
2008-02-1288(2)RAD 05/02/08--------- £ SI 19999@1=19999 £ IC 1/20000
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CENTRAL GROUP 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 CENTRAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-13 Satisfied MICHAEL DAVID BARHAM
DEBENTURE 2008-02-13 Satisfied PAULINE NEVILLE BALL
DEBENTURE 2008-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CENTRAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL GROUP LIMITED
Trademarks
We have not found any records of CENTRAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL GROUP 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 (70100 - Activities of head offices) as CENTRAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL GROUP 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 CENTRAL GROUP 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 CENTRAL GROUP 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.