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

CRIPPS BARN GROUP LIMITED

CRIPPS BARN FOSSCROSS LANE, BIBURY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5BA,
Company Registration Number
06521845
Private Limited Company
Active

Company Overview

About Cripps Barn Group Ltd
CRIPPS BARN GROUP LIMITED was founded on 2008-03-03 and has its registered office in Cirencester. The organisation's status is listed as "Active". Cripps Barn Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRIPPS BARN GROUP LIMITED
 
Legal Registered Office
CRIPPS BARN FOSSCROSS LANE
BIBURY
CIRENCESTER
GLOUCESTERSHIRE
GL7 5BA
Other companies in GL7
 
Previous Names
CRIPPS CATERING LIMITED26/04/2012
Filing Information
Company Number 06521845
Company ID Number 06521845
Date formed 2008-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB790672207  
Last Datalog update: 2024-02-07 03:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIPPS BARN 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.

Company Officers of CRIPPS BARN GROUP LIMITED

Current Directors
Officer Role Date Appointed
OLIVERA MELLER
Company Secretary 2017-05-18
THOMAS ADAM BRIDGEMAN
Director 2012-06-18
FELICITY MARY HENRIQUES
Director 2017-01-31
MARK DAVID QUIXANO HENRIQUES
Director 2008-03-03
SIMON HENRY KEELING
Director 2015-04-28
GEORGE EDWARD SILVANUS ROBINSON
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARJORIE DELAVAL MITCHELL
Company Secretary 2011-02-28 2017-05-18
FELICITY MARY HENRIQUES
Director 2008-03-25 2012-04-03
ORIEL ACCOUNTING LIMITED
Company Secretary 2008-03-03 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ADAM BRIDGEMAN THE TITHE BARN BOLTON ABBEY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
THOMAS ADAM BRIDGEMAN CRIPPS HAZEL GAP LTD Director 2016-04-04 CURRENT 2016-04-04 Active
THOMAS ADAM BRIDGEMAN SHUSTOKE BARN LIMITED Director 2015-04-28 CURRENT 2012-07-25 Active
THOMAS ADAM BRIDGEMAN CRIPPS NEW INN LIMITED Director 2015-04-28 CURRENT 2013-07-09 Active
THOMAS ADAM BRIDGEMAN CRIPPS STONE BARN LIMITED Director 2014-09-30 CURRENT 2009-12-24 Active
FELICITY MARY HENRIQUES 22 AND 24 CHESTERTON ROAD LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
FELICITY MARY HENRIQUES CRIPPS BARN HIRE LIMITED Director 2012-04-03 CURRENT 2008-03-03 Dissolved 2017-04-04
FELICITY MARY HENRIQUES WINSON FARMS LIMITED Director 1991-12-31 CURRENT 1953-10-26 Active
MARK DAVID QUIXANO HENRIQUES CRIPPS HAZEL GAP LTD Director 2016-04-04 CURRENT 2016-04-04 Active
MARK DAVID QUIXANO HENRIQUES MH (CRIPPS BARN) LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
MARK DAVID QUIXANO HENRIQUES CRIPPS NEW INN LIMITED Director 2013-08-21 CURRENT 2013-07-09 Active
MARK DAVID QUIXANO HENRIQUES SHUSTOKE BARN LIMITED Director 2012-09-14 CURRENT 2012-07-25 Active
MARK DAVID QUIXANO HENRIQUES BAZ AND FRED LIMITED Director 2012-06-18 CURRENT 2012-03-27 Active
MARK DAVID QUIXANO HENRIQUES CRIPPS STONE BARN LIMITED Director 2009-12-24 CURRENT 2009-12-24 Active
MARK DAVID QUIXANO HENRIQUES ALDSWORTH STONE BARN LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-11
MARK DAVID QUIXANO HENRIQUES WINSON FARMS LIMITED Director 1991-12-31 CURRENT 1953-10-26 Active
SIMON HENRY KEELING SHUSTOKE BARN LIMITED Director 2015-07-16 CURRENT 2012-07-25 Active
SIMON HENRY KEELING CRIPPS NEW INN LIMITED Director 2015-07-16 CURRENT 2013-07-09 Active
SIMON HENRY KEELING CRIPPS STONE BARN LIMITED Director 2015-07-16 CURRENT 2009-12-24 Active
SIMON HENRY KEELING ALDSWORTH STONE BARN LIMITED Director 2015-04-28 CURRENT 2009-10-15 Dissolved 2017-04-11
SIMON HENRY KEELING CRIPPS HEALEY LIMITED Director 2015-04-28 CURRENT 2014-04-11 Active
GEORGE EDWARD SILVANUS ROBINSON BODLE TECHNOLOGIES LIMITED Director 2016-02-04 CURRENT 2015-07-28 Liquidation
GEORGE EDWARD SILVANUS ROBINSON OXFORD BIOTRANS LIMITED Director 2015-07-31 CURRENT 2013-08-14 Active
GEORGE EDWARD SILVANUS ROBINSON OXFORD PHOTOVOLTAICS LIMITED Director 2015-04-22 CURRENT 2010-01-16 Active
GEORGE EDWARD SILVANUS ROBINSON ORGANOX LIMITED Director 2013-04-17 CURRENT 2008-04-07 Active
GEORGE EDWARD SILVANUS ROBINSON GODLEY HOMES LIMITED Director 2000-03-06 CURRENT 2000-03-06 Dissolved 2014-09-30
GEORGE EDWARD SILVANUS ROBINSON 20 CAMPDEN HILL SQUARE MANAGEMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1989-04-28 Active
GEORGE EDWARD SILVANUS ROBINSON SLOANE ROBINSON INVESTMENT SERVICES LIMITED Director 1993-09-09 CURRENT 1993-08-25 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR RICHARD ATHERTON
2023-10-0605/10/23 STATEMENT OF CAPITAL GBP 3997
2023-05-23DIRECTOR APPOINTED MR THOMAS ADAM BRIDGEMAN
2023-05-23DIRECTOR APPOINTED MR WILLIAM LEADLEY ABRAHAM
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-27AP01DIRECTOR APPOINTED MR RICHARD ATHERTON
2022-06-24SH06Cancellation of shares. Statement of capital on 2022-04-29 GBP 3,569
2022-06-24SH03Purchase of own shares
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY KEELING
2022-03-14AAMDAmended group accounts made up to 2021-03-31
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065218450004
2021-04-27AP01DIRECTOR APPOINTED MR JOHN JOICEY DICKINSON
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065218450002
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEADLEY ABRAHAM
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-19SH08Change of share class name or designation
2019-11-18RES12Resolution of varying share rights or name
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MR WILLIAM LEADLEY ABRAHAM
2019-04-03RES13Resolutions passed:
  • Class consent to a variation of rights 29/03/2019
2019-04-03SH20Statement by Directors
2019-04-03SH19Statement of capital on 2019-04-03 GBP 3,895
2019-04-03CAP-SSSolvency Statement dated 20/03/19
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065218450003
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07RES01ADOPT ARTICLES 07/12/17
2017-10-25SH08Change of share class name or designation
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-05-18AP03Appointment of Ms Olivera Meller as company secretary on 2017-05-18
2017-05-18TM02Termination of appointment of Patricia Marjorie Delaval Mitchell on 2017-05-18
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 3895
2017-02-06SH0131/01/17 STATEMENT OF CAPITAL GBP 3895
2017-02-05AP01DIRECTOR APPOINTED MRS FELICITY MARY HENRIQUES
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2919
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 2919
2015-12-12AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AP01DIRECTOR APPOINTED MR GEORGE EDWARD SILVANUS ROBINSON
2015-04-29AP01DIRECTOR APPOINTED MR SIMON HENRY KEELING
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2919
2014-12-30AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-30AD02Register inspection address changed from Cripps Barn Fosscross Lane Cirencester Glos GL7 5BA to Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA
2014-12-30SH0126/08/14 STATEMENT OF CAPITAL GBP 2919
2014-12-29AD03Registers moved to registered inspection location of Cripps Barn Fosscross Lane Cirencester Glos GL7 5BA
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065218450002
2014-04-24AAMDAmended accounts made up to 2013-03-31
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1946
2014-04-23AR0103/04/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-15AR0103/04/13 FULL LIST
2013-05-13ANNOTATIONClarification
2013-05-13RP04SECOND FILING FOR FORM SH01
2013-04-29SH0112/04/13 STATEMENT OF CAPITAL GBP 1112
2013-04-22RES13RE CLASSIFY SHARES 27/03/2013
2013-04-22RES01ADOPT ARTICLES 27/03/2013
2013-04-22SH0127/03/13 STATEMENT OF CAPITAL GBP 1112
2013-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18AP01DIRECTOR APPOINTED MR THOMAS ADAM BRIDGEMAN
2012-04-26RES15CHANGE OF NAME 18/04/2012
2012-04-26CERTNMCOMPANY NAME CHANGED CRIPPS CATERING LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-10AR0103/04/12 FULL LIST
2012-04-10AD02SAIL ADDRESS CHANGED FROM: MONTREAL BARN BARNSLEY CIRENCESTER GLOS GL7 5EL
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY HENRIQUES
2012-03-29AR0103/03/12 FULL LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM MONTREAL BARN BARNSLEY CIRENCESTER GLOS GL7 5EL
2012-03-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0103/03/11 FULL LIST
2011-03-23AP03SECRETARY APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY ORIEL ACCOUNTING LIMITED
2010-05-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AR0103/03/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM MONTREAL BARN BARNSLEY CIRENCESTER GLOUCESTERSHIRE GL7 5EL UNITED KINGDOM
2010-04-30AD02SAIL ADDRESS CREATED
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIEL ACCOUNTING LIMITED / 28/02/2010
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR
2009-03-04363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HENRIQUES / 10/10/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HENRIQUES / 10/10/2008
2008-03-26288aDIRECTOR APPOINTED MRS FELICITY MARY HENRIQUES
2008-03-2688(2)AD 25/03/08 GBP SI 900@1=900 GBP IC 100/1000
2008-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1121602 Active Licenced property: FOSSCROSS LANE CRIPPS BARN BIBURY CIRENCESTER BIBURY GB GL7 5BA. Correspondance address: FOSSCROSS LANE CRIPPS BARN BIBURY CIRENCESTER BIBURY GB GL7 5BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CRIPPS BARN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-27 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 2012-11-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
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 CRIPPS BARN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CRIPPS BARN GROUP LIMITED registering or being granted any patents
Domain Names

CRIPPS BARN GROUP LIMITED owns 12 domain names.

aldsworthbarn.co.uk   aldsworthstonebarn.co.uk   awaybydate.co.uk   crippsbarn.co.uk   crippsstonebarn.co.uk   crippswindrush.co.uk   gloucestershireweddingbarn.co.uk   gloucestershireweddingbarns.co.uk   new-inn.co.uk   stonebarnaldsworth.co.uk   theweddingshed.co.uk   cotswoldstonebarn.co.uk  

Trademarks
We have not found any records of CRIPPS BARN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIPPS BARN 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 (56210 - Event catering activities) as CRIPPS BARN GROUP LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CRIPPS BARN 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 CRIPPS BARN 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 CRIPPS BARN 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.