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

CLAVERLEY HOLDINGS LIMITED

51-53 QUEEN STREET, WOLVERHAMPTON, WV1 1ES,
Company Registration Number
08114933
Private Limited Company
Active

Company Overview

About Claverley Holdings Ltd
CLAVERLEY HOLDINGS LIMITED was founded on 2012-06-21 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Claverley Holdings 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
CLAVERLEY HOLDINGS LIMITED
 
Legal Registered Office
51-53 QUEEN STREET
WOLVERHAMPTON
WV1 1ES
Other companies in WV1
 
Filing Information
Company Number 08114933
Company ID Number 08114933
Date formed 2012-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 16:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERLEY HOLDINGS 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 CLAVERLEY HOLDINGS LIMITED
The following companies were found which have the same name as CLAVERLEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAVERLEY HOLDINGS PTY LTD NSW 2558 Dissolved Company formed on the 2011-07-22

Company Officers of CLAVERLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WILLIAM EVERS
Company Secretary 2018-04-27
ANGELA BARBARA GRAHAM
Director 2018-05-01
EDWARD ALEXANDER GRAHAM
Director 2013-01-01
ERIC ALAN GRAHAM
Director 2012-07-03
SARA ANNE GRAHAM
Director 2018-04-27
THOMAS WILLIAM GRAHAM
Director 2013-01-01
PAUL STRYKER MEIER
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MAURICE CROSS
Company Secretary 2013-01-01 2018-04-27
JOHN CLARK AVERTY
Director 2013-01-01 2018-04-27
CHARLES DAVID BRIMS
Director 2013-01-01 2018-04-27
ROBERT MAURICE CROSS
Director 2013-01-01 2018-04-27
GRAHAM WILLIAM EVERS
Director 2012-06-21 2018-04-27
PHILLIP ANTONY INMAN
Director 2013-10-24 2018-04-27
DAVID GEORGE FOSSETT THOMPSON
Director 2017-01-01 2018-04-27
PETER BRIAN WOODMAN
Director 2013-01-01 2018-04-27
MALCOLM GRAY DOUGLAS GRAHAM
Director 2012-07-03 2015-03-23
GRAHAM WILLIAM EVERS
Company Secretary 2012-06-21 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ALEXANDER GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
EDWARD ALEXANDER GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
EDWARD ALEXANDER GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
EDWARD ALEXANDER GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
EDWARD ALEXANDER GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
THOMAS WILLIAM GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
THOMAS WILLIAM GRAHAM PRECISION COLOUR PRINTING LIMITED Director 2012-12-01 CURRENT 1963-08-27 Active
PAUL STRYKER MEIER VIVA 2023 LTD Director 2017-12-01 CURRENT 2005-03-22 Voluntary Arrangement
PAUL STRYKER MEIER DORSON TRANSFORM LTD Director 2017-12-01 CURRENT 2011-07-12 Active
PAUL STRYKER MEIER MINT FINANCE LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
PAUL STRYKER MEIER JASMINE PLATFORM LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PAUL STRYKER MEIER ADVANTAGE BUSINESS ANGELS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PAUL STRYKER MEIER PERKS LOYALTY LTD Director 2016-02-23 CURRENT 2015-02-16 Active
PAUL STRYKER MEIER STRYKER PUBLISHING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
PAUL STRYKER MEIER CLAVERLEY COMPANY LIMITED Director 2012-12-19 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL STRYKER MEIER FIRSDIT LTD Director 2012-11-14 CURRENT 2011-12-28 Active
PAUL STRYKER MEIER HALO VENTURES LIMITED Director 2012-02-24 CURRENT 2012-02-20 Active
PAUL STRYKER MEIER PROJECT VIVA LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2018-06-06
PAUL STRYKER MEIER TEMEWORK LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PAUL STRYKER MEIER CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
PAUL STRYKER MEIER NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
PAUL STRYKER MEIER EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1994-02-14 CURRENT 1974-04-09 Active
PAUL STRYKER MEIER CLAVERLEY 2012 Director 1991-06-05 CURRENT 1973-05-22 Dissolved 2013-09-17

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
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-12CH01Director's details changed for Mr Edward Alexander Graham on 2022-12-01
2022-12-12PSC04Change of details for Mr Edward Alexander Graham as a person with significant control on 2022-12-01
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-05-16PSC04Change of details for Mrs Lesley Ann Davies as a person with significant control on 2020-03-13
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09RES01ADOPT ARTICLES 09/12/21
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21
2021-08-27PSC07CESSATION OF ERIC ALAN GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALAN GRAHAM
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN DAVIES
2020-03-09PSC07CESSATION OF IAN PAUL BAKER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-02-12CH01Director's details changed for Mr Eric Alan Graham on 2019-02-01
2018-11-23PSC04Change of details for Mr Eric Alan Graham as a person with significant control on 2018-11-13
2018-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM GRAHAM
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-05-14AP01DIRECTOR APPOINTED MS ANGELA BARBARA GRAHAM
2018-05-04AP01DIRECTOR APPOINTED MRS SARA ANNE GRAHAM
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVERS
2018-05-04AP03Appointment of Mr Graham William Evers as company secretary on 2018-04-27
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODMAN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIMS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AVERTY
2018-05-04TM02Termination of appointment of Robert Maurice Cross on 2018-04-27
2018-05-04PSC07CESSATION OF IAN ILSLEY AS A PSC
2018-05-04PSC07CESSATION OF EDWARD BRENDAN LYNCH AS A PSC
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STRYKER MEIER
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL BAKER
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA ANN GRAHAM
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ILSLEY
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BRENDAN LYNCH
2017-11-10PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC ALAN GRAHAM
2017-10-18RES01ADOPT ARTICLES 06/10/2017
2017-06-30PSC08NOTIFICATION OF PSC STATEMENT ON 09/06/2017
2017-06-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017 FOR PSC08 STATEMENT 2
2017-06-30PSC08NOTIFICATION OF PSC STATEMENT ON 09/06/2017
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017
2017-06-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27AP01DIRECTOR APPOINTED MR DAVID GEORGE FOSSETT THOMPSON
2017-02-27AP01DIRECTOR APPOINTED MR DAVID GEORGE FOSSETT THOMPSON
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1800000
2016-07-11AR0121/06/16 FULL LIST
2016-07-11LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1800000
2016-07-11AR0121/06/16 STATEMENT OF CAPITAL GBP 1800000
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1800000
2015-06-30AR0121/06/15 FULL LIST
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1800000
2014-06-24AR0121/06/14 FULL LIST
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2014-03-10ANNOTATIONClarification
2014-03-10RP04SECOND FILING FOR FORM AP01
2013-11-07AP01DIRECTOR APPOINTED MR PHILLIP ANTONY INMAN
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2013-08-27AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-07-16AR0121/06/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR PETER BRIAN WOODMAN
2013-01-09AP01DIRECTOR APPOINTED MR JOHN CLARK AVERTY
2013-01-09AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER GRAHAM
2013-01-09AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM
2013-01-09AP01DIRECTOR APPOINTED MR CHARLES DAVID BRIMS
2013-01-09AP01DIRECTOR APPOINTED MR ROBERT MAURICE CROSS
2013-01-09AP03SECRETARY APPOINTED MR ROBERT MAURICE CROSS
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM EVERS
2012-09-10MEM/ARTSARTICLES OF ASSOCIATION
2012-09-10RES13SECTION 190 03/07/2012
2012-09-10RES01ALTER ARTICLES 03/07/2012
2012-09-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-10SH0103/07/12 STATEMENT OF CAPITAL GBP 1800000
2012-07-19AP01DIRECTOR APPOINTED MR MALCOLM GRAY DOUGLAS GRAHAM
2012-07-19AP01DIRECTOR APPOINTED MR MALCOLM GRAY DOUGLAS GRAHAM
2012-07-19AP01DIRECTOR APPOINTED MR PAUL STRYKER MEIER
2012-07-19AP01DIRECTOR APPOINTED MR ERIC ALAN GRAHAM
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CLAVERLEY HOLDINGS 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 CLAVERLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2012-07-18 Satisfied NURTON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29

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 CLAVERLEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLAVERLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERLEY HOLDINGS LIMITED
Trademarks
We have not found any records of CLAVERLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERLEY HOLDINGS 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 CLAVERLEY HOLDINGS 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 CLAVERLEY HOLDINGS 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 CLAVERLEY HOLDINGS 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 CLAVERLEY HOLDINGS 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.