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

COLEG SIR GAR

SANDY ROAD, PWLL, LLANELLI, SA15 4DN,
Company Registration Number
08539630
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Coleg Sir Gar
COLEG SIR GAR was founded on 2013-05-22 and has its registered office in Llanelli. The organisation's status is listed as "Active". Coleg Sir Gar is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
COLEG SIR GAR
 
Legal Registered Office
SANDY ROAD
PWLL
LLANELLI
SA15 4DN
Other companies in SA15
 
Filing Information
Company Number 08539630
Company ID Number 08539630
Date formed 2013-05-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 05:42:25
Primary Source:Companies House
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 COLEG SIR GAR

Current Directors
Officer Role Date Appointed
MARCUS RICHARD BEAUMONT
Company Secretary 2013-05-22
HUW JAMES DAVIES
Director 2017-04-06
WILLIAM HYWEL DAVIES
Director 2017-12-13
JOHN GREER EDGE
Director 2017-12-13
MICHAEL JAMES EVANS
Director 2017-12-13
EIFION GRIFFITHS
Director 2018-05-24
DELWYN VAUGHAN JONES
Director 2016-12-01
HYWEL MORGAN JONES
Director 2013-12-05
ROBERT PAUL JONES
Director 2015-07-07
BARRY WILLIAM JAMES LILES
Director 2013-06-14
JANET MORGAN
Director 2016-12-01
MARION LYNN PHILLIPS
Director 2017-12-13
ROSEMARY PRITCHARD
Director 2013-12-05
GERAINT JONES ROBERTS
Director 2018-04-19
MARIA STEDMAN
Director 2015-03-19
JOSEPH TOFT
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROGER EVANS
Director 2013-05-22 2018-04-19
PHILLIP RICHARD OWEN
Director 2013-05-22 2018-04-19
KEHKASHAN ANSARI
Director 2017-04-27 2017-12-13
DAVID JONATHAN DANIELS
Director 2013-12-05 2017-12-13
WENDY WALTERS
Director 2015-07-07 2017-12-13
SIÔN DAVIES
Director 2015-10-08 2016-12-01
JOHN MORRISSEY
Director 2013-12-05 2016-12-01
PETER BENJAMIN WEST
Director 2013-12-05 2015-12-03
ALUN HUGHES
Director 2013-12-05 2015-07-07
AMY-VICTORIA PRIOR
Director 2014-06-05 2015-07-07
PAUL ROBERT WILLIAM WHITE
Director 2013-12-05 2015-07-07
EBBI ROSE FERGUSON
Director 2013-10-10 2014-10-02
ALFRED JAMES RANDOLPH THOMAS
Director 2013-05-22 2014-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUW JAMES DAVIES LOOK NO HANDS LTD Director 2018-02-01 CURRENT 2016-05-17 Active
JOHN GREER EDGE THE LAMPETER FESTIVAL OF WORLD SACRED MUSIC Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
JOHN GREER EDGE TEMPLATES FOR CHANGE INTERNATIONAL Director 2009-01-14 CURRENT 2009-01-14 Dissolved 2014-02-04
MICHAEL JAMES EVANS ENGINUITY Director 2017-09-28 CURRENT 1988-12-05 Active
MICHAEL JAMES EVANS SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED Director 2014-04-21 CURRENT 2013-01-29 Active
MICHAEL JAMES EVANS WELSH AUTOMOTIVE FORUM Director 2005-07-18 CURRENT 2001-03-15 Active
MICHAEL JAMES EVANS EBS AUTOMATION LTD Director 1997-01-31 CURRENT 1997-01-31 Active
DELWYN VAUGHAN JONES WAUN WYLLT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
DELWYN VAUGHAN JONES UNDEB LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2013-10-29
DELWYN VAUGHAN JONES CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED Director 2010-02-25 CURRENT 2008-04-16 Active
DELWYN VAUGHAN JONES T. A. D. BUILDERS LIMITED Director 1991-12-31 CURRENT 1979-07-12 Active
HYWEL MORGAN JONES CAREERS WALES CARDIFF AND VALE LIMITED Director 2012-03-31 CURRENT 1995-03-24 Dissolved 2015-02-24
HYWEL MORGAN JONES CAREERS WALES ASSOCIATION LTD Director 2001-04-01 CURRENT 2000-03-21 Dissolved 2015-03-10
HYWEL MORGAN JONES CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED Director 2001-03-09 CURRENT 2001-03-09 Dissolved 2015-05-19
BARRY WILLIAM JAMES LILES COLEG CEREDIGION Director 2017-06-01 CURRENT 2013-10-09 Active
BARRY WILLIAM JAMES LILES FFORWM SERVICES LIMITED Director 2014-09-23 CURRENT 1995-06-09 Active
BARRY WILLIAM JAMES LILES CCTA ENTERPRISES LIMITED Director 2010-08-16 CURRENT 1993-02-04 Active
BARRY WILLIAM JAMES LILES RAREBLEND LIMITED Director 2010-08-16 CURRENT 1993-12-23 Active
GERAINT JONES ROBERTS ARTS CARE GOFAL CELF Director 2017-10-12 CURRENT 1993-10-20 Active
MARIA STEDMAN TRINITY UNIVERSITY COLLEGE Director 2007-08-01 CURRENT 1995-08-15 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
2023-10-11APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE WOODS
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL JONES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOUISE THOMAS
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ANGHARAD HARDING
2023-10-11DIRECTOR APPOINTED DR COLIN PETER SPRING
2023-10-11DIRECTOR APPOINTED MS JENNA FAYE LOWETH
2023-06-01CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-06-01Termination of appointment of Sian Elizabeth Treharne on 2023-06-01
2023-06-01Appointment of Mr Damion Matthew Gee as company secretary on 2023-06-01
2023-04-21DIRECTOR APPOINTED MRS TRACY SENCHAL
2023-03-30DIRECTOR APPOINTED MRS ABIGAIL JAYNE SALINI
2023-03-30DIRECTOR APPOINTED MR BEN FRANCIS
2023-03-30DIRECTOR APPOINTED MS JACQUI MARY KEDWARD
2023-03-30DIRECTOR APPOINTED MR MIKE THEODOULOU
2023-02-15APPOINTMENT TERMINATED, DIRECTOR EOGHAN POWELL
2023-01-05FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17AP01DIRECTOR APPOINTED MISS FRANCESCA LOUISE THOMAS
2022-10-11DIRECTOR APPOINTED MR LOUIS DARE
2022-10-11AP01DIRECTOR APPOINTED MR LOUIS DARE
2022-10-10DIRECTOR APPOINTED MR ALAN SMITH
2022-10-10DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMS
2022-10-10AP01DIRECTOR APPOINTED MR ALAN SMITH
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES ROBERTS
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY EVETT HACKFORT
2022-01-21FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-12AP03Appointment of Ms Sian Elizabeth Treharne as company secretary on 2021-11-01
2021-11-12TM02Termination of appointment of Marcus Richard Beaumont on 2021-10-31
2021-11-09MEM/ARTSARTICLES OF ASSOCIATION
2021-11-09RES01ADOPT ARTICLES 09/11/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CIAN MORGAN
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL MORGAN JONES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW COOLING
2021-03-02AP01DIRECTOR APPOINTED MR MATHEW COOLING
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-16AP01DIRECTOR APPOINTED MR CIAN MORGAN
2021-02-15AP01DIRECTOR APPOINTED MRS ERICA CASSIN
2021-02-12AP01DIRECTOR APPOINTED MRS ANGHARAD HARDING
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PETER EVETT
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR EOGHAN POWELL
2020-03-31AP01DIRECTOR APPOINTED MR DAVID JAMES PETER EVETT
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HYWEL DAVIES
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-07-25AP01DIRECTOR APPOINTED MR EIFION GRIFFITHS
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR EIFION GRIFFITHS
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES EVANS
2018-09-13AP01DIRECTOR APPOINTED DR ANDREW EDWARD CORNISH
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM JAMES LILES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR EIFION GRIFFITHS
2018-04-19AP01DIRECTOR APPOINTED MR GERAINT JONES ROBERTS
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN
2017-12-29RES01ADOPT ARTICLES 29/12/17
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-18AP01DIRECTOR APPOINTED MS MARION LYNN PHILLIPS
2017-12-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES EVANS
2017-12-18AP01DIRECTOR APPOINTED MR JOSEPH TOFT
2017-12-14CH01Director's details changed for Philip Richard Owen on 2017-12-13
2017-12-14AP01DIRECTOR APPOINTED MR WILLIAM HYWEL DAVIES
2017-12-14AP01DIRECTOR APPOINTED MR JOHN GREER EDGE
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WALTERS
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEHKASHAN ANSARI
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MISS KEHKASHAN ANSARI
2017-04-06AP01DIRECTOR APPOINTED MR HUW JAMES DAVIES
2017-03-09AP01DIRECTOR APPOINTED MRS JANET MORGAN
2017-03-09AP01DIRECTOR APPOINTED MR DELWYN VAUGHAN JONES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIÔN DAVIES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-05-26AR0122/05/16 NO MEMBER LIST
2016-04-08AUDAUDITOR'S RESIGNATION
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-24AUDAUDITOR'S RESIGNATION
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEST
2015-12-10AP01DIRECTOR APPOINTED MS WENDY WALTERS
2015-12-10AP01DIRECTOR APPOINTED MR ROBERT PAUL JONES
2015-10-08AP01DIRECTOR APPOINTED MR SIÔN DAVIES
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR AMY-VICTORIA PRIOR
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HUGHES
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2015-06-11AR0122/05/15 NO MEMBER LIST
2015-03-30AP01DIRECTOR APPOINTED MARIA STEDMAN
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED THOMAS
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EBBI FERGUSON
2014-06-12AP01DIRECTOR APPOINTED MISS AMY-VICTORIA PRIOR
2014-06-03AR0122/05/14 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MR JOHN MORRISSEY
2013-12-20AP01DIRECTOR APPOINTED MR HYWEL MORGAN JONES
2013-12-20AP01DIRECTOR APPOINTED MRS ROSEMARY PRITCHARD
2013-12-19AP01DIRECTOR APPOINTED MR PETER BENJAMIN WEST
2013-12-19AP01DIRECTOR APPOINTED MR DAVID JONATHAN DANIELS
2013-12-19AP01DIRECTOR APPOINTED MR PAUL ROBERT WILLIAM WHITE
2013-12-19AP01DIRECTOR APPOINTED DR ALUN HUGHES
2013-10-21AP01DIRECTOR APPOINTED MISS EBBI ROSE FERGUSON
2013-10-15AA01CURREXT FROM 31/05/2014 TO 31/07/2014
2013-06-25AP01DIRECTOR APPOINTED MR BARRY WILLIAM JAMES LILES
2013-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
854 - Higher education
85421 - First-degree level higher education


Licences & Regulatory approval
We could not find any licences issued to COLEG SIR GAR 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 COLEG SIR GAR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLEG SIR GAR does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-07-31

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 COLEG SIR GAR

Intangible Assets
Patents
We have not found any records of COLEG SIR GAR registering or being granted any patents
Domain Names
We do not have the domain name information for COLEG SIR GAR
Trademarks

Trademark applications by COLEG SIR GAR

COLEG SIR GAR is the Original Applicant for the trademark Image for mark UK00003083505 EST. 1854 YSGOL GELF CAERFYRDDIN CARMARTHEN SCHOOL OF ART ™ (UK00003083505) through the UKIPO on the 2014-11-27
Trademark class: EDUCATIONAL AND TRAINING.
COLEG SIR GAR is the Original Applicant for the trademark Image for mark UK00003058825 colegsirgâr ™ (UK00003058825) through the UKIPO on the 2014-06-06
Trademark class: Education and training.
COLEG SIR GAR is the Original Applicant for the trademark Image for mark UK00003080155 EST 1854 CARMARTHEN SCHOOL OF ART ™ (UK00003080155) through the UKIPO on the 2014-11-05
Trademark class: Education and Training.
Income
Government Income
We have not found government income sources for COLEG SIR GAR. 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 (85320 - Technical and vocational secondary education) as COLEG SIR GAR are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Skills for Justice Education and training services 2013/05/15 GBP 223,833

Skills for Justice has secured funding from the Sector Priorities Fund Pilot (SPFP) Programme to work with the police services in Wales to develop and pilot a Specification of Apprenticeship Standards for Wales (SASW) compliant Level 3 Apprenticeship Framework.

Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321
Supplier Description Contract award date
CCS Media Ltd Printing ink 2013/06/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

Banner Business Services Ltd Printing ink 2013/07/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

Supplies Team Printing ink 2013/07/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

Uk Laser Supplies Lts Printing ink 2013/07/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

XMA Printing ink 2013/07/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

QC Supplies Printing ink 2013/07/01

The WFEPC wish to tender for the provision of Computer Consumables. The contract is to commence on or after 1st May 2013 and continue for a period of 24 months ending April 2015 with a further option to extend for a period 2 x 12 months .

Outgoings
Business Rates/Property Tax
No properties were found where COLEG SIR GAR 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
COLEG SIR GAR has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 145,200

CategoryAward Date Award/Grant
Coleg Sir Gar And T A D Builders Limited : Knowledge Transfer Partnership 2011-12-01 £ 72,600
Coleg Sir Gar And Eurogrind Limited : Knowledge Transfer Partnership 2011-12-01 £ 72,600

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded COLEG SIR GAR 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.
    Other companies at postcode SA15 4DN