Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BARLOW LYDE & GILBERT LLP

BARLOW LYDE & GILBERT LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
OC325641
Limited Liability Partnership
Liquidation

Company Overview

About Barlow Lyde & Gilbert Llp
BARLOW LYDE & GILBERT LLP was founded on 2007-02-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Barlow Lyde & Gilbert Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARLOW LYDE & GILBERT LLP
 
Legal Registered Office
BARLOW LYDE & GILBERT LLP
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC3A
 
Filing Information
Company Number OC325641
Company ID Number OC325641
Date formed 2007-02-01
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 17:58:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLOW LYDE & GILBERT LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 BARLOW LYDE & GILBERT LLP
The following companies were found which have the same name as BARLOW LYDE & GILBERT LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARLOW LYDE & GILBERT LIMITED 25 Farringdon Street London EC4A 4AB Liquidation Company formed on the 2007-03-22
BARLOW LYDE & GILBERT SERVICES LIMITED 7TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ Active - Proposal to Strike off Company formed on the 1988-06-28
BARLOW LYDE & GILBERT LLP ROBINSON ROAD Singapore 068893 Dissolved Company formed on the 2008-09-13

Company Officers of BARLOW LYDE & GILBERT LLP

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS KONSTA
Limited Liability Partnership (LLP) Designated Member 2007-04-16
ANDREW JOHN SCOTT
Limited Liability Partnership (LLP) Designated Member 2007-02-01
TIMOTHY WILLIAM SIMPSON TAYLOR
Limited Liability Partnership (LLP) Designated Member 2007-04-16
DAVID MICHAEL ABBOTT
Limited Liability Partnership (LLP) Member 2007-05-01
KEVIN JAMES BITMEAD
Limited Liability Partnership (LLP) Member 2007-04-16
ANDREW DAVID BLAIR
Limited Liability Partnership (LLP) Member 2007-04-16
CLIVE STEWART BRETT
Limited Liability Partnership (LLP) Member 2008-04-01
GEOFFREY CHARLES BROWN
Limited Liability Partnership (LLP) Member 2007-05-01
STEPHEN BROWNING
Limited Liability Partnership (LLP) Member 2007-04-16
FERGAL AUSTIN CATHIE
Limited Liability Partnership (LLP) Member 2007-05-01
ANNE SARAH CLOVER
Limited Liability Partnership (LLP) Member 2007-04-16
JAMES EDWARD COOPER
Limited Liability Partnership (LLP) Member 2007-05-01
NICHOLAS ANDREW HAZARD DENT
Limited Liability Partnership (LLP) Member 2007-04-16
JOHN DAVID FLAHERTY
Limited Liability Partnership (LLP) Member 2007-04-16
SIMON PETER GAMBLIN
Limited Liability Partnership (LLP) Member 2008-04-14
JONATHAN GOODMAN
Limited Liability Partnership (LLP) Member 2007-04-16
RICHARD JAMES HARRISON
Limited Liability Partnership (LLP) Member 2007-04-16
MARK ALEXANDER HEMSTED
Limited Liability Partnership (LLP) Member 2009-09-01
JOHN ROBERT HILL
Limited Liability Partnership (LLP) Member 2007-04-16
ANDREW JOHN HORROCKS
Limited Liability Partnership (LLP) Member 2007-04-16
MARK JUSTIN HOWARD
Limited Liability Partnership (LLP) Member 2008-05-01
DAVID JABBARI
Limited Liability Partnership (LLP) Member 2009-02-02
NEIL DOUGLAS JAMIESON
Limited Liability Partnership (LLP) Member 2007-04-16
MAURICE CYRIL KENTON
Limited Liability Partnership (LLP) Member 2007-05-01
DAVID RICHARD WILLIAM KNAPP
Limited Liability Partnership (LLP) Member 2007-04-16
ADAM DAVID LAMBERT
Limited Liability Partnership (LLP) Member 2008-04-01
EDWARD EUROF LLOYD LEWIS
Limited Liability Partnership (LLP) Member 2009-05-01
ROBERT MARK MUTTOCK
Limited Liability Partnership (LLP) Member 2009-09-01
ANTHONY ROGER NURSE MARSH
Limited Liability Partnership (LLP) Member 2008-04-01
PATRICK IAN PERRY
Limited Liability Partnership (LLP) Member 2007-04-16
JAMES FRANCIS STEWART PREECE
Limited Liability Partnership (LLP) Member 2010-01-11
JAMES ROBERTS
Limited Liability Partnership (LLP) Member 2007-05-01
MALCOLM ROGERSON
Limited Liability Partnership (LLP) Member 2007-04-16
DANIELLE SINGER
Limited Liability Partnership (LLP) Member 2007-04-16
LEIGH MICHAEL WILLIAMS
Limited Liability Partnership (LLP) Member 2007-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS KONSTA CLYDE & CO EUROPE LLP Limited Liability Partnership (LLP) Designated Member 2016-08-01 CURRENT 2016-08-01 Active
SIMON NICHOLAS KONSTA CLYDE & CO LLP Limited Liability Partnership (LLP) Designated Member 2011-11-01 CURRENT 2007-03-05 Active
DAVID MICHAEL ABBOTT CLYDE & CO LLP Limited Liability Partnership (LLP) Member 2011-11-01 CURRENT 2007-03-05 Active
ANDREW DAVID BLAIR CLYDE & CO LLP Limited Liability Partnership (LLP) Member 2011-11-01 CURRENT 2007-03-05 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
2021-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-18LIQ01Voluntary liquidation declaration of solvency
2020-10-07LLAD01Change of registered office address for limited liability partnership from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ to 25 Farringdon Street London EC4A 4AB
2020-09-15600Appointment of a voluntary liquidator
2020-09-15DETERMINATLiquidation. Voluntary determination
2020-03-10LLCS01Confirmation statement with no updates made up to 2020-02-01
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01LLCS01Confirmation statement with no updates made up to 2019-02-01
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22LLAP01Limited liability partnership appointment of Mr Stuart Hall on 2018-04-30 as member
2018-08-08LLTM01Limited liability partnership termination of member Stuart Hall on 2018-04-30
2018-02-01LLCS01Confirmation statement with no updates made up to 2018-02-01
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LLCS01Confirmation statement with no updates made up to 2017-02-01
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES MAJOR
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER GABRIELLE KAISER
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIA KARALI
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLAIRE PETTS
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN BOURNE
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOLME
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN PLUMLEY
2016-09-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER LILIANA VERU-TORRES
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 01/07/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 02/07/2016
2016-07-15LLCH01Change of partner details Simon Nicholas Konsta on 2016-07-15
2016-02-01LLAR01LLP Annual return made up to 2016-02-01
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03LLAR01LLP Annual return made up to 2015-02-01
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18LLAD01Change of registered office address for limited liability partnership from Beaufort House 15 St Botolph Street London EC3A 7NJ on 2014-06-18
2014-02-03LLAR01LLP Annual return made up to 2014-02-01
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-04LLAR01ANNUAL RETURN MADE UP TO 01/02/13
2013-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JABBARI / 26/10/2012
2012-09-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODERIC MCLAUCHLAN
2012-09-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BLACK
2012-09-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH MICHAEL WILLIAMS / 01/11/2011
2012-09-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HOLME / 10/09/2012
2012-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADAM DAVID LAMBERT / 04/04/2012
2012-02-03LLAR01ANNUAL RETURN MADE UP TO 01/02/12
2012-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BROWN / 31/01/2012
2012-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES BROWN / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT HILL / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HAZARD DENT / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNE SARAH CLOVER / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PETER GAMBLIN / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK IAN PERRY / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD EUROF LLOYD LEWIS / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID MAJOR / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADAM DAVID LAMBERT / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAURICE CYRIL KENTON / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLAS KONSTA / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES FRANCIS STEWART PREECE / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DOUGLAS JAMIESON / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM ROGERSON / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARIA ANTIGONI KARALI / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE PETTS / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ROGER NURSE MARSH / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LILIANA VERU-TORRES / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JAMES BITMEAD / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH MICHAEL WILLIAMS / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERTS / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARK MUTTOCK / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DAVID FLAHERTY / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCOTT / 31/01/2012
2012-02-02LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID BLACK / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES PLUMLEY / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIELLE SINGER / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RODERIC CHARLES MCLAUCHLAN / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK WING / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SIMPSON TAYLOR / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HOLME / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALEXANDER HEMSTED / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK JUSTIN HOWARD / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN GOODMAN / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN CATHRINE BOURNE / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID BLAIR / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GABRIELLE TERESA KAISER / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES HARRISON / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART HALL / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD WILLIAM KNAPP / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JABBARI / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN HORROCKS / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FERGAL AUSTIN CATHIE / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BROWNING / 31/01/2012
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE STEWART BRETT / 31/01/2012
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BARLOW LYDE & GILBERT LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-08-24
Notices to2020-08-24
Appointmen2020-08-24
Fines / Sanctions
No fines or sanctions have been issued against BARLOW LYDE & GILBERT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARLOW LYDE & GILBERT LLP 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 None Supplied

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 BARLOW LYDE & GILBERT LLP

Intangible Assets
Patents
We have not found any records of BARLOW LYDE & GILBERT LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BARLOW LYDE & GILBERT LLP
Trademarks

Trademark applications by BARLOW LYDE & GILBERT LLP

BARLOW LYDE & GILBERT LLP is the Original registrant for the trademark BARLOW LYDE & GILBERT ™ (79055915) through the USPTO on the 2008-01-07
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with BARLOW LYDE & GILBERT LLP

Government Department Income DateTransaction(s) Value Services/Products
Hart District Council 2012-07-01 GBP £0 Licence Fees & Software Charge
Hart District Council 2011-11-10 GBP £0 Catering General
West Suffolk Councils 2011-11-01 GBP £3,669 Third party ins expend
Manchester City Council 2011-07-14 GBP £20,500 Prf Indmnty Ins Prem
Walsall Metropolitan Borough Council 2011-06-09 GBP £677 Solicitors
Walsall Metropolitan Borough Council 2011-03-30 GBP £1,363 Solicitors
Walsall Metropolitan Borough Council 2011-02-18 GBP £1,645 Solicitors
Wealden District Council 2011-02-03 GBP £0 To our professional charges
Waverley Borough Council 2011-01-20 GBP £2,459 Supplies and Services
Walsall Metropolitan Borough Council 2011-01-19 GBP £4,418 Solicitors
Walsall Metropolitan Borough Council 2010-12-07 GBP £7,698 Solicitors
South Gloucestershire Council 2010-10-21 GBP £3,070 VAT Element
South Gloucestershire Council 2010-10-20 GBP £1,092 VAT Element
South Gloucestershire Council 2010-10-20 GBP £1,978 VAT Element
Walsall Metropolitan Borough Council 2010-10-14 GBP £1,894 Solicitors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2010-07-30Petitions to Wind Up (Companies)MIGUEL GALLEGO S.AALLSEEDS TRADE LTD
Outgoings
Business Rates/Property Tax
No properties were found where BARLOW LYDE & GILBERT LLP 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBARLOW LYDE & GILBERT LLPEvent Date2020-08-24
 
Initiating party Event TypeNotices to
Defending partyBARLOW LYDE & GILBERT LLPEvent Date2020-08-24
 
Initiating party Event TypeAppointmen
Defending partyBARLOW LYDE & GILBERT LLPEvent Date2020-08-24
Company Number: OC325641 Name of Company: BARLOW LYDE & GILBERT LLP Nature of Business: Provision of legal services Type of Liquidation: Members' Voluntary Liquidation Registered office: 7th Floor Bea…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLOW LYDE & GILBERT LLP 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 BARLOW LYDE & GILBERT LLP 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.