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

CHARLES LAWRENCE GROUP LIMITED

122 BARROWBY ROAD, GRANTHAM, NG31 8AF,
Company Registration Number
04021286
Private Limited Company
Active

Company Overview

About Charles Lawrence Group Ltd
CHARLES LAWRENCE GROUP LIMITED was founded on 2000-06-26 and has its registered office in Grantham. The organisation's status is listed as "Active". Charles Lawrence Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLES LAWRENCE GROUP LIMITED
 
Legal Registered Office
122 BARROWBY ROAD
GRANTHAM
NG31 8AF
Other companies in NG24
 
Filing Information
Company Number 04021286
Company ID Number 04021286
Date formed 2000-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 15:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES LAWRENCE 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 CHARLES LAWRENCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HILLS
Company Secretary 2000-06-26
NIGEL CHARLES ALLEN
Director 2000-06-26
RICHARD HILLS
Director 2000-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY CHARLES BOND
Director 2000-08-31 2014-04-04
ROBERT CARROLL
Director 2002-01-29 2014-04-04
CHARLES CLIFFORD SEAGER LAWRENCE
Director 2000-08-23 2014-04-04
IAN GORDON SHAW
Director 2000-08-31 2002-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-26 2000-06-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-06-26 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HILLS LAWRENCO CLI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO PTL LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO RM LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE THREE LIMITED Company Secretary 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE FOUR LIMITED Company Secretary 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE TWO LIMITED Company Secretary 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE LIMITED Company Secretary 1998-09-25 CURRENT 1997-01-30 Active - Proposal to Strike off
RICHARD HILLS EUROPA RECLAIM LIMITED Company Secretary 1997-12-30 CURRENT 1995-12-08 Active - Proposal to Strike off
RICHARD HILLS ELASTOSOL LIMITED Company Secretary 1997-06-01 CURRENT 1976-02-09 Active - Proposal to Strike off
RICHARD HILLS CONICA LTD Company Secretary 1997-06-01 CURRENT 1990-10-11 Active
RICHARD HILLS PLAYTOP LICENSING LIMITED Company Secretary 1997-06-01 CURRENT 1995-09-13 Active
RICHARD HILLS SPIKE-TOP LIMITED Company Secretary 1997-06-01 CURRENT 1979-02-06 Active - Proposal to Strike off
RICHARD HILLS TENNIS-TOP LIMITED Company Secretary 1997-06-01 CURRENT 1977-03-21 Active - Proposal to Strike off
RICHARD HILLS REPLAY MAINTENANCE LIMITED Company Secretary 1997-06-01 CURRENT 1979-02-22 Active
NIGEL CHARLES ALLEN MELLEN DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NIGEL CHARLES ALLEN CONICA (NEWARK) LIMITED Director 2013-12-02 CURRENT 2013-06-26 Dissolved 2017-03-21
NIGEL CHARLES ALLEN THE SPORTS AND PLAY FOUNDATION Director 2011-10-07 CURRENT 2009-07-08 Dissolved 2015-09-29
NIGEL CHARLES ALLEN LAWRENCO CLI LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
NIGEL CHARLES ALLEN LAWRENCO PTL LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
NIGEL CHARLES ALLEN LAWRENCO RM LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE THREE LIMITED Director 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE FOUR LIMITED Director 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
NIGEL CHARLES ALLEN AIRFORCE MAINTENANCE LIMITED Director 2002-07-27 CURRENT 2002-07-23 Active - Proposal to Strike off
NIGEL CHARLES ALLEN THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION Director 2002-05-29 CURRENT 1997-04-08 Active
NIGEL CHARLES ALLEN ELASTOSOL LIMITED Director 2002-05-20 CURRENT 1976-02-09 Active - Proposal to Strike off
NIGEL CHARLES ALLEN SPIKE-TOP LIMITED Director 2002-05-20 CURRENT 1979-02-06 Active - Proposal to Strike off
NIGEL CHARLES ALLEN TENNIS-TOP LIMITED Director 2002-05-20 CURRENT 1977-03-21 Active - Proposal to Strike off
NIGEL CHARLES ALLEN REPLAY MAINTENANCE LIMITED Director 2002-05-20 CURRENT 1979-02-22 Active
NIGEL CHARLES ALLEN JESCLOSE TWO LIMITED Director 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE LIMITED Director 1998-10-13 CURRENT 1997-01-30 Active - Proposal to Strike off
NIGEL CHARLES ALLEN EUROPA RECLAIM LIMITED Director 1997-12-30 CURRENT 1995-12-08 Active - Proposal to Strike off
RICHARD HILLS CONICA (NEWARK) LIMITED Director 2013-12-02 CURRENT 2013-06-26 Dissolved 2017-03-21
RICHARD HILLS CONICA HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-11 Active
RICHARD HILLS LAWRENCO CLI LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO PTL LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO RM LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
RICHARD HILLS REPLAY MAINTENANCE LIMITED Director 2005-11-28 CURRENT 1979-02-22 Active
RICHARD HILLS JESCLOSE THREE LIMITED Director 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE FOUR LIMITED Director 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
RICHARD HILLS AIRFORCE MAINTENANCE LIMITED Director 2002-07-27 CURRENT 2002-07-23 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE TWO LIMITED Director 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
RICHARD HILLS CONICA LTD Director 2000-09-19 CURRENT 1990-10-11 Active
RICHARD HILLS PLAYTOP LICENSING LIMITED Director 2000-09-19 CURRENT 1995-09-13 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
2024-06-26CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-26REGISTERED OFFICE CHANGED ON 26/06/24 FROM C/O Replay Maintenance Limited Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CH01Director's details changed for Mr Nigel Charles Allen on 2021-04-14
2020-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHARLES ALLEN
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Conica Jessop Way Newark Nottinghamshire NG24 2ER England
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Brunel House, Jessop Way Newark Nottinghamshire NG24 2ER
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOND
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAWRENCE
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-11AR0126/06/12 ANNUAL RETURN FULL LIST
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AR0126/06/11 ANNUAL RETURN FULL LIST
2010-07-01AR0126/06/10 ANNUAL RETURN FULL LIST
2010-06-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01SH19Statement of capital on 2009-12-01 GBP 100
2009-12-01CAP-SSSOLVENCY STATEMENT DATED 25/11/09
2009-12-01RES06REDUCE ISSUED CAPITAL 25/11/2009
2009-12-01RES13SHARE PERM A/C REDUCED TO NIL 25/11/2009
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-11-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-11-30RES02REREG PLC-PRI 27/11/07
2007-09-17RES13CO ENTER GUARANTEE 09/08/07
2007-06-28363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-2588(2)RAD 28/02/07--------- £ SI 101011@.01=1010 £ IC 100001/101011
2007-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-11123NC INC ALREADY ADJUSTED 28/02/07
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-11122S-DIV 28/02/07
2007-03-11RES12VARYING SHARE RIGHTS AND NAMES
2007-03-11RES13SUB DIV 28/02/07
2007-03-11RES04£ NC 100001/101100 28/02
2007-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-07363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-26363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-01363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-18288bDIRECTOR RESIGNED
2002-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-19288aNEW DIRECTOR APPOINTED
2001-07-25363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22SASHARES AGREEMENT OTC
2001-01-2288(2)RAD 31/08/00--------- £ SI 9000000@.01=90000 £ IC 10000/100000
2001-01-2288(2)RAD 31/08/00--------- £ SI 887854@.01=8878 £ IC 1122/10000
2001-01-02CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2001-01-02SRES02REREGISTRATION PRI-PLC 28/11/00
2000-12-29225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-12-2143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-12-2143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-12-21BSBALANCE SHEET
2000-12-21AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARLES LAWRENCE 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 CHARLES LAWRENCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLES LAWRENCE GROUP LIMITED

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

CHARLES LAWRENCE GROUP LIMITED owns 2 domain names.

clgplc.co.uk   charleslawrencegroup.co.uk  

Trademarks
We have not found any records of CHARLES LAWRENCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES LAWRENCE 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 (99999 - Dormant Company) as CHARLES LAWRENCE GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES LAWRENCE 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 CHARLES LAWRENCE 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 CHARLES LAWRENCE 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.