Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED
Company Information for

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

LISHMAN CHAMBERS, 12 PRINCES SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 1LY,
Company Registration Number
01848124
Private Limited Company
Active

Company Overview

About Lishman Sidwell Campbell & Price Trustees Ltd
LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED was founded on 1984-09-13 and has its registered office in Harrogate. The organisation's status is listed as "Active". Lishman Sidwell Campbell & Price Trustees Limited is a Private Limited Company registered in ENGLAND 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
LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED
 
Legal Registered Office
LISHMAN CHAMBERS
12 PRINCES SQUARE
HARROGATE
NORTH YORKSHIRE
HG1 1LY
Other companies in HG4
 
Filing Information
Company Number 01848124
Company ID Number 01848124
Date formed 1984-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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 LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ELSWORTH
Director 2013-05-16
TERESA CATHERINE LYONS
Director 2014-01-22
BARRIE PRICE
Director 1991-11-11
NICHOLAS BECKET PRICE
Director 1996-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANNE MCCONVILLE
Company Secretary 1999-09-01 2016-05-09
ELIZABETH PRICE
Director 1991-11-11 2014-01-22
NICHOLAS BECKET PRICE
Company Secretary 1998-09-01 1999-09-01
ALSTON PETER CARLTON-SCOTT
Company Secretary 1992-11-10 1998-08-31
BRIAN ELSWORTH
Director 1991-11-11 1996-12-13
MARGARET ELSWORTH
Director 1991-11-11 1996-12-13
ELIZABETH ANNE MARIE PUGH
Director 1991-11-11 1996-12-13
RICHARD PUGH
Director 1991-11-11 1996-12-13
ANNA MARIA TARREN
Director 1991-11-11 1996-12-13
JOHN DARNBROUGH
Director 1990-04-05 1995-10-23
PETER TARREN
Director 1991-11-11 1995-10-11
SIMON CHARLES FOREMAN
Director 1994-07-01 1995-04-19
DAVID FRANK RANDLES
Director 1994-07-01 1995-04-19
LESLIE STEPHEN MASON
Director 1991-11-11 1994-04-25
TIMOTHY PETER JONES
Company Secretary 1991-11-11 1992-11-10
TIMOTHY PETER JONES
Director 1991-11-11 1992-11-10
CHRISTINE MASON
Director 1991-11-11 1992-10-31
MARY JONES
Director 1991-11-11 1992-05-31
PATRICK MCCLEANOR
Director 1991-11-11 1989-04-30
WENDY MCCREANOR
Director 1991-11-11 1989-04-30
LESLIE STUART COULDWELL
Director 1991-11-11 1988-11-30
YUONNE COULDWELL
Director 1991-11-11 1988-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE PRICE DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED Director 2016-12-03 CURRENT 1988-03-21 Active
BARRIE PRICE TYWEST INVESTMENTS LIMITED Director 2015-10-23 CURRENT 1984-02-14 Active
BARRIE PRICE TYWEST PROPERTIES LIMITED Director 2015-09-08 CURRENT 1994-05-11 Active - Proposal to Strike off
BARRIE PRICE VELVET CARS AND STRIPES LIMITED Director 2013-11-06 CURRENT 2013-10-03 Active - Proposal to Strike off
BARRIE PRICE LANOVITA LIMITED Director 2011-06-10 CURRENT 2010-12-09 Active
BARRIE PRICE EURA AUDIT UK LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
BARRIE PRICE EURA AUDIT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
BARRIE PRICE DEVELOPMENT SHARING (BUILDINGS) LIMITED Director 2005-01-19 CURRENT 1985-09-05 Active
BARRIE PRICE LSCP - INTERNET ACCOUNTANT LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BARRIE PRICE EURA AUDIT INTERNATIONAL (UK) LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
BARRIE PRICE LSCP NOMINEES LIMITED Director 1998-08-24 CURRENT 1998-08-24 Active
BARRIE PRICE LISHMAN SIDWELL CAMPBELL & PRICE FINANCIAL SERVICES LIMITED Director 1995-05-01 CURRENT 1993-09-06 Active - Proposal to Strike off
BARRIE PRICE RIPON ACCOUNTANTS LIMITED Director 1994-05-10 CURRENT 1994-05-10 Active - Proposal to Strike off
BARRIE PRICE LISHMAN SIDWELL CAMPBELL & PRICE LIMITED Director 1991-11-18 CURRENT 1974-12-19 Active
NICHOLAS BECKET PRICE FARMACC LIMITED Director 2018-03-23 CURRENT 2018-03-14 Active
NICHOLAS BECKET PRICE LSCP LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
NICHOLAS BECKET PRICE EURA AUDIT UK LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
NICHOLAS BECKET PRICE EURA AUDIT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
NICHOLAS BECKET PRICE LSCP CONSULTING LIMITED Director 2004-09-01 CURRENT 1997-09-18 Active
NICHOLAS BECKET PRICE EURA AUDIT INTERNATIONAL (UK) LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
NICHOLAS BECKET PRICE LISHMAN SIDWELL CAMPBELL & PRICE LIMITED Director 1995-12-29 CURRENT 1974-12-19 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
2023-05-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-05-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17PSC04Change of details for Mr Mark Jerome Price as a person with significant control on 2020-11-26
2022-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JEROME PRICE
2022-03-16PSC04Change of details for Mrs Theresa Catherine Lyons as a person with significant control on 2020-11-26
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-04-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-06-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC07CESSATION OF TYWEST INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 14
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA CATHERINE LYONS LYONS
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA CATHERINE LYONS / 06/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELSWORTH / 06/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BECKET PRICE / 06/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 14
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-05-09TM02Termination of appointment of Shirley Anne Mcconville on 2016-05-09
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 14
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 14
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
2014-01-22AP01DIRECTOR APPOINTED MRS TERESA CATHERINE LYONS
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRICE
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 14
2013-11-11AR0111/11/13 FULL LIST
2013-05-16AP01DIRECTOR APPOINTED MR BRIAN ELSWORTH
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-22AR0111/11/12 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-14AR0111/11/11 FULL LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM EVA LETT HOUSE 1 SOUTH CRESCENT HARROGATE ROAD RIPON NORTH YORKSHIRE HG4 1SN
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-11AR0111/11/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19AR0111/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BECKET PRICE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PRICE / 19/11/2009
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-11-24363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-20363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-15363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-21363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-16363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-11-10288bSECRETARY RESIGNED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288bSECRETARY RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-05-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-11-25288bSECRETARY RESIGNED
1998-11-25288aNEW SECRETARY APPOINTED
1998-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: JOHN AISLABIE HOUSE 68 NORTH STREET RIPON NORTH YORKSHIRE HG4 1EN
1997-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-07288aNEW DIRECTOR APPOINTED
1996-12-27288bDIRECTOR RESIGNED
1996-12-27288bDIRECTOR RESIGNED
1996-12-27288bDIRECTOR RESIGNED
1996-12-27288bDIRECTOR RESIGNED
1996-12-27288bDIRECTOR RESIGNED
1996-12-12363sRETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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 LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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
LEGAL MORTGAGE 2005-02-02 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2002-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-05 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1990-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED
Trademarks
We have not found any records of LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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 (70229 - Management consultancy activities other than financial management) as LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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 LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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 LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES 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.