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

BRITISH LIVER TRUST

1ST FLOOR OFFICES VENTA COURT, 20 JEWRY STREET, WINCHESTER, SO23 8FE,
Company Registration Number
02227706
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Liver Trust
BRITISH LIVER TRUST was founded on 1988-03-07 and has its registered office in Winchester. The organisation's status is listed as "Active". British Liver Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH LIVER TRUST
 
Legal Registered Office
1ST FLOOR OFFICES VENTA COURT
20 JEWRY STREET
WINCHESTER
SO23 8FE
Other companies in BH24
 
Telephone01473276326
 
Charity Registration
Charity Number 298858
Charity Address 2 SOUTHAMPTON ROAD, RINGWOOD, BH24 1HY
Charter THE BRITISH LIVER TRUST AIMS TO REDUCE THE INCIDENCE OF LIVER DISEASE, AND TO HELP EVERYONE AFFECTED BY LIVER DISEASE, THROUGH THE PROVISION OF INFORMATION, SUPPORT AND RESEARCH
Filing Information
Company Number 02227706
Company ID Number 02227706
Date formed 1988-03-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH LIVER TRUST
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 BRITISH LIVER TRUST

Current Directors
Officer Role Date Appointed
WILLIAM JOHN BUSHELL
Director 2015-06-30
DIANA GORNALL
Director 2018-01-12
CHARLES ANTONY HICKS
Director 2005-07-18
MARTIN CURTIS NEWLAN
Director 2011-03-03
SOPHIE STELLA ROBINSON
Director 2014-09-14
STEPHEN DAVID RYDER
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RALPH GUNSON
Director 2006-06-13 2018-03-01
ANDREW LANGFORD
Company Secretary 2012-03-30 2017-08-31
HUMPHREY JULIAN FRANCIS HODGSON
Director 2003-10-02 2017-03-11
GORDON BLAKLEY CAVE
Director 2010-07-27 2014-01-31
DAVID MICHAEL WILLIS
Company Secretary 2011-08-30 2012-03-27
ALISON FRANCES ROGERS
Company Secretary 2005-02-04 2011-05-11
MICHAEL JAMES PAUL ARTHUR
Director 2001-12-03 2007-09-28
GEORGE LAWRENCE ARTHUR BIRD
Director 2000-11-30 2006-11-07
ANDREW KENNETH BURROUGHS
Director 2004-03-31 2006-06-27
NIGEL DAVID HEATON
Director 2003-01-22 2006-06-27
ROGER EDWARD ARCHARD
Company Secretary 1999-03-01 2004-12-11
ROGER EDWARD ARCHARD
Director 1999-03-01 2004-12-11
DAVID JOHN LISTER BUTLER
Company Secretary 1991-08-14 2004-07-12
DAVID JOHN LISTER BUTLER
Director 1991-08-14 2004-07-12
MARGARET FIONA BASSENDINE
Director 2001-12-03 2004-03-24
TERRENCE HUNT
Director 2000-03-30 2003-11-10
CHRISTOPHER PAUL DAY
Director 2001-12-03 2002-11-13
DANIEL GEORGE GOYDER
Director 1996-05-01 2002-11-13
JOHN FRANCIS CLEMENTS
Director 2001-01-03 2002-03-31
JOHN HAROLD FRANCIS GAYNOR
Director 1993-03-04 2002-03-31
PETER BREMNER HORSBURGH
Director 1991-08-14 2001-12-03
AMANDA JANE ATKINS
Director 1996-05-13 2000-06-30
JOHN CLEMENT
Director 1991-08-14 2000-06-30
JOHN FRANCIS CLEMENTS
Director 1997-03-05 2000-06-30
PETER ROBERT LIONEL DREW
Director 1996-04-02 2000-06-30
ELIZABETH SHAUNA GOSLING
Director 1991-08-14 2000-06-30
CHARLES TERRENCE STEPHEN CAVANAGH
Director 1992-12-14 1996-01-17
ROBERT EVANS
Director 1991-08-14 1993-12-21
JIMMY GREAVES
Director 1991-08-14 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN BUSHELL MILLFIELD Director 2009-06-05 CURRENT 1953-08-04 Active
WILLIAM JOHN BUSHELL MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2009-06-05 CURRENT 1981-03-26 Active
WILLIAM JOHN BUSHELL MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 Active
CHARLES ANTONY HICKS COMMUNICATIONS TRAINING LIMITED Director 2017-11-15 CURRENT 1985-08-30 Active - Proposal to Strike off
CHARLES ANTONY HICKS WEDLAKES LIMITED Director 2011-11-29 CURRENT 1988-04-15 Active
CHARLES ANTONY HICKS WB LIMITED Director 2011-11-29 CURRENT 2002-04-30 Active
CHARLES ANTONY HICKS BREAMS SECRETARIES LIMITED Director 2011-11-23 CURRENT 1972-06-13 Active
CHARLES ANTONY HICKS WEDLAKE BELL SERVICES LIMITED Director 2010-03-04 CURRENT 2002-04-30 Liquidation
CHARLES ANTONY HICKS WINDLESTREAM LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active - Proposal to Strike off
MARTIN CURTIS NEWLAN THE MORRIS BENEFICENT FUND Director 2012-12-11 CURRENT 1914-02-16 Active
MARTIN CURTIS NEWLAN TOWN FARM BLETCHINGLEY MANAGEMENT LIMITED Director 2010-08-16 CURRENT 1984-10-19 Active - Proposal to Strike off

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
2024-05-01DIRECTOR APPOINTED PROFESSOR RICHARD JOHN THOMPSON
2024-05-01DIRECTOR APPOINTED MS GEORGINA CATT
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-26CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR GRAHAM WARNER
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-22CH01Director's details changed for Mrs Sally Benatar on 2022-07-22
2022-06-30CH01Director's details changed for Ms Diana Gornall on 2022-06-30
2022-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-07RES01ADOPT ARTICLES 07/01/22
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Floor 3 6 Dean Park Crescent Bournemouth BH1 1HL England
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor Offices 20 Jewry Street Winchester SO23 8FE England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Floor 3 6 Dean Park Crescent Bournemouth BH1 1HL England
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS NEWLAN
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-17CC04Statement of company's objects
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED PROFESSOR DOUGLAS THORBURN
2021-03-05AP01DIRECTOR APPOINTED MRS ABIGAIL JESSON
2021-02-25AP01DIRECTOR APPOINTED MRS SALLY BENATAR
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CH01Director's details changed for Ms Diana Gornall on 2020-09-24
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR ALASTAIR JOHN NAISBITT KING
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCLEMENTS
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR TOBY MCMASTER
2018-11-13PSC08Notification of a person with significant control statement
2018-11-08PSC09Withdrawal of a person with significant control statement on 2018-11-08
2018-10-09AP01DIRECTOR APPOINTED MR DAVID JEFFREY MEEK
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20AP01DIRECTOR APPOINTED MR NEIL MCCLEMENTS
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY HICKS
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GUNSON
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GUNSON
2018-02-05AP01DIRECTOR APPOINTED MS DIANA GORNALL
2018-02-05TM02Termination of appointment of Andrew Langford on 2017-08-31
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-20AP01DIRECTOR APPOINTED DR STEPHEN DAVID RYDER
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MAY WATERS
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY JULIAN FRANCIS HODGSON
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30CH01Director's details changed for Miss Sophie Stella Robinson on 2015-11-30
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM 2 Southampton Road Ringwood Hampshire BH24 1HY
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MANNING
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANSMAN
2015-08-28AR0114/08/15 NO MEMBER LIST
2015-08-13AP01DIRECTOR APPOINTED MR WILLIAM JOHN BUSHELL
2015-03-10AP01DIRECTOR APPOINTED MISS SOPHIE STELLA ROBINSON
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARKS
2014-08-19AR0114/08/14 NO MEMBER LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAVE
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0114/08/13 NO MEMBER LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0114/08/12 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEWELL
2012-04-17AP03SECRETARY APPOINTED MR ANDREW LANGFORD
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIS
2011-09-01AP03SECRETARY APPOINTED MR DAVID MICHAEL WILLIS
2011-09-01AR0114/08/11 NO MEMBER LIST
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY ALISON ROGERS
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-11AP01DIRECTOR APPOINTED MR MARTIN CURTIS NEWLAN
2010-11-10RES01ALTER ARTICLES 02/11/2010
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0114/08/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIM0N ARON MARKS / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELLIOTT SEWELL / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MANNING / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY LANSMAN / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUMPHREY JULIAN FRANCIS HODGSON / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY HICKS / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RALPH GUNSON / 14/08/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON FRANCES ROGERS / 14/08/2010
2010-08-12AP01DIRECTOR APPOINTED MR GORDON BLAKLEY CAVE
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PERFITT
2009-12-14AP01DIRECTOR APPOINTED MS LYNDA MAY WATERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19363aANNUAL RETURN MADE UP TO 14/08/09
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN MANNING / 19/08/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIM0N MARKS / 19/08/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH PERFITT / 19/08/2009
2009-06-23AUDAUDITOR'S RESIGNATION
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aANNUAL RETURN MADE UP TO 14/08/08
2008-09-02190LOCATION OF DEBENTURE REGISTER
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BIRD
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY
2008-02-29288aDIRECTOR APPOINTED DAVID JOHN ELLIOTT SEWELL
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288bDIRECTOR RESIGNED
2007-10-05363sANNUAL RETURN MADE UP TO 14/08/07
2007-03-09288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-27363sANNUAL RETURN MADE UP TO 14/08/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: DEPT DJLB BRITISH LIVER TRUST PORTMAN HOUSE 44 HIGH STREET RINGWOOD BH24 1AG
2005-08-16363aANNUAL RETURN MADE UP TO 14/08/05
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BRITISH LIVER TRUST

Intangible Assets
Patents
We have not found any records of BRITISH LIVER TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITISH LIVER TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH LIVER TRUST. 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 (86900 - Other human health activities) as BRITISH LIVER TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH LIVER TRUST 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 BRITISH LIVER TRUST 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 BRITISH LIVER TRUST 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 SO23 8FE