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

HERITAGE TRUST OF LINCOLNSHIRE

THE OLD SCHOOL, CAMERON STREET, HECKINGTON SLEAFORD, LINCOLNSHIRE, NG34 9RW,
Company Registration Number
02554738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Heritage Trust Of Lincolnshire
HERITAGE TRUST OF LINCOLNSHIRE was founded on 1990-11-02 and has its registered office in Heckington Sleaford. The organisation's status is listed as "Active". Heritage Trust Of Lincolnshire is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HERITAGE TRUST OF LINCOLNSHIRE
 
Legal Registered Office
THE OLD SCHOOL
CAMERON STREET
HECKINGTON SLEAFORD
LINCOLNSHIRE
NG34 9RW
Other companies in NG34
 
Charity Registration
Charity Number 1001463
Charity Address THE OLD SCHOOL, CAMERON STREET, HECKINGTON, SLEAFORD, LINCS, NG34 9RW
Charter THE HERITAGE TRUST OF LINCOLNSHIRE IS ESTABLISHED TO ADVANCE PUBLIC UNDERSTANDING, KNOWLEDGE AND APPRECIATION OF ALL MATTERS RELATING TO THE CULTURAL AND PHYSICAL HERITAGE OF LINCOLNSHIRE WITH PARTICULAR REGARD TO ITS ARCHAEOLOGY AND ARCHITECTURE WITH THEIR ASSOCIATED LANDSCAPES, SOCIAL HISTORY AND TRADITIONAL SKILLS, AND TO PROMOTE THEIR PRESERVATION AND CONTINUITY FOR PUBLIC ENJOYMENT.
Filing Information
Company Number 02554738
Company ID Number 02554738
Date formed 1990-11-02
Country 
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 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB599803183  
Last Datalog update: 2024-03-06 06:39:03
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 HERITAGE TRUST OF LINCOLNSHIRE

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE BATES
Company Secretary 2013-03-11
MICHAEL ASHTON
Director 1991-11-02
JUNE CAROLINE BINGHAM
Director 2014-01-29
ANNE COLTMAN
Director 1991-11-02
MATTHEW CRAGOE
Director 2015-10-28
FRANCIS JOHN FANE MARMION DYMOKE
Director 2008-03-26
SIMON WALTER ERSKINE CRUM
Director 2001-12-12
DOROTHY HANCOCK
Director 2018-04-01
RICHARD ELLIS JOHNSON
Director 2016-04-27
CHARLES ALEXANDER PINCHBECK
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES ARON
Director 2015-07-29 2018-06-30
CAMERON THOMSON PRICHARD
Director 1999-06-30 2017-12-15
DAVID SLEIGHT
Director 2011-11-02 2017-12-15
STUART MILES TWEEDALE
Director 2013-10-30 2015-05-31
FRANCIS MANNING MARLBOROUGH PRYOR
Director 2011-11-02 2014-07-31
GEOFFREY NEIL KEIGHLEY
Director 1997-09-25 2013-10-30
JAMES CHARLES STEWART REYNOLDS MILLIGAN-MANBY
Director 1997-06-24 2013-10-30
CHARLES NICHOLAS WORTH
Director 2009-10-29 2013-10-30
DAVID RODERICK START
Company Secretary 2000-01-18 2013-03-11
ROBERT ERNEST SAUL BOWSER
Director 1991-11-02 2012-10-31
DAVID WILLIAM JAMES PRICE
Director 1997-06-24 2012-10-31
ANDREW WALKER
Director 2008-03-26 2010-06-25
HERBERT GRAHAM WHEAT
Director 1997-12-10 2009-04-29
TIMOTHY WILLIAM ELLIS
Director 2003-06-25 2008-07-03
ADRIAN BENNETT ISAAC
Director 2003-12-10 2007-06-27
REBECKA BLENNTOFT
Company Secretary 1997-01-15 2000-01-17
KEITH STEVENS
Director 1994-12-20 1998-09-30
GEORGE ROBERT PRENTICE
Director 1991-11-02 1998-06-17
DAVID ROMNEY
Director 1993-12-15 1997-12-10
COLLETTE ELIZABETH HALL
Company Secretary 1991-11-02 1997-01-15
ROGER BUTTERY
Director 1991-11-02 1996-09-19
CYRIL CROSBIE TURNER
Director 1991-11-02 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ASHTON ASHTON GEOLOGY LIMITED Director 1991-12-13 CURRENT 1982-08-18 Active
JUNE CAROLINE BINGHAM CHECKPOINT COURT MANAGEMENT COMPANY LIMITED Director 2007-04-04 CURRENT 2006-03-06 Active
JUNE CAROLINE BINGHAM COUNTY LIFE LIMITED Director 1997-12-09 CURRENT 1966-03-03 Active
FRANCIS JOHN FANE MARMION DYMOKE GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 2015-12-16 CURRENT 1978-03-09 Active
FRANCIS JOHN FANE MARMION DYMOKE SCRIVELSBY BIOMASS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
FRANCIS JOHN FANE MARMION DYMOKE EPSILON ALPHA PLC Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-09-16
FRANCIS JOHN FANE MARMION DYMOKE SCRIVELSBY FARMS LIMITED Director 1993-03-09 CURRENT 1993-01-05 Active
CHARLES ALEXANDER PINCHBECK WESTMINSTER PROPERTY ASSOCIATION LIMITED Director 2016-11-16 CURRENT 2012-10-12 Active
CHARLES ALEXANDER PINCHBECK HECKINGTON WINDMILL TRUST Director 2010-03-31 CURRENT 2010-03-31 Active
CHARLES ALEXANDER PINCHBECK HECKINGTON AND DISTRICT AGRICULTURAL SOCIETY Director 2004-06-01 CURRENT 2004-06-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Holbeach Cemetery Chapels Project OfficerHolbeachFixed Term post, Part time, 7.85 per hour (22.5 hours per week) Home Based (weekly visits to Heritage Lincolnshire Offices in Heckington, Lincolnshire)2016-04-18

Jobs results powered by Indeed
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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR SIMON WALTER ERSKINE CRUM
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ANNE COLTMAN
2024-01-10CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-16DIRECTOR APPOINTED MRS URSULA FRANCES ROSAMOND LIDBETTER
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARGARET HANCOCK
2023-03-17FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON
2022-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-08Memorandum articles filed
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MR JULIAN RICHARD FREE
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS JOHNSON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAGOE
2019-05-24TM02Termination of appointment of Elizabeth Anne Bates on 2019-05-17
2019-05-09AP03Appointment of Mr Stephen Richard Roe as company secretary on 2019-05-09
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025547380014
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025547380013
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MR ANDREW SIMON CLARK
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES ARON
2018-04-26CH01Director's details changed for Mr Richard Ellis Johnson on 2018-04-25
2018-04-13AP01DIRECTOR APPOINTED MRS DOROTHY HANCOCK
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON PRICHARD
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLEIGHT
2017-09-13CH01Director's details changed for Doctor Michael Ashton on 2017-08-31
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MR RICHARD ELLIS JOHNSON
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025547380012
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-11AP01DIRECTOR APPOINTED PROFESSOR MATTHEW CRAGOE
2015-07-30AP01DIRECTOR APPOINTED MR WILLIAM JAMES ARON
2015-06-15AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER PINCHBECK
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILES TWEEDALE
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUNE CAROLINE BINGHAM / 29/01/2014
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PRYOR
2014-01-30AP01DIRECTOR APPOINTED MS JUNE CAROLINE BINGHAM
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0129/11/13 NO MEMBER LIST
2013-11-07AP01DIRECTOR APPOINTED MR STUART MILES TWEEDALE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WORTH
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLIGAN-MANBY
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEIGHLEY
2013-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-03-11AP03SECRETARY APPOINTED MRS ELIZABETH ANNE BATES
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID START
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0105/11/12 NO MEMBER LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWSER
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AP01DIRECTOR APPOINTED PROFESSOR DAVID SLEIGHT
2011-11-18AP01DIRECTOR APPOINTED DR FRANCIS PRYOR
2011-11-18AR0104/11/11 NO MEMBER LIST
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0104/11/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHARLES NICHOLAS WORTH / 04/11/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2010-06-21AR0104/11/09 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WING COMMANDER SIMON WALTER ERSKINE CRUM / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON THOMSON PRICHARD / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JAMES PRICE / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STEWART REYNOLDS MILLIGAN-MANBY / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL KEIGHLEY / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN FANE MARMION DYMOKE / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COLTMAN / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST SAUL BOWSER / 06/11/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ASHTON / 06/11/2009
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID RODERICK START / 06/11/2009
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-25AP01DIRECTOR APPOINTED CLLR CHARLES NICHOLAS WORTH
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR HERBERT WHEAT
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-07363aANNUAL RETURN MADE UP TO 04/11/08
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ELLIS
2008-05-27288aDIRECTOR APPOINTED ANDREW WALKER
2008-04-10288aDIRECTOR APPOINTED FRANCIS JOHN DYMOKE
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sANNUAL RETURN MADE UP TO 02/11/07
2007-07-11288bDIRECTOR RESIGNED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-23363sANNUAL RETURN MADE UP TO 02/11/06
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25363sANNUAL RETURN MADE UP TO 02/11/05
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sANNUAL RETURN MADE UP TO 02/11/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions


Licences & Regulatory approval
We could not find any licences issued to HERITAGE TRUST OF LINCOLNSHIRE 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 HERITAGE TRUST OF LINCOLNSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-08 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 2011-11-18 Outstanding DEPARTMENT FOR COMMUNITIES AND LOCAL GOVERNMENT
LOAN AGREEMENT 2011-02-04 Satisfied LINCOLNSHIRE COUNTY COUNCIL
LEGAL CHARGE 2010-04-27 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE 2005-05-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF F/H PROPERTY 2003-04-16 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2001-04-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-09-19 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1999-03-30 Satisfied THE ARCHITECTURAL HERITAGE FUND
MORTGAGE 1994-10-21 Satisfied HEMINGBY AGRICULTURAL TRADERS LIMITED
LEGAL CHARGE 1994-09-01 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1993-11-30 Satisfied LINCOLNSHIRE COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of HERITAGE TRUST OF LINCOLNSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE TRUST OF LINCOLNSHIRE
Trademarks
We have not found any records of HERITAGE TRUST OF LINCOLNSHIRE registering or being granted any trademarks
Income
Government Income

Government spend with HERITAGE TRUST OF LINCOLNSHIRE

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-12-08 GBP £600 Grants
North Kevsteven District Council 2014-10-07 GBP £5,848
North Kevsteven District Council 2014-07-15 GBP £5,848
Lincoln City Council 2014-06-26 GBP £500
North Kevsteven District Council 2014-04-08 GBP £5,848
Nottinghamshire County Council 2013-07-19 GBP £500
Nottinghamshire County Council 2013-07-19 GBP £500
Nottinghamshire County Council 2013-01-17 GBP £4,990
Nottinghamshire County Council 2013-01-17 GBP £4,990
Nottinghamshire County Council 2013-01-10 GBP £4,950
Nottinghamshire County Council 2013-01-10 GBP £4,950
Lincoln City Council 2012-03-15 GBP £600

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.

Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE TRUST OF LINCOLNSHIRE 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 HERITAGE TRUST OF LINCOLNSHIRE 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 HERITAGE TRUST OF LINCOLNSHIRE 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.