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

PROTOCOL OFFICE LIMITED

ETERNA LIGHTING HUXLEY CLOSE, PARK FARM SOUTH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6AB,
Company Registration Number
02646734
Private Limited Company
Active

Company Overview

About Protocol Office Ltd
PROTOCOL OFFICE LIMITED was founded on 1991-09-18 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Protocol Office Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROTOCOL OFFICE LIMITED
 
Legal Registered Office
ETERNA LIGHTING HUXLEY CLOSE
PARK FARM SOUTH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 6AB
Other companies in E15
 
Telephone020 85916770
 
Filing Information
Company Number 02646734
Company ID Number 02646734
Date formed 1991-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOCOL OFFICE 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 PROTOCOL OFFICE LIMITED
The following companies were found which have the same name as PROTOCOL OFFICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTOCOL OFFICE PRODUCTS L L C Delaware Unknown
PROTOCOL OFFICE AND RESIDENTIAL SERVICES, INC. 8985 SE BRIDGE ROAD HOBE SOUND FL 33455 Active Company formed on the 1999-08-31

Company Officers of PROTOCOL OFFICE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BLATCHFORD
Director 2018-08-01
ARNOLD GEOFFREY DENMAN
Director 2018-08-01
MICHAEL DENNIS DENMAN
Director 2018-08-01
ANDREW JAMESON FREEMAN
Director 2018-08-01
MARTIN JOHN STONE
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID CRUX
Company Secretary 1993-11-01 2018-08-01
ANDREW DAVID CRUX
Director 1991-09-18 2018-08-01
CHRISTOPHER WARRICK
Director 1991-09-18 2018-08-01
BRUCE WEATHERBURN
Company Secretary 1991-09-18 1993-10-31
BRUCE WEATHERBURN
Director 1991-09-18 1993-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-09-18 1991-09-18
COMBINED NOMINEES LIMITED
Nominated Director 1991-09-18 1991-09-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-09-18 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH BLATCHFORD PROTOCOL INVESTMENTS LIMITED Director 2018-08-01 CURRENT 2014-04-07 Active
SUSAN ELIZABETH BLATCHFORD QUARTET COMMUNITY FOUNDATION Director 2018-03-22 CURRENT 2000-04-19 Active
SUSAN ELIZABETH BLATCHFORD STEEPLECHASE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
SUSAN ELIZABETH BLATCHFORD SMARTS QUARTER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
SUSAN ELIZABETH BLATCHFORD SPARROWHAWK ACQUISITIONS LIMITED Director 2013-05-07 CURRENT 2010-03-16 Active
SUSAN ELIZABETH BLATCHFORD DENMAN TRUSTEES LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
SUSAN ELIZABETH BLATCHFORD BLATCHFORD HOMES LIMITED Director 2010-10-01 CURRENT 2010-09-22 Active
SUSAN ELIZABETH BLATCHFORD DENMANS LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
ARNOLD GEOFFREY DENMAN PROTOCOL INVESTMENTS LIMITED Director 2018-08-01 CURRENT 2014-04-07 Active
MICHAEL DENNIS DENMAN PROTOCOL INVESTMENTS LIMITED Director 2018-08-01 CURRENT 2014-04-07 Active
ANDREW JAMESON FREEMAN PROTOCOL INVESTMENTS LIMITED Director 2018-08-01 CURRENT 2014-04-07 Active
ANDREW JAMESON FREEMAN STEEPLE ACQUISITIONS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
ANDREW JAMESON FREEMAN STEEPLE LIMITED Director 2013-07-01 CURRENT 1995-08-17 Active
MARTIN JOHN STONE PROTOCOL INVESTMENTS LIMITED Director 2018-08-01 CURRENT 2014-04-07 Active
MARTIN JOHN STONE STEEPLE ACQUISITIONS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
MARTIN JOHN STONE STEEPLE LIMITED Director 2013-07-01 CURRENT 1995-08-17 Active
MARTIN JOHN STONE STEEPLE GROUP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
MARTIN JOHN STONE SPARROWHAWK ACQUISITIONS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MARTIN JOHN STONE R & S ROBERTSON LIMITED Director 2006-01-02 CURRENT 2003-04-18 Active
MARTIN JOHN STONE STEEPLE LIGHTING LIMITED Director 2006-01-01 CURRENT 1942-09-18 Active
MARTIN JOHN STONE ETERNA LIGHTING LIMITED Director 2002-01-01 CURRENT 1946-05-16 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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-31CH01Director's details changed for Mrs Susan Elizabeth Blatchford on 2021-12-16
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026467340005
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GEOFFREY DENMAN
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMESON FREEMAN
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR ROBERT JOHNSON
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08AP01DIRECTOR APPOINTED MRS JOANNE LESLEY GIBSON
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-29AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-03PSC07CESSATION OF CHRISTOPHER WARRICK AS A PSC
2018-08-03PSC07CESSATION OF CHRISTOPHER WARRICK AS A PSC
2018-08-03AP01DIRECTOR APPOINTED MR ANDREW JAMESON FREEMAN
2018-08-03AP01DIRECTOR APPOINTED MICHAEL DENNIS DENMAN
2018-08-03AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH BLATCHFORD
2018-08-03AP01DIRECTOR APPOINTED MR MARTIN JOHN STONE
2018-08-03AP01DIRECTOR APPOINTED MR ARNOLD GEOFFREY DENMAN
2018-08-02PSC02Notification of Steeple Lighting Limited as a person with significant control on 2018-08-01
2018-08-02PSC07CESSATION OF ANDREW DAVID CRUX AS A PSC
2018-08-02PSC07CESSATION OF ANDREW DAVID CRUX AS A PSC
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUX
2018-08-02TM02Termination of appointment of Andrew David Crux on 2018-08-01
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRICK
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 1 Vicarage Lane Stratford London E15 4HF
2018-08-01SH20Statement by Directors
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 150
2018-08-01SH19Statement of capital on 2018-08-01 GBP 150
2018-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-01CAP-SSSolvency Statement dated 31/07/18
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-06AA30/09/17 TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 480150
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WARRICK
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CRUX
2017-01-20AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 480150
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-19AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 480150
2015-09-22AR0118/09/15 FULL LIST
2015-02-09AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 480150
2014-09-24AR0118/09/14 FULL LIST
2014-09-24AD02SAIL ADDRESS CHANGED FROM: 2 BAKING PARK 28 THAMES ROAD BARKING ESSEX IG11 0HZ UNITED KINGDOM
2013-12-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-18AR0118/09/13 FULL LIST
2012-12-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-14RES12VARYING SHARE RIGHTS AND NAMES
2012-11-14RES01ADOPT ARTICLES 12/10/2012
2012-11-14SH0112/10/12 STATEMENT OF CAPITAL GBP 480150
2012-11-06AR0118/09/12 FULL LIST
2012-11-06AD02SAIL ADDRESS CREATED
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU UK
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-22AR0118/09/11 FULL LIST
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARRICK / 17/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011
2011-02-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01AR0118/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARRICK / 17/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2010
2010-03-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-04-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-09-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRUX / 31/07/2008
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU
2008-05-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-02363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-30363sRETURN MADE UP TO 18/09/04; CHANGE OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-27363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: FREDERICK BUDD & CO 98 NORTH ST HORNCHURCH ESSEX RM11 1SU
2001-10-10ELRESS252 DISP LAYING ACC 19/09/01
2001-10-10ELRESS366A DISP HOLDING AGM 19/09/01
2001-09-11363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-15363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-24363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-20363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-02-11288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-04288DIRECTOR'S PARTICULARS CHANGED
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-11363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-08-02395PARTICULARS OF MORTGAGE/CHARGE
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to PROTOCOL OFFICE 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 PROTOCOL OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-11-15 Outstanding SAMUEL ROSS REED
RENT DEPOSIT DEED 1999-02-01 Outstanding SAMUEL ROSS REED
RENT DEPOSIT DEED 1995-08-02 Outstanding SAMUEL ROSS REED
MORTGAGE DEBENTURE 1993-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 564,466

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 PROTOCOL OFFICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 4,950
Cash Bank In Hand 2012-10-01 £ 712,113
Current Assets 2012-10-01 £ 1,233,430
Debtors 2012-10-01 £ 434,842
Fixed Assets 2012-10-01 £ 60,821
Shareholder Funds 2012-10-01 £ 729,785
Stocks Inventory 2012-10-01 £ 86,475
Tangible Fixed Assets 2012-10-01 £ 60,821

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROTOCOL OFFICE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROTOCOL OFFICE LIMITED owns 1 domain names.

protocolltd.co.uk  

Trademarks
We have not found any records of PROTOCOL OFFICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROTOCOL OFFICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gedling Borough Council 2013-04-03 GBP £6,856

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 PROTOCOL OFFICE 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.
Import/Export of Goods
Goods imported/exported by PROTOCOL OFFICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-05-0094016900Seats, with wooden frames (excl. upholstered)
2018-02-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2017-03-0094016900Seats, with wooden frames (excl. upholstered)
2016-06-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2016-02-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-08-0141079910Leather "incl. parchment-dressed leather" of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather and patent laminated leather, and metallised leather)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOCOL OFFICE 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 PROTOCOL OFFICE 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.