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

LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
02988881
Private Limited Company
Active

Company Overview

About Lindesays Independent Estate Agents Ltd
LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED was founded on 1994-11-10 and has its registered office in Dorset. The organisation's status is listed as "Active". Lindesays Independent Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Filing Information
Company Number 02988881
Company ID Number 02988881
Date formed 1994-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDESAYS INDEPENDENT ESTATE AGENTS 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 LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 2007-05-08
DAVID ERRINGTON
Director 2007-05-08
NIGEL PRICE
Director 2007-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER ARKWRIGHT
Director 2001-08-01 2015-11-11
REX DAVID NEWTON CRAVEN
Director 2007-05-08 2011-03-11
LUCY HARRIET LINDESAY
Company Secretary 1994-11-10 2007-05-08
JASON JOHN GUARD
Director 2000-03-01 2007-05-08
ANTHONY WILLIAM LINDESAY
Director 1994-11-10 2007-05-08
LUCY HARRIET LINDESAY
Director 1994-11-10 2007-05-08
LESLEY ANNE CHICK
Nominated Secretary 1994-11-10 1994-11-10
DIANA ELIZABETH REDDING
Nominated Director 1994-11-10 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Company Secretary 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Company Secretary 2001-09-27 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Company Secretary 2001-09-27 CURRENT 1984-12-12 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Company Secretary 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Director 1994-07-28 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1991-10-11 CURRENT 1984-12-12 Active
NIGEL PRICE ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
NIGEL PRICE LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
NIGEL PRICE LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
NIGEL PRICE LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
NIGEL PRICE LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
NIGEL PRICE ST GRESHAM LIMITED Director 2004-02-16 CURRENT 2002-07-16 Active
NIGEL PRICE ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
NIGEL PRICE GOADSBY & HARDING (HOLDINGS) LIMITED Director 2003-04-29 CURRENT 1989-11-24 Active
NIGEL PRICE GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1995-10-02 CURRENT 1984-12-12 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
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-25PSC02Notification of St Gresham Limited as a person with significant control on 2016-04-06
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER ARKWRIGHT
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-11AR0127/10/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-29AR0127/10/14 ANNUAL RETURN FULL LIST
2014-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-31AR0127/10/13 ANNUAL RETURN FULL LIST
2012-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-20AR0127/10/12 ANNUAL RETURN FULL LIST
2012-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-15AR0127/10/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR REX CRAVEN
2010-11-09AR0127/10/10 ANNUAL RETURN FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-23AR0127/10/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRICE / 27/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 27/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REX CRAVEN / 27/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER ARKWRIGHT / 27/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 27/10/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-28363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-06-02225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-23288bDIRECTOR RESIGNED
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: LANCASTER HOUSE THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AX
2007-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-23RES13RE AUDITOR REP DECLARAT 08/05/07
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-10363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-21363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-04363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-26288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26363aRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-10-09225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01
2001-10-0488(2)RAD 30/06/01--------- £ SI 99765@1=99765 £ IC 100/99865
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-28123£ NC 100000/199900 02/06/01
2001-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-25RES04£ NC 100/100000 26/06
2001-08-16RES12VARYING SHARE RIGHTS AND NAMES
2001-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 LINDESAYS INDEPENDENT ESTATE AGENTS 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 LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names

LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED owns 4 domain names.

housesinchandlersford.co.uk   housesinromsey.co.uk   housesinsouthampton.co.uk   housesinwinchester.co.uk  

Trademarks
We have not found any records of LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDESAYS INDEPENDENT ESTATE AGENTS 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 LINDESAYS INDEPENDENT ESTATE AGENTS 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 LINDESAYS INDEPENDENT ESTATE AGENTS 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 LINDESAYS INDEPENDENT ESTATE AGENTS 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 LINDESAYS INDEPENDENT ESTATE AGENTS 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.