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

LANNER GROUP LIMITED

C/O ROYAL HASKONINGDHV, WESTPOINT, PETERBOROUGH BUSINESS PARK, LYNCH WOOD,, PETERBOROUGH, PE2 6FZ,
Company Registration Number
03134383
Private Limited Company
Active

Company Overview

About Lanner Group Ltd
LANNER GROUP LIMITED was founded on 1995-12-05 and has its registered office in Peterborough. The organisation's status is listed as "Active". Lanner Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANNER GROUP LIMITED
 
Legal Registered Office
C/O ROYAL HASKONINGDHV, WESTPOINT, PETERBOROUGH BUSINESS PARK
LYNCH WOOD,
PETERBOROUGH
PE2 6FZ
Other companies in B95
 
Telephone01527 551300
 
Filing Information
Company Number 03134383
Company ID Number 03134383
Date formed 1995-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB670449720  
Last Datalog update: 2023-12-06 22:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANNER GROUP 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 LANNER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER BARNES
Company Secretary 1996-07-03
ANDREW ROBERT AITKEN
Director 2000-01-27
JAMES VAUGHAN ARROWSMITH
Director 2010-03-11
JOHN CHRISTOPHER BARNES
Director 1996-07-03
KENNETH CARL BRIDDON
Director 2005-05-05
DAVID ELWYN JONES
Director 1998-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT DIXON SMITH
Director 2004-02-27 2006-05-22
ROGER GEORGE HEARN
Director 1996-07-03 2005-09-20
ROBIN WILFRED IAN LODGE
Director 1996-07-03 2005-06-06
SHANE STANLEY KITE
Director 1996-07-03 2003-07-24
JEFFREY BLAIR CROSON
Director 1999-01-27 2001-06-26
LESLIE JOSEPH ENSTONE
Director 1996-07-03 1998-09-29
GEOFFREY MARK HOOK
Director 1996-07-03 1998-09-29
WILLIAM THOMAS PRICE
Director 1996-07-03 1997-03-24
SIMCO COMPANY SERVICES LIMITED
Nominated Secretary 1995-12-05 1996-07-03
SIMCO DIRECTOR A LIMITED
Nominated Director 1995-12-05 1996-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER BARNES LANNER EMPLOYEES TRUSTEES LIMITED Company Secretary 1996-07-11 CURRENT 1996-06-06 Active
JAMES VAUGHAN ARROWSMITH NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH DALE POWER SOLUTIONS LIMITED Director 2018-02-02 CURRENT 1968-11-05 Active
JAMES VAUGHAN ARROWSMITH DEPS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DEPS GROUP LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DALE ERSKINE POWER SOLUTIONS LIMITED Director 2018-02-02 CURRENT 2012-02-10 Active
JAMES VAUGHAN ARROWSMITH LINEUP SYSTEMS LIMITED Director 2011-12-23 CURRENT 2009-03-30 Active
JAMES VAUGHAN ARROWSMITH PROJECT NVM EBT LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM GROUP LIMITED Director 2009-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH PROJECT NVM LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM NOMINEES LIMITED Director 2007-11-16 CURRENT 2006-03-09 Active
JAMES VAUGHAN ARROWSMITH NVM PE LIMITED Director 2007-10-22 CURRENT 1987-12-03 Active
JOHN CHRISTOPHER BARNES LANNER EMPLOYEES TRUSTEES LIMITED Director 1996-07-11 CURRENT 1996-06-06 Active
DAVID ELWYN JONES LANNER EMPLOYEES TRUSTEES LIMITED Director 2005-12-21 CURRENT 1996-06-06 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
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NIELS MATTHIJS SCHALLENBERG
2022-05-20AP01DIRECTOR APPOINTED MR DAVID PIETER DE GRAAF
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-03Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2021-09-27
2022-02-03PSC05Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2021-09-27
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-10AD03Registers moved to registered inspection location of Haskoningdhv Uk Ltd Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
2021-12-10AD02Register inspection address changed to Haskoningdhv Uk Ltd Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
2021-03-23TM02Termination of appointment of John Christopher Barnes on 2021-03-23
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON BULL
2021-02-02AP01DIRECTOR APPOINTED MR NIELS MATTHIJS SCHALLENBERG
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-17PSC05Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2019-01-15
2020-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-04SH02Consolidation of shares on 2019-09-18
2019-10-04SH08Change of share class name or designation
2019-10-03RES12Resolution of varying share rights or name
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27PSC02Notification of Haskoningdhv Uk Holdings Limited as a person with significant control on 2019-01-15
2019-06-27PSC07CESSATION OF NVM PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT AITKEN
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER BARNES on 2019-01-15
2019-02-05AP01DIRECTOR APPOINTED MR JONATHAN SIMON BULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2019-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031343830008
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031343830008
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 157444.58
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 157444.58
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 157444.58
2016-01-04AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Kenneth Carl Briddon on 2015-09-16
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 157444.58
2015-01-02AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-29CH01Director's details changed for James Vaughan Arrowsmith on 2014-01-01
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 157444.58
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0105/12/12 FULL LIST
2013-02-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 157444.58
2012-12-20RES13SHARE PREMIUM CANCELLED 19/12/2012
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 19/12/12
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0105/12/11 FULL LIST
2012-01-05AD02SAIL ADDRESS CHANGED FROM: THE OAKS CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST UNITED KINGDOM
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM FORWARD HOUSE 17 HIGH STREET HENLEY-IN-ARDEN WEST MIDLANDS B95 5AA UNITED KINGDOM
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM THE OAKS CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST
2011-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0105/12/10 FULL LIST
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BARNES / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BARNES / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CARL BRIDDON / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 07/12/2010
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20SH0620/04/10 STATEMENT OF CAPITAL GBP 56593.500000
2010-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-08AP01DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH
2010-03-23SH02SUB-DIVISION 11/03/10
2010-03-23RES13SUB-DIVISION, AND REDESIGNATION OF VARIOUS SHARES 11/03/2010
2010-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-23SH0111/03/10 STATEMENT OF CAPITAL GBP 56593.33
2010-03-23SH0111/03/10 STATEMENT OF CAPITAL GBP 56593.33
2010-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-19AR0105/12/09 FULL LIST
2010-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-19AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELWYN JONES / 05/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CARL BRIDDON / 05/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT AITKEN / 05/12/2009
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0688(2)CAPITALS NOT ROLLED UP
2009-04-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-16RES01ADOPT ARTICLES 22/04/2008
2008-05-16RES12VARYING SHARE RIGHTS AND NAMES
2007-12-21363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-29AUDAUDITOR'S RESIGNATION
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10123NC INC ALREADY ADJUSTED 22/12/05
2006-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to LANNER GROUP 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 LANNER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER INTELLECTUAL PROPERTY 2010-03-13 Outstanding NVM PRIVATE EQUITY LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-03-13 Outstanding NVM PRIVATE EQUITY LIMITED
MORTGAGE DEBENTURE 2005-04-07 Satisfied SILICON VALLEY BANK
DEBENTURE 1996-07-18 Satisfied 3I PLC(OR SUCH OTHER PERSON AS MAY FROM TIME TO TIME BE THE SECURITY TRUSTEE OR THE PURPOSES OF THE SAID CHARGE) FOF ITSELF AND AS TRUSTEE FOR THE INVESTORS
DEBENTURE 1996-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF DEPOSIT 1996-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-07-18 Satisfied AT & T ISTEL
Intangible Assets
Patents
We have not found any records of LANNER GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LANNER GROUP LIMITED owns 4 domain names.

lannergroup.co.uk   lannerpartnerworld.co.uk   witnessusers.co.uk   lanner.com  

Trademarks

Trademark applications by LANNER GROUP LIMITED

LANNER GROUP LIMITED is the Original Applicant for the trademark INTELLIGENT BPM ™ (76512971) through the USPTO on the 2003-05-09
business management computer software for the computerized modeling, simulation, optimization and/or analysis of business decisions and outcomes therefor
Income
Government Income

Government spend with LANNER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-03-11 GBP £3,071 Communications & Computing
City of London 2012-04-03 GBP £2,925 Communications & Computing
City of London 2011-12-14 GBP £457 Indirect Employee Expenses
City of London 2011-12-14 GBP £6,000 Indirect Employee Expenses
City of London 0000-00-00 GBP £2,925 Communications & Computing

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 LANNER GROUP 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 LANNER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-12-0085234190Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37)
2018-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-09-0085238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2010-11-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)

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 LANNER GROUP 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 LANNER GROUP 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.