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

GREENFINGERS LANDSCAPE LTD.

Kennet Suite Earl Business Centre, Dowry Street, Oldham, OL8 2PF,
Company Registration Number
03203422
Private Limited Company
Active

Company Overview

About Greenfingers Landscape Ltd.
GREENFINGERS LANDSCAPE LTD. was founded on 1996-05-24 and has its registered office in Oldham. The organisation's status is listed as "Active". Greenfingers Landscape Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENFINGERS LANDSCAPE LTD.
 
Legal Registered Office
Kennet Suite Earl Business Centre
Dowry Street
Oldham
OL8 2PF
Other companies in CW2
 
Filing Information
Company Number 03203422
Company ID Number 03203422
Date formed 1996-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2022-07-15
Return next due 2023-07-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB678324993  
Last Datalog update: 2024-04-07 11:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFINGERS LANDSCAPE LTD.
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 GREENFINGERS LANDSCAPE LTD.
The following companies were found which have the same name as GREENFINGERS LANDSCAPE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFINGERS LANDSCAPE GARDENERS LIMITED 2 ORMONDE COURT ST. EDMUNDS CLOSE LONDON NW8 7QT Active Company formed on the 2011-02-14
GREENFINGERS LANDSCAPES AND DESIGN LIMITED 135 HIGH STREET GREAT ABINGTON CAMBRIDGE CB21 6AE Active Company formed on the 2012-01-25
GREENFINGERS LANDSCAPE AND GARDENING LTD WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR Dissolved Company formed on the 2016-05-18
GREENFINGERS LANDSCAPE GARDENS LTD 9 Hooper Close Gilwern Abergavenny NP7 0EZ Active Company formed on the 2019-04-03
GREENFINGERS LANDSCAPE/BUILDING SERVICES LTD 23 TROEDYRHIW TERRACE TREORCI RHONDDA CYNON TAFF CF42 6PG Active - Proposal to Strike off Company formed on the 2020-11-13

Company Officers of GREENFINGERS LANDSCAPE LTD.

Current Directors
Officer Role Date Appointed
LISA HIGGINBOTTOM
Company Secretary 2007-10-31
LISA HIGGINBOTTOM
Director 2004-01-07
STEVEN HIGGINBOTTOM
Director 1997-04-01
TIA LOVING
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK COLLINS
Director 2015-03-25 2017-05-09
STEPHEN JONES
Company Secretary 2002-04-01 2007-10-31
STEVEN HIGGINBOTTOM
Company Secretary 1997-04-01 2003-03-27
SHIRLEY ANN WATSON
Director 1997-01-01 2002-03-25
CANON SECRETARIES LIMITED
Company Secretary 1996-05-24 1997-04-02
SANDRA ANN HIGGINBOTTOM
Director 1996-05-24 1997-01-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-05-24 1996-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA HIGGINBOTTOM GREENFINGERS GROUND FORCE LIMITED Company Secretary 2008-01-01 CURRENT 2001-03-06 Dissolved 2018-04-24
LISA HIGGINBOTTOM GREENFINGERS GROUND FORCE LIMITED Director 2006-03-07 CURRENT 2001-03-06 Dissolved 2018-04-24
STEVEN HIGGINBOTTOM GREENFINGERS GROUND FORCE LIMITED Director 2001-03-06 CURRENT 2001-03-06 Dissolved 2018-04-24

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
2023-07-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-21Memorandum articles filed
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 032034220007
2023-06-26DIRECTOR APPOINTED NICOLA ELIZABETH ANNE KEACH
2023-06-26DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR TIA LOVING
2023-06-26APPOINTMENT TERMINATED, DIRECTOR JOSE JAVIER VILLEGAS BARRA
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSE SERDIO SHERWIN
2023-06-26CESSATION OF ALERCE ADVISORS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Notification of Tivoli Group Limited as a person with significant control on 2023-06-01
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032034220006
2023-05-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-30CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM The Business Development Centre Office 20, Eanam Wharf Blackburn Lancashire BB1 5BL England
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032034220005
2021-05-26SH0116/04/21 STATEMENT OF CAPITAL GBP 2.105
2021-05-18AP01DIRECTOR APPOINTED MR DANIEL JOSE SERDIO SHERWIN
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA HIGGINBOTTOM
2021-05-18PSC02Notification of Alerce Advisors Ltd as a person with significant control on 2021-04-16
2021-05-18TM02Termination of appointment of Lisa Higginbottom on 2021-04-16
2021-05-18PSC07CESSATION OF STEVEN HIGGINBOTTOM AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032034220006
2021-04-10RES13Resolutions passed:
  • Sub-division approved 17/02/2021
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-13SH02Sub-division of shares on 2021-02-17
2021-03-13RES13Resolutions passed:
  • Sub divsion 10/02/2021
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032034220005
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HIGGINBOTTOM / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HIGGINBOTTOM / 26/01/2018
2018-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA HIGGINBOTTOM on 2018-01-26
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Brynceithon Elan Valley Rhayader Powys LD6 5HD Wales
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLINS
2017-01-18AP01DIRECTOR APPOINTED MISS TIA LOVING
2017-01-18CH01Director's details changed for Mr Patrick Collins on 2017-01-17
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Office 10 Business & Tech Centre Radway Green Crewe Cheshire CW2 5PR England
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Brynceithon Elan Valley Rhayader Powys LD6 5HD
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-28AP01DIRECTOR APPOINTED MR PATRICK COLLINS
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM Office 10 Business & Tech Centre Radway Green Crewe Cheshire CW2 5PR
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10AR0124/05/13 FULL LIST
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AR0124/05/12 FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0124/05/11 FULL LIST
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0124/05/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HIGGINBOTTOM / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HIGGINBOTTOM / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA HIGGINBOTTOM / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA HIGGINBOTTOM / 04/02/2010
2009-08-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: UNIT 8 HALL MOSS BUSINESS PARK BULL HILL DARWEN BB3 2TT
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: LANDSCAPE HOUSE CEMETERY ROAD DARWEN LANCASHIRE BB3 2LZ
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY
2004-02-10288aNEW DIRECTOR APPOINTED
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-07288bSECRETARY RESIGNED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 60 MARKET STREET LITTLE LEVER BOLTON LANCASHIRE BL3 1HN
2003-04-04225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2002-07-24288cSECRETARY'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-28363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-05-26395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-24363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-16363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: UNIT 2 247 BLACKBURN ROAD EGERTON BOLTON LANCS BL7 9SN
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1111849 Expired Licenced property: UNIT 8 HALL MOSS BUSINESS PARK BOLTON ROAD DARWEN BB3 2TT;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GREENFINGERS LANDSCAPE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-01 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-08-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-02-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-05-14 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 GREENFINGERS LANDSCAPE LTD.

Intangible Assets
Patents
We have not found any records of GREENFINGERS LANDSCAPE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFINGERS LANDSCAPE LTD.
Trademarks
We have not found any records of GREENFINGERS LANDSCAPE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFINGERS LANDSCAPE LTD.. 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 (02400 - Support services to forestry) as GREENFINGERS LANDSCAPE LTD. are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where GREENFINGERS LANDSCAPE LTD. 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 GREENFINGERS LANDSCAPE LTD. 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 GREENFINGERS LANDSCAPE LTD. 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.