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

HEADLAM GROUP PENSION TRUSTEES LIMITED

GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
03666554
Private Limited Company
Active

Company Overview

About Headlam Group Pension Trustees Ltd
HEADLAM GROUP PENSION TRUSTEES LIMITED was founded on 1998-11-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Headlam Group Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
HEADLAM GROUP PENSION TRUSTEES LIMITED
 
Legal Registered Office
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B46
 
Filing Information
Company Number 03666554
Company ID Number 03666554
Date formed 1998-11-12
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 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLAM GROUP PENSION TRUSTEES 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 HEADLAM GROUP PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-07-27
MARK JEFFERY
Director 2002-05-31
SUE LAVERNE
Director 2018-04-04
RICHARD WADE PETERS
Director 2006-03-30
ROY POVEY
Director 2017-03-17
SARAH LOUISE WARD
Director 2017-11-15
STEPHEN GRAHAM WILSON
Director 1999-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE WARD
Company Secretary 2017-10-04 2018-07-27
ELEANOR JANE STEVENS
Director 2016-08-30 2018-03-29
GEOFFREY MICHAEL DUGGAN
Company Secretary 1999-01-26 2017-10-04
GEOFFREY MICHAEL DUGGAN
Director 2000-09-21 2017-10-04
JOHN CLARK
Director 2007-09-25 2016-08-30
GARY BOSLEY PHILLIPS
Director 1999-01-26 2015-02-27
EDWARD PATRICK BACON
Director 2002-05-31 2007-09-25
TREVOR GEORGE LARMAN
Director 1999-01-26 2006-06-01
LISA JANE THOMPSON
Director 1999-01-26 2002-05-31
IAN KIRKHAM
Director 1999-01-26 2000-11-03
ROY THROSSELL
Director 1999-01-26 2000-09-21
GREGORY ROYCE REDFORD
Director 1999-01-26 1999-08-31
JOANNA LINDSEY CLARKE
Company Secretary 1998-11-12 1999-01-26
JOANNA LINDSEY CLARKE
Director 1998-11-12 1999-01-26
JACQUELINE FISHER
Nominated Director 1998-11-12 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRAHAM WILSON GORSEY TWENTY LIMITED Director 2017-02-28 CURRENT 1994-12-08 Liquidation
STEPHEN GRAHAM WILSON GORSEY ELEVEN LIMITED Director 2016-09-14 CURRENT 1989-06-27 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON HEADLAM (EUROPEAN) LIMITED Director 2016-09-14 CURRENT 2004-10-28 Active
STEPHEN GRAHAM WILSON HEADLAM GROUP EMPLOYEE TRUST COMPANY LIMITED Director 2016-09-14 CURRENT 1997-07-11 Active
STEPHEN GRAHAM WILSON CROSSFORGE LIMITED Director 2016-09-14 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON MERCADO GROUP LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON YOURFLOORS LIMITED Director 2015-06-19 CURRENT 2000-04-05 Active
STEPHEN GRAHAM WILSON CONVIVIALITY PLC Director 2014-02-01 CURRENT 2005-10-14 In Administration/Administrative Receiver
STEPHEN GRAHAM WILSON GORSEY EIGHT LIMITED Director 2006-10-06 CURRENT 1991-09-18 Dissolved 2013-09-10
STEPHEN GRAHAM WILSON MCD GROUP LIMITED Director 2000-01-04 CURRENT 1946-11-05 Active
STEPHEN GRAHAM WILSON HEADLAM GROUP PLC Director 1992-06-08 CURRENT 1948-10-18 Active
STEPHEN GRAHAM WILSON HFD LIMITED Director 1992-01-17 CURRENT 1991-12-24 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
2024-03-01Change of details for Headlam Group Plc as a person with significant control on 2024-03-01
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-23Change of details for Headlam Group Plc as a person with significant control on 2023-08-23
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14Termination of appointment of Karen Lorraine Atterbury on 2022-09-06
2022-09-14Appointment of Ms Caroline Louise Farbridge as company secretary on 2022-09-06
2022-09-14AP03Appointment of Ms Caroline Louise Farbridge as company secretary on 2022-09-06
2022-09-14TM02Termination of appointment of Karen Lorraine Atterbury on 2022-09-06
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERY
2022-09-01Director's details changed for Ptl Governance Ltd on 2022-07-07
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERY
2022-09-01CH02Director's details changed for Ptl Governance Ltd on 2022-07-07
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LORRAINE ATTERBURY
2022-03-02AP01DIRECTOR APPOINTED MR PHILIP ANDREW GORMLEY
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-05-26PSC05Change of details for Headlam Group Plc as a person with significant control on 2020-05-21
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM WILSON
2019-12-12AP01DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SUE LAVERNE
2019-03-28AP02Appointment of Ptl Governance Limited as director on 2019-03-27
2019-01-08AP03Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07
2019-01-08TM02Termination of appointment of Prism Cosec Limited on 2019-01-07
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY POVEY
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-01AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-27
2018-08-01TM02Termination of appointment of Sarah Louise Ward on 2018-07-27
2018-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-09AP01DIRECTOR APPOINTED MRS SUE LAVERNE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE STEVENS
2017-11-22AP01DIRECTOR APPOINTED MRS SARAH LOUISE WARD
2017-10-05AP03Appointment of Mrs Sarah Louise Ward as company secretary on 2017-10-04
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL DUGGAN
2017-10-05TM02Termination of appointment of Geoffrey Michael Duggan on 2017-10-04
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR JANE STEPHENS / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR JANE STEPHENS / 11/09/2017
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR ROY POVEY
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2016-09-27AP01DIRECTOR APPOINTED MS ELEANOR JANE STEPHENS
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0108/06/14 FULL LIST
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AR0108/06/13 FULL LIST
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20AR0108/06/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-12RES01ADOPT ARTICLES 24/07/2011
2011-06-24AR0108/06/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WADE PETERS / 08/06/2011
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-16AR0108/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFERY / 08/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL DUGGAN / 08/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 08/06/2010
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-06-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13287REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM B46 1LW
2001-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/01
2001-07-11363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JU
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: PO BOX 1 RIVERSIDE WAY BEDFORD ROAD NORTHAMPTON NN1 5NH
2000-12-13363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-12-10288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-25(W)ELRESS386 DIS APP AUDS 12/07/00
2000-07-25(W)ELRESS366A DISP HOLDING AGM 12/07/00
1999-11-17363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-09288bDIRECTOR RESIGNED
1999-02-18ORES13AGRREMENT 26/01/99
1999-02-18SRES01ADOPT MEM AND ARTS 26/01/99
1999-02-12CERTNMCOMPANY NAME CHANGED FORAY 1185 LIMITED CERTIFICATE ISSUED ON 15/02/99
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEADLAM GROUP PENSION TRUSTEES 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 HEADLAM GROUP PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADLAM GROUP PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31

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 HEADLAM GROUP PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of HEADLAM GROUP PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADLAM GROUP PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of HEADLAM GROUP PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLAM GROUP PENSION TRUSTEES 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 (74990 - Non-trading company) as HEADLAM GROUP PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEADLAM GROUP PENSION TRUSTEES 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 HEADLAM GROUP PENSION TRUSTEES 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 HEADLAM GROUP PENSION TRUSTEES 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.