Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED
Company Information for

THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED

27 PALACE GATE, LONDON, W8 5LS,
Company Registration Number
03896799
Private Limited Company
Active

Company Overview

About The Red House (clerkenwell) Management Company Ltd
THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED was founded on 1999-12-20 and has its registered office in London. The organisation's status is listed as "Active". The Red House (clerkenwell) Management Company Limited is a Private Limited Company registered in 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
THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
27 PALACE GATE
LONDON
W8 5LS
Other companies in W8
 
Filing Information
Company Number 03896799
Company ID Number 03896799
Date formed 1999-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY 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 THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JEREMY PAUL LINDON
Company Secretary 2009-07-01
JULIA ELIZABETH CHAPLIN
Director 2015-05-07
EDMUND ALAN HOUGH
Director 2000-05-01
ANTONY MCDONALD
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
THEODORE RAYMOND STOHNER
Director 2007-12-05 2018-04-12
BRIAN MARTIN NORBURY
Director 1999-12-20 2017-10-13
MICHELLE ELIZABETH FRAZER
Director 2005-12-21 2011-05-31
BRIAN GEORGE CHAPLIN
Director 1999-12-20 2010-06-02
COLIN ROFE
Company Secretary 1999-12-20 2009-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-20 1999-12-20
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-20 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEREMY PAUL LINDON 23 QUEENS GATE GARDENS LIMITED Company Secretary 2007-11-28 CURRENT 1980-11-06 Active
CHARLES JEREMY PAUL LINDON 17 PRINCE OF WALES TERRACE LIMITED Company Secretary 2007-07-01 CURRENT 1998-02-13 Active
CHARLES JEREMY PAUL LINDON 20 KENSINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-16 CURRENT 1984-01-30 Active
CHARLES JEREMY PAUL LINDON 45 QUEEN'S GATE GARDENS LIMITED Company Secretary 2007-04-13 CURRENT 2002-06-20 Active
CHARLES JEREMY PAUL LINDON FOUR CHESHAM STREET LIMITED Company Secretary 2007-03-21 CURRENT 1970-09-29 Active
CHARLES JEREMY PAUL LINDON 47 EVELYN GARDENS LIMITED Company Secretary 2007-03-07 CURRENT 2004-07-01 Active
CHARLES JEREMY PAUL LINDON 82 CORNWALL GARDENS LIMITED Company Secretary 2005-09-05 CURRENT 2001-05-14 Active
CHARLES JEREMY PAUL LINDON LANCASTER LODGE LIMITED Company Secretary 2005-07-15 CURRENT 1987-03-23 Active
CHARLES JEREMY PAUL LINDON 17 VICARAGE GATE LIMITED Company Secretary 2004-05-04 CURRENT 2003-05-01 Active
CHARLES JEREMY PAUL LINDON 78 EATON PLACE LIMITED Company Secretary 2004-02-05 CURRENT 1986-03-14 Active
CHARLES JEREMY PAUL LINDON FORTY-FIVE QUEEN'S GATE GARDENS MANAGEMENT LIMITED Company Secretary 2003-08-06 CURRENT 1984-11-21 Active
CHARLES JEREMY PAUL LINDON 4-6 HATHERLEY GROVE RESIDENTS LIMITED Company Secretary 2001-04-01 CURRENT 1996-06-14 Active
CHARLES JEREMY PAUL LINDON 32 RUSSELL ROAD MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1998-04-08 Active
CHARLES JEREMY PAUL LINDON IMPERIAL COURT MANAGEMENT (KENSINGTON) LIMITED Company Secretary 2000-12-01 CURRENT 1982-08-06 Active
CHARLES JEREMY PAUL LINDON NO 1 WETHERBY GARDENS LIMITED Company Secretary 2000-03-25 CURRENT 1960-04-25 Active
CHARLES JEREMY PAUL LINDON 15 CHENISTON GARDENS LIMITED Company Secretary 2000-03-15 CURRENT 1999-08-24 Active
CHARLES JEREMY PAUL LINDON GRAYLAND COURT LTD Company Secretary 2000-03-01 CURRENT 1997-03-19 Active
CHARLES JEREMY PAUL LINDON LITTLE BOLTONS LIMITED Company Secretary 1999-10-27 CURRENT 1998-10-14 Active
CHARLES JEREMY PAUL LINDON TEVIOT HOUSE LIMITED Company Secretary 1999-09-14 CURRENT 1995-08-08 Active
CHARLES JEREMY PAUL LINDON 51 LINDEN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-11 CURRENT 1991-07-02 Active
CHARLES JEREMY PAUL LINDON 83 CORNWALL GARDENS,S.W.7.(RESIDENTS' ASSOCIATION)LIMITED Company Secretary 1999-01-01 CURRENT 1962-12-24 Active
CHARLES JEREMY PAUL LINDON 22 HARCOURT TERRACE LIMITED Company Secretary 1998-09-01 CURRENT 1997-10-29 Active
CHARLES JEREMY PAUL LINDON 43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-14 CURRENT 1991-03-04 Active
CHARLES JEREMY PAUL LINDON 44 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1997-07-07 CURRENT 1996-11-04 Active
CHARLES JEREMY PAUL LINDON SEVENTEEN DE VERE GARDENS (MANAGEMENT) LIMITED Company Secretary 1996-11-01 CURRENT 1996-02-20 Active
CHARLES JEREMY PAUL LINDON 24 PALACE COURT LIMITED Company Secretary 1996-02-08 CURRENT 1995-11-07 Active
CHARLES JEREMY PAUL LINDON 17 ELVASTON PLACE LIMITED Company Secretary 1996-01-26 CURRENT 1989-02-08 Active
CHARLES JEREMY PAUL LINDON 35 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-22 CURRENT 1995-02-22 Active
CHARLES JEREMY PAUL LINDON 28 PEMBRIDGE SQUARE LONDON W2 4DS LIMITED Company Secretary 1995-01-04 CURRENT 1993-03-23 Active
CHARLES JEREMY PAUL LINDON 44 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1994-07-18 CURRENT 1994-02-16 Active
CHARLES JEREMY PAUL LINDON 38 ELVASTON PLACE LIMITED Company Secretary 1991-12-24 CURRENT 1976-10-15 Active
CHARLES JEREMY PAUL LINDON PIERCY & HEAD LIMITED Company Secretary 1991-11-22 CURRENT 1949-12-06 Active
JULIA ELIZABETH CHAPLIN BATTERSEA HEIGHTS RESIDENTS ASSOCIATION LIMITED Director 1991-04-30 CURRENT 1985-09-09 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
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH CHAPLIN
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH CHAPLIN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP01DIRECTOR APPOINTED ERIKA KRAFTCHENKO
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-05-21SH0114/05/19 STATEMENT OF CAPITAL GBP 20
2019-03-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE RAYMOND STOHNER
2018-04-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN NORBURY
2017-09-07AP01DIRECTOR APPOINTED MR ANTONY MCDONALD
2017-02-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 18
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-02-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 18
2015-12-09AR0107/12/15 ANNUAL RETURN FULL LIST
2015-05-26AP01DIRECTOR APPOINTED JULIA ELIZABETH CHAPLIN
2015-01-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 18
2014-12-10AR0107/12/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 18
2013-12-10AR0107/12/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0107/12/12 ANNUAL RETURN FULL LIST
2012-01-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-15AR0107/12/11 ANNUAL RETURN FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRAZER
2011-03-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-14AR0107/12/10 ANNUAL RETURN FULL LIST
2010-06-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPLIN
2009-12-22AR0109/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE STOHNER / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH FRAZER / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE CHAPLIN / 08/12/2009
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY COLIN ROFE
2009-07-03288aSECRETARY APPOINTED CHARLES JEREMY PAUL LINDON
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 20/12/06; CHANGE OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 20/12/05; CHANGE OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-09-06SRES01ADOPT MEM AND ARTS 25/08/00
2000-09-06123£ NC 2/20 25/08/00
2000-09-06SRES04NC INC ALREADY ADJUSTED 25/08/00
2000-05-12288aNEW DIRECTOR APPOINTED
2000-01-31288bDIRECTOR RESIGNED
2000-01-31288aNEW SECRETARY APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-31288bSECRETARY RESIGNED
1999-12-23CERTNMCOMPANY NAME CHANGED STOCKDEAN LIMITED CERTIFICATE ISSUED ON 24/12/99
1999-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY 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 THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY 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 THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY 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 THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY 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.