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

GRANTMONT LIMITED

CURRAN ROAD, CARDIFF, CF10,
Company Registration Number
04572726
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About Grantmont Ltd
GRANTMONT LIMITED was founded on 2002-10-24 and had its registered office in Curran Road. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
GRANTMONT LIMITED
 
Legal Registered Office
CURRAN ROAD
CARDIFF
 
Filing Information
Company Number 04572726
Date formed 2002-10-24
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-02-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 23:02:04
Primary Source:Companies House
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 GRANTMONT LIMITED
The following companies were found which have the same name as GRANTMONT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANTMONT HOLDINGS LTD British Columbia Active Company formed on the 2019-12-10

Company Officers of GRANTMONT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 2002-11-29
KEITH JOHN HARDWICKE
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS CHARLES MORGAN
Company Secretary 2005-11-25 2005-11-30
CLIVE MATHIAS LIMITED
Director 2002-11-29 2002-12-13
IRENE LESLEY HARRISON
Nominated Secretary 2002-10-24 2002-11-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-10-24 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
KEITH JOHN HARDWICKE CRAFTPOINT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2014-08-12
KEITH JOHN HARDWICKE PENNYWAY LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
KEITH JOHN HARDWICKE GARTPORT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
KEITH JOHN HARDWICKE CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
KEITH JOHN HARDWICKE CRYSTALSWAN LIMITED Director 2005-10-26 CURRENT 2005-10-26 Dissolved 2013-11-05
KEITH JOHN HARDWICKE CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Director 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
KEITH JOHN HARDWICKE BRENTMILL LIMITED Director 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15

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
2015-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 28 CAEDELYN ROAD WHITCHURCH CARDIFF CF14 1BH WALES
2013-09-164.20STATEMENT OF AFFAIRS/4.19
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-02GAZ1FIRST GAZETTE
2013-03-12DISS40DISS40 (DISS40(SOAD))
2013-03-10LATEST SOC10/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-10AR0124/10/12 FULL LIST
2013-03-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-02-26GAZ1FIRST GAZETTE
2012-01-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-07AR0124/10/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-28AR0124/10/10 FULL LIST
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-20AR0124/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN HARDWICKE / 24/10/2009
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 55 MERTHYR ROAD WHITCHURCH CARDIFF CF14 1DD
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2006-11-13363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-10-26363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-01363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-22225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-02-2888(2)RAD 14/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29288cSECRETARY'S PARTICULARS CHANGED
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-05288aNEW SECRETARY APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GRANTMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-10
Resolutions for Winding-up2013-09-16
Appointment of Liquidators2013-09-16
Notices to Creditors2013-09-16
Proposal to Strike Off2013-07-02
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against GRANTMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2004-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 GRANTMONT LIMITED

Intangible Assets
Patents
We have not found any records of GRANTMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTMONT LIMITED
Trademarks
We have not found any records of GRANTMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTMONT 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 (56302 - Public houses and bars) as GRANTMONT LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GRANTMONT 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGRANTMONT LIMITEDEvent Date2014-09-04
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB on 7 November 2014 at 10.00 am and 10.30 am respectively, for the purpose of having a report and account laid before them, showing how the winding-up has been conducted, the property of the Company disposed of, hearing any explanation that might be given, deciding whether or not the Liquidator should have his release and confirming the date for the disposal of books and records. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote instead of him. Proxies for use at the meetings should be lodged at Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB, no later than 12.00 noon on 6 November 2014. Date of Appointment: 5 September 2013. Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Clay, (IP No. 9191) both of Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB For further details contact: Tel: 029 2034 6530. W Vaughan Jones , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRANTMONT LIMITEDEvent Date2013-09-05
Passed on 5 September 2013 At a General Meeting of the above Company held at 11 Coopers Yard, Curran Road, Cardiff CF10 5NB on 5 September 2013 the following resolutions were passed:- Special Resolution That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary Resolution That W Vaughan Jones and Susan Clay of Jones Giles Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB , be and are hereby appointed joint liquidators of the company for the purpose of its voluntary winding up and that any act carried out by either one of them in connection with the liquidation be deemed to be carried out by both. Dated 5 September 2013 Keith John Hardwicke Chairman : W Vaughan Jones (IP Number 6769) and Susan Clay (IP Number 9191) of Jones Giles Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB were appointed as Joint Liquidators of the Company on 5 September 2013 . The Companys registered office is Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB and the Companys principal trading address is 173 Commercial Street, Aberbargoed CF81 9FG .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRANTMONT LIMITEDEvent Date2013-09-05
W Vaughan Jones and Susan Clay , both of Jones Giles Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB :
 
Initiating party Event TypeNotices to Creditors
Defending partyGRANTMONT LIMITEDEvent Date2013-09-05
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB by 25 October 2013. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. W Vaughan Jones (IP number 6769) and Susan Clay (IP number 9191) of Jones Giles Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB were appointed as Joint Liquidators of the Company on 5 September 2013 . The Companys registered office is Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB and the Companys principal trading address was 173 Commercial Street, Aberbargoed CF81 9FG .
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRANTMONT LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRANTMONT LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTMONT 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 GRANTMONT 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.