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

BUTTERWORTH SPENGLER HOLDINGS LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
05058536
Private Limited Company
Active

Company Overview

About Butterworth Spengler Holdings Ltd
BUTTERWORTH SPENGLER HOLDINGS LIMITED was founded on 2004-02-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Butterworth Spengler Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUTTERWORTH SPENGLER HOLDINGS LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in L3
 
Filing Information
Company Number 05058536
Company ID Number 05058536
Date formed 2004-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 12:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERWORTH SPENGLER HOLDINGS 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 BUTTERWORTH SPENGLER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CARL LACEY
Director 2009-10-14
LEE MARK SAUNDERS
Director 2009-10-14
GARY NICHOLAS SPENGLER
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
TOM POLGLASE
Company Secretary 2006-12-15 2010-02-28
ALAN CLARK
Director 2004-02-27 2007-06-30
FRANCIS IAN CRAWFORD
Director 2004-02-27 2007-06-30
FRANCIS IAN CRAWFORD
Company Secretary 2004-02-27 2006-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-27 2004-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CARL LACEY BSIB LTD Director 2015-03-10 CURRENT 2015-03-10 Active
JOHN CARL LACEY RISK SUPPORT SERVICES LTD Director 2014-11-05 CURRENT 2014-11-05 Active
JOHN CARL LACEY ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
JOHN CARL LACEY COMPLETE ESTATE MANAGEMENT LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2017-10-10
JOHN CARL LACEY BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
JOHN CARL LACEY CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2008-06-26 CURRENT 2004-02-27 Active
LEE MARK SAUNDERS COMPLETE ESTATE MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2013-06-21 Dissolved 2017-10-10
LEE MARK SAUNDERS RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
LEE MARK SAUNDERS ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
LEE MARK SAUNDERS CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2008-06-26 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER COMPLETE ESTATE MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2013-06-21 Dissolved 2017-10-10
GARY NICHOLAS SPENGLER RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
GARY NICHOLAS SPENGLER VP WEARABLE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
GARY NICHOLAS SPENGLER VP CYCLE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
GARY NICHOLAS SPENGLER CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
GARY NICHOLAS SPENGLER VIRTUAL PERIMETERS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
GARY NICHOLAS SPENGLER ACTIVE LIFESTYLE PROTECTION LTD Director 2008-03-17 CURRENT 2008-03-17 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER FINANCIAL INSTALMENTS UK LTD Director 2003-09-01 CURRENT 2002-11-15 Dissolved 2013-09-24

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
2023-12-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-07-11Director's details changed for Mr Jeffrey Robert Banks on 2023-07-11
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-02SH0101/11/22 STATEMENT OF CAPITAL GBP 7600112.32
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-02-15Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-15AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-10Director's details changed for Mr Jeffrey Robert Banks on 2022-02-10
2022-02-10Director's details changed for Mr John Carl Lacey on 2022-02-10
2022-02-10CH01Director's details changed for Mr Jeffrey Robert Banks on 2022-02-10
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 050585360003
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050585360003
2021-12-07CH01Director's details changed for Mr John Carl Lacey on 2021-12-07
2021-11-11PSC05Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
2021-10-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05AP01DIRECTOR APPOINTED MR JEFFREY ROBERT BANKS
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-03-19RES01ADOPT ARTICLES 19/03/21
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARK SAUNDERS
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-22PSC07CESSATION OF SARAH LOUISE SPENGLER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22PSC02Notification of Butterworth Spengler Group Limited as a person with significant control on 2020-03-11
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-13SH08Change of share class name or designation
2020-03-12RES12Resolution of varying share rights or name
2020-03-11RES12Resolution of varying share rights or name
2020-03-11SH08Change of share class name or designation
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
2020-03-02CH01Director's details changed for Mr Gary Nicholas Spengler on 2020-02-01
2020-03-02PSC04Change of details for Mr Gary Nicholas Spengler as a person with significant control on 2020-02-01
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 112.32
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 112.32
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 112.32
2016-05-05AR0127/02/16 ANNUAL RETURN FULL LIST
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 15/04/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 15/04/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 15/04/2016
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 70.32
2015-03-24AR0127/02/15 ANNUAL RETURN FULL LIST
2014-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-10RES01ADOPT ARTICLES 10/10/14
2014-10-10CC04Statement of company's objects
2014-10-10SH0129/09/14 STATEMENT OF CAPITAL GBP 112.32
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10CH01Director's details changed for Mr Lee Saunders on 2014-07-10
2014-04-25AR0127/02/14 ANNUAL RETURN FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM 116 Duke Street Liverpool Merseyside L1 5JW
2013-08-02AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-06-27SH0131/07/12 STATEMENT OF CAPITAL GBP 70.32
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0127/02/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-12AR0127/02/12 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-29AR0127/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 25/10/2010
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-16AR0127/02/10 FULL LIST
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY TOM POLGLASE
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-25MISCEACH ORDINARY SHARE CARRIES THE RIGHT TO ONE VOTE
2010-02-25MISC5832 ORDINARY SHARES OF £0.01 EACH
2010-02-25MISCEACH ORDINARY SHARE CARRIES THE RIGHT TO ONE VOTE
2010-02-18SH0101/07/08 STATEMENT OF CAPITAL GBP 58.32
2010-02-12AP01DIRECTOR APPOINTED MR LEE SAUNDERS
2009-10-14AP01DIRECTOR APPOINTED MR JOHN LACEY
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-06169£ IC 125/59 31/08/07 £ SR 6668@.01=66
2007-12-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-08363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-09363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-05-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-0688(2)RAD 22/03/04--------- £ SI 3334@.01=33 £ IC 1/34
2004-05-0688(2)RAD 22/03/04--------- £ SI 3334@.01=33 £ IC 91/124
2004-05-0688(2)RAD 22/03/04--------- £ SI 5732@.01=57 £ IC 34/91
2004-04-30RES13SUB DIVISION 19/03/04
2004-03-10225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-03-01288bSECRETARY RESIGNED
2004-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BUTTERWORTH SPENGLER HOLDINGS 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 BUTTERWORTH SPENGLER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-06-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-06-30 £ 96,097
Creditors Due Within One Year 2011-06-30 £ 83,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BUTTERWORTH SPENGLER HOLDINGS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-06-30 £ 96,495
Debtors 2011-06-30 £ 83,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTTERWORTH SPENGLER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTERWORTH SPENGLER HOLDINGS LIMITED
Trademarks
We have not found any records of BUTTERWORTH SPENGLER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTERWORTH SPENGLER HOLDINGS 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 (70100 - Activities of head offices) as BUTTERWORTH SPENGLER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BUTTERWORTH SPENGLER HOLDINGS 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 BUTTERWORTH SPENGLER HOLDINGS 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 BUTTERWORTH SPENGLER HOLDINGS 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.