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

SAXON RECYCLING LIMITED

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
05102215
Private Limited Company
Active

Company Overview

About Saxon Recycling Ltd
SAXON RECYCLING LIMITED was founded on 2004-04-15 and has its registered office in Fareham. The organisation's status is listed as "Active". Saxon Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAXON RECYCLING LIMITED
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in PO15
 
Previous Names
LILAC FIELDS LTD31/08/2004
Filing Information
Company Number 05102215
Company ID Number 05102215
Date formed 2004-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB616771233  
Last Datalog update: 2024-02-05 11:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXON RECYCLING 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 SAXON RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOLLEN
Company Secretary 2013-07-03
BRIAN DOLLEN
Director 2013-07-03
HEATHER MARGARET TREWMAN GOULD
Director 2013-07-03
STEPHEN HICKS
Director 2014-01-01
NEIL RICHARDS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CAWLEY ADAMS
Company Secretary 2004-04-15 2013-07-03
MICHAEL JAMES CAWLEY ADAMS
Director 2004-04-15 2013-07-03
RICHARD HENRY STIMSON
Director 2004-04-15 2013-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DOLLEN FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
BRIAN DOLLEN FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
BRIAN DOLLEN RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
BRIAN DOLLEN MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Director 2009-08-18 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR LIMITED Director 2009-08-18 CURRENT 1988-11-18 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Director 2009-08-10 CURRENT 1991-08-29 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Director 2009-06-19 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 2009-06-19 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR HOLDINGS LIMITED Director 2009-06-19 CURRENT 1990-05-02 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Director 2009-06-19 CURRENT 1990-05-31 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 2009-06-19 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Director 2009-06-19 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Director 2009-06-19 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 2009-06-19 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 2009-06-19 CURRENT 1985-02-06 Active
BRIAN DOLLEN HART CHARITY NOMINEES LIMITED Director 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN S & J ARMSTRONG LIMITED Director 2008-10-03 CURRENT 1998-06-26 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Director 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Director 2006-04-24 CURRENT 1954-03-17 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
HEATHER MARGARET TREWMAN GOULD RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
HEATHER MARGARET TREWMAN GOULD S & J ARMSTRONG LIMITED Director 2011-10-14 CURRENT 1998-06-26 Active
HEATHER MARGARET TREWMAN GOULD J & G ENVIRONMENTAL LIMITED Director 2011-10-14 CURRENT 1998-06-12 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
HEATHER MARGARET TREWMAN GOULD MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
HEATHER MARGARET TREWMAN GOULD LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR HOLDINGS LIMITED Director 2000-08-24 CURRENT 1990-05-02 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR PENSIONS MANAGEMENT LIMITED Director 2000-08-24 CURRENT 1990-08-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR NORTHERN IRELAND LIMITED Director 2000-08-24 CURRENT 1991-08-29 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR LIMITED Director 2000-08-24 CURRENT 1988-11-18 Active
HEATHER MARGARET TREWMAN GOULD LANCASHIRE TAR DISTILLERS LIMITED Director 2000-08-24 CURRENT 1966-05-02 Active
HEATHER MARGARET TREWMAN GOULD SLUDGEBUSTERS LIMITED Director 2000-06-05 CURRENT 1990-05-31 Active
HEATHER MARGARET TREWMAN GOULD ENVIRONMENTAL SEALAND SERVICES LIMITED Director 1996-02-09 CURRENT 1991-05-24 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 1991-07-31 CURRENT 1985-02-06 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 1991-06-23 CURRENT 1972-09-08 Active
HEATHER MARGARET TREWMAN GOULD SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 1991-06-23 CURRENT 1967-07-21 Active
HEATHER MARGARET TREWMAN GOULD SUPERCLEAN SLUDGE LIMITED Director 1991-06-23 CURRENT 1980-09-16 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 1991-06-23 CURRENT 1950-05-20 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP LIMITED Director 1991-06-23 CURRENT 1954-03-17 Active
STEPHEN HICKS J & G ENVIRONMENTAL LIMITED Director 2014-01-01 CURRENT 1998-06-12 Active
STEPHEN HICKS LANSTAR LIMITED Director 2014-01-01 CURRENT 1988-11-18 Active
STEPHEN HICKS CLEANSING SERVICE GROUP LIMITED Director 2014-01-01 CURRENT 1954-03-17 Active
STEPHEN HICKS CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2014-01-01 CURRENT 2010-08-18 Active
STEPHEN HICKS HART CHARITY TRUST COMPANY LIMITED Director 2012-06-27 CURRENT 1976-12-17 Active
NEIL RICHARDS J & G ENVIRONMENTAL LIMITED Director 2013-12-31 CURRENT 1998-06-12 Active
NEIL RICHARDS LANSTAR LIMITED Director 2013-12-31 CURRENT 1988-11-18 Active
NEIL RICHARDS HART CHARITY NOMINEES LIMITED Director 2010-11-07 CURRENT 1976-12-17 Active
NEIL RICHARDS CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
NEIL RICHARDS CLEANSING SERVICE GROUP LIMITED Director 2008-01-01 CURRENT 1954-03-17 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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-07Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-25TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-25AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-25AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 492
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 492
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Heather Margaret Trewman Lanoe Gould on 2015-02-26
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 492
2014-02-07AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-16CH01Director's details changed for Heather Margaret Trewman Lance Gould on 2013-12-31
2014-01-16AP01DIRECTOR APPOINTED MR STEPHEN HICKS
2013-07-23AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-07-23AP01DIRECTOR APPOINTED MR NEIL RICHARDS
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Lion Works Station Road East Whittlesford Cambs CB22 4WL
2013-07-15AP03Appointment of Brian Dollen as company secretary
2013-07-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ADAMS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STIMSON
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2013-07-15AP01DIRECTOR APPOINTED HEATHER MARGARET TREWMAN LANCE GOULD
2013-07-15AP01DIRECTOR APPOINTED MR BRIAN DOLLEN
2013-07-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0115/04/13 FULL LIST
2012-07-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17AR0115/04/12 FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0115/04/11 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0115/04/10 FULL LIST
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD STIMSON / 12/03/2008
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 19 THE LAWNS, MELBOURN ROYSTON HERTS SG8 6BA
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-17123NC INC ALREADY ADJUSTED 23/05/05
2005-08-17RES04£ NC 1000/2000
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-09-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-08-31CERTNMCOMPANY NAME CHANGED LILAC FIELDS LTD CERTIFICATE ISSUED ON 31/08/04
2004-08-24123£ NC 490/1000 12/08/04
2004-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-24RES04NC INC ALREADY ADJUSTED 12/08/04
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1038028 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1038028 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1038028 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1038028 Expired

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 SAXON RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAXON RECYCLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
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 SAXON RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of SAXON RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAXON RECYCLING LIMITED
Trademarks
We have not found any records of SAXON RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAXON RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-12-17 GBP £565 Equipment Servicing
Suffolk County Council 2015-09-24 GBP £581 Extraction Cleaning & Maintenance
Suffolk County Council 2015-02-19 GBP £610 Extraction Cleaning & Maintenance
Suffolk County Council 2014-07-24 GBP £370 Extraction Cleaning & Maintenance
Suffolk County Council 2014-03-13 GBP £565 Extraction Cleaning & Maintenance
Suffolk County Council 2013-11-07 GBP £277 Extraction Cleaning & Maintenance
Suffolk County Council 2013-08-08 GBP £469 Extraction Cleaning & Maintenance
Suffolk County Council 2013-04-04 GBP £703 Equipment Repairs & Maintenance
Suffolk County Council 2012-11-15 GBP £521 Refuse Collection
Suffolk County Council 2012-08-02 GBP £448 Refuse Collection
Wealden District Council 2012-02-02 GBP £123 CU00239-191620

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAXON RECYCLING 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 SAXON RECYCLING 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 SAXON RECYCLING 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.