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

COTSWOLD ROAD LTD

THE CLOCKHOUSE BATH HILL, KEYNSHAM, BRISTOL, BS31 1HL,
Company Registration Number
05129130
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cotswold Road Ltd
COTSWOLD ROAD LTD was founded on 2004-05-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Cotswold Road Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COTSWOLD ROAD LTD
 
Legal Registered Office
THE CLOCKHOUSE BATH HILL
KEYNSHAM
BRISTOL
BS31 1HL
Other companies in BS1
 
Filing Information
Company Number 05129130
Company ID Number 05129130
Date formed 2004-05-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-06 15:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD ROAD LTD
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 COTSWOLD ROAD LTD
The following companies were found which have the same name as COTSWOLD ROAD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTSWOLD ROAD MANAGEMENT COMPANY LIMITED 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Active Company formed on the 2013-06-18
COTSWOLD ROAD 1963 LIMITED 18 COTSWOLD ROAD THORNE DONCASTER SOUTH YORKSHIRE DN8 5RR Dissolved Company formed on the 2014-08-01
COTSWOLD ROAD TAKEAWAY LTD 4A SMITHDOWN ROAD LIVERPOOL L7 4JG Active - Proposal to Strike off Company formed on the 2017-04-13

Company Officers of COTSWOLD ROAD LTD

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2005-09-27
HANNAH LOUISE WATERHOUSE
Director 2007-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN DAVIS
Director 2005-09-27 2018-01-04
NICHOLAS RONALD AVISS
Director 2005-09-27 2009-10-01
SUSANNAH JANE BENNETT
Director 2005-09-27 2009-10-01
VICTORIA BROADHEAD
Director 2005-09-27 2009-10-01
GARY DAVID LANGWITH
Director 2005-09-27 2009-10-01
KARENJIT KAUR PHULL
Director 2005-09-27 2009-10-01
SIMON ASHLEY ROWE
Director 2005-09-27 2009-10-01
RONALD JAMES WAYGOOD
Director 2008-02-19 2009-10-01
ELIZABETH ANN WILES
Director 2005-09-27 2009-10-01
ALAN FREDERICK WRIGHT
Director 2005-09-27 2009-10-01
JENNIFER MARGARET WAYGOOD
Director 2008-02-19 2009-05-11
CARLTON FOGGARTY
Director 2005-09-27 2008-02-19
CLAIRE JANE WHITBY SMITH
Director 2005-09-27 2007-10-08
PIERS DAVID ARKLE
Director 2005-09-27 2007-10-03
DAVID BARRY CURWEN
Company Secretary 2004-08-06 2005-09-27
ALEXANDRA TRICKEY
Director 2004-08-06 2005-09-27
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-05-17 2004-05-17
UK INCORPORATIONS LIMITED
Nominated Director 2004-05-17 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL TARR MINERS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-21 CURRENT 2003-07-15 Active
JAMES DANIEL TARR NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-09-11 CURRENT 2007-11-14 Active
JAMES DANIEL TARR ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1977-09-15 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK E (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK A (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK D (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR BRANDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-11 CURRENT 2006-09-05 Active
JAMES DANIEL TARR COPLEY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 2004-01-13 Active
JAMES DANIEL TARR VALE FOUNDRY MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-26 Active
JAMES DANIEL TARR ST JUDES (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2004-09-08 Active
JAMES DANIEL TARR SPRINGYARD PROPERTY MANAGEMENT LIMITED Company Secretary 2006-04-04 CURRENT 2003-02-13 Active
JAMES DANIEL TARR THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-27 Active
JAMES DANIEL TARR FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-12-30 Active
JAMES DANIEL TARR THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-12 CURRENT 2002-08-07 Active
JAMES DANIEL TARR THE RIDGEMOUNT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 2003-04-29 Active
JAMES DANIEL TARR CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 2002-11-28 Active
JAMES DANIEL TARR FORESTKNOLL PROPERTY MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2002-04-08 Active
JAMES DANIEL TARR THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-01 CURRENT 2001-01-30 Active
JAMES DANIEL TARR RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1998-07-07 Active
JAMES DANIEL TARR CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-01 CURRENT 2001-11-05 Active
JAMES DANIEL TARR FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 1974-07-01 Active
JAMES DANIEL TARR REDCLIFF BACKS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-07 CURRENT 2000-10-18 Active
JAMES DANIEL TARR ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
JAMES DANIEL TARR THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED Company Secretary 2003-02-03 CURRENT 2001-10-09 Active
JAMES DANIEL TARR 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 1984-04-18 Active
JAMES DANIEL TARR ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 1980-07-21 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
2023-06-06CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-11DIRECTOR APPOINTED MR MATTHEW JAMES HOPKINS
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE WATERHOUSE
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-14PSC08Notification of a person with significant control statement
2020-02-14PSC07CESSATION OF HANNAH LOUISE WATERHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
2019-08-06AP01DIRECTOR APPOINTED MR ANDREW CLARK
2019-08-06AP01DIRECTOR APPOINTED MR ANDREW CLARK
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-15AP01DIRECTOR APPOINTED MRS ELIZABETH ANN WILES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN DAVIS
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-08AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM Andrews 133 st Georges Road Bristol BS1 5UW
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12AR0117/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AR0117/05/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0117/05/13 ANNUAL RETURN FULL LIST
2012-05-21AR0117/05/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0117/05/11 ANNUAL RETURN FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WATERHOUSE / 17/05/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DAVIS / 17/05/2011
2011-04-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08CH01Director's details changed for Hannah Louise Field on 2011-03-08
2010-05-27AR0117/05/10 ANNUAL RETURN FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE FIELD / 17/05/2010
2010-04-14AA01CURREXT FROM 16/11/2010 TO 31/12/2010
2010-03-18AA16/11/09 TOTAL EXEMPTION SMALL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH BENNETT
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY LANGWITH
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KARENJIT PHULL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROWE
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WAYGOOD
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILES
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AVISS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BROADHEAD
2009-05-18363aANNUAL RETURN MADE UP TO 17/05/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER WAYGOOD
2009-04-15AA16/11/08 TOTAL EXEMPTION SMALL
2008-08-19AA16/11/07 TOTAL EXEMPTION SMALL
2008-05-20363aANNUAL RETURN MADE UP TO 17/05/08
2008-04-03288aDIRECTOR APPOINTED JENNIFER MARGARET WAYGOOD
2008-03-27288aDIRECTOR APPOINTED RONALD JAMES WAYGOOD
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR CARLTON FOGGARTY
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/06
2007-05-21363aANNUAL RETURN MADE UP TO 17/05/07
2006-05-17363aANNUAL RETURN MADE UP TO 17/05/06
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/05
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 72 QUEEN SQUARE BRISTOL BS1 4JP
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-05-25363sANNUAL RETURN MADE UP TO 17/05/05
2005-04-06225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 16/11/05
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 COTSWOLD ROAD LTD

Intangible Assets
Patents
We have not found any records of COTSWOLD ROAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD ROAD LTD
Trademarks
We have not found any records of COTSWOLD ROAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD ROAD LTD. 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 (68320 - Management of real estate on a fee or contract basis) as COTSWOLD ROAD LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD ROAD LTD 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 COTSWOLD ROAD LTD 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 COTSWOLD ROAD LTD 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.