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

NORFOLK AND WAVENEY MIND

50 SALE ROAD, NORWICH, NORFOLK, NR7 9TP,
Company Registration Number
05729028
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Norfolk And Waveney Mind
NORFOLK AND WAVENEY MIND was founded on 2006-03-03 and has its registered office in Norfolk. The organisation's status is listed as "Active". Norfolk And Waveney Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORFOLK AND WAVENEY MIND
 
Legal Registered Office
50 SALE ROAD
NORWICH
NORFOLK
NR7 9TP
Other companies in NR7
 
Previous Names
NORWICH AND CENTRAL NORFOLK MENTAL HEALTH RESOURCES14/08/2019
Filing Information
Company Number 05729028
Company ID Number 05729028
Date formed 2006-03-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:00:51
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 NORFOLK AND WAVENEY MIND
The following companies were found which have the same name as NORFOLK AND WAVENEY MIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORFOLK AND WAVENEY ENTERPRISE SERVICES ROUEN HOUSE ROUEN ROAD NORWICH NR1 1RB Active Company formed on the 1982-05-05
NORFOLK AND WAVENEY MIND TRADING LIMITED 50 SALE ROAD NORWICH NR7 9TP Active Company formed on the 2023-08-08

Company Officers of NORFOLK AND WAVENEY MIND

Current Directors
Officer Role Date Appointed
GAVIN CROFT WILCOCK
Company Secretary 2006-03-03
STEPHEN ROGER BAZIRE
Director 2014-10-14
STEVEN JOHN BLOOMFIELD
Director 2008-03-12
JOHN ROBERT BRIERLEY
Director 2006-03-03
KEITH HEDLEY DAVIS
Director 2014-12-09
NICHOLAS HUGH FRANCIS
Director 2017-02-09
RICHARD GEORGE GORROD
Director 2016-06-26
JOHN FREDERICK ALLTON JONES
Director 2014-09-09
KEVIN EDWARD LONG
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE HURREN
Director 2016-06-14 2018-06-14
HOLLY CLAIRE MARSHALL
Director 2013-09-18 2018-06-14
ANDREW ROLAND HERON
Director 2007-04-18 2017-10-21
MICHELLE ANN GANT
Director 2011-12-01 2016-01-12
PHILIPPA MARY MULVANY
Director 2007-04-18 2015-09-08
CHRISTINE CAROLE JANNER-BURGESS
Director 2011-03-01 2014-07-15
KEMI SONIA WATCHORN
Director 2012-05-23 2013-10-23
LANCE CHRISTOPHER DAWSON
Director 2010-06-16 2013-08-21
AMANDA JAYNE MARSH
Director 2010-06-16 2013-08-21
ELAINE PARKINSON
Director 2007-04-18 2012-09-18
STEPHEN EDWARD CLARK
Director 2010-06-16 2012-04-18
MICHAEL JOHN BARRAM
Director 2009-02-10 2010-12-30
WOLFGANG JOACHIM GRABAU
Director 2007-04-18 2009-07-07
JULIA ELIZABETH GARDINER
Director 2007-04-18 2008-04-24
STEVEN JOHN BLOOMFIELD
Director 2008-03-11 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN CROFT WILCOCK STOKECOURT LIMITED Company Secretary 2005-11-01 CURRENT 2002-09-10 Dissolved 2018-04-17
GAVIN CROFT WILCOCK TOMBLAND ANTIQUES AND COLLECTABLES LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Dissolved 2016-07-12
GAVIN CROFT WILCOCK CROFT CLASSICS LIMITED Company Secretary 1991-04-11 CURRENT 1989-04-11 Active
RICHARD GEORGE GORROD ICENI HEALTHCARE LIMITED Director 2017-12-01 CURRENT 2014-02-14 Liquidation
RICHARD GEORGE GORROD OIS FAKENHAM LIMITED Director 2011-08-23 CURRENT 2011-08-03 Dissolved 2013-08-27
RICHARD GEORGE GORROD NORFOLK NEW BUILD COMPANY LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-07-15
KEVIN EDWARD LONG ST MARTINS HOUSING TRUST Director 2003-11-27 CURRENT 1989-05-30 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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SUSAN RYAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK ALLTON JONES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR BARRY MAURICE HOBBS
2023-03-21DIRECTOR APPOINTED JULIAN LLOYD STEED
2023-03-21DIRECTOR APPOINTED JULIAN LLOYD STEED
2023-03-21DIRECTOR APPOINTED MR JAMES INGHAM
2023-03-21DIRECTOR APPOINTED MR JAMES INGHAM
2023-03-21CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED DR DUNCAN BRIAN DOUBLE
2023-03-16DIRECTOR APPOINTED NAMITA MATKAR
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY REES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WILLIAMS
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM FREDERICK FRASER
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER BAZIRE
2021-09-02AP03Appointment of Mr Graham Goodwin as company secretary on 2021-09-01
2021-09-02TM02Termination of appointment of Janice Susan Warford on 2021-09-01
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CONNOR JAMES
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-29AP01DIRECTOR APPOINTED MRS JUMARA STONE
2021-01-28AP01DIRECTOR APPOINTED MRS SUSAN RYAN
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE WALSH
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOCZKO
2020-11-26TM02Termination of appointment of Peter Boczko on 2020-11-25
2020-11-26AP03Appointment of Mrs Janice Susan Warford as company secretary on 2020-11-25
2020-10-16AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE WALSH
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD HUBERT LANE
2020-07-15AP03Appointment of Mr Peter Boczko as company secretary on 2020-07-01
2020-07-15TM02Termination of appointment of Andrew Gerard Hubert Lane on 2020-07-01
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-02AUDAUDITOR'S RESIGNATION
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-16AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE WALSH
2019-12-23AP03Appointment of Mr Andrew Gerard Hubert Lane as company secretary on 2019-12-17
2019-12-23TM02Termination of appointment of Gavin Croft Wilcock on 2019-12-17
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAROLE JANNER-BURGESS
2019-10-24AP01DIRECTOR APPOINTED MR, PETER BOCZKO
2019-10-22AP01DIRECTOR APPOINTED MRS JANICE SUSAN WARFORD
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BLOOMFIELD
2019-09-05MEM/ARTSARTICLES OF ASSOCIATION
2019-08-14RES15CHANGE OF COMPANY NAME 02/08/20
2019-08-14MISCNE01
2019-08-07RES15CHANGE OF COMPANY NAME 12/04/20
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE GORROD
2019-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY CLAIRE MARSHALL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-12CH01Director's details changed for Miss Holly Claire Lambert on 2017-08-29
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLAND HERON
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR. NICHOLAS HUGH FRANCIS
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-10CH01Director's details changed for Miss Holly Claire Lambert on 2017-01-10
2017-01-06CH01Director's details changed for Dr Richard George Garrod on 2017-01-04
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK ALTON JONES / 04/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOIUSE HURREN / 04/01/2017
2016-07-06AP01DIRECTOR APPOINTED DR RICHARD GEORGE GARROD
2016-07-06AP01DIRECTOR APPOINTED SARAH LOIUSE HURREN
2016-05-12AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN GANT
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY MULVANY
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-24AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-25MEM/ARTSARTICLES OF ASSOCIATION
2015-02-25RES01ADOPT ARTICLES 25/02/15
2015-01-09AP01DIRECTOR APPOINTED MR JOHN FREDERICK ALTON JONES
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANNER-BURGESS
2015-01-08AP01DIRECTOR APPOINTED MR STEPHEN ROGER BAZIRE
2015-01-08AP01DIRECTOR APPOINTED MR KEITH HEDLEY DAVIS
2014-03-11AR0103/03/14 NO MEMBER LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEMI WATCHORN
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-26AP01DIRECTOR APPOINTED MISS HOLLY CLAIRE LAMBERT
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANN PLAYFORD / 21/09/2013
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LANCE DAWSON
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARSH
2013-06-25MEM/ARTSARTICLES OF ASSOCIATION
2013-06-25RES01ALTER ARTICLES 12/06/2013
2013-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-19AR0103/03/13 NO MEMBER LIST
2013-02-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-08AP01DIRECTOR APPOINTED MRS KEMI SONIA WATCHORN
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PARKINSON
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-29AR0103/03/12 NO MEMBER LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY WINDHAM / 18/01/2012
2012-02-21AP01DIRECTOR APPOINTED MRS CHRISTINE CAROLE JANNER-BURGESS
2012-02-21AP01DIRECTOR APPOINTED MISS MICHELLE ANN PLAYFORD
2011-05-02AR0103/03/11 NO MEMBER LIST
2011-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRAM
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-28AP01DIRECTOR APPOINTED STEPHEN EDWARD CLARK
2010-10-27AP01DIRECTOR APPOINTED LANCE CHRISTOPHER DAWSON
2010-10-27AP01DIRECTOR APPOINTED MISS AMANDA JAYNE MARSH
2010-04-29AR0103/03/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY WINDHAM / 03/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARKINSON / 03/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROLAND HERON / 03/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BLOOMFIELD / 03/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARRAM / 03/03/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR WOLFGANG GRABAU
2009-04-01363aANNUAL RETURN MADE UP TO 03/03/09
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BLOOMFIELD
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JULIA GARDINER
2009-03-23288aDIRECTOR APPOINTED MICHAEL JOHN BARRAM
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-15288aDIRECTOR APPOINTED STEVEN JOHN BLOOMFIELD
2008-06-05288aDIRECTOR APPOINTED STEVEN JOHN BLOOMFIELD
2008-03-26363aANNUAL RETURN MADE UP TO 03/03/08
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARKINSON / 05/03/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA WINDHAM / 05/03/2008
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28363sANNUAL RETURN MADE UP TO 03/03/07
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of NORFOLK AND WAVENEY MIND registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK AND WAVENEY MIND
Trademarks
We have not found any records of NORFOLK AND WAVENEY MIND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORFOLK AND WAVENEY MIND. 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 (86900 - Other human health activities) as NORFOLK AND WAVENEY MIND are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK AND WAVENEY MIND 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 NORFOLK AND WAVENEY MIND 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 NORFOLK AND WAVENEY MIND 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.