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

WOODLAND PYTCHLEY HUNT LIMITED

2 Rolleston Road, Skeffington, Leicester, LE7 9YD,
Company Registration Number
05780926
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Woodland Pytchley Hunt Ltd
WOODLAND PYTCHLEY HUNT LIMITED was founded on 2006-04-13 and has its registered office in Leicester. The organisation's status is listed as "Active". Woodland Pytchley Hunt Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODLAND PYTCHLEY HUNT LIMITED
 
Legal Registered Office
2 Rolleston Road
Skeffington
Leicester
LE7 9YD
Other companies in NN17
 
Filing Information
Company Number 05780926
Company ID Number 05780926
Date formed 2006-04-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 11:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLAND PYTCHLEY HUNT 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.
Companies with same name WOODLAND PYTCHLEY HUNT LIMITED
The following companies were found which have the same name as WOODLAND PYTCHLEY HUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODLAND PYTCHLEY HUNT SUPPORTERS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2019-07-01

Company Officers of WOODLAND PYTCHLEY HUNT LIMITED

Current Directors
Officer Role Date Appointed
MARK MARSHALL FERGUSON
Company Secretary 2006-05-01
EDWARD JAMES ARTHEY
Director 2006-05-19
ROBERT EDMUND BRUDENELL
Director 2006-05-09
MARK MARSHALL FERGUSON
Director 2006-05-01
VICTORIA MARGARET FERGUSON
Director 2013-05-01
DAVID REYNOLDS
Director 2006-11-01
KATE ELIS ELIZABETH REYNOLDS
Director 2010-05-01
STEPHEN JOHN REYNOLDS
Director 2006-11-01
NICHOLAS SANSOM
Director 2006-11-01
JAMES MICHAEL ROSS SAUNDERS WATSON
Director 2006-06-12
CHARLES MARTIN WILSON
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN REBECCA WRIGHTON
Director 2010-05-01 2018-04-16
STEPHEN HOBBS
Director 2006-11-01 2016-01-01
JOHN GERALD NICHOLSON
Director 2006-11-01 2015-01-29
PATRICK JOHN SUMNER
Director 2008-05-01 2014-04-30
ANDREW RICHARD WHEELER
Director 2006-11-01 2014-04-29
JOANNA STAFFORD BROWN
Director 2006-11-01 2012-05-01
MARGARET LESLEY MUDDITT
Director 2006-05-19 2010-05-01
CHARLES ANTHONY MICKLEWRIGHT
Director 2006-11-01 2009-05-01
JOANNA STAFFORD BROWN
Director 2006-05-19 2006-10-10
STEPHEN HOBBS
Director 2006-06-19 2006-10-10
CHARLES ANTHONY MICKLEWRIGHT
Director 2006-05-19 2006-10-10
JOHN GERALD NICHOLSON
Director 2006-05-05 2006-10-10
DAVID REYNOLDS
Director 2006-05-08 2006-10-10
STEPHEN JOHN REYNOLDS
Director 2006-05-19 2006-10-10
NICHOLAS SANSOM
Director 2006-05-08 2006-10-10
ANDREW RICHARD WHEELER
Director 2006-05-19 2006-10-10
JEFFREY CHRISTOPHER HIDE
Company Secretary 2006-04-13 2006-05-01
JEFFREY CHRISTOPHER HIDE
Director 2006-04-13 2006-05-01
HELEN ELIZABETH VAUGHAN
Director 2006-04-13 2006-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES ARTHEY PICK ARTHEY (OUNDLE) LIMITED Director 1991-08-22 CURRENT 1986-02-20 Active
MARK MARSHALL FERGUSON DARWIN LAND PROMOTIONS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
MARK MARSHALL FERGUSON FERGUSON BROADBENT LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
MARK MARSHALL FERGUSON VIMARK ESTATES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
VICTORIA MARGARET FERGUSON VIMARK ESTATES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
DAVID REYNOLDS PYTCHLEY RENEWABLES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
DAVID REYNOLDS GLEBE FARM (WELDON) LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-10-18
DAVID REYNOLDS THE BENEFIELD WHEATSHEAF HOTEL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
DAVID REYNOLDS PIPEWELL FOOT BEAGLES LIMITED Director 2007-06-27 CURRENT 2006-07-07 Active
DAVID REYNOLDS WELDON FARMS LIMITED Director 2004-10-18 CURRENT 2004-06-21 Active
DAVID REYNOLDS MANUSCRIPTI LIMITED Director 2002-11-07 CURRENT 2002-11-06 Active
STEPHEN JOHN REYNOLDS PIPEWELL FOOT BEAGLES LIMITED Director 2006-08-30 CURRENT 2006-07-07 Active
STEPHEN JOHN REYNOLDS REYNOLDS FARMERS LIMITED Director 1991-07-18 CURRENT 1955-05-02 Active
JAMES MICHAEL ROSS SAUNDERS WATSON HISTORIC HOUSES ASSOCIATION Director 2013-11-12 CURRENT 1986-03-17 Active
JAMES MICHAEL ROSS SAUNDERS WATSON GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
JAMES MICHAEL ROSS SAUNDERS WATSON ROCKINGHAM AGRICULTURE LIMITED Director 1998-02-23 CURRENT 1982-07-27 Active
CHARLES MARTIN WILSON THE COUNTRYSIDE ALLIANCE FOUNDATION Director 2015-03-24 CURRENT 2006-01-09 Active
CHARLES MARTIN WILSON INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C. Director 2014-09-08 CURRENT 1990-09-12 Active
CHARLES MARTIN WILSON THE HMS CAROLINE PRESERVATION COMPANY Director 2012-11-22 CURRENT 2012-11-22 Active
CHARLES MARTIN WILSON THE NATIONAL MUSEUM OF THE ROYAL NAVY Director 2012-10-24 CURRENT 2008-09-16 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
2024-05-22SECRETARY'S DETAILS CHNAGED FOR MR MARK MARSHALL FERGUSON on 2020-07-01
2024-05-08CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY SKIPWITH
2023-03-09APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH GLADSTONE-BROWN
2023-03-09APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET FERGUSON
2023-01-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-05-16AD02Register inspection address changed from 46 Arnhill Road Gretton Corby Northants NN17 3DN United Kingdom to 2 Vale Lodge Rolleston Road Skeffington Leicester LE7 9YD
2021-07-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 46 Arnhill Road Gretton Corby Northamptonshire NN17 3DN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN WILSON
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR CHARLES DAVID REYNOLDS
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ROSS SAUNDERS WATSON
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-20CH01Director's details changed for Mrs Elizabeth Mary Skipworth on 2019-05-14
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN REYNOLDS
2019-05-20AP01DIRECTOR APPOINTED MRS ELIZABETH MARY SKIPWORTH
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-02-18AP01DIRECTOR APPOINTED MRS RACHAEL ELIZABETH GLADSTONE-BROWN
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REBECCA WRIGHTON
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOBBS
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARGARET FERGUSON / 01/01/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDMUND BRUDENELL / 01/01/2016
2015-06-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01TERMINATE DIR APPOINTMENT
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SUMNER
2014-04-25AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET FERGUSON
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 06/02/2014
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0113/04/13 NO MEMBER LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-14AR0113/04/12 NO MEMBER LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-15AR0113/04/11 NO MEMBER LIST
2010-07-26AP01DIRECTOR APPOINTED KATE ELIS ELIZABETH REYNOLDS
2010-07-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-14AP01DIRECTOR APPOINTED SUSAN REBECCA WRIGHTON
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MUDDITT
2010-05-06AR0113/04/10 NO MEMBER LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WHEELER / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN REYNOLDS / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOBBS / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SANSOM / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD NICHOLSON / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARSHALL FERGUSON / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDMUND BRUDENELL / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA STAFFORD BROWN / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES ARTHEY / 01/10/2009
2009-07-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aANNUAL RETURN MADE UP TO 13/04/09
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MICKLEWRIGHT
2008-07-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-10288aDIRECTOR APPOINTED PATRICK JOHN SUMNER
2008-05-20288aDIRECTOR APPOINTED CHARLES MARTIN WILSON
2008-05-02363aANNUAL RETURN MADE UP TO 13/04/08
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK FERGUSON / 01/07/2007
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARUDENELL / 01/07/2007
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: POPPY COTTAGE 2 LAUNDRY ROW APETHORPE PETERBOROUGH CAMBRIDGESHIRE PE8 5DQ
2007-05-21363sANNUAL RETURN MADE UP TO 13/04/07
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WOODLAND PYTCHLEY HUNT LIMITED

Intangible Assets
Patents
We have not found any records of WOODLAND PYTCHLEY HUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLAND PYTCHLEY HUNT LIMITED
Trademarks
We have not found any records of WOODLAND PYTCHLEY HUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLAND PYTCHLEY HUNT 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 (93199 - Other sports activities) as WOODLAND PYTCHLEY HUNT LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WOODLAND PYTCHLEY HUNT 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 WOODLAND PYTCHLEY HUNT 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 WOODLAND PYTCHLEY HUNT 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.