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

GREENTARGET LIMITED

87 TURNMILL STREET, LONDON, EC1M 5QU,
Company Registration Number
05798225
Private Limited Company
Active

Company Overview

About Greentarget Ltd
GREENTARGET LIMITED was founded on 2006-04-27 and has its registered office in London. The organisation's status is listed as "Active". Greentarget Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENTARGET LIMITED
 
Legal Registered Office
87 TURNMILL STREET
LONDON
EC1M 5QU
Other companies in WC1H
 
Previous Names
GJR PR LIMITED16/10/2006
Filing Information
Company Number 05798225
Company ID Number 05798225
Date formed 2006-04-27
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 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB882366396  
Last Datalog update: 2024-03-06 07:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENTARGET 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 GREENTARGET LIMITED
The following companies were found which have the same name as GREENTARGET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENTARGET HOLDINGS LIMITED 87 TURNMILL STREET LONDON EC1M 5QU Active Company formed on the 2016-03-21
GREENTARGET GLOBAL GROUP LLC Delaware Unknown
GREENTARGET ENERGY LLC New Jersey Unknown

Company Officers of GREENTARGET LIMITED

Current Directors
Officer Role Date Appointed
BETHANN MARIE SELLS
Company Secretary 2016-11-16
MELISSA ROWLING
Director 2006-10-02
RICHARD FREDERICK THOBURN
Director 2013-04-18
KENNETH WILLIAM TONKIN
Director 2011-02-01
JEFFREY WATT
Director 2009-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CRIPPS
Company Secretary 2011-02-01 2016-11-16
SIMON JAMES CASE
Director 2007-09-13 2012-06-01
JAMES EDWARD CRIPPS
Director 2011-02-01 2012-06-01
NICHOLAS ALEXANDER GLANVILL
Company Secretary 2006-04-27 2011-02-01
NICHOLAS ALEXANDER GLANVILL
Director 2006-04-27 2011-02-01
TIMOTHY JOHN JACKAMAN
Director 2006-04-27 2011-02-01
DANIEL JOHN DWYER
Company Secretary 2006-04-27 2006-04-27
DANIEL JAMES DWYER
Director 2006-04-27 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FREDERICK THOBURN BURNIE'S FOUNDATION Director 2016-05-26 CURRENT 2016-05-26 Active
RICHARD FREDERICK THOBURN THOBURNS COMMUNICATIONS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2016-03-21 Active
RICHARD FREDERICK THOBURN GREENTARGET HOLDINGS LIMITED Director 2016-04-05 CURRENT 2016-03-21 Active
RICHARD FREDERICK THOBURN FALLCREST TWO LIMITED Director 2016-03-31 CURRENT 2016-03-21 Liquidation
RICHARD FREDERICK THOBURN THOBURNS COMMUNICATIONS LIMITED Director 2016-03-31 CURRENT 2016-03-21 Active
RICHARD FREDERICK THOBURN WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED Director 2010-07-27 CURRENT 1998-12-16 Active
RICHARD FREDERICK THOBURN THOBURNS COMMUNICATIONS LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-08-04
KENNETH WILLIAM TONKIN HIGH HOUSE PROPERTIES LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
KENNETH WILLIAM TONKIN BURNIE'S FOUNDATION Director 2016-05-26 CURRENT 2016-05-26 Active
KENNETH WILLIAM TONKIN THE FRIENDS OF THE POSTAL MUSEUM Director 2013-12-03 CURRENT 2006-01-19 Active - Proposal to Strike off
KENNETH WILLIAM TONKIN THE PREMIER DRUM COMPANY LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
KENNETH WILLIAM TONKIN GARDENSKILL LIMITED Director 2010-02-15 CURRENT 2008-10-13 Active
KENNETH WILLIAM TONKIN THANET PRESS LIMITED Director 2009-11-09 CURRENT 1995-05-01 Dissolved 2016-09-23
KENNETH WILLIAM TONKIN THANET PUBLISHING LTD Director 2009-11-01 CURRENT 2009-08-13 Dissolved 2015-04-12
KENNETH WILLIAM TONKIN PMI REALISATIONS LIMITED Director 2009-08-05 CURRENT 2009-08-05 Liquidation
KENNETH WILLIAM TONKIN PRE-MET LIMITED Director 2005-02-14 CURRENT 1973-04-25 Active
KENNETH WILLIAM TONKIN PRE-MET HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active
KENNETH WILLIAM TONKIN ESSENTIAL EQUIPMENT LIMITED Director 1992-10-30 CURRENT 1992-10-13 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
2024-05-08CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES QUARENDON
2023-02-23Change of details for Greentarget Holdings Limited as a person with significant control on 2023-02-23
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21DIRECTOR APPOINTED DOMINIC PETER JOHN HAWES-FAIRLEY
2022-12-21AP01DIRECTOR APPOINTED DOMINIC PETER JOHN HAWES-FAIRLEY
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 057982250008
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057982250008
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAFINE GRAPCI-PENNEY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAFINE GRAPCI-PENNEY
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 057982250007
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057982250007
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 057982250006
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057982250006
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057982250005
2022-04-13CH01Director's details changed for Mr Matthew Leonard Carlton on 2022-04-13
2022-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LEONARD CARLTON on 2022-04-13
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR MATTHEW LEONARD CARLTON
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PETER JOHN HAWES-FAIRLEY
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057982250004
2020-10-20AP03Appointment of Mr Matthew Leonard Carlton as company secretary on 2020-10-14
2020-10-20TM02Termination of appointment of Edward David John Goodchild on 2020-10-14
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-30CH01Director's details changed for Ms Dafine Grapci-Penney on 2020-03-30
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD DAVID JOHN GOODCHILD on 2020-03-30
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Palladium House Argyll Street London W1F 7LD England
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-03-18AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-15AP03Appointment of Mr Edward David John Goodchild as company secretary on 2019-01-10
2019-03-15AP01DIRECTOR APPOINTED MR SIMON JAMES QUARENDON
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM TONKIN
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
2019-03-15TM02Termination of appointment of Bethann Marie Sells on 2019-01-10
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13AP01DIRECTOR APPOINTED MS DAFINE GRAPCI-PENNEY
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 105.5
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 105.5
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-26TM02Termination of appointment of James Cripps on 2016-11-16
2017-01-26AP03Appointment of Mrs Bethann Marie Sells as company secretary on 2016-11-16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 105.5
2016-06-17AR0127/04/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 105.5
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2015-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 105.5
2014-06-05AR0127/04/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-20AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WATT / 01/07/2012
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA ROWLING / 01/07/2012
2013-05-07AP01DIRECTOR APPOINTED MR RICHARD FREDERICK THOBURN
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CASE
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRIPPS
2012-07-11AR0127/04/12 ANNUAL RETURN FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-15AR0127/04/11 FULL LIST
2011-06-15AD02SAIL ADDRESS CHANGED FROM: 19 HOOPER STREET LONDON E1 8BU ENGLAND
2011-04-20AP03SECRETARY APPOINTED MR JAMES CRIPPS
2011-04-20AP01DIRECTOR APPOINTED MR JAMES EDWARD CRIPPS
2011-03-30AP01DIRECTOR APPOINTED MR KEN TONKIN
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 3RD FLOOR THE OLD PUMP HOUSE HOOPER STREET LONDON E1 8BU
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKAMAN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLANVILL
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GLANVILL
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0127/04/10 FULL LIST
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WATT / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JACKAMAN / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER GLANVILL / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CASE / 27/04/2010
2009-12-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED JEFFREY WATT
2009-03-03AA30/04/08 PARTIAL EXEMPTION
2008-06-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-22288aNEW DIRECTOR APPOINTED
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-03-22400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 3RD FLOOR PUMP HOUSE HOOPER STREET LONDON E1 8BU
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-2388(2)RAD 02/10/06--------- £ SI 998@.1=99 £ IC 1/100
2006-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-16CERTNMCOMPANY NAME CHANGED GJR PR LIMITED CERTIFICATE ISSUED ON 16/10/06
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-0188(2)RAD 27/04/06--------- £ SI 1@.1 £ IC 1/1
2006-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-27NEWINCINCORPORATION 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
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to GREENTARGET 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 GREENTARGET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENT DEPOSIT 2007-03-07 Satisfied OWEN O'CARROLL, JULIAN ROYSTON STOCK AND JOHN THOMAS WOOLSTENCROFT
MORTGAGE DEBENTURE 2006-06-14 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2006-06-05 Satisfied CITY NORTH 5 LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GREENTARGET LIMITED

Intangible Assets
Patents
We have not found any records of GREENTARGET LIMITED registering or being granted any patents
Domain Names

GREENTARGET LIMITED owns 1 domain names.

greentarget.co.uk  

Trademarks
We have not found any records of GREENTARGET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENTARGET 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 (70229 - Management consultancy activities other than financial management) as GREENTARGET LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GREENTARGET 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 GREENTARGET 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 GREENTARGET 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.