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

BY DEVELOPMENT LIMITED

Becket House, 1 Lambeth Palace Road, London, SE1 7EU,
Company Registration Number
06569580
Private Limited Company
Active

Company Overview

About By Development Ltd
BY DEVELOPMENT LIMITED was founded on 2008-04-17 and has its registered office in London. The organisation's status is listed as "Active". By Development Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BY DEVELOPMENT LIMITED
 
Legal Registered Office
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Other companies in SE1
 
Previous Names
BY DEVELOPMENT (DAGENHAM LIBRARY) LTD18/06/2009
Filing Information
Company Number 06569580
Company ID Number 06569580
Date formed 2008-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
VAT Number /Sales tax ID GB933406829  
Last Datalog update: 2024-04-15 09:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BY DEVELOPMENT 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 BY DEVELOPMENT LIMITED
The following companies were found which have the same name as BY DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BY DEVELOPMENTS PTY LTD NSW 2145 Active Company formed on the 2015-07-04
BY DEVELOPMENT INC. 1602 ALTON ROAD MIAMI BEACH FL FL Inactive Company formed on the 2007-10-23
BY DEVELOPMENT CORPORATION California Unknown
BY DEVELOPMENT LIMITED PARTNERSHIP Michigan UNKNOWN
BY Development LLC 5880 Carr St Arvada CO 80004 Delinquent Company formed on the 2022-11-08

Company Officers of BY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA CHILD
Company Secretary 2016-04-18
NICOLAS ALEXANDRE PIERRE GUERIN
Director 2012-09-10
FABIENNE PAULE VIALA DE LISLE
Director 2016-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL MARIE MICHEL CHRISTOLOMME
Director 2008-04-17 2018-07-18
OLIVIER CRILLON
Director 2015-07-24 2018-07-18
CRAIG NICHOLAS TATTON
Director 2014-08-26 2017-06-29
PAUL ABSON
Director 2013-01-18 2016-07-31
BRIAN CLAYTON
Company Secretary 2013-08-20 2016-04-18
MADANI SOW
Director 2009-12-08 2016-01-26
PHILIPPE DANIEL, JACQUES JOUY
Director 2010-02-15 2015-07-24
STEPHEN ANTHONY HYDE
Director 2013-01-18 2014-08-26
DAVID WILLIAM PIERCE
Company Secretary 2008-04-17 2013-08-20
STEPHANE SLAMA-ROYER
Director 2009-02-23 2012-09-24
THIERRY DE SEVERAC
Director 2008-04-17 2009-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ALEXANDRE PIERRE GUERIN NEW BATH COURT (OPCO) LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
NICOLAS ALEXANDRE PIERRE GUERIN BYD OPCO LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER 4 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
NICOLAS ALEXANDRE PIERRE GUERIN ULIVING CAMPUS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER (PHASE 2) RESIDENTS COMPANY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLMARK - BY DEVELOPMENT LIMITED Director 2014-06-24 CURRENT 2013-05-13 Active
NICOLAS ALEXANDRE PIERRE GUERIN BEDFORD RIVERSIDE REGENERATION LIMITED Director 2013-05-08 CURRENT 2011-11-21 Active
NICOLAS ALEXANDRE PIERRE GUERIN BOUYGUES DEVELOPMENT - LEADBITTER LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
FABIENNE PAULE VIALA DE LISLE BOUYGUES (U.K.) LIMITED Director 2016-05-02 CURRENT 1997-11-04 Active
FABIENNE PAULE VIALA DE LISLE THOMAS VALE CONSTRUCTION LIMITED Director 2016-05-02 CURRENT 1903-09-09 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
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC MIDENA
2023-10-06DIRECTOR APPOINTED MR THIBAUT ROUX
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH BRADLEY
2023-05-19Director's details changed for Mr Jean-Luc Luc Midena on 2023-05-07
2023-04-20CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR AXEL FRANCOIS CORNELIS BOUTROLLE
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800011
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800012
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800009
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800005
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800004
2022-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800004
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800012
2022-10-13Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01
2022-10-13CH01Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065695800007
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CH01Director's details changed for Fabienne Paule Viala De Lisle on 2022-09-20
2022-06-06AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUé
2022-04-29CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-25AP01DIRECTOR APPOINTED MR OLIVER DAVID ANDRES CAMPBELL
2022-04-25ANNOTATIONAnnotation
2022-02-02SECRETARY'S DETAILS CHNAGED FOR AMANDA CHILD on 2022-02-02
2022-02-02CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA CHILD on 2022-02-02
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800010
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Robert Keith Bradley on 2021-01-13
2020-11-30CH01Director's details changed for Mr Axel Francois Cornelis Boutrolle on 2020-11-27
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04AP01DIRECTOR APPOINTED MR ROBERT KEITH BRADLEY
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE PIERRE GUERIN
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800009
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER SOULIER
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800008
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-09-04CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800007
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Olivier Soulier on 2018-09-04
2018-09-04AP01DIRECTOR APPOINTED MR AXEL FRANCOIS CORNELIS BOUTROLLE
2018-09-03AP01DIRECTOR APPOINTED MR JEAN-LUC MIDENA
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL CHRISTOLOMME
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800006
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800005
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800004
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLAS TATTON
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800003
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07CH01Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 2016-09-28
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABSON
2016-06-10CH01Director's details changed for Mr Olivier Crillon on 2016-05-01
2016-05-16AP01DIRECTOR APPOINTED FABIENNE PAULE VIALA DE LISLE
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0117/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Elizabeth House - 4th Floor 39 York Road London SE1 7NQ
2016-04-18AP03SECRETARY APPOINTED AMANDA CHILD
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN CLAYTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MADANI SOW
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOUY
2015-07-28AP01DIRECTOR APPOINTED MR OLIVIER CRILLON
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0117/04/15 FULL LIST
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE DANIEL, JACQUES JOUY / 20/11/2014
2014-09-12AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0117/04/14 FULL LIST
2013-09-16AP03SECRETARY APPOINTED MR BRIAN CLAYTON
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID PIERCE
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800002
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065695800001
2013-05-15AR0117/04/13 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HYDE
2013-01-29AP01DIRECTOR APPOINTED MR PAUL ABSON
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE SLAMA-ROYER
2012-09-19AP01DIRECTOR APPOINTED MR NICOLAS ALEXANDRE PIERRE GUERIN
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0117/04/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0117/04/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0117/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MADANI SOW / 17/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE SLAMA-ROYER / 17/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL CHRISTOLOMME / 17/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PIERCE / 04/12/2009
2010-05-06SH0107/01/10 STATEMENT OF CAPITAL GBP 2
2010-03-09AP01DIRECTOR APPOINTED MR PHILIPPE DANIEL, JACQUES JOUY
2010-02-12MISCSECTION 519
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DE SEVERAC
2009-12-17AP01DIRECTOR APPOINTED MR MADANI SOW
2009-07-23225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-18CERTNMCOMPANY NAME CHANGED BY DEVELOPMENT (DAGENHAM LIBRARY) LTD CERTIFICATE ISSUED ON 18/06/09
2009-04-30363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / LIONEL CHRISTOLOMME / 22/04/2009
2009-03-09288aDIRECTOR APPOINTED MR STEPHANE SLAMA-ROYER
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BY DEVELOPMENT 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 BY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-10 Outstanding PREMF DEBT MANAGEMENT S.À R.L AS SECURITY AGENT
2018-01-10 Outstanding PREMF DEBT MANAGEMENT S.À R.L AS SECURITY AGENT
2017-07-21 Outstanding VESTA (GENERAL PARTNER) LIMITED AS GENERAL PARTNER OF VESTA LIMITED PARTNERSHIP
2013-05-31 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2013-05-31 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BY DEVELOPMENT LIMITED
Trademarks
We have not found any records of BY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BY DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-3 GBP £1,792,025
Runnymede Borough Council 2017-2 GBP £2,030,170
Runnymede Borough Council 2017-1 GBP £2,276,251
Runnymede Borough Council 2016-12 GBP £3,537,418
Runnymede Borough Council 2016-10 GBP £4,459,695
Runnymede Borough Council 2016-9 GBP £1,623,829
Runnymede Borough Council 2016-8 GBP £2,664,613
Runnymede Borough Council 2016-7 GBP £4,337,345
Runnymede Borough Council 2016-6 GBP £3,066,312
Runnymede Borough Council 2016-5 GBP £2,870,948
Runnymede Borough Council 2016-4 GBP £1,879,787
London Borough of Barking and Dagenham Council 2016-4 GBP £317,215 CAPITAL OUTLAY
Runnymede Borough Council 2016-3 GBP £1,712,866
Runnymede Borough Council 2016-2 GBP £687,527
Runnymede Borough Council 2016-1 GBP £683,559
London Borough of Barking and Dagenham Council 2016-1 GBP £269,051 CAPITAL OUTLAY
Runnymede Borough Council 2015-12 GBP £512,669
London Borough of Barking and Dagenham Council 2015-11 GBP £6,394,479 HRA BALANCE SHEET (BS)
Runnymede Borough Council 2015-10 GBP £13,600,926
London Borough of Barking and Dagenham Council 2015-4 GBP £4,835,844 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-2 GBP £4,835,844 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-9 GBP £2,510,303 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-8 GBP £2,699,884 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-4 GBP £2,062,273
London Borough of Barking and Dagenham Council 2013-12 GBP £2,025,630
Kent County Council 2012-6 GBP £333,238 Building Works - Main Contract
Kent County Council 2012-5 GBP £24,675 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-4 GBP £1,265,208 Building Works - Main Contract
Kent County Council 2012-2 GBP £207,000 Design Fees - External
Kent County Council 2011-11 GBP £616,983 Building Works - Main Contract
Kent County Council 2011-10 GBP £624,904 Building Works - Main Contract
Kent County Council 2011-8 GBP £313,598 Building Works - Main Contract
Kent County Council 2011-7 GBP £313,923
Kent County Council 2011-6 GBP £623,124
Kent County Council 2011-4 GBP £309,169 Building Works - Main Contract

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Westminster City Council Construction work for multi-dwelling buildings and individual houses 2013/03/11

Westminster City Council, in conjunction with Westminster Community Homes Ltd (WCH) and City West Homes

London Borough of Brent Building construction work 2013/06/19 GBP 61,122,500

Brent Council is looking to select a partner to deliver the redevelopment of Site 11b through the proposed grant of a long leasehold for the demolition of existing structures on site and erection of new mixed use development comprising of up to 144 residential units and up to 480m2 of commercial floor space (Use Class A1/A3/A4), subject to obtaining approval for all reserved matters.

Outgoings
Business Rates/Property Tax
No properties were found where BY DEVELOPMENT 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 BY DEVELOPMENT 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 BY DEVELOPMENT 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.