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

LV COMMERCIAL MORTGAGES LIMITED

FRIZZELL HOUSE, COUNTY GATES, BOURNEMOUTH, BH1 2NF,
Company Registration Number
08747294
Private Limited Company
Active

Company Overview

About Lv Commercial Mortgages Ltd
LV COMMERCIAL MORTGAGES LIMITED was founded on 2013-10-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Lv Commercial Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LV COMMERCIAL MORTGAGES LIMITED
 
Legal Registered Office
FRIZZELL HOUSE
COUNTY GATES
BOURNEMOUTH
BH1 2NF
Other companies in BH1
 
Filing Information
Company Number 08747294
Company ID Number 08747294
Date formed 2013-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 13:14:34
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.

Company Officers of LV COMMERCIAL MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-10-24
ANDREW MARK PARSONS
Director 2017-06-30
JOHN TREVOR PERKS
Director 2018-07-01
JOHN TREVOR PERKS
Director 2015-06-23
ANTHONY WAYNE SNOW
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER ROWNEY
Director 2013-11-29 2018-07-01
STEPHEN ROBERT HAYNES
Director 2013-11-29 2017-12-31
PHILIP WYNFORD MOORE
Director 2013-10-24 2017-06-29
MICHAEL JOHN ROGERS
Director 2013-10-24 2016-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active
ANTHONY WAYNE SNOW TEACHERS MANAGEMENT SERVICES LIMITED Director 2018-07-01 CURRENT 1997-07-10 Active
ANTHONY WAYNE SNOW LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
ANTHONY WAYNE SNOW LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
ANTHONY WAYNE SNOW LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
ANTHONY WAYNE SNOW NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
ANTHONY WAYNE SNOW LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
ANTHONY WAYNE SNOW LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 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
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-06DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2022-11-21DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-10DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-10DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-10AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20PSC02Notification of Liverpool Victoria Financial Serices Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-05AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2019-03-20AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2018-12-14AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-13Annotation
2018-07-05AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2018-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HAYNES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-05CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 17/06/2016
2016-05-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-05-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-04-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-04-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0124/10/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2015-04-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-04-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0124/10/14 FULL LIST
2014-03-06AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-01-02RES01ADOPT ARTICLES 29/11/2013
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2013-12-10AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HAYNES
2013-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Intangible Assets
Patents
We have not found any records of LV COMMERCIAL MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LV COMMERCIAL MORTGAGES LIMITED
Trademarks
We have not found any records of LV COMMERCIAL MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LV COMMERCIAL MORTGAGES 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 (64922 - Activities of mortgage finance companies) as LV COMMERCIAL MORTGAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LV COMMERCIAL MORTGAGES 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 LV COMMERCIAL MORTGAGES 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 LV COMMERCIAL MORTGAGES 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.