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

ASPEN GROUP LIMITED

30 Finsbury Square, London, EC2P 2YU,
Company Registration Number
00663645
Private Limited Company
Liquidation

Company Overview

About Aspen Group Ltd
ASPEN GROUP LIMITED was founded on 1960-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Aspen Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASPEN GROUP LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2P 2YU
Other companies in WC1R
 
Filing Information
Company Number 00663645
Company ID Number 00663645
Date formed 1960-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2007-06-30
Account next due 30/04/2009
Latest return 12/06/2008
Return next due 10/07/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-15 12:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN GROUP 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 ASPEN GROUP LIMITED
The following companies were found which have the same name as ASPEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPEN GROUP LLC James Erwin 1012 BROAD BROOK ROAD GUILFORD VT 05301 Active Company formed on the 2004-01-30
ASPEN GROUP, LTD. 500 SOUTH SALINA ST. SUITE 1020 SYRACUSE NY 13202 Active Company formed on the 1988-01-19
Aspen Group Inc 81 Arrowhead Missoula CO 59803 Delinquent Company formed on the 2013-05-28
Aspen Group Benefits, LLC 12136 W. Bayaud Ave Suite 104 Lakewood CO 80228 Voluntarily Dissolved Company formed on the 2006-04-11
aspen group llc 4053 East 130th Court Thornton CO 80241 Delinquent Company formed on the 2005-09-15
Aspen Group LTD. 14 Inverness Dr. E F-132 Englewood CO 80112 Good Standing Company formed on the 2012-06-18
ASPEN GROUP, LLC 13921 JIM CREEK RD ARLINGTON WA 98223 Dissolved Company formed on the 2006-04-21
Aspen Group International, LLC 1306 Skyline Drive Erie CO 80516 Good Standing Company formed on the 2007-01-05
ASPEN GROUP USA, INC. 4419 CENTENNIAL BLVD STE 202 Colorado Springs CO 80907 Administratively Dissolved Company formed on the 2004-02-24
ASPEN GROUP, LLC 1510 MARINERS HOPE WAY WYLIE TX 75098 Forfeited Company formed on the 2014-03-03
ASPEN GROUP DEVELOPMENTS LTD British Columbia Active Company formed on the 2014-03-13
ASPEN GROUP, INC. 3461 E ORANGE ROAD - LEWIS CENTER OH 43035 Active Company formed on the 2012-03-23
ASPEN GROUP, L.L.C. 812 S WASHINGTON ST STE 3D ALEXANDRIA VA 22314 Active Company formed on the 1998-12-10
ASPEN GROUP, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1978-03-06
ASPEN GROUP ENTERPRISES, INC. NV Permanently Revoked Company formed on the 1996-12-30
Aspen Group, Inc. 11710 Red Lodge Road Peyton CO 80831 Delinquent Company formed on the 2015-11-07
ASPEN GROUP (AUST) PTY LTD NSW 2115 Strike-off action in progress Company formed on the 2010-07-30
ASPEN GROUP INTERNATIONAL PTY LTD NSW 2112 Dissolved Company formed on the 2012-08-09
ASPEN GROUP LIMITED Perth WA 6000 Active Company formed on the 1929-12-31
Aspen Group Holdings Inc. Box 2378 Swift Current Saskatchewan Active Company formed on the 2015-08-25

Company Officers of ASPEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
HENRY PAUL JOHN MEAKIN
Company Secretary 2002-06-12
HENRY PAUL JOHN MEAKIN
Director 1999-08-10
PETER JOHN MAURICE THRELFALL
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ASPEN CORPORATE DIRECTOR LIMITED
Company Secretary 1999-08-19 2002-06-12
ASPEN CORPORATE DIRECTOR LIMITED
Director 1999-08-19 2002-06-12
EDWARD ANTHONY ROBERTSON BALDING
Director 1991-06-12 1999-10-05
MARK ANDREW ROGERS
Director 1995-07-01 1999-09-10
MICHAEL DAVID COMRAS
Company Secretary 1998-05-07 1999-08-19
RODNEY PENNINGTON BAKER BATES
Director 1997-11-13 1999-08-10
FREDERICK EDWIN JOHN GEDGE BRACKENBURY
Director 1997-07-01 1999-08-10
JAMES DOUGLAS SALMON
Director 1994-03-28 1999-08-10
JEAN CARR
Director 1997-09-09 1999-08-09
MICHAEL DAVID COMRAS
Director 1998-09-15 1999-08-06
IAIN KEATINGS BURNS
Director 1996-05-01 1998-10-05
IAN VINALL
Director 1994-01-14 1998-06-11
MARK ANDREW ROGERS
Company Secretary 1995-07-01 1998-05-07
HENRY PAUL JOHN MEAKIN
Director 1991-06-12 1997-04-30
NEIL FORESTER WORGAN
Director 1991-06-12 1996-04-30
ANDREW JAMES MCRAE
Company Secretary 1993-01-01 1995-07-01
ANDREW JAMES MCRAE
Director 1993-01-01 1995-03-31
NICHOLAS ALWYN
Director 1991-06-12 1994-01-20
NEIL FORESTER WORGAN
Company Secretary 1991-06-12 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY PAUL JOHN MEAKIN PENSA HOLDINGS LIMITED Company Secretary 2001-05-30 CURRENT 2001-04-03 Active - Proposal to Strike off
HENRY PAUL JOHN MEAKIN THREE SIXTY ENTERTAINMENT LIMITED Director 2009-07-03 CURRENT 2007-04-18 Liquidation
HENRY PAUL JOHN MEAKIN VERO SCREENING LTD Director 2007-08-23 CURRENT 2005-03-14 Active
HENRY PAUL JOHN MEAKIN PENSA HOLDINGS LIMITED Director 2001-05-30 CURRENT 2001-04-03 Active - Proposal to Strike off
PETER JOHN MAURICE THRELFALL PENSA HOLDINGS LIMITED Director 2001-05-30 CURRENT 2001-04-03 Active - Proposal to Strike off
PETER JOHN MAURICE THRELFALL CORNUCOPIA PUBLISHING LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
PETER JOHN MAURICE THRELFALL BULLDOG PUBLISHING LIMITED Director 1995-12-18 CURRENT 1995-12-18 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
2023-12-15Final Gazette dissolved via compulsory strike-off
2023-09-15Voluntary liquidation. Return of final meeting of creditors
2023-07-13Liquidators' statement of receipts and payments to 2023-06-16
2022-12-29Liquidators' statement of receipts and payments to 2022-12-16
2022-06-304.68 Liquidators' statement of receipts and payments to 2022-06-16
2022-01-12Liquidators' statement of receipts and payments to 2021-12-16
2022-01-124.68 Liquidators' statement of receipts and payments to 2021-12-16
2021-07-064.68 Liquidators' statement of receipts and payments to 2021-06-16
2020-12-314.68 Liquidators' statement of receipts and payments to 2020-12-16
2020-07-094.68 Liquidators' statement of receipts and payments to 2020-06-16
2020-01-154.68 Liquidators' statement of receipts and payments to 2019-12-16
2019-07-314.68 Liquidators' statement of receipts and payments to 2019-06-16
2019-01-234.68 Liquidators' statement of receipts and payments to 2018-12-16
2018-07-264.68 Liquidators' statement of receipts and payments to 2018-06-16
2018-01-164.68 Liquidators' statement of receipts and payments to 2017-12-16
2017-07-074.68 Liquidators' statement of receipts and payments to 2017-06-16
2017-01-204.68 Liquidators' statement of receipts and payments to 2016-12-16
2016-07-064.68 Liquidators' statement of receipts and payments to 2016-06-16
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 3 Field Court Gray's Inn London WC1R 5EF
2016-01-114.68 Liquidators' statement of receipts and payments to 2015-12-16
2015-01-084.68 Liquidators' statement of receipts and payments to 2014-12-16
2014-06-254.68 Liquidators' statement of receipts and payments to 2014-06-16
2013-12-244.68 Liquidators' statement of receipts and payments to 2013-12-16
2013-06-204.68 Liquidators' statement of receipts and payments to 2013-06-16
2013-02-074.68 Liquidators' statement of receipts and payments to 2012-12-16
2012-12-244.68 Liquidators' statement of receipts and payments to 2012-12-16
2012-08-134.68 Liquidators' statement of receipts and payments to 2012-06-16
2012-04-054.68 Liquidators' statement of receipts and payments to 2011-12-16
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/11 FROM C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU
2011-12-19600Appointment of a voluntary liquidator
2011-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011
2011-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010
2011-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010
2011-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/11 FROM 38 Langham Street London W1W 7AR
2011-06-27600Appointment of a voluntary liquidator
2009-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-01-074.20STATEMENT OF AFFAIRS/4.19
2009-01-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM SWAN YARD 9-13 WEST MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NH
2008-07-15363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-12-14363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-12-04GAZ1FIRST GAZETTE
2006-07-17363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-22363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-25363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-06-27363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-25363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED
2002-04-26244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: AVON HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS
2001-12-07363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-04363sRETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS
2000-06-15225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-02-24288bDIRECTOR RESIGNED
1999-12-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-10-28SRES01ALTER MEM AND ARTS 27/09/99
1999-10-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to ASPEN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-10-15
Appointment of Liquidators2016-02-18
Meetings of Creditors2016-01-25
Annual Liquidation Meetings2015-01-22
Notices to Creditors2011-12-22
Proposal to Strike Off2007-12-04
Fines / Sanctions
No fines or sanctions have been issued against ASPEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-21 PART of the property or undertaking has been released from charge HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-30 PART of the property or undertaking has been released from charge HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-30 PART of the property or undertaking has been released from charge 3I GROUP PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-09-15 Satisfied MIDLAND BANK PLC
SECURITY CONFIRMATION 1998-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES(THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1998-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-03-31 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1983-11-18 Satisfied THE WELSH DEVELOPMENT AGENCY.
Filed Financial Reports
Annual Accounts
2007-06-30

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 ASPEN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN GROUP LIMITED
Trademarks
We have not found any records of ASPEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN GROUP 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 (7415 - Holding Companies including Head Offices) as ASPEN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPEN GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASPEN GROUP LIMITEDEvent Date2016-02-08
Liquidator's name and address: Kevin John Hellard and Amanda Wade of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Further information about this case is available from Karen Huxter at the offices of Grant Thornton UK LLP on 020 7865 2257. Kevin Hellard and Amanda Wade were appointed joint liquidators of Aspen Group Limited, in place of Antony Batty of Antony Batty & Company LLP on 8 February 2016 by the creditors of the company.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyASPEN GROUP LIMITEDEvent Date2016-02-08
Final Date for Proving: 6 November 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASPEN GROUP LIMITEDEvent Date2016-01-19
NOTICE IS HEREBY GIVEN, pursuant to Section 171 (2) Insolvency Act 1986 and Rules 4.57(2)&(3) of the Insolvency Rules 1986 , that Meetings of the Creditors and Members of the above named company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 8 February 2016 at 1300 hours and to consider the following resolutions: 1. That Antony Batty be removed from office. 2. That Antony Batty be granted his release. 3. That Kevin Hellard and Amanda Wade of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , be appointed Joint Liquidators. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are not a corporate body and attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meetings.
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyASPEN GROUP LIMITEDEvent Date2015-01-08
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 6 February 2015 at 1300 hours and 1330 hours respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up to date and to consider the following resolutions: 1. That the Liquidators report be approved. 2. That the Liquidators receipts and payments account be approved. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are not a corporate body and attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting.
 
Initiating party Event TypeNotices to Creditors
Defending partyASPEN GROUP LIMITEDEvent Date2011-11-28
I, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed liquidator of the above named company on 28 November 2011 . Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 29 February 2012 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: William Antony Batty Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com : Office contact: Michelle Barthel :
 
Initiating party Event TypeProposal to Strike Off
Defending partyASPEN GROUP LIMITEDEvent Date2007-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPEN GROUP 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 ASPEN GROUP 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.