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

C.L.C. ADMINISTRATION LIMITED

Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB,
Company Registration Number
01473087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C.l.c. Administration Ltd
C.L.C. ADMINISTRATION LIMITED was founded on 1980-01-15 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". C.l.c. Administration Limited is a Private Limited Company registered in 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
C.L.C. ADMINISTRATION LIMITED
 
Legal Registered Office
Unit 2 Northbrook Industrial Estate
Vincent Avenue
Southampton
SO16 6PB
Other companies in SO16
 
Previous Names
C.L.C. GROUP LTD.09/01/2004
Filing Information
Company Number 01473087
Company ID Number 01473087
Date formed 1980-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2023-07-19 05:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.L.C. ADMINISTRATION 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.

Company Officers of C.L.C. ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
PETER BENJAMIN THOMAS ARMITAGE
Director 1992-01-05
PHILIP IAIN ARMITAGE
Director 2002-10-01
NICHOLAS ANDREW HILTON
Director 2001-10-01
SIMON REEVE
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON ARMITAGE
Director 2010-03-17 2017-06-29
IAN PAUL CARTER
Director 2016-08-10 2016-09-07
MALCOLM JOHN WHITE
Company Secretary 2007-10-22 2016-03-04
MALCOLM JOHN WHITE
Director 2007-10-22 2016-03-04
CHRISTOPHER JOHN ADAMS
Director 1996-05-10 2010-01-05
MARCUS JOHN TAYLOR
Director 2002-10-01 2008-06-16
TERENCE JOSEPH EAVES
Company Secretary 2006-09-01 2007-10-22
TERENCE JOSEPH EAVES
Director 2006-10-01 2007-10-22
MARK WILLMOTT ILES
Company Secretary 1995-11-21 2006-08-31
MARK WILLMOTT ILES
Director 1992-01-05 2006-08-31
FRANK TAYLOR
Director 1996-05-10 2002-07-31
ANTHONY CHARLES BOWERS
Director 1999-06-09 2001-01-15
ANTHONY CHARLES BOWERS
Director 1996-05-10 1998-01-09
STANLEY AINSLEY
Director 1996-05-10 1997-04-30
WILLIAM JAMES CHILDERSTONE
Director 1992-01-05 1997-04-30
JOANNE CHILDERSTONE-PARRETT
Director 1993-02-01 1996-02-02
JOANNE CHILDERSTONE-PARRETT
Company Secretary 1992-01-05 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BENJAMIN THOMAS ARMITAGE HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
PETER BENJAMIN THOMAS ARMITAGE GLOBALRULE LIMITED Director 2008-01-10 CURRENT 2006-05-10 Active
PETER BENJAMIN THOMAS ARMITAGE F.A. DAVIS LIMITED Director 2000-10-27 CURRENT 1963-02-15 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE CUNDY DECORATIONS LIMITED Director 2000-10-27 CURRENT 1959-04-14 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. CONTRACTORS (CAMBERLEY) LIMITED Director 1992-01-05 CURRENT 1984-05-16 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. MARINE SERVICES LIMITED Director 1992-01-05 CURRENT 1969-09-09 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. CONTRACTORS (ANGLIA) LIMITED Director 1992-01-05 CURRENT 1984-05-16 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE CLC GROUP LIMITED Director 1992-01-05 CURRENT 1985-03-05 Active
PHILIP IAIN ARMITAGE GLOBALRULE LIMITED Director 2017-06-29 CURRENT 2006-05-10 Active
PHILIP IAIN ARMITAGE HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
PHILIP IAIN ARMITAGE CLC GROUP LIMITED Director 2009-10-29 CURRENT 1985-03-05 Active
PHILIP IAIN ARMITAGE C.L.C. CONTRACTORS LIMITED Director 2009-10-29 CURRENT 1975-10-20 Active
NICHOLAS ANDREW HILTON GLOBALRULE LIMITED Director 2017-06-29 CURRENT 2006-05-10 Active
NICHOLAS ANDREW HILTON HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
NICHOLAS ANDREW HILTON CLC GROUP LIMITED Director 2004-04-02 CURRENT 1985-03-05 Active
SIMON REEVE GLOBALRULE LIMITED Director 2016-11-30 CURRENT 2006-05-10 Active
SIMON REEVE HILBRE HOLDINGS LIMITED Director 2016-11-30 CURRENT 2015-03-05 Active
SIMON REEVE CLC GROUP LIMITED Director 2016-11-30 CURRENT 1985-03-05 Active
SIMON REEVE C.L.C. CONTRACTORS LIMITED Director 2016-11-30 CURRENT 1975-10-20 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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-26Application to strike the company off the register
2022-07-11AC92Restoration by order of the court
2019-12-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-04DS01Application to strike the company off the register
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014730870014
2018-03-22CH01Director's details changed for Mr Peter Benjamin Thomas Armitage on 2018-03-22
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-21SH20Statement by Directors
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21SH19Statement of capital on 2017-12-21 GBP 1.00
2017-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-21CAP-SSSolvency Statement dated 15/12/17
2017-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014730870013
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON ARMITAGE
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 67620
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR SIMON REEVE
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL CARTER
2016-08-10AP01DIRECTOR APPOINTED MR IAN PAUL CARTER
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN WHITE
2016-03-16TM02Termination of appointment of Malcolm John White on 2016-03-04
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 67620
2016-01-14AR0105/01/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02MEM/ARTSARTICLES OF ASSOCIATION
2015-06-02RES01ADOPT ARTICLES 02/06/15
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014730870013
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014730870014
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 2 NORTHBROOK IND ESTATE VINCENT AVENUE SOUTHAMPTON HAMPSHIRE SO16 6PQ
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 67620
2015-01-12AR0105/01/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 67620
2014-01-13AR0105/01/14 FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM UNIT 2 VINCENT AVENUE SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 6PQ
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0105/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN THOMAS ARMITAGE / 30/06/2012
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0105/01/12 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAIN ARMITAGE / 03/10/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0105/01/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP01DIRECTOR APPOINTED MR RICHARD SIMON ARMITAGE
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS
2010-01-11AR0105/01/10 FULL LIST
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HILTON / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAIN ARMITAGE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN THOMAS ARMITAGE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ADAMS / 01/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/01/2010
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-07190LOCATION OF DEBENTURE REGISTER
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM C/O CLC GROUP PLC, VINCENT AVENUE, SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 6PQ
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARMITAGE / 06/01/2009
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAMS / 06/01/2009
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MARCUS TAYLOR
2008-01-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288bSECRETARY RESIGNED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09190LOCATION OF DEBENTURE REGISTER
2006-01-09363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: VINCENT AVENUE SOUTHAMPTON HAMPSHIRE SO16 6PQ
2006-01-09353LOCATION OF REGISTER OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-09CERTNMCOMPANY NAME CHANGED C.L.C. GROUP LTD. CERTIFICATE ISSUED ON 09/01/04
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-18288bDIRECTOR RESIGNED
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to C.L.C. ADMINISTRATION 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 C.L.C. ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied LLOYDS BANK PLC
2015-04-29 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2009-11-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 1994-12-30 Satisfied 3I GROUP PLC
LEGAL CHARGE 1992-08-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-24 Satisfied 3I GROUP PLC
GUARANTEE & DEBENTURE. 1991-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-03-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-06-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-12-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 C.L.C. ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of C.L.C. ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.L.C. ADMINISTRATION LIMITED
Trademarks
We have not found any records of C.L.C. ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.L.C. ADMINISTRATION 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 (70100 - Activities of head offices) as C.L.C. ADMINISTRATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C.L.C. ADMINISTRATION 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 C.L.C. ADMINISTRATION 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 C.L.C. ADMINISTRATION 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.