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

FENCOR PACKAGING GROUP LIMITED

200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA,
Company Registration Number
03837995
Private Limited Company
Active

Company Overview

About Fencor Packaging Group Ltd
FENCOR PACKAGING GROUP LIMITED was founded on 1999-09-08 and has its registered office in Peterborough. The organisation's status is listed as "Active". Fencor Packaging Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FENCOR PACKAGING GROUP LIMITED
 
Legal Registered Office
200 STATION ROAD
WHITTLESEY
PETERBOROUGH
PE7 2HA
Other companies in PE7
 
Previous Names
CHANGESPORT LIMITED03/11/2009
Filing Information
Company Number 03837995
Company ID Number 03837995
Date formed 1999-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 13:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENCOR PACKAGING 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.

Company Officers of FENCOR PACKAGING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM EDMUND ORR
Company Secretary 2001-08-28
ANTHONY JAMES CLIFTON
Director 2006-02-01
CHRISTOPHER JOHN ERNEST HALL
Director 2010-11-30
DAVID WILLIAM EDMUND ORR
Director 2000-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KELLY
Director 2013-11-04 2017-12-01
PAUL FOWLER
Director 2004-03-25 2013-12-31
CHRISTOPHER MARTIN DANIELS
Director 2010-12-01 2011-02-11
PETER JOHN JACKSON
Director 2001-03-29 2005-03-18
PETER JOHN JACKSON
Company Secretary 2001-03-19 2001-08-28
DAVID WILLIAM EDMUND ORR
Company Secretary 2000-09-12 2001-03-19
ROBERT JAMES ROBINSON
Director 2000-01-21 2001-03-19
DAVID WILLIAM BROWNE
Company Secretary 1999-09-27 2000-09-12
DAVID WILLIAM BROWNE
Director 1999-09-27 2000-01-07
RICHARD GEORGE INGRAM
Director 1999-09-27 2000-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-08 1999-09-27
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-08 1999-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Company Secretary 2008-02-29 CURRENT 1992-06-24 Active
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Company Secretary 2006-07-18 CURRENT 1980-11-05 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Company Secretary 2005-01-31 CURRENT 1987-11-11 Active
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Company Secretary 2004-03-25 CURRENT 1998-05-08 Active
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Company Secretary 2000-01-21 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON AJC BUSINESS CONSULTANTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2016-10-01 CURRENT 2000-03-14 Active
ANTHONY JAMES CLIFTON EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active
ANTHONY JAMES CLIFTON LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active
ANTHONY JAMES CLIFTON HOSTMOOR HOLDINGS LIMITED Director 2006-02-01 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON MPL (2009) LIMITED Director 2006-02-01 CURRENT 1998-05-08 Active
ANTHONY JAMES CLIFTON MANOR PACKAGING LIMITED Director 2006-02-01 CURRENT 1987-11-11 Active
CHRISTOPHER JOHN ERNEST HALL HOSTMOOR HOLDINGS LIMITED Director 2010-11-30 CURRENT 1996-03-01 Active
CHRISTOPHER JOHN ERNEST HALL LEE PACKAGING LIMITED Director 2010-11-30 CURRENT 1980-11-05 Active
CHRISTOPHER JOHN ERNEST HALL MPL (2009) LIMITED Director 2010-11-30 CURRENT 1998-05-08 Active
CHRISTOPHER JOHN ERNEST HALL MANOR PACKAGING LIMITED Director 2010-11-30 CURRENT 1987-11-11 Active
CHRISTOPHER JOHN ERNEST HALL A C H CORRUGATED CASES LIMITED Director 2010-11-30 CURRENT 1992-06-24 Active
CHRISTOPHER JOHN ERNEST HALL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
CHRISTOPHER JOHN ERNEST HALL FRITHGARTH PROPERTIES LTD Director 1994-12-16 CURRENT 1977-10-11 Active
DAVID WILLIAM EDMUND ORR TRISTEL PLC Director 2015-10-01 CURRENT 2003-04-09 Active
DAVID WILLIAM EDMUND ORR EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Director 2004-03-25 CURRENT 1998-05-08 Active
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Director 2000-01-21 CURRENT 1996-03-01 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Director 2000-01-21 CURRENT 1987-11-11 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
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-10-04AP01DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-09-14CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-06-14AP03Appointment of Mrs. Lenka Jane Sheridan as company secretary on 2021-06-14
2021-06-14TM02Termination of appointment of David William Edmund Orr on 2021-06-14
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038379950004
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-12SH0109/10/20 STATEMENT OF CAPITAL GBP 489
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-16SH0116/07/19 STATEMENT OF CAPITAL GBP 463
2019-09-16SH0116/07/19 STATEMENT OF CAPITAL GBP 463
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-07-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 462
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038379950005
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 462
2015-10-06AR0108/09/15 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Mr Anthony James Clifton on 2015-01-08
2015-01-08CH01Director's details changed for Mr Anthony James Clifton on 2015-01-08
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 460
2014-10-10AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038379950004
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 460
2014-06-12SH06Cancellation of shares. Statement of capital on 2014-05-16 GBP 460
2014-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-12RES01ADOPT ARTICLES 12/06/14
2014-06-12SH03Purchase of own shares
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2014-01-08RES13Resolutions passed:
  • Shareholder agreement 18/12/2013
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN KELLY / 04/11/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN KELLY / 04/11/2013
2013-11-07AP01DIRECTOR APPOINTED MR. ADRIAN KELLY
2013-09-13AR0108/09/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0108/09/12 FULL LIST
2012-07-09SH0124/05/12 STATEMENT OF CAPITAL GBP 483
2012-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-13RES13COMPANY BE AUTHORISED TO ALLOT SHARES 08/05/2012
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-21AR0108/09/11 FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 30-31 MAXWELL ROAD WOODSTON PETERBOROUGH PE2 7JN UNITED KINGDOM
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2011-01-18SH0130/11/10 STATEMENT OF CAPITAL GBP 464.00
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-10RES13ISSUE 107 SHARES 30/11/2010
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN DANIELS
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ERNEST HALL
2010-10-12AR0108/09/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03RES15CHANGE OF NAME 15/10/2009
2009-11-03CERTNMCOMPANY NAME CHANGED CHANGESPORT LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-09363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UNITS 1-3 HOSTMOOR AVENUE, MARCH CAMBRIDGESHIRE PE15 0AX
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-20363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-11-15363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288bDIRECTOR RESIGNED
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26RES13RATIFICATION OF INCREAS 10/01/05
2005-01-26RES04£ NC 250/464 10/01/05
2005-01-05363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05288aNEW DIRECTOR APPOINTED
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-08-30363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-08-31363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-08-31288aNEW SECRETARY APPOINTED
2001-08-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-06288bSECRETARY RESIGNED
2001-08-06288aNEW SECRETARY APPOINTED
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-04288aNEW DIRECTOR APPOINTED
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
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 FENCOR PACKAGING GROUP 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 FENCOR PACKAGING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-08-12 Outstanding FOSBER S.P.A.
GUARANTEE & DEBENTURE 2005-05-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BETWEEN (1) CHANGEPORT LIMITED ("PRINCIPAL DEBTOR") (2) BRIMUR PACKAGING LIMITED ("MORTGAGOR") AND THE CHARGEE 2000-12-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2022-03-31

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 FENCOR PACKAGING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FENCOR PACKAGING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENCOR PACKAGING GROUP LIMITED
Trademarks
We have not found any records of FENCOR PACKAGING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENCOR PACKAGING 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 (70100 - Activities of head offices) as FENCOR PACKAGING GROUP 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 FENCOR PACKAGING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENCOR PACKAGING 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 FENCOR PACKAGING 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.