Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH EAST LONDON CHAMBER OF COMMERCE
Company Information for

SOUTH EAST LONDON CHAMBER OF COMMERCE

UNIT TW/145 TRINITY WHARF HARRINGTON WAY, MELLISH INDUSTRIAL ESTATE, WOOLWICH, LONDON, SE18 5NR,
Company Registration Number
05286810
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South East London Chamber Of Commerce
SOUTH EAST LONDON CHAMBER OF COMMERCE was founded on 2004-11-15 and has its registered office in Woolwich. The organisation's status is listed as "Active". South East London Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH EAST LONDON CHAMBER OF COMMERCE
 
Legal Registered Office
UNIT TW/145 TRINITY WHARF HARRINGTON WAY
MELLISH INDUSTRIAL ESTATE
WOOLWICH
LONDON
SE18 5NR
Other companies in SE18
 
Previous Names
GREENWICH BEXLEY AND LEWISHAM CHAMBER OF COMMERCE10/07/2007
Filing Information
Company Number 05286810
Company ID Number 05286810
Date formed 2004-11-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821069843  
Last Datalog update: 2024-01-05 07:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EAST LONDON CHAMBER OF COMMERCE
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 SOUTH EAST LONDON CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
LINDA MARGARET HYDER
Company Secretary 2012-07-16
THERESA LOUISE BAKER
Director 2011-03-14
YADAV PRASAD BHANDARI
Director 2017-11-20
RUPERT JOLYON CHICHESTER
Director 2016-05-03
RAFFAELE GALLO
Director 2017-09-21
PAULA ALTHEA HINES
Director 2016-09-30
LINDA MARGARET HYDER
Director 2005-05-16
ROBERT BARRIE KELLY
Director 2017-11-20
HELEN MCINTOSH
Director 2015-01-19
DAVID SAYCE
Director 2016-09-19
PETER MARK WILSON
Director 2016-04-01
LOUISE MIRIAM WOLSEY
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN CLIPSHAM
Director 2017-09-21 2018-03-15
ROBERT CHARLES HARRIS
Director 2014-07-14 2016-09-15
JULIE ELIZABETH ASKEW
Director 2015-05-18 2016-05-01
CLIVE STEWART SHERWOOD BARKER
Director 2004-11-15 2015-09-09
SHAUN MICHAEL HETHERINGTON
Director 2005-05-16 2015-09-09
JILL PATRICIA HOGAN
Director 2013-11-18 2015-05-18
JOHN CLEMENT HAYES
Director 2008-11-12 2014-11-17
DAPHNE SHEILA CLIFTON
Director 2007-11-14 2014-10-31
CHRISTOPHER DAVID HILL
Director 2013-11-18 2014-06-30
SUZANNE BURTON
Director 2005-05-16 2013-11-10
TIMOTHY JOHN ELLIS KEELER
Director 2008-11-12 2013-11-10
ADRIAN HOLLANDS
Company Secretary 2007-11-14 2012-07-16
ADRIAN HOLLANDS
Director 2007-11-14 2012-07-16
RICHARD DENIS COLLINS
Director 2005-05-16 2011-11-16
ERIC BOOBYER
Director 2004-11-15 2009-11-11
CLAIRE JOANNE BROWN
Director 2005-05-16 2009-02-16
CLIVE STEWART SHERWOOD BARKER
Company Secretary 2006-08-04 2008-09-22
JOGINDER SINGH CHANA
Director 2005-05-16 2008-06-23
KIM FRANCIS ARRENBERG
Director 2005-05-16 2007-11-14
TERENCE PETER COLLINS
Director 2005-05-16 2007-09-10
KEVIN THOMAS BRIGHT
Director 2004-11-15 2006-09-28
JOHN FREDERICK FURLONGER
Company Secretary 2004-11-15 2006-01-17
JOHN FREDERICK FURLONGER
Director 2004-11-15 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YADAV PRASAD BHANDARI EVEREST RESTAURANT LIMITED Director 2018-04-03 CURRENT 2004-03-30 Active
YADAV PRASAD BHANDARI HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY Director 2016-09-03 CURRENT 2013-07-26 Active
YADAV PRASAD BHANDARI EVEREST ASSOCIATES (UK) LIMITED Director 2014-08-02 CURRENT 2012-04-18 Dissolved 2018-02-20
YADAV PRASAD BHANDARI BEST OF MIDLANDS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
YADAV PRASAD BHANDARI BHANDARI BROTHERS (UK) LTD Director 2009-09-24 CURRENT 2009-09-24 Active
ROBERT BARRIE KELLY ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. Director 2014-03-04 CURRENT 2013-05-24 Active
DAVID SAYCE TALENT CHAMBER LIMITED Director 2017-02-20 CURRENT 2016-08-11 Active - Proposal to Strike off

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
2024-02-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2024-01-27Memorandum articles filed
2024-01-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR THERESA LOUISE BAKER
2022-10-13DIRECTOR APPOINTED MR MARK GRAHAM JENKINSON
2022-10-13APPOINTMENT TERMINATED, DIRECTOR YADAV PRASAD BHANDARI
2022-10-13APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN MILLETT
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THERESA LOUISE BAKER
2022-10-13AP01DIRECTOR APPOINTED MR MARK GRAHAM JENKINSON
2022-01-06CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03AP01DIRECTOR APPOINTED MS ROSEMARY FRANCES MARGARET NUNN
2021-03-29AP01DIRECTOR APPOINTED MS JULIE AGBOWU
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AP01DIRECTOR APPOINTED MS YILDIZ BETEZ
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ALTHEA HINES
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JOLYON CHICHESTER
2019-12-10AP01DIRECTOR APPOINTED MR NICOLAS JOHN COXON
2019-12-04CH01Director's details changed for My Rupert Jolyon Chichester on 2019-11-18
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAYCE
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-17AP01DIRECTOR APPOINTED MR DAVID JONATHAN MILLETT
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK WILSON
2018-08-21CH01Director's details changed for Mrs Theresa Louise Baker on 2018-08-10
2018-07-25AP01DIRECTOR APPOINTED MS LOUISE MIRIAM WOLSEY
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Unit Tw 45 Trinity Wharf Mellish Industrial Estate Harrington Way Off Warspite Road Woolwich London SE18 5NR
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNES
2018-04-19CH01Director's details changed for Mrs Theresa Louise Johnson on 2017-04-22
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN CLIPSHAM
2017-11-29AP01DIRECTOR APPOINTED MR YADAV PRASAD BHANDARI
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22AP01DIRECTOR APPOINTED MR ROBERT BARRIE KELLY
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED MR RAFFAELE GALLO
2017-09-26AP01DIRECTOR APPOINTED MR PHILIP STEPHEN CLIPSHAM
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SULLIVAN
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NELSON
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AP01DIRECTOR APPOINTED MRS PAULA ALTHEA HINES
2016-09-20AP01DIRECTOR APPOINTED MR DAVID SAYCE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT WILDS
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2016-05-26AP01DIRECTOR APPOINTED MR PETER MARK WILSON
2016-05-17AP01DIRECTOR APPOINTED MY RUPERT JOLYON CHICHESTER
2016-05-16AP01DIRECTOR APPOINTED MR DAVID WARNES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ASKEW
2015-12-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-30AR0110/11/15 NO MEMBER LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HETHERINGTON
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BARKER
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA MARGARET HYDER / 03/09/2010
2015-06-29AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH ASKEW
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JILL HOGAN
2015-06-04AP01DIRECTOR APPOINTED MISS HELEN MCINTOSH
2014-12-05AR0110/11/14 NO MEMBER LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYES
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE CLIFTON
2014-10-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-22AP01DIRECTOR APPOINTED MR ROBERT CHARLES HARRIS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYNARD
2014-01-17AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HILL
2014-01-17AP01DIRECTOR APPOINTED MS JILL PATRICIA HOGAN
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW SULLIVAN
2013-11-11AR0110/11/13 NO MEMBER LIST
2013-11-10AD02SAIL ADDRESS CHANGED FROM: LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT
2013-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELER
2013-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BURTON
2013-01-07AR0115/11/12 NO MEMBER LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA MARGARET HYDER / 10/10/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ELLIS KEELER / 10/10/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE SHEILA CLIFTON / 10/10/2012
2012-12-05AA31/03/12 TOTAL EXEMPTION FULL
2012-08-17AP03SECRETARY APPOINTED DR LINDA MARGARET HYDER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLARNEY
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOLLANDS
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOLLANDS
2012-01-10ANNOTATIONReplacement
2012-01-10AR0115/11/11 AMEND
2012-01-10ANNOTATIONReplaced
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FOE / 16/11/2011
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS
2011-11-28AR0115/11/11
2011-05-24AP01DIRECTOR APPOINTED THERESA LOUISE JOHNSON
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN HOLLANDS / 31/01/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOLLANDS / 31/01/2011
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, UNIT 4 HARRINGTON WAY, WARSPITE ROAD, LONDON, SE18 5NR
2011-02-25AP01DIRECTOR APPOINTED JOHN MCLARNEY
2011-01-17AR0115/11/10
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-02-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AP01DIRECTOR APPOINTED STEPHEN JOHN MAYNARD
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOOBYER
2010-01-21AR0115/11/09
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE BROWN
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aANNUAL RETURN MADE UP TO 15/11/08
2008-11-19288aDIRECTOR APPOINTED TIMOTHY JOHN ELLIS KEELER
2008-11-19288aDIRECTOR APPOINTED JOHN CLEMENT HAYES
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY CLIVE BARKER
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOGINDER CHANA
2008-06-25363aANNUAL RETURN MADE UP TO 15/11/07
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED ADRIAN HOLLANDS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN HETHERINGTON / 14/01/2008
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 237 WESTCOMBE HILL, BLACKHEATH, LONDON, SE23 7DW
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-07-10CERTNMCOMPANY NAME CHANGED GREENWICH BEXLEY AND LEWISHAM CH AMBER OF COMMERCE CERTIFICATE ISSUED ON 10/07/07
2007-01-29288bDIRECTOR RESIGNED
2007-01-05363aANNUAL RETURN MADE UP TO 15/11/06
2006-12-08288bDIRECTOR RESIGNED
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-08225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH EAST LONDON CHAMBER OF COMMERCE 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 SOUTH EAST LONDON CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH EAST LONDON CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 SOUTH EAST LONDON CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of SOUTH EAST LONDON CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EAST LONDON CHAMBER OF COMMERCE
Trademarks
We have not found any records of SOUTH EAST LONDON CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH EAST LONDON CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-03-06 GBP £625
London Borough of Bexley 2015-03-06 GBP £625
Lewisham Council 2014-07-01 GBP £5,000
London Borough of Bexley 2014-04-28 GBP £750
London Borough of Bexley 2014-04-28 GBP £750
Royal Borough of Greenwich 2014-04-04 GBP £930
Royal Borough of Greenwich 2013-09-03 GBP £5,000
Lewisham Council 2013-04-01 GBP £5,000
Lewisham Council 2013-03-01 GBP £625
London Borough of Bexley 2013-01-23 GBP £750
Royal Borough of Greenwich 2012-06-18 GBP £750
London Borough of Bexley 2011-12-14 GBP £750
Royal Borough of Greenwich 2011-04-20 GBP £30,000
Royal Borough of Greenwich 2011-02-18 GBP £750

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.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EAST LONDON CHAMBER OF COMMERCE 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 SOUTH EAST LONDON CHAMBER OF COMMERCE 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 SOUTH EAST LONDON CHAMBER OF COMMERCE 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.