Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C REALISATIONS 2011 LIMITED
Company Information for

C REALISATIONS 2011 LIMITED

ST NICHOLAS HOUSE PARK ROW, NOTTINGHAM, NG1 6FQ,
Company Registration Number
05375352
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-07-11

Company Overview

About C Realisations 2011 Ltd
C REALISATIONS 2011 LIMITED was founded on 2005-02-24 and had its registered office in St Nicholas House Park Row. The company was dissolved on the 2014-07-11 and is no longer trading or active.

Key Data
Company Name
C REALISATIONS 2011 LIMITED
 
Legal Registered Office
ST NICHOLAS HOUSE PARK ROW
NOTTINGHAM
NG1 6FQ
Other companies in NG1
 
Previous Names
CILT, THE NATIONAL CENTRE FOR LANGUAGES18/05/2011
Charity Registration
Charity Number 1108543
Charity Address THIRD FLOOR, 111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR
Charter PROMOTING A GREATER NATIONAL CAPACITY IN LANGUAGES. SUPPORTING PROFESSIONALS ENGAGED IN LANGUAGE TEACHING AND TRAINING SUPPORT, THROUGH RESEARCH AND DISSEMINATION, BEST PRACTICE AND INNOVATION IN LANGUAGE TEACHING SUPPORT THE NATIONAL LANGUAGES STRATEGY IN ENGLAND INFORM POLICY AND IMPROVE BOTH THE SUPPLY AND DEMAND FOR LANGUAGE SKILLS
Filing Information
Company Number 05375352
Date formed 2005-02-24
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-07-11
Type of accounts FULL
Last Datalog update: 2015-05-17 14:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C REALISATIONS 2011 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 REALISATIONS 2011 LIMITED

Current Directors
Officer Role Date Appointed
UWE BAUMANN
Director 2007-06-28
RICHARD DAVID CHARLES BUNKER
Director 2005-02-24
ANNE FARREN
Director 2005-03-01
PAUL NICHOLAS HARRISON
Director 2007-06-28
GILLIAN HOWLAND
Director 2007-06-28
BEVERLEY GAIL JULLIEN
Director 2007-06-28
HILARY RUTH MUNDAY
Director 2005-03-01
RICHARD WILLIAM PARSONS
Director 2009-04-01
PETER ANTHONY THOMPSON
Director 2005-03-01
JOHN NICOLAS WARREN
Director 2007-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MARGARET BOARD
Company Secretary 2008-09-30 2013-04-17
ALFRED JAMES BEALE
Director 2005-03-01 2010-11-04
TERENCE ERIC LAMB
Director 2005-03-01 2010-01-25
ROBERT HAROLD DOUGLAS
Director 2007-06-28 2009-11-26
COLIN FLINT
Director 2005-03-01 2008-12-04
PETER JULIAN LEHMANN
Director 2005-03-01 2008-11-04
CHRISTINE JANE LEWIS
Company Secretary 2006-06-13 2008-09-18
HEATHER ELIZABETH GRAHAM
Director 2007-02-28 2008-09-18
MIKE SHORT
Director 2005-03-01 2008-09-18
JESSICA MARY PULAY
Director 2007-06-28 2008-02-28
SUSAN ANN PRICE
Director 2005-03-01 2007-03-13
JANEV HASSAN CHRISTOFIDES
Director 2005-03-01 2006-12-31
HUGH RICHARD VAUGHAN MORGAN WILLIAMS
Director 2005-03-01 2006-12-31
ERIC SUNDERLAND
Director 2005-03-01 2006-12-31
CLAIRE ROSEMARY FROOMBERG
Company Secretary 2005-02-24 2006-06-13
LEO MURRAY
Director 2005-02-24 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID CHARLES BUNKER THE ALDINGBOURNE TRUST Director 2010-06-22 CURRENT 1978-08-21 Active
PAUL NICHOLAS HARRISON BERBER LEATHER LTD Director 2015-07-10 CURRENT 2015-07-10 Active
PAUL NICHOLAS HARRISON GLOBAL LEARNING ASSOCIATION Director 2011-08-10 CURRENT 2010-12-14 Active
PAUL NICHOLAS HARRISON EDEUCATION LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
GILLIAN HOWLAND UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
GILLIAN HOWLAND BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED Director 2011-07-09 CURRENT 1973-10-26 Active
GILLIAN HOWLAND INSPIRED BY EXPERIENCE LTD Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-04-11
BEVERLEY GAIL JULLIEN M.U. ENTERPRISES LIMITED Director 2015-08-03 CURRENT 1993-08-27 Active
RICHARD WILLIAM PARSONS ERWLAS EDUCATIONAL CONSULTING CYF Director 2014-09-09 CURRENT 2014-09-09 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
2014-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-294.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2013-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN BOARD
2012-06-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2012
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2012-03-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-03-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2011
2011-06-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-06-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-06-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-18CERTNMCOMPANY NAME CHANGED CILT, THE NATIONAL CENTRE FOR LANGUAGES CERTIFICATE ISSUED ON 18/05/11
2011-05-09RES15CHANGE OF NAME 04/04/2011
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
2011-04-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BEALE
2010-03-22AR0124/02/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOLAS WARREN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY THOMPSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PARSONS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY RUTH MUNDAY / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY GAIL JULLIEN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HOWLAND / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS HARRISON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE FARREN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JAMES BEALE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / UWE BAUMANN / 22/03/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LAMB
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS
2009-10-20AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PARSONS
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-27363aANNUAL RETURN MADE UP TO 24/02/09
2009-03-26288cSECRETARY'S CHANGE OF PARTICULARS / KATHRYN BOARD / 26/03/2009
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR PETER LEHMANN
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN FLINT
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30288aSECRETARY APPOINTED MS KATHRYN MARGARET BOARD
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR MIKE SHORT
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR HEATHER GRAHAM
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE LEWIS
2008-04-11363aANNUAL RETURN MADE UP TO 24/02/08
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JESSICA PULAY
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THIRD FLOOR 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 20 BEDFORDBURY LONDON WC2N 4LB
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19363aANNUAL RETURN MADE UP TO 24/02/07
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to C REALISATIONS 2011 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-28
Meetings of Creditors2013-05-14
Notices to Creditors2012-03-27
Meetings of Creditors2011-06-01
Meetings of Creditors2011-05-26
Appointment of Administrators2011-04-11
Fines / Sanctions
No fines or sanctions have been issued against C REALISATIONS 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C REALISATIONS 2011 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Filed Financial Reports
Annual Accounts
2010-03-31

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 C REALISATIONS 2011 LIMITED

Intangible Assets
Patents
We have not found any records of C REALISATIONS 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C REALISATIONS 2011 LIMITED
Trademarks
We have not found any records of C REALISATIONS 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C REALISATIONS 2011 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 (7487 - Other business activities) as C REALISATIONS 2011 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where C REALISATIONS 2011 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 TypeNotices to Creditors
Defending partyC REALISATIONS 2011 LIMITED (FORMERLY CILT, THE NATIONAL CENTRE FOR LANGUAGES)Event Date2012-03-21
Notice is hereby given that Richard James Philpott and Mark Jeremy Orton of KPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ, were appointed Joint Liquidators of the above named Company on 14 March 2012 by creditors of the Company. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Victoria Horishny, Email: Victoria.horishny@kpmg.co.uk Tel: 0116 256 6036 RJ Philpott , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC REALISATIONS 2011 LIMITEDEvent Date2011-05-26
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at 10 Furnival Street, London, EC4A 1YH on 14 June 2011 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 5 April 2011. Alternative contact for enquiries on proceedings: Marcus McMillan, Tel: 020 3005 4000. Jason Daniel Baker and Jonathan Mark Birch , Joint Administrators (IP Nos. 001598 and 005328) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC REALISATIONS 2011 LIMITEDEvent Date2011-05-24
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at 10 Furnival Street, London, EC4A 1YH on 08 June 2011 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 5 April 2011. Alternative contact for enquiries on proceedings: Marcus McMillan, Tel: 020 3005 4000. Jason Daniel Baker and Jonathan Mark Birch , Joint Administrators (IP Nos. 001598 and 005328) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCILT, THE NATIONAL CENTRE FOR LANGUAGESEvent Date2011-04-05
In the High Court of Justice Chancery Division case number 0516 Jason Daniel Baker and Jonathan Mark Birch (IP Nos 001598 and 005328 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details: Email: marcus.mcmillan@frpadvisory.com. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC REALISATIONS 2011 LIMITEDEvent Date
A meeting of creditors has been convened by the Liquidators under Rule 4.54 of theInsolvency Rules 1986. The purpose of the meeting is to consider the resolution: “Thatthe Joint Liquidators, be entitled to exercise the powers listed in Part 1(1) of Schedule4 of the Insolvency Act 1986 (as amended), with specific regard to paying any classof creditors in full.” The meeting will be held at KPMG LLP, 8 Salisbury Square, London,EC4Y 8BB on 29 May 2013 at 2.00 pm. In accordance with Legislation: Rule 4.54(7) Legislation section: of the Insolvency Rules 1986, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator atKPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ not later than 12.00 noonon 28 May 2013 in order to be entitled to vote at the meeting. Date of appointment: 14 March 2012. Office Holder details: Richard James Philpott(IP No 9226) of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP and Mark Jeremy Orton(IP No 8846) of One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. If you haveany queries regarding the proceedings please contact Victoria Horishny on 0116 2566036or victoria.horishny@kpmg.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyC REALISATIONS 2011 LIMITEDEvent Date
Notice is hereby given that final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB on 8 April 2014 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them by the joint liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditor’s stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St Nicholas House, Park Row, Nottingham NG1 6FQ, fax +44(0) 115 935 3518 by no later than 12.00 noon on 7 April 2014. Office Holder details: Richard James Philpott, (IP No. 9226) and Mark Jeremy Orton, (IP No. 8846) both of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP. Date of appointment: 12 July 2011. Further details contact: Victoria Horishny of KPMG LLP on 0116 256 6036. R J Philpott , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C REALISATIONS 2011 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 REALISATIONS 2011 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.