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

CROYDEX GROUP LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
05738322
Private Limited Company
Active

Company Overview

About Croydex Group Ltd
CROYDEX GROUP LIMITED was founded on 2006-03-10 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Croydex Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROYDEX GROUP LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SP10
 
Filing Information
Company Number 05738322
Company ID Number 05738322
Date formed 2006-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROYDEX 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 CROYDEX GROUP LIMITED
The following companies were found which have the same name as CROYDEX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROYDEX GROUP PENSION INVESTMENTS LTD CENTRAL WAY ANDOVER ANDOVER HAMPSHIRE SP10 5AW Dissolved Company formed on the 1993-01-22
CROYDEX GROUP PENSION TRUST LTD CENTRAL WAY ANDOVER ANDOVER HAMPSHIRE SP10 5AW Dissolved Company formed on the 1993-01-22

Company Officers of CROYDEX GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HAWKE COLLINS
Company Secretary 2015-06-24
RICHARD HAWKE COLLINS
Director 2015-06-24
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Director 2017-12-13 2018-05-01
NICHOLAS PAUL KELSALL
Director 2015-06-24 2017-12-13
NICHOLAS EDWARD MCGRELLIS
Director 2007-04-02 2017-12-13
SHAUN MICHAEL SMITH
Director 2016-04-04 2017-12-13
MARTIN KEITH PAYNE
Director 2015-06-24 2016-04-04
PETER GRIFFITH JONES
Company Secretary 2006-03-10 2015-06-24
KATHERINE BROWN
Director 2008-10-23 2015-06-24
STEPHEN JOHN BROWN
Director 2006-03-10 2015-06-24
SPENCER MARRIOTT DODINGTON
Director 2006-03-10 2015-06-24
JULIE MARRIOTT-DODINGTON
Director 2008-10-23 2015-06-24
MARK BRAMLEY PRINCE
Director 2013-07-12 2015-06-24
CHARLES BURROWS
Director 2006-05-22 2007-10-01
NICHOLAS WILLIAM NICKSON
Director 2006-05-22 2007-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS MERLYN INDUSTRIES U.K. LIMITED Director 2017-11-23 CURRENT 2000-01-13 Active
RICHARD HAWKE COLLINS ABODE HOME PRODUCTS LIMITED Director 2016-03-31 CURRENT 2002-01-30 Active
RICHARD HAWKE COLLINS SAMUEL BOOTH & COMPANY LIMITED Director 2015-06-24 CURRENT 2003-04-03 Active
RICHARD HAWKE COLLINS CROYDEX LIMITED Director 2015-06-24 CURRENT 1995-10-20 Active
RICHARD HAWKE COLLINS BATHSHOPONLINE LIMITED Director 2015-06-24 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 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
2023-11-21CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17Withdrawal of a person with significant control statement on 2022-11-17
2022-11-17Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-11-18
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-11-18
2022-11-17PSC09Withdrawal of a person with significant control statement on 2022-11-17
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-18CH01Director's details changed for Mr Michael Gareth Vaughan on 2017-12-13
2017-12-13AP01DIRECTOR APPOINTED MR MICHAEL GARETH VAUGHAN
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGRELLIS
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELSALL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1065565.09
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1041668
2016-04-11AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH PAYNE
2016-04-11AP01DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH
2015-07-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-07-08AP03SECRETARY APPOINTED RICHARD HAWKE COLLINS
2015-07-08AP03SECRETARY APPOINTED RICHARD HAWKE COLLINS
2015-07-07CC04Statement of company's objects
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Central Way Andover Hampshire SP10 5AW
2015-07-07TM02Termination of appointment of Peter Griffith Jones on 2015-06-24
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROWN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MARRIOTT DODINGTON
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARRIOTT-DODINGTON
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRINCE
2015-07-07AP01DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL
2015-07-07AP01DIRECTOR APPOINTED RICHARD HAWKE COLLINS
2015-07-07AP01DIRECTOR APPOINTED MARTIN KEITH PAYNE
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1041668
2015-03-20AR0118/03/15 FULL LIST
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1041668
2014-03-18AR0118/03/14 FULL LIST
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-12AP01DIRECTOR APPOINTED MR MARK BRAMLEY PRINCE
2013-03-13AR0110/03/13 FULL LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0110/03/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD MCGRELLIS / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARRIOTT-DODINGTON / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BROWN / 19/01/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GRIFFITH JONES / 19/01/2012
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0110/03/11 FULL LIST
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0110/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARRIOTT-DODINGTON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BROWN / 10/03/2010
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED KATHERINE BROWN
2008-11-04288aDIRECTOR APPOINTED JULIE MARRIOTT-DODINGTON
2008-05-02363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 18/03/2008
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-08-02225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-21288aNEW DIRECTOR APPOINTED
2007-06-08122S-DIV 23/05/07
2007-06-08RES13SUB DIVISION 23/05/07
2007-03-28363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-07-17MEM/ARTSARTICLES OF ASSOCIATION
2006-07-17122S-DIV 28/06/06
2006-07-17RES13 SUB-DIV 28/06/06
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-11SASHARES AGREEMENT OTC
2006-05-11122S-DIV 25/04/06
2006-05-11123NC INC ALREADY ADJUSTED 24/04/06
2006-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12ELRESS386 DISP APP AUDS 20/03/06
2006-04-12ELRESS366A DISP HOLDING AGM 20/03/06
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CROYDEX 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 CROYDEX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-04 Satisfied HSBC BANK PLC
DEBENTURE 2006-04-24 Satisfied 31 GROUP PLC (AS SECURITY TRUSTEE FOR THE LOAN NOTE HOLDERS) (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of CROYDEX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROYDEX GROUP LIMITED
Trademarks
We have not found any records of CROYDEX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROYDEX 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 CROYDEX 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 CROYDEX 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 CROYDEX 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 CROYDEX 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.