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

THE WOLSELEY HOSPITALITY GROUP LIMITED

157-160 PICCADILLY, LONDON, W1J 9EB,
Company Registration Number
07887202
Private Limited Company
Active

Company Overview

About The Wolseley Hospitality Group Ltd
THE WOLSELEY HOSPITALITY GROUP LIMITED was founded on 2011-12-20 and has its registered office in London. The organisation's status is listed as "Active". The Wolseley Hospitality Group 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
THE WOLSELEY HOSPITALITY GROUP LIMITED
 
Legal Registered Office
157-160 PICCADILLY
LONDON
W1J 9EB
Other companies in W1J
 
Previous Names
CORBIN & KING RESTAURANT GROUP LIMITED14/06/2022
REX FINANCE COMPANY LIMITED17/10/2016
Filing Information
Company Number 07887202
Company ID Number 07887202
Date formed 2011-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB251326139  
Last Datalog update: 2024-01-05 09:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOLSELEY HOSPITALITY 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 THE WOLSELEY HOSPITALITY GROUP LIMITED
The following companies were found which have the same name as THE WOLSELEY HOSPITALITY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED 157-160 PICCADILLY LONDON W1J 9EB Active Company formed on the 2016-07-27
THE WOLSELEY HOSPITALITY GROUP INTERNATIONAL LIMITED 157 PICCADILLY LONDON W1J 9EB Active Company formed on the 2022-12-09

Company Officers of THE WOLSELEY HOSPITALITY GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CORBIN
Director 2017-12-18
ZULEIKA FENNELL
Director 2018-02-21
JEREMY RICHARD BRUCE KING
Director 2011-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-05-03 2018-03-23
ROBIN KENNEDY BLACK
Director 2016-01-04 2016-05-13
SIMON CHRISTOPHER DRYSDALE
Director 2012-09-03 2016-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CORBIN CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
CHRISTOPHER JOHN CORBIN KUDU KITCHEN LTD. Director 2017-09-04 CURRENT 2017-09-04 Active
CHRISTOPHER JOHN CORBIN THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
CHRISTOPHER JOHN CORBIN CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN BRASSERIE ZEDEL LIMITED Director 2012-04-25 CURRENT 2012-04-23 Active
CHRISTOPHER JOHN CORBIN LEUKA 2000 (APPEALS) LIMITED Director 2011-11-30 CURRENT 1998-09-02 Dissolved 2015-10-27
CHRISTOPHER JOHN CORBIN REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
CHRISTOPHER JOHN CORBIN C&K ALDWYCH LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off
ZULEIKA FENNELL FISCHER'S RESTAURANT LIMITED Director 2018-02-21 CURRENT 2014-03-06 Active
ZULEIKA FENNELL BRASSERIE ZEDEL PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BEAUMONT HOTEL LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE DELAUNAY PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BELLANGER RESTAURANT LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL REX RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2008-03-20 Active - Proposal to Strike off
ZULEIKA FENNELL THE DELAUNAY RESTAURANT LIMITED Director 2018-02-21 CURRENT 2011-10-13 Active
ZULEIKA FENNELL CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
ZULEIKA FENNELL TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ZULEIKA FENNELL CORBIN & KING HOTEL GROUP LIMITED Director 2012-05-30 CURRENT 2003-04-18 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
2024-01-04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-12-20
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-10-13Change of details for Corbin & King Holdings Limited as a person with significant control on 2022-10-13
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CORBIN
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ZULEIKA FENNELL
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13DIRECTOR APPOINTED BATON BERISHA
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020010
2022-02-08Error
2022-01-04CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14CH01Director's details changed for Ms Zuleika Fennell on 2021-03-26
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-08-11CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-30AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 15/06/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 15/06/2018
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078872020010
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078872020010
2018-02-26AP01DIRECTOR APPOINTED MS ZULEIKA FENNELL
2018-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORBIN
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-22AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-12-21AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020009
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020007
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020003
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020008
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020005
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020004
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078872020006
2017-07-11AAFULL ACCOUNTS MADE UP TO 27/03/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-01RES13Resolutions passed:
  • Restructuring 13/09/2016
2016-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-10-17CERTNMCompany name changed rex finance company LIMITED\certificate issued on 17/10/16
2016-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-04MR02ACQUISITION OF A CHARGE / CHARGE CODE 078872020009
2016-10-04MR02ACQUISITION OF A CHARGE / CHARGE CODE 078872020008
2016-10-03MR02ACQUISITION OF A CHARGE / CHARGE CODE 078872020007
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078872020004
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078872020005
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078872020006
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078872020003
2016-05-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRYSDALE
2016-01-11AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2016-01-10AAFULL ACCOUNTS MADE UP TO 29/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-04AR0120/12/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/03/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-06AR0120/12/14 FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-14AR0120/12/13 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AR0120/12/12 FULL LIST
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-09AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 04/01/2013
2012-10-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DRYSDALE
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16AA01PREVSHO FROM 31/12/2012 TO 31/03/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 22/04/2012
2012-05-04RES01ALTER ARTICLES 25/04/2012
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-03SH0125/04/12 STATEMENT OF CAPITAL GBP 101.00
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05RES01ADOPT ARTICLES 21/12/2011
2011-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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 THE WOLSELEY HOSPITALITY 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 THE WOLSELEY HOSPITALITY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-25 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
2016-09-25 Satisfied HSBC BANK PLC
2016-09-25 Satisfied HSBC BANK PLC
2016-09-25 Satisfied HSBC BANK PLC
2016-01-13 Satisfied HSBC BANK PLC
2014-05-23 Satisfied HSBC BANK PLC
2014-05-23 Satisfied HSBC BANK PLC
DEBENTURE 2012-05-04 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
DEBENTURE 2012-04-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 THE WOLSELEY HOSPITALITY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE WOLSELEY HOSPITALITY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOLSELEY HOSPITALITY GROUP LIMITED
Trademarks
We have not found any records of THE WOLSELEY HOSPITALITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOLSELEY HOSPITALITY 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 (56101 - Licensed restaurants) as THE WOLSELEY HOSPITALITY GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE WOLSELEY HOSPITALITY 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.
Import/Export of Goods
Goods imported/exported by THE WOLSELEY HOSPITALITY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-12-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-10-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-10-0070132810Drinking glasses, stemware, gathered by hand (excl. of glass ceramics or of lead crystal)
2018-05-0039241000Tableware and kitchenware, of plastics
2018-03-0094034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2018-03-0094034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2018-02-0073231000Iron or steel wool; pot scourers and scouring or polishing pads, gloves and the like, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WOLSELEY HOSPITALITY 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 THE WOLSELEY HOSPITALITY 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.