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

SCRUTTON BLAND FINANCIAL SERVICES LIMITED

910 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, CO4 9YQ,
Company Registration Number
01288848
Private Limited Company
Active

Company Overview

About Scrutton Bland Financial Services Ltd
SCRUTTON BLAND FINANCIAL SERVICES LIMITED was founded on 1976-12-01 and has its registered office in Colchester. The organisation's status is listed as "Active". Scrutton Bland Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCRUTTON BLAND FINANCIAL SERVICES LIMITED
 
Legal Registered Office
910 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
CO4 9YQ
Other companies in CO4
 
Telephone01473288004
 
Previous Names
SCRUTTON BLAND LIMITED09/03/2017
Filing Information
Company Number 01288848
Company ID Number 01288848
Date formed 1976-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB855022149  
Last Datalog update: 2023-11-06 08:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRUTTON BLAND FINANCIAL SERVICES 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 SCRUTTON BLAND FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TRUAN JAMES DEATH
Company Secretary 2012-04-16
NICHOLAS LESLIE BANKS
Director 2015-02-01
DANIEL JOSEPH BLIGH
Director 2011-08-09
JAMES THOMAS BOLTON
Director 2016-10-01
JOHN GRANT BUCHANAN
Director 2013-10-01
NEIL HEWITT
Director 2004-01-01
TIMOTHY JONATHAN ADAM LONG
Director 2005-10-01
STUART MILLS
Director 2004-12-01
TIMOTHY JOHN MULLEY
Director 1997-04-30
GARY LEONARD RICHES
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL STRICKLAND
Director 2013-07-17 2018-04-01
ANDREW EDWIN EDGE
Director 2011-11-03 2013-07-12
SIMON IAN WILLIAM MCKAY
Company Secretary 1999-05-01 2012-04-16
SIMON IAN WILLIAM MCKAY
Director 2001-05-01 2012-04-16
NIGEL HEALY HUTCHINSON
Director 1997-04-30 2011-08-30
JEREMY STEED HAWES
Company Secretary 1991-10-03 1999-04-30
JOHN WILLIAM NEWLAND
Director 1991-10-03 1998-04-30
ERIC ROBIN TWINN
Director 1991-10-03 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LESLIE BANKS IPSWICH SPORTS CLUB SERVICES LIMITED Director 2018-03-21 CURRENT 2016-03-08 Active
DANIEL JOSEPH BLIGH S.MERRICK HILL (COMMERCIAL) LIMITED Director 2011-08-31 CURRENT 1968-08-09 Active
JAMES THOMAS BOLTON J T BOLTON LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES THOMAS BOLTON 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 1981-10-08 Active
JAMES THOMAS BOLTON THOROUGHBRED ASSET MANAGEMENT LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2015-08-04
TIMOTHY JONATHAN ADAM LONG SCRUTTON BLAND TOWN LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active - Proposal to Strike off
TIMOTHY JONATHAN ADAM LONG SCRUTTON BLAND CRESCENT LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active - Proposal to Strike off
TIMOTHY JONATHAN ADAM LONG S.MERRICK HILL (COMMERCIAL) LIMITED Director 2006-05-24 CURRENT 1968-08-09 Active
STUART MILLS S.MERRICK HILL (COMMERCIAL) LIMITED Director 2006-05-24 CURRENT 1968-08-09 Active
STUART MILLS SCRUTTON BLAND EMPLOYEE BENEFITS LIMITED Director 1996-09-30 CURRENT 1983-01-27 Active - Proposal to Strike off
TIMOTHY JOHN MULLEY SCRUTTON BLAND CRESCENT LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active - Proposal to Strike off
TIMOTHY JOHN MULLEY BUTTON SAND NOMINEES Director 2009-11-17 CURRENT 2003-11-11 Active
TIMOTHY JOHN MULLEY S.MERRICK HILL (COMMERCIAL) LIMITED Director 2004-10-28 CURRENT 1968-08-09 Active
TIMOTHY JOHN MULLEY SCRUTTON BLAND EMPLOYEE BENEFITS LIMITED Director 2001-11-30 CURRENT 1983-01-27 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
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD EMERY
2023-08-17DIRECTOR APPOINTED JAMES WILLIAM BRUNNING
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2022-10-11CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13RP04AP01Second filing of director appointment of Peter Leonard Emery
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEWITT
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEONARD RICHES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT BUCHANAN
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-22AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-09-22PSC07CESSATION OF SCRUTTON BLAND NOMINEES AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09AP01DIRECTOR APPOINTED MR MICHAEL DOMINIC GREELY
2021-09-09PSC02Notification of Emery (Ifa) Limited as a person with significant control on 2021-09-01
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MULLEY
2021-09-09TM02Termination of appointment of Truan James Death on 2021-09-01
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CC04Statement of company's objects
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-11-05CH01Director's details changed for Neil Hewitt on 2019-11-01
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLS
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28MR05
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-09-05SH08Change of share class name or designation
2019-09-05SH06Cancellation of shares. Statement of capital on 2019-05-23 GBP 15,000
2019-09-05SH03Purchase of own shares
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONATHAN ADAM LONG
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-08-21SH08Change of share class name or designation
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL STRICKLAND
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 15020
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-03-09RES15CHANGE OF COMPANY NAME 09/03/17
2017-03-09CERTNMCOMPANY NAME CHANGED SCRUTTON BLAND LIMITED CERTIFICATE ISSUED ON 09/03/17
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05AP01DIRECTOR APPOINTED MR JAMES THOMAS BOLTON
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 15020
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEWITT / 05/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 05/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD RICHES / 05/10/2016
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 15020
2015-10-20AR0125/09/15 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED NICHOLAS LESLIE BANKS
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 15020
2014-10-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-07SH0107/05/13 STATEMENT OF CAPITAL GBP 15020
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD RICHES / 01/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 01/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN ADAM LONG / 01/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEWITT / 01/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BLIGH / 01/09/2014
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / TRUAN JAMES DEATH / 01/09/2014
2013-10-01AP01DIRECTOR APPOINTED JOHN GRANT BUCHANAN
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 15000
2013-09-27AR0125/09/13 FULL LIST
2013-08-21AA31/03/13 TOTAL EXEMPTION FULL
2013-07-24AP01DIRECTOR APPOINTED ANDREW PAUL STRICKLAND
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGE
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BLIGH / 10/06/2013
2013-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-13RES01ALTER ARTICLES 01/05/2013
2013-05-13SH0101/05/13 STATEMENT OF CAPITAL GBP 15020
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-09AR0125/09/12 FULL LIST
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-07AA31/03/12 TOTAL EXEMPTION FULL
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCKAY
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON MCKAY
2012-04-16AP03SECRETARY APPOINTED TRUAN JAMES DEATH
2011-11-24AP01DIRECTOR APPOINTED ANDREW EDWIN EDGE
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-09-29AR0125/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BLIGH / 29/09/2011
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON
2011-08-16AP01DIRECTOR APPOINTED DANIEL JOSEPH BLIGH
2010-10-01AR0125/09/10 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION FULL
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MULLEY / 17/11/2009
2009-10-27AR0125/09/09 FULL LIST
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / GARY RICHES / 11/09/2009
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-09-29363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 22 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JJ
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10RES12VARYING SHARE RIGHTS AND NAMES
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-09-12225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-01-17AUDAUDITOR'S RESIGNATION
2004-12-20363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31288aNEW DIRECTOR APPOINTED
2003-10-18RES12VARYING SHARE RIGHTS AND NAMES
2003-10-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-15CERTNMCOMPANY NAME CHANGED BLAND & SON LIMITED CERTIFICATE ISSUED ON 15/09/03
2003-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-09-06RES12VARYING SHARE RIGHTS AND NAMES
2003-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-31CERTNMCOMPANY NAME CHANGED BLAND & SON INSURANCE BROKERS LI MITED CERTIFICATE ISSUED ON 31/05/02
2001-12-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-28363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to SCRUTTON BLAND FINANCIAL SERVICES 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 SCRUTTON BLAND FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-25 Satisfied ANDREW EAGLEN AND DAVID LEEDER
DEBENTURE 2004-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
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

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 SCRUTTON BLAND FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SCRUTTON BLAND FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCRUTTON BLAND FINANCIAL SERVICES LIMITED owns 1 domain names.

scruttonbland.co.uk  

Trademarks
We have not found any records of SCRUTTON BLAND FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCRUTTON BLAND FINANCIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-22 GBP £9,247 Insurance
Kent County Council 2016-01-05 GBP £8,087 Insurance
Kent County Council 2015-01-26 GBP £7,852 Insurance
Suffolk County Council 2014-05-16 GBP £762 Insurance Premiums
Essex County Council 2013-11-08 GBP £192
Essex County Council 2013-08-12 GBP £240
Essex County Council 2013-08-12 GBP £240
Essex County Council 2013-08-12 GBP £192
Essex County Council 2013-08-12 GBP £192
Suffolk County Council 2013-03-25 GBP £678 Insurance Premiums
Essex County Council 2013-03-14 GBP £1,442
Essex County Council 2013-03-14 GBP £1,442
Suffolk County Council 2012-06-12 GBP £622 Insurance Premiums

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
Business rates information was found for SCRUTTON BLAND FINANCIAL SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER CO4 9XQ GBP £65,0762007-01-04

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRUTTON BLAND FINANCIAL SERVICES 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 SCRUTTON BLAND FINANCIAL SERVICES 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.