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

FOCUSPOINT LIMITED

67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW,
Company Registration Number
03002303
Private Limited Company
Active

Company Overview

About Focuspoint Ltd
FOCUSPOINT LIMITED was founded on 1994-12-16 and has its registered office in London. The organisation's status is listed as "Active". Focuspoint Limited is a Private Limited Company registered in 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
FOCUSPOINT LIMITED
 
Legal Registered Office
67 WESTOW STREET
UPPER NORWOOD
LONDON
SE19 3RW
Other companies in SE19
 
Filing Information
Company Number 03002303
Company ID Number 03002303
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656637306  
Last Datalog update: 2023-11-06 13:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUSPOINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHELEPIS WATSON LTD   FS AUDIT SERVICES LTD
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 FOCUSPOINT LIMITED
The following companies were found which have the same name as FOCUSPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUSPOINT AUDIO VISUAL LIMITED 22 Parkfield Road Broughton Chester FLINTSHIRE CH4 0SF Active - Proposal to Strike off Company formed on the 2009-12-23
FOCUSPOINT MEDIA LIMITED 18 MAIN STREET LECONFIELD BEVERLEY NORTH HUMBERSIDE HU17 7NQ Dissolved Company formed on the 2013-01-18
FOCUSPOINT ORGANISATION LIMITED STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU Dissolved Company formed on the 1999-06-07
FocusPoint, LLC 11811 Upham Street Broomfield CO 80020 Delinquent Company formed on the 2011-06-08
FOCUSPOINT SOLUTIONS, INC. 900 SW 5TH AVE STE 2500 PORTLAND OR 97204 Active Company formed on the 2007-07-30
FOCUSPOINT SOFTWARE, LLC 1830 MARION STREET ENUMCLAW WA 98022 Dissolved Company formed on the 2005-09-15
FOCUSPOINT GEEKS LTD MEADOW BARN, FAIRCLOUGH HALL HALLS GREEN WESTON HITCHIN HERTFORDSHIRE SG4 7DP Active - Proposal to Strike off Company formed on the 2015-05-05
FOCUSPOINT1 LTD 72 MOSS LANE PINNER HA5 3AU Active Company formed on the 2015-12-21
FOCUSPOINT, LLC 2356 TREMAINSVILLE - TOLEDO OH 43613 Active Company formed on the 2009-01-20
FOCUSPOINT SOLUTIONS LP SUITE 1 4 QUEEN STREET EDINBURGH EH2 1JE Active Company formed on the 2016-02-29
FOCUSPOINT MEDICAL BUSINESS SOLUTIONS, LLC 3751 MAIN ST STE 600-323 THE COLONY TX 75056 ACTIVE Company formed on the 2016-01-01
FOCUSPOINT INTERNATIONAL, INC. 120 HWY 50 STE 1 DAYTON NV 89403 Dissolved Company formed on the 2011-01-03
FOCUSPOINT TECHNOLOGIES PRIVATE LIMITED 303 MEGASRI CLASSICS DWARAKAPURI COLONY. PUNJAGUTTA HYD. URI COLONY. PUNJAGUTTA HYD. URI COLONY. PUNJAGUTTA HYD. Telangana DORMANT Company formed on the 2003-06-11
FOCUSPOINT INTERNATIONAL PTY LTD ACT 2612 Dissolved Company formed on the 1990-10-30
FOCUSPOINT INTERACTIVE INC. 135 Wynford Drive 608 Toronto Ontario M3C 0J4 Active Company formed on the 2017-01-01
FOCUSPOINT WORKSHOP ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2008-09-10
FOCUSPOINT INTERIOR (S) PTE LTD Singapore Dissolved Company formed on the 2008-09-10
FOCUSPOINT INTERIOR DECORATOR Singapore Dissolved Company formed on the 2008-09-10
FOCUSPOINT INTEGRATION UPPER PAYA LEBAR ROAD Singapore 534963 Dissolved Company formed on the 2008-09-11
FOCUSPOINT DESIGN ASSOCIATES Singapore Dissolved Company formed on the 2008-09-11

Company Officers of FOCUSPOINT LIMITED

Current Directors
Officer Role Date Appointed
NEIL HARVEY
Company Secretary 2018-06-14
MICHAEL ALEXANDER SHERWEN
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ALAN HARVEY
Company Secretary 2018-06-15 2018-06-15
JOHN CHRISTOPHER SHERWEN
Company Secretary 2018-02-15 2018-06-14
JOHN CHRISTOPHER SHERWEN
Company Secretary 1999-04-16 2018-02-14
TREVOR WILLIAM SHERWEN
Director 1995-01-12 2018-02-14
YANNIS KAZAZIS
Director 1997-10-16 2015-12-20
JULIAN ROGER HERBERT
Company Secretary 1995-01-12 1999-04-16
JULIAN ROGER HERBERT
Director 1995-01-12 1999-04-16
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-12-16 1995-01-06
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-12-16 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALEXANDER SHERWEN CAVENDISH MEWS MANAGEMENT BLAGDON ROAD LTD Director 2018-06-14 CURRENT 2011-11-18 Active
MICHAEL ALEXANDER SHERWEN BLAGDON ROAD DEVELOPMENTS LTD Director 2018-06-14 CURRENT 2010-05-25 Active - Proposal to Strike off
MICHAEL ALEXANDER SHERWEN WESTOW STREET PROPERTIES LTD Director 2015-12-03 CURRENT 2006-10-06 Active
MICHAEL ALEXANDER SHERWEN TROILUS LIMITED Director 2015-12-02 CURRENT 2015-12-02 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
2024-01-04Change of details for Mr Michael Alexander Sherwen as a person with significant control on 2024-01-03
2024-01-03Change of details for Mr Michael Alexander Sherwen as a person with significant control on 2024-01-03
2024-01-03Director's details changed for Mr Michael Alexander Sherwen on 2024-01-03
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Change of details for Mr Michael Alexander Sherwen as a person with significant control on 2023-05-18
2023-05-18Director's details changed for Mr Michael Alexander Sherwen on 2023-05-18
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CH01Director's details changed for Mr Michael Alexander Sherwen on 2021-10-01
2021-10-27PSC04Change of details for Mr Michael Alexander Sherwen as a person with significant control on 2021-10-01
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030023030007
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04TM02Termination of appointment of Neil Alan Harvey on 2018-06-15
2018-06-23AP03SECRETARY APPOINTED MR NEIL ALAN HARVEY
2018-06-23AP03SECRETARY APPOINTED MR NEIL HARVEY
2018-06-14AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER SHERWEN
2018-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SHERWEN
2018-06-14AP03Appointment of Mr John Christopher Sherwen as company secretary on 2018-02-15
2018-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SHERWEN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM SHERWEN
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 121000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALEXANDER SHERWEN
2018-01-16PSC07CESSATION OF GLADETREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-24RP04CS01Second filing of Confirmation Statement dated 16/12/2016
2017-04-24ANNOTATIONClarification
2017-04-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 121000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR YANNIS KAZAZIS
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR YANNIS KAZAZIS
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 121000
2016-01-13AR0116/12/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 121000
2015-02-03AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 121000
2014-01-09AR0116/12/13 FULL LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0116/12/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31AR0116/12/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0116/12/10 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0116/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM SHERWEN / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YANNIS KAZAZIS / 16/12/2009
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-24288cSECRETARY'S PARTICULARS CHANGED
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-04363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-28363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-05-12288aNEW SECRETARY APPOINTED
1999-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-11363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-06-23123£ NC 1000/1000000 04/06/98
1998-06-23ORES04NC INC ALREADY ADJUSTED 04/06/98
1998-06-2388(2)RAD 05/06/98--------- £ SI 120000@1=120000 £ IC 1000/121000
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1997-11-03288aNEW DIRECTOR APPOINTED
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
1996-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-25395PARTICULARS OF MORTGAGE/CHARGE
1996-01-18363sRETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS
1995-02-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-25287REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
1995-01-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-25288NEW DIRECTOR APPOINTED
1995-01-12SRES01ALTER MEM AND ARTS 06/01/95
1995-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-12287REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 316 BEULAH HILL LONDON SE19 3HF
1995-01-12288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FOCUSPOINT 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 FOCUSPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-24 Satisfied FOCUSPOINT LIMITED
MORTGAGE 2005-11-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-11-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-11-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-05-06 Satisfied FLEETWAY PROPERTIES LIMITED
LEGAL CHARGE 1996-05-25 Satisfied EXETER BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 FOCUSPOINT LIMITED

Intangible Assets
Patents
We have not found any records of FOCUSPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUSPOINT LIMITED
Trademarks
We have not found any records of FOCUSPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUSPOINT 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 (68100 - Buying and selling of own real estate) as FOCUSPOINT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FOCUSPOINT 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 FOCUSPOINT 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 FOCUSPOINT 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.