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

ERM HOLDINGS LIMITED

2ND FLOOR EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
04067993
Private Limited Company
Active

Company Overview

About Erm Holdings Ltd
ERM HOLDINGS LIMITED was founded on 2000-09-08 and has its registered office in London. The organisation's status is listed as "Active". Erm Holdings 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
ERM HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR EXCHEQUER COURT
33 ST MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Previous Names
MEDIXGRANGE LIMITED16/02/2001
Filing Information
Company Number 04067993
Company ID Number 04067993
Date formed 2000-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2019-09-12 12:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERM HOLDINGS 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 ERM HOLDINGS LIMITED
The following companies were found which have the same name as ERM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERM HOLDINGS B.V. ARTHUR VAN SCHENDELSTRAAT 460 UTRECHT 3511 MJ Active Company formed on the 2005-11-14
ERM HOLDINGS LLC 13312 RANCHERO RD STE 18-53 OAK HILLS CA 92344 ACTIVE Company formed on the 2009-07-16
ERM HOLDINGS, INC. 280 N. WOODWARD, SUITE 212 BIRMINGHAM Michigan 48009 UNKNOWN Company formed on the 0000-00-00
ERM HOLDINGS, INC. 41 S HIGH ST - COLUMBUS OH 432156194 Active Company formed on the 1997-01-08
ERM HOLDINGS, LLC NV Dissolved Company formed on the 2005-01-18
ERM Holdings, LLC 4900 West 88th Place Westminster CO 80031 Voluntarily Dissolved Company formed on the 2016-06-25
ERM HOLDINGS PTY LTD QLD 4000 Active Company formed on the 1997-10-20
ERM HOLDINGS LLC Delaware Unknown
ERM HOLDINGS, LLC 667 FLEMING STREET SEBASTIAN FL 32958 Inactive Company formed on the 2008-01-03
ERM HOLDINGS LIMITED INC. 12555 ORANGE DRIVE DAVIE FL 33330 Inactive Company formed on the 2004-10-05
ERM HOLDINGS GROUP PTY LTD Active Company formed on the 2017-10-12
ERM Holdings 385 30th Street Boulder CO 8030580021 Good Standing Company formed on the 1999-12-30
ERM HOLDINGS LLC Georgia Unknown
ERM HOLDINGS LLC New Jersey Unknown
ERM HOLDINGS LLC 5 ORVILLE DR. SUITE 400 BOHEMIA NY 11716 Active Company formed on the 2020-01-13
ERM HOLDINGS LLC Georgia Unknown
ERM HOLDINGS TX LLC 2900 SUNRIDGE DR APT 213 AUSTIN TX 78741 Forfeited Company formed on the 2020-09-02
ERM HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ERM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2018-03-28
SIMON PAUL CROWE
Director 2018-03-28
MARK ROBERT PEARSON
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2006-10-23 2018-03-28
WILLIAM GEORGE BOYD
Company Secretary 2006-12-01 2008-11-21
POLLY ROSEMARY GARDINER
Director 2006-11-20 2007-05-31
GREGORY FAHEY
Company Secretary 2006-02-22 2006-12-01
LIAM JOSEPH SPRING
Director 2006-02-22 2006-11-20
PHILIP HENRY KELLER
Director 2000-11-06 2006-09-29
LISA FOSTER
Company Secretary 2004-03-18 2006-02-28
ANN MARY SIROIS
Company Secretary 2005-07-01 2006-02-28
ROBIN BIDWELL
Director 2001-01-31 2006-02-21
PETER REGAN
Director 2001-01-31 2006-02-21
MICHAEL ARTHUR HAUCK
Director 2001-03-28 2005-11-15
JAMES KELLY
Director 2001-01-31 2005-11-15
LAUREL CLAIRE POWERS-FREELING
Director 2004-12-01 2005-11-15
GORDON HOLDEN SAGE
Director 2001-09-18 2005-11-15
MICHAEL TIMOTHY O'DRISCOLL DRAKE
Company Secretary 2003-03-28 2005-07-01
DANIEL MARTIN SEVICK
Company Secretary 2003-03-28 2004-10-27
LINDA LERCH WOISLAW
Company Secretary 2004-03-18 2004-10-27
DANIEL MARTIN SEVICK
Director 2001-01-31 2004-10-27
ALLSON MARIE AKERS
Company Secretary 2003-03-28 2004-03-18
SVEND MARTIN LITTAUER
Company Secretary 2001-10-02 2003-03-28
PAUL WOODRUFF
Director 2001-03-28 2002-03-05
CATHERINE ANNA REED
Company Secretary 2001-02-27 2001-10-02
JAMES RICHARD KEEVIL FORD
Company Secretary 2000-11-06 2001-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-08 2000-11-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-08 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 3 LIMITED Director 2011-07-28 CURRENT 2010-12-29 Active - Proposal to Strike off
MARK ROBERT PEARSON ERM GROUP HOLDINGS LIMITED Director 2011-07-20 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-11-20 CURRENT 1999-01-15 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM LIMITED Director 2006-02-22 CURRENT 1995-11-20 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 3 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK ROBERT PEARSON EAGLE 5 LIMITED Director 2005-12-05 CURRENT 2005-12-05 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
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040679930005
2018-11-01SH20Statement by Directors
2018-11-01SH19Statement of capital on 2018-11-01 USD 1.00
2018-11-01CAP-SSSolvency Statement dated 31/10/18
2018-11-01RES13Resolutions passed:
  • Cancellation of share premium 31/10/2018
  • Resolution of reduction in issued share capital
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06AP03Appointment of Mr Roy Antony Burrows as company secretary on 2018-03-28
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;USD 106240.27
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Andrew David Silverbeck on 2017-03-20
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;USD 106240.27
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-14CH01Director's details changed for Andrew David Silverbeck on 2016-03-14
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02CH01Director's details changed for Mark Robert Pearson on 2015-08-20
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;USD 106240.27
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040679930005
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;USD 106240.27
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21AR0119/03/13 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0119/03/12 FULL LIST
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30RES01ADOPT ARTICLES 04/08/2011
2011-08-30RES13ACCESSION DEED 04/08/2011
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-21AR0119/03/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-17AR0119/03/10 FULL LIST
2010-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 19/03/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOYD
2008-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2008-06-20363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363(288)SECRETARY RESIGNED
2007-04-21363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 19/03/06; CHANGE OF MEMBERS
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-0188(2)RAD 23/09/03-28/02/05 US$ SI 14119@.1
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10363sRETURN MADE UP TO 19/03/05; CHANGE OF MEMBERS
2005-08-09288bSECRETARY RESIGNED
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
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 ERM HOLDINGS 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 ERM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding HSBC CORPOPRTE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2011-08-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2001-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE PLEDGE AGREEMENT 2001-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURED PARTY)
Intangible Assets
Patents
We have not found any records of ERM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERM HOLDINGS LIMITED
Trademarks
We have not found any records of ERM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERM HOLDINGS 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 ERM HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ERM HOLDINGS 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 ERM HOLDINGS 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 ERM HOLDINGS 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.