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

PHOENIX MANAGED SERVICES LIMITED

UNIT 9 WILLIAMS COURT, PITSTONE GREEN BUSINESS PARK, PITSTONE, BUCKS, LU7 9GJ,
Company Registration Number
04522123
Private Limited Company
Active

Company Overview

About Phoenix Managed Services Ltd
PHOENIX MANAGED SERVICES LIMITED was founded on 2002-08-30 and has its registered office in Pitstone. The organisation's status is listed as "Active". Phoenix Managed Services 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
PHOENIX MANAGED SERVICES LIMITED
 
Legal Registered Office
UNIT 9 WILLIAMS COURT
PITSTONE GREEN BUSINESS PARK
PITSTONE
BUCKS
LU7 9GJ
Other companies in LU7
 
Previous Names
PHOENIX OFFICE SOLUTIONS LIMITED08/01/2013
Filing Information
Company Number 04522123
Company ID Number 04522123
Date formed 2002-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801891633  
Last Datalog update: 2025-10-04 07:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX MANAGED 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 PHOENIX MANAGED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ADAM PHILLIP BLAND
Director 2017-09-15
GARY KANE
Director 2002-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL KANE
Director 2002-08-30 2017-09-04
RACHEL KANE
Company Secretary 2004-05-28 2012-03-08
DUNCAN SUTCLIFFE
Company Secretary 2002-08-30 2004-05-28
DUNCAN SUTCLIFFE
Director 2002-10-11 2004-05-28
SUSAN SUTCLIFFE
Director 2002-08-30 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PHILLIP BLAND ABL CONSULTANCY SERVICES LTD Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
ADAM PHILLIP BLAND LAMBA DEVELOPMENTS LTD Director 2015-08-25 CURRENT 2015-08-25 Liquidation

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
2025-09-26CONFIRMATION STATEMENT MADE ON 30/08/25, WITH NO UPDATES
2025-09-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-21CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-01-27DIRECTOR APPOINTED MRS DAWN SEYMOUR
2023-01-27DIRECTOR APPOINTED MR ALAN BEALES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR JOSH KANE
2023-01-17DIRECTOR APPOINTED MR JOSH KANE
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Change of details for Mr Gary Kane as a person with significant control on 2022-08-30
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13PSC04Change of details for Mr Gary Kane as a person with significant control on 2022-08-30
2022-09-13PSC04Change of details for Mr Gary Kane as a person with significant control on 2022-08-30
2022-09-12Director's details changed for Gary Kane on 2022-08-30
2022-09-12Change of details for Mr Gary Kane as a person with significant control on 2022-09-01
2022-09-12PSC04Change of details for Mr Gary Kane as a person with significant control on 2022-09-01
2022-09-12PSC04Change of details for Mr Gary Kane as a person with significant control on 2022-09-01
2022-09-12CH01Director's details changed for Gary Kane on 2022-08-30
2022-09-12CH01Director's details changed for Gary Kane on 2022-08-30
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-09-24SH06Cancellation of shares. Statement of capital on 2020-07-09 GBP 145
2020-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIP BLAND
2020-07-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-02-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19RES13Resolutions passed:
  • Re-conflict of interests 05/12/2018
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
2018-12-18SH08Change of share class name or designation
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221230005
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221230008
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-01SH08Change of share class name or designation
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221230006
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221230006
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221230007
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221230006
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 161
2017-09-27SH06Cancellation of shares. Statement of capital on 2017-09-04 GBP 161
2017-09-27SH03Purchase of own shares
2017-09-20PSC04Change of details for Mr Gary Kane as a person with significant control on 2017-09-04
2017-09-20PSC07CESSATION OF RACHEL KANE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KANE
2017-09-20SH08Change of share class name or designation
2017-09-19AP01DIRECTOR APPOINTED MR ADAM PHILLIP BLAND
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-24AA31/12/16 TOTAL EXEMPTION FULL
2017-05-24AA31/12/16 TOTAL EXEMPTION FULL
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221230005
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 202
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 202
2015-09-10AR0130/08/15 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 202
2014-09-09AR0130/08/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KANE / 30/08/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KANE / 30/08/2014
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10AR0130/08/13 FULL LIST
2013-01-08RES15CHANGE OF NAME 02/01/2013
2013-01-08CERTNMCOMPANY NAME CHANGED PHOENIX OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/01/13
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-03AR0130/08/12 FULL LIST
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-19RES01ADOPT ARTICLES 08/03/2012
2012-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY RACHEL KANE
2011-08-31AR0130/08/11 FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-27AR0130/08/10 FULL LIST
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KANE / 29/08/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KANE / 29/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KANE / 29/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KANE / 29/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL KANE / 29/08/2010
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-09-09363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD
2009-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-08-30363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW
2005-09-06363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-19123£ NC 200/202 01/01/04
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-19RES04NC INC ALREADY ADJUSTED 01/01/04
2005-05-1988(2)RAD 01/01/04--------- £ SI 1@1
2005-05-1988(2)RAD 01/01/04--------- £ SI 1@1
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288bSECRETARY RESIGNED
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: UNIT 23 PEERGLOW INDUSTRIAL EST OLDS APPROACH WATFORD HERTFORDSHIRE WD7 8PG
2003-05-09225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 6 BEAGLE CLOSE RADLETT HERTFORDSHIRE WD7 8PG
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to PHOENIX MANAGED 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 PHOENIX MANAGED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-05 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL MORTGAGE 2006-10-14 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2004-10-23 Satisfied EUROFACTOR (UK) LIMITED
RENT DEPOSIT DEED 2004-02-12 Satisfied LAWFORD ESTATE LIMITED
DEBENTURE 2003-01-02 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 PHOENIX MANAGED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX MANAGED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX MANAGED SERVICES LIMITED
Trademarks
We have not found any records of PHOENIX MANAGED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX MANAGED SERVICES 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 (18129 - Printing n.e.c.) as PHOENIX MANAGED SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX MANAGED SERVICES 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 PHOENIX MANAGED SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-10-0085079080Parts of electric accumulators (excl. separators)
2018-10-0085079080Parts of electric accumulators (excl. separators)
2017-01-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

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 PHOENIX MANAGED 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 PHOENIX MANAGED 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.