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

RISKLOGIX SOLUTIONS LTD

66 Prescot St, London, E1 8NN,
Company Registration Number
04640158
Private Limited Company
Active

Company Overview

About Risklogix Solutions Ltd
RISKLOGIX SOLUTIONS LTD was founded on 2003-01-17 and has its registered office in London. The organisation's status is listed as "Active". Risklogix Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RISKLOGIX SOLUTIONS LTD
 
Legal Registered Office
66 Prescot St
London
E1 8NN
Other companies in EC2A
 
Previous Names
CHASE COOPER LIMITED22/06/2020
Filing Information
Company Number 04640158
Company ID Number 04640158
Date formed 2003-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts SMALL
VAT Number /Sales tax ID GB843760221  GB309350124  
Last Datalog update: 2024-04-09 06:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISKLOGIX SOLUTIONS 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 RISKLOGIX SOLUTIONS LTD
The following companies were found which have the same name as RISKLOGIX SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISKLOGIX SOLUTIONS HOLDINGS LTD 66 PRESCOT ST LONDON E1 8NN Active Company formed on the 2008-01-14

Company Officers of RISKLOGIX SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JOHN PATRICK KIDDY
Company Secretary 2003-04-01
MICHEL ALFONSUS PETRUS BORST
Director 2018-02-26
JOHN PATRICK KIDDY
Director 2003-04-01
GOPALA SUBRAMANIUM
Director 2016-10-12
ROHINI UPPAL
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH JAMES HORNE
Director 2010-08-06 2018-02-26
JOSEPH LESLIE NASH
Director 2010-08-06 2016-10-12
ANTONY CHARLES BLUNDEN
Director 2005-02-14 2010-08-06
NICHOLAS SIMON GIBSON
Director 2008-07-08 2010-08-06
TERENCE MICHAEL JOBSON
Director 2004-09-06 2010-08-06
PHILLIP DENNIS ROBINSON WELSH
Director 2005-02-14 2010-08-06
JASON BRADLEY WERE
Director 2008-07-08 2010-08-06
JOHN ROBERT WILLIAM THIRLWELL
Director 2005-03-24 2009-02-04
ARAM SNISHMANIAN
Director 2005-11-14 2008-06-27
DARYL ALAN WALMSLEY
Director 2005-02-04 2007-11-01
ZAG ASGHAR
Director 2003-01-17 2006-12-14
MAURICE ANTHONY PANNELL
Director 2004-07-23 2005-02-12
RICHARD JAMES BURROWS
Director 2003-05-23 2003-12-18
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2003-01-17 2003-01-17
OCS DIRECTORS LIMITED
Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK KIDDY RISKLOGIX SOLUTIONS HOLDINGS LTD Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
MICHEL ALFONSUS PETRUS BORST DBS FINANCIAL SYSTEMS LTD. Director 2018-02-26 CURRENT 1990-05-16 Active
MICHEL ALFONSUS PETRUS BORST RISKLOGIX SOLUTIONS HOLDINGS LTD Director 2018-02-26 CURRENT 2008-01-14 Active
MICHEL ALFONSUS PETRUS BORST INDIGO (LONDON) HOLDINGS LIMITED Director 2016-08-05 CURRENT 2010-10-11 Active
JOHN PATRICK KIDDY RISKLOGIX SOLUTIONS HOLDINGS LTD Director 2008-01-14 CURRENT 2008-01-14 Active
JOHN PATRICK KIDDY DBS FINANCIAL SYSTEMS LTD. Director 2005-01-31 CURRENT 1990-05-16 Active
GOPALA SUBRAMANIUM DBS FINANCIAL SYSTEMS LTD. Director 2016-10-12 CURRENT 1990-05-16 Active
GOPALA SUBRAMANIUM RISKLOGIX SOLUTIONS HOLDINGS LTD Director 2016-10-12 CURRENT 2008-01-14 Active
ROHINI UPPAL RISKLOGIX SOLUTIONS HOLDINGS LTD Director 2008-01-14 CURRENT 2008-01-14 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
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Eagle House 167 City Road London EC1V 1AW
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046401580006
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401580007
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PEYMAN MESTCHIAN
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21DISS40Compulsory strike-off action has been discontinued
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-07-12PSC05Change of details for Chase Cooper Holdings Ltd as a person with significant control on 2020-06-24
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22RES15CHANGE OF COMPANY NAME 22/06/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-05-06CH01Director's details changed for Mr John Patrick Kiddy on 2020-05-06
2020-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK KIDDY on 2020-05-06
2020-02-03AP01DIRECTOR APPOINTED PEYMAN MESTCHIAN
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401580006
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GOPALA SUBRAMANIUM
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BORST
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 512200.8
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-23PSC05Change of details for Chase Cooper Holdings Ltd as a person with significant control on 2018-03-29
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH JAMES HORNE
2018-03-08AP01DIRECTOR APPOINTED MR MICHEL ALFONSUS PETRUS BORST
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21DISS40Compulsory strike-off action has been discontinued
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 512200.8
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-06-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-05CH01Director's details changed for Mrs Rohini Uppal on 2017-03-01
2016-11-08AP01DIRECTOR APPOINTED MR GOPALA SUBRAMANIUM
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LESLIE NASH
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Tempest House 9 Hewett Street London EC2A 3NN
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 512200.8
2016-04-27AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 512200.8
2015-04-29AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-01ANNOTATIONReplacement
2014-08-01AR0130/03/12 ANNUAL RETURN FULL LIST
2014-08-01RP04SECOND FILING WITH MUD 30/03/13 FOR FORM AR01
2014-08-01RP04SECOND FILING WITH MUD 30/03/10 FOR FORM AR01
2014-08-01ANNOTATIONClarification
2014-08-01ANNOTATIONReplaced
2014-06-10RP04SECOND FILING WITH MUD 30/03/11 FOR FORM AR01
2014-06-10ANNOTATIONClarification
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 512200.8
2014-05-29AR0130/03/14 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0130/03/13 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-31AR0130/03/12 FULL LIST
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM, 5TH FLOOR (NORTH WING) ROYAL LONDON HOUSE 22-25, FINSBURY SQUARE, LONDON, EC2A 1DX
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-23AR0130/03/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-07SH02SUB-DIVISION 06/08/10
2010-09-07RES13SUB DIVISON OF SHARES/RANK PARI PASSU/CLAUSE 5 DELETED 06/08/2010
2010-09-07RES12VARYING SHARE RIGHTS AND NAMES
2010-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON WERE
2010-08-20AP01DIRECTOR APPOINTED JOSEPH LESLIE NASH
2010-08-20AP01DIRECTOR APPOINTED RALPH JAMES HORNE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOBSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BLUNDEN
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON WELSH
2010-07-27DISS40DISS40 (DISS40(SOAD))
2010-07-27GAZ1FIRST GAZETTE
2010-07-26AR0130/03/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DENNIS ROBINSON WELSH / 30/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM, NOBLE HOUSE, 39 TABERNACLE STREET, LONDON, EC2A 4AA
2009-06-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-04-03363aRETURN MADE UP TO 30/03/09; CHANGE OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN THIRLWELL
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-05363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR ARAM SNISHMANIAN
2008-08-14288aDIRECTOR APPOINTED NICHOLAS SIMON GIBSON
2008-08-14288aDIRECTOR APPOINTED JASON BRADLEY WERE
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR DARYL WALMSLEY
2008-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: BARBICAN HOUSE, 26-34 OLD STREET, LONDON, EC1V 9QR
2007-01-17288bDIRECTOR RESIGNED
2006-08-25122S-DIV 04/02/05
2006-08-25123NC INC ALREADY ADJUSTED 29/09/05
2006-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09123NC INC ALREADY ADJUSTED 04/02/06
2006-05-09RES04£ NC 10000/20000 04/02/
2006-05-09363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-0988(2)RAD 04/02/05--------- £ SI 999800@.01
2006-05-0988(2)RAD 04/02/06--------- £ SI 81081@.01
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 8 COOPERS MEADOW, REDBOURN, ST ALBANS, HERTFORDSHIRE AL3 7EY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RISKLOGIX SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against RISKLOGIX SOLUTIONS LTD
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
DEBENTURE 2008-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2008-04-21 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2007-12-18 Outstanding KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED
DEBENTURE 2005-11-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-03-24 Satisfied NOBLE DENTON EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RISKLOGIX SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of RISKLOGIX SOLUTIONS LTD registering or being granted any patents
Domain Names

RISKLOGIX SOLUTIONS LTD owns 4 domain names.

cc-resourcing.co.uk   chasecooper.co.uk   chasecoopergroup.co.uk   dbsonline.co.uk  

Trademarks

Trademark applications by RISKLOGIX SOLUTIONS LTD

RISKLOGIX SOLUTIONS LTD is the Original registrant for the trademark ACCELERATE ™ (77167404) through the USPTO on the 2007-04-27
COMPUTER SOFTWARE FOR USE IN RISK MANAGEMENT IN THE NATURE OF TRACKING AND ASSESSMENT, OPERATIONAL RISK MANAGEMENT IN THE NATURE OF TRACKING AND ASSESSMENT, RISK EVALUATION, RISK MEASUREMENT, SIMULATING ADVERSE EVENTS, TESTING RISK MANAGEMENT STRATEGIES, REGULATORY COMPLIANCE MANAGEMENT IN THE NATURE OF TRACKING AND ASSESSMENT; DATA CARRIERS BEARING COMPUTER SOFTWARE AS AFORESAID
Income
Government Income
We have not found government income sources for RISKLOGIX SOLUTIONS LTD. 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 (70229 - Management consultancy activities other than financial management) as RISKLOGIX SOLUTIONS LTD 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 RISKLOGIX SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHASE COOPER LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISKLOGIX SOLUTIONS LTD 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 RISKLOGIX SOLUTIONS LTD 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.