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

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

2, 4 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
06082865
Private Limited Company
Active

Company Overview

About Central Markets Investment Management Ltd
CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED was founded on 2007-02-05 and has its registered office in London. The organisation's status is listed as "Active". Central Markets Investment Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
2, 4 MINSTER COURT
LONDON
EC3R 7BB
Other companies in EC3N
 
Previous Names
PRICE INFORMATION ADVANTAGE LTD28/03/2012
Filing Information
Company Number 06082865
Company ID Number 06082865
Date formed 2007-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL MARKETS INVESTMENT MANAGEMENT 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 CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALTAN DANIEL ALI
Director 2012-03-22
ROBERT LAWRENCE JOSEPH
Director 2011-03-22
ADAM DAVID STARK
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SHEPHERD
Director 2010-09-27 2015-12-01
ALEXANDER HUGH LODER
Director 2013-10-25 2014-11-05
SIMON ROBERT ABBAS
Director 2010-01-26 2012-11-29
PHILIP FREDERICK CULVER EVANS
Director 2010-09-27 2012-11-29
PHILIP FREDERICK CULVER-EVANS
Company Secretary 2011-12-13 2012-03-22
DARREN COURTNEY-COOK
Director 2011-06-02 2012-03-22
ALAN MICHAEL COLLINS
Director 2007-02-06 2012-01-26
MAX KNUDSEN
Director 2007-02-06 2012-01-26
STEVEN LESLIE LUCAS
Director 2007-02-06 2012-01-26
PATRICK FINN
Director 2010-09-27 2011-12-31
STEVEN LESLIE LUCAS
Company Secretary 2007-02-06 2011-12-13
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-02-05 2007-02-06
DUPORT DIRECTOR LIMITED
Nominated Director 2007-02-05 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTAN DANIEL ALI ARA ASSOCIATES LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
ALTAN DANIEL ALI A S PROPERTY AND DEVELOPMENT LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ALTAN DANIEL ALI MSL LIGHTBULB LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
ALTAN DANIEL ALI REDUCE YOUR CARBON LTD Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
ALTAN DANIEL ALI CENTRAL FINANCIAL MARKETS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
ALTAN DANIEL ALI CENTRAL FX LIMITED Director 2010-01-24 CURRENT 2009-12-24 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
2024-02-16CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-12-05Compulsory strike-off action has been discontinued
2023-12-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-15Compulsory strike-off action has been discontinued
2023-07-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-02-16CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-01-2424/01/22 STATEMENT OF CAPITAL GBP 126410
2022-01-24SH0124/01/22 STATEMENT OF CAPITAL GBP 126410
2021-09-17CH01Director's details changed for Robert Lawrence Joseph on 2021-09-15
2021-09-15PSC04Change of details for Mr Adam David Stark as a person with significant control on 2021-09-15
2021-09-15CH01Director's details changed for Mr Altan Daniel Ali on 2021-09-15
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 1st Floor 51 Eastcheap London EC3M 1JP United Kingdom
2021-08-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CH01Director's details changed for Robert Lawrence Joseph on 2019-07-29
2019-07-29PSC04Change of details for Mr Altan Daniel Ali as a person with significant control on 2019-07-29
2019-07-29CH01Director's details changed for Mr Altan Daniel Ali on 2019-07-29
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Warnford Court 29 Throgmorton Street London London EC2N 2AT England
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-11-13CH01Director's details changed for Robert Lawrence Joseph on 2018-11-12
2018-11-12PSC04Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2018-11-12
2018-11-12CH01Director's details changed for Mr Adam David Stark on 2018-11-12
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 3 Lloyds Avenue London London EC3N 3DS England
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 124400
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17CH01Director's details changed for Robert Lawrence Joseph on 2017-02-14
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID STARK / 14/02/2017
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM America House 2 America Square London EC3N 2LU
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAN DANIEL ALI / 14/02/2017
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 124400
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 124400
2016-03-03AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD
2015-08-25AAMDAmended full accounts made up to 2014-12-31
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 124400
2015-02-10AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH LODER
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE JOSEPH / 05/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHEPHERD / 05/02/2014
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 124400
2014-02-14AR0105/02/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID STARK / 05/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAN DANIEL ALI / 05/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH LODER / 05/02/2014
2013-11-07RES12VARYING SHARE RIGHTS AND NAMES
2013-11-07RES01ADOPT ARTICLES 25/10/2013
2013-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-06AP01DIRECTOR APPOINTED MR ALEXANDER HUGH LODER
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AR0105/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID STARK / 04/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE JOSEPH / 04/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTAN DANIEL ALI / 04/02/2013
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CULVER EVANS
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ABBAS
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02AP01DIRECTOR APPOINTED ALTAN DANIEL ALI
2012-04-02AP01DIRECTOR APPOINTED ADAM DAVID STARK
2012-04-02AP01DIRECTOR APPOINTED ROBERT LAWRENCE JOSEPH
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CULVER-EVANS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COURTNEY-COOK
2012-04-02RES12VARYING SHARE RIGHTS AND NAMES
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02SH0122/03/12 STATEMENT OF CAPITAL GBP 124400.00
2012-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-28RES15CHANGE OF NAME 22/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED PRICE INFORMATION ADVANTAGE LTD CERTIFICATE ISSUED ON 28/03/12
2012-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-01AR0105/02/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FINN
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MAX KNUDSEN
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LUCAS
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLINS
2012-01-18AP03SECRETARY APPOINTED MR PHILIP FREDERICK CULVER-EVANS
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN LUCAS
2012-01-13AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM OFFICE 19 THE CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS LONDON EC2M 5UU UNITED KINGDOM
2011-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-23SH0112/09/11 STATEMENT OF CAPITAL GBP 62200
2011-08-22RES01ADOPT ARTICLES 04/09/2010
2011-08-22RES13SUBDIVIDE 04/09/2010
2011-07-29AP01DIRECTOR APPOINTED DARREN COURTNEY-COOK
2011-02-15AR0105/02/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-25AP01DIRECTOR APPOINTED PETER SHEPHERD
2010-10-21AP01DIRECTOR APPOINTED PHILIP FREDERICK CULVER EVANS
2010-10-21AP01DIRECTOR APPOINTED PATRICK FINN
2010-10-21SH02SUB-DIVISION 27/09/10
2010-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM THREMHALL PARK BUSINESS CENTRE OFFICE 8D, THE PRIORY START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE ENGLAND
2010-03-15AR0105/02/10 FULL LIST
2010-03-09AP01DIRECTOR APPOINTED MR SIMON ABBAS
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUCAS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX KNUDSEN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL COLLINS / 04/11/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL MARKETS INVESTMENT MANAGEMENT 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 CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 78,734
Creditors Due Within One Year 2011-12-31 £ 39,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
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 CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 124,400
Called Up Share Capital 2011-12-31 £ 62,200
Cash Bank In Hand 2012-12-31 £ 4,985
Cash Bank In Hand 2011-12-31 £ 20,394
Current Assets 2012-12-31 £ 106,266
Current Assets 2011-12-31 £ 65,327
Debtors 2012-12-31 £ 101,281
Debtors 2011-12-31 £ 44,933
Fixed Assets 2012-12-31 £ 19,219
Fixed Assets 2011-12-31 £ 38,180
Shareholder Funds 2012-12-31 £ 46,751
Shareholder Funds 2011-12-31 £ 63,907
Tangible Fixed Assets 2012-12-31 £ 19,219
Tangible Fixed Assets 2011-12-31 £ 38,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL MARKETS INVESTMENT MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL MARKETS INVESTMENT MANAGEMENT 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 CENTRAL MARKETS INVESTMENT MANAGEMENT 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 CENTRAL MARKETS INVESTMENT MANAGEMENT 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.