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

THE FUEL TRADING COMPANY LTD

1 TOFT GREEN, YORK, YO1 6JT,
Company Registration Number
06880902
Private Limited Company
Active

Company Overview

About The Fuel Trading Company Ltd
THE FUEL TRADING COMPANY LTD was founded on 2009-04-20 and has its registered office in York. The organisation's status is listed as "Active". The Fuel Trading Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE FUEL TRADING COMPANY LTD
 
Legal Registered Office
1 TOFT GREEN
YORK
YO1 6JT
Other companies in YO1
 
Filing Information
Company Number 06880902
Company ID Number 06880902
Date formed 2009-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB977227089  
Last Datalog update: 2025-10-04 04:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FUEL TRADING COMPANY 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.

Company Officers of THE FUEL TRADING COMPANY LTD

Current Directors
Officer Role Date Appointed
JULIETTE MICHELLE SPENCER
Company Secretary 2013-04-01
NEIL SCOTT DONALD
Director 2009-04-20
PHILIP STEPHEN HALL
Director 2017-04-01
STEVEN ROW IRWIN
Director 2013-09-01
NICHOLAS JAMES KENALLY SMITH
Director 2009-04-20
JAMES NICHOLAS LLOYD SPENCER
Director 2009-06-08
JOE STEPHEN TUOHY
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS LLOYD SPENCER
Director 2009-04-20 2009-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SCOTT DONALD SIBERIAN RESOURCES LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
NEIL SCOTT DONALD N & D PROPERTY LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
NEIL SCOTT DONALD PORTLAND ANALYTICS LIMITED Director 2013-03-01 CURRENT 2009-09-21 Active
NEIL SCOTT DONALD PORTLAND CSO TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
NEIL SCOTT DONALD SOUTHERN COUNTIES GLASS HOLDINGS LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
NEIL SCOTT DONALD SOUTHERN HONDA LIMITED Director 2003-11-28 CURRENT 2003-11-28 Dissolved 2017-03-14
NEIL SCOTT DONALD SOUTHERN HYUNDAI LIMITED Director 2003-11-28 CURRENT 2003-11-28 Dissolved 2017-03-14
NEIL SCOTT DONALD SOUTHERN COUNTIES GLASS LIMITED Director 1999-03-16 CURRENT 1999-02-25 Active
NEIL SCOTT DONALD SOUTHERN COUNTIES GARAGES LIMITED Director 1993-02-12 CURRENT 1946-06-21 Dissolved 2017-03-14
NEIL SCOTT DONALD MINELOCK LIMITED Director 1992-03-20 CURRENT 1989-03-20 Active
PHILIP STEPHEN HALL PORTLAND FUEL LIMITED Director 2018-06-25 CURRENT 2009-09-16 Active
PHILIP STEPHEN HALL MAPA PR LTD Director 2014-06-16 CURRENT 2014-06-16 Active
PHILIP STEPHEN HALL GREENARC FUEL CARDS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PHILIP STEPHEN HALL CRAGGS ENERGY LIMITED Director 2014-04-01 CURRENT 2011-05-04 Active
PHILIP STEPHEN HALL LCM ENVIRONMENTAL SERVICES LIMITED Director 2014-03-31 CURRENT 2013-07-17 Active
NICHOLAS JAMES KENALLY SMITH RENEWABLES ROADSHOW LIMITED Director 2014-04-03 CURRENT 2008-07-03 Dissolved 2014-12-30
NICHOLAS JAMES KENALLY SMITH PORTLAND ANALYTICS LIMITED Director 2013-03-01 CURRENT 2009-09-21 Active
NICHOLAS JAMES KENALLY SMITH PORTLAND CSO TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JAMES NICHOLAS LLOYD SPENCER PORTLAND CSO TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JAMES NICHOLAS LLOYD SPENCER INDUSTRIAL BLENDING LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
JAMES NICHOLAS LLOYD SPENCER PORTLAND INVESTMENTS (YORK) LIMITED Director 2009-09-27 CURRENT 2009-09-27 Active
JAMES NICHOLAS LLOYD SPENCER PORTLAND ANALYTICS LIMITED Director 2009-09-21 CURRENT 2009-09-21 Active
JAMES NICHOLAS LLOYD SPENCER PORTLAND FUEL LIMITED Director 2009-09-16 CURRENT 2009-09-16 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
2025-10-02CONFIRMATION STATEMENT MADE ON 01/10/25, WITH NO UPDATES
2025-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/24
2024-10-16APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT DONALD
2024-10-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KENALLY SMITH
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-09-26Notification of Portland Fuel Holdings Limited as a person with significant control on 2024-09-02
2024-09-26CESSATION OF JAMES NICHOLAS LLOYD SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2024-09-09Change of share class name or designation
2024-09-09Particulars of variation of rights attached to shares
2024-09-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-09-09Memorandum articles filed
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068809020006
2022-01-11APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN HALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN HALL
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068809020007
2021-05-18CH01Director's details changed for Mr Philip Stephen Hall on 2020-11-01
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068809020008
2021-02-09CH01Director's details changed for Mr Joe Stephen Tuohy on 2020-09-01
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-28AUDAUDITOR'S RESIGNATION
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT DONALD / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES KENALLY SMITH / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT DONALD / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES KENALLY SMITH / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 11/07/2018
2018-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068809020009
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068809020009
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 109 Micklegate York North Yorkshire YO1 6LB
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR PHIL HALL
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-16AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-07AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068809020008
2015-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068809020007
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-07AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068809020006
2013-09-24AP01DIRECTOR APPOINTED MR JOE STEPHEN TUOHY
2013-09-24AP01DIRECTOR APPOINTED MR STEVEN ROW IRWIN
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES KENALLY SMITH / 01/02/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 01/08/2011
2013-07-11AP03SECRETARY APPOINTED MRS JULIETTE MICHELLE SPENCER
2013-05-16AUDAUDITOR'S RESIGNATION
2013-05-08AR0120/04/13 FULL LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-24AR0120/04/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-03AR0120/04/11 FULL LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD UNITED KINGDOM
2011-01-19AA31/08/10 TOTAL EXEMPTION FULL
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-13AA01CURREXT FROM 30/04/2010 TO 31/08/2010
2010-05-07AR0120/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES KENALLY SMITH / 20/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 20/04/2010
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES KENALLY SMITH / 08/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS LLOYD SPENCER / 08/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT DONALD / 08/12/2009
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-2988(2)AD 08/06/09 GBP SI 9000@1=9000 GBP IC 41000/50000
2009-06-23288aDIRECTOR APPOINTED JAMES NICHOLAS LLOYD SPENCER
2009-06-23RES01ADOPT ARTICLES 08/06/2009
2009-06-23RES12VARYING SHARE RIGHTS AND NAMES
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES SPENCER
2009-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to THE FUEL TRADING COMPANY LTD 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 THE FUEL TRADING COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2015-01-29 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-01-08 Outstanding LLOYDS BANK PLC
2013-11-09 Outstanding LLOYDS BANK PLC
DEBENTURE 2013-03-06 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT 2010-11-19 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2009-11-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-06-15 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2009-06-15 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of THE FUEL TRADING COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE FUEL TRADING COMPANY LTD
Trademarks
We have not found any records of THE FUEL TRADING COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FUEL TRADING COMPANY 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 (46711 - Wholesale of petroleum and petroleum products) as THE FUEL TRADING COMPANY LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE FUEL TRADING COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FUEL TRADING COMPANY 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 THE FUEL TRADING COMPANY 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.