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

CORSERV LIMITED

WESTERN GROUP CENTRE RADNOR ROAD, SCORRIER, REDRUTH, CORNWALL, TR16 5EH,
Company Registration Number
09598549
Private Limited Company
Active

Company Overview

About Corserv Ltd
CORSERV LIMITED was founded on 2015-05-19 and has its registered office in Redruth. The organisation's status is listed as "Active". Corserv Limited is a Private Limited Company registered in ENGLAND 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
CORSERV LIMITED
 
Legal Registered Office
WESTERN GROUP CENTRE RADNOR ROAD
SCORRIER
REDRUTH
CORNWALL
TR16 5EH
 
Filing Information
Company Number 09598549
Company ID Number 09598549
Date formed 2015-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:06:36
Primary Source:Companies House
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 CORSERV LIMITED
The following companies were found which have the same name as CORSERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORSERV CARE LIMITED WESTERN GROUP CENTRE RADNOR ROAD SCORRIER REDRUTH CORNWALL TR16 5EH Active Company formed on the 2020-12-02
CORSERV CONTRACTING LIMITED WESTERN GROUP CENTRE RADNOR ROAD SCORRIER REDRUTH CORNWALL TR16 5EH Active Company formed on the 2023-07-28
CORSERV FACILITIES LIMITED WESTERN GROUP CENTRE RADNOR ROAD SCORRIER REDRUTH CORNWALL TR16 5EH Active Company formed on the 2019-10-15
CORSERV GROUP LIMITED 118A NEWMARKET ROAD BURY ST. EDMUNDS SUFFOLK IP33 3TF Active Company formed on the 2013-05-22
CORSERV HOLDINGS INC Delaware Unknown
CORSERV HOLDINGS LLC Delaware Unknown
CORSERV HOLDINGS, INC. 6120 POWERS FERRY RD STE 120 ATLANTA GA 30339 Active Company formed on the 2014-06-03
CORSERV HOLDINGS, INC. 5555 Glenridge Drive Suite 760 Atlanta GA 30342 Active/Owes Current Year AR Company formed on the 2010-04-02
CORSERV HOLDINGS INC Georgia Unknown
CORSERV INCORPORATED California Unknown
CorServ LLC 2130 Vancorum Circle Loveland CO 80538 Good Standing Company formed on the 2019-04-16
CORSERV PTY LTD VIC 3182 Active Company formed on the 2005-05-18
CORSERV PTE. LTD. RAFFLES PLACE Singapore 048621 Active Company formed on the 2011-08-30
CORSERV SOLUTIONS LIMITED WESTERN GROUP CENTRE RADNOR ROAD SCORRIER REDRUTH CORNWALL TR16 5EH Active Company formed on the 2011-08-11
Corserv Solutions, Inc. Delaware Unknown
Corserv Solutions LLC Delaware Unknown
CORSERVA, INC. 25031 ASCOT LAKE CT BONITA SPRINGS FL 34134 Active Company formed on the 2010-01-19
CORSERVE DEVELOPMENT, LLC 302 CROSS ST NEW BRAUNFELS TX 78130 Active Company formed on the 2016-12-15
CORSERVE INCORPORATED 540 NE FOURTH ST FT LAUDERDALE FL 33301 Inactive Company formed on the 1981-07-14
CORSERVE LIMITED 3, WEST PIER, DUN LAOGHAIRE, CO. DUBLIN. Dissolved Company formed on the 1979-06-26

Company Officers of CORSERV LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CYRIL ZMUDA
Company Secretary 2017-02-13
COLIN HAROLD DENNIS
Director 2016-11-21
ELAINE KAREN HOLT
Director 2016-11-21
TIM ANDREW JEANS
Director 2017-09-08
JOSEPH GERARD KEOHANE
Director 2016-12-02
RICHARD ALEXANDER PEARS
Director 2017-11-10
JULIAN DENNIS RAND
Director 2017-11-10
CATHERINE JANE ROBINSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LEE
Director 2017-11-09 2018-03-01
ANTHONY JOHN BARNETT
Director 2017-02-06 2017-12-29
DOUGLAS SCRAFTON
Director 2016-09-21 2017-07-26
MICHAEL JOHN EATHORNE-GIBBONS
Director 2016-09-21 2017-07-24
JOHN CLARK
Director 2016-11-21 2017-06-28
ARTHUR HENRY HOOPER
Director 2015-05-19 2017-02-06
TRACEY ANN WOODHAMS
Company Secretary 2015-12-22 2016-12-31
SIMON MARK DEACON
Director 2015-12-22 2016-12-22
RUSSELL MARK ASHMAN
Director 2015-12-22 2016-12-21
COLIN JARVIS
Director 2015-12-22 2016-12-21
JOHN PAUL MASTERS
Director 2015-12-22 2016-12-21
BENJAMIN PYLE
Director 2016-09-12 2016-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAROLD DENNIS CITIZEN TREASURY VEHICLE LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
COLIN HAROLD DENNIS WAVE HUB LIMITED Director 2017-04-27 CURRENT 2011-12-08 Active
COLIN HAROLD DENNIS CORNWALL HOUSING LIMITED Director 2017-01-30 CURRENT 2003-02-11 Active
COLIN HAROLD DENNIS CORNWALL AIRPORT LIMITED Director 2017-01-05 CURRENT 2007-02-13 Active
COLIN HAROLD DENNIS CORMAC CONTRACTING LIMITED Director 2016-11-21 CURRENT 2011-08-11 Active
COLIN HAROLD DENNIS CORNWALL DEVELOPMENT COMPANY LTD Director 2016-11-21 CURRENT 1998-11-17 Active
COLIN HAROLD DENNIS CORSERV SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2011-08-11 Active
COLIN HAROLD DENNIS TRICURO SUPPORT LTD Director 2015-11-01 CURRENT 2015-04-10 Active
COLIN HAROLD DENNIS TRICURO LTD Director 2015-11-01 CURRENT 2015-04-10 Active
ELAINE KAREN HOLT NATIONAL HIGHWAYS LIMITED Director 2015-04-01 CURRENT 2014-12-08 Active
ELAINE KAREN HOLT CAT STREET CONSULTING LTD Director 2013-02-08 CURRENT 2013-02-08 Active
TIM ANDREW JEANS TIM JEANS CONSULTANCY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
TIM ANDREW JEANS FOF EVENTS (ATP) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-09-20
TIM ANDREW JEANS CORNWALL AIRPORT LIMITED Director 2014-04-24 CURRENT 2007-02-13 Active
TIM ANDREW JEANS FOF EVENTS LIMITED Director 2012-08-30 CURRENT 2009-04-07 Active
JOSEPH GERARD KEOHANE RURAL ECONOMIC PARTNERSHIP LIMITED Director 2017-12-20 CURRENT 1996-03-15 Active
JOSEPH GERARD KEOHANE CORMAC CONTRACTING LIMITED Director 2016-12-02 CURRENT 2011-08-11 Active
JOSEPH GERARD KEOHANE CORNWALL DEVELOPMENT COMPANY LTD Director 2016-12-02 CURRENT 1998-11-17 Active
JOSEPH GERARD KEOHANE CORSERV SOLUTIONS LIMITED Director 2016-12-02 CURRENT 2011-08-11 Active
JOSEPH GERARD KEOHANE VIA EAST MIDLANDS LIMITED Director 2016-09-16 CURRENT 2015-12-04 Active
RICHARD ALEXANDER PEARS BARGROVE LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
RICHARD ALEXANDER PEARS IDOCPRO LTD. Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
CATHERINE JANE ROBINSON 1-5 THE HAVEN (TRURO) MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2016-06-12 Active
CATHERINE JANE ROBINSON CORMAC CONTRACTING LIMITED Director 2018-03-01 CURRENT 2011-08-11 Active
CATHERINE JANE ROBINSON CORNWALL DEVELOPMENT COMPANY LTD Director 2018-03-01 CURRENT 1998-11-17 Active
CATHERINE JANE ROBINSON CORSERV SOLUTIONS LIMITED Director 2018-03-01 CURRENT 2011-08-11 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
2024-04-09DIRECTOR APPOINTED MS SARAH JOANNE MORGAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ANDREW
2024-03-2828/03/24 STATEMENT OF CAPITAL GBP 38000002
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART HAYES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR TIM ANDREW JEANS
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-31Director's details changed for Mr Anthony Paul Byrne on 2023-07-01
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HANRAHAN
2023-07-26DIRECTOR APPOINTED MR ANTHONY PAUL BYRNE
2023-07-26DIRECTOR APPOINTED MR PAUL STEWART HAYES
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JEAN HORTON
2023-01-03DIRECTOR APPOINTED MR SIMON GILES ASHBY
2023-01-03AP01DIRECTOR APPOINTED MR SIMON GILES ASHBY
2023-01-03AP01DIRECTOR APPOINTED MR SIMON GILES ASHBY
2022-12-20CESSATION OF CORNWALL COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Notification of Cornwall Council as a person with significant control on 2016-04-06
2022-12-20PSC03Notification of Cornwall Council as a person with significant control on 2016-04-06
2022-12-20PSC03Notification of Cornwall Council as a person with significant control on 2016-04-06
2022-12-20PSC07CESSATION OF CORNWALL COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20PSC07CESSATION OF CORNWALL COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MORTON
2022-08-30DIRECTOR APPOINTED MR PAUL ANDREW COOPER
2022-08-30AP01DIRECTOR APPOINTED MR PAUL ANDREW COOPER
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MORTON
2022-06-30TM02Termination of appointment of David Edwin Graham Kinnair on 2022-06-30
2022-06-29AD04Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHIL JON MAWSTON
2022-04-08AP01DIRECTOR APPOINTED MS VIVIENNE JEAN HORTON
2022-03-02PSC05Change of details for Cornwall Council as a person with significant control on 2019-12-04
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARMION LEE PEARS
2022-01-06Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-06Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-06TM02Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Corserv Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Corserv Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW
2021-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2021-12-02AD03Registers moved to registered inspection location of Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
2021-12-02AD02Register inspection address changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
2021-11-30AP01DIRECTOR APPOINTED MRS CHARMION LEE PEARS
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER PEARS
2021-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-15SH0114/12/20 STATEMENT OF CAPITAL GBP 8000002
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARMION LEE PEARS
2020-11-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES SMITH
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HOARE
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR ALAN JOHN HOARE
2020-03-31AP03Appointment of Mr David Edwin Graham Kinnair as company secretary on 2020-03-24
2020-03-31AP01DIRECTOR APPOINTED MR MARTIN LEONARD EVES
2019-12-19RES01ADOPT ARTICLES 19/12/19
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-10AP01DIRECTOR APPOINTED MR PETER ROBERT ANDREW
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAREN HOLT
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD KEOHANE
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR PHIL MAWSTON
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-22AP01DIRECTOR APPOINTED MRS CHARMION LEE PEARS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAROLD DENNIS
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEE
2018-03-05AP01DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARNETT
2017-12-29RP04AP01Second filing of director appointment of Martin Lee
2017-12-29ANNOTATIONClarification
2017-11-13AP01DIRECTOR APPOINTED MR MARTIN LEE
2017-11-13AP01DIRECTOR APPOINTED MR JULIAN DENNIS RAND
2017-11-13AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER PEARS
2017-09-22AP01DIRECTOR APPOINTED MR TIMOTHY JEANS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCRAFTON
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATHORNE-GIBBONS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 500002
2017-06-21SH0129/03/17 STATEMENT OF CAPITAL GBP 500002
2017-02-22AP03Appointment of Mr Richard Cyril Zmuda as company secretary on 2017-02-13
2017-02-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN BARNETT
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HENRY HOOPER
2017-01-03TM02Termination of appointment of Tracey Ann Woodhams on 2016-12-31
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHMAN
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JARVIS
2016-12-14AP01DIRECTOR APPOINTED MR JOSEPH GERARD KEOHANE
2016-11-28AP01DIRECTOR APPOINTED MS ELAINE KAREN HOLT
2016-11-25AP01DIRECTOR APPOINTED MR JOHN CLARK
2016-11-25AP01DIRECTOR APPOINTED MR COLIN HAROLD DENNIS
2016-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22MEM/ARTSARTICLES OF ASSOCIATION
2016-10-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN EATHORNE-GIBBONS
2016-10-14AP01DIRECTOR APPOINTED MR DOUGLAS SCRAFTON
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM CORNWALL COUNCIL LEGAL SERVICES CORNWALL COUNCIL NEW COUNTY HALL TREYEW ROAD TRURO CORNWALL TR1 3AY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE
2016-09-12AP01DIRECTOR APPOINTED MR BENJAMIN PYLE
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0119/05/16 FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ARTHUR HOOPER / 18/04/2016
2016-01-12AP01DIRECTOR APPOINTED MR SIMON MARK DEACON
2016-01-05AP01DIRECTOR APPOINTED MR RUSSELL MARK ASHMAN
2016-01-04AP03SECRETARY APPOINTED MS TRACEY ANN WOODHAMS
2016-01-04AP01DIRECTOR APPOINTED MR COLIN JARVIS
2016-01-04AP01DIRECTOR APPOINTED MR JOHN PAUL MASTERS
2015-09-21AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CORSERV 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 CORSERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORSERV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-03-31

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 CORSERV LIMITED

Intangible Assets
Patents
We have not found any records of CORSERV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORSERV LIMITED
Trademarks
We have not found any records of CORSERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORSERV 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 CORSERV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORSERV 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 CORSERV 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 CORSERV 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.