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

DARKE & TAYLOR LIMITED

RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD, LONG HANBOROUGH, WITNEY, OXFORDSHIRE, OX29 8LN,
Company Registration Number
00999233
Private Limited Company
Active

Company Overview

About Darke & Taylor Ltd
DARKE & TAYLOR LIMITED was founded on 1971-01-08 and has its registered office in Witney. The organisation's status is listed as "Active". Darke & Taylor 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
DARKE & TAYLOR LIMITED
 
Legal Registered Office
RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD
LONG HANBOROUGH
WITNEY
OXFORDSHIRE
OX29 8LN
Other companies in OX5
 
Telephone(01865) 553205
 
Filing Information
Company Number 00999233
Company ID Number 00999233
Date formed 1971-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB195082643  
Last Datalog update: 2023-10-08 08:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARKE & TAYLOR 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.
Companies with same name DARKE & TAYLOR LIMITED
The following companies were found which have the same name as DARKE & TAYLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARKE & TAYLOR (HOLDINGS) LIMITED RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LN Active Company formed on the 2008-02-26
DARKE & TAYLOR BUILDING SERVICES LTD RADIANT HOUSE 11 BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OX29 8LN Active Company formed on the 2019-09-16
DARKE & TAYLOR GROUP LIMITED RADIANT HOUSE 11 BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OX29 8LN Active Company formed on the 2022-07-20

Company Officers of DARKE & TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
WENDY NEWTON
Company Secretary 2004-09-02
DAVID WILLIAM NEWTON
Director 1991-07-19
SIMON DAVID NEWTON
Director 2007-12-17
GRAHAM WINSTONE
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CAMPBELL MCNAUGHTON
Director 1991-07-19 2017-04-30
DAVID WILLIAM NEWTON
Company Secretary 1991-07-19 2004-09-02
JOHN FREDERICK DARKE
Director 1991-07-19 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY NEWTON ELMSFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-26 CURRENT 2000-02-28 Active
DAVID WILLIAM NEWTON CHIPPING NORTON GOLF CLUB NOMINEE LIMITED Director 2009-03-13 CURRENT 1999-06-18 Dissolved 2014-01-28
DAVID WILLIAM NEWTON DARKE & TAYLOR (HOLDINGS) LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
DAVID WILLIAM NEWTON APELLA PROPERTY DEVELOPMENTS LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
DAVID WILLIAM NEWTON ELMSFIELD MANAGEMENT COMPANY LIMITED Director 2002-02-20 CURRENT 2000-02-28 Active
SIMON DAVID NEWTON ASE (MONKEY) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-05-19
SIMON DAVID NEWTON ASE (RHINO) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2017-05-16
SIMON DAVID NEWTON ASE (PENGUIN) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-06-09
SIMON DAVID NEWTON APPLIED SUSTAINABLE ENERGY LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2017-10-10
SIMON DAVID NEWTON DARKE & TAYLOR (HOLDINGS) LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
SIMON DAVID NEWTON APELLA PROPERTY DEVELOPMENTS LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
GRAHAM WINSTONE DARKE & TAYLOR (HOLDINGS) LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Maintenance Manager - Electrical, Fire & SecurityOxfordDarke & Taylor are a multi-award winning electrical services company with an established track record of providing job opportunities and long-term careers to2016-02-03

Jobs results powered by Indeed
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
2024-05-21DIRECTOR APPOINTED STEPHEN WILLIAM FIFIELD
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED KEIRON RICHMOND
2023-06-12DIRECTOR APPOINTED JULIAN BUTLER
2023-06-12DIRECTOR APPOINTED MARK SWADLING
2023-02-23Change of details for Mr Graham Winstone as a person with significant control on 2023-02-23
2023-02-03Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-02-03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-02-02Termination of appointment of Wendy Newton on 2023-01-30
2023-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM NEWTON
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-08-04PSC07CESSATION OF PAUL CAMPBELL MCNAUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-06SH20Statement by Directors
2019-12-06SH19Statement of capital on 2019-12-06 GBP 7,250
2019-12-06CAP-SSSolvency Statement dated 18/11/19
2019-12-06RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 18/11/2019
2019-11-28SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 7,250
2019-11-28SH03Purchase of own shares
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-12PSC04Change of details for Mr Paul Campbell Mcnaughton as a person with significant control on 2017-04-30
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WINSTONE
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID NEWTON
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL MCNAUGHTON
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 7583
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Darke and Taylor Ltd Langford Locks Kidlington Oxfordshire OX5 1LH
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 7583
2015-07-20AR0118/07/15 ANNUAL RETURN FULL LIST
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 7583
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2013-07-18AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14MISCSection 519
2012-07-20AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-20CH01Director's details changed for Mr Graham Winstone on 2012-07-20
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 8 King Edward Street Oxford OX1 4HL
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 28/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WINSTONE / 28/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID NEWTON / 28/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NEWTON / 28/02/2012
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY NEWTON / 28/02/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0119/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 30/07/2010
2010-08-11AR0119/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 06/11/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL MCNAUGHTON / 06/11/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WINSTONE / 29/10/2009
2009-07-31363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-08-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22169£ IC 10000/7583 19/12/07 £ SR 2417@1=2417
2008-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2005-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-29288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-08-05363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-20288bDIRECTOR RESIGNED
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-14363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-08-06363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-10-06363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-07-29363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-08-05363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-09-10363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DARKE & TAYLOR 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 DARKE & TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-10 Outstanding DAVID NEWTON
MORTGAGE DEBENTURE 1995-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2017-12-31
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 DARKE & TAYLOR LIMITED

Intangible Assets
Patents
We have not found any records of DARKE & TAYLOR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DARKE & TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DARKE & TAYLOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-6 GBP £2,364 Buildings Minor Alterations
Wiltshire Council 2015-5 GBP £151,085 Buildings Minor Alterations
West Oxfordshire District Council 2015-3 GBP £947 R & M of Fix & Fit - General
Wiltshire Council 2015-1 GBP £94,666 Buildings Minor Alterations
West Oxfordshire District Council 2014-12 GBP £2,966 R & M of Fix & Fit - General
Wiltshire Council 2014-12 GBP £41,053 Buildings Minor Alterations
West Oxfordshire District Council 2014-8 GBP £477 R & M of Build Programmed
West Oxfordshire District Council 2014-7 GBP £2,450 R & M of Build Programmed
Ayslebury Vale District Council 2014-7 GBP £12,919
Aylesbury Vale District Council 2014-7 GBP £12,919 GATEWAY OFFICES - Repairs & Maintenance Fund
West Oxfordshire District Council 2014-6 GBP £1,049 R & M of Build Programmed
Aylesbury Vale District Council 2014-5 GBP £9,832 UPPER HUNDREDS MSCP - Repairs & Maintenance Fund
West Oxfordshire District Council 2014-5 GBP £482 R & M of Fix & Fit - General
Aylesbury Vale District Council 2014-4 GBP £2,163 WAITROSE - Other Capital Payments
West Oxfordshire District Council 2014-4 GBP £1,703 R & M of Build - Reactive Repairs
Oxfordshire County Council 2014-4 GBP £2,537 Services
Oxfordshire County Council 2014-3 GBP £635
Oxfordshire County Council 2013-5 GBP £861
Aylesbury Vale District Council 2013-2 GBP £2,920 WAITROSE - Other Capital Payments
Oxfordshire County Council 2012-11 GBP £7,924 Total Responsive R&M
Oxfordshire County Council 2012-9 GBP £841 Services
Oxfordshire County Council 2012-8 GBP £23,651 Total Responsive R&M
Oxfordshire County Council 2012-7 GBP £2,490 Total Responsive R&M
Oxfordshire County Council 2012-6 GBP £13,128 Communications and Computing
Oxfordshire County Council 2012-5 GBP £11,879 Total Responsive R&M
Oxfordshire County Council 2012-4 GBP £19,944 Transport Related
Oxfordshire County Council 2012-3 GBP £38,477 Services
Oxfordshire County Council 2012-2 GBP £15,170 Other
Oxfordshire County Council 2012-1 GBP £1,996 Equipment, Furniture and Materials
Oxfordshire County Council 2011-12 GBP £8,753 Total Responsive R&M
Oxfordshire County Council 2011-11 GBP £27,881 Equipment, Furniture and Materials
Oxfordshire County Council 2011-10 GBP £1,774 Equipment, Furniture and Materials
Oxfordshire County Council 2011-9 GBP £5,347 Equipment, Furniture and Materials
Oxfordshire County Council 2011-8 GBP £3,000 Equipment, Furniture and Materials
Oxfordshire County Council 2011-7 GBP £8,613 Building Maintenance
Oxfordshire County Council 2011-6 GBP £9,574 Total Responsive R&M
Oxfordshire County Council 2011-5 GBP £5,747 Equipment, Furniture and Materials
Oxfordshire County Council 2011-4 GBP £5,869 Fixtures and Fittings
Oxfordshire County Council 2011-3 GBP £15,395 Urgent R & M
Oxfordshire County Council 2011-2 GBP £11,164 Equipment, Furniture and Materials
Oxfordshire County Council 2011-1 GBP £7,323 Scheduled R & M
Oxfordshire County Council 2010-12 GBP £15,908 Scheduled R & M
Oxfordshire County Council 2010-11 GBP £9,875 Urgent R & M

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DARKE & TAYLOR 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 DARKE & TAYLOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2011-02-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2011-02-0190011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)

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 DARKE & TAYLOR 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 DARKE & TAYLOR 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.