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

ELEMENT SIX (UK) LIMITED.

Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OXFORDSHIRE, OX11 0QR,
Company Registration Number
01050981
Private Limited Company
Active

Company Overview

About Element Six (uk) Limited.
ELEMENT SIX (UK) LIMITED. was founded on 1972-04-21 and has its registered office in Didcot. The organisation's status is listed as "Active". Element Six (uk) Limited. is a Private Limited Company registered in 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
ELEMENT SIX (UK) LIMITED.
 
Legal Registered Office
Global Innovation Centre, Fermi Avenue
Harwell Oxford
Didcot
OXFORDSHIRE
OX11 0QR
Other companies in OX11
 
Filing Information
Company Number 01050981
Company ID Number 01050981
Date formed 1972-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-30
Return next due 2025-01-13
Type of accounts FULL
Last Datalog update: 2024-06-17 10:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEMENT SIX (UK) 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 ELEMENT SIX (UK) LIMITED.

Current Directors
Officer Role Date Appointed
YVONNE SHAVE
Company Secretary 2018-05-01
SIOBHAN DUFFY
Director 2015-02-25
ANDREW GUTHRIE
Director 2016-07-11
WALTER FRIEDRICH HÜHN
Director 2009-02-09
VICTORIA MATTHEWS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PAUL HUNTLEY
Company Secretary 2016-01-01 2018-04-30
STEVEN EDWARD COE
Director 2013-03-15 2016-09-30
RUTGER ALBERT HELBING
Director 2015-02-25 2016-03-31
CRAIG WILLIAMSON
Company Secretary 2013-08-23 2016-01-01
DANIEL PATRICK COADY
Director 2008-11-21 2015-02-25
LYNSEY ANN BLAIR
Company Secretary 2011-05-01 2013-08-23
CARMEL SEXTON
Director 2012-09-13 2013-03-15
CYRUS DAVID JILLA
Director 2010-12-16 2013-03-08
HANS JOACHIM WESTERMANN
Director 2001-11-15 2011-12-31
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2003-08-01 2011-05-01
ROGER LUCIEN JEANDET
Director 1993-01-21 2008-11-21
PIETER DU RANDT PRETORIUS
Director 2006-01-01 2008-11-21
THOMAS AIDAN SPOONER
Director 2001-11-15 2008-11-21
EDWARD ANTHONY BROOKS
Director 2001-11-15 2006-01-01
PIETER WILLEM GIDEON DE JAGER
Director 2001-11-15 2006-01-01
KEITH WILLIAM UPHILL
Company Secretary 1993-01-21 2003-08-01
KEITH WILLIAM UPHILL
Director 1992-01-12 2003-05-16
CLAUDE PAUL RICCI
Director 1992-01-12 2001-11-15
ANDREW MES OT
Company Secretary 1992-01-12 1993-01-21
LUCIEN ESKENAZI
Director 1992-01-12 1993-01-21
MARCEL CHARLES ESKENAZI
Director 1992-01-12 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN DUFFY ELEMENT SIX TECHNOLOGIES LIMITED Director 2016-07-01 CURRENT 2012-09-07 Active
ANDREW GUTHRIE ELEMENT SIX (PRODUCTION) LIMITED Director 2016-07-11 CURRENT 1980-03-05 Liquidation
ANDREW GUTHRIE ELEMENT SIX LIMITED Director 2016-07-11 CURRENT 1994-07-08 Active
ANDREW GUTHRIE ELEMENT SIX TECHNOLOGIES LIMITED Director 2016-07-11 CURRENT 2012-09-07 Active
VICTORIA MATTHEWS ELEMENT SIX TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2012-09-07 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
2024-06-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-03DIRECTOR APPOINTED MR NEIL PERKINS
2024-02-12APPOINTMENT TERMINATED, DIRECTOR KARL GEORG HILDEBRAND
2024-01-08CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR VICTORIA MATTHEWS
2023-07-14Termination of appointment of Yvonne Shave on 2023-07-06
2023-07-14Appointment of De Beers Corporate Secretary Limited as company secretary on 2023-07-10
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01APPOINTMENT TERMINATED, DIRECTOR WALTER FRIEDRICH HüHN
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20AP01DIRECTOR APPOINTED MRS ERICA LEATHERS
2022-02-07DIRECTOR APPOINTED MR JACOBUS STEYN DE KLERK
2022-02-07AP01DIRECTOR APPOINTED MR JACOBUS STEYN DE KLERK
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GUTHRIE
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26PSC05Change of details for Element Six Abrasives Holdings Limited as a person with significant control on 2021-04-26
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEILL WILLIAM HUNT
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CH01Director's details changed for Ms Siobhan Duffy on 2019-04-06
2019-03-29AP01DIRECTOR APPOINTED MR NEILL WILLIAM HUNT
2019-03-28AP01DIRECTOR APPOINTED MR KARL GEORG HILDEBRAND
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP03Appointment of Ms Yvonne Shave as company secretary on 2018-05-01
2018-05-10TM02Termination of appointment of Stuart Paul Huntley on 2018-04-30
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02PSC02Notification of Element Six Abrasives Holdings Limited as a person with significant control on 2017-04-03
2017-08-02PSC07CESSATION OF UMICORE S.A. AS A PSC
2017-08-02PSC07CESSATION OF ANGLO AMERICAN DIAMOND HOLDINGS LIMITED AS A PSC
2017-03-03CH01Director's details changed for Mr Walter Friedrich Hühn on 2017-03-03
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 175000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD COE
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AP01DIRECTOR APPOINTED MR ANDREW GUTHRIE
2016-07-26AP01DIRECTOR APPOINTED MRS VICTORIA MATTHEWS
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTGER ALBERT HELBING
2016-01-27TM02Termination of appointment of Craig Williamson on 2016-01-01
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 175000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27AD02Register inspection address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Access Self Storage Camberley Unit 2 Trafalgar Way Yorktown Industrial Estate Camberley Surrey GU15 3BD
2016-01-08AP03Appointment of Mr Stuart Paul Huntley as company secretary on 2016-01-01
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUTGER ALBERT HELBING / 25/02/2015
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM GLOBAL INNOVATION CENTRE, FERMI AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QR ENGLAND
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM GLOBAL INNOVATION CENTRE FERMI AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QR
2015-03-03AP01DIRECTOR APPOINTED MS SIOBHAN DUFFY
2015-03-03AP01DIRECTOR APPOINTED MR RUTGER ALBERT HELBING
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COADY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COADY
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 175000
2015-01-28AR0131/12/14 FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM GLOBAL INNOVATION CENTRE FERMI AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QR ENGLAND
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, FERMI AVENUE HARWELL OXFORD, DIDCOT, OXFORDSHIRE, OX11 0QR, ENGLAND
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, GLOBAL INNOVATION CENTRE FERMI AVENUE, HARWELL OXFORD, DIDCOT, OXFORDSHIRE, OX11 0QR, ENGLAND
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, 3RD FLOOR BUILDING 4, CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, W4 5YE
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 175000
2014-01-14AR0131/12/13 FULL LIST
2014-01-09AP03SECRETARY APPOINTED MR CRAIG WILLIAMSON
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY LYNSEY BLAIR
2014-01-04MISCSECTION 519
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM, 3RD FLOOR BUILDING 4, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE, UNITED KINGDOM
2013-04-16AP01DIRECTOR APPOINTED DR STEVEN EDWARD COE
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL SEXTON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CYRUS JILLA
2013-01-23AR0131/12/12 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AP01DIRECTOR APPOINTED CARMEL SEXTON
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HANS WESTERMANN
2012-01-10AR0131/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER FRIEDRICH HUHN / 31/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRUS DAVID JILLA / 31/12/2011
2012-01-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM WESTERMANN / 31/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK COADY / 31/12/2011
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSEY ANN BLAIR / 31/12/2011
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRUS DAVID JILLA / 01/06/2011
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, KINGS RIDE PARK, ASCOT, BERKSHIRE, SL5 8BP
2011-06-01AP03SECRETARY APPOINTED MRS LYNSEY ANN BLAIR
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED
2011-03-21AR0131/12/10 FULL LIST
2011-03-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 01/12/2010
2011-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-21AD02SAIL ADDRESS CREATED
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM WESTERMANN / 01/12/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER FRIEDRICH HUHN / 01/12/2010
2011-01-07AP01DIRECTOR APPOINTED CYRUS DAVID JILLA
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009
2010-03-11AR0131/12/09 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24288aDIRECTOR APPOINTED WALTER FRIEDRICH HUHN
2009-02-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED DANIEL PATRICK COADY
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ROGER JEANDET
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR PIETER PRETORIUS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SPOONER
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-04AUDAUDITOR'S RESIGNATION
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-16AUDAUDITOR'S RESIGNATION
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ELEMENT SIX (UK) 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 ELEMENT SIX (UK) LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEMENT SIX (UK) LIMITED. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ELEMENT SIX (UK) LIMITED.

Intangible Assets
Patents
We have not found any records of ELEMENT SIX (UK) LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for ELEMENT SIX (UK) LIMITED.
Trademarks
We have not found any records of ELEMENT SIX (UK) LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMENT SIX (UK) 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 (72190 - Other research and experimental development on natural sciences and engineering) as ELEMENT SIX (UK) LIMITED. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELEMENT SIX (UK) 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 ELEMENT SIX (UK) 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 ELEMENT SIX (UK) 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.