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

CLOSE ASSET MANAGEMENT LIMITED

10 CROWN PLACE, LONDON, EC2A 4FT,
Company Registration Number
01644127
Private Limited Company
Active

Company Overview

About Close Asset Management Ltd
CLOSE ASSET MANAGEMENT LIMITED was founded on 1982-06-17 and has its registered office in . The organisation's status is listed as "Active". Close Asset Management 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
CLOSE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
10 CROWN PLACE
LONDON
EC2A 4FT
Other companies in EC2A
 
Previous Names
CLOSE PRIVATE ASSET MANAGEMENT LIMITED30/04/2009
Filing Information
Company Number 01644127
Company ID Number 01644127
Date formed 1982-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE ASSET 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.
Companies with same name CLOSE ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as CLOSE ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOSE ASSET MANAGEMENT (UK) LIMITED 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 1994-12-06
CLOSE ASSET MANAGEMENT HOLDINGS LIMITED 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 1999-05-19

Company Officers of CLOSE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ABIGAIL LEWIS
Company Secretary 2010-11-15
MARTIN ANDREW
Director 2005-08-01
EDWARD BECTON DAVIS
Director 2012-07-25
IAIN PAUL WALLACE
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN CURRY
Director 2009-04-24 2018-03-16
GILLIAN MARJORIE CLARKE
Director 2010-11-15 2016-05-06
PAUL STUART CHAMBERS
Director 2010-01-08 2012-03-01
STUART CHARLES ELLIOTT DYER
Director 2009-04-24 2010-11-30
MATTHEW CHARLES MOORE
Company Secretary 2009-06-19 2010-11-15
MARK BRAY
Director 2006-10-01 2010-02-26
JULIAN FRANCIS DALY
Director 2009-04-24 2009-09-30
REX ADRIAN COWLEY
Director 2009-04-24 2009-07-17
JEFF PERRY
Company Secretary 2008-04-16 2009-06-19
PAUL DESMOND CLEMENTS
Director 1998-01-01 2009-04-30
AUSTIN COPP
Director 2008-04-16 2009-04-30
CHRISTOPHER JOHN BOON
Director 1997-01-02 2009-04-24
FRANCIS HUGH CLARKE
Director 2006-10-01 2009-04-24
RICHARD HOLLOWOOD
Director 2009-01-01 2009-04-24
TIMOTHY ROGER HOWE
Director 2007-01-12 2008-12-31
RICHARD IAN CURRY
Company Secretary 2006-12-01 2008-04-16
RICHARD IAN CURRY
Director 2006-12-01 2008-04-16
NIGEL CHRISTOPHER JOHN BUTTON
Director 2000-08-01 2007-09-02
CHRISTOPHER MICHAEL CHAPMAN
Company Secretary 2003-11-07 2006-11-30
CHRISTOPHER MICHAEL CHAPMAN
Director 2004-08-01 2006-11-30
ROBERT MICHAEL KEELER
Company Secretary 1999-12-30 2003-11-07
MICHAEL JAMES EILLS GRAHAM BOWER
Director 1992-05-22 2000-07-31
SIMON DONALD WATSON
Company Secretary 1999-09-22 1999-12-30
ALAN THOMAS FERGUSON HUNTER
Director 1997-01-14 1999-12-30
CAROLINE EMMA GRIFFIN PAIN
Director 1995-11-15 1999-12-15
ALAN FRANCIS ARSCOTT
Director 1992-05-22 1999-11-12
RUTH TESSA MICHELSON-CARR
Company Secretary 1998-11-03 1999-09-22
PETER ANTHONY COOK
Director 1992-05-22 1998-12-31
CAROLINE EMMA GRIFFIN PAIN
Company Secretary 1992-05-22 1998-11-03
DOUGLAS BULLER BLACK
Director 1995-07-01 1996-11-01
PETER FRANKLIN
Director 1992-05-22 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW CFSL MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN ANDREW CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2010-06-25 CURRENT 1994-12-06 Active
MARTIN ANDREW FORTUNE ASSET MANAGEMENT LIMITED Director 2008-04-17 CURRENT 1999-08-17 Dissolved 2014-08-12
MARTIN ANDREW CLOSE INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1991-03-25 Active
MARTIN ANDREW CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2008-04-14 CURRENT 1996-10-24 Active
MARTIN ANDREW CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2006-08-01 CURRENT 1999-05-19 Active
EDWARD BECTON DAVIS ADRIAN SMITH & PARTNERS LIMITED Director 2017-01-13 CURRENT 2005-01-12 Liquidation
EDWARD BECTON DAVIS ACRE 1172 LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-02-27
EDWARD BECTON DAVIS EOS WEALTH MANAGEMENT LIMITED Director 2016-10-01 CURRENT 2010-09-02 Active
EDWARD BECTON DAVIS CBF WEALTH MANAGEMENT LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
EDWARD BECTON DAVIS CFSL MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
EDWARD BECTON DAVIS CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1986-01-22 Active
EDWARD BECTON DAVIS CLOSE INVESTMENTS LIMITED Director 2012-07-25 CURRENT 1991-03-25 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2012-07-25 CURRENT 1994-12-06 Active
EDWARD BECTON DAVIS CHARTWELL PRIVATE CLIENT LIMITED Director 2012-07-25 CURRENT 2005-05-26 Liquidation
EDWARD BECTON DAVIS LION NOMINEES LIMITED Director 2012-07-25 CURRENT 1987-01-20 Active
EDWARD BECTON DAVIS CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2012-03-01 CURRENT 1996-10-24 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-05-19 Active
IAIN PAUL WALLACE CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2018-03-16 CURRENT 1986-01-22 Active
IAIN PAUL WALLACE CHARTWELL PRIVATE CLIENT LIMITED Director 2018-03-16 CURRENT 2005-05-26 Liquidation
IAIN PAUL WALLACE CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2017-05-04 CURRENT 1996-10-24 Active
IAIN PAUL WALLACE ADRIAN SMITH & PARTNERS LIMITED Director 2017-01-13 CURRENT 2005-01-12 Liquidation
IAIN PAUL WALLACE ACRE 1172 LIMITED Director 2017-01-03 CURRENT 2014-07-01 Dissolved 2018-02-27
IAIN PAUL WALLACE EOS WEALTH MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2010-09-02 Active
IAIN PAUL WALLACE CLOSE INVESTMENTS LIMITED Director 2017-01-03 CURRENT 1991-03-25 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2017-01-03 CURRENT 1994-12-06 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-01-03 CURRENT 1999-05-19 Active
IAIN PAUL WALLACE CBF WEALTH MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2016-06-13 Active
IAIN PAUL WALLACE MACKAY STEWART & BROWN LTD. Director 2017-01-03 CURRENT 1980-09-25 Liquidation
IAIN PAUL WALLACE CFSL MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2015-10-29 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
2024-04-23FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-25SECRETARY'S DETAILS CHNAGED FOR MS JESSICA ABIGAIL LEWIS on 2023-08-23
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-21Director's details changed for Mr Edward Reynolds on 2022-09-05
2023-03-21Director's details changed for Mr Edward Reynolds on 2022-09-05
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR EDWARD REYNOLDS
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-14CH01Director's details changed for Mr Iain Paul Wallace on 2020-09-09
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-13AP01DIRECTOR APPOINTED MRS CATHERINE JANE PARRY
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BECTON DAVIS
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 12997000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CURRY
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 12997000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MS JESSICA ABIGAIL SMITH on 2017-05-09
2017-01-05AP01DIRECTOR APPOINTED MR IAIN WALLACE
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 12997000
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 12997000
2016-05-27AR0122/05/16 FULL LIST
2016-05-27AR0122/05/16 FULL LIST
2016-05-13CC04Statement of company's objects
2016-05-13RES01ADOPT ARTICLES 13/05/16
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARJORIE CLARKE
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-22CH01Director's details changed for Mr Edward Becton Davis on 2015-10-22
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 12997000
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 12997000
2014-05-28AR0122/05/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-29AR0122/05/13 ANNUAL RETURN FULL LIST
2013-04-26SH0123/04/13 STATEMENT OF CAPITAL GBP 12997000
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-26AP01DIRECTOR APPOINTED MR EDWARD BECTON DAVIS
2012-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MS JESSICA ABIGAIL SMITH on 2012-06-20
2012-06-12AR0122/05/12 ANNUAL RETURN FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW / 07/12/2011
2011-06-14AR0122/05/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWALES
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MENDEL
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART DYER
2010-11-29AP01DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE
2010-11-29AP03SECRETARY APPOINTED MS JESSICA ABIGAIL SMITH
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW MOORE
2010-06-04AR0122/05/10 FULL LIST
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRAY
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KILLINGBECK
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MUIR
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-11AP01DIRECTOR APPOINTED MR PAUL STUART CHAMBERS
2009-11-19AP01DIRECTOR APPOINTED STEVEN PAUL MENDEL
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DALY
2009-08-06MISCMEMORANDUM OF CAPITAL DATED 06/08/09
2009-08-06SH20STATEMENT BY DIRECTORS
2009-08-06CAP-SSSOLVENCY STATEMENT DATED 17/07/09
2009-08-06RES06REDUCE ISSUED CAPITAL 17/07/2009
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR REX ADRIAN COWLEY
2009-06-23288aSECRETARY APPOINTED MATTHEW CHARLES MOORE
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY JEFF PERRY
2009-06-08363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-18288aDIRECTOR APPOINTED JULIAN FRANCIS DALY
2009-05-18288aDIRECTOR APPOINTED REX ADRIAN COWLEY
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARSHALL
2009-05-18288aDIRECTOR APPOINTED ADRIAN PHILIP SWALES
2009-05-12288aDIRECTOR APPOINTED GRAEME MURRAY MUIR
2009-05-12288aDIRECTOR APPOINTED RICHARD IAN CURRY
2009-05-12288aDIRECTOR APPOINTED STUART CHARLES ELLIOTT DYER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOLLOWOOD
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOON
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS CLARKE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLEMENTS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR AUSTIN COPP
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JEFF PERRY
2009-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-0588(2)AD 29/04/09 GBP SI 8500000@1=8500000 GBP IC 8050000/16550000
2009-04-30CERTNMCOMPANY NAME CHANGED CLOSE PRIVATE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/04/09
2009-04-24RES01ADOPT MEM AND ARTS 15/04/2009
2009-04-24123NC INC ALREADY ADJUSTED 15/04/09
2009-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-24RES04GBP NC 9500000/20000000 15/04/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BRAY / 28/08/2008
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-06288aDIRECTOR APPOINTED RICHARD HOLLOWOOD
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HOWE
2008-08-06288aDIRECTOR APPOINTED JOHN MARSHALL
2008-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-06363sRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN SKINNER
2008-04-28288aDIRECTOR AND SECRETARY APPOINTED JEFF PERRY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CLOSE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLOSE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CLOSE ASSET MANAGEMENT LIMITED owns 8 domain names.

closefund.co.uk   closefundservices.co.uk   closeretirementplans.co.uk   closewealth.co.uk   closewm.co.uk   close-events.co.uk   financialeducationintheworkplace.co.uk   closeevents.co.uk  

Trademarks
We have not found any records of CLOSE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOSE ASSET MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-03-15 GBP £16,250
Stockton-On-Tees Borough Council 2013-08-21 GBP £950
Stockton-On-Tees Borough Council 2012-06-22 GBP £950
Stockton-On-Tees Borough Council 2011-04-19 GBP £900

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 CLOSE ASSET 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 CLOSE ASSET 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 CLOSE ASSET 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.