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

BECKERS (UK) LIMITED

Bdo Llp 2nd Floor, 31 Chertsey Street, Guildford, SURREY, GU1 4HD,
Company Registration Number
03037554
Private Limited Company
Active

Company Overview

About Beckers (uk) Ltd
BECKERS (UK) LIMITED was founded on 1995-03-24 and has its registered office in Guildford. The organisation's status is listed as "Active". Beckers (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BECKERS (UK) LIMITED
 
Legal Registered Office
Bdo Llp 2nd Floor
31 Chertsey Street
Guildford
SURREY
GU1 4HD
Other companies in W11
 
Previous Names
BECKER ACROMA LIMITED01/07/2010
Filing Information
Company Number 03037554
Company ID Number 03037554
Date formed 1995-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts DORMANT
VAT Number /Sales tax ID GB651169833  
Last Datalog update: 2024-05-07 11:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKERS (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 BECKERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID BOWEN
Director 2010-03-22
JONATHAN PAUL WILLIAM SPIGHT
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOATHAN PAUL WILLIAM SPIGHT
Director 2016-10-20 2016-10-20
JEAN-DANIEL ALEXANDRIAN
Director 2016-05-26 2016-09-14
CHRISTIAN THIEME
Director 2014-04-01 2015-06-19
RICHARD JEAN LLEWELLYN EVANS
Company Secretary 2013-05-31 2015-05-13
NEIL ROBSON
Director 2010-03-22 2014-04-01
MICHAEL CHARLES
Company Secretary 2011-01-01 2013-05-31
MAGNUS CARL GUNNAR BERGENDORFF
Director 2007-05-11 2011-06-08
KAJ JOHAN HERMAN BRANDT
Director 2002-03-12 2011-06-08
THOMAS ELLIS
Director 2010-03-22 2011-06-08
NORMAN ELLIS RAWLINSON
Director 2010-03-22 2011-06-08
JOHN RONALD WOOLMORE
Company Secretary 2008-05-16 2010-10-31
JONATHAN PAUL ROBSON
Director 2003-11-01 2009-06-30
MICHAEL IAN JONES
Company Secretary 2003-11-01 2008-05-16
MICHAEL IAN JONES
Director 2003-11-01 2008-05-16
THOMAS BERGDAHL
Director 2002-09-17 2007-05-11
JEREMY WILLIAM PECK
Company Secretary 1997-06-30 2003-11-01
JAHN RAGNAR ARTHUR QUARNSTROM
Director 2002-06-11 2003-11-01
GEOFFREY GEORGE LONGSTAFF
Director 1997-02-05 2002-11-28
GUNNAR NYQVIST
Director 2000-09-13 2002-09-17
NICHOLAS QUINTIN SEARLE
Director 2001-05-03 2002-06-11
ROGER SIXTEN KENNETH DIDRICK
Director 1995-07-01 2002-03-12
TAPIO SAKARI KAAR
Director 1995-07-01 2000-09-13
DAVID CHARLES LILLEY
Director 1997-02-05 2000-09-13
EDWIN ARTHUR MOULES
Director 1995-07-01 2000-09-13
RAIMO JUHANI PIIRONEN
Director 1995-04-24 2000-09-13
PETER DAVIES
Company Secretary 1995-07-03 1997-06-30
PETER JOHN LEECH
Director 1995-04-24 1997-02-05
BRIAN RICHARD PARKS
Director 1995-04-24 1995-10-02
DAVID CHARLES LILLEY
Company Secretary 1995-04-24 1995-07-03
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1995-03-29 1995-04-24
JOHN EDWARD MICHAEL DILLON
Nominated Director 1995-03-24 1995-04-24
LEON NEAL
Nominated Director 1995-03-24 1995-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-24 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BOWEN GEORGEVIEW LIMITED Director 2016-03-16 CURRENT 1986-01-17 Active - Proposal to Strike off
ANTHONY DAVID BOWEN WNRGP LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ANTHONY DAVID BOWEN GOODLASS WALL & COMPANY LIMITED Director 2014-01-07 CURRENT 1931-01-09 Active
ANTHONY DAVID BOWEN BECKER SOUTH LTD. Director 2011-02-14 CURRENT 1949-05-23 Dissolved 2013-11-12
ANTHONY DAVID BOWEN BECKER NORTH LTD. Director 2011-02-14 CURRENT 1998-01-16 Liquidation
ANTHONY DAVID BOWEN BECKER HOLDINGS LIMITED Director 2011-02-14 CURRENT 2002-02-20 Active
ANTHONY DAVID BOWEN CHILTERN SURFACE COATINGS LIMITED Director 2010-10-18 CURRENT 1996-10-15 Dissolved 2014-10-28
JONATHAN PAUL WILLIAM SPIGHT E ARTS LIMITED Director 2017-06-01 CURRENT 2016-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT COLART PFP (LP) LIMITED Director 2017-01-30 CURRENT 2013-03-07 Active
JONATHAN PAUL WILLIAM SPIGHT WINSOR & NEWTON LTD Director 2016-10-20 CURRENT 1998-10-29 Active
JONATHAN PAUL WILLIAM SPIGHT COLART INTERNATIONAL HOLDINGS LIMITED Director 2016-10-20 CURRENT 1998-10-29 Active
JONATHAN PAUL WILLIAM SPIGHT COLART TEMPORARY NAME LIMITED Director 2016-10-20 CURRENT 1971-03-05 Active - Proposal to Strike off

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
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-07-07AP01DIRECTOR APPOINTED MR LARS GUNNAR SCHULTZ
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LARS GUSTAV FEX
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BOWEN
2019-06-18AP01DIRECTOR APPOINTED MR CHRISTER JOACIM DIAZ BJöRK
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM The Studio Building 21 Evesham Street London W11 4AJ
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WILLIAM SPIGHT
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-14SH0131/10/18 STATEMENT OF CAPITAL GBP 24935331
2018-12-03RES13Resolutions passed:
  • Company business 31/10/2018
  • Resolution of allotment of securities
2018-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 24820000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED JONATHAN PAUL WILLIAM SPIGHT
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOATHAN PAUL WILLIAM SPIGHT
2016-10-20AP01DIRECTOR APPOINTED JOATHAN PAUL WILLIAM SPIGHT
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL ALEXANDRIAN
2016-05-26AP01DIRECTOR APPOINTED MR JEAN-DANIEL ALEXANDRIAN
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 24820000
2016-03-31AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM02Termination of appointment of Richard Jean Llewellyn Evans on 2015-05-13
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 24820000
2015-03-30AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON
2014-04-29AP01DIRECTOR APPOINTED MR CHRISTIAN THIEME
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 24820000
2014-04-22AR0124/03/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP03SECRETARY APPOINTED MR RICHARD JEAN LLEWELLYN EVANS
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHARLES
2013-05-09AR0124/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AP03SECRETARY APPOINTED MR MICHAEL CHARLES
2012-04-02AR0124/03/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O COLART INTERNATIONAL HOLDINGS LTD THE STUDIO BUILDING 21 EVESHAM STREET LONDON W11 4AJ UNITED KINGDOM
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O COLART INTERNATIONAL HOLDINGS LTD COLART WHITEFRIARS AVENUE HARROW MIDDLESEX HA3 5RH ENGLAND
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KAJ BRANDT
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN RAWLINSON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS BERGENDORFF
2011-06-13AR0124/03/11 FULL LIST
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLMORE
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOLMORE
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM WEAVERS, 6 HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE UNITED KINGDOM
2010-07-01RES15CHANGE OF NAME 23/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED BECKER ACROMA LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP
2010-04-29AR0124/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAJ JOHAN HERMAN BRANDT / 31/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS CARL GUNNAR BERGENDORFF / 31/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD WOOLMORE / 26/02/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RONALD WOOLMORE / 26/02/2010
2010-04-12AP01DIRECTOR APPOINTED MR NEIL ROBSON
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AP01DIRECTOR APPOINTED MR THOMAS ELLIS
2010-03-29AP01DIRECTOR APPOINTED MR NORMAN ELLIS RAWLINSON
2010-03-26AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWEN
2010-02-15SH0122/12/09 STATEMENT OF CAPITAL GBP 24820000
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ROBSON
2009-04-22363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBSON / 13/01/2009
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WOOLMORE / 13/01/2009
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PQ
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL JONES
2008-05-21288aDIRECTOR AND SECRETARY APPOINTED JOHN RONALD WOOLMORE
2008-04-04363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-0388(2)RAD 01/12/07-31/12/07 £ SI 2000000@1=2000000 £ IC 14637000/16637000
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-0988(2)RAD 01/12/06-31/12/06 £ SI 3637000@1=3637000 £ IC 11000000/14637000
2007-01-02123£ NC 11000000/20000000 21/12/06
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-10123£ NC 10000000/11000000 10/12/04
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BECKERS (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 BECKERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-15 Satisfied AB WILH. BECKER
GUARANTEE & DEBENTURE 2001-06-11 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1995-09-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BECKERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BECKERS (UK) LIMITED registering or being granted any patents
Domain Names

BECKERS (UK) LIMITED owns 1 domain names.

syntema.co.uk  

Trademarks
We have not found any records of BECKERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKERS (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 (99999 - Dormant Company) as BECKERS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BECKERS (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 BECKERS (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 BECKERS (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.