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

NP AEROSPACE LIMITED

473 FOLESHILL ROAD, COVENTRY, WEST MIDLANDS, CV6 5AQ,
Company Registration Number
03472480
Private Limited Company
Active

Company Overview

About Np Aerospace Ltd
NP AEROSPACE LIMITED was founded on 1997-11-27 and has its registered office in West Midlands. The organisation's status is listed as "Active". Np Aerospace 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
NP AEROSPACE LIMITED
 
Legal Registered Office
473 FOLESHILL ROAD
COVENTRY
WEST MIDLANDS
CV6 5AQ
Other companies in CV6
 
Filing Information
Company Number 03472480
Company ID Number 03472480
Date formed 1997-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB311837519  
Last Datalog update: 2024-04-07 02:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NP AEROSPACE 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 NP AEROSPACE LIMITED
The following companies were found which have the same name as NP AEROSPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NP AEROSPACE (CANADA) LIMITED 24 Swiftsure Court, Suite 2 London Ontario N5V 4L1 Active Company formed on the 2016-11-17
NP AEROSPACE SV LIMITED 473 FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 5AQ Active Company formed on the 2024-04-09

Company Officers of NP AEROSPACE LIMITED

Current Directors
Officer Role Date Appointed
PAUL BOULTON
Company Secretary 2015-12-18
MARTIN JOHN COLL
Director 2017-11-09
SIMON DAVID PICKIN
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN RHODES HALLIDAY
Director 2017-03-06 2017-11-09
DUNCAN STUART ELDRIDGE
Director 2013-06-30 2017-10-13
ANDREW COLIN RILEY
Director 2007-10-10 2017-03-06
CLAIRE LOUISE BAILEY
Company Secretary 2013-06-30 2015-12-18
CLAIRE LOUISE BAILEY
Director 2013-06-30 2015-12-18
MICHAEL ANTHONY LINTON
Company Secretary 2005-11-25 2013-06-30
MICHAEL ANTHONY LINTON
Director 2005-11-25 2013-06-30
ROGER TERRENCE ARTHUR MEDWELL
Director 1998-04-24 2013-06-30
SPENCER GARETH EVANS
Director 2012-02-09 2013-05-31
DONALD MICHAEL KLAS
Director 2008-01-18 2013-01-18
BALJIT SINGH SHERGILL
Director 2004-07-30 2012-04-05
MARK TIMOTHY LEJMAN
Director 2007-10-11 2008-01-02
DESMOND JULIAN WALKER BROWNE
Director 2005-11-25 2007-07-31
DAVID JAMES FITZGERALD
Director 2005-11-25 2007-07-31
CHRISTOPHER JAMES HODGES
Director 2005-11-25 2007-07-31
GW SECRETARIES LIMITED
Company Secretary 1998-04-08 2005-11-21
BRETT REED MEINSEN
Company Secretary 1998-04-24 2005-11-21
MICHAEL THOMAS FURRY
Director 1998-04-08 2005-11-21
BRETT REED MEINSEN
Director 1998-04-24 2005-11-21
SIMON NICHOLAS GILL
Company Secretary 1997-11-27 1998-04-08
SIMON NICHOLAS GILL
Director 1997-11-27 1998-04-08
ANDREW MICHAEL JOSEPH MILLS
Director 1997-11-27 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN COLL INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED Director 2018-02-08 CURRENT 2009-01-29 Active - Proposal to Strike off
MARTIN JOHN COLL CLEARPOWER LIMITED Director 2017-11-09 CURRENT 2007-05-15 Active
MARTIN JOHN COLL TCG GUARDIAN 2 LIMITED Director 2017-11-09 CURRENT 2005-09-14 Active
MARTIN JOHN COLL TCG GUARDIAN 1 LIMITED Director 2017-11-09 CURRENT 2005-09-14 Active
SIMON DAVID PICKIN INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED Director 2018-02-08 CURRENT 2009-01-29 Active - Proposal to Strike off
SIMON DAVID PICKIN CLEARPOWER LIMITED Director 2017-10-30 CURRENT 2007-05-15 Active
SIMON DAVID PICKIN TCG GUARDIAN 2 LIMITED Director 2017-10-30 CURRENT 2005-09-14 Active
SIMON DAVID PICKIN TCG GUARDIAN 1 LIMITED Director 2017-10-30 CURRENT 2005-09-14 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
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 034724800014
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 034724800013
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 034724800011
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 034724800012
2023-12-14Notification of James Bradley Kempston as a person with significant control on 2021-09-03
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-10-12Memorandum articles filed
2022-10-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-12RES01ADOPT ARTICLES 12/10/22
2022-10-12MEM/ARTSARTICLES OF ASSOCIATION
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034724800010
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034724800008
2021-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034724800005
2021-08-13PSC05Change of details for 11046896 Canada Inc. as a person with significant control on 2021-08-12
2021-08-12PSC05Change of details for 11046896 Canada Inc. as a person with significant control on 2021-08-12
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034724800004
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034724800005
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2020-01-03PSC07CESSATION OF TCG GUARDIAN 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30PSC02Notification of 11046896 Canada Inc. as a person with significant control on 2018-11-20
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034724800004
2019-10-04AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-03CH01Director's details changed for Mr Adrian Paul Smith on 2019-09-09
2019-10-02AP01DIRECTOR APPOINTED MR WILLIAM RHYS DAVIS
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-27AD02Register inspection address changed from C/O Morgan Advanced Materials Plc Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England to 473 Foleshill Road Coventry CV6 5AQ
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PICKIN
2018-11-23AP01DIRECTOR APPOINTED MR ADRIAN PAUL SMITH
2018-11-23TM02Termination of appointment of Paul Boulton on 2018-11-20
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR MARTIN JOHN COLL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RHODES HALLIDAY
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART ELDRIDGE
2017-11-07AP01DIRECTOR APPOINTED SIMON DAVID PICKIN
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21CH01Director's details changed for Mr Simon John Rhodes Halliday on 2017-03-21
2017-03-10AP01DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-18AP03SECRETARY APPOINTED PAUL BOULTON
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-09AR0127/11/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19MISCSECTION 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-27AR0127/11/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-27AR0127/11/13 FULL LIST
2013-11-27AD02SAIL ADDRESS CHANGED FROM: C/O C/O MORGAN CRUCIBLE QUADRANT 55-57 HIGH STREET WINDSOR BERKSHIRE SL4 1LP UNITED KINGDOM
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LINTON
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINTON
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MEDWELL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER EVANS
2013-07-16AP03SECRETARY APPOINTED CLAIRE LOUISE BAILEY
2013-07-16AP01DIRECTOR APPOINTED CLAIRE LOUISE BAILEY
2013-07-16AP01DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KLAS
2012-12-04AR0127/11/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT SHERGILL
2012-02-10AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2011-11-29AR0127/11/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-12-16AR0127/11/10 FULL LIST
2010-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-12-16AD02SAIL ADDRESS CREATED
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH SHERGILL / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL KLAS / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TERRENCE ARTHUR MEDWELL / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LINTON / 16/12/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 16/12/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 03/01/10
2009-12-30AR0127/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL KLAS / 27/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH SHERGILL / 27/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RILEY / 27/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TERRENCE ARTHUR MEDWELL / 27/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 27/11/2009
2009-08-01AUDAUDITOR'S RESIGNATION
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2007-12-18363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-13RES13BONUS PAY 31/07/07
2007-08-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-06MEM/ARTSARTICLES OF ASSOCIATION
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17363(288)SECRETARY RESIGNED
2006-02-17363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to NP AEROSPACE 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 NP AEROSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-03 Satisfied THE MORGAN CRUCIBLE COMPANY PLC
SUPPLEMENTAL DEED 2005-11-21 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES) (THE SECURITY AGENT)
DEBENTURE 2004-12-08 Satisfied LASALLE BANK NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NP AEROSPACE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NP AEROSPACE LIMITED

NP AEROSPACE LIMITED has registered 5 patents

GB2488355 , GB2480081 , GB2479226 , GB2439958 , GB2448477 ,

Domain Names

NP AEROSPACE LIMITED owns 2 domain names.

i-s-t-l.co.uk   np-aerospace.co.uk  

Trademarks
We have not found any records of NP AEROSPACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NP AEROSPACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-30 GBP £2,429
Ministry of Defence 2013-10-28 GBP £641
Ministry of Defence 2013-07-31 GBP £76,022
Ministry of Defence 2013-07-16 GBP £9,638
Ministry of Defence 2013-06-13 GBP £140,636
Ministry of Defence 2013-06-07 GBP £6,064
Ministry of Defence 2013-05-10 GBP £107,942
Ministry of Defence 2013-03-22 GBP £4,529
Ministry of Defence 2013-02-20 GBP £254
Ministry of Defence 2013-02-15 GBP £170,230
Ministry of Defence 2013-02-08 GBP £82,318
Ministry of Defence 2013-01-30 GBP £180,220
Ministry of Defence 2013-01-23 GBP £38,362
Ministry of Defence 2013-01-18 GBP £127,472
Ministry of Defence 2013-01-18 GBP £35,585
Ministry of Defence 2013-01-10 GBP £145,055
Ministry of Defence 2013-01-08 GBP £23,534
Ministry of Defence 2013-01-04 GBP £153,446
Gloucestershire County Council 2012-07-21 GBP £2,405
Gloucestershire County Council 2012-07-21 GBP £78
Gloucestershire County Council 2012-07-21 GBP £185
Gloucestershire County Council 2012-07-21 GBP £6
Gloucestershire County Council 2012-07-14 GBP £185
Gloucestershire County Council 2012-07-14 GBP £6
Gloucestershire County Council 2012-07-14 GBP £740
Gloucestershire County Council 2012-07-14 GBP £24
Coventry City Council 2011-10-21 GBP £3,153 External Income
Coventry City Council 2010-06-25 GBP £5,285 External Income

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West Midland Ambulance Service clothing, footwear, luggage articles and accessories

The National Ambulance Resilience Unit (hosted by West Midlands Ambulance Service NHS Trust) is responsible for co-coordinating and delivering a national specification for ballistic PPE to enable joint procurement by ambulance trusts and fire and rescue authorities.

Outgoings
Business Rates/Property Tax
No properties were found where NP AEROSPACE 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
NP AEROSPACE LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 210,109

CategoryAward Date Award/Grant
Transforming the Role of Simulation in New Product Development : Collaborative Research and Development 2012-08-01 £ 149,000
Advanced Composites Truss Structures (ACTS) : Collaborative Research and Development 2008-02-01 £ 61,109

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NP AEROSPACE 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.