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

RJD PARTNERS LIMITED

RJD PARTNERS LIMITED, 120 NEW CAVENDISH STREET, LONDON, W1W 6XX,
Company Registration Number
04245768
Private Limited Company
Active

Company Overview

About Rjd Partners Ltd
RJD PARTNERS LIMITED was founded on 2001-07-04 and has its registered office in London. The organisation's status is listed as "Active". Rjd Partners 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
RJD PARTNERS LIMITED
 
Legal Registered Office
RJD PARTNERS LIMITED
120 NEW CAVENDISH STREET
LONDON
W1W 6XX
Other companies in EC4M
 
Previous Names
ROYAL LONDON PRIVATE EQUITY LIMITED08/11/2005
Filing Information
Company Number 04245768
Company ID Number 04245768
Date formed 2001-07-04
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 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB807369414  
Last Datalog update: 2023-10-07 18:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RJD PARTNERS 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 RJD PARTNERS LIMITED
The following companies were found which have the same name as RJD PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RJD PARTNERS LLC 5085 E. MAIN ST - COLUMBUS OH 43213 Active Company formed on the 2010-05-03
RJD PARTNERS LLC New Jersey Unknown

Company Officers of RJD PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE BARBER
Company Secretary 2006-12-13
FRANCIS WILLIAM BULMAN
Director 2017-12-15
RICHARD CHARLES AUSTIN CASTON
Director 2002-07-12
ALEXANDER DAVID MACLELLAN
Director 2001-10-05
LEONARDO SCANAVINO
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EAMON DILLON
Director 2002-07-12 2018-03-31
KASUN DE SILVA
Director 2016-11-14 2017-11-30
RICHARD JOHN DROVER
Director 2007-03-20 2016-03-16
DUNCAN EDWARD JOHNSON
Director 2002-08-08 2009-09-07
BILL RITCHIE
Company Secretary 2006-10-11 2006-12-13
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Company Secretary 2005-06-03 2006-10-11
STEPHEN SHONE
Director 2003-09-24 2006-10-11
PETER JOHN NICHOLAS LINTHWAITE
Director 2001-11-21 2005-07-29
BERNADETTE CLARE BARBER
Company Secretary 2002-04-02 2005-06-03
CHRISTOPHER MARTIN PHILLIPS
Director 2001-10-05 2003-09-19
MURRAY JOHN ROSS
Company Secretary 2001-10-05 2002-04-02
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2001-07-04 2001-10-05
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2001-07-04 2001-10-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-04 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE CLARE BARBER GC IT CONSULTANCY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Dissolved 2014-12-23
BERNADETTE CLARE BARBER RLPE GENERAL PARTNER LIMITED Company Secretary 2006-12-13 CURRENT 2002-11-29 Active - Proposal to Strike off
BERNADETTE CLARE BARBER RLPE FOUNDER PARTNER LIMITED Company Secretary 2006-12-13 CURRENT 2002-11-28 Active - Proposal to Strike off
BERNADETTE CLARE BARBER RJD GENERAL PARTNER II LIMITED Company Secretary 2006-12-13 CURRENT 2005-11-25 Active
BERNADETTE CLARE BARBER RJD GROUP LIMITED Company Secretary 2006-12-13 CURRENT 2006-05-09 Active
FRANCIS WILLIAM BULMAN VOYAGER TOPCO LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
FRANCIS WILLIAM BULMAN IT EBT REALISATIONS LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
FRANCIS WILLIAM BULMAN ITH REALISATIONS LIMITED Director 2011-07-04 CURRENT 2011-04-05 Liquidation
FRANCIS WILLIAM BULMAN ITG REALISATIONS LIMITED Director 2011-07-04 CURRENT 2011-06-03 Liquidation
RICHARD CHARLES AUSTIN CASTON MARITIME NO.2 LIMITED Director 2017-12-21 CURRENT 2014-11-06 Liquidation
RICHARD CHARLES AUSTIN CASTON MARITIME HOLDINGS (UK) LIMITED Director 2017-12-21 CURRENT 2014-11-06 Liquidation
RICHARD CHARLES AUSTIN CASTON VOYAGER TOPCO LIMITED Director 2017-10-17 CURRENT 2017-08-17 Active
RICHARD CHARLES AUSTIN CASTON RJD GP III (SCOTLAND) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER III LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD CHARLES AUSTIN CASTON RJD BURGESS GP (SCOTLAND) LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RJD BURGESS GP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
RICHARD CHARLES AUSTIN CASTON RJD CHEETAH HOLDINGS LIMITED Director 2010-12-16 CURRENT 2010-12-13 Liquidation
RICHARD CHARLES AUSTIN CASTON RJD CHEETAH MIDCO LIMITED Director 2010-12-16 CURRENT 2010-12-13 Liquidation
RICHARD CHARLES AUSTIN CASTON RJD GROUP LIMITED Director 2006-05-11 CURRENT 2006-05-09 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER (SCOTLAND) II LIMITED Director 2005-12-06 CURRENT 2005-11-28 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER II LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
RICHARD CHARLES AUSTIN CASTON RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RLPE FOUNDER PARTNER LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2018-04-25 CURRENT 2015-06-29 Active
ALEXANDER DAVID MACLELLAN DENHOLM INDUSTRIAL GROUP LIMITED Director 2017-09-28 CURRENT 2016-04-19 Active
ALEXANDER DAVID MACLELLAN INFM SERVICES LIMITED Director 2016-09-26 CURRENT 2016-06-06 Dissolved 2017-10-03
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE 2 LIMITED Director 2016-08-26 CURRENT 2016-07-13 Dissolved 2017-11-07
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE 1 LIMITED Director 2016-08-26 CURRENT 2016-06-06 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-11-07
ALEXANDER DAVID MACLELLAN J. & J. DENHOLM LIMITED Director 2015-06-15 CURRENT 1969-05-28 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER III LIMITED Director 2015-03-16 CURRENT 2015-03-03 Active
ALEXANDER DAVID MACLELLAN RJD GP III (SCOTLAND) LIMITED Director 2015-03-16 CURRENT 2015-03-05 Active
ALEXANDER DAVID MACLELLAN RJD BURGESS GP (SCOTLAND) LIMITED Director 2015-02-09 CURRENT 2015-01-15 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RJD BURGESS GP LIMITED Director 2015-02-09 CURRENT 2015-01-15 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
ALEXANDER DAVID MACLELLAN RJD GROUP LIMITED Director 2006-05-11 CURRENT 2006-05-09 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER (SCOTLAND) II LIMITED Director 2005-12-06 CURRENT 2005-11-28 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER II LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
ALEXANDER DAVID MACLELLAN RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RLPE FOUNDER PARTNER LIMITED Director 2002-11-28 CURRENT 2002-11-28 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
2023-10-25Memorandum articles filed
2023-10-25Resolutions passed:<ul><li>Resolution The approval, ratification and confirmation of any acts of the directors of the company 18/10/2023</ul>
2023-10-25Resolutions passed:<ul><li>Resolution The approval, ratification and confirmation of any acts of the directors of the company 18/10/2023<li>Resolution passed adopt articles</ul>
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO SCANAVINO
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM BULMAN
2020-09-11CH01Director's details changed for Mr Richard Charles Austin Caston on 2020-09-03
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 6-7 Queen Street London EC4N 1SP United Kingdom
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-01-31TM02Termination of appointment of Bernadette Clare Barber on 2019-01-31
2019-01-31TM02Termination of appointment of Bernadette Clare Barber on 2019-01-31
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 8-9 Well Court London EC4M 9DN
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 8-9 Well Court London EC4M 9DN
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 67964.5
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAMON DILLON
2018-01-11AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM BULMAN
2018-01-11AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM BULMAN
2017-12-04AP01DIRECTOR APPOINTED MR LEONARDO SCANAVINO
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KASUN DE SILVA
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS BERNADETTE CLARE BARBER on 2017-07-17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 67964.5
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR KASUN DE SILVA
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 67964.5
2016-06-21AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DROVER
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 67964.5
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 67964.5
2014-07-07AR0104/07/14 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0104/07/13 ANNUAL RETURN FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AR0104/07/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0104/07/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0104/07/10 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DROVER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MACLELLAN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EAMON DILLON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES AUSTIN CASTON / 01/10/2009
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-24RES13COMPANY BUSINESS 15/09/2008
2008-07-10122GBP NC 69215/67964.5 08/07/08
2008-07-08363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-10363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14RES13TRANSACTIONS CONTEMPLAT 24/10/06
2006-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-08122S-DIV 24/10/06
2006-11-08123NC INC ALREADY ADJUSTED 24/10/06
2006-11-08RES04£ NC 60715/69215 24/10/
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08122S-DIV 24/10/06
2006-11-08RES12VARYING SHARE RIGHTS AND NAMES
2006-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-08RES13SUB DIV SHARES 24/10/06
2006-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-0888(2)RAD 24/10/06--------- £ SI 725000@.01=7250 £ IC 60714/67964
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bSECRETARY RESIGNED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 55 GRACECHURCH STREET LONDON EC3V 0UF
2006-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-31363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08CERTNMCOMPANY NAME CHANGED ROYAL LONDON PRIVATE EQUITY LIMI TED CERTIFICATE ISSUED ON 08/11/05
2005-08-23363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-08-17288bDIRECTOR RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12363(288)SECRETARY RESIGNED
2004-07-12363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18288cSECRETARY'S PARTICULARS CHANGED
2003-12-10288cSECRETARY'S PARTICULARS CHANGED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-07-13363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




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

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of RJD PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RJD PARTNERS LIMITED
Trademarks
We have not found any records of RJD PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VERDANT LEISURE 3 LIMITED 2012-01-11 Outstanding

We have found 1 mortgage charges which are owed to RJD PARTNERS LIMITED

Income
Government Income
We have not found government income sources for RJD PARTNERS 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 (66120 - Security and commodity contracts dealing activities) as RJD PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RJD PARTNERS 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 RJD PARTNERS 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 RJD PARTNERS 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.