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

FIELD SALES SOLUTIONS TACTICAL LIMITED

2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
04259451
Private Limited Company
Active

Company Overview

About Field Sales Solutions Tactical Ltd
FIELD SALES SOLUTIONS TACTICAL LIMITED was founded on 2001-07-26 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Field Sales Solutions Tactical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIELD SALES SOLUTIONS TACTICAL LIMITED
 
Legal Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
Other companies in SL9
 
Previous Names
IMS FIELD MARKETING LIMITED18/03/2016
IMS LIMITED01/07/2008
Filing Information
Company Number 04259451
Company ID Number 04259451
Date formed 2001-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD SALES SOLUTIONS TACTICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKSHAR CONSULTANTS LTD   COLLE CONSULTING LTD   FUTURE DP LIMITED   JARKMOY CREATIONS LIMITED   KEEPING TABS LTD.   KENNICOTT CONSULTANTS LIMITED   MBM VENTURES LIMITED   SIXBOB LIMITED   VYRNWY CONSULTANTS 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 FIELD SALES SOLUTIONS TACTICAL LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PETER CORDY
Director 2015-11-03
MICHAEL JOHN COTTMAN
Director 2009-12-02
PAUL SPICER
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP MCQUILLAN
Director 2009-12-02 2013-02-19
CLAIRE HAZEL VANESSA CHAPMAN
Company Secretary 2009-12-02 2012-07-06
CLAIRE HAZEL VANESSA CHAPMAN
Director 2009-12-02 2012-07-06
KAREN JANE CARR
Director 2009-12-02 2011-12-31
ROBERT DARREN TAYLOR
Director 2002-01-10 2011-06-06
LAURA HOLDEN
Director 2001-09-11 2010-09-15
STEPHEN RADFORD
Director 2001-09-11 2010-05-31
LAURA HOLDEN
Company Secretary 2001-09-11 2009-12-02
STEPHEN NEWELL
Company Secretary 2001-07-26 2001-09-11
SUSAN NEWELL
Director 2001-07-26 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PETER CORDY BOX MARKETING LIMITED Director 2015-11-03 CURRENT 2003-09-16 Active
JULIAN PETER CORDY ACTIVATE FULFILMENT LIMITED Director 2013-12-01 CURRENT 2009-08-07 Active
MICHAEL JOHN COTTMAN RANDOM ACTS OF KINDNESS LIMITED Director 2015-11-03 CURRENT 2013-08-29 Active - Proposal to Strike off
MICHAEL JOHN COTTMAN ACTIVATE FULFILMENT LIMITED Director 2015-11-03 CURRENT 2009-08-07 Active
MICHAEL JOHN COTTMAN INQB8 LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-04-12
MICHAEL JOHN COTTMAN STREETAD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
MICHAEL JOHN COTTMAN BOX MARKETING LIMITED Director 2012-04-30 CURRENT 2003-09-16 Active
MICHAEL JOHN COTTMAN ACTIVATE SOLUTIONS GROUP LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
MICHAEL JOHN COTTMAN VMG INTERNATIONAL LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2016-08-06
MICHAEL JOHN COTTMAN OVATION LONDON LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MICHAEL JOHN COTTMAN VMG UK MALLS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-06-10
MICHAEL JOHN COTTMAN VMG GLOBAL LIMITED Director 2008-12-15 CURRENT 2008-12-02 Dissolved 2014-12-19
MICHAEL JOHN COTTMAN HIGH PROFILE U.K. LIMITED Director 2007-10-30 CURRENT 2001-02-02 Dissolved 2015-10-21
MICHAEL JOHN COTTMAN VISION MEDIA GROUP (INTERNATIONAL) PLC Director 2006-12-28 CURRENT 2003-12-10 Dissolved 2015-04-26
MICHAEL JOHN COTTMAN FIELD SALES SOLUTIONS LIMITED Director 2002-08-29 CURRENT 2002-08-29 Active
MICHAEL JOHN COTTMAN OPEN ALL HOURS (UK) LIMITED Director 2002-06-02 CURRENT 2002-06-02 Dissolved 2014-12-05
PAUL SPICER THANKS A MILLION ! LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-01
PAUL SPICER ACTIVATE FULFILMENT LIMITED Director 2013-09-01 CURRENT 2009-08-07 Active
PAUL SPICER RANDOM ACTS OF KINDNESS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
PAUL SPICER INQB8 LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-04-12
PAUL SPICER STREETAD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PAUL SPICER BOX MARKETING LIMITED Director 2012-12-20 CURRENT 2003-09-16 Active
PAUL SPICER OVATION LONDON LIMITED Director 2012-12-20 CURRENT 2009-10-14 Active - Proposal to Strike off
PAUL SPICER FIELD SALES SOLUTIONS LIMITED Director 2012-12-20 CURRENT 2002-08-29 Active
PAUL SPICER ACTIVATE SOLUTIONS GROUP LIMITED Director 2012-12-20 CURRENT 2012-04-20 Active
PAUL SPICER FIELDOLOGY LIMITED Director 2012-12-20 CURRENT 2010-05-18 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
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-10-10Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-10-10Audit exemption subsidiary accounts made up to 2023-02-28
2023-08-03CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-05-19Previous accounting period extended from 31/12/22 TO 28/02/23
2022-10-14Appointment of Mr Paul Spicer as company secretary on 2022-09-30
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COTTMAN
2022-10-13DIRECTOR APPOINTED MR JEAN DOMINIQUE MATHIEU CASTELLANI
2022-10-13DIRECTOR APPOINTED MR LUC GERARD EMMANUEL AVEDISSIAN
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-09-06CH01Director's details changed for Mr Julian Peter Cordy on 2021-08-17
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-08CH01Director's details changed for Mr Paul Spicer on 2021-07-08
2021-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-08-01CH01Director's details changed for Mr Michael John Cottman on 2018-11-29
2019-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-29PSC05Change of details for Activate Solutions Group Limited as a person with significant control on 2018-11-29
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
2018-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 6
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-18RES15CHANGE OF NAME 17/03/2016
2016-03-18CERTNMCompany name changed ims field marketing LIMITED\certificate issued on 18/03/16
2015-11-04AP01DIRECTOR APPOINTED MR JULIAN PETER CORDY
2015-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-04AR0126/07/15 ANNUAL RETURN FULL LIST
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-13AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPICER / 21/12/2012
2014-07-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-21AR0126/07/13 FULL LIST
2013-07-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-07-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN
2013-01-21AP01DIRECTOR APPOINTED MR PAUL SPICER
2012-08-08AR0126/07/12 FULL LIST
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CHAPMAN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CARR
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-11OCREMOVAL OF DOCUMENT
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-02AR0126/07/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HOLDEN
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RADFORD
2010-08-11AR0126/07/10 FULL LIST
2010-02-17AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM ASKERN HOUSE HIGH STREET ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AA
2009-12-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN COTTMAN
2009-12-24AP01DIRECTOR APPOINTED KAREN JANE CARR
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY LAURA HOLDEN
2009-12-24AP03SECRETARY APPOINTED CLAIRE HAZEL VANESSA CHAPMAN
2009-12-24AP01DIRECTOR APPOINTED STEPHEN PHILIP MCQUILLAN
2009-12-24AP01DIRECTOR APPOINTED CLAIRE HAZEL VANESSA CHAPMAN
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-06363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-28CERTNMCOMPANY NAME CHANGED IMS LIMITED CERTIFICATE ISSUED ON 01/07/08
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-09363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-15363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: THE INNOVATION CENTRE TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX
2005-08-3188(2)RAD 22/08/05--------- £ SI 3@1=3 £ IC 3/6
2005-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04
2004-02-19225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-10-23Annotation
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: UNIT 76 ALBANY ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0QW
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to FIELD SALES SOLUTIONS TACTICAL 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 FIELD SALES SOLUTIONS TACTICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-10-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE 2002-02-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FIELD SALES SOLUTIONS TACTICAL LIMITED registering or being granted any patents
Domain Names

FIELD SALES SOLUTIONS TACTICAL LIMITED owns 5 domain names.

mysteryshopmybusiness.co.uk   ukims.co.uk   checkfixinfluence.co.uk   oldenough2drink.co.uk   oldenoughtodrink.co.uk  

Trademarks
We have not found any records of FIELD SALES SOLUTIONS TACTICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIELD SALES SOLUTIONS TACTICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2011-01-04 GBP £1,800

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 FIELD SALES SOLUTIONS TACTICAL 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 FIELD SALES SOLUTIONS TACTICAL 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 FIELD SALES SOLUTIONS TACTICAL 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.