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

ALPHYRA PAYMENT SERVICES LIMITED

4th Floor Highbank House, Exchange Street, Stockport, SK3 0ET,
Company Registration Number
04282995
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alphyra Payment Services Ltd
ALPHYRA PAYMENT SERVICES LIMITED was founded on 2001-09-06 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Alphyra Payment Services 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
ALPHYRA PAYMENT SERVICES LIMITED
 
Legal Registered Office
4th Floor Highbank House
Exchange Street
Stockport
SK3 0ET
Other companies in CW9
 
Filing Information
Company Number 04282995
Company ID Number 04282995
Date formed 2001-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 2024-09-06
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2025-02-19 03:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHYRA PAYMENT SERVICES 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 ALPHYRA PAYMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK DANN
Director 2015-12-17
CLIVE IAN KAHN
Director 2015-12-17
JAMES RUPERT LOWERY
Director 2015-12-17
ANDREW MCCANN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME COUTURIER
Company Secretary 2015-05-07 2015-12-17
JOHN HADEN HARRIS
Director 2015-06-30 2015-12-17
MICHAEL JOHN MALONEY
Director 2008-04-11 2015-12-17
JULIAN GORDON ROTHWELL
Director 2014-09-04 2015-12-17
GRAEME BERNARD COUTURIER
Director 2015-06-30 2015-06-30
MARY MARGARET TURRELL
Director 2008-03-10 2015-06-30
BRENDA HOGAN
Company Secretary 2001-09-28 2015-05-07
JAMES TIMMERMAN MURPHY
Director 2008-03-10 2009-01-30
JOHN TIMOTHY NAGLE
Director 2001-09-28 2008-10-16
JOHN DAVID WILLIAMSON
Director 2001-09-28 2008-10-16
JAMES RUPERT LOWERY
Director 2005-04-28 2006-09-27
WILLIAM TENNANT
Director 2002-07-03 2005-04-07
MAURICE LEONARD HEALY
Director 2001-09-28 2002-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-06 2001-09-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-06 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANN TRITON PAYMENT SERVICES LIMITED Director 2016-02-01 CURRENT 1996-08-06 Active - Proposal to Strike off
CLIVE IAN KAHN PAYZONE BILL PAYMENTS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Liquidation
CLIVE IAN KAHN ALPHA GROUP INTERNATIONAL PLC Director 2016-12-16 CURRENT 2010-05-24 Active
CLIVE IAN KAHN TAKEPAYMENTS LIMITED Director 2015-12-17 CURRENT 1995-09-14 Active
CLIVE IAN KAHN TRITON PAYMENT SERVICES LIMITED Director 2015-12-17 CURRENT 1996-08-06 Active - Proposal to Strike off
CLIVE IAN KAHN BUBBLE LABORATORIES LIMITED Director 2015-03-25 CURRENT 2014-05-27 Active
CLIVE IAN KAHN JW3 TRADING LIMITED Director 2013-10-01 CURRENT 2011-06-28 Active
JAMES RUPERT LOWERY THE CORNOVII TRUST Director 2017-07-05 CURRENT 2013-07-04 Active
JAMES RUPERT LOWERY TAKEPAYMENTS LIMITED Director 2015-12-17 CURRENT 1995-09-14 Active
JAMES RUPERT LOWERY TRITON PAYMENT SERVICES LIMITED Director 2015-12-17 CURRENT 1996-08-06 Active - Proposal to Strike off
JAMES RUPERT LOWERY WYCHWOOD CAPITAL LTD Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-08-31
ANDREW MCCANN TAKEPAYMENTS LIMITED Director 2017-02-28 CURRENT 1995-09-14 Active
ANDREW MCCANN MAINLINE PAYMENTS LIMITED Director 2017-02-28 CURRENT 2015-07-09 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
2025-02-25SECOND GAZETTE not voluntary dissolution
2024-10-02FULL ACCOUNTS MADE UP TO 30/09/23
2024-09-16CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-05-03DIRECTOR APPOINTED MRS DARA LOREN STEELE-BELKIN
2024-05-03DIRECTOR APPOINTED MR NICHOLAS BRIAN CORRIGAN
2024-05-03APPOINTMENT TERMINATED, DIRECTOR MARK DANN
2024-05-03APPOINTMENT TERMINATED, DIRECTOR CLIVE IAN KAHN
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JAMES RUPERT LOWERY
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCANN
2024-05-03CESSATION OF GROVEPOINT HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2024-05-03Notification of Global Payments Acquisition Uk Limited as a person with significant control on 2024-04-19
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042829950008
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042829950007
2023-09-12CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-09CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-08PSC02Notification of Grovepoint Holdings Llp as a person with significant control on 2016-04-06
2021-01-08PSC07CESSATION OF PZ HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042829950008
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL England
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042829950007
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042829950007
2017-04-04AP01DIRECTOR APPOINTED MR ANDREW MCCANN
2016-12-04AUDAUDITOR'S RESIGNATION
2016-10-04AP01DIRECTOR APPOINTED MR MARK DANN
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL England
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Davidson House Gadbrook Park Northwich Cheshire CW9 7TN
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042829950006
2016-01-28AP01DIRECTOR APPOINTED MR CLIVE IAN KAHN
2016-01-27AP01DIRECTOR APPOINTED MR JAMES RUPERT LOWERY
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROTHWELL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALONEY
2016-01-07TM02Termination of appointment of Graeme Couturier on 2015-12-17
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTURIER
2015-09-15AP01DIRECTOR APPOINTED MR JOHN HADEN HARRIS
2015-09-15AP01DIRECTOR APPOINTED MR GRAEME BERNARD COUTURIER
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY TURRELL
2015-06-24AP03SECRETARY APPOINTED MR GRAEME COUTURIER
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY BRENDA HOGAN
2015-05-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0106/09/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR JULIAN GORDON ROTHWELL
2014-06-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042829950006
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-16AR0106/09/13 FULL LIST
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-10AR0106/09/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-06AR0106/09/11 FULL LIST
2011-09-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-14AR0106/09/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-14AD02SAIL ADDRESS CREATED
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET TURRELL / 01/10/2009
2009-09-11363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURPHY
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN NAGLE
2008-09-19363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-12288aDIRECTOR APPOINTED MARY TURRELL
2008-05-07288aDIRECTOR APPOINTED JAMES TIMMERMAN MURPHY
2008-05-07288aDIRECTOR APPOINTED MICHAEL MALONEY
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-06363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288bDIRECTOR RESIGNED
2006-10-09363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288cSECRETARY'S PARTICULARS CHANGED
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-08363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-01-19AUDAUDITOR'S RESIGNATION
2003-11-10363sRETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS
2003-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 364 HARLINGTON HIGH STREET HAYES MIDDLESEX UB3 5LF
2002-10-15363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-07-25288aNEW DIRECTOR APPOINTED
2002-01-30225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-01-30288bDIRECTOR RESIGNED
2001-10-30225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 364 HARLINGTON HIGH STREET HAYES MIDDLESEX UB3 5LF
2001-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ALPHYRA PAYMENT SERVICES 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 ALPHYRA PAYMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A CONFIRMATORY SECURITY AGREEMENT 2010-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A SECURITY AGREEMENT 2007-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2005-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
DEBENTURE 2003-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY AGENT FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ALPHYRA PAYMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALPHYRA PAYMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHYRA PAYMENT SERVICES LIMITED
Trademarks
We have not found any records of ALPHYRA PAYMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHYRA PAYMENT SERVICES 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 (62090 - Other information technology service activities) as ALPHYRA PAYMENT SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ALPHYRA PAYMENT SERVICES 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 ALPHYRA PAYMENT SERVICES 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 ALPHYRA PAYMENT SERVICES 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.