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

CROWDFUNDER LTD

3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK, CARCLAZE, ST AUSTELL, CORNWALL, PL25 4EJ,
Company Registration Number
07831511
Private Limited Company
Active

Company Overview

About Crowdfunder Ltd
CROWDFUNDER LTD was founded on 2011-11-02 and has its registered office in St Austell. The organisation's status is listed as "Active". Crowdfunder Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWDFUNDER LTD
 
Legal Registered Office
3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK
CARCLAZE
ST AUSTELL
CORNWALL
PL25 4EJ
Other companies in TR7
 
Previous Names
KEO PF.IT LIMITED05/08/2015
Filing Information
Company Number 07831511
Company ID Number 07831511
Date formed 2011-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWDFUNDER LTD
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 CROWDFUNDER LTD
The following companies were found which have the same name as CROWDFUNDER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWDFUNDER DIRECT LIMITED FLAT 21 2 SAINT OSMUNDS ROAD LOWER PARKSTONE UNITED KINGDOM BH14 9JN Dissolved Company formed on the 2014-09-30
Crowdfunder Wealth Communications Inc. 2400, 525 - 8 Avenue SW Calgary Alberta T2P 1G1 Active - Dissolution Pending (Non-compliance) Company formed on the 2013-08-15
CrowdFunder, Inc. 2401 Broadway Street Boulder CO 80304 Delinquent Company formed on the 1996-11-27
Crowdfunder Contribution Network, LLC Delaware Unknown
Crowdfunder Financial Services Inc. Delaware Unknown
Crowdfunder Investment Network, LLC Delaware Unknown
CROWDFUNDER INC Delaware Unknown
CROWDFUNDER ENTERTAINMENT LLC Delaware Unknown
CROWDFUNDER PARTNERS LLC Delaware Unknown
CROWDFUNDER PONO SPF I LLC Delaware Unknown
CROWDFUNDER INVESTMENT VEHICLE DEEPFLIGHT I LLC Delaware Unknown
CROWDFUNDER VC INDEX FUND GP LLC Delaware Unknown
CROWDFUNDER VC INDEX ASSOCIATES FUND LP Delaware Unknown
CROWDFUNDER INCORPORATED California Unknown
CROWDFUNDERCOOP COM INC North Carolina Unknown

Company Officers of CROWDFUNDER LTD

Current Directors
Officer Role Date Appointed
SIMON GEORGE DEVERELL
Director 2013-10-25
DEBORAH JAYNE EDWARDS
Director 2014-09-11
PHILIP ANTHONY GERAGHTY
Director 2013-04-01
ALEXANDER MARTIN HENRY HOOK
Director 2015-10-26
ROBERT ALEXANDER LOVE
Director 2013-04-01
CAROLINE ANNE ROSE NORBURY
Director 2015-10-01
DARREN MICHAEL WESTLAKE
Director 2013-07-12
DAWN WILLIAMS
Director 2013-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWIN WALKER
Director 2016-07-26 2017-03-01
ALICE KEIR CASEY
Director 2014-09-11 2015-10-26
SIMON HUNTLEY
Company Secretary 2011-11-02 2013-04-01
SIMON HUNTLEY
Director 2011-11-02 2013-04-01
DEBORAH ANNE MANNERS
Director 2012-04-01 2013-04-01
ALEXANDER NICHOLAS JOHN BARING
Director 2011-11-02 2012-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE DEVERELL KEO ENERGYSHARE LIMITED Director 2013-07-18 CURRENT 2011-06-09 Active
SIMON GEORGE DEVERELL KEO DIGITAL VENTURES LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
DEBORAH JAYNE EDWARDS DAVID HARLAND LIMITED Director 2013-04-01 CURRENT 2007-06-20 Active
DEBORAH JAYNE EDWARDS HARLAND ACCOUNTANTS (NEWQUAY) LTD Director 2010-03-01 CURRENT 2010-02-24 Active
ALEXANDER MARTIN HENRY HOOK SOLUTIONS FOR A SMALL PLANET LTD Director 2016-06-17 CURRENT 2016-06-17 Active
ALEXANDER MARTIN HENRY HOOK SYMETRICA LIMITED Director 2014-10-14 CURRENT 2002-09-12 Active
ALEXANDER MARTIN HENRY HOOK FEATURESPACE LIMITED Director 2014-06-09 CURRENT 2005-11-30 Active
ROBERT ALEXANDER LOVE KEO DIGITAL VENTURES LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
ROBERT ALEXANDER LOVE KEO ENERGYSHARE LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
CAROLINE ANNE ROSE NORBURY CREATIVE ENGLAND / ENTERTAINMENT ONE GLOBAL TELEVISION INITIATIVE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
CAROLINE ANNE ROSE NORBURY CREATIVE UK INVESTMENTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
DARREN MICHAEL WESTLAKE CROWDCUBE NOMINEES LIMITED Director 2016-09-12 CURRENT 2015-10-12 Active
DARREN MICHAEL WESTLAKE CROWDCUBE CAPITAL LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
DARREN MICHAEL WESTLAKE CROWDCUBE VENTURES LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2017-03-14
DARREN MICHAEL WESTLAKE OXNOBLE TRADING LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2013-09-10
DARREN MICHAEL WESTLAKE CROWDCUBE LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
DAWN WILLIAMS KEO DIGITAL VENTURES LIMITED Director 2013-07-18 CURRENT 2013-03-26 Active
DAWN WILLIAMS KEO ENERGYSHARE LIMITED Director 2013-07-18 CURRENT 2011-06-09 Active
DAWN WILLIAMS WORDFLUENTIAL LTD Director 2011-01-07 CURRENT 2011-01-07 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
2024-04-25Change of details for Keo Digital Ventures Limited as a person with significant control on 2024-04-18
2024-04-25DIRECTOR APPOINTED MR JOEL MATTHEWS
2024-04-25Change of details for Crowdcube Limited as a person with significant control on 2024-04-18
2024-04-01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER LOVE
2023-11-23CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 5-7 the Crescent Newquay TR7 1DT England
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE ROSE NORBURY
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARPLES
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078315110003
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Simon George Deverell on 2021-03-19
2022-05-10CH01Director's details changed for Mr Robert Alexander Love on 2022-02-18
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-01SH0121/10/21 STATEMENT OF CAPITAL GBP 636.18873
2021-06-24AP01DIRECTOR APPOINTED MR ANDREW EVERETT MEDD
2021-06-14AP01DIRECTOR APPOINTED MR GERAINT OWEN HUGHES
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078315110002
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2021-01-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078315110001
2020-12-22SH0101/04/20 STATEMENT OF CAPITAL GBP 633.67701
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02SH0128/02/20 STATEMENT OF CAPITAL GBP 630.32804
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-11SH0101/05/19 STATEMENT OF CAPITAL GBP 627.98377
2019-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-27CH01Director's details changed for Mr Simon George Deverell on 2019-06-27
2019-06-27PSC05Change of details for Keo Digital Ventures Limited as a person with significant control on 2019-06-27
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM First & Second Floor 11 Cliff Road Newquay Cornwall TR7 2NE
2019-02-20SH0122/11/18 STATEMENT OF CAPITAL GBP 621.28584
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AA01Previous accounting period shortened from 30/09/18 TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 599.93083
2018-01-19SH0122/12/17 STATEMENT OF CAPITAL GBP 599.93083
2018-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078315110001
2017-03-21MEM/ARTSARTICLES OF ASSOCIATION
2017-03-21RES01ADOPT ARTICLES 21/03/17
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWIN WALKER
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 562.61881
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2017-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-23RES01ADOPT ARTICLES 04/01/2016
2017-01-23RES12Resolution of varying share rights or name
2017-01-20RP04SH01Second filing of capital allotment of shares GBP562.61
2017-01-20ANNOTATIONClarification
2016-08-16SH02SUB-DIVISION 28/01/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 562.61
2016-08-16SH0129/01/16 STATEMENT OF CAPITAL GBP 562.61
2016-08-16SH02SUB-DIVISION 28/01/16
2016-08-16SH0129/01/16 STATEMENT OF CAPITAL GBP 562.61
2016-08-15SH02Sub-division of shares on 2016-01-28
2016-08-11AP01DIRECTOR APPOINTED PHILIP EDWIN WALKER
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 513.6271
2015-11-13AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CASEY
2015-10-26AP01DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK
2015-10-23AP01DIRECTOR APPOINTED MS CAROLINE ANNE ROSE NORBURY
2015-09-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-08-05RES15CHANGE OF NAME 04/08/2015
2015-08-05CERTNMCOMPANY NAME CHANGED KEO PF.IT LIMITED CERTIFICATE ISSUED ON 05/08/15
2015-06-30AA01PREVSHO FROM 31/03/2015 TO 30/09/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WILLIAMS / 16/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE KEIR CASEY / 20/02/2015
2015-01-27SH02SUB-DIVISION 21/06/14
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-15AR0102/11/14 FULL LIST
2015-01-15SH0107/11/14 STATEMENT OF CAPITAL GBP 6169.2001
2015-01-15SH0120/06/14 STATEMENT OF CAPITAL GBP 4312.7
2015-01-15SH0120/06/14 STATEMENT OF CAPITAL GBP 4312.7
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19AP01DIRECTOR APPOINTED MS ALICE KEIR CASEY
2014-09-19AP01DIRECTOR APPOINTED MRS DEBORAH JAYNE EDWARDS
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0102/11/13 FULL LIST
2013-11-07AP01DIRECTOR APPOINTED MRS DAWN WILLIAMS
2013-11-07AP01DIRECTOR APPOINTED MR SIMON GEORGE DEVERELL
2013-10-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-10AP01DIRECTOR APPOINTED MR DARREN MICHAEL WESTLAKE
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LOVE / 14/08/2013
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-19SH02SUB-DIVISION 01/04/13
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 101 ST JOHN STREET LONDON EC1M 4AS UNITED KINGDOM
2013-04-15AA01PREVEXT FROM 30/11/2012 TO 31/03/2013
2013-04-12RES13RE-SUB DIV 01/04/2013
2013-04-04AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER LOVE
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANNERS
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON HUNTLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTLEY
2013-04-04AP01DIRECTOR APPOINTED PHILIP ANTHONY GERAGHTY
2012-12-03AR0102/11/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MS DEBORAH ANNE MANNERS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARING
2011-11-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 CROWDFUNDER LTD 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 CROWDFUNDER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CROWDFUNDER LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CROWDFUNDER LTD

Intangible Assets
Patents
We have not found any records of CROWDFUNDER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROWDFUNDER LTD
Trademarks

Trademark applications by CROWDFUNDER LTD

CROWDFUNDER LTD is the Original Applicant for the trademark Image for mark UK00003066668 Crowdfunder.co.uk ™ (UK00003066668) through the UKIPO on the 2014-07-31
Trademark classes: Business advice and management relating to fund raising and venture capital funding. Crowdfunding services, namely raising of funds for projects and ventures; venture capital funding; fund raising services; finance services for businesses.
Income
Government Income
We have not found government income sources for CROWDFUNDER LTD. 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 CROWDFUNDER LTD 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 CROWDFUNDER LTD 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 CROWDFUNDER LTD 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 CROWDFUNDER LTD 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.