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

CROWN TOPCO LIMITED

3RD FLOOR, 30 BROADWICK STREET, LONDON, GREATER LONDON, W1F 8JB,
Company Registration Number
08015486
Private Limited Company
Liquidation

Company Overview

About Crown Topco Ltd
CROWN TOPCO LIMITED was founded on 2012-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Crown Topco Limited is a Private Limited Company registered in 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
CROWN TOPCO LIMITED
 
Legal Registered Office
3RD FLOOR
30 BROADWICK STREET
LONDON
GREATER LONDON
W1F 8JB
Other companies in GU52
 
Previous Names
PLUMTRAIL LIMITED08/06/2012
Filing Information
Company Number 08015486
Company ID Number 08015486
Date formed 2012-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-28 02:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN TOPCO 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 CROWN TOPCO LIMITED
The following companies were found which have the same name as CROWN TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWN TOPCO LIMITED Unknown

Company Officers of CROWN TOPCO LIMITED

Current Directors
Officer Role Date Appointed
EQT FUNDS MANAGEMENT LIMITED
Company Secretary 2016-07-04
JAMES CAMPBELL ARROL
Director 2016-07-04
MATTHEW IAN TULLIER
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MICHAEL HOWARD
Director 2016-07-04 2018-02-28
VESA KOSKINEN
Director 2014-11-06 2017-07-20
ANTHONY WILLIAM BARRATT
Company Secretary 2014-02-26 2016-07-04
ANSSI VANJOKI
Director 2012-10-12 2016-07-02
JUSSI NYROLA
Director 2012-06-07 2016-06-29
MASSIMO ROSSI
Director 2014-02-26 2016-05-26
DAVID WONG GAY AU
Director 2014-03-21 2016-05-24
JEAN-FRANCOIS BARIL
Director 2012-10-12 2016-05-23
ROBERT POLET
Director 2012-10-12 2016-05-23
CASPAR MATS ANDREAS CALLERSTROM
Director 2014-03-21 2016-05-04
JAN INGE STAHLBERG
Director 2012-10-12 2014-11-06
SUMEET GULATI
Director 2012-10-12 2013-11-07
MICHAEL ROBERT NEWTON
Director 2012-06-13 2013-05-27
MARTIN ANDREW RANSON
Director 2012-06-28 2013-05-27
TEEMU ALAHUHTA
Director 2012-06-07 2012-06-28
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-04-02 2012-06-07
ADRIAN JOSEPH MORRIS LEVY
Director 2012-04-02 2012-06-07
DAVID JOHN PUDGE
Director 2012-04-02 2012-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EQT FUNDS MANAGEMENT LIMITED CROWN MIDCO LIMITED Company Secretary 2015-08-12 CURRENT 2012-05-24 Liquidation
EQT FUNDS MANAGEMENT LIMITED CROWN BIDCO LIMITED Company Secretary 2015-08-12 CURRENT 2012-05-24 Liquidation
EQT FUNDS MANAGEMENT LIMITED CROWN MIDCO 1 LIMITED Company Secretary 2015-08-12 CURRENT 2012-06-12 Liquidation
JAMES CAMPBELL ARROL IVC ACQUISITION TOPCO LTD Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-05-23
JAMES CAMPBELL ARROL CROWN MIDCO LIMITED Director 2016-05-03 CURRENT 2012-05-24 Liquidation
JAMES CAMPBELL ARROL CROWN BIDCO LIMITED Director 2016-05-03 CURRENT 2012-05-24 Liquidation
JAMES CAMPBELL ARROL CROWN MIDCO 1 LIMITED Director 2016-05-03 CURRENT 2012-06-12 Liquidation
MATTHEW IAN TULLIER EQT GENERAL PARTNER (UK) LIMITED Director 2014-09-26 CURRENT 2006-04-06 Liquidation
MATTHEW IAN TULLIER EQT GENERAL PARTNER (SCOTLAND) LIMITED Director 2014-09-26 CURRENT 2008-09-03 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
2019-11-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-17LIQ01Voluntary liquidation declaration of solvency
2019-01-17600Appointment of a voluntary liquidator
2019-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-21
2018-08-09RES12Resolution of varying share rights or name
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19AD02Register inspection address changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 30 Broadwick Street London W1F 8JB
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 98822624
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI
2018-03-23AP01DIRECTOR APPOINTED MR MATTHEW IAN TULLIER
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL HOWARD
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VESA KOSKINEN
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM, 15 GOLDEN SQUARE, LONDON, W1F 9JG, UNITED KINGDOM
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 98822624
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-05AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR MATS ANDREAS CALLERSTROM
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ROSSI
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANSSI VANJOKI
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS BARIL
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSSI NYROLA
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AU
2016-07-22AD04Register(s) moved to registered office address 15 Golden Square London W1F 9JG
2016-07-22AP04Appointment of Eqt Funds Management Limited as company secretary on 2016-07-04
2016-07-19AP01DIRECTOR APPOINTED JAMES ARROL
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BARRATT
2016-07-19AP01DIRECTOR APPOINTED JASON MICHAEL HOWARD
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 98822624
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 98822624
2016-06-13AR0102/04/16 NO CHANGES
2016-06-13AR0102/04/16 NO CHANGES
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14
2016-01-19DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2015 FROM BEACON HILL ROAD CHURCH CROOKHAM HAMPSHIRE GU52 8DY
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2015 FROM, BEACON HILL ROAD, CHURCH CROOKHAM, HAMPSHIRE, GU52 8DY
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 98822624
2015-04-08AR0102/04/15 FULL LIST
2015-04-08AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS ENGLAND
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAN STAHLBERG
2014-11-21AP01DIRECTOR APPOINTED VESA KOSKINEN
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 98822624
2014-06-03AR0102/04/14 FULL LIST
2014-06-03AD03REGISTER(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
2014-06-03AD02SAIL ADDRESS CREATED
2014-03-25AP01DIRECTOR APPOINTED CASPAR MATS ANDREAS CALLERSTROM
2014-03-25AP01DIRECTOR APPOINTED DAVID WONG GAY AU
2014-03-14AP01DIRECTOR APPOINTED MASSIMO ROSSI
2014-03-14AP03SECRETARY APPOINTED ANTHONY WILLIAM BARRATT
2014-01-03RES12VARYING SHARE RIGHTS AND NAMES
2014-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUMEET GULATI
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RANSON
2013-04-23AR0102/04/13 FULL LIST
2013-03-05SH0121/02/13 STATEMENT OF CAPITAL GBP 1150850.66
2013-02-25RES13RE CLASSIFY SHARES 15/02/2013
2013-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-20SH0108/11/12 STATEMENT OF CAPITAL GBP 1133606.67
2012-10-23RES12VARYING SHARE RIGHTS AND NAMES
2012-10-23RES01ADOPT ARTICLES 11/10/2012
2012-10-23SH0112/10/12 STATEMENT OF CAPITAL GBP 957112.11
2012-10-17AP01DIRECTOR APPOINTED ROBERT POLET
2012-10-17AP01DIRECTOR APPOINTED JEAN-FRANCOIS BARIL
2012-10-17AP01DIRECTOR APPOINTED JAN STAHLBERG
2012-10-17AP01DIRECTOR APPOINTED DR SUMEET GULATI
2012-10-17AP01DIRECTOR APPOINTED ANSSI VANJOKI
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TEEMU ALAHUHTA
2012-07-11AP01DIRECTOR APPOINTED MARTIN ANDREW RANSON
2012-07-11AP01DIRECTOR APPOINTED MICHAEL NEWTON
2012-06-28AP01DIRECTOR APPOINTED JUSSI NYROLA
2012-06-28AP01DIRECTOR APPOINTED TEEMU ALAHUHTA
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2012-06-14AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-06-08RES15CHANGE OF NAME 07/06/2012
2012-06-08CERTNMCOMPANY NAME CHANGED PLUMTRAIL LIMITED CERTIFICATE ISSUED ON 08/06/12
2012-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROWN TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-04
Notices to2019-01-04
Resolution2019-01-04
Fines / Sanctions
No fines or sanctions have been issued against CROWN TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CROWN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN TOPCO LIMITED
Trademarks
We have not found any records of CROWN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN TOPCO 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 (64209 - Activities of other holding companies n.e.c.) as CROWN TOPCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CROWN TOPCO 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCROWN TOPCO LIMITEDEvent Date2018-12-21
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeNotices to Creditors
Defending partyCROWN TOPCO LIMITEDEvent Date2018-12-21
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT by 1 February 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 21 December 2018 . Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at elizabeth.colley@pwc.com. Laura May Waters and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCROWN TOPCO LIMITEDEvent Date2018-12-21
By written resolution of the sole Member of the above-named company passed on 21 December 2018, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 21 December 2018 . Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at elizabeth.colley@pwc.com. Laura May Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN TOPCO 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 CROWN TOPCO 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.