Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LLOYD'S REGISTER ALIGNED SERVICES LIMITED
Company Information for

LLOYD'S REGISTER ALIGNED SERVICES LIMITED

LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
Company Registration Number
SC318186
Private Limited Company
Active

Company Overview

About Lloyd's Register Aligned Services Ltd
LLOYD'S REGISTER ALIGNED SERVICES LIMITED was founded on 2007-03-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Lloyd's Register Aligned Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LLOYD'S REGISTER ALIGNED SERVICES LIMITED
 
Legal Registered Office
LLOYD'S REGISTER KINGSWELLS CAUSEWAY
PRIME FOUR BUSINESS PARK, KINGSWELLS
ABERDEEN
AB15 8PU
Other companies in AB11
 
Previous Names
SENERGY ALIGNED SERVICES LIMITED13/01/2021
SENERGY INVESTMENTS LIMITED20/01/2012
ENSCO 140 LIMITED26/03/2007
Filing Information
Company Number SC318186
Company ID Number SC318186
Date formed 2007-03-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD'S REGISTER ALIGNED 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 LLOYD'S REGISTER ALIGNED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MCCALLUM
Director 2012-01-19 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2007-03-26 2015-09-30
NEIL MACKAY CAMPBELL
Director 2007-03-26 2015-09-30
MIKE BOWYER
Director 2010-07-02 2012-01-19
ANDREW WILLIAM POLLARD THOMSON
Director 2007-03-26 2010-09-20
HBJGW SECRETARIAL LIMITED
Company Secretary 2007-03-09 2007-03-26
HBJGW LIMITED
Nominated Director 2007-03-09 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY LEA LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2016-07-01 CURRENT 2004-11-12 Dissolved 2017-08-29
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN VYSUS (GB) LIMITED Director 2016-07-01 CURRENT 1990-06-08 Active
ALASDAIR IAN BUCHANAN SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN VYSUS LIMITED Director 2016-07-01 CURRENT 2004-09-17 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY OIL & GAS LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-09Change of details for Senergy Holdings Limited as a person with significant control on 2023-01-30
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-25DIRECTOR APPOINTED MR JULIAN ALAN TURNER
2022-08-25DIRECTOR APPOINTED MS HELEN BLAKELEY
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DONAL EDWARD NIAL MCCOLLAM
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-06-15CH01Director's details changed for Mr Nial Donal Mccollam on 2021-06-02
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-13RES15CHANGE OF COMPANY NAME 13/01/21
2021-01-13AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-11-03TM02Termination of appointment of Geoff Megginson on 2020-10-31
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK
2020-11-03AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2020-10-31
2020-11-03AP01DIRECTOR APPOINTED MR NIAL DONAL MCCOLLAM
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2015-11-11AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-11-11TM02Termination of appointment of Neil Mackay Campbell on 2015-09-30
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-04-29CH01Director's details changed for Mr Neil Mackay Campbell on 2014-12-19
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-03AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DE
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0109/03/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-03-11AR0109/03/13 FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-31AP01DIRECTOR APPOINTED MR JAMES GIBSON MCCALLUM
2012-03-26AR0109/03/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-20RES15CHANGE OF NAME 19/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED SENERGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BOWYER
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-03-11AR0109/03/11 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2010-07-05AP01DIRECTOR APPOINTED DIRECTOR MIKE BOWYER
2010-04-14AR0109/03/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-16363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL CAMPBELL / 16/03/2009
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-08-18225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-26CERTNMCOMPANY NAME CHANGED ENSCO 140 LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




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

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of LLOYD'S REGISTER ALIGNED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYD'S REGISTER ALIGNED SERVICES LIMITED
Trademarks
We have not found any records of LLOYD'S REGISTER ALIGNED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYD'S REGISTER ALIGNED 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 (09100 - Support activities for petroleum and natural gas extraction) as LLOYD'S REGISTER ALIGNED SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LLOYD'S REGISTER ALIGNED 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 LLOYD'S REGISTER ALIGNED 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 LLOYD'S REGISTER ALIGNED 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.