Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLAKESEYE LIMITED
Company Information for

BLAKESEYE LIMITED

THE BRAES, STRONTIAN, ACHARACLE, ARGYLL, PH36 4JB,
Company Registration Number
SC420271
Private Limited Company
Active

Company Overview

About Blakeseye Ltd
BLAKESEYE LIMITED was founded on 2012-03-23 and has its registered office in Acharacle. The organisation's status is listed as "Active". Blakeseye Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLAKESEYE LIMITED
 
Legal Registered Office
THE BRAES
STRONTIAN
ACHARACLE
ARGYLL
PH36 4JB
Other companies in PH25
 
Filing Information
Company Number SC420271
Company ID Number SC420271
Date formed 2012-03-23
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 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB140938904  
Last Datalog update: 2024-04-06 20:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKESEYE 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 BLAKESEYE LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2012-03-23
DEAN STEWART MANN
Director 2012-05-25
ELAINE MANN
Director 2012-06-11
DONALD JAMES STEWART
Director 2012-05-25
ANTONY DAVID TRAPP
Director 2014-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS GEORGE MACLEOD
Director 2012-03-23 2012-05-25
WJM DIRECTORS LIMITED
Director 2012-03-23 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
DEAN STEWART MANN BUSINESS IN VISION LIMITED Director 1999-07-06 CURRENT 1999-07-06 Active
ELAINE MANN BUSINESS IN VISION LIMITED Director 1999-07-06 CURRENT 1999-07-06 Active
DONALD JAMES STEWART BUSINESS IN VISION LIMITED Director 2000-03-08 CURRENT 1999-07-06 Active
ANTONY DAVID TRAPP SAMLING INSTITUTE FOR YOUNG ARTISTS Director 2014-05-24 CURRENT 2005-09-28 Active
ANTONY DAVID TRAPP TRAPPENG LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2015-09-01
ANTONY DAVID TRAPP OSBIT LIMITED Director 2000-10-11 CURRENT 2000-10-11 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
2024-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-13CH01Director's details changed for Mr Dean Stewart Mann on 2016-11-17
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Craigmore Lodge Dorback Road Nethy Bridge Inverness-Shire PH25 3ED
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01AP01DIRECTOR APPOINTED DR ANTONY DAVID TRAPP
2014-08-28MEM/ARTSARTICLES OF ASSOCIATION
2014-08-28RES01ADOPT ARTICLES 28/08/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-04-11AR0123/03/13 ANNUAL RETURN FULL LIST
2012-07-30RES01ADOPT ARTICLES 30/07/12
2012-07-25SH0120/07/12 STATEMENT OF CAPITAL GBP 100
2012-06-13AP01DIRECTOR APPOINTED MRS ELAINE MANN
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW UNITED KINGDOM
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLEOD
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED
2012-05-25AP01DIRECTOR APPOINTED MR DONALD JAMES STEWART
2012-05-25AP01DIRECTOR APPOINTED MR DEAN STEWART MANN
2012-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-03-23 £ 32,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BLAKESEYE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-23 £ 100
Cash Bank In Hand 2012-03-23 £ 14,304
Current Assets 2012-03-23 £ 14,997
Debtors 2012-03-23 £ 693
Fixed Assets 2012-03-23 £ 676
Shareholder Funds 2012-03-23 £ 16,452
Tangible Fixed Assets 2012-03-23 £ 676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLAKESEYE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKESEYE LIMITED
Trademarks
We have not found any records of BLAKESEYE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKESEYE 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 (62020 - Information technology consultancy activities) as BLAKESEYE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BLAKESEYE 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 BLAKESEYE 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 BLAKESEYE 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.