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

FLUID DYNAMICS INTERNATIONAL LIMITED

24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX,
Company Registration Number
01166077
Private Limited Company
Active

Company Overview

About Fluid Dynamics International Ltd
FLUID DYNAMICS INTERNATIONAL LIMITED was founded on 1974-04-08 and has its registered office in Dorchester. The organisation's status is listed as "Active". Fluid Dynamics International Limited is a Private Limited Company registered in ENGLAND 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
FLUID DYNAMICS INTERNATIONAL LIMITED
 
Legal Registered Office
24 CORNWALL ROAD
DORCHESTER
DORSET
DT1 1RX
Other companies in SL6
 
Filing Information
Company Number 01166077
Company ID Number 01166077
Date formed 1974-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577071522  
Last Datalog update: 2024-01-05 06:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUID DYNAMICS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DML MANAGEMENT LIMITED   VEZ CONSULTANCY 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 FLUID DYNAMICS INTERNATIONAL LIMITED
The following companies were found which have the same name as FLUID DYNAMICS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLUID DYNAMICS INTERNATIONAL LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2011-04-05
FLUID DYNAMICS INTERNATIONAL INC Delaware Unknown
FLUID DYNAMICS INTERNATIONAL INC WHICH WILL DO BUSINESS IN CALIFORNIA AS FLUENT INCORPORATED California Unknown

Company Officers of FLUID DYNAMICS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SPENCER
Company Secretary 1991-04-30
MAURA OLIVIA SPENCER
Director 2008-04-01
PAUL STEPHEN SPENCER
Director 2008-04-25
ROBERT JOHN SPENCER
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL MCEWEN
Director 1991-04-30 2010-07-31
MALCOLM CHAPLIN
Director 1991-04-30 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN SPENCER QUEENSGATE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-01 Active
ROBERT JOHN SPENCER QH MANAGEMENT LIMITED Company Secretary 2005-08-08 CURRENT 1976-05-17 Active
ROBERT JOHN SPENCER WYCREST LIMITED Company Secretary 1996-04-11 CURRENT 1996-04-11 Active
PAUL STEPHEN SPENCER COMBUSTION DYNAMICS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
PAUL STEPHEN SPENCER ELECTRO SEPARATION TECHNOLOGIES LIMITED Director 2011-12-13 CURRENT 2011-12-13 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
2023-02-10Sub-division of shares on 2022-11-30
2023-01-27DIRECTOR APPOINTED MATTHEW MORRISON RHODES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12PSC04Change of details for Mr Paul Stephen Spencer as a person with significant control on 2022-05-19
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-09PSC04Change of details for Mr Robert John Spencer as a person with significant control on 2022-05-19
2022-12-08PSC04Change of details for Mr Robert John Spencer as a person with significant control on 2018-02-26
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011660770007
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 18 Cookham Road Maidenhead Berkshire SL6 8BD
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-15PSC04Change of details for Mr Paul Stephen Spencer as a person with significant control on 2020-01-14
2020-01-14CH01Director's details changed for Mr Paul Stephen Spencer on 2020-01-14
2019-03-22PSC04Change of details for Mr Paul Stephen Spencer as a person with significant control on 2019-03-20
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Paul Stephen Spencer on 2019-03-20
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011660770006
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SPENCER
2018-02-26PSC04Change of details for Mr Robert John Spencer as a person with significant control on 2018-02-26
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-12PSC07CESSATION OF PAUL SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 150100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 150100
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 150100
2014-07-14AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 01/07/2013
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 01/07/2013
2014-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN SPENCER on 2013-07-01
2014-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-02CH01Director's details changed for Paul Stephen Spencer on 2012-07-01
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM White Place River Road Taplow Bucks SL6 0BG
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0130/06/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0130/06/11 ANNUAL RETURN FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCEWEN
2010-09-03AR0114/07/10 FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0130/06/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 16/09/2009
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-31AR0130/06/09 FULL LIST
2009-09-03288aDIRECTOR APPOINTED MAURA OLIVIA SPENCER
2009-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SPENCER / 27/12/2008
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 35 BALLARDS LANE, LONDON, N3 1XW
2008-07-14288aDIRECTOR APPOINTED PAUL STEPHEN SPENCER
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-17288bDIRECTOR RESIGNED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: HILLSIDE HOUSE, 2-6 FRIERN PARK, NORTH FINCHLEY, LONDON N12 9BY
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-04225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-14363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-18363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-25363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-22123NC INC ALREADY ADJUSTED 05/12/94
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to FLUID DYNAMICS INTERNATIONAL 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 FLUID DYNAMICS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-08-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1998-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-01-19 Satisfied FLUID DYNAMICS LIMITED
DEBENTURE 1982-07-30 Satisfied HILBURY CHAPLIN LIMITED
DEBENTURE 1980-01-02 Satisfied HILBURY CHAPLIN LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 479,306
Creditors Due Within One Year 2012-04-01 £ 111,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FLUID DYNAMICS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 112,506
Debtors 2012-04-01 £ 85,850
Fixed Assets 2012-04-01 £ 18,779
Shareholder Funds 2012-04-01 £ 461,844
Stocks Inventory 2012-04-01 £ 26,256
Tangible Fixed Assets 2012-04-01 £ 18,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLUID DYNAMICS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

FLUID DYNAMICS INTERNATIONAL LIMITED owns 1 domain names.

housetron.co.uk  

Trademarks

Trademark applications by FLUID DYNAMICS INTERNATIONAL LIMITED

FLUID DYNAMICS INTERNATIONAL LIMITED is the Original Applicant for the trademark MAGCAT ™ (86415210) through the USPTO on the 2014-10-06
Water softening apparatus and installations; Water softening units
FLUID DYNAMICS INTERNATIONAL LIMITED is the Original Applicant for the trademark Scaletron ™ (UK00003014570) through the UKIPO on the 2013-07-19
Trademark class: Catalytic alloy water conditioner apparatus for preventing formation of Calcium Carbonate deposits in fluid conduits.
FLUID DYNAMICS INTERNATIONAL LIMITED is the Original Applicant for the trademark Limetron ™ (UK00003064720) through the UKIPO on the 2014-07-17
Trademark class: Catalytic Alloy Water Conditioner apparatus for the prevention of Calcium Carbonate deposition (Limescale) in fluid conduits and heat exchangers.
FLUID DYNAMICS INTERNATIONAL LIMITED is the Original Applicant for the trademark Image for mark UK00003089729 AQUASCALE ™ (UK00003089729) through the UKIPO on the 2015-01-16
Trademark class: Pipe fittings for use in the prevention or removal of scaling caused by hard water.
FLUID DYNAMICS INTERNATIONAL LIMITED is the Original Applicant for the trademark Image for mark UK00003094144 Fluid Dynamics hard water solutions since 1973 ™ (UK00003094144) through the UKIPO on the 2015-02-12
Trademark class: Water treatment equipment.
FLUID DYNAMICS INTERNATIONAL LIMITED is the Original registrant for the trademark COLLOID-A-TRON ™ (77906963) through the USPTO on the 2010-01-07
Environmental control apparatus, namely, particle activators for use in soil remediation, drinking water treatment, municipal and industrial wastewater treatment; Water softening apparatus and installations; Water softening units
Income
Government Income
We have not found government income sources for FLUID DYNAMICS INTERNATIONAL 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 (36000 - Water collection, treatment and supply) as FLUID DYNAMICS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for FLUID DYNAMICS INTERNATIONAL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit 6, Lincoln Park, Lincoln Road, High Wycombe, Bucks, HP12 3RD HP12 3RD 27,250
Wycombe District Council WORKSHOP AND PREMISES Unit 6, Lincoln Park, Lincoln Road, High Wycombe, Bucks, HP12 3RD HP12 3RD GBP £27,2502014-07-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FLUID DYNAMICS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184212100Machinery and apparatus for filtering or purifying water
2015-03-0185051910Permanent magnets of agglomerated ferrite
2015-01-0185051910Permanent magnets of agglomerated ferrite
2014-09-0185051910Permanent magnets of agglomerated ferrite
2014-08-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2014-04-0172221189Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel
2014-03-0185051910Permanent magnets of agglomerated ferrite
2014-02-0172221189Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel
2014-01-0172221189Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel
2013-12-0173071990Cast tube or pipe fittings of steel
2013-11-0185051910Permanent magnets of agglomerated ferrite
2013-10-0190303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2013-09-0172221189Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel
2013-08-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2013-07-0173030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2013-07-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2013-07-0185052000Electromagnetic couplings, clutches and brakes
2013-06-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2013-06-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2013-05-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2013-02-0172
2013-02-0185059050Electromagnetic lifting heads
2013-01-0172221189Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel
2010-09-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2010-09-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2010-09-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUID DYNAMICS INTERNATIONAL 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 FLUID DYNAMICS INTERNATIONAL 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.