Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUMERICAL ALGORITHMS GROUP LIMITED (THE)
Company Information for

NUMERICAL ALGORITHMS GROUP LIMITED (THE)

30 ST. GILES, OXFORD, OXFORDSHIRE, OX1 3LE,
Company Registration Number
01249803
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Numerical Algorithms Group Limited (the)
NUMERICAL ALGORITHMS GROUP LIMITED (THE) was founded on 1976-03-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Numerical Algorithms Group Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NUMERICAL ALGORITHMS GROUP LIMITED (THE)
 
Legal Registered Office
30 ST. GILES
OXFORD
OXFORDSHIRE
OX1 3LE
Other companies in OX2
 
Filing Information
Company Number 01249803
Company ID Number 01249803
Date formed 1976-03-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB195907811  
Last Datalog update: 2024-11-05 11:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUMERICAL ALGORITHMS GROUP LIMITED (THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   THAMES VALLEY ASSOCIATES LIMITED   WENN TOWNSEND ACCOUNTANTS 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 NUMERICAL ALGORITHMS GROUP LIMITED (THE)

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER HIGGS
Company Secretary 2015-05-21
CHRISTIAN BISCHOF
Director 2015-09-18
MICHAEL CHARLES DEWAR
Director 2007-07-01
JOHN BAYARD ELMER
Director 2017-12-08
PETER KANE JIMACK
Director 2010-11-02
KAREN LEWIS
Director 2015-09-18
ROBERT WILLIAM MEYER
Director 2004-08-01
KAREN ANNE ROBB
Director 2015-01-19
STEPHEN JOHN TODD
Director 2013-06-04
STEPHEN MICHAEL WATT
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE BRITTAN
Director 2014-06-02 2016-09-15
DAVID KENNETH SAYERS
Director 1994-09-30 2016-09-15
BILL BURKE
Director 2008-04-18 2015-09-18
SUSAN BELINDA SHAYLER
Company Secretary 2008-05-13 2015-05-21
BRIAN T SMITH
Director 1998-07-12 2014-09-26
STEWART JOHN ANDREWS
Director 2003-01-24 2013-09-27
JOHN KER REID
Director 2011-12-16 2012-10-30
KENNETH WILLIAM BRODLIE
Director 2003-01-24 2011-09-23
ANNE ELIZABETH TREFETHEN
Director 2004-12-10 2009-09-25
STEPHEN JOHN HAGUE
Company Secretary 2007-02-12 2008-05-13
STEPHEN JOHN HAGUE
Director 1991-10-31 2007-06-30
MARGARET JEAN DAY
Company Secretary 2000-02-04 2007-02-12
GEORGE RICHARD FIELD
Director 2005-01-14 2006-12-15
DAVID FIELDING HARTLEY
Director 1991-10-31 2006-12-15
JOHN LAWRENCE SCHONFELDER
Director 1991-10-31 2006-12-15
PETER KEMP
Director 1991-10-31 2004-12-21
GEORGE RICHARD FIELD
Director 1991-10-31 2004-12-10
BRIAN FORD
Director 1991-10-31 2004-07-31
JONATHAN CHARLES HARWOOD ANELAY
Director 2000-11-24 2001-10-22
THOMAS ALEXANDER REID
Director 1994-01-21 2000-11-24
SVEN JOHAN HAMMARLING
Company Secretary 1998-03-20 2000-02-04
GARETH HUDSON
Company Secretary 1993-02-03 1998-03-20
DAVID BENCO
Director 1991-10-31 1996-10-04
ALAN GERALD ROBIETTE
Director 1991-10-31 1994-01-21
STEPHEN JOHN HAGUE
Company Secretary 1991-10-31 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN TODD LIFESPEED LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
STEPHEN JOHN TODD OPEN GROWTH LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active - Proposal to Strike off
STEPHEN JOHN TODD DIGITAL HEALTH LIMITED Director 2003-03-08 CURRENT 2003-03-03 Active - Proposal to Strike off
STEPHEN JOHN TODD OPERATIONS MANAGEMENT RESEARCH LIMITED Director 2003-02-05 CURRENT 2003-02-04 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
2024-11-04CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-10-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WATT
2024-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2023-10-05APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BISCHOF
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE ROBB
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-10Director's details changed for Professor Stephen Michael Watt on 2023-02-10
2022-12-14Director's details changed for Mr Adrian Tate on 2022-12-14
2022-12-14DIRECTOR APPOINTED MR JEREMY PIERS DAVIES
2022-12-14AP01DIRECTOR APPOINTED MR JEREMY PIERS DAVIES
2022-12-14CH01Director's details changed for Mr Adrian Tate on 2022-12-14
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TODD
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TODD
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LUCAS
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Wilkinson House Jordan Hill Road Oxford OX2 8DR
2021-02-12AP01DIRECTOR APPOINTED MR DOMINIK JOACHIM WILHELM ULMER
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES DEWAR
2020-01-24CH01Director's details changed for Mr Craig Lucas on 2020-01-12
2019-12-13AP01DIRECTOR APPOINTED MR ADRIAN TATE
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MEYER
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-30CH01Director's details changed for Mr Christian Bischof on 2019-09-27
2019-09-30AP01DIRECTOR APPOINTED MR CRAIG LUCAS
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR JOHN BAYARD ELMER
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BRITTAN
2016-09-23AP01DIRECTOR APPOINTED PROFESSOR STEPHEN MICHAEL WATT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH SAYERS
2016-06-20CH01Director's details changed for Mr Christian Bischof on 2015-09-18
2016-06-14AP01DIRECTOR APPOINTED MR CHRISTIAN BISCHOF
2015-11-10AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Ms Karen Lewis on 2015-09-18
2015-11-03AAMDAmended group accounts made up to 2015-03-31
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BILL BURKE
2015-09-23AP01DIRECTOR APPOINTED MS KAREN LEWIS
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-11RES01ADOPT ARTICLES 11/06/15
2015-05-28TM02Termination of appointment of Susan Belinda Shayler on 2015-05-21
2015-05-28AP03Appointment of Mr John Christopher Higgs as company secretary on 2015-05-21
2015-02-27AP01DIRECTOR APPOINTED MS KAREN ROBB
2014-11-19RP04SECOND FILING WITH MUD 31/10/14 FOR FORM AR01
2014-11-19ANNOTATIONClarification
2014-11-05AR0131/10/14 NO MEMBER LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-04AP01DIRECTOR APPOINTED MR STEVE BRITTAN
2014-03-20AUDAUDITOR'S RESIGNATION
2013-11-01AR0131/10/13 NO MEMBER LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREWS
2013-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN TODD
2012-11-06AR0131/10/12 NO MEMBER LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-04AP01DIRECTOR APPOINTED PROFESSOR DR JOHN KER REID
2011-11-01AR0131/10/11 NO MEMBER LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRODLIE
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-15AP01DIRECTOR APPOINTED PROFESSOR PETER KANE JIMACK
2010-11-02AR0131/10/10 NO MEMBER LIST
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-10AR0131/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN T SMITH / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILL BURKE / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT WILLIAM MEYER / 09/11/2009
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TREFETHEN
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANNE ELIZABETH TREFETHEN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KENNETH SAYERS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL CHARLES DEWAR / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH WILLIAM BRODLIE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN ANDREWS / 09/11/2009
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-10-31363aANNUAL RETURN MADE UP TO 31/10/08
2008-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-19288aDIRECTOR APPOINTED MR BILL BURKE
2008-06-02288aSECRETARY APPOINTED MRS SUSAN BELINDA SHAYLER
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAGUE
2007-12-19363aANNUAL RETURN MADE UP TO 31/10/07
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-09288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AUDAUDITOR'S RESIGNATION
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2006-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aANNUAL RETURN MADE UP TO 31/10/06
2005-11-23363aANNUAL RETURN MADE UP TO 31/10/05
2005-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sANNUAL RETURN MADE UP TO 31/10/04
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
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 NUMERICAL ALGORITHMS GROUP LIMITED (THE) 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 NUMERICAL ALGORITHMS GROUP LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-30 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-10-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-04-06 Satisfied CREDIT AND GUARANTEE INSURANCE CO PLC
FIXED AND FLOATING CHARGE 1988-11-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 NUMERICAL ALGORITHMS GROUP LIMITED (THE)

Intangible Assets
Patents
We have not found any records of NUMERICAL ALGORITHMS GROUP LIMITED (THE) registering or being granted any patents
Domain Names

NUMERICAL ALGORITHMS GROUP LIMITED (THE) owns 1 domain names.

nag.co.uk  

Trademarks
We have not found any records of NUMERICAL ALGORITHMS GROUP LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMERICAL ALGORITHMS GROUP LIMITED (THE). 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 NUMERICAL ALGORITHMS GROUP LIMITED (THE) 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 NUMERICAL ALGORITHMS GROUP LIMITED (THE) 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 NUMERICAL ALGORITHMS GROUP LIMITED (THE) 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
NUMERICAL ALGORITHMS GROUP LIMITED (THE) has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 431,723

CategoryAward Date Award/Grant
Application experiments for robotics and simulation : 2013-01-01 € 119,324
Exa-scale computing platforms, software and applications : 2013-01-01 € 312,399

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.