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

ASSIST SECURITY LIMITED

UNIT B, ASCENSIS TOWER, JUNIPER DRIVE, LONDON, SW18 1AY,
Company Registration Number
02231601
Private Limited Company
Active

Company Overview

About Assist Security Ltd
ASSIST SECURITY LIMITED was founded on 1988-03-17 and has its registered office in London. The organisation's status is listed as "Active". Assist Security 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
ASSIST SECURITY LIMITED
 
Legal Registered Office
UNIT B, ASCENSIS TOWER
JUNIPER DRIVE
LONDON
SW18 1AY
Other companies in HA7
 
Filing Information
Company Number 02231601
Company ID Number 02231601
Date formed 1988-03-17
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 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB523950841  
Last Datalog update: 2023-12-05 22:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSIST SECURITY 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 ASSIST SECURITY LIMITED
The following companies were found which have the same name as ASSIST SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSIST SECURITY YORKSHIRE LTD 11B MIDWAY AVENUE BRIDLINGTON YO16 4NU Active - Proposal to Strike off Company formed on the 2019-03-15

Company Officers of ASSIST SECURITY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STANLEY BRIGHTMAN
Director 1991-03-31
MALCOLM NICOL
Director 2012-03-26
RICHARD ANTHONY SLATER
Director 2012-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GARY CUMBERLAND
Director 2013-03-01 2016-02-11
SIMON MICHAEL BIRKBY
Director 2009-10-01 2009-11-11
ANDREW PASSER
Company Secretary 2006-10-09 2009-03-31
JANICE DIANE JAMES
Company Secretary 2005-06-14 2006-03-13
TRACY ANNE DUNN
Company Secretary 2002-04-11 2005-06-14
KEVIN PETER RADFORD
Director 2000-08-02 2003-05-02
ANGELA BRIGHTMAN
Company Secretary 1991-03-31 2002-04-11
ANGELA BRIGHTMAN
Director 1988-03-21 2002-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY SLATER HEYWOOD TOGETHER TRUST Director 2010-05-18 CURRENT 2009-06-24 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Hotel Security OfficerLondonProof of your current home address (utility bill, bank statement, etc). Assist Security Limited are recruiting Hotel Security Officers (ideally) with previous...2017-01-04
Street Wardens required for Kingston, Surrey.Kingston upon ThamesVacancy Details: This is a Part Time role and the hours worked will be 2200-0400 on Wednesdays, Friday and Saturdays. TO APPLY FOR THIS ROLE YOU MUST HAVE AN2016-07-14
Male and female Door Supervisors required for Kingston, Surrey.Kingston upon ThamesAssist Security Ltd, are seeking professional MALE & FEMALE Door Supervisors for three nights per week for a Nightclub in Kingston Town Centre....2016-07-14
CCTV OperatorKingston upon ThamesAssist Security Ltd requires an experienced CCTV controller to work 3 nights a week in a busy Kingston Nightclub....2016-06-01
Hotel Security OfficerLondonAssist Security Limited are recruiting Hotel Security Officers (ideally) with previous experience of a similar role, or perhaps you may be looking to change2016-05-04
Door Supervisors required in London.LondonAssist Security Ltd have just been awarded the Security for another four McDonalds Restaurants in London, There are various start times but all the shifts are2016-03-31
CCTV Operator for a Nightclub.Kingston upon ThamesAssist Security Ltd requires an experienced CCTV controller to work 3 nights a week in a busy Kingston Nightclub....2016-03-05
Door Supervisorers required for Windsor.WindsorAssist Security Ltd, are seeking professional Male and Female Door Supervisors for various nights at a Nightclub located in Windsor, West Berkshire....2016-02-05
Door Supervisorers required for Uxbridge.UxbridgeAssist Security Ltd, are seeking professional Male and Female Door Supervisors for various nights at a Nightclub located in Uxbridge....2016-02-05
Operations SupervisorLondonExciting new vacancy for a night Supervisor working alongside our Operational Management team. On-call responsibilities, site visits and assisting with the2016-01-11
Door Supervisors required for venues in London.LondonAssist Security Ltd, are seeking professional Male and Female Door Supervisors for various nights at a Nightclub located in and around London....2016-01-05

Jobs results powered by Indeed
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
2023-11-30DIRECTOR APPOINTED MR ANDREW EMMINS
2023-11-30CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Unit B Ascensis Tower Juniper Drive Battersea Reech London SW18 1AY England
2022-12-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022316010006
2022-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-22AP01DIRECTOR APPOINTED MR TROY HEWITT
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022316010005
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY BRIGHTMAN
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM 25 Lombard Road Wimbledon London SW19 3TZ England
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM NICOL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY TELFORD
2020-02-06AP01DIRECTOR APPOINTED MR MARK ANTONY TELFORD
2020-01-17RES01ADOPT ARTICLES 17/01/20
2020-01-10PSC07CESSATION OF CHRISTOPHER STANLEY BRIGHTMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HOWELL
2020-01-10AP01DIRECTOR APPOINTED MR COLIN MICHAEL HOWELL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY SLATER
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 96
2018-01-02SH06Cancellation of shares. Statement of capital on 2017-11-23 GBP 96
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NICOL / 01/07/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANLEY BRIGHTMAN / 01/07/2016
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-09SH0106/05/15 STATEMENT OF CAPITAL GBP 100
2016-03-09SH0106/04/15 STATEMENT OF CAPITAL GBP 90
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NICOL / 08/03/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANLEY BRIGHTMAN / 08/03/2016
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM 3 Old Lodge Way Stanmore Middlesex HA7 3AR
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY CUMBERLAND
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-12AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-30AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-22AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Mr Christopher Stanley Brightman on 2013-03-03
2013-03-04AP01DIRECTOR APPOINTED MR GARY CUMBERLAND
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-24AP01DIRECTOR APPOINTED MR RICHARD ANTHONY SLATER
2012-04-12AR0112/04/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MALCOLM NICOL
2012-01-23AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AR0112/04/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0112/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY BRIGHTMAN / 12/04/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIRKBY
2009-10-16AP01DIRECTOR APPOINTED MR SIMON MICHAEL BIRKBY
2009-04-16363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW PASSER
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-22363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12169£ SR 10@1 07/03/07
2007-06-21RES13CONTRACT 07/03/07
2007-06-01363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-29288bSECRETARY RESIGNED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20363(288)SECRETARY RESIGNED
2005-07-20363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-06-30288aNEW SECRETARY APPOINTED
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363(288)DIRECTOR RESIGNED
2003-05-14363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-27363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-01-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-14288aNEW DIRECTOR APPOINTED
2000-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 5 WIGMORE STREET LONDON W1H 0HY
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
1999-04-17363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-04-10AUDAUDITOR'S RESIGNATION
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-20363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to ASSIST SECURITY 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 ASSIST SECURITY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Mr. Recorder Cole 2015-10-28 to 2015-10-30 A05YP788 - RAO -v- ASSIST SECURITY LTD
2015-10-30
2015-10-29
2015-10-28
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-05-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-06-23 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-08-25 Outstanding TRUEBELL PLC
DEBENTURE 1994-03-22 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 ASSIST SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of ASSIST SECURITY LIMITED registering or being granted any patents
Domain Names

ASSIST SECURITY LIMITED owns 1 domain names.

assisttraining.co.uk  

Trademarks
We have not found any records of ASSIST SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSIST SECURITY 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 (80100 - Private security activities) as ASSIST SECURITY LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where ASSIST SECURITY 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 ASSIST SECURITY 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 ASSIST SECURITY 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.