Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TTI REALISATIONS 2019 LIMITED
Company Information for

TTI REALISATIONS 2019 LIMITED

1ST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, CLEVELAND, TS18 3TX,
Company Registration Number
02360140
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration
Administrative Receiver

Company Overview

About Tti Realisations 2019 Ltd
TTI REALISATIONS 2019 LIMITED was founded on 1989-03-13 and has its registered office in Stockton On Tees. The organisation's status is listed as "In Administration
Administrative Receiver". Tti Realisations 2019 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
TTI REALISATIONS 2019 LIMITED
 
Legal Registered Office
1ST FLOOR 34 FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON ON TEES
CLEVELAND
TS18 3TX
Other companies in TS6
 
Previous Names
TTE TECHNICAL INSTITUTE17/12/2019
THE TTE TECHNICAL TRAINING GROUP08/02/2019
TTE MANAGEMENT AND TECHNICAL TRAINING26/10/2005
Charity Registration
Charity Number 1001390
Charity Address THE T T E TECHNICAL TRAINING GROUP, EDISON HOUSE, MIDDLESBROUGH ROAD EAST, MIDDLESBROUGH, TS6 6TZ
Charter THE ADVANCEMENT OF EDUCATION, TRAINING AND LEARNING, AND IN PARTICULAR THE RAISING OF THE STANDARDS OF TECHNICAL, PRODUCTION, ADMINISTRATIVE AND MANAGEMENT SKILLS IN INDUSTRY AND COMMERCE. THIS IS ACHIEVED BY OPERATING AND MANAGING TRAINING CENTRES IN TEESSIDE AND ELSEWHERE PROVIDING APPRENTICESHIP TRAINING FOR YOUNG PEOPLE AND UPSKILLING OF MATURE TECHNICIANS.
Filing Information
Company Number 02360140
Company ID Number 02360140
Date formed 1989-03-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2017
Account next due 30/11/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
Last Datalog update: 2021-12-05 07:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TTI REALISATIONS 2019 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 TTI REALISATIONS 2019 LIMITED

Current Directors
Officer Role Date Appointed
ANDREA PRESTON
Company Secretary 2012-08-01
JOHN PHILIP ARBUCKLE
Director 2018-01-16
AINSLEY CHEETHAM
Director 2016-12-07
KEITH LESLIE
Director 2016-12-07
KEITH MUTIMER
Director 2008-01-14
LYNN PERRY
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MOORE
Director 2000-12-14 2018-01-16
PETER JAMES LENNON
Director 1999-09-22 2017-08-09
GORDON BRYN JONES
Director 1999-12-15 2016-12-07
STEVEN JOHN GRANT
Company Secretary 2001-12-06 2012-08-01
PAUL BOOTH
Director 1992-09-30 2012-01-18
GRAHAM MICHAEL ROBB
Director 1999-12-15 2011-11-02
CLAIRE MARCIA VAUGHAN
Director 1999-12-15 2011-11-02
BRIAN DONALD WISHART
Director 1999-12-15 2003-10-19
JOHN MICHAEL CARR
Company Secretary 1998-07-08 2001-12-06
DAVID JOHN ALLAN
Director 1992-09-30 2001-12-06
DAVID DAWSON
Director 1992-09-30 2001-03-15
JOHN BAKER
Director 1995-05-24 1999-07-15
STUART MANN
Director 1995-05-24 1999-07-15
ARTHUR GEORGE SOWERBY
Director 1997-01-06 1999-05-06
JOHN WILLIAM ASHWELL
Company Secretary 1993-06-10 1998-07-08
ARTHUR NIGEL ASKEW DICKEN
Director 1992-09-30 1997-01-05
MARTIN STANLEY BOOTH
Director 1993-06-09 1995-02-28
MICHAEL ARTHUR HENDER
Director 1992-09-30 1995-02-28
ANTHONY JOSEPH APPLETON
Company Secretary 1992-09-30 1993-06-08
ARCHIBALD ARBUCKLE EASTON
Director 1992-09-30 1993-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP ARBUCKLE TTE INTERNATIONAL LIMITED Director 2017-03-29 CURRENT 2001-04-25 Active
JOHN PHILIP ARBUCKLE REDSCAR OIL & GAS CONSULTANCY LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
AINSLEY CHEETHAM QUANTECH COMPETENCE DEVELOPMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
KEITH LESLIE QUANTECH COMPETENCE DEVELOPMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
KEITH LESLIE TTE APPRENTICESHIPS LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
KEITH LESLIE TTE SCOTLAND LIMITED Director 2005-06-24 CURRENT 2001-09-10 Dissolved 2017-07-04
KEITH LESLIE TTE CONSULTING LIMITED Director 2005-06-22 CURRENT 2002-02-19 Dissolved 2017-06-27
KEITH LESLIE TTE INTERNATIONAL LIMITED Director 2005-05-24 CURRENT 2001-04-25 Active
KEITH LESLIE TTE PENSION TRUSTEE LIMITED Director 1998-03-16 CURRENT 1989-12-13 Active - Proposal to Strike off
KEITH MUTIMER BRIDGE COURT (HAREWOOD) LIMITED Director 2000-12-01 CURRENT 1996-09-26 Active
LYNN PERRY CASTLE VIEW ENTERPRISE ACADEMY Director 2012-02-10 CURRENT 2007-06-04 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
2021-11-25AM23Liquidation. Administration move to dissolve company
2021-06-25AM10Administrator's progress report
2021-01-05AM10Administrator's progress report
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PERRY
2020-10-23AM19liquidation-in-administration-extension-of-period
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES SHARP
2020-09-01TM01Termination of appointment of a director
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP ARBUCKLE
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MUTIMER
2020-07-08AM10Administrator's progress report
2020-02-17AM02Liquidation statement of affairs AM02SOA
2020-02-05AM07Liquidation creditors meeting
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HANDS
2019-08-12AA01Previous accounting period extended from 30/08/18 TO 28/02/19
2019-07-02AP01DIRECTOR APPOINTED MR PHILIP CHARLES SHARP
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Edison House the Tte Technical Training Group Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ
2019-07-02PSC08Notification of a person with significant control statement
2019-06-04AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-02-13MEM/ARTSARTICLES OF ASSOCIATION
2019-02-13RES13Resolutions passed:
  • Company name change 28/01/2019
2019-02-08RES15CHANGE OF COMPANY NAME 25/07/20
2019-02-08MISCForm NE01 filed
2019-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-18AP01DIRECTOR APPOINTED MR ALAN MOORE
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-30PSC07CESSATION OF JOHN PHILIP ARBUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP ARBUCKLE
2018-02-07AP01DIRECTOR APPOINTED MR JOHN PHILIP ARBUCKLE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE
2018-02-07PSC07CESSATION OF ALAN MOORE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LESLIE
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINSLEY CHEETHAM
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN PERRY
2017-10-09PSC07CESSATION OF GORDON BRYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LENNON
2017-08-22PSC07CESSATION OF PETER JAMES LENNON AS A PSC
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-26AP01DIRECTOR APPOINTED MRS LYNN PERRY
2017-01-13AP01DIRECTOR APPOINTED MR AINSLEY CHEETHAM
2017-01-13AP01DIRECTOR APPOINTED MR KEITH LESLIE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JONES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-04AR0101/11/15 NO MEMBER LIST
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-27AR0101/11/14 NO MEMBER LIST
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-19RES01ALTER ARTICLES 15/01/2014
2014-02-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-05AR0101/11/13 NO MEMBER LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-04AR0101/11/12 NO MEMBER LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MUTIMER / 01/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOORE / 01/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LENNON / 01/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRYN JONES / 01/11/2012
2012-09-12AP03SECRETARY APPOINTED MRS ANDREA PRESTON
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY STEVEN GRANT
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE VAUGHAN
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBB
2011-11-02AR0101/11/11 NO MEMBER LIST
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-15AR0122/09/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARCIA VAUGHAN / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROBB / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MUTIMER / 01/09/2010
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-10-09AR0122/09/09 NO MEMBER LIST
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BOOTH / 01/01/2009
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-01-20288aDIRECTOR APPOINTED KEITH MUTIMER
2008-10-10363aANNUAL RETURN MADE UP TO 22/09/08
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VAUGHAN / 30/06/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LENNON / 30/06/2008
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-10-04363aANNUAL RETURN MADE UP TO 22/09/07
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: EDISON HOUSE MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH TS6 6TZ
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-11-04MISCSECTION 394
2006-11-01MISC SECT 394
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sANNUAL RETURN MADE UP TO 22/09/06
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-09AUDAUDITOR'S RESIGNATION
2005-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-27363sANNUAL RETURN MADE UP TO 22/09/05
2005-10-26CERTNMCOMPANY NAME CHANGED TTE MANAGEMENT AND TECHNICAL TRA INING CERTIFICATE ISSUED ON 26/10/05
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sANNUAL RETURN MADE UP TO 22/09/04
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-10-30288bDIRECTOR RESIGNED
2003-09-26AUDAUDITOR'S RESIGNATION
2003-09-10363sANNUAL RETURN MADE UP TO 22/09/03
2003-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sANNUAL RETURN MADE UP TO 22/09/02
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-12288bSECRETARY RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TTI REALISATIONS 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-06-18
Appointmen2019-12-19
Fines / Sanctions
No fines or sanctions have been issued against TTI REALISATIONS 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2011-06-17 Outstanding UBS AG, LONDON BRANCH
DEBENTURE 2005-01-18 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TTI REALISATIONS 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TTI REALISATIONS 2019 LIMITED
Trademarks
We have not found any records of TTI REALISATIONS 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TTI REALISATIONS 2019 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 (85590 - Other education n.e.c.) as TTI REALISATIONS 2019 LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TTI REALISATIONS 2019 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTTI REALISATIONS 2019 LIMITEDEvent Date2021-06-18
 
Initiating party Event TypeAppointmen
Defending partyTTI REALISATIONS 2019 LIMITEDEvent Date2019-12-19
In the High Court of Justice Business and Property Court in Leeds Court Number: CR-2019-1285 TTI REALISATIONS 2019 LIMITED (Company Number 02360140 ) Nature of Business: Other education not elsewhere…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TTI REALISATIONS 2019 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 TTI REALISATIONS 2019 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.