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

DOUBLESTRUCK LIMITED

Aqa, Devas Street, Manchester, M15 6EX,
Company Registration Number
02373295
Private Limited Company
Active

Company Overview

About Doublestruck Ltd
DOUBLESTRUCK LIMITED was founded on 1989-04-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Doublestruck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOUBLESTRUCK LIMITED
 
Legal Registered Office
Aqa
Devas Street
Manchester
M15 6EX
Other companies in M15
 
Filing Information
Company Number 02373295
Company ID Number 02373295
Date formed 1989-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts FULL
VAT Number /Sales tax ID GB544371154  
Last Datalog update: 2024-04-24 12:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLESTRUCK 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 DOUBLESTRUCK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARTIN STEVENS
Company Secretary 2017-04-20
LAURA KING LASSMAN
Director 1991-04-18
DAVID ROBERT MORGAN
Director 2017-10-02
KEVIN JOHN PHILLIPS
Director 2017-04-20
NICHOLAS MARTIN STEVENS
Director 2017-04-20
RICHARD PHILIP TAYLOR
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL GEORGE NUNN
Company Secretary 2013-07-05 2017-04-20
ANDREW HALL
Director 2011-05-26 2017-04-20
DARRYL GEORGE NUNN
Director 2013-07-05 2017-04-20
MARTINE CHARLOTTE GARLAND
Director 2011-11-21 2016-06-14
JEREMY HANDSLEY PODMORE
Director 1994-01-01 2015-05-31
ROBERT JAMES COX
Company Secretary 2011-05-26 2013-07-05
ROBERT JAMES COX
Director 2011-05-26 2013-07-05
ANDREW JOHN BIRD
Director 2011-05-26 2012-04-19
DURWESTON MANAGEMENT SERVICES LIMITED
Company Secretary 2007-06-30 2011-05-26
FERNANDA MAZARA RAMALHO
Company Secretary 2005-02-01 2007-06-30
BEVERLEY CLARE GROUT
Company Secretary 2004-05-12 2005-02-01
DAVID KING LASSMAN
Director 1991-04-18 2004-11-11
DAVID PELHAM
Director 1991-04-18 2004-11-11
ANITA MARIE SUMNER
Director 1991-04-18 2004-11-11
ANITA MARIE SUMNER
Company Secretary 1991-04-18 2004-05-12
IAN WATTS
Director 1991-04-18 2004-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT MORGAN REAL LIFE NEWS LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2014-09-16
KEVIN JOHN PHILLIPS ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED Director 2017-10-04 CURRENT 2012-04-19 Active
NICHOLAS MARTIN STEVENS ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED Director 2017-04-20 CURRENT 2012-04-19 Active
NICHOLAS MARTIN STEVENS OXFORD INTERNATIONAL AQA EXAMINATIONS LIMITED Director 2017-03-30 CURRENT 2015-05-01 Active
NICHOLAS MARTIN STEVENS DRS DATA AND RESEARCH SERVICES LIMITED Director 2017-03-29 CURRENT 1969-08-01 Liquidation
NICHOLAS MARTIN STEVENS AQA ASSESSMENT SERVICES LIMITED Director 2017-03-29 CURRENT 2005-09-20 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
2024-04-24CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-03-25DIRECTOR APPOINTED MS CLAIRE MAWFORD
2024-03-25Appointment of Ms Claire Mawford as company secretary on 2024-03-20
2024-03-20Termination of appointment of Emily Jones on 2024-03-20
2024-03-20APPOINTMENT TERMINATED, DIRECTOR EMILY JONES
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26DIRECTOR APPOINTED MS CHARLOTTE LOCK
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-17Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-11Withdrawal of a person with significant control statement on 2023-04-11
2023-04-11Notification of Aqa Commercial Services Limited as a person with significant control on 2023-03-31
2023-04-05Director's details changed for Dr Ruth Johnson on 2023-04-05
2023-04-0430/03/23 STATEMENT OF CAPITAL GBP 261
2023-02-22DIRECTOR APPOINTED MR MARK RICHARD BEDLOW
2023-02-20APPOINTMENT TERMINATED, DIRECTOR TRACEY KARLIN NEWMAN
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-29AP01DIRECTOR APPOINTED DR RUTH JOHNSON
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PHILLIPS
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICH TAYLOR
2022-04-22AP01DIRECTOR APPOINTED MR RICH TAYLOR
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-14Unaudited abridged accounts made up to 2021-03-31
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Laura King Lassman on 2021-02-01
2021-01-29AP01DIRECTOR APPOINTED MR COLIN HUGHES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC GILLESPIE
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR RODERIC GILLESPIE
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MORGAN
2020-01-07AP03Appointment of Mrs Emily Jones as company secretary on 2020-01-06
2020-01-07AP01DIRECTOR APPOINTED MRS EMILY JONES
2020-01-06TM02Termination of appointment of Nicholas Martin Stevens on 2020-01-06
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN STEVENS
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-03-06AUDAUDITOR'S RESIGNATION
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-20AD02Register inspection address changed from Argyle House 29 31 Euston Road London NW1 2SD England to 2nd Floor, Lynton House, Tavistock Square London WC1H 9LT
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03AP01DIRECTOR APPOINTED MR RICHARD PHILIP TAYLOR
2017-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR NICK STEVENS on 2017-10-02
2017-10-02AP01DIRECTOR APPOINTED MR DAVID ROBERT MORGAN
2017-09-18AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-09-01AA01Current accounting period shortened from 31/08/18 TO 31/03/18
2017-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 258
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-20AP03Appointment of Mr Nick Stevens as company secretary on 2017-04-20
2017-04-20AP01DIRECTOR APPOINTED MR NICK STEVENS
2017-04-20AP01DIRECTOR APPOINTED MR KEVIN JOHN PHILLIPS
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL NUNN
2017-04-20TM02Termination of appointment of Darryl George Nunn on 2017-04-20
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE CHARLOTTE GARLAND
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 258
2016-04-21AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANDSLEY PODMORE
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 258
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 258
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-05AP01DIRECTOR APPOINTED MR DARRYL GEORGE NUNN
2013-07-05AP03SECRETARY APPOINTED MR DARRYL GEORGE NUNN
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COX
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COX
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-19AR0118/04/13 FULL LIST
2013-04-19AD02SAIL ADDRESS CHANGED FROM: SUITE 2 63 - 67 ATHENAEUM PLACE LONDON N10 3HL UNITED KINGDOM
2012-09-19AA01PREVSHO FROM 30/09/2012 TO 31/08/2012
2012-08-22AA01CURREXT FROM 31/08/2012 TO 30/09/2012
2012-08-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2012-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-08-20AD02SAIL ADDRESS CHANGED FROM: C/O PATRICIA TEBBUTT AQA DEVAS STREET MANCHESTER M15 6EX UNITED KINGDOM
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM SUITE 2 63-67 ATHENAEUM PLACE LONDON N10 3HL
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-04-26AD02SAIL ADDRESS CREATED
2012-04-24AR0118/04/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2012-03-07AP01DIRECTOR APPOINTED MS MARTINE GARLAND
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW JOHN BIRD
2011-06-30AP03SECRETARY APPOINTED MR ROBERT JAMES COX
2011-06-30AP01DIRECTOR APPOINTED MR ROBERT JAMES COX
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW HALL
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY DURWESTON MANAGEMENT SERVICES LIMITED
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-03AR0118/04/11 FULL LIST
2011-03-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-26AR0118/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HANDSLEY PODMORE / 18/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA KING LASSMAN / 18/04/2010
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DURWESTON MANAGEMENT SERVICES LIMITED / 18/04/2010
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA KING LASSMAN / 04/06/2009
2009-01-07AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS; AMEND
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA KING LASSMAN / 03/04/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY PODMORE / 03/04/2008
2008-06-26363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16169GBP IC 400/258 03/04/08 GBP SR 142@1=142
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-04-25363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-25363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-09-07RES12VARYING SHARE RIGHTS AND NAMES
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-07-0688(2)RAD 31/08/05--------- £ SI 100@1=100 £ IC 300/400
2006-07-0688(2)RAD 31/08/05--------- £ SI 100@1=100 £ IC 200/300
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-04225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-28363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: SUITE 2 63-67 ATHENAEUM PLACE LONDON N10 3HL
2005-03-03288bSECRETARY RESIGNED
2005-02-21288bSECRETARY RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DOUBLESTRUCK 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 DOUBLESTRUCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
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 DOUBLESTRUCK LIMITED

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

DOUBLESTRUCK LIMITED owns 1 domain names.

testbase.co.uk  

Trademarks

Trademark applications by DOUBLESTRUCK LIMITED

DOUBLESTRUCK LIMITED is the Original Applicant for the trademark Flashyducks ™ (UK00003053844) through the UKIPO on the 2014-05-01
Trademark classes: CD-ROMs; Educational software; educational apparatus. Provision of an online educational publication through the Internet. Online provision of non-downloadable interactive examination questions at Key Stage one in English and Mathematics for distribution to schools.
Income
Government Income
We have not found government income sources for DOUBLESTRUCK 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 (58190 - Other publishing activities) as DOUBLESTRUCK LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where DOUBLESTRUCK 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 DOUBLESTRUCK 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 DOUBLESTRUCK 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.