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

I C CONSULTANTS LIMITED

FACULTY BUILDING IMPERIAL COLLEGE, SOUTH KENSINGTON, LONDON, SW7 2AZ,
Company Registration Number
02478877
Private Limited Company
Active

Company Overview

About I C Consultants Ltd
I C CONSULTANTS LIMITED was founded on 1990-03-08 and has its registered office in London. The organisation's status is listed as "Active". I C Consultants 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
I C CONSULTANTS LIMITED
 
Legal Registered Office
FACULTY BUILDING IMPERIAL COLLEGE
SOUTH KENSINGTON
LONDON
SW7 2AZ
Other companies in SW7
 
Filing Information
Company Number 02478877
Company ID Number 02478877
Date formed 1990-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I C CONSULTANTS 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 I C CONSULTANTS LIMITED
The following companies were found which have the same name as I C CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I C CONSULTANTS, INC. 3150 LIVERNOIS, STE 102 TROY Michigan 48083 UNKNOWN Company formed on the 0000-00-00

Company Officers of I C CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA SARAH KILCOYNE
Company Secretary 2014-09-16
OLUWAGBEMISOLA HELEN ALABI
Director 2018-07-01
STEPHEN ROBERT BLOOM
Director 2014-09-16
PETER CAWLEY
Director 2014-07-10
SIMON JAMES HEPWORTH
Director 2014-07-10
ANTHONY JAMES ALBERT LAWRENCE
Director 2014-07-10
ALISTAIR JAMES MCDERMOTT
Director 2015-10-06
ROBERTO TROTTA
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL ADAMS
Director 2014-09-16 2018-07-02
LOUISE LINDSAY
Director 2014-07-10 2018-07-02
PAUL FRANCIS DOMINIC DOCX
Director 1992-03-08 2015-05-01
PAUL FRANCIS DOMINIC DOCX
Company Secretary 1992-03-08 2014-09-16
ANAND ANANDALINGAM
Director 2013-10-10 2014-07-10
MARGARET JANE DALLMAN
Director 2008-11-25 2014-07-10
DERMOT PATRICK KELLEHER
Director 2013-10-10 2014-07-10
JEFFREY NORMAN MAGEE
Director 2012-01-09 2014-07-10
STEPHEN MICHAEL RICHARDSON
Director 2008-11-25 2014-07-10
MUIR SANDERSON
Director 2013-10-10 2014-07-10
EDWARD MORRISON ASTLE
Director 2009-07-21 2013-07-31
DAVID KNOX HOUSTON BEGG
Director 2006-10-06 2013-03-01
ANDREW CHARLES MURPHY
Director 2006-10-06 2012-12-31
DAVID WILLIAM MORAN
Director 1998-07-30 2012-09-03
MARTIN PETER KNIGHT
Director 2007-12-05 2009-07-21
ROBERT JOHN BELL
Director 2006-10-06 2007-11-26
JULIA HIGGINS
Director 2006-10-06 2007-11-26
TIDU MAINI
Director 2006-10-06 2007-11-26
PETER KNIGHT
Director 2006-10-06 2006-10-06
STEPHEN ROBERT BLOOM
Director 1998-11-24 2006-06-30
DONAL DONAT CONOR BRADLEY
Director 2005-01-27 2006-06-30
LESLEY COHEN
Director 2004-01-15 2006-06-30
RODNEY JOHN GOCHIN
Director 1998-11-24 2006-06-30
DAVID ARTHUR NETHERCOT
Director 2002-10-15 2006-06-30
ARA WARKES DARZI
Director 2005-01-27 2005-07-28
JOHN MARTIN SIME
Director 2001-09-30 2004-06-28
JOHN BRIAN PENDRY
Director 1998-11-24 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT BLOOM ZIHIPP LTD Director 2012-12-24 CURRENT 2012-12-24 Active
STEPHEN ROBERT BLOOM PRIVATE PATIENT HEALTHCARE LIMITED Director 2001-09-28 CURRENT 1999-07-30 Active - Proposal to Strike off
PETER CAWLEY RHEON LABS LTD Director 2017-12-01 CURRENT 2017-06-21 Active
PETER CAWLEY GUIDED ULTRASONICS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Active
SIMON JAMES HEPWORTH IMPERIAL COLLEGE INNOVATIONS LIMITED Director 2016-06-22 CURRENT 2000-02-03 Active
ANTHONY JAMES ALBERT LAWRENCE PRIVATE PATIENT HEALTHCARE LIMITED Director 2014-07-28 CURRENT 1999-07-30 Active - Proposal to Strike off
ALISTAIR JAMES MCDERMOTT PRAXIS COURSES LIMITED Director 2017-07-17 CURRENT 2004-04-01 Active
ALISTAIR JAMES MCDERMOTT WSX DEVELOPMENTS LIMITED Director 2015-10-06 CURRENT 2006-10-10 Active
ALISTAIR JAMES MCDERMOTT ASSOCIATION FOR UNIVERSITY RESEARCH AND INDUSTRY LINKS Director 2015-01-01 CURRENT 1999-07-30 Dissolved 2018-04-10
ALISTAIR JAMES MCDERMOTT WSX ENTERPRISE LIMITED Director 2014-12-02 CURRENT 1995-09-06 Active
ALISTAIR JAMES MCDERMOTT SOUTHERN ENTERPRISE ALLIANCE Director 2014-12-02 CURRENT 2001-02-14 Active
ROBERTO TROTTA DATA FUSION CONSULTANTS LTD Director 2012-06-18 CURRENT 2012-06-18 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
2024-03-08CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR CHIDOZIE SIMON OFOEGO
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MCDERMOTT
2023-03-09CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-16AP01DIRECTOR APPOINTED MR CHIDOZIE SIMON OFOEGO
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR OLUWAGBEMISOLA HELEN ALABI
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-27AAMDAmended full accounts made up to 2020-07-31
2021-01-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO TROTTA
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-08AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-07-31AP01DIRECTOR APPOINTED PROFESSOR ERIC MORGAN YEATMAN
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAWLEY
2019-02-26AP03Appointment of Dr Karen Johnson as company secretary on 2019-02-25
2019-02-26TM02Termination of appointment of Victoria Sarah Kilcoyne on 2019-02-25
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-03AP01DIRECTOR APPOINTED DR ROBERTO TROTTA
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LINDSAY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ADAMS
2018-07-02AP01DIRECTOR APPOINTED MS OLUWAGBEMISOLA HELEN ALABI
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-07CH01Director's details changed for Professor Niall Adams on 2017-07-30
2017-04-24EH03Elect to keep the company secretary residential address information on the public register
2017-04-24EH01Elect to keep the directors register information on the public register
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-27CH01Director's details changed for Professor Niall Adams on 2017-02-27
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-12AP01DIRECTOR APPOINTED DR ALISTAIR JAMES MCDERMOTT
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS DOMINIC DOCX
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-09RES13Resolutions passed:<ul><li>Dir authority - section 175 06/11/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2014-12-09RES01ADOPT ARTICLES 06/11/2014
2014-11-19AD02Register inspection address changed to 58 Princes Gate Exhibition Road London SW7 2PG
2014-11-19AD03Registers moved to registered inspection location of 58 Princes Gate Exhibition Road London SW7 2PG
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Sherfield Building Imperial College London SW7 2AZ
2014-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-25AP01DIRECTOR APPOINTED PROFESSOR NIALL ADAMS
2014-09-25AP01DIRECTOR APPOINTED PROFESSOR STEPHEN ROBERT BLOOM
2014-09-18AP03SECRETARY APPOINTED MRS VICTORIA SARAH KILCOYNE
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL DOCX
2014-07-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES ALBERT LAWRENCE
2014-07-24AP01DIRECTOR APPOINTED DR SIMON HEPWORTH
2014-07-23AP01DIRECTOR APPOINTED PROFESSOR PETER CAWLEY
2014-07-23AP01DIRECTOR APPOINTED MRS LOUISE LINDSAY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DALLMAN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAGEE
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDSON
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MUIR SANDERSON
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANAND ANANDALINGAM
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT KELLEHER
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0126/02/14 FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MR MUIR SANDERSON
2013-11-15AP01DIRECTOR APPOINTED PROFESSOR ANAND ANANDALINGAM
2013-11-15AP01DIRECTOR APPOINTED PROFESSOR DERMOT PATRICK KELLEHER
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTLE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMPLER
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-21AR0126/02/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEGG
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-23AR0126/02/12 FULL LIST
2012-03-23AP01DIRECTOR APPOINTED PROFESSOR JEFFERY NORMAN MAGEE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-24AR0126/02/11 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-16AR0126/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR PETER KNIGHT / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD HILARY TEMPLER / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN KEVIN SMITH / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILLIAM MORAN / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARGARET JANE DALLMAN / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KNOX HOUSTON BEGG / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MORRISON ASTLE / 01/11/2009
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2009-08-04288aDIRECTOR APPOINTED MR EDWARD MORRISON ASTLE
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KNIGHT
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 58 PRINCES GATE LONDON SW7 2PG UNITED KINGDOM
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM SHERFIELD BUILDING LONDON SW7 2AZ
2008-12-11288aDIRECTOR APPOINTED PROFESSOR MARGARET JANE DALLMAN
2008-12-01288aDIRECTOR APPOINTED PROFESSOR STEPHEN MICHAEL RICHARDSON
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-10363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN KNIGHT / 05/12/2007
2008-01-28288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I C CONSULTANTS 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 I C CONSULTANTS 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
CHARGE OF DEPOSIT 2003-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of I C CONSULTANTS LIMITED registering or being granted any patents
Domain Names

I C CONSULTANTS LIMITED owns 2 domain names.

icconsultants.co.uk   imperial-consultants.co.uk  

Trademarks
We have not found any records of I C CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with I C CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-12 GBP £810 Professional Fees
Devon County Council 2014-11 GBP £3,085 Professional Fees
Devon County Council 2014-10 GBP £1,385
Devon County Council 2014-9 GBP £1,785
Essex County Council 2014-8 GBP £3,325
Devon County Council 2014-8 GBP £1,175
Essex County Council 2014-7 GBP £1,405
Devon County Council 2014-7 GBP £1,050
Essex County Council 2014-6 GBP £1,265
Devon County Council 2014-6 GBP £1,260
London Borough of Camden 2014-6 GBP £4,028
Essex County Council 2014-5 GBP £1,780
London Borough of Camden 2014-5 GBP £1,136
Essex County Council 2014-4 GBP £3,330
London Borough of Camden 2014-4 GBP £1,092
Devon County Council 2014-3 GBP £1,835
Essex County Council 2014-3 GBP £5,115
London Borough of Camden 2014-3 GBP £1,624
Devon County Council 2014-2 GBP £2,410
Essex County Council 2014-2 GBP £2,340
London Borough of Camden 2014-2 GBP £2,304
Devon County Council 2014-1 GBP £560
Essex County Council 2014-1 GBP £3,420
London Borough of Camden 2014-1 GBP £2,236
Devon County Council 2013-12 GBP £2,400
Essex County Council 2013-12 GBP £4,395
London Borough of Camden 2013-12 GBP £1,724
Devon County Council 2013-11 GBP £530
Essex County Council 2013-11 GBP £100
London Borough of Camden 2013-11 GBP £1,200
Essex County Council 2013-10 GBP £3,625
Devon County Council 2013-10 GBP £570
London Borough of Camden 2013-10 GBP £684
Essex County Council 2013-9 GBP £2,190
London Borough of Camden 2013-9 GBP £1,200
Devon County Council 2013-8 GBP £2,255
Essex County Council 2013-8 GBP £5,727
London Borough of Camden 2013-8 GBP £1,528
Devon County Council 2013-7 GBP £530
Essex County Council 2013-7 GBP £2,055
London Borough of Camden 2013-7 GBP £1,060
Essex County Council 2013-6 GBP £2,220
London Borough of Camden 2013-6 GBP £3,552
Ministry of Defence 2013-5 GBP £45,875
Essex County Council 2013-5 GBP £1,050
Devon County Council 2013-4 GBP £650
Essex County Council 2013-4 GBP £1,915
Devon County Council 2013-3 GBP £690
Essex County Council 2013-3 GBP £2,130
Ministry of Defence 2013-2 GBP £22,500
Essex County Council 2013-1 GBP £9,985
Devon County Council 2012-12 GBP £550
Devon County Council 2012-10 GBP £670
Devon County Council 2012-8 GBP £1,125
Croydon Council 2012-6 GBP £630
Devon County Council 2012-5 GBP £1,300
Croydon Council 2012-4 GBP £510
Devon County Council 2012-4 GBP £1,100
Manchester City Council 2012-1 GBP £3,750
London Borough of Croydon 2011-8 GBP £550
London Borough of Croydon 2011-6 GBP £795
London Borough of Croydon 2011-2 GBP £785
London Borough of Croydon 2010-11 GBP £1,235

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where I C CONSULTANTS 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 I C CONSULTANTS 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 I C CONSULTANTS 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.