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

FRISCHMANN PROCESS TECHNOLOGY LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
02539335
Private Limited Company
Active

Company Overview

About Frischmann Process Technology Ltd
FRISCHMANN PROCESS TECHNOLOGY LTD was founded on 1990-09-13 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Process Technology Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRISCHMANN PROCESS TECHNOLOGY LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PELL FRISCHMANN PROCESS TECHNOLOGY LIMITED02/10/2015
PELL FRISCHMANN WATER LIMITED27/03/2012
Filing Information
Company Number 02539335
Company ID Number 02539335
Date formed 1990-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN PROCESS TECHNOLOGY LTD
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 FRISCHMANN PROCESS TECHNOLOGY LTD
The following companies were found which have the same name as FRISCHMANN PROCESS TECHNOLOGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD 5 MANCHESTER SQUARE LONDON W1U 3PD Active Company formed on the 2004-02-18

Company Officers of FRISCHMANN PROCESS TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
JOHN KENNETH FOWLER
Company Secretary 2017-04-12
WILEM WILLIAM FRISCHMANN
Director 1992-09-13
CHRISTOPHER SWEENEY
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1996-06-13 2013-03-31
CRAWFORD TAYLOR MUNRO
Director 1998-07-27 2012-03-23
NORMAN WILLIAM CARMICHAEL
Company Secretary 1996-06-12 2003-08-29
NORMAN WILLIAM CARMICHAEL
Director 1996-06-12 2003-08-29
ALOIS DORR
Director 1992-09-13 1998-07-21
SYDNEY LENSSEN
Director 1992-09-13 1998-01-30
PETER ALLAN JOHNSON
Director 1996-06-13 1997-05-22
ROBERT COLIN MILLIGAN
Company Secretary 1992-09-13 1996-06-12
KENNETH LESLIE HILL
Director 1992-09-13 1996-06-12
ROBERT JOHN BATY
Director 1992-09-13 1996-02-29
WILLIAM HAMILTON FRASER
Director 1992-09-13 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active
CHRISTOPHER SWEENEY CARREG WEN PRODUCTIONS LTD Director 2014-10-16 CURRENT 2014-10-16 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-20CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEENEY
2023-08-31DIRECTOR APPOINTED MR NICHOLAS CHARLES CRAVEN
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-28AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-04-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-24Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-24AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA01Previous accounting period shortened from 25/03/18 TO 24/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-10-14DISS40Compulsory strike-off action has been discontinued
2017-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-25AP03Appointment of Mr John Kenneth Fowler as company secretary on 2017-04-12
2017-03-17AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-12-21AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-12-23AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-27TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCompany name changed pell frischmann process technology LIMITED\certificate issued on 02/10/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-14AR0113/09/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-20AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-15AR0113/09/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-09-18AR0113/09/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED DR CHRISTOPHER SWEENEY
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0113/09/12 FULL LIST
2012-03-27RES15CHANGE OF NAME 26/03/2012
2012-03-27CERTNMCOMPANY NAME CHANGED PELL FRISCHMANN WATER LIMITED CERTIFICATE ISSUED ON 27/03/12
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD MUNRO
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-20AR0113/09/11 FULL LIST
2010-09-13AR0113/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 13/09/2010
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-09-15363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 15/09/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD MUNRO / 15/09/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-10-14363aRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-09-29288bDIRECTOR RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-04-26363aRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-05-24363aRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-12-27244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-16363aRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2001-05-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2000-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-11-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-11-11363aRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-30244DELIVERY EXT'D 3 MTH 31/03/98
1998-12-30288bDIRECTOR RESIGNED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30363aRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-07-01288bDIRECTOR RESIGNED
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08244DELIVERY EXT'D 3 MTH 31/03/97
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to FRISCHMANN PROCESS TECHNOLOGY LTD 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 FRISCHMANN PROCESS TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FRISCHMANN PROCESS TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN PROCESS TECHNOLOGY LTD
Trademarks
We have not found any records of FRISCHMANN PROCESS TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income

Government spend with FRISCHMANN PROCESS TECHNOLOGY LTD

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2010-12-23 GBP £2,102
Plymouth City Council 2010-12-23 GBP £8,411

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 FRISCHMANN PROCESS TECHNOLOGY LTD 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 FRISCHMANN PROCESS TECHNOLOGY LTD 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 FRISCHMANN PROCESS TECHNOLOGY LTD 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.