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

OPTIONS CONSULTANCY SERVICES LIMITED

1 CONWAY STREET, CONWAY STREET, LONDON, W1T 6LP,
Company Registration Number
02695347
Private Limited Company
Active

Company Overview

About Options Consultancy Services Ltd
OPTIONS CONSULTANCY SERVICES LIMITED was founded on 1992-03-09 and has its registered office in London. The organisation's status is listed as "Active". Options Consultancy Services Limited is a Private Limited Company registered in ENGLAND 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
OPTIONS CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
1 CONWAY STREET
CONWAY STREET
LONDON
W1T 6LP
Other companies in E1W
 
Filing Information
Company Number 02695347
Company ID Number 02695347
Date formed 1992-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:08:02
Primary Source:Companies House
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 OPTIONS CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SOLSCAN LIMITED
Company Secretary 2007-10-15
ANNE AUSTEN
Director 2017-05-23
SIMON ROBERT GUY COOKE
Director 2013-11-27
MEGAN ALISA MCILLWAIN ELLIOTT
Director 2017-05-23
JONATHAN GEOFFREY ELMS
Director 2013-11-27
PHILIP DOW HARVEY
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MORTON RUTTER
Director 2013-05-23 2017-05-23
TIMOTHY REUBEN LADBROKE BLACK
Director 1992-03-09 2014-12-11
DANA SCOTT HOVIG
Director 2003-04-07 2013-06-07
TODD PETERSEN
Director 2006-06-12 2013-05-23
HENRIETTA CHRISTINA SEARCH
Director 1992-03-17 2011-03-25
MICHAEL WILLIAM ADLER
Director 2002-02-19 2011-01-14
ANTHONY BARNETT
Director 2008-03-06 2011-01-14
LINDA PATRICIA HUMPHREY
Director 2007-02-12 2010-12-02
ANDREW JOHN LUTLEY
Company Secretary 1992-03-09 2007-10-15
EDGAR WILLIAM STANFORD
Director 1992-03-17 2007-10-15
FLORIS LEENEN
Director 2005-07-01 2006-02-28
TIMOTHY DYSON
Director 1993-02-22 2000-11-13
DAVID MALCOLM POTTS
Director 1993-02-22 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOLSCAN LIMITED FUND FOR EPILEPSY LIMITED Company Secretary 2016-09-07 CURRENT 2007-05-08 Active
SOLSCAN LIMITED EPILEPSY RESEARCH FOUNDATION LIMITED Company Secretary 2016-09-07 CURRENT 2007-05-08 Active
SOLSCAN LIMITED EPILEPSY RESEARCH INSTITUTE UK Company Secretary 2016-08-06 CURRENT 2003-08-21 Active
ANNE AUSTEN 18 MAZE HILL (ST. LEONARDS) LIMITED Director 2016-04-05 CURRENT 1977-02-21 Active
SIMON ROBERT GUY COOKE MARIE STOPES CLINIC SOCIETY BANGLADESH Director 2015-03-11 CURRENT 2006-11-24 Dissolved 2017-08-15
JONATHAN GEOFFREY ELMS OPTIONS FOR INTERNATIONAL HEALTH Director 2014-07-18 CURRENT 2014-07-18 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
2024-04-09CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23DIRECTOR APPOINTED HELEN BLACKHOLLY
2023-03-23DIRECTOR APPOINTED HELEN BLACKHOLLY
2023-03-22CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ANNA MACKAY
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29TM02Termination of appointment of Helen Clifford on 2022-03-25
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-02AD02Register inspection address changed from Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY to Msi Reproductive Choices Building Conway Street London W1T 6LP
2022-02-01DIRECTOR APPOINTED MR JAMES HARCOURT
2022-02-01AP01DIRECTOR APPOINTED MR JAMES HARCOURT
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY ELMS
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY ELMS
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM St. Magnus House 3 Lower Thames Street London EC3R 6HD England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM St. Magnus House 3 Lower Thames Street London EC3R 6HD England
2021-07-22AP01DIRECTOR APPOINTED MS ANNA MACKAY
2021-06-10PSC05Change of details for Marie Stopes International as a person with significant control on 2020-11-26
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOW HARVEY
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE AUSTEN
2020-06-16AP03Appointment of Ms Helen Clifford as company secretary on 2020-06-04
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM02Termination of appointment of Andrew John Lutley on 2020-06-01
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR JOHN LYTH SAYERS
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28TM02Termination of appointment of Solscan Limited on 2019-05-28
2019-05-28AP03Appointment of Mr Andrew John Lutley as company secretary on 2019-05-28
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26AP01DIRECTOR APPOINTED MRS MEGAN ALISA MCILLWAIN ELLIOTT
2017-05-26AP01DIRECTOR APPOINTED MS ANNE AUSTEN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORTON RUTTER
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Ground Floor West Devon House 58 st. Katharine's Way London E1W 1LB
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 50100
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 50100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08AD03Registers moved to registered inspection location of Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 50100
2016-03-24AR0109/03/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 50100
2015-03-10AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REUBEN LADBROKE BLACK
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 50100
2014-03-12AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR SIMON ROBERT GUY COOKE
2013-12-05AP01DIRECTOR APPOINTED MR JONATHAN ELMS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DANA HOVIG
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TODD PETERSEN
2013-05-28AP01DIRECTOR APPOINTED MR PHILIP DOW HARVEY
2013-05-24AP01DIRECTOR APPOINTED MR TIMOTHY MORTON RUTTER
2013-03-13AR0109/03/13 FULL LIST
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 1ST FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM, 1ST FLOOR 20-23 GREVILLE STREET, LONDON, EC1N 8SS
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0109/03/12 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA SEARCH
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0109/03/11 FULL LIST
2011-03-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNETT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADLER
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HUMPHREY
2010-12-21RES01ADOPT ARTICLES 17/11/2010
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANA SCOTT HOVIG / 01/04/2009
2010-07-12SH0229/10/09 STATEMENT OF CAPITAL GBP 50100
2010-07-12AR0110/03/10 FULL LIST
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-17AR0109/03/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA CHRISTINA SEARCH / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD PETERSEN / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANA SCOTT HOVIG / 09/03/2010
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLSCAN LIMITED / 09/03/2010
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED ANTHONY SPENCER BARNETT
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM CAP HOUSE 9-12 LONG LANE LONDON EC1A 9HA
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, CAP HOUSE, 9-12 LONG LANE, LONDON, EC1A 9HA
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR EDGAR STANFORD
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-02363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS; AMEND
2006-05-18363(288)DIRECTOR RESIGNED
2006-05-18363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTIONS CONSULTANCY SERVICES 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 OPTIONS CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-06 Outstanding CST THE GATE LIMITED
RENT DEPOSIT DEED 2004-01-13 Satisfied GMS ESTATES LIMITED
RENT DEPOSIT DEED 2004-01-13 Satisfied GMS ESTATES LIMITED
DEBENTURE DEED 2000-12-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-01-21 Outstanding MARIE STOPES INTERNATIONAL
DEBENTURE 1996-03-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of OPTIONS CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names

OPTIONS CONSULTANCY SERVICES LIMITED owns 5 domain names.

options-international.co.uk   options.co.uk   optionsinternational.co.uk   peer-method.co.uk   peermethod.co.uk  

Trademarks
We have not found any records of OPTIONS CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONS CONSULTANCY SERVICES 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 (96090 - Other service activities n.e.c.) as OPTIONS CONSULTANCY SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
DFID India health services 2012/04/02 GBP 10,997,831

DFID seeks to contract a Technical and Management Support Team (TMST) to help key departments of Government of Orissa (GoO) to implement the Orissa Health Sector and Nutrition Plan (OHSP). The main objectives of the OHSP are: reduction in infant mortality, maternal mortality, and total fertility rate; making health outcomes and utilization of services more equitable; addressing malnutrition among children; and reducing morbidity and mortality from common communicable diseases such as malaria.

Department for International Development (DFID) Foreign economic-aid-related services 2013/08/05 GBP 1,999,942

DFID seeks a partnership management, evaluation and learning (PMEL) service provider to support the coordination and management of three implementing partners (IPs) delivering a nationwide, reproductive, maternal and newborn health (RMNH) programme in public and non-public sectors. The RMNH programme commenced in March 2012 with twoIPs and following outputs: - Nationwide demand creation for RMNH and malaria services - Expansion of quality public sector RMNHservices that include malaria in pregnancyAdditionally, DFID is contracting a service provider to deliver RMNH services in the private and non-governmental sectors.The PMEL's task includes but not limited to: 1. Effective Coordination- Provide secretariat support to the Programme Steering Committee, chaired by the Ministry of Health & Sanitation - Develop a programme integrated management and information system- Report to DFID on behalf of the programme IPsthrough joint annual and six months programme reports against logical framework. - Work with IPsto maximise opportunities for effective working. - Ensure alignment with national health strategies 2. Implementation of Programme Monitoring - Facilitate implementation of programme evaluation plan and annual reviews. - Commission programme evaluations at midterm and completion, tracking outcome and impact and assessing management and governance arrangements. - Manage programme's operations research fund.

Outgoings
Business Rates/Property Tax
No properties were found where OPTIONS CONSULTANCY SERVICES 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 OPTIONS CONSULTANCY SERVICES 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 OPTIONS CONSULTANCY SERVICES 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.