Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED
Company Information for

SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED

TECHMAN ENGINEERING LIMITED, TECHMAN HOUSE BROOMBANK PARK, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9RT,
Company Registration Number
03240818
Private Limited Company
Active

Company Overview

About Schoeller-bleckmann Oilfield Equipment (uk) Ltd
SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED was founded on 1996-08-22 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Schoeller-bleckmann Oilfield Equipment (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED
 
Legal Registered Office
TECHMAN ENGINEERING LIMITED
TECHMAN HOUSE BROOMBANK PARK
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9RT
Other companies in S60
 
Previous Names
DARRON HOLDINGS LIMITED22/09/2008
Filing Information
Company Number 03240818
Company ID Number 03240818
Date formed 1996-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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 SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY WALTERS
Company Secretary 2016-02-11
GERALD GROHMANN
Director 2013-04-19
CAMPBELL MCKAY MACPHERSON
Director 2016-11-01
KLAUS HERMANN MADER
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN OXSPRING
Director 2015-03-16 2016-11-01
FRANZ GRITSCH
Company Secretary 2013-05-31 2016-02-11
FRANZ GRITSCH
Director 2002-05-02 2016-02-11
KERRY LIMER
Director 2013-04-01 2015-03-31
GARETH LLOYD ROBERTS
Company Secretary 2003-10-03 2013-05-31
GARETH LLOYD ROBERTS
Director 2002-05-02 2013-05-31
ALFRED HORST DOMJAHN
Director 2010-10-06 2011-03-23
PHILIP ALLAN HOBSON
Company Secretary 1998-11-27 2003-10-03
PHILIP ALLAN HOBSON
Director 1998-11-27 2003-10-03
ALEXANDER PHILLIPP
Director 2000-09-21 2002-06-30
ANTHONY CHARLES BRIGHTMAN
Director 2000-04-26 2001-12-18
DAVID ROBERT EASTON
Director 1996-12-06 2000-09-20
JOHN WILLIAMS
Director 1997-05-29 1999-12-31
LINDA JANE BLOOR
Director 1996-12-06 1999-06-15
GRAHAM BEARDS
Company Secretary 1997-05-12 1998-10-16
GRAHAM BEARDS
Director 1997-05-12 1998-10-16
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-08-22 1996-12-06
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-08-22 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD GROHMANN DARRON OIL TOOLS LIMITED Director 2013-04-19 CURRENT 2003-10-16 Active
CAMPBELL MCKAY MACPHERSON TECHMAN ENGINEERING LTD. Director 2016-12-16 CURRENT 1990-01-11 Active
CAMPBELL MCKAY MACPHERSON SCHOELLER-BLECKMANN DARRON (ABERDEEN) LIMITED Director 2016-11-01 CURRENT 2011-11-23 Active
CAMPBELL MCKAY MACPHERSON SCHOELLER-BLECKMANN DARRON LIMITED Director 2016-11-01 CURRENT 1993-08-09 Active
KLAUS HERMANN MADER TECHMAN ENGINEERING LTD. Director 2016-02-11 CURRENT 1990-01-11 Active
KLAUS HERMANN MADER DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED Director 2016-02-11 CURRENT 1969-12-09 Active
KLAUS HERMANN MADER BRMCO (167) LIMITED Director 2016-02-11 CURRENT 2009-08-04 Active - Proposal to Strike off
KLAUS HERMANN MADER SCHOELLER-BLECKMANN (UK) LIMITED Director 2016-02-11 CURRENT 1993-05-18 Active
KLAUS HERMANN MADER DARRON OIL TOOLS LIMITED Director 2016-02-11 CURRENT 2003-10-16 Active
KLAUS HERMANN MADER TECHMAN PRECISION ENGINEERING LIMITED Director 2016-02-11 CURRENT 2008-09-16 Active - Proposal to Strike off
KLAUS HERMANN MADER SCHOELLER-BLECKMANN DARRON (ABERDEEN) LIMITED Director 2015-11-05 CURRENT 2011-11-23 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
2024-01-24APPOINTMENT TERMINATED, DIRECTOR GERALD GROHMANN
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-30AP03Appointment of Mrs Tracey Walters as company secretary on 2019-07-29
2019-07-04TM02Termination of appointment of Tracey Walters on 2019-06-30
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-23PSC02Notification of Schoeller-Bleckmann Oilfield Equipment Ag as a person with significant control on 2016-04-06
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-04AP01DIRECTOR APPOINTED MR CAMPBELL MCKAY MACPHERSON
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OXSPRING
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 17521305
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM TECHMAN HOUSE BROOMBANK PARK CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9RT ENGLAND
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CANKLOW MEADOWS INDUSTRIAL EST ROTHERHAM SOUTH YORKSHIRE S60 2XL
2016-03-03AP03Appointment of Mrs Tracey Walters as company secretary on 2016-02-11
2016-03-03AP01DIRECTOR APPOINTED MR KLAUS HERMANN MADER
2016-03-03TM02Termination of appointment of Franz Gritsch on 2016-02-11
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ GRITSCH
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 17521305
2015-09-04AR0122/08/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LIMER
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP01DIRECTOR APPOINTED MR SIMON JOHN OXSPRING
2014-12-12AP03Appointment of Mr Franz Gritsch as company secretary on 2013-05-31
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 17521305
2014-09-09AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-30AR0122/08/13 FULL LIST
2013-06-07AP01DIRECTOR APPOINTED MR GERALD GROHMANN
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY GARETH ROBERTS
2013-04-09AP01DIRECTOR APPOINTED MISS KERRY LIMER
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0122/08/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30AR0122/08/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DOMJAHN
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AP01DIRECTOR APPOINTED MR ALFRED HORST DOMJAHN
2010-09-09AR0122/08/10 FULL LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-21RES04NC INC ALREADY ADJUSTED 09/10/2008
2008-10-21123GBP NC 8019805/28019805 15/10/08
2008-10-2188(2)AD 15/10/08 GBP SI 100000000@0.1=10000000 GBP IC 5521305/15521305
2008-09-20CERTNMCOMPANY NAME CHANGED DARRON HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/09/08
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-02-1388(2)RAD 15/09/05--------- £ SI 6000000@.1
2007-02-1388(2)RAD 01/07/05--------- £ SI 10000000@.1
2007-02-1388(2)RAD 24/08/06--------- £ SI 4000000@.1=400000 £ IC 5521305/5921305
2006-09-21363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25RES04£ NC 7019805/7419805 24/0
2005-11-25123NC INC ALREADY ADJUSTED 15/09/05
2005-11-25123NC INC ALREADY ADJUSTED 01/07/05
2005-11-25RES04£ NC 7419805/8019805 15/0
2005-11-25123NC INC ALREADY ADJUSTED 24/08/05
2005-11-25RES04£ NC 6019805/7019805 01/0
2005-11-08123NC INC ALREADY ADJUSTED 18/12/03
2005-08-31363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-03363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17RES04£ NC 1019805/6019805 18/1
2004-01-1788(2)RAD 18/12/03--------- £ SI 50000000@.1=5000000 £ IC 521305/5521305
2003-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-06288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27288bDIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-05-24123NC INC ALREADY ADJUSTED 19/04/01
2001-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-15RES12VARYING SHARE RIGHTS AND NAMES
2001-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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 SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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
DEBENTURE 2003-04-23 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2000-03-28 Satisfied DRESDNER KLEINWORT BENSON PRIVATE EQUITY LIMITEDFOR ITSELF AND AS AGENT AND TRUSTEE FOR KLEINWORT DEVELOPMENT FUND PLC AND KLEINWORT BENSON GENERAL INVESTMENT COMPANY LIMITED
CHARGE OF SECURITIES 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEBENTURE 1996-12-06 Satisfied KENNETH PETER MITCHELL AND JOYCE MITCHELL,THE TRUSTEES OF THE SETTLEMENT DATED 31/5/95
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23RD DECEMBER 1996 AND 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED
Trademarks
We have not found any records of SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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 (07290 - Mining of other non-ferrous metal ores) as SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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.
Import/Export of Goods
Goods imported/exported by SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-03-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-12-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-10-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-09-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-08-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-06-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-11-0172222011Bars and rods of stainless steel, of circular cross-section of a diameter >= 80 mm, simply cold-formed or cold-finished, containing by weight >= 2,5% nickel
2012-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-07-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2012-04-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2012-04-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2012-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-03-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2012-03-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2012-01-0172189110Semi-finished products of stainless steel, of rectangular "other than square" cross-section, containing by weight >= 2,5% nickel
2011-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-07-0172
2011-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-03-0172189110Semi-finished products of stainless steel, of rectangular "other than square" cross-section, containing by weight >= 2,5% nickel
2011-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-10-0172
2010-09-0172
2010-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-04-0172155019Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel)
2010-03-0172155019Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel)
2010-01-0172

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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 SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) 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.