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

STRONGPOINT ALS UK LIMITED

NEO PARK, WHARFDALE ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2DF,
Company Registration Number
03413858
Private Limited Company
Active

Company Overview

About Strongpoint Als Uk Ltd
STRONGPOINT ALS UK LIMITED was founded on 1997-08-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Strongpoint Als Uk 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
STRONGPOINT ALS UK LIMITED
 
Legal Registered Office
NEO PARK
WHARFDALE ROAD
BIRMINGHAM
WEST MIDLANDS
B11 2DF
Other companies in B11
 
Telephone0121-693 0509
 
Previous Names
AIR LINK SYSTEMS LIMITED06/11/2023
Filing Information
Company Number 03413858
Company ID Number 03413858
Date formed 1997-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB108267028  
Last Datalog update: 2023-12-06 19:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRONGPOINT ALS 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 STRONGPOINT ALS UK LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES BARGUSS
Director 2014-08-13
MARTIN LESLIE FLETCHER
Director 1997-08-04
PAUL KEITH FLETCHER
Director 2000-02-28
LEE HIGGINS
Director 2016-09-22
STEVEN JAMES SMITH
Director 2014-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LESLIE FLETCHER
Director 1999-11-01 2017-05-10
PHILIP LESLIE MOUSLEY
Director 1997-08-04 2017-05-10
PHILIP LESLIE MOUSLEY
Company Secretary 1997-08-04 2016-11-07
MICHAEL JOHN DISKIN
Director 2014-08-13 2016-05-06
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1997-08-04 1997-08-04
EXPRESS DIRECTORS LIMITED
Nominated Director 1997-08-04 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES BARGUSS AIR LINK GROUP LIMITED Director 2014-08-13 CURRENT 2005-02-09 Active
PHILIP JAMES BARGUSS EUROPEAN RETAIL ENGINEERING LIMITED Director 2014-08-13 CURRENT 2001-10-16 Active
PHILIP JAMES BARGUSS AIR LINK SERVICES LIMITED Director 2014-08-13 CURRENT 1998-05-21 Active - Proposal to Strike off
MARTIN LESLIE FLETCHER ALS KINGFISHER LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
MARTIN LESLIE FLETCHER TOTALLY MODULAR LIMITED Director 2017-11-08 CURRENT 2013-07-09 Liquidation
MARTIN LESLIE FLETCHER EUROPEAN RETAIL ENGINEERING LIMITED Director 2013-07-31 CURRENT 2001-10-16 Active
MARTIN LESLIE FLETCHER AIR LINK GROUP LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
PAUL KEITH FLETCHER ALS KINGFISHER LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
PAUL KEITH FLETCHER TOTALLY MODULAR LIMITED Director 2017-11-08 CURRENT 2013-07-09 Liquidation
PAUL KEITH FLETCHER EUROPEAN RETAIL ENGINEERING LIMITED Director 2013-07-31 CURRENT 2001-10-16 Active
PAUL KEITH FLETCHER EDSTONE CONSULTING LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
PAUL KEITH FLETCHER MFSF LIMITED Director 2005-08-01 CURRENT 2001-05-30 Active
PAUL KEITH FLETCHER AIR LINK GROUP LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
PAUL KEITH FLETCHER AIR LINK SERVICES LIMITED Director 2004-05-01 CURRENT 1998-05-21 Active - Proposal to Strike off
LEE HIGGINS AIR LINK GROUP LIMITED Director 2016-10-25 CURRENT 2005-02-09 Active
LEE HIGGINS EUROPEAN RETAIL ENGINEERING LIMITED Director 2016-10-25 CURRENT 2001-10-16 Active
LEE HIGGINS AIR LINK SERVICES LIMITED Director 2016-10-25 CURRENT 1998-05-21 Active - Proposal to Strike off
LEE HIGGINS 4HGS LTD Director 2009-08-19 CURRENT 2009-08-19 Active
STEVEN JAMES SMITH 3JSS LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
STEVEN JAMES SMITH AIR LINK GROUP LIMITED Director 2014-08-13 CURRENT 2005-02-09 Active
STEVEN JAMES SMITH EUROPEAN RETAIL ENGINEERING LIMITED Director 2014-08-13 CURRENT 2001-10-16 Active
STEVEN JAMES SMITH AIR LINK SERVICES LIMITED Director 2014-08-13 CURRENT 1998-05-21 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
2023-06-29APPOINTMENT TERMINATED, DIRECTOR HILDE ELISABETH HORN GILEN
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE HIGGINS
2022-07-19AP01DIRECTOR APPOINTED KNUT OLAV NYHUS OLSEN
2022-07-18AP01DIRECTOR APPOINTED JACOB TVERAABAK
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH FLETCHER
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER DAVIS
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR NEIL DAVIS
2020-01-28CH01Director's details changed for Mr Steven James Smith on 2020-01-28
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-04CH01Director's details changed for Mr Paul Keith Fletcher on 2018-12-04
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-06-14AA01Current accounting period shortened from 30/09/17 TO 31/12/16
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 400
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH FLETCHER / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE FLETCHER / 19/04/2018
2018-01-31CH01Director's details changed for Mr Steven James Smith on 2018-01-30
2017-11-14CH01Director's details changed for Mr Steven James Smith on 2017-11-14
2017-06-26CH01Director's details changed for Mr Martin Leslie Fletcher on 2017-06-26
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOUSLEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FLETCHER
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13AA01Previous accounting period shortened from 30/12/16 TO 30/09/16
2016-11-07TM02Termination of appointment of Philip Leslie Mousley on 2016-11-07
2016-09-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-22AP01DIRECTOR APPOINTED MR LEE HIGGINS
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DISKIN
2015-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/15 FROM The Manor Redfern Road Birmingham B11 2BE
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-01AR0104/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED PHILIP JAMES BARGUSS
2014-09-10AP01DIRECTOR APPOINTED STEVEN JAMES SMITH
2014-09-10AP01DIRECTOR APPOINTED MICHAEL JOHN DISKIN
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-20AR0104/08/14 FULL LIST
2014-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP LESLIE MOUSLEY / 05/08/2013
2013-08-06AR0104/08/13 FULL LIST
2013-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM THE STUDIO MULBERRY HOUSE BROOK LANE NEWBOLD ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8UA ENGLAND
2012-10-26AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-09-18AR0104/08/12 FULL LIST
2012-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE CHAPEL CHAPEL LANE NEWBOLD ON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8TY
2011-08-30AR0104/08/11 FULL LIST
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-12AR0104/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOUSLEY / 01/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH FLETCHER / 01/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE FLETCHER / 01/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE FLETCHER / 01/08/2010
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-08-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-08-04363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-17225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2007-09-07363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-24363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: THE CHAPEL CHAPEL LANE NEWBOLD ON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8TY
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 5 COLLEGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BN
2005-08-25363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
2004-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-14363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: PALMER CLARK 8 COLLEGE LANE STRATFORD UPON AVON WARWICKSHIRE CV37 6DD
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-08-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/99
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH
2000-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-15288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-08-25363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1997-11-14287REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN
1997-10-16288bSECRETARY RESIGNED
1997-10-16288bDIRECTOR RESIGNED
1997-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1108580 Active Licenced property: UNIT 2 NEO PARK AIR LINK SYSTEMS LIMITED WHARFEDALE ROAD TYSELEY BIRMINGHAM WHARFEDALE ROAD GB B11 2DF. Correspondance address: REDFERN ROAD THE MANOR ESTATE TYSELEY BIRMINGHAM TYSELEY GB B11 2BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1108580 Active Licenced property: UNIT 2 NEO PARK AIR LINK SYSTEMS LIMITED WHARFEDALE ROAD TYSELEY BIRMINGHAM WHARFEDALE ROAD GB B11 2DF. Correspondance address: REDFERN ROAD THE MANOR ESTATE TYSELEY BIRMINGHAM TYSELEY GB B11 2BE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STRONGPOINT ALS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-12-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2000-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STRONGPOINT ALS UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by STRONGPOINT ALS UK LIMITED

STRONGPOINT ALS UK LIMITED has registered 1 patents

GB2487824 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STRONGPOINT ALS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRONGPOINT ALS 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 (43290 - Other construction installation) as STRONGPOINT ALS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRONGPOINT ALS 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 STRONGPOINT ALS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0039172390Rigid tubes, pipes and hoses, of polymers of vinyl chloride (excl. seamless and cut to length only)
2018-05-0039172390Rigid tubes, pipes and hoses, of polymers of vinyl chloride (excl. seamless and cut to length only)
2017-04-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-08-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-08-0094060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2016-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-02-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2015-02-0084439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-02-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-01-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.
2010-11-0194036030Wooden furniture for shops (excl. seats)

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 STRONGPOINT ALS 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 STRONGPOINT ALS 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.