Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGRAM MICRO SERVICES HOLDINGS LTD
Company Information for

INGRAM MICRO SERVICES HOLDINGS LTD

COMMUNICATIONS HOUSE, VULCAN ROAD NORTH, NORWICH, NORFOLK, NR6 6AQ,
Company Registration Number
03936350
Private Limited Company
Active

Company Overview

About Ingram Micro Services Holdings Ltd
INGRAM MICRO SERVICES HOLDINGS LTD was founded on 2000-02-24 and has its registered office in Norwich. The organisation's status is listed as "Active". Ingram Micro Services Holdings Ltd 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
INGRAM MICRO SERVICES HOLDINGS LTD
 
Legal Registered Office
COMMUNICATIONS HOUSE
VULCAN ROAD NORTH
NORWICH
NORFOLK
NR6 6AQ
Other companies in NR6
 
Previous Names
A NOVO HOLDINGS LTD18/10/2018
Filing Information
Company Number 03936350
Company ID Number 03936350
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB782026926  
Last Datalog update: 2023-11-06 12:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGRAM MICRO SERVICES HOLDINGS 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.

Company Officers of INGRAM MICRO SERVICES HOLDINGS LTD

Current Directors
Officer Role Date Appointed
RICHARD HAMMOND
Company Secretary 2005-07-01
KEVIN COLEMAN
Director 2009-11-24
JOHN ALEXANDER DU PLESSIS CURRIE
Director 2015-03-27
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
Director 2015-03-27
KRIS EMILE PAUL MEES
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS LACOMBE
Director 2015-03-27 2016-04-28
BRIGITTE VALERIE ALBRAND
Director 2012-06-15 2015-03-27
RICHARD HAMMOND
Director 2005-07-01 2015-03-27
LAURENT PARQUET
Director 2012-06-15 2015-03-27
STEPHEN MAXWELL
Director 2009-11-24 2015-03-26
MAEL DE CALAN
Director 2012-06-15 2013-03-18
LAURENT JEHANNE
Director 2011-07-05 2012-06-15
CHRISTOPHE LIENARD
Director 2010-08-02 2011-07-05
RICCARDO BONINI
Director 2010-03-30 2010-08-02
GILBERT WEILL
Director 2008-07-30 2010-03-30
PETER ANDERS
Director 2005-10-01 2008-09-30
FRANCOIS LEREBVRE
Director 2007-05-03 2008-05-31
MIREILLE ARVIER
Director 2005-10-01 2007-02-13
GEOFFREY JAMES GRIFFITHS
Director 2000-12-01 2006-03-01
RICHARD SEURAT
Director 2003-03-19 2005-10-01
PETER GRAHAM STEBBINGS
Company Secretary 2005-03-02 2005-06-30
PETER GRAHAM STEBBINGS
Director 2003-10-01 2005-06-30
ALAN JOHN SUTTON
Company Secretary 2000-10-19 2005-03-31
ALAN JOHN SUTTON
Director 2000-10-19 2005-03-31
PETER ANDERS
Director 2001-08-01 2003-11-30
HENRI TRIEBEL
Director 2000-10-19 2003-02-24
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 2000-02-24 2000-10-19
HSE DIRECTORS LIMITED
Director 2000-02-24 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAMMOND A NOVO TELECOMMUNICATIONS LIMITED Company Secretary 2005-07-01 CURRENT 1994-07-22 Dissolved 2015-09-29
RICHARD HAMMOND ANOVO TRADING LTD Company Secretary 2005-07-01 CURRENT 2001-02-14 Dissolved 2015-09-29
RICHARD HAMMOND A NOVO RADIOPHONE LIMITED Company Secretary 2005-07-01 CURRENT 1982-10-22 Dissolved 2015-09-29
RICHARD HAMMOND INGRAM MICRO SERVICES LTD Company Secretary 2005-07-01 CURRENT 1998-07-01 Active
KEVIN COLEMAN INGRAM MICRO SERVICES LTD Director 2009-11-24 CURRENT 1998-07-01 Active
JOHN ALEXANDER DU PLESSIS CURRIE CANAI (EUROPE) LIMITED Director 2015-05-19 CURRENT 2000-10-30 Active - Proposal to Strike off
JOHN ALEXANDER DU PLESSIS CURRIE INGRAM MICRO SERVICES LTD Director 2015-03-27 CURRENT 1998-07-01 Active
JOHN ALEXANDER DU PLESSIS CURRIE BRIGHTPOINT EMEA ENTERPRISE LIMITED Director 2013-03-01 CURRENT 2010-05-04 Dissolved 2016-01-05
JOHN ALEXANDER DU PLESSIS CURRIE BRIGHTPOINT GREAT BRITAIN LIMITED Director 2013-03-01 CURRENT 2008-03-11 Dissolved 2016-04-26
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET INGRAM MICRO SERVICES LTD Director 2015-03-27 CURRENT 1998-07-01 Active
KRIS EMILE PAUL MEES INGRAM MICRO SERVICES LTD Director 2015-03-27 CURRENT 1998-07-01 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Interim dividend 28/06/2023</ul>
2023-08-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-08Solvency Statement dated 28/06/23
2023-08-08Statement by Directors
2023-08-08Statement of capital on GBP 19,335,251
2023-08-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-03Solvency Statement dated 28/06/23
2023-08-03Statement by Directors
2023-08-03Statement of capital on GBP 19,335,251
2023-08-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-01Statement by Directors
2023-08-01Resolutions passed:<ul><li>Resolution Interim dividend 08/06/2023<li>Resolution reduction in capital</ul>
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-04PSC02Notification of Ingram Micro, Inc. as a person with significant control on 2021-08-01
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ARIE OUDSHOORN
2022-03-30PSC07CESSATION OF HNA GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-31RES13Resolutions passed:
  • Documents/agreement 12/08/2021
  • ALTER ARTICLES
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039363500006
2021-08-02CH01Director's details changed for Karel Victor Hubert Gabrielle Maria Everaet on 2021-08-02
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR ARIE OUDSHOORN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KRIS EMILE PAUL MEES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-10-18RES15CHANGE OF COMPANY NAME 18/10/18
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DU PLESSIS CURRIE
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 23238251
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LACOMBE
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 23238251
2016-04-13AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HAMMOND on 2016-03-31
2015-07-15AP01DIRECTOR APPOINTED KRIS EMILE PAUL MEES
2015-07-14AP01DIRECTOR APPOINTED MR JOHN ALEXANDER DU PLESSIS CURRIE
2015-07-01AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAXWELL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMMOND
2015-06-09AP01DIRECTOR APPOINTED KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
2015-06-09AP01DIRECTOR APPOINTED FRANCOIS LACOMBE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PARQUET
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE ALBRAND
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 23238251
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 23238251
2014-03-13AR0124/02/14 ANNUAL RETURN FULL LIST
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MAEL DE CALAN
2013-02-28AR0124/02/13 FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, COMMUNICATIONS HOUSE VULCAN ROAD NORTH, NORWICH, NORFOLK, ENGLAND
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-10-11AUDAUDITOR'S RESIGNATION
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-20AP01DIRECTOR APPOINTED LAURENT PARQUET
2012-06-20AP01DIRECTOR APPOINTED MAEL DE CALAN
2012-06-20AP01DIRECTOR APPOINTED BRIGITTE VALERIE ALBRAND
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT JEHANNE
2012-03-19AR0124/02/12 FULL LIST
2012-03-19AD02SAIL ADDRESS CREATED
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM, 5 FINLAN ROAD, STAKEHILL INDUSTRIAL ESTATE MIDDLETON, MANCHESTER, M24 2RW, UNITED KINGDOM
2011-08-08AP01DIRECTOR APPOINTED LAURENT JEHANNE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LIENARD
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-07AR0124/02/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 07/03/2011
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 07/03/2011
2010-09-03AP01DIRECTOR APPOINTED CHRISTOPHE LIENARD
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO BONINI
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT WEILL
2010-04-09AP01DIRECTOR APPOINTED RICCARDO BONINI
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, UNIT 2, LEACROFT ROAD, WARRINGTON, CHESHIRE, WA3 6PJ
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-01AR0124/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT WEILL / 25/11/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 05/02/2010
2009-12-03AP01DIRECTOR APPOINTED STEPHEN MAXWELL
2009-12-03AP01DIRECTOR APPOINTED KEVIN COLEMAN
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 30/10/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDERS
2008-08-04288aDIRECTOR APPOINTED GILBERT WEILL
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS LEREBVRE
2008-05-22363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13288bDIRECTOR RESIGNED
2006-05-23123NC INC ALREADY ADJUSTED 01/10/05
2006-03-08363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: TECHNOLOGY HOUSE, 5 FINLAN ROAD, MIDDLETON, MANCHESTER M24 2RW
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INGRAM MICRO SERVICES HOLDINGS 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 INGRAM MICRO SERVICES HOLDINGS LTD
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
MORTGAGE DEBENTURE 2013-04-09 Satisfied BANK OF IRELAND (UK) PLC
THIRD PARTY DEED OF CHARGE OVER SHARES 2006-06-22 Satisfied CREDIT LYONNAIS
DEED OF CHARGE OVER SHARES 2004-07-23 Satisfied CREDIT LYONNAIS
MORTGAGE DEBENTURE 2002-12-23 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
DEED OF CHARGE AND SET OFF 2001-07-30 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 INGRAM MICRO SERVICES HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of INGRAM MICRO SERVICES HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INGRAM MICRO SERVICES HOLDINGS LTD
Trademarks
We have not found any records of INGRAM MICRO SERVICES HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGRAM MICRO SERVICES HOLDINGS LTD. 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 (61900 - Other telecommunications activities) as INGRAM MICRO SERVICES HOLDINGS LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where INGRAM MICRO SERVICES HOLDINGS 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 INGRAM MICRO SERVICES HOLDINGS 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 INGRAM MICRO SERVICES HOLDINGS 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.