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

THE TAVISTOCK PARTNERSHIP LIMITED

1 QUEEN'S SQUARE ASCOT BUSINESS PARK, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
04304782
Private Limited Company
Active

Company Overview

About The Tavistock Partnership Ltd
THE TAVISTOCK PARTNERSHIP LIMITED was founded on 2001-10-15 and has its registered office in Ascot. The organisation's status is listed as "Active". The Tavistock Partnership 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
THE TAVISTOCK PARTNERSHIP LIMITED
 
Legal Registered Office
1 QUEEN'S SQUARE ASCOT BUSINESS PARK
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
Other companies in TR1
 
Previous Names
DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED24/03/2017
Filing Information
Company Number 04304782
Company ID Number 04304782
Date formed 2001-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 08:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TAVISTOCK PARTNERSHIP 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 THE TAVISTOCK PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
OLIVER CHARLES HEWARDINE COOKE
Director 2017-03-24
JONATHAN CHARLES DEAR
Director 2016-07-19
MALCOLM ANDREW HARPER
Director 2017-03-24
BRIAN KENNETH RAVEN
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PAUL VACALOPOULOS
Company Secretary 2016-04-05 2018-03-31
ALEXANDER PAUL VACALOPOULOS
Director 2016-04-18 2018-03-31
SHAUN VINCENT PATRICK O'LEARY
Director 2016-10-25 2017-07-27
TIMOTHY PAUL MEARS
Director 2001-10-15 2017-03-24
DAVID MICHAEL LEGG
Director 2015-12-10 2016-10-25
BRIAN CHRISTOPHER GALVIN
Director 2015-12-10 2016-07-19
JOSEPHINE ANN MEARS
Company Secretary 2011-10-18 2016-04-05
JONATHAN MEARS
Company Secretary 2001-10-15 2011-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-15 2001-10-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-15 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES HEWARDINE COOKE CORNERSTONE ASSET HOLDINGS LIMITED Director 2018-07-24 CURRENT 2011-05-12 Active
OLIVER CHARLES HEWARDINE COOKE STERLING MCCALL LIMITED Director 2018-07-24 CURRENT 2014-03-11 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PRIVATE CLIENT LIMITED Director 2016-12-01 CURRENT 2001-10-03 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
OLIVER CHARLES HEWARDINE COOKE CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK PARTNERS LIMITED Director 2015-09-23 CURRENT 2006-02-14 Active
OLIVER CHARLES HEWARDINE COOKE HEREFORDSHIRE COMMUNITY FOUNDATION Director 2014-07-28 CURRENT 2002-06-24 Active
JONATHAN CHARLES DEAR TAVISTOCK PARTNERS LIMITED Director 2016-07-19 CURRENT 2006-02-14 Active
JONATHAN CHARLES DEAR TAVISTOCK PARTNERS (UK) LTD Director 2016-07-19 CURRENT 2003-11-12 Active
JONATHAN CHARLES DEAR JON DEAR LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN CHARLES DEAR BEVERE MANOR HOUSING LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
MALCOLM ANDREW HARPER TAVISTOCK PARTNERS LIMITED Director 2016-12-22 CURRENT 2006-02-14 Active
MALCOLM ANDREW HARPER TAVISTOCK PARTNERS (UK) LTD Director 2003-11-12 CURRENT 2003-11-12 Active
BRIAN KENNETH RAVEN TAVISTOCK PRIVATE CLIENT LIMITED Director 2016-12-01 CURRENT 2001-10-03 Active
BRIAN KENNETH RAVEN TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
BRIAN KENNETH RAVEN CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
BRIAN KENNETH RAVEN STERLING MCCALL LIMITED Director 2015-08-06 CURRENT 2014-03-11 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS LIMITED Director 2014-07-31 CURRENT 2006-02-14 Active
BRIAN KENNETH RAVEN TAVISTOCK INVESTMENTS PLC Director 2014-05-12 CURRENT 2004-03-08 Active
BRIAN KENNETH RAVEN TITAN ASSET MANAGEMENT LTD Director 2011-10-11 CURRENT 2011-10-11 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
2023-08-29CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-01-05Director's details changed for Mr Gregor Mark Preston on 2023-01-05
2023-01-05CH01Director's details changed for Mr Gregor Mark Preston on 2023-01-05
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-25AP01DIRECTOR APPOINTED MR GREGOR MARK PRESTON
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES HEWARDINE COOKE
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FOURACRES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR BENJAMIN SCOTT RAVEN
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR ANDREW MARK FOURACRES
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES DEAR
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-07SH0129/06/18 STATEMENT OF CAPITAL GBP 200000
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL VACALOPOULOS
2018-04-15TM02Termination of appointment of Alexander Paul Vacalopoulos on 2018-03-31
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN VINCENT PATRICK O'LEARY
2017-03-24AP01DIRECTOR APPOINTED MR MALCOLM ANDREW HARPER
2017-03-24AP01DIRECTOR APPOINTED MR BRIAN KENNETH RAVEN
2017-03-24AP01DIRECTOR APPOINTED MR BRIAN KENNETH RAVEN
2017-03-24AP01DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE
2017-03-24AP01DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEARS
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEARS
2017-03-24RES15CHANGE OF NAME 23/03/2017
2017-03-24RES15CHANGE OF NAME 23/03/2017
2017-03-24CERTNMCOMPANY NAME CHANGED DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-24CERTNMCOMPANY NAME CHANGED DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-24CERTNMCOMPANY NAME CHANGED DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-15AP01DIRECTOR APPOINTED MR SHAUN VINCENT PATRICK O'LEARY
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LEGG
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM 25 Lemon Street Truro Cornwall TR1 2LS
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DEAR
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHRISTOPHER GALVIN
2016-10-05AAMDAmended full accounts made up to 2016-03-31
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AP03SECRETARY APPOINTED MR ALEXANDER PAUL VACALOPOULOS
2016-04-18AP01DIRECTOR APPOINTED MR ALEXANDER PAUL VACALOPOULOS
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE MEARS
2016-02-25AA01CURRSHO FROM 05/04/2016 TO 31/03/2016
2015-12-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL LEGG
2015-12-14AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN
2015-10-23AA05/04/15 TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0115/10/15 FULL LIST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0115/10/14 FULL LIST
2014-09-25AA05/04/14 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0115/10/13 FULL LIST
2013-06-17AA05/04/13 TOTAL EXEMPTION SMALL
2012-10-16AR0115/10/12 FULL LIST
2012-10-10AA05/04/12 TOTAL EXEMPTION SMALL
2011-10-31AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-18AR0115/10/11 FULL LIST
2011-10-18AP03SECRETARY APPOINTED MRS JOSEPHINE ANN MEARS
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MEARS
2010-11-03AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-18AR0115/10/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SUITE C, PENMARIN HOUSE COMMERCIAL ROAD PENRYN CORNWALL TR10 8AG
2009-12-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-15AR0115/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL MEARS / 15/10/2009
2008-11-04AA05/04/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-15363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-12-14363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-29363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-02-14363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-10-18363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-2788(2)RAD 05/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2002-10-16363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bSECRETARY RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE TAVISTOCK PARTNERSHIP 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 THE TAVISTOCK PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TAVISTOCK PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-06 £ 59,286
Provisions For Liabilities Charges 2012-04-06 £ 1,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-03-31

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 THE TAVISTOCK PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Cash Bank In Hand 2012-04-06 £ 116,135
Current Assets 2012-04-06 £ 137,885
Debtors 2012-04-06 £ 21,750
Fixed Assets 2012-04-06 £ 8,569
Shareholder Funds 2012-04-06 £ 85,774
Tangible Fixed Assets 2012-04-06 £ 6,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TAVISTOCK PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TAVISTOCK PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE TAVISTOCK PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TAVISTOCK PARTNERSHIP 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 (64999 - Financial intermediation not elsewhere classified) as THE TAVISTOCK PARTNERSHIP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE TAVISTOCK PARTNERSHIP 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 THE TAVISTOCK PARTNERSHIP 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 THE TAVISTOCK PARTNERSHIP 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.