Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED
Company Information for

FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED

UNIT 1A, GRIFFIN INDUSTRIAL ESTATE, PENNCRICKET LANE, ROWLEY REGIS, WEST MIDLANDS, B65 0SN,
Company Registration Number
06345623
Private Limited Company
Active

Company Overview

About Fluid Energy Solutions International Ltd
FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED was founded on 2007-08-16 and has its registered office in Rowley Regis. The organisation's status is listed as "Active". Fluid Energy Solutions International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 1A, GRIFFIN INDUSTRIAL ESTATE
PENNCRICKET LANE
ROWLEY REGIS
WEST MIDLANDS
B65 0SN
Other companies in SE1
 
Previous Names
WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED26/08/2015
WELLMAN DEFENCE INTERNATIONAL LIMITED18/05/2011
Filing Information
Company Number 06345623
Company ID Number 06345623
Date formed 2007-08-16
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 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB198901951  
Last Datalog update: 2023-11-06 12:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUID ENERGY SOLUTIONS INTERNATIONAL 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 FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ERICA DOBSON
Company Secretary 2016-07-25
GRAHAM STUART LUCKING
Director 2018-05-30
TATJANA SHANTHI STREAM
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GARETH PRICE
Director 2016-09-28 2018-05-30
GRAHAM STUART LUCKING
Director 2008-05-01 2016-12-11
IAN ANGUS WHITE
Company Secretary 2012-03-26 2016-07-25
GEORGE SHANNON
Company Secretary 2007-08-16 2012-03-26
STEPHEN CASSIDY
Director 2008-05-02 2012-03-26
PETER CHARLES LAWRENCE
Director 2007-08-16 2012-03-26
GEORGE SHANNON
Director 2007-08-16 2012-03-26
TATJANA SHANTHI STREAM
Director 2011-08-22 2012-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART LUCKING ALTER POWER SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
GRAHAM STUART LUCKING INTERNATIONAL RECOVERY SOLUTIONS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-09-26
GRAHAM STUART LUCKING BETTER PERFORMANCE ACADEMY LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
GRAHAM STUART LUCKING FAJAST DEVELOPMENT 1 LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
GRAHAM STUART LUCKING FAJAST HOLDINGS UK LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2018-05-29
GRAHAM STUART LUCKING HYPERION POWER SYSTEMS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
TATJANA SHANTHI STREAM FESI POWER LTD Director 2014-07-01 CURRENT 2003-04-02 Active - Proposal to Strike off
TATJANA SHANTHI STREAM WELLMAN BOILER HIRE LIMITED Director 2013-12-11 CURRENT 2005-03-02 Liquidation
TATJANA SHANTHI STREAM WELLMAN E-ENERGY ENTERPRISE LIMITED Director 2012-03-26 CURRENT 2009-11-25 Dissolved 2015-08-11
TATJANA SHANTHI STREAM WELLMAN THERMAL SERVICES LIMITED Director 2012-03-26 CURRENT 2009-05-27 Liquidation
TATJANA SHANTHI STREAM WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED Director 2012-03-26 CURRENT 1975-12-02 Liquidation
TATJANA SHANTHI STREAM WELLMAN THERMAL SYSTEMS LTD Director 2012-03-26 CURRENT 2007-11-21 Liquidation
TATJANA SHANTHI STREAM NEWFIELD INDUSTRIAL ESTATE LIMITED Director 2011-08-22 CURRENT 2002-11-19 Dissolved 2018-05-15

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
2023-10-10CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-10-0930/12/22 STATEMENT OF CAPITAL GBP 3025833
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR TATJANA SHANTHI STREAM
2022-08-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30SH0124/12/20 STATEMENT OF CAPITAL GBP 2936667
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20SH0118/12/19 STATEMENT OF CAPITAL GBP 2616667
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET England
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01SH0113/12/18 STATEMENT OF CAPITAL GBP 2566667
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GARETH PRICE
2018-06-22AP01DIRECTOR APPOINTED MR GRAHAM STUART LUCKING
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 2400000
2018-06-22SH0130/05/18 STATEMENT OF CAPITAL GBP 2400000
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1500000
2017-09-29SH0131/07/17 STATEMENT OF CAPITAL GBP 1500000
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31PSC07CESSATION OF TATJANA SHANTHI STREAM AS A PERSON OF SIGNIFICANT CONTROL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-31PSC04Change of details for Mr Graham Stuart Lucking as a person with significant control on 2017-07-31
2017-08-31SH0110/02/17 STATEMENT OF CAPITAL GBP 1500000
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART LUCKING
2016-12-08AP01DIRECTOR APPOINTED MR STEVEN GARETH PRICE
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-09SH0131/12/15 STATEMENT OF CAPITAL GBP 1000000
2016-07-25AP03Appointment of Ms Erica Dobson as company secretary on 2016-07-25
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Alpha House 100 Borough High Street London SE1 1LB
2016-07-25TM02Termination of appointment of Ian Angus White on 2016-07-25
2016-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-28AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-10AR0116/08/15 FULL LIST
2015-12-10AR0116/08/15 FULL LIST
2015-08-26RES15CHANGE OF NAME 25/08/2015
2015-08-26CERTNMCompany name changed wellman technologies international LIMITED\certificate issued on 26/08/15
2015-05-15AP01DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM
2015-03-31AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM THIRD FLOOR WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-13AR0116/08/14 FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 31/08/2013
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET
2013-12-16AA30/06/13 TOTAL EXEMPTION FULL
2013-11-18SH20STATEMENT BY DIRECTORS
2013-11-18SH1918/11/13 STATEMENT OF CAPITAL GBP 250000
2013-11-18CAP-SSSOLVENCY STATEMENT DATED 12/11/13
2013-11-18RES06REDUCE ISSUED CAPITAL 12/11/2013
2013-09-12AR0116/08/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TATJANA STREAM
2012-10-02AR0116/08/12 FULL LIST
2012-04-02AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-03-27AP03SECRETARY APPOINTED MR IAN ANGUS WHITE
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASSIDY
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM
2011-08-23AR0116/08/11 FULL LIST
2011-05-18RES15CHANGE OF NAME 21/04/2011
2011-05-18CERTNMCOMPANY NAME CHANGED WELLMAN DEFENCE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/05/11
2011-05-09RES15CHANGE OF NAME 21/04/2011
2011-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-10AR0116/08/10 FULL LIST
2009-08-25363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUCKING / 01/12/2008
2009-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-21288aDIRECTOR APPOINTED GRAHAM LUCKING
2008-05-08288aDIRECTOR APPOINTED STEPHEN CASSIDY
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-2988(2)RAD 01/10/07--------- £ SI 384999@1=384999 £ IC 1/385000
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: WELLMAN ROBEY LTD, NEWFIELD ROAD OLDWAY WEST MIDLANDS B69 3ET
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-10-17123NC INC ALREADY ADJUSTED 21/09/07
2007-10-17RES04£ NC 1000/500000 21/09
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to FLUID ENERGY SOLUTIONS INTERNATIONAL 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 FLUID ENERGY SOLUTIONS INTERNATIONAL 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
GUARANTEE & DEBENTURE 2007-09-24 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCK AND SHARES 2007-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUID ENERGY SOLUTIONS INTERNATIONAL 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 (72190 - Other research and experimental development on natural sciences and engineering) as FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FLUID ENERGY SOLUTIONS INTERNATIONAL 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 FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084253100Winches and capstans powered by electric motor
2018-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-11-0084039090Parts of central heating boilers, n.e.s.
2016-09-0084
2016-09-0084079010Spark-ignition reciprocating or rotary internal combustion piston engine, of a cylinder capacity <= 250 cm³ (excl. those for aircraft or marine propulsion and reciprocating piston engine of a kind used for vehicles of chapter 87)
2016-06-0084
2012-04-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-03-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2012-03-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2012-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-12-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-12-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2011-10-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2011-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

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 FLUID ENERGY SOLUTIONS INTERNATIONAL 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 FLUID ENERGY SOLUTIONS INTERNATIONAL 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.