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

ACCRUE CAPITAL LIMITED

18A/20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1EF,
Company Registration Number
06933649
Private Limited Company
Active

Company Overview

About Accrue Capital Ltd
ACCRUE CAPITAL LIMITED was founded on 2009-06-15 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Accrue Capital Limited is a Private Limited Company registered in UNITED KINGDOM 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
ACCRUE CAPITAL LIMITED
 
Legal Registered Office
18A/20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1EF
Other companies in W1K
 
Filing Information
Company Number 06933649
Company ID Number 06933649
Date formed 2009-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991268680  
Last Datalog update: 2024-04-06 22:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCRUE CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DONALD REID LIMITED   MERLIN NOMINEES 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.
Companies with same name ACCRUE CAPITAL LIMITED
The following companies were found which have the same name as ACCRUE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCRUE CAPITAL MANAGEMENT LIMITED 18A/20 KING STREET MAIDENHEAD BERKSHIRE SL6 1EF Active Company formed on the 2012-04-19
ACCRUE CAPITAL, LLC 21 NORTON DRIVE Nassau ROOSEVELT NY 11575 Active Company formed on the 2014-06-11
ACCRUE CAPITAL INVESTMENTS LIMITED 18A/20 KING STREET MAIDENHEAD BERKSHIRE SL6 1EF Active Company formed on the 2015-08-06
ACCRUE CAPITAL LLC Delaware Unknown

Company Officers of ACCRUE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
GILES WILLIAM FREDERICK PATTERSON
Director 2015-09-23
BRIAN WILLIAM QUINN
Director 2012-05-28
STEPHEN JOHN WEBSTER
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL TEMPLE SLADE
Director 2009-07-27 2012-05-28
PAUL RICHARD ABREY
Director 2009-06-15 2009-07-24
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-06-15 2009-06-15
JOHN JEREMY ARTHUR COWDRY
Director 2009-06-15 2009-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES WILLIAM FREDERICK PATTERSON ACCRUE MARLBOROUGH STRATEGIC LAND LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-10-31
BRIAN WILLIAM QUINN ACCRUE 1 SCOTLAND GP LIMITED Director 2012-05-28 CURRENT 2010-04-21 Dissolved 2017-05-30
BRIAN WILLIAM QUINN ACCRUE HEATHCROFT (GP) LIMITED Director 2012-05-28 CURRENT 2010-03-04 Dissolved 2017-05-30
BRIAN WILLIAM QUINN ACCRUE MANCHESTER (NO. 1 ) LIMITED Director 2012-05-28 CURRENT 2011-07-13 Dissolved 2018-02-20
BRIAN WILLIAM QUINN ACCRUE MANCHESTER (NO. 2) LIMITED Director 2012-05-28 CURRENT 2011-07-13 Dissolved 2018-02-20
BRIAN WILLIAM QUINN ACCRUE FORT (NO.2) LIMITED Director 2012-05-28 CURRENT 2011-05-24 Dissolved 2018-05-15
BRIAN WILLIAM QUINN ACCRUE FORT (NO.1) LIMITED Director 2012-05-28 CURRENT 2011-05-24 Dissolved 2018-05-15
BRIAN WILLIAM QUINN ACCRUE HEATHCROFT LIMITED Director 2012-05-28 CURRENT 2010-02-12 Liquidation
BRIAN WILLIAM QUINN ACCRUE HEATHCROFT FINANCE LIMITED Director 2012-05-28 CURRENT 2010-03-04 Liquidation
BRIAN WILLIAM QUINN ACCRUE STUDENT HOUSING GP LIMITED Director 2011-08-11 CURRENT 2011-06-01 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE (FORUM) 5 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
STEPHEN JOHN WEBSTER ACCRUE (FORUM) GP LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
STEPHEN JOHN WEBSTER ACCRUE INVESTMENTS GP LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
STEPHEN JOHN WEBSTER HEATHCROFT FINANCE LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
STEPHEN JOHN WEBSTER HEATHCROFT HOLDINGS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Liquidation
STEPHEN JOHN WEBSTER HEATHCROFT 2015 GP LIMITED Director 2015-08-19 CURRENT 2015-08-19 Liquidation
STEPHEN JOHN WEBSTER ACCRUE CAPITAL INVESTMENTS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
STEPHEN JOHN WEBSTER ACCRUE BLUE MARLIN GP LIMITED Director 2014-04-28 CURRENT 2014-04-28 Liquidation
STEPHEN JOHN WEBSTER ACCRUE MARLBOROUGH STRATEGIC LAND LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-10-31
STEPHEN JOHN WEBSTER ACCRUE MANCHESTER (NO. 1 ) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE MANCHESTER (NO. 2) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE STUDENT HOUSING GP LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE STUDENT HOUSING LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
STEPHEN JOHN WEBSTER ACCRUE 1 (GP) LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2017-09-19
STEPHEN JOHN WEBSTER ACCRUE HILL STREET LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2018-05-15
STEPHEN JOHN WEBSTER ACCRUE HEATHCROFT (GP) LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2017-05-30
STEPHEN JOHN WEBSTER ACCRUE HEATHCROFT FINANCE LIMITED Director 2010-03-04 CURRENT 2010-03-04 Liquidation
STEPHEN JOHN WEBSTER ACCRUE HEATHCROFT LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
STEPHEN JOHN WEBSTER PARABELL LIMITED Director 1998-06-24 CURRENT 1998-06-23 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
2024-03-20Previous accounting period extended from 31/10/23 TO 31/12/23
2024-02-27CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2023-09-07Memorandum articles filed
2023-08-02Change of share class name or designation
2023-08-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-08-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06Change of details for person with significant control
2023-07-05Director's details changed for Mr Guy Thomas Pearson-Gregory on 2023-05-31
2023-05-20Memorandum articles filed
2023-05-20Change of share class name or designation
2023-05-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-10Change of details for Mr Stephen John Webster as a person with significant control on 2019-12-17
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES WILLIAM FREDERICK PATTERSON
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-02-18CH01Director's details changed for Guy Pearson-Gregory on 2021-02-18
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom
2020-12-22CH01Director's details changed for Guy Pearson-Gregory on 2020-12-22
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-03AP01DIRECTOR APPOINTED GUY PEARSON-GREGORY
2020-02-13CH01Director's details changed for Mr Giles William Frederick Patterson on 2019-11-22
2020-01-09SH0117/12/19 STATEMENT OF CAPITAL GBP 100.004
2020-01-09SH08Change of share class name or designation
2020-01-09SH02Sub-division of shares on 2019-12-17
2020-01-08RES12Resolution of varying share rights or name
2020-01-08RES13Resolutions passed:
  • Share transfers 17/12/2019
  • Resolution of removal of pre-emption rights
2019-07-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM QUINN
2018-10-05PSC04Change of details for Mr Stephen John Webster as a person with significant control on 2018-08-22
2018-09-14CH01Director's details changed for Mr Giles William Frederick Patterson on 2018-09-14
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-29CH01Director's details changed for Mr Giles William Frederick Patterson on 2018-06-14
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069336490002
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100.003
2017-08-24SH0117/08/17 STATEMENT OF CAPITAL GBP 100.003
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WEBSTER
2017-05-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 100.002
2016-12-04SH0131/10/16 STATEMENT OF CAPITAL GBP 100.002
2016-12-01CC04Statement of company's objects
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-12-01RES12VARYING SHARE RIGHTS AND NAMES
2016-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-28SH0131/10/16 STATEMENT OF CAPITAL GBP 100
2016-11-18SH08Change of share class name or designation
2016-11-18SH10Particulars of variation of rights attached to shares
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 29 Curzon Street London W1J 7TL England
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM .C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE 47 PARK LANE LONDON W1K 1PR ENGLAND
2015-09-23AP01DIRECTOR APPOINTED MR GILES WILLIAM FREDERICK PATTERSON
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 35 GROSVENOR STREET MAYFAIR LONDON W1K 4QX
2015-08-10AA31/10/14 TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0115/06/15 FULL LIST
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0115/06/14 FULL LIST
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069336490002
2014-04-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-16AR0115/06/13 FULL LIST
2013-03-04AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-17AR0115/06/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLADE
2012-06-28AP01DIRECTOR APPOINTED BRIAN WILLIAM QUINN
2012-04-20AA31/10/11 TOTAL EXEMPTION FULL
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-28AR0115/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WEBSTER / 15/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TEMPLE SLADE / 15/06/2011
2011-03-15AA31/10/10 TOTAL EXEMPTION FULL
2011-02-01AA01PREVEXT FROM 30/06/2010 TO 31/10/2010
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 3 NEW BURLINGTON MEWS MAYFAIR LONDON W1B 4QB
2010-07-30SH0123/04/10 STATEMENT OF CAPITAL GBP 2
2010-07-12AR0115/06/10 FULL LIST
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM C/O THOMPSON TARAZ AND CO 3 NEW BURLINGTON MEWS LONDON W1B 4QB
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM C/O DAVIES ARNOLD COOPER LLP 6-8 BOUVERIE STREET LONDON EC4Y 8DD
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL ABREY
2009-07-31288aDIRECTOR APPOINTED JOHN MICHAEL TEMPLE SLADE
2009-07-14288aDIRECTOR APPOINTED STEPHEN JOHN WEBSTER
2009-07-14288aDIRECTOR APPOINTED PAUL RICHARD ABREY
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCRUE CAPITAL 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 ACCRUE CAPITAL 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
2014-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHARE CHARGE 2011-10-07 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ACCRUE CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ACCRUE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCRUE CAPITAL LIMITED
Trademarks
We have not found any records of ACCRUE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCRUE CAPITAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ACCRUE CAPITAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ACCRUE CAPITAL 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 ACCRUE CAPITAL 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 ACCRUE CAPITAL 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.