Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

EXPONENT PRIVATE EQUITY LLP

30 BROADWICK STREET, LONDON, W1F 8JB,
Company Registration Number
OC306781
Limited Liability Partnership
Active

Company Overview

About Exponent Private Equity Llp
EXPONENT PRIVATE EQUITY LLP was founded on 2004-02-03 and has its registered office in London. The organisation's status is listed as "Active". Exponent Private Equity Llp is a Limited Liability Partnership 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
EXPONENT PRIVATE EQUITY LLP
 
Legal Registered Office
30 BROADWICK STREET
LONDON
W1F 8JB
Other companies in WC2E
 
Filing Information
Company Number OC306781
Company ID Number OC306781
Date formed 2004-02-03
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB840103284  
Last Datalog update: 2024-04-06 17:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPONENT PRIVATE EQUITY LLP
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 EXPONENT PRIVATE EQUITY LLP
The following companies were found which have the same name as EXPONENT PRIVATE EQUITY LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPONENT PRIVATE EQUITY (HOLDINGS) LLP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2004-02-03
EXPONENT PRIVATE EQUITY CO INVESTMENT PARTNERS, LP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2005-06-10
EXPONENT PRIVATE EQUITY CO-INVESTMENT PARTNERS II, LP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2008-07-01
EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP II LIMITED 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2007-06-27
EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP LIMITED 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2004-06-14
EXPONENT PRIVATE EQUITY FOUNDER PARTNER II, LP 1 RUTLAND COURT EDINBURGH EH3 8EY Active Company formed on the 2007-08-10
EXPONENT PRIVATE EQUITY FOUNDER PARTNER, LP 1 RUTLAND COURT EDINBURGH EH3 8EY Active Company formed on the 2004-06-09
EXPONENT PRIVATE EQUITY GP OF GP II LIMITED 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2007-06-27
EXPONENT PRIVATE EQUITY GP OF GP LIMITED 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2004-06-14
EXPONENT PRIVATE EQUITY PARTNERS GP II, LP 1 RUTLAND COURT EDINBURGH EH3 8EY Active Company formed on the 2007-08-10
EXPONENT PRIVATE EQUITY PARTNERS GP, LP 1 RUTLAND COURT EDINBURGH EH3 8EY Active Company formed on the 2004-06-09
EXPONENT PRIVATE EQUITY PARTNERS II, LP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2007-07-02
EXPONENT PRIVATE EQUITY PARTNERS, LP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2004-06-16
EXPONENT PRIVATE EQUITY PARTNERS III, LP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2014-05-29
EXPONENT PRIVATE EQUITY FOUNDER PARTNER III, LP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2014-05-28
EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP III LIMITED 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2014-05-27
EXPONENT PRIVATE EQUITY PARTNERS GP OF GP II LLP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2014-12-18
EXPONENT PRIVATE EQUITY PARTNERS GP OF GP LLP 30 BROADWICK STREET LONDON W1F 8JB Active Company formed on the 2014-12-18
EXPONENT PRIVATE EQUITY PARTNERS GP III, LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-12-11
EXPONENT PRIVATE EQUITY GP OF GP III LLP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-12-10

Company Officers of EXPONENT PRIVATE EQUITY LLP

Current Directors
Officer Role Date Appointed
EXPONENT PRIVATE EQUITY (HOLDINGS) LLP
Limited Liability Partnership (LLP) Designated Member 2003-02-03
CHRISTOPHER MICHAEL GRAHAM
Limited Liability Partnership (LLP) Designated Member 2003-02-03
JAMES RICHARD ST JOHN LENANE
Limited Liability Partnership (LLP) Designated Member 2005-03-23
THOMAS SWEET-ESCOTT
Limited Liability Partnership (LLP) Designated Member 2003-02-03
OLIVER BRADLEY BOWER
Limited Liability Partnership (LLP) Member 2010-03-22
SIMON RUSSELL DAVIDSON
Limited Liability Partnership (LLP) Member 2009-01-01
TIMOTHY EDWARD EASINGWOOD
Limited Liability Partnership (LLP) Member 2009-01-01
JOHN GERARD MOORE
Limited Liability Partnership (LLP) Member 2017-01-16
MARK STEVEN TAYLOR
Limited Liability Partnership (LLP) Member 2010-07-01
CRAIG MCKENZIE VICKERY
Limited Liability Partnership (LLP) Member 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH FRANCIS RICHARDS
Limited Liability Partnership (LLP) Designated Member 2003-02-03 2016-06-30
RICHARD LEWIS TUDOR
Limited Liability Partnership (LLP) Member 2005-06-27 2014-09-30
RICHARD LOXTON CAMPIN
Limited Liability Partnership (LLP) Designated Member 2003-02-03 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL GRAHAM EXPONENT PRIVATE EQUITY (HOLDINGS) LLP Limited Liability Partnership (LLP) Designated Member 2004-02-03 CURRENT 2004-02-03 Active
JAMES RICHARD ST JOHN LENANE EXPONENT PRIVATE EQUITY (HOLDINGS) LLP Limited Liability Partnership (LLP) Designated Member 2007-12-24 CURRENT 2004-02-03 Active
THOMAS SWEET-ESCOTT EXPONENT PRIVATE EQUITY (HOLDINGS) LLP Limited Liability Partnership (LLP) Designated Member 2004-02-03 CURRENT 2004-02-03 Active
CRAIG MCKENZIE VICKERY EXPONENT PRIVATE EQUITY (HOLDINGS) LLP Limited Liability Partnership (LLP) Member 2016-06-30 CURRENT 2004-02-03 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
2024-03-21LLP Cessation of Thomas Sweet-Escott as a person with significant control on 2024-02-09
2024-03-21LLP Cessation of James Richard St John Lenane as a person with significant control on 2024-02-09
2024-03-21LLP Cessation of Simon Russell Davidson as a person with significant control on 2024-02-09
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-26Confirmation statement with no updates made up to 2023-06-15
2023-06-15Limited liability partnership appointment of corporate member Exponent Private Equity Gp (Second Member) Limited on 2023-06-05 as member
2023-02-10Limited liability partnership appointment of Mr Shane Patrick Farragher on 2023-02-01 as member
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08Limited liability partnership appointment of Jeroen Bernard Sebastian Regeur on 2022-09-01 as member
2022-09-08LLAP01Limited liability partnership appointment of Jeroen Bernard Sebastian Regeur on 2022-09-01 as member
2022-07-08LLPSC01LLP Notification of Thomas Sweet-Escott as a person with significant control on 2022-01-01
2022-07-07LLTM01Limited liability partnership termination of member John Gerard Moore on 2022-06-30
2022-06-17LLCS01Confirmation statement with no updates made up to 2022-06-15
2022-01-20Limited liability partnership termination of member Christopher Michael Graham on 2021-12-31
2022-01-20LLTM01Limited liability partnership termination of member Christopher Michael Graham on 2021-12-31
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-30LLAP01Limited liability partnership appointment of David Mcgovern on 2021-07-01 as member
2021-07-28LLAP01Limited liability partnership appointment of Tom Lightowler on 2021-07-01 as member
2021-06-17LLCS01Confirmation statement with no updates made up to 2021-06-15
2021-02-15LLCS01Confirmation statement with no updates made up to 2021-02-15
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-25LLCS01Confirmation statement with no updates made up to 2020-02-15
2020-02-21LLAP01Limited liability partnership appointment of Mr James Michael Gunton on 2020-02-01 as member
2020-02-20LLTM01Limited liability partnership termination of member Oliver Bradley Bower on 2020-01-31
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-31LLMR01LLP Creation of charge with deed OC3067810014 on 2019-05-17
2019-05-22LLMR04LLP Statement of satisfaction of a charge / full OC3067810006
2019-02-15LLCS01Confirmation statement with no updates made up to 2019-02-15
2019-02-12LLPSC07LLP Cessation of Christopher Michael Graham as a person with significant control on 2019-01-01
2019-02-11LLPSC07LLP Cessation of James Richard St.John Lenane as a person with significant control on 2019-01-01
2019-02-01LLCH01Change of partner details Mr Simon Russell Davidson on 2019-01-01
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04LLAP01Limited liability partnership appointment of Mr Ole Marius Ostlie on 2018-11-01 as member
2018-09-12LLMR01LLP Creation of charge with deed OC3067810011 on 2018-09-04
2018-09-11LLMR01LLP Creation of charge with deed OC3067810009 on 2018-09-04
2018-06-21LLPSC04LLP Notification of change for Mr James Richard St.John Lenane as a person with significant control on
2018-02-21LLCS01Confirmation statement with no updates made up to 2018-02-15
2018-02-21LLCH02LLP change of corporate member Exponent Private Equity (Holdings) Llp on 2017-05-16
2018-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN GERARD MOORE / 16/05/2017
2018-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER BRADLEY BOWER / 16/05/2017
2018-02-15LLPSC05LLP Notification of change to Exponent Private Equity (Holdings) Llp as a person with significant control on 2017-05-16
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18LLPSC04LLP Notification of change for Mr Tom Sweet-Escott as a person with significant control on
2017-08-22LLCH01Change of partner details Mr Thomas Sweet-Escott on 2017-08-08
2017-05-16LLAD01Change of registered office address for limited liability partnership from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB
2017-03-02LLAP01Limited liability partnership appointment of Mr John Gerard Moore on 2017-01-16 as member
2017-02-27LLCS01Confirmation statement with no updates made up to 2017-02-15
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-08LLTM01Limited liability partnership termination of member Hugh Francis Richards on 2016-06-30
2016-03-07LLAR01LLP Annual return made up to 2016-02-15
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3067810006
2015-12-01LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3067810005
2015-11-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3067810004
2015-11-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3067810002
2015-11-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3067810003
2015-02-17LLAR01ANNUAL RETURN MADE UP TO 15/02/15
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK STEVEN TAYLOR / 01/01/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD EASINGWOOD / 01/01/2015
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD TUDOR
2014-04-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD LEWIS TUDOR / 31/03/2014
2014-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD CAMPIN
2014-03-19LLAR01ANNUAL RETURN MADE UP TO 15/02/14
2014-03-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EXPONENT PRIVATE EQUITY (HOLDINGS) LLP / 24/01/2013
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04LLAR01ANNUAL RETURN MADE UP TO 15/02/13
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RUSSELL DAVIDSON / 22/06/2012
2012-02-20LLAR01ANNUAL RETURN MADE UP TO 15/02/12
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-28LLAR01ANNUAL RETURN MADE UP TO 03/02/11
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MCKENZIE VICKERY / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD LEWIS TUDOR / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS SWEET-ESCOTT / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH FRANCIS RICHARDS / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RICHARD ST JOHN LENANE / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GRAHAM / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY EDWARD EASINGWOOD / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RUSSELL DAVIDSON / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD LOXTON CAMPIN / 02/12/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK STEVEN TAYLOR / 16/07/2010
2010-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER BOWER / 05/08/2010
2010-11-17ANNOTATIONClarification
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29LLAP01LLP MEMBER APPOINTED MARK STEVEN TAYLOR
2010-04-06LLAP01LLP MEMBER APPOINTED OLIVER BOWER
2010-04-06LLAP01LLP MEMBER APPOINTED OLIVER BOWER
2010-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD LEWIS TUDOR / 03/03/2010
2010-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD ST. JOHN LENANE / 03/03/2010
2010-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MCKENZIE VICKERY / 03/03/2010
2010-03-22LLAR01ANNUAL RETURN MADE UP TO 03/02/10
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21LLP288aLLP MEMBER APPOINTED CRAIG MCKENZIE VICKERY
2009-04-21LLP363ANNUAL RETURN MADE UP TO 03/02/09
2009-01-20LLP288aLLP MEMBER APPOINTED SIMON RUSSELL DAVIDSON
2009-01-20LLP288aLLP MEMBER APPOINTED TIMOTHY EDWARD EASINGWOOD
2009-01-20LLP288cMEMBER'S PARTICULARS EXPONENT PRIVATE EQUITY (HOLDINGS) LLP
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21LLP288cMEMBER'S PARTICULARS RICHARD TUDOR
2008-07-21LGLOLLP MEMBER GLOBAL RICHARD TUDOR DETAILS CHANGED BY FORM RECEIVED ON 18-07-2008 FOR LLP OC306782
2008-07-21LLP288cMEMBER'S PARTICULARS JAMES LENANE
2008-07-15LLP8NON-DESIGNATED MEMBERS ALLOWED
2008-03-01LLP363ANNUAL RETURN MADE UP TO 03/02/08
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aANNUAL RETURN MADE UP TO 03/02/07
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aANNUAL RETURN MADE UP TO 03/02/06
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-03-09363aANNUAL RETURN MADE UP TO 03/02/05
2005-03-09288cMEMBER'S PARTICULARS CHANGED
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 90 LONG ACRE LONDON WC2E 9RZ
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: FLOOR 14 TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ
2004-03-08CERTNMCOMPANY NAME CHANGED SQUARE CAPITAL MANAGEMENT LLP CERTIFICATE ISSUED ON 08/03/04
2004-02-03NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to EXPONENT PRIVATE EQUITY LLP 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 EXPONENT PRIVATE EQUITY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
STAKEHOLDER SECURITY DEPOSIT DEED 2004-11-13 Outstanding CLOF JERSEY NOMINEE A LIMITED & CLOF JERSEY NOMINEE B LIMITED
Intangible Assets
Patents
We have not found any records of EXPONENT PRIVATE EQUITY LLP registering or being granted any patents
Domain Names
We do not have the domain name information for EXPONENT PRIVATE EQUITY LLP
Trademarks
We have not found any records of EXPONENT PRIVATE EQUITY LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPONENT PRIVATE EQUITY LLP. 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 (None Supplied) as EXPONENT PRIVATE EQUITY LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPONENT PRIVATE EQUITY LLP 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 EXPONENT PRIVATE EQUITY LLP 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 EXPONENT PRIVATE EQUITY LLP 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.