Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLOUGH (U.K.) LIMITED
Company Information for

PLOUGH (U.K.) LIMITED

HODDESDON, HERTFORDSHIRE, EN11 9BU,
Company Registration Number
00438470
Private Limited Company
Dissolved

Dissolved 2018-07-10

Company Overview

About Plough (u.k.) Ltd
PLOUGH (U.K.) LIMITED was founded on 1947-07-07 and had its registered office in Hoddesdon. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
PLOUGH (U.K.) LIMITED
 
Legal Registered Office
HODDESDON
HERTFORDSHIRE
EN11 9BU
Other companies in EN11
 
Filing Information
Company Number 00438470
Date formed 1947-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-07-10
Type of accounts DORMANT
Last Datalog update: 2018-08-07 06:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLOUGH (U.K.) 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 PLOUGH (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROBINSKI
Company Secretary 2010-08-12
EBRU CAN TEMUCIN
Director 2017-06-23
MARTIN IAN ROGERS
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JANE HOUSON
Director 2016-09-06 2018-02-19
SIMON NICHOLSON
Director 2014-12-31 2018-02-19
GERTRAUD POLZ
Director 2016-09-06 2017-06-23
MELISSA LEONARD
Director 2013-12-11 2016-10-15
MICHAEL THOMAS NALLY
Director 2014-06-30 2016-09-30
KATHERINE ELIZABETH WHITE
Director 2014-12-31 2016-03-18
KEITH BOUSFIELD
Director 2012-03-23 2014-12-31
DEEPAK KUMAR KHANNA
Director 2010-01-21 2014-06-30
MARK ANDREW CHARLES MCDOWELL
Director 2010-08-12 2013-12-31
HASEEB AHMAD
Director 2010-08-12 2012-03-23
STIJN MICHIEL EHREN
Director 2010-08-12 2011-12-13
NICOLA ANN PAGE
Company Secretary 2006-06-30 2010-08-12
STEVEN HUBRIG KOEHLER
Director 2006-06-30 2010-08-12
GORDON COUTTS
Director 2004-06-04 2009-11-19
MARIA TERESA HILADO
Director 2008-05-30 2009-07-02
ERNEST KEVIN MOORE
Director 2006-06-30 2008-09-24
JAMES MAGUIRE
Company Secretary 1999-10-19 2006-06-30
APET GEORGES ISKENDERIAN
Director 2003-12-18 2006-06-30
JAMES MAGUIRE
Director 1999-06-01 2006-06-30
RATNAKAR MITRA
Director 2003-12-18 2004-06-04
GREGORY DIVIS
Director 2002-06-28 2003-12-18
OLAV HELLEBO
Director 2001-01-02 2002-06-28
DOMINIQUE PIERRE MONNET
Director 1998-09-01 2001-01-02
DOMINIQUE PIERRE MONNET
Company Secretary 1999-05-06 1999-10-19
HOWARD WILLIAM NORFOLK
Company Secretary 1991-01-03 1999-05-06
HOWARD WILLIAM NORFOLK
Director 1991-01-03 1999-05-06
PETER MARTIN
Director 1993-05-07 1998-07-10
ANTHONY JOHN CORK
Director 1991-01-03 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EBRU CAN TEMUCIN CONTINUUM PROFESSIONAL SERVICES LIMITED Director 2017-06-23 CURRENT 2001-11-09 Liquidation
EBRU CAN TEMUCIN DASHTAG Director 2017-06-23 CURRENT 1906-10-31 Active
EBRU CAN TEMUCIN MSD CONSUMER CARE LIMITED Director 2017-06-23 CURRENT 1948-10-06 Active - Proposal to Strike off
EBRU CAN TEMUCIN SCHERING-PLOUGH INT LIMITED Director 2017-06-23 CURRENT 1968-06-20 Active - Proposal to Strike off
EBRU CAN TEMUCIN DIOSYNTH LIMITED Director 2017-06-23 CURRENT 1971-12-23 Active - Proposal to Strike off
EBRU CAN TEMUCIN KIRBY-WARRICK PHARMACEUTICALS LIMITED Director 2017-06-23 CURRENT 1976-11-23 Active - Proposal to Strike off
EBRU CAN TEMUCIN CUBIST (UK) LTD Director 2017-06-23 CURRENT 2014-03-26 Liquidation
EBRU CAN TEMUCIN SCHERING-PLOUGH HOLDINGS LIMITED Director 2017-06-23 CURRENT 1988-09-15 Active
EBRU CAN TEMUCIN MSD ONCOLOGY LTD. Director 2017-06-23 CURRENT 2002-01-31 Active - Proposal to Strike off
EBRU CAN TEMUCIN ROSETTA BIOSOFTWARE UK LIMITED Director 2017-06-23 CURRENT 2006-11-14 Liquidation
EBRU CAN TEMUCIN CUBIST PHARMACEUTICALS (UK) LTD Director 2017-06-23 CURRENT 1999-01-22 Liquidation
EBRU CAN TEMUCIN MERCK SHARP & DOHME (UK) LIMITED Director 2017-06-23 CURRENT 1928-09-29 Active
EBRU CAN TEMUCIN ORGANON PHARMA (UK) LIMITED Director 2017-06-23 CURRENT 1964-09-25 Active
EBRU CAN TEMUCIN MERCK SHARP & DOHME FINANCE EUROPE LIMITED Director 2017-06-23 CURRENT 1993-10-21 Active
MARTIN IAN ROGERS MSD CONSUMER CARE LIMITED Director 2018-02-13 CURRENT 1948-10-06 Active - Proposal to Strike off
MARTIN IAN ROGERS SCHERING-PLOUGH INT LIMITED Director 2018-02-13 CURRENT 1968-06-20 Active - Proposal to Strike off
MARTIN IAN ROGERS DIOSYNTH LIMITED Director 2018-02-13 CURRENT 1971-12-23 Active - Proposal to Strike off
MARTIN IAN ROGERS KIRBY-WARRICK PHARMACEUTICALS LIMITED Director 2018-02-13 CURRENT 1976-11-23 Active - Proposal to Strike off
MARTIN IAN ROGERS CUBIST (UK) LTD Director 2018-02-13 CURRENT 2014-03-26 Liquidation
MARTIN IAN ROGERS MSD ONCOLOGY LTD. Director 2018-02-13 CURRENT 2002-01-31 Active - Proposal to Strike off
MARTIN IAN ROGERS ROSETTA BIOSOFTWARE UK LIMITED Director 2018-02-13 CURRENT 2006-11-14 Liquidation
MARTIN IAN ROGERS ORGANON LABORATORIES LIMITED Director 2018-02-13 CURRENT 1939-05-24 Liquidation

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
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-13DS01APPLICATION FOR STRIKING-OFF
2018-03-23SH20STATEMENT BY DIRECTORS
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-23SH1923/03/18 STATEMENT OF CAPITAL GBP 2.00
2018-03-23CAP-SSSOLVENCY STATEMENT DATED 22/03/18
2018-03-23RES06REDUCE ISSUED CAPITAL 22/03/2018
2018-03-20SH0120/03/18 STATEMENT OF CAPITAL GBP 230304
2018-03-14SH20STATEMENT BY DIRECTORS
2018-03-14SH1914/03/18 STATEMENT OF CAPITAL GBP 2.00
2018-03-14CAP-SSSOLVENCY STATEMENT DATED 14/03/18
2018-03-14RES06REDUCE ISSUED CAPITAL 14/03/2018
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOUSON
2018-02-28AP01DIRECTOR APPOINTED MARTIN IAN ROGERS
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 738000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GERTRAUD POLZ
2017-08-14AP01DIRECTOR APPOINTED EBRU CAN TEMUCIN
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 738000
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 738000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LEONARD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LEONARD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NALLY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NALLY
2016-09-19AP01DIRECTOR APPOINTED LOUISE JANE HOUSON
2016-09-16AP01DIRECTOR APPOINTED GERTRAUD POLZ
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHITE
2016-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 738000
2016-01-06AR0114/12/15 FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLSON / 11/12/2015
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05AP01DIRECTOR APPOINTED SIMON NICHOLSON
2015-01-05AP01DIRECTOR APPOINTED MRS KATHERINE ELIZABETH WHITE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOUSFIELD
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 738000
2014-12-17AR0114/12/14 FULL LIST
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MICHAEL THOMAS NALLY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHANNA
2014-01-09ANNOTATIONClarification
2014-01-09RP04SECOND FILING FOR FORM AP01
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 738000
2014-01-09AR0114/12/13 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL
2013-12-13AP01DIRECTOR APPOINTED MELISSA SCHAEFER LEONARD
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROBINSKI / 11/02/2013
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O PLOUGH (U.K.) LIMITED WEST HILL HERTFORD ROAD HODDESDON HERTFORDSHIRE EN11 9BU UNITED KINGDOM
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM SCHERING-PLOUGH HOUSE FALCON WAY SHIRE PARK WELWYN GARDEN CITY HERTS AL7 1TW
2013-01-18AR0114/12/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED KEITH BOUSFIELD
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HASEEB AHMAD
2011-12-21AR0114/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STIJN EHREN
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 01/09/2010
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 09/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB AHMAD / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 01/04/2011
2011-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB AHMAD / 12/08/2010
2011-04-19AA31/12/10 TOTAL EXEMPTION FULL
2011-02-11AR0114/12/10 FULL LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-01-13AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2010-08-24AP01DIRECTOR APPOINTED STIJN MICHIEL EHREN
2010-08-20AP03SECRETARY APPOINTED RICHARD ROBINSKI
2010-08-18AP01DIRECTOR APPOINTED HASEEB AHMAD
2010-08-18AP01DIRECTOR APPOINTED MARK ANDREW CHARLES MCDOWELL
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KOEHLER
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PAGE
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2010-02-19AP01DIRECTOR APPOINTED DEEPAK KUMAR KHANNA
2010-02-17AR0114/12/09 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COUTTS
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-15AD02SAIL ADDRESS CREATED
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR MARIA HILADO
2009-04-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED MARIA THERESA HILADO
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR ERNEST MOORE
2008-06-24AA31/12/07 TOTAL EXEMPTION FULL
2008-05-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-04-06353LOCATION OF REGISTER OF MEMBERS
2006-02-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 PLOUGH (U.K.) 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 PLOUGH (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLOUGH (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PLOUGH (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of PLOUGH (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLOUGH (U.K.) LIMITED
Trademarks
We have not found any records of PLOUGH (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLOUGH (U.K.) 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 (74990 - Non-trading company) as PLOUGH (U.K.) 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 PLOUGH (U.K.) 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 PLOUGH (U.K.) 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 PLOUGH (U.K.) LIMITED any grants or awards.
Ownership
    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.