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

POWELL PLASTICS LIMITED

STRAIGHT LTD, SOMERDEN ROAD, HULL, HU9 5PE,
Company Registration Number
01024015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Powell Plastics Ltd
POWELL PLASTICS LIMITED was founded on 1971-09-14 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Powell Plastics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWELL PLASTICS LIMITED
 
Legal Registered Office
STRAIGHT LTD
SOMERDEN ROAD
HULL
HU9 5PE
Other companies in LS1
 
Telephone0148-278-5200
 
Filing Information
Company Number 01024015
Company ID Number 01024015
Date formed 1971-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 14:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWELL PLASTICS 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 POWELL PLASTICS LIMITED
The following companies were found which have the same name as POWELL PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWELL PLASTICS LIMITED 1825 DUNDAS ST EAST MISSISSAUGA Ontario Dissolved Company formed on the 1972-11-16

Company Officers of POWELL PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2014-08-26
PATRICK DALTON
Director 2014-08-26
ALAN WALSH
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2014-08-26 2015-12-31
JAMES DAVID MELLOR
Company Secretary 2010-08-13 2014-08-26
MARK JEREMY HALFORD
Director 2010-08-13 2014-08-26
JAMES DAVID MELLOR
Director 2010-08-13 2014-08-26
JONATHAN MICHAEL STRAIGHT
Director 2010-08-13 2014-08-12
STEPHEN BRIAN RENNISON
Company Secretary 1997-08-19 2010-08-13
LESLIE DYSCH
Director 1992-06-19 2010-08-13
STEPHEN BRIAN RENNISON
Director 2004-02-20 2010-08-13
CHARLES ANTHONY ROSEN
Director 1992-06-19 2010-08-13
CHRISTOPHER JOHN STAMP
Director 2004-02-20 2010-08-13
BRIAN WIGLEY
Director 2004-02-20 2010-08-13
GORDON DANIEL WILSON
Director 1992-06-19 2010-08-13
RONALD FRANCIS ATKINSON
Company Secretary 1992-06-19 1997-08-18
RONALD FRANCIS ATKINSON
Director 1992-06-19 1997-08-18
ROBERT FOLDING
Director 1992-06-19 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DALTON ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2017-09-18 CURRENT 2010-02-03 Active - Proposal to Strike off
PATRICK DALTON ONE51 IPL HOLDINGS LIMITED Director 2017-04-25 CURRENT 2015-06-17 Liquidation
PATRICK DALTON TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
PATRICK DALTON BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
PATRICK DALTON STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
PATRICK DALTON STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
PATRICK DALTON TALLGROVE PROPERTIES LIMITED Director 2012-12-31 CURRENT 2006-10-20 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-10-25CH01Director's details changed for Mr Patrick Dalton on 2014-08-26
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-05CH01Director's details changed for Mr Patrick Dalton on 2018-09-20
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 20200
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 20200
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 20200
2016-05-30AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MURDOCH
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 20200
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2014-11-24AAMDAmended account small company full exemption
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2014-09-10AP01DIRECTOR APPOINTED PATRICK DALTON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL STRAIGHT
2014-09-10TM02Termination of appointment of James David Mellor on 2014-08-26
2014-09-10AP03Appointment of Susan Holburn as company secretary on 2014-08-26
2014-09-10AP01DIRECTOR APPOINTED ALAN WALSH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALFORD
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOR
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 20200
2014-05-30AR0122/05/14 FULL LIST
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-23AR0122/05/13 FULL LIST
2012-10-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AR0122/05/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0122/05/11 FULL LIST
2010-09-17AP01DIRECTOR APPOINTED MR MARK JEREMY HALFORD
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNISON
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WIGLEY
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM SOMERDEN ROAD HEDON ROAD HULL EAST YORKSHIRE HU9 5PE
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RENNISON
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSEN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DYSCH
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMP
2010-09-09AP01DIRECTOR APPOINTED JONATHAN MICHAEL STRAIGHT
2010-09-09AP01DIRECTOR APPOINTED JAMES DAVID MELLOR
2010-09-09AP03SECRETARY APPOINTED JAMES DAVID MELLOR
2010-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-19MISCSECTION 519
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-15AR0122/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WIGLEY / 22/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN RENNISON / 22/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STAMP / 22/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DYSCH / 22/05/2010
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM SOMERDEN ROAD HULL NORTH HUMBERSIDE HU9 5PE
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 22/05/05; NO CHANGE OF MEMBERS
2004-06-08363sRETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2003-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-06-11363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWELL PLASTICS 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 POWELL PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-03-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-03-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-03 Satisfied MIDLAND BANK PLC
COLLATERAL DEBENTURE 1982-08-19 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 POWELL PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20,200
Shareholder Funds 2012-01-01 £ 20,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWELL PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

POWELL PLASTICS LIMITED owns 1 domain names.

powellplastics.co.uk  

Trademarks
We have not found any records of POWELL PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWELL PLASTICS 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 (32990 - Other manufacturing n.e.c.) as POWELL PLASTICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where POWELL PLASTICS 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 POWELL PLASTICS 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 POWELL PLASTICS 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.