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

PLASTICS (MANCHESTER) LIMITED

LEEDS, WEST YORKSHIRE, LS11 5RU,
Company Registration Number
02353719
Private Limited Company
Dissolved

Dissolved 2015-12-21

Company Overview

About Plastics (manchester) Ltd
PLASTICS (MANCHESTER) LIMITED was founded on 1989-03-01 and had its registered office in Leeds. The company was dissolved on the 2015-12-21 and is no longer trading or active.

Key Data
Company Name
PLASTICS (MANCHESTER) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS11 5RU
Other companies in LS11
 
Filing Information
Company Number 02353719
Date formed 1989-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2015-12-21
Type of accounts FULL
Last Datalog update: 2016-04-29 00:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASTICS (MANCHESTER) 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 PLASTICS (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WRAY
Company Secretary 1993-11-26
RICHARD CLYNES
Director 1999-12-01
NABIEL KHAN
Director 2002-06-01
STEPHEN JOHN WRAY
Director 1993-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK BROPHY
Director 1996-04-01 2003-03-31
KENNETH DARBY
Director 1993-11-26 2003-03-31
ANDREW JAMES EAVIS
Director 1993-11-26 1999-12-01
NOEL ARTHUR THOMPSON
Director 1993-11-26 1999-12-01
MALCOLM LAWSON SHILTON
Company Secretary 1993-06-28 1993-11-26
ALAN ASHER SALEM
Director 1991-04-04 1993-11-26
JONATHAN MICHAEL SALEM
Director 1991-04-04 1993-11-26
REBECCA HILARY SALEM
Director 1991-04-04 1993-11-26
MELVYN HOWARD GOUTHRIE
Company Secretary 1992-11-30 1993-06-28
MORRIS ADAM
Company Secretary 1991-04-04 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WRAY WINDCROWN LIMITED Company Secretary 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
STEPHEN JOHN WRAY THOMPSON TECHNIK (NEWCASTLE) LIMITED Company Secretary 2003-09-04 CURRENT 1993-03-05 Dissolved 2014-05-24
STEPHEN JOHN WRAY SUPERSHARP LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-12 Dissolved 2014-12-16
STEPHEN JOHN WRAY THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
STEPHEN JOHN WRAY THOMPSON TECHNIK (BRIDGEND) LIMITED Company Secretary 2000-01-05 CURRENT 1999-12-06 Dissolved 2016-02-12
STEPHEN JOHN WRAY THOMPSON TECHNIK (LUDLOW) LIMITED Company Secretary 1998-11-03 CURRENT 1986-07-22 Dissolved 2013-12-13
STEPHEN JOHN WRAY THOMPSON PLASTICS GROUP LIMITED Company Secretary 1994-03-22 CURRENT 1982-04-22 Dissolved 2016-03-29
STEPHEN JOHN WRAY ACE PLASTICS LIMITED Company Secretary 1993-04-06 CURRENT 1949-09-29 Dissolved 2013-08-22
STEPHEN JOHN WRAY THOMPSON TECHNIK (HESSLE) LIMITED Company Secretary 1993-01-29 CURRENT 1992-11-23 Dissolved 2015-03-24
STEPHEN JOHN WRAY THOMPSON PLASTICS (HULL) LIMITED Company Secretary 1991-11-28 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
RICHARD CLYNES BENCHMARK MODULAR HOLDINGS LTD Director 2016-09-09 CURRENT 2016-09-09 Dissolved 2017-04-11
RICHARD CLYNES BRIDGEWOOD HOLDINGS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Liquidation
RICHARD CLYNES BRIDGEWOOD (UK) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
RICHARD CLYNES WINDCROWN LIMITED Director 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
RICHARD CLYNES THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
RICHARD CLYNES THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2006-10-05 CURRENT 1993-03-05 Dissolved 2014-05-24
RICHARD CLYNES THOMPSON TECHNIK (LUDLOW) LIMITED Director 2006-10-05 CURRENT 1986-07-22 Dissolved 2013-12-13
RICHARD CLYNES SUPERSHARP LIMITED Director 2006-10-05 CURRENT 2003-03-12 Dissolved 2014-12-16
RICHARD CLYNES THOMPSON TECHNIK (HESSLE) LIMITED Director 2006-10-05 CURRENT 1992-11-23 Dissolved 2015-03-24
RICHARD CLYNES THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2006-10-05 CURRENT 1999-12-06 Dissolved 2016-02-12
RICHARD CLYNES ACE PLASTICS LIMITED Director 2003-03-31 CURRENT 1949-09-29 Dissolved 2013-08-22
RICHARD CLYNES THOMPSON PLASTICS (HULL) LIMITED Director 2003-03-31 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
NABIEL KHAN BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
NABIEL KHAN BRIDGEWOOD HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-08-27 Liquidation
NABIEL KHAN BRIDGEWOOD (UK) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
NABIEL KHAN THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2008-05-15 CURRENT 1993-03-05 Dissolved 2014-05-24
NABIEL KHAN THOMPSON TECHNIK (LUDLOW) LIMITED Director 2008-05-15 CURRENT 1986-07-22 Dissolved 2013-12-13
NABIEL KHAN SUPERSHARP LIMITED Director 2008-05-15 CURRENT 2003-03-12 Dissolved 2014-12-16
NABIEL KHAN THOMPSON TECHNIK (HESSLE) LIMITED Director 2008-05-15 CURRENT 1992-11-23 Dissolved 2015-03-24
NABIEL KHAN ACE PLASTICS LIMITED Director 2008-05-15 CURRENT 1949-09-29 Dissolved 2013-08-22
NABIEL KHAN THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2008-05-15 CURRENT 1999-12-06 Dissolved 2016-02-12
NABIEL KHAN WINDCROWN LIMITED Director 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
NABIEL KHAN THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
NABIEL KHAN THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
NABIEL KHAN THOMPSON PLASTICS (HULL) LIMITED Director 2002-06-01 CURRENT 1989-11-28 Dissolved 2015-10-06
STEPHEN JOHN WRAY THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2003-09-04 CURRENT 1993-03-05 Dissolved 2014-05-24
STEPHEN JOHN WRAY SUPERSHARP LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2014-12-16
STEPHEN JOHN WRAY THOMPSON TECHNIK (HESSLE) LIMITED Director 2003-03-31 CURRENT 1992-11-23 Dissolved 2015-03-24
STEPHEN JOHN WRAY THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
STEPHEN JOHN WRAY THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2000-01-05 CURRENT 1999-12-06 Dissolved 2016-02-12
STEPHEN JOHN WRAY ACE PLASTICS LIMITED Director 1999-12-01 CURRENT 1949-09-29 Dissolved 2013-08-22
STEPHEN JOHN WRAY THOMPSON TECHNIK (LUDLOW) LIMITED Director 1998-11-03 CURRENT 1986-07-22 Dissolved 2013-12-13
STEPHEN JOHN WRAY THOMPSON PLASTICS GROUP LIMITED Director 1994-03-22 CURRENT 1982-04-22 Dissolved 2016-03-29
STEPHEN JOHN WRAY THOMPSON PLASTICS (HULL) LIMITED Director 1991-11-28 CURRENT 1989-11-28 Dissolved 2015-10-06

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
2015-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-18LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2015-08-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2015
2015-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014
2014-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2014
2014-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2013-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012
2012-06-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-06-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS LS1 2TW
2012-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2011-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011
2011-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010
2009-12-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-07-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2009
2009-03-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-03-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-02-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM BRIDGE WORKS FERRY ROAD HESSLE NORTH HUMBERSIDE HU13 0TP
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-02363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288bDIRECTOR RESIGNED
2003-04-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14288aNEW DIRECTOR APPOINTED
2002-04-09363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-10363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14288bDIRECTOR RESIGNED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288bDIRECTOR RESIGNED
1999-04-13363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: PLASMAN INDUSTRIAL CENTRE PETER MOSS WAY LEVENSHULME MANCHESTER, M19 3JH
1998-04-30363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-23288cDIRECTOR'S PARTICULARS CHANGED
1997-04-22363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-11288NEW DIRECTOR APPOINTED
1996-04-11363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-13395PARTICULARS OF MORTGAGE/CHARGE
1995-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-24363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to PLASTICS (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-05
Notice of Dividends2014-08-13
Appointment of Administrators2009-01-08
Fines / Sanctions
No fines or sanctions have been issued against PLASTICS (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-12-17 Outstanding GE HELLER LIMITED
FIXED CHARGE OVER BOOK DEBTS 1995-05-13 Outstanding TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1995-03-31 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-03-25 Outstanding MIDLAND BANK PLC
FIXED CHARGE 1993-10-21 Satisfied BARCLAYS BANK PLC
BILL OF SALE 1993-08-16 Satisfied ALAN ASHER SALEM
DEBENTURE 1993-05-11 Satisfied REBECCA HILARY SALEM
DEBENTURE 1993-05-11 Satisfied TIMOTHY JAMES PARKER
LEGAL CHARGE 1992-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PLASTICS (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PLASTICS (MANCHESTER) LIMITED owns 1 domain names.

plastics-manchester.co.uk  

Trademarks
We have not found any records of PLASTICS (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLASTICS (MANCHESTER) 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 (2524 - Manufacture of other plastic products) as PLASTICS (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLASTICS (MANCHESTER) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyPLASTICS (MANCHESTER) LIMITEDEvent Date2014-08-08
Nature of Business: Manufacturer of Plastic Products Notice is hereby given that the Liquidator of the Company intends to pay a first and final dividend to ordinary creditors within four months from the last date for proving. The last date for proving is 26 September 2014 . Proofs of debt should be sent to the liquidator as follows: Ian Schofield (IP No 2647 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU . The Companys registered office is at BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and its principal trading address was Plasman Industrial Centre, Peter Moss Way, Manchester, Lancashire M19 3PX . Further information regarding this matter can be obtained from the Liquidator by telephone 0113 244 3839 or by email BRNOTICE@bdo.co.uk .
 
Initiating party Event TypeAppointment of Administrators
Defending partyPLASTICS (MANCHESTER) LIMITEDEvent Date2008-12-22
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 9735 Charles Escott and Ian Schofield (IP Nos 8913 and 2647 ), both of PKF (UK) LLP , Pannell House, 6 Queen Street, Leeds LS1 2TW . :
 
Initiating party Event TypeFinal Meetings
Defending partyPLASTICS (MANCHESTER) LIMITEDEvent Date
Edward Terence Kerr (IP No. 9021 ), the Liquidator of Plastics (Manchester) Limited, hereby gives notice that the final meeting of members of the company will be held at 10.30 am on 28 August 2015 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU and that the final meeting of creditors of the company will be held at 10.45 am on 28 August 2015 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU . In order to be entitled to vote at the meetings members and creditors must send their proxy forms, and in the case of creditors, their proof of debt if not already lodged, to the undersigned, ET Kerr of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting. ET Kerr , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLASTICS (MANCHESTER) 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 PLASTICS (MANCHESTER) 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.