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

MAYOR (UK) LIMITED

UNIT C1 ANTURA, BOND CLOSE, BASINGSTOKE, HAMPSHIRE, RG24 8PZ,
Company Registration Number
02632899
Private Limited Company
Active

Company Overview

About Mayor (uk) Ltd
MAYOR (UK) LIMITED was founded on 1991-07-26 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Mayor (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MAYOR (UK) LIMITED
 
Legal Registered Office
UNIT C1 ANTURA
BOND CLOSE
BASINGSTOKE
HAMPSHIRE
RG24 8PZ
Other companies in W2
 
Filing Information
Company Number 02632899
Company ID Number 02632899
Date formed 1991-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 10:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYOR (UK) 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 MAYOR (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAREN JOHN MORRIS
Company Secretary 2015-08-13
DAREN JOHN MORRIS
Director 2015-12-08
TERRY DAVID WHOOLEY
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE MARY PASK
Company Secretary 2014-01-13 2015-08-13
MATT STUART NYDELL
Company Secretary 2010-09-18 2013-09-06
RICHARD ANTHONY LECOUTRE
Director 2009-05-29 2013-03-28
JOHN NICHOLAS TEMPLE
Company Secretary 2009-12-31 2010-09-18
WENDY TATE
Company Secretary 2005-10-14 2009-12-31
WENDY TATE
Director 2005-10-14 2009-12-31
IAN ANTHONY BAXTER
Director 2009-01-05 2009-05-29
IAN ALAN DEGNAN
Director 2006-12-16 2009-01-05
DEREK EDMUND PIERS WALTER
Director 2004-10-22 2006-12-15
MARK ASHCROFT
Company Secretary 1993-03-18 2005-10-14
MARK ASHCROFT
Director 1993-08-31 2005-10-14
DAVID BRIAN HUDSON
Director 2003-04-01 2004-10-22
KENNETH STANLEY HOOPER
Director 1993-03-18 2003-03-31
OWEN FRANCIS ANTHONY KENNEDY
Director 1993-03-18 1997-03-31
HOWARD POULSON
Director 1993-03-18 1993-08-31
JAY SAY CHENG POK
Director 1991-10-21 1993-04-26
ANTHONY MICHAEL BARTLETT
Company Secretary 1991-10-21 1993-03-18
MELVYN RUSSELL MITCHELL
Director 1991-10-21 1993-03-18
VIRGINIA BRIDGET REEKIE
Company Secretary 1991-07-26 1991-10-21
JULIAN JAMES LYNCH GEORGE
Director 1991-07-26 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAREN JOHN MORRIS SILCOTEC EUROPE (UK) LIMITED Director 2018-06-08 CURRENT 1996-11-19 Active - Proposal to Strike off
DAREN JOHN MORRIS CABLE PRODUCTS LIMITED Director 2015-12-08 CURRENT 1991-08-09 Active
DAREN JOHN MORRIS WARD & GOLDSTONE LIMITED Director 2015-12-08 CURRENT 1962-10-31 Active
DAREN JOHN MORRIS VOLEX (NO.4) LTD Director 2015-12-08 CURRENT 1935-11-11 Active
DAREN JOHN MORRIS VOLEX GROUP PENSION SCHEME TRUSTEE LIMITED Director 2015-12-08 CURRENT 1988-03-01 Active
DAREN JOHN MORRIS PENCON LIMITED Director 2015-12-08 CURRENT 1988-12-08 Active
DAREN JOHN MORRIS VOLEX (NO.1) LIMITED Director 2015-12-08 CURRENT 1934-05-03 Active
DAREN JOHN MORRIS VOLEX INTERCONNECT SYSTEMS LIMITED Director 2015-12-08 CURRENT 1953-03-19 Active
DAREN JOHN MORRIS VOLEX ELECTRICAL PRODUCTS LIMITED Director 2015-12-08 CURRENT 1952-07-22 Active
DAREN JOHN MORRIS VOLEX INTERCONNECT PRODUCTS LIMITED Director 2015-12-08 CURRENT 1959-04-28 Active
DAREN JOHN MORRIS VOLEX (NO.3) LIMITED Director 2015-12-08 CURRENT 1962-04-18 Active
DAREN JOHN MORRIS VOLEX (NO.2) LIMITED Director 2015-12-08 CURRENT 1964-04-30 Active
DAREN JOHN MORRIS VOLEX ELECTRONICS LIMITED Director 2015-12-08 CURRENT 1980-01-28 Active
DAREN JOHN MORRIS PENDLE CONNECTORS LIMITED Director 2015-12-08 CURRENT 1977-02-21 Active
DAREN JOHN MORRIS IONIX DEVELOPMENT COMPANY LIMITED Director 2015-12-08 CURRENT 1980-05-12 Active
DAREN JOHN MORRIS VOLEX GROUP HOLDINGS LIMITED Director 2015-09-29 CURRENT 1993-06-24 Active
DAREN JOHN MORRIS VOLEX PLC Director 2014-01-17 CURRENT 1919-09-19 Active
TERRY DAVID WHOOLEY VOLEX GROUP HOLDINGS LIMITED Director 2013-03-31 CURRENT 1993-06-24 Active
TERRY DAVID WHOOLEY VOLEX EXECUTIVE PENSION SCHEME TRUSTEE LIMITED Director 2013-03-31 CURRENT 1957-01-03 Active
TERRY DAVID WHOOLEY PENDLE CONNECTORS LIMITED Director 2013-03-31 CURRENT 1977-02-21 Active
TERRY DAVID WHOOLEY CABLE PRODUCTS LIMITED Director 2013-03-28 CURRENT 1991-08-09 Active
TERRY DAVID WHOOLEY WARD & GOLDSTONE LIMITED Director 2013-03-28 CURRENT 1962-10-31 Active
TERRY DAVID WHOOLEY VOLEX (NO.4) LTD Director 2013-03-28 CURRENT 1935-11-11 Active
TERRY DAVID WHOOLEY PENCON LIMITED Director 2013-03-28 CURRENT 1988-12-08 Active
TERRY DAVID WHOOLEY VOLEX (NO.1) LIMITED Director 2013-03-28 CURRENT 1934-05-03 Active
TERRY DAVID WHOOLEY VOLEX INTERCONNECT SYSTEMS LIMITED Director 2013-03-28 CURRENT 1953-03-19 Active
TERRY DAVID WHOOLEY VOLEX ELECTRICAL PRODUCTS LIMITED Director 2013-03-28 CURRENT 1952-07-22 Active
TERRY DAVID WHOOLEY VOLEX INTERCONNECT PRODUCTS LIMITED Director 2013-03-28 CURRENT 1959-04-28 Active
TERRY DAVID WHOOLEY VOLEX (NO.3) LIMITED Director 2013-03-28 CURRENT 1962-04-18 Active
TERRY DAVID WHOOLEY VOLEX (NO.2) LIMITED Director 2013-03-28 CURRENT 1964-04-30 Active
TERRY DAVID WHOOLEY VOLEX ELECTRONICS LIMITED Director 2013-03-28 CURRENT 1980-01-28 Active
TERRY DAVID WHOOLEY IONIX DEVELOPMENT COMPANY LIMITED Director 2013-03-28 CURRENT 1980-05-12 Active
TERRY DAVID WHOOLEY VOLEX GROUP PENSION SCHEME TRUSTEE LIMITED Director 2013-03-06 CURRENT 1988-03-01 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
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW YATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS HENRY HOLLAND
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAREN JOHN MORRIS
2020-11-17AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM BOADEN
2020-11-17TM02Termination of appointment of Daren John Morris on 2020-11-16
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-09PSC05Change of details for Volex Plc as a person with significant control on 2020-03-24
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Holbrook House C/O Volex Plc 34-38 Hill Rise Richmond TW10 6UA England
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR NICOLAS HENRY HOLLAND
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DAVID WHOOLEY
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-01PSC05Change of details for Volex Plc as a person with significant control on 2017-06-14
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA England
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 450000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM 10 Eastbourne Terrace London W2 6LG
2015-12-08AP01DIRECTOR APPOINTED MR DAREN JOHN MORRIS
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 450000
2015-11-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-14AP03Appointment of Daren John Morris as company secretary on 2015-08-13
2015-08-14TM02Termination of appointment of Nicole Mary Pask on 2015-08-13
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 450000
2014-11-03AR0126/10/14 ANNUAL RETURN FULL LIST
2014-01-27AP03Appointment of Miss Nicole Mary Pask as company secretary
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 450000
2013-11-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATT NYDELL
2013-04-05AP01DIRECTOR APPOINTED MR TERRY DAVID WHOOLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LECOUTRE
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20AR0126/10/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-24AR0126/10/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-22AR0126/10/10 FULL LIST
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-09-26AP03SECRETARY APPOINTED MR MATT STUART NYDELL
2010-09-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TATE
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY WENDY TATE
2010-07-12AP03SECRETARY APPOINTED MR JOHN NICHOLAS TEMPLE
2009-11-26AR0126/10/09 FULL LIST
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM DORNOCH HOUSE KELVIN CLOSE BIRCHWOOD SCIENCE PARK WARRINGTON CHESHIRE WA3 7JX
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR IAN BAXTER
2009-06-11288aDIRECTOR APPOINTED RICHARD ANTHONY LECOUTRE
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR IAN DEGNAN
2009-01-06288aDIRECTOR APPOINTED IAN ANTHONY BAXTER
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-22363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-09ELRESS252 DISP LAYING ACC 31/07/06
2007-01-09RES13MINS APPVD&ACCTS SIGNED 31/07/06
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/06
2006-11-16363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-23363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-24363aRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-10363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-10ELRESS252 DISP LAYING ACC 01/09/03
2003-09-10RES13RE: MINUTES/ACCOUNTS 01/09/03
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288bDIRECTOR RESIGNED
2002-11-05363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-30363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-20363aRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-10-28363sRETURN MADE UP TO 26/10/99; NO CHANGE OF MEMBERS
1999-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAYOR (UK) 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 MAYOR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYOR (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MAYOR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYOR (UK) LIMITED
Trademarks
We have not found any records of MAYOR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYOR (UK) 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 (99999 - Dormant Company) as MAYOR (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAYOR (UK) 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 MAYOR (UK) 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 MAYOR (UK) 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.