Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
Company Information for

ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED

ARMADALE, WEST LOTHIAN, EH48,
Company Registration Number
SC134177
Private Limited Company
Dissolved

Dissolved 2014-10-18

Company Overview

About Analytical Services Centre (food Park) Ltd
ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED was founded on 1991-09-25 and had its registered office in Armadale. The company was dissolved on the 2014-10-18 and is no longer trading or active.

Key Data
Company Name
ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
 
Legal Registered Office
ARMADALE
WEST LOTHIAN
 
Filing Information
Company Number SC134177
Date formed 1991-09-25
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-18
Type of accounts DORMANT
Last Datalog update: 2015-05-12 01:29:56
Primary Source:Companies House
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 ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED

Current Directors
Officer Role Date Appointed
IAN SPARKS
Director 2013-07-03
NICHOLAS JOHN CORDEAUX WALTERS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER SLEETH
Director 2010-10-06 2013-06-29
NICHOLAS WILLIAM LOUDEN
Company Secretary 2009-07-31 2013-06-28
NICHOLAS WILLIAM LOUDEN
Director 2010-10-06 2013-06-28
MARK JONATHAN SILVER
Director 2006-04-27 2010-10-07
PAUL CAVE
Company Secretary 2006-04-27 2009-07-31
PAUL CAVE
Director 2008-05-12 2008-05-12
MOWLEM SECRETARIAT LIMITED
Company Secretary 1999-03-08 2006-04-27
MOWLEM MANAGEMENT LIMITED
Director 2003-07-28 2006-04-27
JOHN ARTHUR SCARROW
Director 1999-03-08 2003-07-29
DAVID WARLOW
Director 2000-06-30 2003-07-28
DAVID JOHN STEPHENSON
Director 1999-03-08 2000-06-30
DAVID RUSSELL CLARK
Company Secretary 1995-09-18 1999-03-08
DAVID RUSSELL CLARK
Director 1991-10-07 1999-03-08
MARGARET ANN DAVIDSON CLARK
Director 1991-10-07 1999-03-08
MICHAEL JOHNSTON
Director 1991-10-06 1999-03-08
DENISE JOHNSTONE
Director 1993-01-07 1999-03-08
MARGARET ANN DAVIDSON CLARK
Company Secretary 1991-10-07 1995-09-18
DAVID FLINT
Nominated Secretary 1991-09-25 1991-10-07
IAN DICKSON
Nominated Director 1991-09-25 1991-10-07
DAVID FLINT
Nominated Director 1991-09-25 1991-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
IAN SPARKS SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
IAN SPARKS CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
IAN SPARKS CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
IAN SPARKS SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
IAN SPARKS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
IAN SPARKS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
IAN SPARKS DR.AUGUSTUS VOELCKER & SONS LIMITED Director 2013-07-03 CURRENT 1972-06-20 Dissolved 2014-10-21
IAN SPARKS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
IAN SPARKS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
IAN SPARKS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
IAN SPARKS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
IAN SPARKS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
IAN SPARKS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
IAN SPARKS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
IAN SPARKS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
IAN SPARKS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
IAN SPARKS ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2013-07-03 CURRENT 2010-07-13 Liquidation
IAN SPARKS MAPLEGLADE LIMITED Director 2013-07-03 CURRENT 2010-06-25 Liquidation
IAN SPARKS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
IAN SPARKS INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2013-07-03 CURRENT 2006-03-03 Active
IAN SPARKS INSPICIO FOOD TESTING LIMITED Director 2013-07-03 CURRENT 2006-06-08 Liquidation
IAN SPARKS BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
IAN SPARKS SOCOTEC UK LIMITED Director 2013-07-03 CURRENT 1993-12-14 Active
IAN SPARKS SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1996-05-22 Active
IAN SPARKS SOCOTEC ASBESTOS LIMITED Director 2013-07-03 CURRENT 2003-11-03 Active
IAN SPARKS HENLEY WATER LIMITED Director 2013-07-03 CURRENT 1993-10-25 Liquidation
IAN SPARKS ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-04-05 Active
IAN SPARKS INSPICIO HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-07-05 Active
IAN SPARKS ATESTA GROUP LIMITED Director 2013-07-03 CURRENT 1995-11-22 Liquidation
IAN SPARKS ATESTA HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-06-09 Liquidation
IAN SPARKS WATERWISE TECHNOLOGY LIMITED Director 2013-07-03 CURRENT 1990-10-08 Liquidation
IAN SPARKS PRECISION MONITORING AND CONTROL LIMITED Director 2013-07-03 CURRENT 1989-02-22 Liquidation
IAN SPARKS SOIL MECHANICS LIMITED Director 2013-07-03 CURRENT 1943-11-27 Liquidation
IAN SPARKS SCIENTIA FERROVIA LIMITED Director 2013-07-03 CURRENT 1996-12-02 Liquidation
IAN SPARKS CAIGH LTD Director 2013-04-25 CURRENT 2013-04-25 Active
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION LIMITED Director 2014-06-25 CURRENT 2001-12-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2014-05-08 CURRENT 2001-05-10 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-09-01 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR SHIPPING LIMITED Director 2010-06-29 CURRENT 1905-10-20 Dissolved 2016-12-05
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR & COMPANY LIMITED Director 2009-10-01 CURRENT 1945-09-04 Active
NICHOLAS JOHN CORDEAUX WALTERS 00152305 LIMITED Director 2008-09-23 CURRENT 1918-12-19 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 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
2014-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-184.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0125/09/13 FULL LIST
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-08-19AP01DIRECTOR APPOINTED IAN SPARKS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN
2012-10-04AR0125/09/12 FULL LIST
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 04/10/2012
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AR0125/09/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-08AR0125/09/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2010-10-20AP01DIRECTOR APPOINTED ALEXANDER SLEETH
2010-10-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09AR0125/09/09 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL CAVE
2009-10-22AP03SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN
2009-05-27DISS40DISS40 (DISS40(SOAD))
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL CAVE
2009-05-12288aDIRECTOR APPOINTED MR PAUL CAVE
2009-02-27GAZ1FIRST GAZETTE
2008-10-22363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-08363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-11-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: BATHGATE ROAD ARMADALE WEST LOTHIAN EH48 2PY
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 37 STIRLING ROAD KILSYTH GLASGOW G65 0HW
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15AUDAUDITOR'S RESIGNATION
2006-05-15225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-05-15288aNEW SECRETARY APPOINTED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02363aRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-12363aRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-11-23(W)ELRESS386 DIS APP AUDS 10/11/00
2000-11-23(W)ELRESS366A DISP HOLDING AGM 10/11/00
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-02363aRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-26225ACC. REF. DATE SHORTENED FROM 08/03/00 TO 31/12/99
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 ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-30
Proposal to Strike Off2009-02-27
Fines / Sanctions
No fines or sanctions have been issued against ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1991-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
Trademarks
We have not found any records of ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANALYTICAL SERVICES CENTRE (FOOD PARK) 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 ANALYTICAL SERVICES CENTRE (FOOD PARK) 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 ANALYTICAL SERVICES CENTRE (FOOD PARK) 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 TypeProposal to Strike Off
Defending partyANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITEDEvent Date2009-02-27
 
Initiating party Event TypeFinal Meetings
Defending partyANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITEDEvent Date
Company Number: SC134177 (formerly Macrocom (161) Limited) Company Number: SC193180 Registered Office: Bathgate Road, Armadale, West Lothian EH48 2PY Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) were appointed liquidators of the above companies on 27 November 2013. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 11 July 2014 commencing at 11.30 am and thereafter at 5 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 10 July 2014. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268. Tim Walsh and Peter Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANALYTICAL SERVICES CENTRE (FOOD PARK) 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 ANALYTICAL SERVICES CENTRE (FOOD PARK) 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.