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

UNITED MERCHANTS PUBLIC LIMITED COMPANY

SKY VIEW, ARGOSY ROAD, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA,
Company Registration Number
00300326
Public Limited Company
Liquidation

Company Overview

About United Merchants Public Limited Company
UNITED MERCHANTS PUBLIC LIMITED COMPANY was founded on 1935-05-01 and has its registered office in Castle Donington. The organisation's status is listed as "Liquidation". United Merchants Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED MERCHANTS PUBLIC LIMITED COMPANY
 
Legal Registered Office
SKY VIEW
ARGOSY ROAD
CASTLE DONINGTON
DERBYSHIRE
DE74 2SA
Other companies in BN16
 
Filing Information
Company Number 00300326
Company ID Number 00300326
Date formed 1935-05-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-10-31
Account next due 2016-04-30
Latest return 2014-10-07
Return next due 2016-10-21
Type of accounts FULL
Last Datalog update: 2018-07-06 06:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED MERCHANTS PUBLIC LIMITED COMPANY
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 UNITED MERCHANTS PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
ANTHONY HOGG
Director 2010-05-01
STUART GRAHAM MASON ELLIOTT
Director 2004-10-04
THOMAS CHARLES PARKER
Director 2004-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ROBERT GRANT
Company Secretary 1955-03-04 2014-12-17
HOWARD ROBERT GRANT
Director 2004-11-01 2014-12-17
LEO JAMES MARTIN
Director 2011-11-01 2014-08-19
DENNIS JAMES SMITH
Director 2012-09-01 2014-04-10
ROBIN GEOFFREY BEAL
Director 2007-04-01 2013-12-31
ALAN ROGER HAMPTON
Director 1996-10-04 2012-12-31
LORCAN ANDREW ANGLIN
Director 2010-05-01 2011-11-30
JOHN O'CARROLL BAILEY
Director 2002-05-23 2011-07-12
RONALD WALKER
Director 2007-07-01 2010-04-30
GORDON FAIRLEY BOWIE
Director 2001-07-01 2009-04-30
FRANK HANCOCK
Director 2002-07-18 2008-07-31
PETER JOHN NORMAN
Director 2001-07-01 2007-12-31
CHRISTOPHER DAVID PATEMAN
Director 2001-10-09 2006-12-31
ROBERT ANTHONY WEST
Director 1992-11-07 2005-12-31
TERENCE HILL
Director 1997-09-09 2005-07-31
ROBERT ANTHONY WEST
Company Secretary 1992-11-07 2004-11-11
TIMOTHY JOSEPH HIBBERD
Director 2000-01-11 2004-04-30
DAVID RICHARD KILBURN
Director 1997-09-09 2002-05-07
KEVIN PAUL MIDDLETON
Director 1999-12-21 2002-05-07
NEIL SHEPHERD RODGER
Director 2001-01-01 2001-04-30
ROYSTON JOHN SWINDALE
Director 1994-09-13 2001-04-30
MICHAEL DAVID FOORD
Director 1992-11-07 2000-04-11
JOHN ARTHUR SULLIVAN
Director 1994-02-08 2000-02-08
RICHARD ROGER ERRINGTON
Director 1993-08-01 1999-02-09
CHRISTOPHER EVANS
Director 1996-05-01 1998-04-30
FRANK HANCOCK
Director 1996-05-01 1998-04-30
NORMAN WILLIAM BEGGS
Director 1992-11-07 1997-09-09
ROBIN WILLIAM GISBY
Director 1994-02-08 1997-01-03
JOHN MICHAEL FORSTER
Director 1992-11-07 1995-09-12
RONALD GORDON SUMMERFIELD
Director 1992-11-07 1995-01-31
CHARLES RANDLE COOPER
Director 1992-11-07 1994-09-13
DAVID GEORGE PARKES
Director 1992-11-07 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HOGG UK PLUMBING SUPPLIES LIMITED Director 2016-10-31 CURRENT 1992-06-18 Active
ANTHONY HOGG HEATING STUDIO LIMITED Director 1993-01-02 CURRENT 1949-04-28 Active
ANTHONY HOGG G B WILLBOND LIMITED Director 1993-01-02 CURRENT 1987-09-29 Active
STUART GRAHAM MASON ELLIOTT MERCHANT EVOLUTION LIMITED Director 2005-12-19 CURRENT 1997-10-14 Dissolved 2015-04-14
THOMAS CHARLES PARKER PARKER CEILINGS LIMITED Director 2004-03-10 CURRENT 2003-03-23 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
2018-05-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2016
2016-02-25LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-164.70DECLARATION OF SOLVENCY
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O NATIONAL MERCHANT BUYING SOCIETY LTD C/O NMBS LTD 10 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND
2015-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM UNIMER HOUSE DOMINION WAY RUSTINGTON LITTLEHAMPTON, BN16 3GX
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY HOWARD GRANT
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GRANT
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 451600
2014-11-18AR0107/10/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SMITH
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEAL
2013-12-09AA01CURREXT FROM 30/04/2014 TO 31/10/2014
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 448700
2013-10-22AR0107/10/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON
2012-11-12AR0107/10/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-03AP01DIRECTOR APPOINTED MR DENNIS JAMES SMITH
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LORCAN ANGLIN
2011-11-23AR0107/10/11 FULL LIST
2011-11-04AP01DIRECTOR APPOINTED MR LEO JAMES MARTIN
2011-09-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CARROLL BAILEY
2010-11-08AR0107/10/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WALKER
2010-05-07AP01DIRECTOR APPOINTED MR ANTHONY HOGG
2010-05-07AP01DIRECTOR APPOINTED MR LORCAN ANDREW ANGLIN
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEOFFREY BEAL / 25/02/2010
2009-12-04AR0107/10/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR GORDON BOWIE
2008-10-20363sRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR FRANK HANCOCK
2008-01-04288bDIRECTOR RESIGNED
2007-10-18363sRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2006-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-11288bDIRECTOR RESIGNED
2005-11-24363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-25288bDIRECTOR RESIGNED
2005-02-07363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-01-11288bSECRETARY RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2003-12-10363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-28288aNEW DIRECTOR APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2002-06-25288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2001-11-22363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UNITED MERCHANTS PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-22
Notices to Creditors2015-09-01
Notices to Creditors2015-09-01
Appointment of Liquidators2015-09-01
Resolutions for Winding-up2015-09-01
Fines / Sanctions
No fines or sanctions have been issued against UNITED MERCHANTS PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 1994-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 UNITED MERCHANTS PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of UNITED MERCHANTS PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

UNITED MERCHANTS PUBLIC LIMITED COMPANY owns 2 domain names.

unimer.co.uk   unimerplc.co.uk  

Trademarks
We have not found any records of UNITED MERCHANTS PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED MERCHANTS PUBLIC LIMITED COMPANY. 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 (82990 - Other business support service activities not elsewhere classified) as UNITED MERCHANTS PUBLIC LIMITED COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNITED MERCHANTS PUBLIC LIMITED COMPANY 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 TypeNotices to Creditors
Defending partyUNITED MERCHANTS PUBLIC LIMITED COMPANYEvent Date2017-02-15
Notice is hereby given that the members of the above named Company are required, on or before 17 March 2017 to prove their interest in the Company by sending to the undersigned Tyrone Courtman and Lee Brocklehurst of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Joint Liquidators of the Company, a statement of shareholding detailing the amount of shares they claim to be held in the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A member who has not proved before the declaration of any distribution is not entitled to disturb, by reason that he has not participated in it, the distribution of the members or any other distribution declared. Dates of Appointment: Tyrone Shaun Courtman, 25 August 2015 and Lee Brocklehurst, 3 February 2016. Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: robertl@pkfcooperparry.com or Tel: 01332 411163 Ag FF112262
 
Initiating party Event TypeNotices to Creditors
Defending partyUNITED MERCHANTS PUBLIC LIMITED COMPANYEvent Date2015-08-25
Notice is hereby given that the Creditors of the above-named company are required, on or before 06 October 2015 to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their solicitors (if any) to the undersigned: Tyrone Shaun Courtman and Nicholas John Edwards of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Joint Liquidators of the said Company: and, if so required by notice in writing by the said Joint Liquidators, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full Date of Appointment: 25 August 2015 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Nicholas John Edwards , (IP No. 9005) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeNotices to Creditors
Defending partyUNITED MERCHANTS PUBLIC LIMITED COMPANYEvent Date2015-08-25
Notice is hereby given of intention to make a final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proofs at Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA not later than 6 October 2015. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of Appointment: 25 August 2015 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards , (IP No. 9005) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUNITED MERCHANTS PUBLIC LIMITED COMPANYEvent Date2015-08-25
Tyrone Shaun Courtman , (IP No. 7237) and Nicholas John Edwards , (IP No. 9005) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUNITED MERCHANTS PUBLIC LIMITED COMPANYEvent Date2015-08-25
At a General Meeting of the above named Company, duly convened and held at Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA on 25 August 2015 , the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards , (IP No. 9005) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up and the Liquidators are to act jointly and severally. For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED MERCHANTS PUBLIC LIMITED COMPANY 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 UNITED MERCHANTS PUBLIC LIMITED COMPANY 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.