Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED
Company Information for

ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED

191 CHATSWORTH ROAD, CHESTERFIELD, CHESTERFIELD, DERBYSHIRE, S40 2BD,
Company Registration Number
00355437
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Electrical Wholesale Supply Co (leicester) Ltd
ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED was founded on 1939-07-28 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Electrical Wholesale Supply Co (leicester) Limited is a Private Limited Company registered in 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
ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED
 
Legal Registered Office
191 CHATSWORTH ROAD
CHESTERFIELD
CHESTERFIELD
DERBYSHIRE
S40 2BD
Other companies in S40
 
Filing Information
Company Number 00355437
Company ID Number 00355437
Date formed 1939-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-06-18
Return next due 2018-07-02
Type of accounts DORMANT
Last Datalog update: 2017-12-08 01:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SCOTT
Company Secretary 1996-10-01
JOHN REES EYRE
Director 1995-05-05
GEOFFREY DOUGLAS SHAWCROSS
Director 1995-05-05
PAUL JOHN ANDREW SMITH
Director 1995-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOUGLAS MCINTOSH
Director 1995-05-05 2008-09-30
DAVID HARVEY CHESSHIRE
Director 1995-05-05 2007-03-31
CECIL ARTHUR HENNELL
Company Secretary 1995-05-05 1996-10-01
LORNA CHRISTINE BLACKWELL
Company Secretary 1992-09-12 1995-05-05
ELSIE ELLEN IRENE BLACKWELL
Director 1992-09-12 1995-05-05
HOWARD JAMES MARTIN BLACKWELL
Director 1992-09-12 1995-05-05
LORNA CHRISTINE BLACKWELL
Director 1992-09-12 1995-05-05
LAWRENCE CHILDS
Director 1992-09-12 1994-11-14
FRANK JAMES BLACKNELL
Director 1992-09-12 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SCOTT EYRE & ELLISTON GROUP SERVICES LIMITED Company Secretary 2007-03-26 CURRENT 1975-03-26 Active
MICHAEL SCOTT GOLDING FAMILY ENTERPRISES LIMITED Company Secretary 2005-10-03 CURRENT 1962-11-19 Active - Proposal to Strike off
MICHAEL SCOTT G.F.E. ELECTRICAL WHOLESALE LIMITED Company Secretary 2005-10-03 CURRENT 1963-07-01 Active
MICHAEL SCOTT AIR SYSTEMS LIMITED Company Secretary 2003-07-01 CURRENT 1984-04-10 Active - Proposal to Strike off
MICHAEL SCOTT AE INDUSTRIAL (SERVICE CONTRACTS) LIMITED Company Secretary 1997-08-31 CURRENT 1971-01-12 Active - Proposal to Strike off
MICHAEL SCOTT WHITE & SMITH (FINSBURY) LIMITED Company Secretary 1996-11-30 CURRENT 1977-07-07 Active - Proposal to Strike off
MICHAEL SCOTT THOMAS R.HILLS LIMITED Company Secretary 1996-10-01 CURRENT 1933-07-06 Active - Proposal to Strike off
MICHAEL SCOTT AE INDUSTRIAL (PROJECTS) LTD Company Secretary 1996-10-01 CURRENT 1969-12-23 Active - Proposal to Strike off
MICHAEL SCOTT ELLISTONS (WELWYN) LIMITED Company Secretary 1996-10-01 CURRENT 1958-08-06 Active
MICHAEL SCOTT EYRE & ELLISTON LIMITED Company Secretary 1996-10-01 CURRENT 1940-10-03 Active
MICHAEL SCOTT JDS DISTRIBUTORS LIMITED Company Secretary 1996-10-01 CURRENT 1959-04-28 Active
JOHN REES EYRE ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED Director 2012-09-28 CURRENT 2002-10-23 Active - Proposal to Strike off
JOHN REES EYRE ASSOCIATED NATIONAL ELECTRICAL WHOLESALERS LIMITED Director 2006-08-30 CURRENT 1993-04-01 Active
JOHN REES EYRE GOLDING FAMILY ENTERPRISES LIMITED Director 2005-10-03 CURRENT 1962-11-19 Active - Proposal to Strike off
JOHN REES EYRE G.F.E. ELECTRICAL WHOLESALE LIMITED Director 2005-10-03 CURRENT 1963-07-01 Active
JOHN REES EYRE AIR SYSTEMS LIMITED Director 2003-10-01 CURRENT 1984-04-10 Active - Proposal to Strike off
JOHN REES EYRE EYRE & ELLISTON GROUP SERVICES LIMITED Director 1997-09-01 CURRENT 1975-03-26 Active
JOHN REES EYRE AE INDUSTRIAL (SERVICE CONTRACTS) LIMITED Director 1997-08-31 CURRENT 1971-01-12 Active - Proposal to Strike off
JOHN REES EYRE WHITE & SMITH (FINSBURY) LIMITED Director 1996-11-30 CURRENT 1977-07-07 Active - Proposal to Strike off
JOHN REES EYRE THOMAS R.HILLS LIMITED Director 1996-06-29 CURRENT 1933-07-06 Active - Proposal to Strike off
JOHN REES EYRE AE INDUSTRIAL (PROJECTS) LTD Director 1991-12-21 CURRENT 1969-12-23 Active - Proposal to Strike off
JOHN REES EYRE JDS DISTRIBUTORS LIMITED Director 1991-06-28 CURRENT 1959-04-28 Active
JOHN REES EYRE ELLISTONS (WELWYN) LIMITED Director 1991-06-18 CURRENT 1958-08-06 Active
JOHN REES EYRE EYRE & ELLISTON LIMITED Director 1991-06-18 CURRENT 1940-10-03 Active
JOHN REES EYRE EYRE & ELLISTON HOLDINGS LIMITED Director 1991-06-18 CURRENT 1974-03-29 Active
JOHN REES EYRE AE INDUSTRIAL & AIR EQUIPMENT LIMITED Director 1991-06-18 CURRENT 1977-09-22 Active
GEOFFREY DOUGLAS SHAWCROSS GOLDING FAMILY ENTERPRISES LIMITED Director 2005-10-03 CURRENT 1962-11-19 Active - Proposal to Strike off
GEOFFREY DOUGLAS SHAWCROSS G.F.E. ELECTRICAL WHOLESALE LIMITED Director 2005-10-03 CURRENT 1963-07-01 Active
GEOFFREY DOUGLAS SHAWCROSS AIR SYSTEMS LIMITED Director 2003-10-01 CURRENT 1984-04-10 Active - Proposal to Strike off
GEOFFREY DOUGLAS SHAWCROSS AE INDUSTRIAL (SERVICE CONTRACTS) LIMITED Director 1997-08-31 CURRENT 1971-01-12 Active - Proposal to Strike off
GEOFFREY DOUGLAS SHAWCROSS WHITE & SMITH (FINSBURY) LIMITED Director 1996-11-30 CURRENT 1977-07-07 Active - Proposal to Strike off
GEOFFREY DOUGLAS SHAWCROSS THOMAS R.HILLS LIMITED Director 1996-06-29 CURRENT 1933-07-06 Active - Proposal to Strike off
GEOFFREY DOUGLAS SHAWCROSS AE INDUSTRIAL (PROJECTS) LTD Director 1991-12-21 CURRENT 1969-12-23 Active - Proposal to Strike off
GEOFFREY DOUGLAS SHAWCROSS JDS DISTRIBUTORS LIMITED Director 1991-06-28 CURRENT 1959-04-28 Active
GEOFFREY DOUGLAS SHAWCROSS ELLISTONS (WELWYN) LIMITED Director 1991-06-18 CURRENT 1958-08-06 Active
GEOFFREY DOUGLAS SHAWCROSS EYRE & ELLISTON HOLDINGS LIMITED Director 1991-06-18 CURRENT 1974-03-29 Active
GEOFFREY DOUGLAS SHAWCROSS EYRE & ELLISTON GROUP SERVICES LIMITED Director 1991-06-18 CURRENT 1975-03-26 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-28DS01Application to strike the company off the register
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-20SH20Statement by Directors
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20SH19Statement of capital on 2017-06-20 GBP 1
2017-06-20CAP-SSSolvency Statement dated 02/06/17
2017-06-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 23076
2016-08-05AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 23076
2015-08-17AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 23076
2014-07-30AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-12AR0118/06/13 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-18AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-08-16AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-08-04AR0118/06/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ANDREW SMITH / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOUGLAS SHAWCROSS / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REES EYRE / 01/01/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 01/01/2010
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR IAN MCINTOSH
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-23363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-17363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-15363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-07-13363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-10363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-08363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-07-14363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-19363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-10363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-07363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1996-10-14288aNEW SECRETARY APPOINTED
1996-10-14288bSECRETARY RESIGNED
1996-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-06363sRETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-15363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-13225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM: NEW HENRY STREET LEICESTER LE3 5AP
1995-05-22288NEW DIRECTOR APPOINTED
1995-05-22288NEW DIRECTOR APPOINTED
1995-05-22288NEW SECRETARY APPOINTED
1995-05-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-22288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-10288DIRECTOR RESIGNED
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-13363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-10-13363(288)DIRECTOR RESIGNED
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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1983-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1964-07-13 Satisfied LEICESTERSHIRE BUILDING SOCIETY
MORTGAGE 1964-06-30 Outstanding DISTRICT BANK LTD
MORTGAGE DEBENTURE 1960-02-26 Outstanding DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED
Trademarks
We have not found any records of ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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 ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) 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.