Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER FORSHAW LTD
Company Information for

WALTER FORSHAW LTD

27 BYROM STREET, CASTLEFIELD, MANCHESTER, M3 4PF,
Company Registration Number
00594000
Private Limited Company
Liquidation

Company Overview

About Walter Forshaw Ltd
WALTER FORSHAW LTD was founded on 1957-11-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Walter Forshaw Ltd is a Private 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
WALTER FORSHAW LTD
 
Legal Registered Office
27 BYROM STREET
CASTLEFIELD
MANCHESTER
M3 4PF
Other companies in BL5
 
Filing Information
Company Number 00594000
Company ID Number 00594000
Date formed 1957-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2014
Account next due 30/09/2016
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER FORSHAW LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID N KAYE AND CO   CONTRACTOR CORNER ACCOUNTING 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.
Companies with same name WALTER FORSHAW LTD
The following companies were found which have the same name as WALTER FORSHAW LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTER FORSHAW HOLDINGS LIMITED KING HOUSE STOTTS PARK, JAMES STREET WESTHOUGHTON BOLTON LANCS BL5 3QR Active Company formed on the 1999-07-29
WALTER FORSHAW LIMITED Unknown

Company Officers of WALTER FORSHAW LTD

Current Directors
Officer Role Date Appointed
KAREN LOUISE FORSHAW JONES
Company Secretary 2008-04-04
ANDREW JOHN FORSHAW
Director 2001-05-14
CHRISTIAN FORSHAW
Director 2008-04-04
KAREN LOUISE FORSHAW-JONES
Director 2001-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE CHRISTINE BATESON
Company Secretary 1991-04-11 2008-04-04
JOYCE CHRISTINE BATESON
Director 1997-03-13 2008-04-04
JOHN KEITH FORSHAW
Director 1991-04-11 2008-04-04
HARRY FORSHAW
Director 1991-04-11 2003-05-24
ANNE FORSHAW
Director 1991-04-11 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN FORSHAW WFL DEMOLITION LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
ANDREW JOHN FORSHAW FORSHAW DEMOLITION LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
ANDREW JOHN FORSHAW WALTER FORSHAW HOLDINGS LIMITED Director 2001-05-14 CURRENT 1999-07-29 Active
CHRISTIAN FORSHAW WALTER FORSHAW HOLDINGS LIMITED Director 2008-04-04 CURRENT 1999-07-29 Active
KAREN LOUISE FORSHAW-JONES SCAFFPAD LIMITED Director 2001-08-28 CURRENT 2001-08-21 Dissolved 2013-11-19

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
2023-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2023-09-04
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Greg's Building 1 Booth Street Manchester M2 4DU
2023-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/23 FROM Greg's Building 1 Booth Street Manchester M2 4DU
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-04
2022-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-04
2021-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-04
2020-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-04
2020-08-14600Appointment of a voluntary liquidator
2020-07-22LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-16LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2019-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-04
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-04
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Greg's Building 1 Booth Street Manchester M2 4DU
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Cg & Co 17 st Ann's Square Manchester M2 7PW
2017-09-14600Appointment of a voluntary liquidator
2017-09-05AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00001549,00001762
2017-09-05AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00001549,00001762
2017-07-13AM10Administrator's progress report
2017-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005940000005
2017-04-302.24BAdministrator's progress report to 2017-03-14
2016-12-052.23BResult of meeting of creditors
2016-11-232.17BStatement of administrator's proposal
2016-11-222.16BStatement of affairs with form 2.14B
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM King House Stotts Park , James Street Westhoughton Bolton Lancs BL5 3QR
2016-09-292.12BAppointment of an administrator
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005940000005
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 3500
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-19AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 3500
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 3500
2014-04-29AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-23AR0131/03/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-27AR0131/03/12 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-27AR0131/03/11 FULL LIST
2010-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-05-06AR0131/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE FORSHAW-JONES / 31/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FORSHAW / 31/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORSHAW / 31/03/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE FORSHAW JONES / 31/03/2010
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 7 KING STREET WESTHOUGHTON LANCASHIRE BL5 3AX
2009-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-06-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JOYCE BATESON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN FORSHAW
2008-04-15288aDIRECTOR APPOINTED CHRISTIAN FORSHAW
2008-04-15288aSECRETARY APPOINTED KAREN LOUISE FORSHAW JONES
2007-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-06-14363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2006-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-07-13288bDIRECTOR RESIGNED
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-29363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-07-25363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288aNEW DIRECTOR APPOINTED
2000-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2000-05-22363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-04-19363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-07-03363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-2988(2)RAD 11/06/98--------- £ SI 500@1=500 £ IC 3000/3500
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-09363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-04-09SRES01ALTER MEM AND ARTS 13/03/97
1997-04-09123£ NC 3000/10000 13/03/97
1997-04-09288bDIRECTOR RESIGNED
1997-04-09ORES04NC INC ALREADY ADJUSTED 13/03/97
1997-04-09288aNEW DIRECTOR APPOINTED
1997-04-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/97
1997-04-04363aRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-21363sRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-10-04363aRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0017285 Active Licenced property: JAMES STREET KINGS HOUSE, STOTTS PARK WESTHOUGHTON BOLTON WESTHOUGHTON GB BL5 3QR. Correspondance address: STOTTS PARK KING HOUSE JAMES STREET WESTHOUGHTON BOLTON JAMES STREET GB BL5 3QR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0017285 Active Licenced property: JAMES STREET KINGS HOUSE, STOTTS PARK WESTHOUGHTON BOLTON WESTHOUGHTON GB BL5 3QR. Correspondance address: STOTTS PARK KING HOUSE JAMES STREET WESTHOUGHTON BOLTON JAMES STREET GB BL5 3QR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-03-28
Notice of Intended Dividends2023-10-27
Appointmen2017-09-06
Meetings of Creditors2016-11-15
Appointment of Administrators2016-09-16
Fines / Sanctions
No fines or sanctions have been issued against WALTER FORSHAW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Satisfied ATHENA LAW (TRUSTEES) LLP
LEGAL MORTGAGE 1994-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT APPLICATION 1991-09-16 Satisfied CLOSE BROTHERS LIMITED.
MORTGAGE DEBENTURE 1978-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 WALTER FORSHAW LTD

Intangible Assets
Patents
We have not found any records of WALTER FORSHAW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER FORSHAW LTD
Trademarks
We have not found any records of WALTER FORSHAW LTD registering or being granted any trademarks
Income
Government Income

Government spend with WALTER FORSHAW LTD

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-6 GBP £9,290
Salford City Council 2015-4 GBP £28,754
West Lancashire Borough Council 2015-4 GBP £1,000 Demolition & Site Clearance
West Lancashire Borough Council 2015-3 GBP £9,500 Demolition & Site Clearance
Salford City Council 2015-3 GBP £55,937
Blackpool Council 2015-2 GBP £63,591 Contract Payments
Salford City Council 2014-12 GBP £147,435
Wokingham Council 2014-12 GBP £127,546 Construction
Salford City Council 2014-11 GBP £155,540
Salford City Council 2014-10 GBP £208,630 Demolition
Wokingham Council 2014-10 GBP £104,910 Construction
Salford City Council 2014-9 GBP £159,550 Demolition
Wokingham Council 2014-9 GBP £69,088 Construction
London Borough of Barking and Dagenham Council 2014-9 GBP £10,850 CAPITAL OUTLAY
Wokingham Council 2014-8 GBP £17,048
London Borough of Barking and Dagenham Council 2014-8 GBP £12,880 CAPITAL OUTLAY
Salford City Council 2014-7 GBP £19,285
London Borough of Barking and Dagenham Council 2014-6 GBP £192,234
Salford City Council 2014-6 GBP £106,680
Salford City Council 2014-5 GBP £69,788
Wigan Council 2014-4 GBP £19,800 Capital Expenditure
Salford City Council 2014-3 GBP £163,922 Demolition
London Borough of Barking and Dagenham Council 2014-2 GBP £76,493
London Borough of Barking and Dagenham Council 2014-1 GBP £41,760
Salford City Council 2014-1 GBP £228,857 Demolition
London Borough of Barking and Dagenham Council 2013-12 GBP £285,842
Salford City Council 2013-12 GBP £67,877 Demolition
London Borough of Barking and Dagenham Council 2013-11 GBP £91,544
Salford City Council 2013-11 GBP £148,688 Demolition
London Borough of Barking and Dagenham Council 2013-10 GBP £100,601
London Borough of Barking and Dagenham Council 2013-9 GBP £85,560
London Borough of Barking and Dagenham Council 2013-8 GBP £161,406
London Borough of Barking and Dagenham Council 2013-7 GBP £408,730
London Borough of Barking and Dagenham Council 2013-5 GBP £68,477
Wigan Council 2012-11 GBP £112,850 Capital Expenditure
Salford City Council 2012-11 GBP £1,276 Demolition
Wigan Council 2012-10 GBP £25,000 Capital Expenditure
Salford City Council 2012-7 GBP £70,901 Demolition
Salford City Council 2012-5 GBP £9,042 Demolition
Salford City Council 2012-4 GBP £31,017 Demolition
Wigan Council 2012-2 GBP £8,539 Capital Expenditure
Salford City Council 2012-1 GBP £55,434 Demolition
Wigan Council 2011-12 GBP £11,367 Capital Expenditure
Wigan Council 2011-11 GBP £874 Premises
Salford City Council 2011-10 GBP £29,219 Demolition
Wigan Council 2011-8 GBP £72,212 Capital Expenditure
Wigan Council 2011-7 GBP £5,640 Premises
Salford City Council 2011-7 GBP £108,614 Demolition
Wigan Council 2011-6 GBP £22,065 Capital Expenditure
Salford City Council 2011-6 GBP £116,377 Demolition
Wigan Council 2011-5 GBP £2,665 Premises
Salford City Council 2011-3 GBP £186,261 Demolition
Barrow Borough Council 2011-3 GBP £24,121 Demolition work
Warrington Borough Council 2010-11 GBP £16,175 Response Maintenance
Warrington Borough Council 2010-7 GBP £3,995 Building Work

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WALTER FORSHAW LTD 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 Intended Dividends
Defending partyWALTER FORSHAW LIMITEDEvent Date2023-10-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWALTER FORSHAW LIMITEDEvent Date2017-09-05
Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210 or at info@cg-recovery.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWALTER FORSHAW LIMITEDEvent Date2016-09-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 2790 Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 15 September 2016 . Further information about this case is available from Edward Gee at the offices of CG & Co on 0161 358 0210.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWALTER FORSHAW LIMITEDEvent Date2016-09-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 2790 Notice is hereby given that a meeting of the creditors of Walter Forshaw Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrator(s) on 0161 358 0210. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 24 November 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 15 September 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER FORSHAW LTD 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 WALTER FORSHAW LTD 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.