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

DEWSCOPE LIMITED

18 DALEGARTH AVENUE, BOLTON, BL1 5DW,
Company Registration Number
01149800
Private Limited Company
Active

Company Overview

About Dewscope Ltd
DEWSCOPE LIMITED was founded on 1973-12-06 and has its registered office in . The organisation's status is listed as "Active". Dewscope Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEWSCOPE LIMITED
 
Legal Registered Office
18 DALEGARTH AVENUE
BOLTON
BL1 5DW
Other companies in BL1
 
Filing Information
Company Number 01149800
Company ID Number 01149800
Date formed 1973-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 29/06/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-12-05 14:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEWSCOPE 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 DEWSCOPE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HORROCKS
Company Secretary 2010-12-31
DANIEL HORROCKS
Director 1990-12-31
DOROTHY JEAN HORROCKS
Director 1999-05-03
MARK IAN HORROCKS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN SUZANNE EVANS
Company Secretary 1992-05-27 2010-12-31
JOHN ROBERT HORROCKS
Director 1990-12-31 1993-04-16
BRIAN EDWARD JOHN EVANS
Company Secretary 1991-01-14 1992-05-26
EXCHANGE STREET REGISTRARS LIMITED
Company Secretary 1990-12-31 1991-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HORROCKS MARSHDALE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1968-08-19 Active
DOROTHY JEAN HORROCKS MARSHDALE PROPERTIES LIMITED Director 1999-05-03 CURRENT 1968-08-19 Active
MARK IAN HORROCKS 17 AND 18 THREE YARD LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
MARK IAN HORROCKS LEANDER VENTURES LIMITED Director 2015-06-29 CURRENT 2005-09-13 Liquidation
MARK IAN HORROCKS CDIALOGUES PLC Director 2014-06-27 CURRENT 2011-06-01 Dissolved 2018-04-02
MARK IAN HORROCKS CONCHA LIMITED Director 2014-03-10 CURRENT 2005-03-03 Active - Proposal to Strike off
MARK IAN HORROCKS ECHO DIGITAL LIMITED Director 2013-11-18 CURRENT 2013-07-16 Active - Proposal to Strike off
MARK IAN HORROCKS MONEY DASHBOARD LTD Director 2013-02-26 CURRENT 2006-04-24 Active
MARK IAN HORROCKS JARS OF SWEETS LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2014-07-15
MARK IAN HORROCKS FIINU PLC Director 2008-10-23 CURRENT 2003-10-30 Active
MARK IAN HORROCKS DEAN ART INVESTMENTS LIMITED Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2015-03-17
MARK IAN HORROCKS INTRINSIC CAPITAL SERVICES LIMITED Director 2006-06-01 CURRENT 2005-05-11 Active
MARK IAN HORROCKS BIOPHARM KNOWLEDGE PUBLISHING LIMITED Director 2005-11-28 CURRENT 2005-11-28 Dissolved 2015-02-04
MARK IAN HORROCKS INTRINSIC VALUE LIMITED Director 2004-06-09 CURRENT 2004-05-28 Dissolved 2017-07-18
MARK IAN HORROCKS HORROCKS PROTECTORATE LIMITED Director 2000-05-26 CURRENT 2000-05-25 Dissolved 2014-06-10
MARK IAN HORROCKS HORROCKS GUARDIAN LIMITED Director 2000-05-26 CURRENT 2000-05-25 Dissolved 2014-06-10
MARK IAN HORROCKS INTRINSIC VALUE PARTNERSHIP LIMITED Director 1999-07-06 CURRENT 1999-07-06 Dissolved 2015-12-29
MARK IAN HORROCKS OPEN GOLF AND LEISURE LIMITED Director 1992-12-28 CURRENT 1987-05-08 Active
MARK IAN HORROCKS MARSHDALE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1968-08-19 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
2025-11-26CONFIRMATION STATEMENT MADE ON 26/11/25, WITH NO UPDATES
2025-06-2730/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-11CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-06-27Previous accounting period shortened from 30/09/23 TO 29/09/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Director's details changed for Dorothy Jean Horrocks on 2021-12-15
2021-12-15SECRETARY'S DETAILS CHNAGED FOR MR MARK HORROCKS on 2021-12-15
2021-12-15Director's details changed for Mr Mark Ian Horrocks on 2021-12-15
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CH01Director's details changed for Mr Mark Ian Horrocks on 2021-12-15
2021-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HORROCKS on 2021-12-15
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HORROCKS on 2019-12-20
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-22AP03Appointment of Mr Mark Horrocks as company secretary on 2018-09-20
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HORROCKS
2018-10-22TM02Termination of appointment of Daniel Horrocks on 2018-09-20
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-19CH01Director's details changed for Mark Ian Horrocks on 2010-12-31
2011-01-18AP03Appointment of Daniel Horrocks as company secretary
2011-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAWN EVANS
2010-06-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26AUDAUDITOR'S RESIGNATION
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-04225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-23288aNEW DIRECTOR APPOINTED
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-04288DIRECTOR RESIGNED
1993-01-15363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-19363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-14AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-21287REGISTERED OFFICE CHANGED ON 21/03/91 FROM: ACRESFIELD HOUSE 15 EXCHANGE STREET BOLTON BL1 1RS
1991-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-02-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1988-03-17ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEWSCOPE 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 DEWSCOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OVER STOCKS AND SHARES BY OWNER TO SECURE OWN ACCOUNT 2001-09-12 Outstanding YORKSHIRE BANK PLC
MORTGAGE OVER STOCKS AND SHARES BY OWNER TO SECURE OWN ACCOUNT 2001-09-12 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of DEWSCOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEWSCOPE LIMITED
Trademarks
We have not found any records of DEWSCOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEWSCOPE 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 (82990 - Other business support service activities n.e.c.) as DEWSCOPE LIMITED 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
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
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 DEWSCOPE 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 DEWSCOPE 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 DEWSCOPE 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.