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

MCCORMICK KUTAS FOOD SERVICE LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03144568
Private Limited Company
Liquidation

Company Overview

About Mccormick Kutas Food Service Ltd
MCCORMICK KUTAS FOOD SERVICE LIMITED was founded on 1996-01-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Mccormick Kutas Food Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MCCORMICK KUTAS FOOD SERVICE LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in HP17
 
Filing Information
Company Number 03144568
Company ID Number 03144568
Date formed 1996-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 01:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCORMICK KUTAS FOOD SERVICE 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 MCCORMICK KUTAS FOOD SERVICE LIMITED

Current Directors
Officer Role Date Appointed
LAIRD EVERETT CREIGHTON
Director 2017-01-01
FRANCOIS GOUBY
Director 2011-05-31
ILHAN FEYZI GUREL
Director 1996-01-05
KAZIM ILTER GUREL
Director 1996-01-05
CHRISTOPHER JINKS
Director 2012-09-01
MEHMET GUREL KAPANI
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NOBLE
Director 2014-10-01 2016-12-31
MICHAEL RAYMOND SMITH
Director 2013-04-26 2014-09-30
RANDY CARPER
Director 2009-06-15 2012-08-31
DARREN ANTHONY STEELE
Company Secretary 2007-11-01 2012-04-04
DARREN ANTHONY STEELE
Director 2007-11-01 2012-04-04
NEIL EDWARD ADAM
Director 2006-12-18 2011-05-31
CAVIT KAYHAN
Director 1996-01-05 2009-11-04
JAMES MARTIN MORRISROE
Director 2006-12-18 2009-06-05
GORDON MCKENZIE STETZ
Company Secretary 2005-04-29 2007-10-31
GORDON MCKENZIE STETZ
Director 2005-04-29 2007-10-31
WILLIAM SINCLAIR
Director 1996-01-05 2006-12-18
NICHOLAS JAMES BURLEY
Company Secretary 2003-04-25 2005-04-29
NICHOLAS JAMES BURLEY
Director 2003-04-25 2005-04-29
JOHN CHARLES MOLAN
Director 1996-04-16 2005-01-27
STEPHEN JEFFREY MOORE
Company Secretary 2000-08-08 2003-04-25
STEPHEN JEFFREY MOORE
Director 2000-08-08 2003-04-25
JAMES MARTIN MORRISROE
Company Secretary 1998-11-20 2000-08-08
MICHAEL ANDREW CHARLES BEARD
Director 1998-11-20 1999-07-12
CAMERON DAVID FREERE SAVAGE
Company Secretary 1997-08-26 1998-11-20
CAMERON DAVID FREERE SAVAGE
Director 1996-01-05 1998-11-20
CHRISTOPHER JOHN MANN
Company Secretary 1996-01-09 1997-08-26
HAROLD JOHN HANDLEY
Director 1996-01-05 1996-04-16
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1996-01-05 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAIRD EVERETT CREIGHTON THE R.T. FRENCH'S FOOD COMPANY LIMITED Director 2017-08-17 CURRENT 2013-09-23 Liquidation
LAIRD EVERETT CREIGHTON NOEL HOLDINGS LIMITED Director 2017-01-01 CURRENT 1990-06-25 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK (LITTLEBOROUGH) LIMITED Director 2017-01-01 CURRENT 1991-03-06 Active
LAIRD EVERETT CREIGHTON MCCORMICK EUROPE LIMITED Director 2017-01-01 CURRENT 1995-10-26 Active
LAIRD EVERETT CREIGHTON MCCORMICK (UK) LIMITED Director 2017-01-01 CURRENT 1928-09-29 Active
LAIRD EVERETT CREIGHTON SCHWARTZ SPICES LIMITED Director 2017-01-01 CURRENT 1967-11-29 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK FOODSERVICE LIMITED Director 2017-01-01 CURRENT 1932-07-11 Liquidation
LAIRD EVERETT CREIGHTON G.G. (EUROPE) LIMITED Director 2017-01-01 CURRENT 2003-10-30 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK INTERNATIONAL HOLDINGS Director 2017-01-01 CURRENT 2000-01-21 Active
LAIRD EVERETT CREIGHTON MCCORMICK MERCHANDISING SERVICES LIMITED Director 2017-01-01 CURRENT 2001-06-08 Active
FRANCOIS GOUBY MCCORMICK EUROPE LIMITED Director 2009-03-01 CURRENT 1995-10-26 Active
CHRISTOPHER JINKS THE R.T. FRENCH'S FOOD COMPANY LIMITED Director 2018-09-14 CURRENT 2013-09-23 Liquidation
CHRISTOPHER JINKS NOEL HOLDINGS LIMITED Director 2017-01-01 CURRENT 1990-06-25 Liquidation
CHRISTOPHER JINKS MCCORMICK (LITTLEBOROUGH) LIMITED Director 2017-01-01 CURRENT 1991-03-06 Active
CHRISTOPHER JINKS MCCORMICK FOODSERVICE LIMITED Director 2017-01-01 CURRENT 1932-07-11 Liquidation
CHRISTOPHER JINKS MCCORMICK MERCHANDISING SERVICES LIMITED Director 2017-01-01 CURRENT 2001-06-08 Active
CHRISTOPHER JINKS SCHWARTZ SPICES LIMITED Director 2016-07-13 CURRENT 1967-11-29 Liquidation
CHRISTOPHER JINKS G.G. (EUROPE) LIMITED Director 2016-04-18 CURRENT 2003-10-30 Liquidation
CHRISTOPHER JINKS MCCORMICK EUROPE LIMITED Director 2012-09-01 CURRENT 1995-10-26 Active
CHRISTOPHER JINKS MCCORMICK (UK) LIMITED Director 2012-09-01 CURRENT 1928-09-29 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
2024-03-29Voluntary liquidation. Notice of members return of final meeting
2023-08-16Voluntary liquidation declaration of solvency
2023-08-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-16Appointment of a voluntary liquidator
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-04Solvency Statement dated 21/04/23
2023-05-04Statement by Directors
2023-05-04Statement of capital on USD 814
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalise $17,000,000 25/05/2022
  • Resolution alteration of articles
2022-07-11SH0125/05/22 STATEMENT OF CAPITAL USD 17700000
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR ROBERT MALCOLM FINLAYSON HALL
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JINKS
2021-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR RYAN SCOTT CHARLIER
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LAIRD EVERETT CREIGHTON
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GOUBY
2019-12-04AP01DIRECTOR APPOINTED MR IAN LAURENCE DEARN
2019-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-13PSC02Notification of Kutas Tarim Urunleri Dis Tic Ve San As as a person with significant control on 2016-04-06
2018-05-31PSC02Notification of Mccormick (Uk) Limited as a person with significant control on 2016-04-06
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2017-10-06AA01Current accounting period extended from 31/10/17 TO 30/11/17
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;USD 700000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR LAIRD EVERETT CREIGHTON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;USD 700000
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-22CC04Statement of company's objects
2016-04-22RES01ADOPT ARTICLES 22/04/16
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;USD 700000
2015-07-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND SMITH
2014-10-29AP01DIRECTOR APPOINTED CHARLES NOBLE
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;USD 700000
2014-06-19AR0131/05/14 ANNUAL RETURN FULL LIST
2013-06-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHMET GUREL KAPANI / 01/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JINKS / 06/04/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAZIM ILTER GUREL / 01/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ILHAN FEYZI GUREL / 01/06/2013
2013-05-21AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND SMITH
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JINKS
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RANDY CARPER
2012-06-27AR0131/05/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEELE
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY DARREN STEELE
2012-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-07-01AP01DIRECTOR APPOINTED MR FRANCOIS GOUBY
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ADAM
2011-06-24AR0131/05/11 FULL LIST
2011-01-12AR0105/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY STEELE / 31/08/2010
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ANTHONY STEELE / 31/08/2010
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-22AR0105/01/10 FULL LIST
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM HADDENHAM BUSINESS PARK, THAME ROAD, HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LB
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY STEELE / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAZIM ILTER GUREL / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ILHAN FEYZI GUREL / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDY CARPER / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD ADAM / 22/01/2010
2009-12-04AP01DIRECTOR APPOINTED MEHMET GUREL KAPANI
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAVIT KAYHAN
2009-07-15288aDIRECTOR APPOINTED MR RANDY CARPER
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES MORRISROE
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN STEELE / 01/11/2008
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-24363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bSECRETARY RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-05363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-09-07244DELIVERY EXT'D 3 MTH 31/10/04
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2005-04-29288bSECRETARY RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-04363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-02-07288bDIRECTOR RESIGNED
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCCORMICK KUTAS FOOD SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-08
Appointment of Liquidators2023-08-08
Resolutions for Winding-up2023-08-08
Fines / Sanctions
No fines or sanctions have been issued against MCCORMICK KUTAS FOOD SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCCORMICK KUTAS FOOD SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MCCORMICK KUTAS FOOD SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCORMICK KUTAS FOOD SERVICE LIMITED
Trademarks
We have not found any records of MCCORMICK KUTAS FOOD SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCORMICK KUTAS FOOD SERVICE 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 (64209 - Activities of other holding companies n.e.c.) as MCCORMICK KUTAS FOOD SERVICE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MCCORMICK KUTAS FOOD SERVICE 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 MCCORMICK KUTAS FOOD SERVICE 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 MCCORMICK KUTAS FOOD SERVICE 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.