Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A P JESS LTD.
Company Information for

A P JESS LTD.

The Green, Twechar, Glasgow, LANARKSHIRE, G65 9QA,
Company Registration Number
SC061401
Private Limited Company
Active

Company Overview

About A P Jess Ltd.
A P JESS LTD. was founded on 1976-12-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". A P Jess Ltd. 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
A P JESS LTD.
 
Legal Registered Office
The Green
Twechar
Glasgow
LANARKSHIRE
G65 9QA
Other companies in PA15
 
Filing Information
Company Number SC061401
Company ID Number SC061401
Date formed 1976-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265299523  
Last Datalog update: 2024-04-15 09:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A P JESS LTD.
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 A P JESS LTD.
The following companies were found which have the same name as A P JESS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A P JESS (PAISLEY) LTD. THE GREEN TWECHAR GLASGOW LANARKSHIRE G65 9QA Active Company formed on the 1995-03-29
A P JESS PROPERTIES, LLC 28521 SOMBRERO DR. BONITA SPRINGS FL 34135 Active Company formed on the 2016-06-17

Company Officers of A P JESS LTD.

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL JESS
Company Secretary 2005-07-22
ARCHIBALD ALLAN JESS
Director 1989-01-14
DAVID CAMPBELL JESS
Director 1989-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE DAVIDSON WILSON JESS
Company Secretary 1989-01-14 2005-07-22
ARCHIBALD PATON JESS
Director 1989-01-14 2005-07-22
LESLIE ROBERTSON
Director 1989-01-14 1990-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL JESS THE BARRA OYSTER FESTIVAL LTD. Company Secretary 2005-07-22 CURRENT 1984-11-03 Active - Proposal to Strike off
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Company Secretary 2005-07-22 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Company Secretary 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Company Secretary 1998-07-02 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Company Secretary 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Company Secretary 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS A P JESS (PAISLEY) LTD. Company Secretary 1996-03-25 CURRENT 1995-03-29 Active
ARCHIBALD ALLAN JESS TAYSIDE BUILDERS LIMITED Director 2015-11-16 CURRENT 2004-02-09 Active
ARCHIBALD ALLAN JESS ISLE OF BARRA OYSTERS LTD Director 2015-03-09 CURRENT 2013-06-25 Active
ARCHIBALD ALLAN JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
ARCHIBALD ALLAN JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2012-09-13 CURRENT 1978-06-23 Active
ARCHIBALD ALLAN JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
ARCHIBALD ALLAN JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
ARCHIBALD ALLAN JESS BARRA OYSTERS LTD. Director 1998-08-20 CURRENT 1988-03-24 Active
ARCHIBALD ALLAN JESS SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 1998-01-01 CURRENT 1997-12-22 Active
ARCHIBALD ALLAN JESS SACONE ENVIRONMENTAL LIMITED Director 1997-04-07 CURRENT 1996-12-31 Dissolved 2016-04-05
ARCHIBALD ALLAN JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-04-07 CURRENT 1997-01-31 Dissolved 2018-08-21
ARCHIBALD ALLAN JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
ARCHIBALD ALLAN JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
ARCHIBALD ALLAN JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ARCHIBALD ALLAN JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off
DAVID CAMPBELL JESS DALJE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID CAMPBELL JESS THE FREE FROM PEOPLE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
DAVID CAMPBELL JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2013-10-31 CURRENT 1978-06-23 Active
DAVID CAMPBELL JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
DAVID CAMPBELL JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
DAVID CAMPBELL JESS CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DAVID CAMPBELL JESS THE ORIGINAL ANGUS BEEF COMPANY LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID CAMPBELL JESS BRAVEAU LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
DAVID CAMPBELL JESS HMS (983) LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-09-20
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Director 2003-12-18 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Director 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1993-08-31 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off

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
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0605/09/23 STATEMENT OF CAPITAL GBP 1092
2023-04-28CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Allan Mckechnie & Co Ltd Port Glasgow Road Greenock Renfrewshire PA15 2UW
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 892
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 892
2016-05-04AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-13MR05
2015-09-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-14
2015-09-29ANNOTATIONClarification
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 892
2015-04-20AR0114/04/15 FULL LIST
2015-04-20AR0114/04/15 FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-28MR05
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 892
2014-05-30AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12RES13COMPANYS ENTRY INTO A SHARE PURCHASE AGREEMENT APPROVED 31/05/2013
2013-08-12SH06Cancellation of shares. Statement of capital on 2013-08-12 GBP 892.00
2013-08-12RES13AGREEMENTS BETWEEN COMPANY AND OTHERS APPROVED 31/05/2013
2013-08-12CC04Statement of company's objects
2013-08-12RES01ADOPT ARTICLES 12/08/13
2013-08-12SH03Purchase of own shares
2013-06-15MR05
2013-05-01AR0114/04/13 ANNUAL RETURN FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-16MG05sStatement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1
2012-05-14AR0114/04/12 FULL LIST
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0114/04/11 FULL LIST
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0114/04/10 FULL LIST
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-14363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bSECRETARY RESIGNED
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/02
2002-05-28363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-02-18363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/01
2001-02-13363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 30/03/00
2000-02-01AAFULL GROUP ACCOUNTS MADE UP TO 01/04/99
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-04-27CERTNMCOMPANY NAME CHANGED A.P. JESS (GLASGOW) LIMITED CERTIFICATE ISSUED ON 28/04/99
1999-04-24288cDIRECTOR'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 10/01/99; CHANGE OF MEMBERS
1999-02-01AAFULL GROUP ACCOUNTS MADE UP TO 02/04/98
1999-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-02-12363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-10288cDIRECTOR'S PARTICULARS CHANGED
1997-06-03363sRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
1997-05-0188(2)RAD 31/03/96--------- £ SI 400@1=400 £ IC 140/540
1997-02-17225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-28363sRETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-14363sRETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS
1993-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1987-02-24Dir / sec appoint / resign
1984-06-08Dir / sec appoint / resign
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.

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 A P JESS LTD. 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 A P JESS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-01-29 Multiple filings of asset release and removal. Please see documents registered CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

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 A P JESS LTD.

Intangible Assets
Patents
We have not found any records of A P JESS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A P JESS LTD.
Trademarks
We have not found any records of A P JESS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A P JESS LTD.. 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 A P JESS LTD. 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 A P JESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A P JESS 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 A P JESS 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.