Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NMS ENTERPRISES LIMITED
Company Information for

NMS ENTERPRISES LIMITED

NOT NUMBERED NATIONAL MUSEUMS SCOTLAND, CHAMBERS STREET, EDINBURGH, EH1 1JF,
Company Registration Number
SC171820
Private Limited Company
Active

Company Overview

About Nms Enterprises Ltd
NMS ENTERPRISES LIMITED was founded on 1997-01-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nms Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NMS ENTERPRISES LIMITED
 
Legal Registered Office
NOT NUMBERED NATIONAL MUSEUMS SCOTLAND
CHAMBERS STREET
EDINBURGH
EH1 1JF
Other companies in EH1
 
Filing Information
Company Number SC171820
Company ID Number SC171820
Date formed 1997-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB804657427  
Last Datalog update: 2023-07-05 10:43:24
Primary Source:Companies House
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 NMS ENTERPRISES LIMITED
The following companies were found which have the same name as NMS ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NMS ENTERPRISES OF NY, INC. 116 SMITHTOWN BLVD #18B Suffolk NESCONSET NY 11767 Active Company formed on the 2010-08-04
NMS ENTERPRISES, INC. 164 GRAND AVE. MT. CLEMENS Michigan 48083 UNKNOWN Company formed on the 0000-00-00
NMS ENTERPRISES, LLC 5550 HAMPSHIRE WEST BLOOMFIELD Michigan 48322 UNKNOWN Company formed on the 2005-04-14
NMS ENTERPRISES LIMITED UG-9 Plot No. 48 Hasanpur I.P. Extension Delhi 110092 ACTIVE Company formed on the 1991-10-08
NMS ENTERPRISES PTY LTD Active Company formed on the 2014-11-06
NMS ENTERPRISES LLC 1611 ALDEN ROAD ORLANDO FL 32803 Inactive Company formed on the 2008-09-22
NMS Enterprises LLC 18001 E Kentucky Ave Unit 102 Aurora CO 80017 Good Standing Company formed on the 2018-12-03
NMS ENTERPRISES INCORPORATED California Unknown
NMS ENTERPRISES LLC New Jersey Unknown
Nms Enterprises LLC Connecticut Unknown
NMS ENTERPRISES LLC North Carolina Unknown
Nms Enterprises LLC Indiana Unknown
NMS ENTERPRISES LLC 2196 MADRONA DR SE PORT ORCHARD WA 983662739 Active Company formed on the 2022-02-24

Company Officers of NMS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER WILLIAMSON
Company Secretary 2004-06-04
ADAM ROBERT BRUCE
Director 2017-06-16
ROBERT GORDON DRUMMOND
Director 2006-09-15
AILEEN MARGARET LAMB
Director 2017-03-10
BRUCE WATSON MINTO
Director 2012-09-07
KEITH PENTLAND
Director 2017-11-03
GORDON CHARLES RINTOUL
Director 2002-03-08
STEPHEN THOMAS WHITELAW
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SPILSBURY
Director 2013-02-01 2017-06-07
JULIE WILSON
Director 2014-05-30 2017-03-10
GEORGE LOWDEN EDWARDS
Director 2002-11-29 2014-12-31
MICHAEL RALPH KIRWAN
Director 2005-06-07 2012-12-31
ANDREW STEPHEN PATIENCE
Director 2003-06-03 2012-10-31
ANGUS MCFARLANE MCLEOD GROSSART
Director 2006-03-17 2012-07-31
JOHN ALAN DAWSON
Director 1997-11-28 2006-09-15
GRENVILLE SHAW JOHNSTON
Director 1999-08-26 2006-03-17
DAVID CLIVE WILSON OF TILLYORN
Director 2000-01-20 2006-01-27
SHEILA MCCLURE
Company Secretary 1997-11-28 2004-06-04
CHRISTOPHER ROY FENTON
Director 2001-04-27 2003-06-06
ANNA RITCHIE
Director 2001-08-10 2003-03-31
ALEXANDER GRANT GORDON
Director 1997-03-12 2002-10-14
DALE IDIENS
Director 2001-05-01 2002-05-17
ROBERT HALDANE SMITH OF KELVIN
Director 1997-03-12 2002-03-31
MARK JONES
Director 1997-11-28 2001-04-30
IAN ROSS HOOPER
Director 1997-11-28 1999-11-12
MARGARET MCLEAN
Company Secretary 1997-03-12 1997-11-28
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1997-01-27 1997-03-12
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1997-01-27 1997-03-12
JAMES ROBERT WILL
Nominated Director 1997-01-27 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON DRUMMOND OLD TOWN PROJECTS LIMITED Director 2018-04-23 CURRENT 1997-04-29 Active - Proposal to Strike off
AILEEN MARGARET LAMB WOMEN IN TOURISM LIMITED Director 2017-05-01 CURRENT 2017-02-23 Active
AILEEN MARGARET LAMB ST ANDREWS WORLD CLASS Director 2010-11-22 CURRENT 2005-03-10 Dissolved 2017-08-22
BRUCE WATSON MINTO MARCHDAWN LIMITED Director 2000-03-07 CURRENT 2000-02-29 Liquidation
BRUCE WATSON MINTO DM TRUSTEE COMPANY LIMITED Director 1989-01-03 CURRENT 1985-03-15 Active
BRUCE WATSON MINTO D M COMPANY SERVICES LIMITED Director 1989-01-03 CURRENT 1985-02-15 Active
GORDON CHARLES RINTOUL MARKETING EDINBURGH LIMITED Director 2011-01-31 CURRENT 2011-01-31 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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WHITELAW
2024-04-09DIRECTOR APPOINTED DR BRIDGET MARY MCCONNELL
2024-02-02Second filing of director appointment of Christopher Breward
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON DRUMMOND
2021-06-24AP01DIRECTOR APPOINTED MS MOTARAM MIMI BROPHY
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER BREWARD
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES RINTOUL
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MRS JANET MARY STEVENSON
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WATSON MINTO
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-02-07AP01DIRECTOR APPOINTED MR KEITH PENTLAND
2018-02-06AP01DIRECTOR APPOINTED MR ADAM ROBERT BRUCE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPILSBURY
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-21AP01DIRECTOR APPOINTED MRS AILEEN MARGARET LAMB
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-18CC04Statement of company's objects
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-03AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-30SH20Statement by Directors
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-30SH19Statement of capital on 2015-03-30 GBP 200,000
2015-03-30CAP-SSSolvency Statement dated 25/03/15
2015-03-30RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-03-26AP01DIRECTOR APPOINTED MR STEPHEN WHITELAW
2015-03-26ANNOTATIONRectified
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOWDEN EDWARDS
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-23AR0127/01/15 FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MRS JULIE WILSON
2014-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-26AP01DIRECTOR APPOINTED MRS JULIE WILSON
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-06AR0127/01/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-13AP01DIRECTOR APPOINTED MR DAVID SPILSBURY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRWAN
2013-02-21AR0127/01/13 FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATIENCE
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-05AP01DIRECTOR APPOINTED MR BRUCE WATSON MINTO
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GROSSART
2012-02-24AR0127/01/12 FULL LIST
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-21AR0127/01/11 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-19AR0127/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON RINTOUL / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATIENCE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH KIRWAN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOWDEN EDWARDS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON DRUMMOND / 19/02/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ROYAL MUSEUM OF SCOTLAND CHAMBERS STREET EDINBURGH EH1 1JF
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON RINTOUL / 01/11/2007
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-16288aNEW DIRECTOR APPOINTED
2005-01-21363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07288bSECRETARY RESIGNED
2004-04-0788(2)RAD 18/03/04--------- £ SI 499998@1=499998 £ IC 2/500000
2004-03-31123NC INC ALREADY ADJUSTED 18/03/04
2004-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-30RES04£ NC 100/1000000 18/0
2004-02-05363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-18288bDIRECTOR RESIGNED
2002-06-18288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-02-08363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-19288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing



Licences & Regulatory approval
We could not find any licences issued to NMS ENTERPRISES 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 NMS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NMS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NMS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of NMS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NMS ENTERPRISES LIMITED
Trademarks
We have not found any records of NMS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NMS ENTERPRISES 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 (47910 - Retail sale via mail order houses or via Internet) as NMS ENTERPRISES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where NMS ENTERPRISES 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.
Import/Export of Goods
Goods imported/exported by NMS ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0095030099Toys, n.e.s.
2018-09-0095043020Games without screen, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. bowling alley equipment)
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2018-03-0095049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2014-11-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2014-11-0162113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)
2014-11-0182024000Chainsaw blades of base metal
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NMS ENTERPRISES 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 NMS ENTERPRISES 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.