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

TUPPERWARE UNITED KINGDOM & IRELAND LIMITED

22 Market Place, Gainsborough, LINCOLNSHIRE, DN21 2BZ,
Company Registration Number
00117739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tupperware United Kingdom & Ireland Ltd
TUPPERWARE UNITED KINGDOM & IRELAND LIMITED was founded on 1911-09-20 and has its registered office in Gainsborough. The organisation's status is listed as "Active - Proposal to Strike off". Tupperware United Kingdom & Ireland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TUPPERWARE UNITED KINGDOM & IRELAND LIMITED
 
Legal Registered Office
22 Market Place
Gainsborough
LINCOLNSHIRE
DN21 2BZ
Other companies in DN21
 
Filing Information
Company Number 00117739
Company ID Number 00117739
Date formed 1911-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-12-19
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2025-10-29 03:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUPPERWARE UNITED KINGDOM & IRELAND 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 TUPPERWARE UNITED KINGDOM & IRELAND LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROBERT HARDY
Company Secretary 2002-01-11
THOMAS KEVIN PAULY
Director 2010-06-14
ANNE CROSBIE SHELDON
Director 2008-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE NORMAN
Director 2011-04-09 2011-06-15
TAYLOR J ROSS
Director 2007-01-31 2010-06-14
ELIZABETH JANE GREEN
Director 1998-10-01 2008-11-17
MAUREEN MORRISSEY
Director 2002-01-30 2007-01-31
GLENN DANIEL SCHISCHA
Director 2000-09-25 2002-07-02
CHARLES LEONARD DUNLAP
Director 1991-12-21 2002-02-04
BENJAMIN SCOTT JONES
Company Secretary 2000-02-02 2002-01-11
BENJAMIN SCOTT JONES
Director 2000-02-02 2002-01-11
RIK CLAERHOUT
Company Secretary 1997-11-01 1999-11-04
RIK CLAERHOUT
Director 1997-11-01 1999-11-04
JACOBUS BRUIJNEN
Director 1997-11-01 1998-12-31
GRETA SPEICH
Director 1997-02-18 1998-12-31
JOHN BERNARD EDGAR HOLMES
Company Secretary 1994-10-06 1997-09-01
JOHN BERNARD EDGAR HOLMES
Director 1994-10-06 1997-09-01
JOHN THAIN
Director 1995-08-14 1997-02-18
ABEL MIRAS
Director 1994-07-01 1995-08-07
RAYMOND HUGH JONES
Company Secretary 1992-09-16 1994-10-05
RAYMOND HUGH JONES
Director 1992-09-16 1994-10-05
ANDREW DICKINSON BRIDGFORTH
Director 1993-05-07 1994-07-01
DEON ADRIAN EDWARD MELCK
Director 1991-12-21 1993-05-07
ROBERT ERNEST FORBES WIGGINS
Company Secretary 1991-12-21 1992-09-16
PATRICK GUY WALKER
Director 1991-12-21 1992-09-16
ROBERT ERNEST FORBES WIGGINS
Director 1991-12-21 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT HARDY DART EXECUTIVE PENSION FUND LIMITED Company Secretary 2004-06-30 CURRENT 1961-02-22 Dissolved 2017-01-17
STEVEN ROBERT HARDY DART PENSION FUND LIMITED Company Secretary 2004-05-25 CURRENT 1970-03-12 Dissolved 2016-12-20
STEVEN ROBERT HARDY TUPPERWARE COMPANY LIMITED(THE) Company Secretary 2002-02-12 CURRENT 1965-08-05 Dissolved 2014-01-28
STEVEN ROBERT HARDY THE TREEHOUSE GENERAL TRADING COMPANY LIMITED Company Secretary 2000-09-07 CURRENT 2000-09-07 Active
ANNE CROSBIE SHELDON TUPPERWARE COMPANY LIMITED(THE) Director 2008-11-13 CURRENT 1965-08-05 Dissolved 2014-01-28

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
2025-11-04Final Gazette dissolved via compulsory strike-off
2025-08-19FIRST GAZETTE notice for compulsory strike-off
2025-08-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2025-01-28Termination of appointment of Steven Robert Hardy on 2025-01-28
2025-01-28TM02Termination of appointment of Steven Robert Hardy on 2025-01-28
2025-01-14APPOINTMENT TERMINATED, DIRECTOR GAIL MARION DE SCALLY
2025-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MARION DE SCALLY
2024-12-20CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES
2024-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-10-01APPOINTMENT TERMINATED, DIRECTOR ROQUE GONZALO ROMERO TABJA
2024-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROQUE GONZALO ROMERO TABJA
2024-05-2103/05/24 STATEMENT OF CAPITAL GBP 8000001
2024-05-21SH0103/05/24 STATEMENT OF CAPITAL GBP 8000001
2024-01-03CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16RP04CS01
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CAMILLE MARIANNE FRANCOISE THILAND
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE MARIANNE FRANCOISE THILAND
2022-10-05APPOINTMENT TERMINATED, DIRECTOR NITIN BEHL
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NITIN BEHL
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MS GAIL MARION DE SCALLY
2022-01-19Director's details changed for Nitin Behl on 2022-01-17
2022-01-19CH01Director's details changed for Nitin Behl on 2022-01-17
2022-01-07Director's details changed for Nitin Behl on 2021-12-23
2022-01-07Director's details changed for Camille Marianne Francoise Thiland on 2021-12-23
2022-01-07CH01Director's details changed for Nitin Behl on 2021-12-23
2021-12-24CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN AVERY
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06AP01DIRECTOR APPOINTED NITIN BEHL
2021-03-23AP01DIRECTOR APPOINTED CAMILLE MARIANNE FRANCOISE THILAND
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CROSBIE SHELDON
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05CH01Director's details changed for Thomas Kevin Pauly on 2018-03-01
2019-08-28AP01DIRECTOR APPOINTED MRS SALLY ANN AVERY
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 8000000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 8000000
2016-01-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 8000000
2015-01-26AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-31AUDAUDITOR'S RESIGNATION
2014-03-26AUDAUDITOR'S RESIGNATION
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 8000000
2013-12-19AR0119/12/13 ANNUAL RETURN FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM 3 Garamonde Drive Wymbush Milton Keynes MK8 8DF
2012-12-21AR0119/12/12 ANNUAL RETURN FULL LIST
2011-12-21AR0119/12/11 ANNUAL RETURN FULL LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN
2011-06-09AP01DIRECTOR APPOINTED ANDREW NORMAN
2010-12-22AR0119/12/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AP01DIRECTOR APPOINTED THOMAS KEVIN PAULY
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR ROSS
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-23AR0119/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR J ROSS / 23/12/2009
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 22 MARKET PLACE GAINSBOROUGH LINCOLNSHIRE DN21 2BZ
2009-01-26190LOCATION OF DEBENTURE REGISTER
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 3 GARAMONDE DRIVE WYMBUSH MILTON KEYNES MK8 8DF
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GREEN
2008-11-26288aDIRECTOR APPOINTED ANNE CROSBIE SHELDON
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2007-12-23287REGISTERED OFFICE CHANGED ON 23/12/07 FROM: THE COACH HOUSE 4 WHITE HOUSE COURT HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1FD
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-02-06363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS; AMEND
2007-02-01363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-21288cSECRETARY'S PARTICULARS CHANGED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/04
2004-01-05363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: KEATON HOUSE WIDEWATER PLACE, HAREFIELD UXBRIDGE MIDDLESEX UB9 6NS
2003-01-23288bDIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-12288cDIRECTOR'S PARTICULARS CHANGED
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-30288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-12-19288aNEW DIRECTOR APPOINTED
1997-07-22Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to TUPPERWARE UNITED KINGDOM & IRELAND 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 TUPPERWARE UNITED KINGDOM & IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2003-03-29 Outstanding ABRAHAM INVESTMENTS LIMITED
RENT DEPOSIT DEED 1997-07-22 Outstanding JUBILEE ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 TUPPERWARE UNITED KINGDOM & IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of TUPPERWARE UNITED KINGDOM & IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUPPERWARE UNITED KINGDOM & IRELAND LIMITED
Trademarks
We have not found any records of TUPPERWARE UNITED KINGDOM & IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUPPERWARE UNITED KINGDOM & IRELAND 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 (47990 - Other retail sale not in stores, stalls or markets) as TUPPERWARE UNITED KINGDOM & IRELAND LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where TUPPERWARE UNITED KINGDOM & IRELAND 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 TUPPERWARE UNITED KINGDOM & IRELAND 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 TUPPERWARE UNITED KINGDOM & IRELAND 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.