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

MCGREGOR CORY LIMITED

Solstice House, 251 Midsummer Boulevard, MIDSUMMER BOULEVARD, Milton Keynes, MK9 1EA,
Company Registration Number
00525750
Private Limited Company
Active

Company Overview

About Mcgregor Cory Ltd
MCGREGOR CORY LIMITED was founded on 1953-11-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mcgregor Cory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCGREGOR CORY LIMITED
 
Legal Registered Office
Solstice House, 251 Midsummer Boulevard
MIDSUMMER BOULEVARD
Milton Keynes
MK9 1EA
Other companies in RG12
 
 
Filing Information
Company Number 00525750
Company ID Number 00525750
Date formed 1953-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-19
Return next due 2026-02-02
Type of accounts FULL
Last Datalog update: 2025-01-21 09:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGREGOR CORY 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 MCGREGOR CORY LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
PAUL GEORGE DYER
Director 2017-01-01
THORSTEN KUHL
Director 2018-06-13
DAVID JULIAN PIERPOINT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
NICHOLAS ANTHONY GERRARD
Director 2016-05-05 2017-12-31
MELANIE HALL
Director 2012-12-31 2017-12-31
KEITH ROY SMITH
Director 2012-02-01 2017-03-31
PERRY FREDERICK WATTS
Director 2012-02-01 2016-12-31
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-15 2015-11-04
JONATHAN WADE HYATT
Director 2009-10-15 2012-12-31
EDWARD ASTON
Director 2009-09-08 2012-02-01
GRAHAM MOORE
Director 2009-09-08 2012-02-01
GEORGE ANTHONY JOHN MITCHELL
Director 2003-10-15 2010-05-19
STUART DUDLEY TROOD
Director 2002-05-15 2009-09-08
GUY ELLIOTT
Director 2002-05-15 2009-08-20
GRAHAM STEWART FISH
Director 1995-08-21 2004-12-31
BRIDGET ANN COFFEY
Director 1999-03-08 2003-10-15
PAUL VENABLES
Director 1996-02-14 2003-08-22
JOHN WINSTON
Director 1998-06-01 2002-12-30
PAUL JAMES ALLEN
Director 1998-06-01 2001-12-31
PAUL ROBERT BROWN
Director 1992-09-21 2001-12-31
PAUL ANTONY EARNSHAW
Company Secretary 1999-05-01 2000-12-15
KENNETH CHARLES WALLS
Director 1991-06-01 1999-12-17
STUART ANTHONY YOUNG
Director 1998-05-05 1999-12-17
BRIAN CAIN
Company Secretary 1997-08-14 1999-04-30
CHRISTOPHER JOHN HOWSE
Director 1998-06-01 1999-03-08
GEORGE ANTHONY JOHN MITCHELL
Director 1994-10-31 1998-06-01
IAN STEWART GOULDEN
Company Secretary 1993-04-05 1997-08-14
STUART ANTHONY YOUNG
Director 1995-08-17 1995-09-07
JOHN COLIN FRASER
Director 1991-06-01 1994-10-31
KENNETH CHARLES WALLS
Company Secretary 1991-06-01 1993-04-05
MICHAEL PROFFITT
Director 1991-06-01 1992-11-16
GEORGE ANTHONY JOHN MITCHELL
Director 1991-06-01 1992-09-21
BRIAN JOHN DRURY
Director 1991-06-01 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE DYER FASHIONFLOW LIMITED Director 2017-01-01 CURRENT 2003-03-17 Active - Proposal to Strike off
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT LIMITED Director 2017-01-01 CURRENT 1997-11-12 Liquidation
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER POWER EUROPE LIMITED Director 2017-01-01 CURRENT 1996-06-21 Liquidation
PAUL GEORGE DYER DHL SERVICES LIMITED Director 2017-01-01 CURRENT 1997-02-26 Active
PAUL GEORGE DYER POWER EUROPE OPERATING LIMITED Director 2017-01-01 CURRENT 1997-11-12 Liquidation
PAUL GEORGE DYER POWER EUROPE (CANNOCK) LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER EXEL LIMITED Director 2017-01-01 CURRENT 1902-06-06 Active
PAUL GEORGE DYER POWER EUROPE (DONCASTER) LIMITED Director 2017-01-01 CURRENT 2001-10-19 Liquidation
PAUL GEORGE DYER EXEL UK LIMITED Director 2014-08-15 CURRENT 1963-03-20 Active
PAUL GEORGE DYER DHL SUPPLY CHAIN LIMITED Director 2014-08-15 CURRENT 1954-02-04 Active
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
DAVID JULIAN PIERPOINT DHL SUPPLY CHAIN LIMITED Director 2018-03-01 CURRENT 1954-02-04 Active
DAVID JULIAN PIERPOINT HEALTH SOLUTIONS TEAM LIMITED Director 2017-11-06 CURRENT 2017-07-12 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
2025-01-21CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2024-08-24AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-01-25CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR DANIEL JAMES PEACOCK
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN PIERPOINT
2022-01-21CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-17Director's details changed for Mr Saul Resnick on 2022-01-01
2022-01-17CH01Director's details changed for Mr Saul Resnick on 2022-01-01
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOSE FERNANDO NAVA
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOSE FERNANDO NAVA
2022-01-06DIRECTOR APPOINTED MR SAUL RESNICK
2022-01-06DIRECTOR APPOINTED MR SAUL RESNICK
2022-01-06AP01DIRECTOR APPOINTED MR SAUL RESNICK
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FERNANDO NAVA
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Ocean House the Ring Bracknell Berkshire, RG12 1AN
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-10-05PSC02Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
2018-10-02AP01DIRECTOR APPOINTED MR JOSE FERNANDO NAVA
2018-10-01PSC07CESSATION OF PAUL GEORGE DYER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE DYER
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-03-02PSC07CESSATION OF MELANIE HALL AS A PSC
2018-03-02PSC07CESSATION OF NICK GERRARD AS A PSC
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HALL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERRARD
2018-03-02AP01DIRECTOR APPOINTED MR DAVID JULIAN PIERPOINT
2018-03-02PSC07CESSATION OF MELANIE HALL AS A PSC
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10CH01Director's details changed for Ms Melanie Hall on 2017-05-10
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY SMITH
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 3000000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR PAUL GEORGE DYER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PERRY FREDERICK WATTS
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED MR NICK GERRARD
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 3000000
2016-01-19AR0119/01/16 FULL LIST
2015-12-18AP03SECRETARY APPOINTED MRS JANE LI
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3000000
2015-01-26AR0119/01/15 FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3000000
2014-01-28AR0119/01/14 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY FREDERICK WATTS / 01/05/2013
2013-01-22AR0119/01/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED MELANIE HALL
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HYATT
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AP01DIRECTOR APPOINTED PERRY FREDERICK WATTS
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2012-03-12AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ASTON / 19/01/2012
2012-01-25AR0119/01/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0119/01/11 FULL LIST
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MITCHELL
2010-02-17AR0119/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MOORE / 18/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY JOHN MITCHELL / 18/01/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AP01DIRECTOR APPOINTED EDWARD ASTON
2009-10-15AP01DIRECTOR APPOINTED MR JON HYATT
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY ELLIOTT
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART TROOD
2009-10-14AP01DIRECTOR APPOINTED MR GRAHAM MOORE
2009-02-16363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22AUDAUDITOR'S RESIGNATION
2007-02-16363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-31288cSECRETARY'S PARTICULARS CHANGED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-08-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-23288cDIRECTOR'S PARTICULARS CHANGED
2003-01-10288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-03-26288bDIRECTOR RESIGNED
2002-03-26288bDIRECTOR RESIGNED
2002-01-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-01288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to MCGREGOR CORY 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 MCGREGOR CORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNDERLEASE 1995-11-23 Outstanding ALLDERS DEPARTMENT STORES LIMITED
UNDERLEASE 1995-02-16 Outstanding ALLDERS DEPARTMENT STORES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 MCGREGOR CORY LIMITED

Intangible Assets
Patents
We have not found any records of MCGREGOR CORY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MCGREGOR CORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGREGOR CORY 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as MCGREGOR CORY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCGREGOR CORY 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 MCGREGOR CORY 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 MCGREGOR CORY 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.