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

STARGATE PRECISION ENGINEERING LIMITED

L5 19 HIGH FLATWORTH, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE & WEAR, NE29 7UT,
Company Registration Number
03086914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stargate Precision Engineering Ltd
STARGATE PRECISION ENGINEERING LIMITED was founded on 1995-08-03 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". Stargate Precision Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STARGATE PRECISION ENGINEERING LIMITED
 
Legal Registered Office
L5 19 HIGH FLATWORTH
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE & WEAR
NE29 7UT
Other companies in NE40
 
Filing Information
Company Number 03086914
Company ID Number 03086914
Date formed 1995-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB633681434  
Last Datalog update: 2019-12-16 07:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARGATE PRECISION ENGINEERING 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 STARGATE PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KERRIE RAE DOREEN MURRAY
Company Secretary 2018-05-14
ANGUS JOHN GRAY
Director 2017-02-27
MURRAY MCKAY KERR
Director 2018-05-01
KERRIE RAE DOREEN MURRAY
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM WATSON
Company Secretary 2015-09-10 2018-05-14
FRANK WILLIAM WATSON
Director 2015-09-10 2018-05-14
GAVIN AITKEN
Director 2015-09-10 2017-01-19
MARTIN PAUL WRIGHT
Director 1995-08-04 2016-12-30
LOUISE WRIGHT
Company Secretary 2011-12-06 2015-09-10
RAHMON SEIF NASSOR
Director 1995-08-04 2015-09-10
MICHAEL KEITH WRIGHT
Director 1995-08-03 2015-09-10
JOHN TREEN
Company Secretary 1995-08-03 2011-12-06
JOHN TREEN
Director 1995-08-04 2011-12-06
STEWART FENWICK
Director 1997-06-01 2002-11-05
DMCS SECRETARIES LIMITED
Nominated Secretary 1995-08-03 1995-08-03
DMCS DIRECTORS LIMITED
Nominated Director 1995-08-03 1995-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN GRAY HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
ANGUS JOHN GRAY G.A. ENGINEERING (SCOTLAND) LTD. Director 2017-02-27 CURRENT 1997-07-29 Active
ANGUS JOHN GRAY SENGS ENGINEERING SOLUTIONS LIMITED Director 2017-02-27 CURRENT 2012-06-08 Active
ANGUS JOHN GRAY TIMEC 1504 LIMITED Director 2017-02-27 CURRENT 2015-04-24 Active - Proposal to Strike off
ANGUS JOHN GRAY PRYME GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2014-08-15 Active
ANGUS JOHN GRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2017-02-27 CURRENT 2004-12-23 Active
ANGUS JOHN GRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2017-02-27 CURRENT 2011-12-15 Active
ANGUS JOHN GRAY G A ENGINEERING (GROUP) LIMITED Director 2017-02-27 CURRENT 2013-04-26 Active
ANGUS JOHN GRAY PRYME GROUP LIMITED Director 2017-02-27 CURRENT 1976-02-04 Active
ANGUS JOHN GRAY TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2017-01-27 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
MURRAY MCKAY KERR TIMEC 1504 LIMITED Director 2018-05-14 CURRENT 2015-04-24 Active - Proposal to Strike off
MURRAY MCKAY KERR G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-01 CURRENT 1997-07-29 Active
MURRAY MCKAY KERR TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2018-05-01 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-01 CURRENT 2004-12-23 Active
MURRAY MCKAY KERR G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2011-12-15 Active
MURRAY MCKAY KERR G A ENGINEERING (GROUP) LIMITED Director 2018-05-01 CURRENT 2013-04-26 Active
MURRAY MCKAY KERR PRYME GROUP LIMITED Director 2018-05-01 CURRENT 1976-02-04 Active
MURRAY MCKAY KERR PRYME GROUP HOLDINGS LIMITED Director 2016-11-28 CURRENT 2014-08-15 Active
KERRIE RAE DOREEN MURRAY G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-14 CURRENT 1997-07-29 Active
KERRIE RAE DOREEN MURRAY TIMEC 1504 LIMITED Director 2018-05-14 CURRENT 2015-04-24 Active - Proposal to Strike off
KERRIE RAE DOREEN MURRAY PRYME GROUP HOLDINGS LIMITED Director 2018-05-14 CURRENT 2014-08-15 Active
KERRIE RAE DOREEN MURRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-14 CURRENT 2004-12-23 Active
KERRIE RAE DOREEN MURRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-14 CURRENT 2011-12-15 Active
KERRIE RAE DOREEN MURRAY G A ENGINEERING (GROUP) LIMITED Director 2018-05-14 CURRENT 2013-04-26 Active
KERRIE RAE DOREEN MURRAY PRYME GROUP LIMITED Director 2018-05-14 CURRENT 1976-02-04 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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030869140004
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030869140003
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Unit 2 Stargate Business Park Stargate, Ryton Gateshead Tyne & Wear NE40 3EX
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY
2018-05-18AP01DIRECTOR APPOINTED MR MURRAY MCKAY KERR
2018-05-18AP03Appointment of Ms Kerrie Rae Doreen Murray as company secretary on 2018-05-14
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WATSON
2018-05-18TM02Termination of appointment of Frank William Watson on 2018-05-14
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-28CH01Director's details changed for Mr Angus John Gray on 2017-11-11
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030869140004
2017-05-26RP04TM01Second filing for the termination of Martin Wright
2017-05-26ANNOTATIONClarification
2017-05-16AP01DIRECTOR APPOINTED MR ANGUS JOHN GRAY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 3975
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-10-19RES13Resolutions passed:
  • Transfer of shares 10/09/2015
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2015-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2015-10-12AP01DIRECTOR APPOINTED MR GAVIN AITKEN
2015-10-05TM02Termination of appointment of Louise Wright on 2015-09-10
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAHMON NASSOR
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2015-10-05AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2015-10-05AP03SECRETARY APPOINTED MR FRANK WILLIAM WATSON
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030869140003
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 3975
2015-08-04AR0103/08/15 FULL LIST
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 3975
2014-08-06AR0103/08/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WRIGHT / 02/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WRIGHT / 02/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 02/08/2014
2014-07-18AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-28AR0103/08/13 FULL LIST
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08AR0103/08/12 FULL LIST
2012-04-17AP03SECRETARY APPOINTED MRS LOUISE WRIGHT
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN TREEN
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREEN
2012-01-03SH0603/01/12 STATEMENT OF CAPITAL GBP 3975
2012-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-12RES13DIRECTOR AUTHORISED TO ENTER AGREEMENT 28/11/2011
2011-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-09AR0103/08/11 FULL LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-01AR0103/08/10 FULL LIST
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM STARGATE BUSINESS PARK STARGATE IND EST RYTON TYNE & WEAR NE40 3EX
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 01/10/2009
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-14363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS; AMEND
2009-04-08RES01ADOPT ARTICLES 06/03/2009
2009-04-08RES13SECTION 175(5)A 06/03/2009
2009-04-03RES01ADOPT ARTICLES 06/03/2009
2009-04-03RES13SECTION 175 06/03/2009
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN TREEN / 01/09/1995
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 01/09/1995
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 31/03/2003
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / RAHMON NASSOR / 01/09/1995
2008-02-14RES13TRANSFER OF SHARES 01/02/08
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02288bDIRECTOR RESIGNED
2003-07-28363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-07363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
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 STARGATE PRECISION ENGINEERING 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 STARGATE PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding IGF BUSINESS CREDIT LIMITED
2015-09-11 Outstanding BANK OF SCOTLAND PLC
DEBENTURE DEED 2003-11-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 30,940
Creditors Due Within One Year 2012-04-01 £ 228,907
Provisions For Liabilities Charges 2012-04-01 £ 115,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 STARGATE PRECISION ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,975
Cash Bank In Hand 2012-04-01 £ 92,363
Current Assets 2012-04-01 £ 303,031
Debtors 2012-04-01 £ 175,562
Fixed Assets 2012-04-01 £ 650,449
Shareholder Funds 2012-04-01 £ 578,116
Stocks Inventory 2012-04-01 £ 35,106
Tangible Fixed Assets 2012-04-01 £ 650,449

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARGATE PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names

STARGATE PRECISION ENGINEERING LIMITED owns 1 domain names.

spe-ltd.co.uk  

Trademarks
We have not found any records of STARGATE PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARGATE PRECISION ENGINEERING 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 (82990 - Other business support service activities n.e.c.) as STARGATE PRECISION ENGINEERING LIMITED 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 STARGATE PRECISION ENGINEERING 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 STARGATE PRECISION ENGINEERING 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 STARGATE PRECISION ENGINEERING 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.