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

ELECTRONICS YORKSHIRE LIMITED

FARADAY HOUSE, CLAYTON WOOD CLOSE, LEEDS, LS16 6QE,
Company Registration Number
04666325
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Electronics Yorkshire Ltd
ELECTRONICS YORKSHIRE LIMITED was founded on 2003-02-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Electronics Yorkshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELECTRONICS YORKSHIRE LIMITED
 
Legal Registered Office
FARADAY HOUSE
CLAYTON WOOD CLOSE
LEEDS
LS16 6QE
Other companies in LS16
 
Filing Information
Company Number 04666325
Company ID Number 04666325
Date formed 2003-02-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 09:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRONICS YORKSHIRE 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 ELECTRONICS YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CHARLES SWALES
Company Secretary 2017-09-19
PETER JOHN BROOKS
Director 2012-03-01
DAVID ALAN CARR
Director 2008-09-16
STUART ROY FLACK
Director 2014-10-21
GEOFFREY CHARLES SWALES
Director 2006-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BROOKS
Company Secretary 2014-10-21 2017-09-19
JOHN KEITH GIBBESON
Director 2008-09-17 2017-09-19
JOHN KEITH GIBBESON
Company Secretary 2010-03-16 2014-10-21
CHRISTOPHER MARK WORRALL
Director 2003-02-25 2014-10-21
STUART ROY FLACK
Director 2003-02-25 2014-07-23
THILAGANATHAN SEGARAN
Director 2005-06-14 2013-03-26
STEPHEN ROY CHANDLER
Director 2003-02-25 2012-10-22
TERESA DAVY
Director 2010-12-14 2012-09-26
GARY NEVISON
Director 2004-07-05 2011-09-22
DAVID JOHN BELL
Director 2003-02-25 2011-05-10
COLIN DOUGLAS DAWSON
Director 2003-02-25 2011-04-04
TERESA DAVY
Director 2004-12-14 2010-10-27
RONALD GRAHAM SMITH
Director 2007-10-03 2010-09-24
SHEILA ANNICE CARR
Company Secretary 2004-07-05 2010-02-19
SHEILA ANNICE CARR
Director 2003-02-25 2010-02-19
GRAHAM STUART KEDDIE
Director 2004-07-05 2008-12-09
DAVID STEPHEN JAGGER
Director 2003-02-25 2008-06-10
JEREMY NIGEL ROBERT EDWARD
Director 2006-03-21 2007-10-02
CAROL LYN SWALLOW
Director 2003-02-25 2004-10-06
DAVID JOHN BELL
Company Secretary 2003-02-25 2004-07-05
DAVID FORSTER
Director 2003-02-25 2004-07-05
JOHN KEITH GIBBESON
Director 2003-02-25 2004-07-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-02-13 2003-02-25
JONATHON CHARLES ROUND
Director 2003-02-13 2003-02-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-02-13 2003-02-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2003-02-13 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BROOKS THE ELECTRONICS GROUP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PETER JOHN BROOKS PATERNOSTER LIMITED Director 2011-11-24 CURRENT 1990-09-17 Active
PETER JOHN BROOKS REAL INSTRUMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
PETER JOHN BROOKS UPPERHURSTDOTCOM LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
PETER JOHN BROOKS ASQUITH COLLEGE OF HIGHER EDUCATION LIMITED Director 2010-10-25 CURRENT 2010-04-29 Dissolved 2015-05-26
PETER JOHN BROOKS ELECTRONICSUK LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2014-12-23
PETER JOHN BROOKS THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Director 2006-08-03 CURRENT 1989-11-20 Active
DAVID ALAN CARR THE ELECTRONICS GROUP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
STUART ROY FLACK THE ELECTRONICS GROUP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
GEOFFREY CHARLES SWALES THE ELECTRONICS GROUP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
GEOFFREY CHARLES SWALES BULK AIR LIMITED Director 2013-04-04 CURRENT 2013-04-04 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
2025-02-15CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES
2024-11-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-15CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-01CH01Director's details changed for Mr Stuart Roy Flack on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Airedale House Clayton Wood Rise West Park Leeds West Yorkshire LS16 6RF
2022-02-26CH01Director's details changed for Mr Stuart Roy Flack on 2022-02-26
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AP03Appointment of Mr Geoffrey Charles Swales as company secretary on 2017-09-19
2017-09-21TM02Termination of appointment of Peter John Brooks on 2017-09-19
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH GIBBESON
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046663250001
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AP03Appointment of Mr Peter John Brooks as company secretary on 2014-10-21
2014-10-27AP01DIRECTOR APPOINTED MR STUART ROY FLACK
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK WORRALL
2014-10-27TM02Termination of appointment of John Keith Gibbeson on 2014-10-21
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROY FLACK
2014-03-21AUDAUDITOR'S RESIGNATION
2014-03-20AUDAUDITOR'S RESIGNATION
2014-02-26AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH GIBBESON / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY FLACK / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 26/02/2014
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THILAGANATHAN SEGARAN
2013-03-13AR0113/02/13 NO MEMBER LIST
2013-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-01RES01ADOPT ARTICLES 22/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DAVY
2012-03-28AP01DIRECTOR APPOINTED MR PETER JOHN BROOKS
2012-03-12AR0113/02/12 NO MEMBER LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SWALES / 01/06/2011
2012-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY FLACK / 04/07/2011
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEVISON
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERESA DAVY / 27/06/2011
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAWSON
2011-04-15AR0113/02/11 NO MEMBER LIST
2011-03-01AP01DIRECTOR APPOINTED MR TERESA DAVY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DAVY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2010-11-16AP03SECRETARY APPOINTED MR JOHN KEITH GIBBESON
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CARR
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY SHEILA CARR
2010-03-02AR0113/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MARK WORRALL / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SWALES / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GRAHAM SMITH / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THILAGANATHAN SEGARAN / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEVISON / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH GIBBESON / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY FLACK / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS DAWSON / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA DAVY / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY CHANDLER / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANNICE CARR / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CARR / 13/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BELL / 13/02/2010
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA DAVY / 09/03/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / GARY NEVISON / 09/03/2009
2009-03-09363aANNUAL RETURN MADE UP TO 13/02/09
2009-03-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA CARR / 09/03/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART FLACK / 09/03/2009
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM KEDDIE
2008-10-03288aDIRECTOR APPOINTED DAVID ALAN CARR
2008-09-29288aDIRECTOR APPOINTED JOHN KEITH GIBBESON
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID JAGGER
2008-03-05363aANNUAL RETURN MADE UP TO 13/02/08
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WORRALL / 12/02/2008
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / GARY NEVISON / 05/03/2008
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRONICS YORKSHIRE 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 ELECTRONICS YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ELECTRONICS YORKSHIRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 ELECTRONICS YORKSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRONICS YORKSHIRE LIMITED registering or being granted any patents
Domain Names

ELECTRONICS YORKSHIRE LIMITED owns 4 domain names.

envirotronix.co.uk   eytechnology.co.uk   eytraining.co.uk   electronicsyorkshire.co.uk  

Trademarks
We have not found any records of ELECTRONICS YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRONICS YORKSHIRE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ELECTRONICS YORKSHIRE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRONICS YORKSHIRE 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 ELECTRONICS YORKSHIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2014-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-04-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-02-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2013-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-12-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2011-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-07-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)

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

Government Grants / Awards
Technology Strategy Board Awards
ELECTRONICS YORKSHIRE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 6,962

CategoryAward Date Award/Grant
Intelligent embedded components for enhanced supply chain observability and traceability: INTELLICO : Collaborative Research and Development 2012-11-01 £ 6,962

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ELECTRONICS YORKSHIRE 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.