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

TWMA MIDDLE EAST LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC067091
Private Limited Company
Active

Company Overview

About Twma Middle East Ltd
TWMA MIDDLE EAST LIMITED was founded on 1979-02-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Twma Middle East Limited is a Private Limited Company registered in UNITED KINGDOM 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
TWMA MIDDLE EAST LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB23
 
Previous Names
J.J. WELDING FABRICATIONS LIMITED18/09/2012
Filing Information
Company Number SC067091
Company ID Number SC067091
Date formed 1979-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 17:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWMA MIDDLE EAST 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 TWMA MIDDLE EAST LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GRAEME PARK
Company Secretary 2017-08-08
JOSEPH ADAM CONNOLLY
Director 2017-08-08
DAVID STEVEN GARRICK
Director 2018-04-30
RONALD LAURANCE GARRICK
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN GARRICK
Director 2000-07-21 2018-04-30
RONALD LAURANCE GARRICK
Director 2000-07-21 2018-04-30
DOUGLAS CAMPBELL GARRICK
Company Secretary 2002-06-21 2017-08-08
DOUGLAS CAMPBELL GARRICK
Director 2000-07-21 2017-08-08
ALAN JAMES PEARSON
Director 2008-06-01 2009-06-01
JACK NORMAN JOHNSTON
Director 1988-11-03 2007-02-23
MAIRI DOUGLAS JOHNSTON
Company Secretary 1988-11-03 2002-06-21
MAIRI DOUGLAS JOHNSTON
Director 1988-11-03 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ADAM CONNOLLY BP INV2 NEWCO LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
JOSEPH ADAM CONNOLLY TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2017-08-08 CURRENT 2000-01-18 Active
JOSEPH ADAM CONNOLLY TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2017-08-08 CURRENT 2000-11-06 Active
JOSEPH ADAM CONNOLLY BP INV3 BIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 TOPCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 MIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV2 PLEDGECO LTD Director 2016-03-03 CURRENT 2016-03-03 Active
JOSEPH ADAM CONNOLLY BP INV2 BIDCO LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
DAVID STEVEN GARRICK TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2018-04-30 CURRENT 2000-01-18 Active
DAVID STEVEN GARRICK TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2018-04-30 CURRENT 2000-11-06 Active
RONALD LAURANCE GARRICK TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2018-04-30 CURRENT 2000-01-18 Active
RONALD LAURANCE GARRICK TWMA GROUP LIMITED Director 2018-04-30 CURRENT 2000-03-31 Active
RONALD LAURANCE GARRICK TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2018-04-30 CURRENT 2000-11-06 Active
RONALD LAURANCE GARRICK ENGINEERING ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2008-09-02 CURRENT 2006-09-04 Dissolved 2016-02-23
RONALD LAURANCE GARRICK ENGINEERING ENVIRONMENTAL SERVICES LIMITED Director 2008-09-02 CURRENT 2002-10-18 Dissolved 2016-02-23
RONALD LAURANCE GARRICK BURGESS & GARRICK OIL SERVICES LIMITED Director 1998-07-24 CURRENT 1983-03-16 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
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0670910011
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0670910012
2024-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC0670910013
2024-01-09CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2022-10-05
2022-10-05Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05Director's details changed for Mr Joseph Adam Connolly on 2022-10-05
2022-10-05Director's details changed for Mr Mark Johnstone Walker on 2022-10-05
2022-10-05CH01Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2022-10-05
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE
2020-11-02CH01Director's details changed for Mr Halle Aslaksen on 2020-10-23
2020-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2020-10-23
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07AP01DIRECTOR APPOINTED MR HALLE ASLAKSEN
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2019-08-02AP03Appointment of Mrs Sharon Mary Jocelyn Mackie as company secretary on 2019-07-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN BRANCH
2019-08-02TM02Termination of appointment of George Graeme Park on 2019-07-31
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AP01DIRECTOR APPOINTED MR GEORGE GRAEME PARK
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN GARRICK
2018-06-08AP01DIRECTOR APPOINTED MR DAVID STEVEN GARRICK
2018-06-08AP01DIRECTOR APPOINTED MR RONALD LAURANCE GARRICK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARRICK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GARRICK
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AP03Appointment of Mr George Graeme Park as company secretary on 2017-08-08
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL GARRICK
2017-08-08TM02Termination of appointment of Douglas Campbell Garrick on 2017-08-08
2017-08-08AP01DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0670910012
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0670910011
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 31000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 31000
2015-12-24AR0119/12/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 31000
2015-01-08AR0119/12/14 FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 31000
2013-12-19AR0119/12/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07RES13SECOND AMENDMENT AND RESTATEMENT AGREEMENT RELATING TO THE FACILITIES AGREEMENT 30/07/2013
2013-08-07RES01ADOPT ARTICLES 30/07/2013
2013-01-03AR0119/12/12 FULL LIST
2012-10-17RES01ADOPT ARTICLES 11/10/2012
2012-09-18RES15CHANGE OF NAME 18/09/2012
2012-09-18CERTNMCOMPANY NAME CHANGED J.J. WELDING FABRICATIONS LIMITED CERTIFICATE ISSUED ON 18/09/12
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0119/12/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAURANCE GARRICK / 01/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN GARRICK / 02/11/2011
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BROADFOLD ROAD BRIDGE OF DON ABERDEEN AB23 8EE UNITED KINGDOM
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0119/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0119/12/09 FULL LIST
2009-12-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BQ
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN PEARSON
2008-12-24363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED ALAN PEARSON
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-05-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-26288aNEW SECRETARY APPOINTED
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-31ORES13CROSS CORPORATE GUARAN. 08/12/00
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW DIRECTOR APPOINTED
2000-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/00
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TWMA MIDDLE EAST 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 TWMA MIDDLE EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1984-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
Annual Accounts
2008-12-31

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 TWMA MIDDLE EAST LIMITED

Intangible Assets
Patents
We have not found any records of TWMA MIDDLE EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWMA MIDDLE EAST LIMITED
Trademarks
We have not found any records of TWMA MIDDLE EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWMA MIDDLE EAST 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 (74990 - Non-trading company) as TWMA MIDDLE EAST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TWMA MIDDLE EAST 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 TWMA MIDDLE EAST 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 TWMA MIDDLE EAST 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.