Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MAWS GROUP LIMITED
Company Information for

THE MAWS GROUP LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC146281
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Maws Group Ltd
THE MAWS GROUP LIMITED was founded on 1993-09-07 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". The Maws Group Limited is a Private Limited Company registered in SCOTLAND 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
THE MAWS GROUP LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in G2
 
Filing Information
Company Number SC146281
Company ID Number SC146281
Date formed 1993-09-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 09:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MAWS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
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 THE MAWS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WYLIE DOWSON
Company Secretary 2001-05-21 2017-11-15
PETER WYLIE DOWSON
Director 2005-12-01 2017-11-15
MARK ALAN STANLEY HALL
Director 2014-04-30 2017-01-19
MARK STANWORTH
Director 2006-09-01 2014-04-30
IAN MICHAEL HARTLEY
Director 1998-03-24 2006-09-01
MICHAEL JOHN SAMUEL
Director 1995-11-06 2006-07-21
EDWARD CHAPMAN
Company Secretary 1998-03-24 2001-05-21
JAMES BRUCE CUSWORTH
Company Secretary 1995-11-06 1998-03-24
JAMES BRUCE CUSWORTH
Director 1995-11-06 1998-03-24
KEVAN WILLIAM GRIFFIN
Director 1995-11-06 1998-02-18
SARAH WALPOLE HILLMAN
Director 1995-01-03 1996-04-01
ROBERT MICHAEL SPINKS
Director 1993-10-04 1996-04-01
ELIZABETH MARGARET WALDEN
Director 1993-10-04 1996-04-01
WILLIAM LINDSAY RUTHERFORD
Company Secretary 1995-10-31 1996-02-29
DAVID HENDERSON KINNON
Director 1993-11-24 1995-11-06
ALEXANDER CHARLES GORDON MACKIE
Director 1993-10-06 1995-11-06
CHARLES ANDREW BOURKE MACLEAN
Director 1993-10-06 1995-11-06
WILLIAM LINDSAY RUTHERFORD
Director 1993-09-28 1995-11-06
LYNNE HAIG BENNIE
Company Secretary 1993-09-28 1995-10-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 1993-09-07 1993-09-28
RODERICK LAWRENCE BRUCE
Nominated Director 1993-09-07 1993-09-28
BRUCE WATSON MINTO
Nominated Director 1993-09-07 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 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
2021-07-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2020-12-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2020-11-26SH19Statement of capital on 2020-11-26 GBP 1.00
2020-11-26CAP-SSSolvency Statement dated 24/11/20
2020-11-26SH20Statement by Directors
2020-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-24PSC05Change of details for Jackel International Limited as a person with significant control on 2018-09-28
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYLIE DOWSON
2017-11-20TM02Termination of appointment of Peter Wylie Dowson on 2017-11-15
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 628250
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-15RES13Resolutions passed:
  • Approval of resolutions and decision prior to this approved 19/01/2017
  • ADOPT ARTICLES
2017-02-15RES01ADOPT ARTICLES 19/01/2017
2017-02-15RES01ADOPT ARTICLES 19/01/2017
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 628250
2016-06-08AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 628250
2015-06-03AR0111/05/15 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 628250
2014-07-16AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-24AP01DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH
2013-12-19CH01Director's details changed for Stephen William Parkin on 2013-11-06
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-24AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12AR0125/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 22/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 22/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 22/06/2012
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 22/06/2012
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-20AR0125/06/11 FULL LIST
2010-08-04RES13INDEMNIFIED 30/07/2010
2010-08-04RES01ALTER ARTICLES 30/07/2010
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-26AR0125/06/10 FULL LIST
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O MACROBERTS SOLICITORS 152 BATH STREET GLASGOW G2 4TB
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-07-20363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-07-25363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-28363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-05-25288bSECRETARY RESIGNED
2001-05-25288aNEW SECRETARY APPOINTED
2000-09-26363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-24363sRETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-11288aNEW SECRETARY APPOINTED
1998-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-30288aNEW DIRECTOR APPOINTED
1998-03-29288bDIRECTOR RESIGNED
1997-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-03363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1997-06-10SRES03EXEMPTION FROM APPOINTING AUDITORS 23/10/96
1996-10-08288cDIRECTOR'S PARTICULARS CHANGED
1996-10-08363(288)SECRETARY RESIGNED
1996-10-08363sRETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE MAWS GROUP 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 THE MAWS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE MAWS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MAWS GROUP LIMITED
Trademarks
We have not found any records of THE MAWS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MAWS GROUP 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 (99999 - Dormant Company) as THE MAWS GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE MAWS GROUP 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 THE MAWS GROUP 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 THE MAWS GROUP 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.