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

WEB SCIENTIFIC LIMITED

WEB SCIENTIFIC BUSINESS & TECHNOLOGY CENTRE, RADWAY GREEN, CREWE, CW2 5PR,
Company Registration Number
03328871
Private Limited Company
Active

Company Overview

About Web Scientific Ltd
WEB SCIENTIFIC LIMITED was founded on 1997-03-06 and has its registered office in Crewe. The organisation's status is listed as "Active". Web Scientific Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEB SCIENTIFIC LIMITED
 
Legal Registered Office
WEB SCIENTIFIC BUSINESS & TECHNOLOGY CENTRE
RADWAY GREEN
CREWE
CW2 5PR
Other companies in NN11
 
Filing Information
Company Number 03328871
Company ID Number 03328871
Date formed 1997-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2025
Account next due 31/03/2027
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-11-05 06:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB SCIENTIFIC 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 WEB SCIENTIFIC LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN CLEAVER
Director 2017-07-07
GALEN MILNE
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
CONSTANCE MARGARET MILNE
Company Secretary 2015-03-01 2017-07-07
GERARD JOHN MCGEACHEY
Director 2005-06-14 2017-07-07
GERARD JOHN MCGEACHEY
Company Secretary 2005-06-14 2015-03-01
TREVOR JOHN PEACE
Company Secretary 1998-06-10 2005-11-30
NICOLA FRANCES PEACE
Director 1998-06-10 2005-06-14
TREVOR JOHN PEACE
Director 1997-10-10 2005-06-14
MICHAEL JOHN WHITE
Company Secretary 1997-03-06 1998-06-10
RICHARD FREDERICK BARKER
Director 1997-03-06 1998-06-10
ADRIAN JOHN CLEAVER
Director 1997-03-06 1998-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-06 1997-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN CLEAVER THISTLE SCIENTIFIC LIMITED Director 2017-07-07 CURRENT 1997-11-24 Active
ADRIAN JOHN CLEAVER CLEAVER HOLDINGS LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ADRIAN JOHN CLEAVER BIOGENETX LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
ADRIAN JOHN CLEAVER CLEAVER SCIENTIFIC LIMITED Director 2004-08-27 CURRENT 2004-08-27 In Administration/Administrative Receiver
GALEN MILNE ALBA SCIENTIFIC SERVICES LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2018-01-09
GALEN MILNE THISTLE SCIENTIFIC LIMITED Director 1997-11-24 CURRENT 1997-11-24 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
2026-01-21Application to strike the company off the register
2025-10-0230/06/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-06CONFIRMATION STATEMENT MADE ON 06/03/25, WITH NO UPDATES
2024-09-0930/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-16Director's details changed for Mr Adrian John Cleaver on 2024-02-16
2023-08-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08APPOINTMENT TERMINATED, DIRECTOR GALEN MILNE
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-07-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-08-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-09-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CH01Director's details changed for Mr Adrian John Cleaver on 2019-05-02
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 150
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-08-01PSC02Notification of Thistle Scientific Limited as a person with significant control on 2017-07-07
2017-08-01PSC07CESSATION OF GALEN MILNE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20AA01Current accounting period extended from 30/04/18 TO 30/06/18
2017-07-20AP01DIRECTOR APPOINTED MR ADRIAN JOHN CLEAVER
2017-07-20TM02Termination of appointment of Constance Margaret Milne on 2017-07-07
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN MCGEACHEY
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Galen Milne Web Scientific Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR
2017-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-11AR0106/03/16 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-31AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-31AP03Appointment of Mrs Constance Margaret Milne as company secretary on 2015-03-01
2015-03-31TM02Termination of appointment of Gerard John Mcgeachey on 2015-03-01
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O GALEN MILNE WEB SCIENTIFIC BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR ENGLAND
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 24 OSPREY DRIVE DAVENTRY NORTHAMPTONSHIRE NN11 5XP
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-27AR0106/03/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15AR0106/03/13 ANNUAL RETURN FULL LIST
2013-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-24AR0106/03/12 ANNUAL RETURN FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-06AR0106/03/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-23AR0106/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GALEN MLINE / 06/03/2010
2010-03-01AR0106/03/09 FULL LIST
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-21AR0106/03/08 FULL LIST
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-04363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-28288bSECRETARY RESIGNED
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 94 EATON ROAD ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2BT
2005-07-18225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-14363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-04-29363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-16363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-26225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/09/99
2000-03-20363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-08363sRETURN MADE UP TO 06/03/99; CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: UNIT 9 WARWICK HOUSE INDUSTRIAL BANBURY ROAD SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV33 0PS
1998-06-23288aNEW SECRETARY APPOINTED
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288aNEW DIRECTOR APPOINTED
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288bSECRETARY RESIGNED
1998-03-11363sRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1997-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-06CERTNMCOMPANY NAME CHANGED SCIE-PLAS DIRECT LIMITED CERTIFICATE ISSUED ON 07/11/97
1997-10-22288aNEW DIRECTOR APPOINTED
1997-04-06225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98
1997-03-13288bSECRETARY RESIGNED
1997-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WEB SCIENTIFIC 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 WEB SCIENTIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE COTAINING FIXED AND FLOATING CHARGES 2006-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 WEB SCIENTIFIC LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 97,142
Debtors 2012-04-30 £ 97,142
Shareholder Funds 2013-04-30 £ 97,142
Shareholder Funds 2012-04-30 £ 97,142

Debtors and other cash assets

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

WEB SCIENTIFIC LIMITED owns 1 domain names.

gelcompany.co.uk  

Trademarks
We have not found any records of WEB SCIENTIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB SCIENTIFIC 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 WEB SCIENTIFIC 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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
WALK WHEEL CYCLE TRUST £ 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 WEB SCIENTIFIC 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 WEB SCIENTIFIC 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 WEB SCIENTIFIC 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.