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

STRATEGIC CAPITAL LTD

13 POLICE STREET, MANCHESTER, M2 7LQ,
Company Registration Number
03548876
Private Limited Company
Active

Company Overview

About Strategic Capital Ltd
STRATEGIC CAPITAL LTD was founded on 1998-04-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Strategic Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRATEGIC CAPITAL LTD
 
Legal Registered Office
13 POLICE STREET
MANCHESTER
M2 7LQ
Other companies in M2
 
Previous Names
ASSETCHECK LIMITED01/11/2004
Filing Information
Company Number 03548876
Company ID Number 03548876
Date formed 1998-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATEGIC CAPITAL 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.
Companies with same name STRATEGIC CAPITAL LTD
The following companies were found which have the same name as STRATEGIC CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATEGIC CAPITAL & EQUIPMENT LTD HARBOUR VIEW MILTON TERRACE PEMBROKE DOCK PEMBROKESHIRE SA72 6BJ Dissolved Company formed on the 2010-02-12
STRATEGIC CAPITAL AND SOLUTIONS LIMITED FLAT 9 MAXWELL PLACE 130-136 MAXWELL ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1AQ Dissolved Company formed on the 2012-09-27
STRATEGIC CAPITAL ASSOCIATES LIMITED ST JAMES COURT 9/12 ST JAMES PARADE BRISTOL BS1 3LH Liquidation Company formed on the 2002-03-22
STRATEGIC CAPITAL EQUITY LTD. KINGSWAY HOUSE 103 KINGSWAY 103 KINGSWAY LONDON WC2B 6QX Dissolved Company formed on the 2013-07-19
STRATEGIC CAPITAL INVESTMENTS LIMITED 30 ARMINGER ROAD LONDON LONDON W12 7BB Dissolved Company formed on the 2008-01-23
STRATEGIC CAPITAL MANAGEMENT LIMITED 1 PARKFIELDS LONDON SW15 6NH Active Company formed on the 1999-06-03
Strategic Capital & Intelligence Group Ltd. One Yonge Street Suite 1801 Toronto Ontario M5E 1W7 Active Company formed on the 2010-04-01
STRATEGIC CAPITAL SOLUTIONS LIMITED 6 BELLS COURT BELLS SQUARE SHEFFIELD UNITED KINGDOM S1 2FY Dissolved Company formed on the 2014-12-01
STRATEGIC CAPITAL CONSULTANTS LIMITED 7 LATIMER STREET ROMSEY SO51 8DF Active Company formed on the 2015-03-12
STRATEGIC CAPITAL ADVANTAGE LLC P.O. BOX 3581 Onondaga NPRTH SYRACUSE NY 13211 Active Company formed on the 2014-05-09
STRATEGIC CAPITAL ADVISORS LLC 2 WINDWARD LANE Rockland WESLEY NY 10952 Active Company formed on the 2004-09-27
STRATEGIC CAPITAL ASSET MANAGEMENT LLC 20 EXCHANGE PLACE, 36TH FLOOR New York NEW YORK NY 10005 Active Company formed on the 2005-03-18
STRATEGIC CAPITAL BRIDGE FUND L.P. 1501 BROADWAY SUITE 360 New York NEW YORK NY 10036 Active Company formed on the 2006-06-15
STRATEGIC CAPITAL ENTERPRISE, INC. 35 PINELAWN RD 105E MELVILLE NY 11747 Active Company formed on the 2006-03-02
STRATEGIC CAPITAL GROUP INC. 21 LAKEVIEW ROAD Westchester NORTH SALEM NY 10560 Active Company formed on the 2000-09-11
STRATEGIC CAPITAL, INC. 14421 253 STREET QUEENS ROSEDALE NEW YORK 11422 Active Company formed on the 2009-12-28
STRATEGIC CAPITAL INTERNATIONAL LLC 1 MAIDEN LANE 5TH FL. Bronx NEW YORK NY 10038 Active Company formed on the 2007-04-16
STRATEGIC CAPITALIZATION GROUP LLC 6061 MAIN STREET #118 Greene TANNERSVILLE NY 12485 Active Company formed on the 2009-04-24
STRATEGIC CAPITAL MANAGEMENT GROUP, LLC 20 EXCHANGE PLACE, 36TH FL. New York NEW YORK NY 10005 Active Company formed on the 2005-03-16
STRATEGIC CAPITAL MERCHANT CREDIT FUND L.P. 750 LEXINGTON AVENUE STE 601 New York NEW YORK NY 10022 Active Company formed on the 2005-08-22

Company Officers of STRATEGIC CAPITAL LTD

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HENRY SPEAKMAN
Company Secretary 2006-04-01
PAUL DARREN HARRISON
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW HARRISON
Company Secretary 2002-06-25 2006-04-01
PAUL DARREN HARRISON
Company Secretary 1998-12-24 2002-06-25
MARK ANDREW HARRISON
Director 1998-12-24 2002-06-25
MARK ANDREW HARRISON
Director 1998-09-16 1998-09-24
NICHOLAS JOHN YATES
Company Secretary 1998-04-22 1998-09-16
GEOFFREY KEITH HARRISON
Director 1998-04-22 1998-09-16
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-04-20 1998-04-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-04-20 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HENRY SPEAKMAN DINEFINE LIMITED Company Secretary 2006-06-01 CURRENT 2000-05-03 Dissolved 2015-07-21
DAVID WILLIAM HENRY SPEAKMAN PRESSPLAN LIMITED Company Secretary 2006-05-01 CURRENT 1999-04-08 Dissolved 2014-12-02
DAVID WILLIAM HENRY SPEAKMAN TURNFAIR LIMITED Company Secretary 2006-05-01 CURRENT 1997-04-09 Dissolved 2015-11-24
DAVID WILLIAM HENRY SPEAKMAN EVERMARSH LIMITED Company Secretary 2006-04-01 CURRENT 2001-07-06 Dissolved 2015-11-24
DAVID WILLIAM HENRY SPEAKMAN MILES MCKENNA AND SON LIMITED Company Secretary 2006-04-01 CURRENT 1954-07-15 Dissolved 2015-11-24
DAVID WILLIAM HENRY SPEAKMAN STORM MUSIC LIMITED Company Secretary 2006-04-01 CURRENT 2001-06-29 Active
DAVID WILLIAM HENRY SPEAKMAN STORM SONGS LIMITED Company Secretary 2006-04-01 CURRENT 2001-06-29 Active
PAUL DARREN HARRISON FINDCOST LIMITED Director 2017-11-13 CURRENT 2000-10-27 Active
PAUL DARREN HARRISON WISLA NARROW FABRICS LIMITED Director 2016-11-28 CURRENT 2004-07-20 Active
PAUL DARREN HARRISON FGRB LIMITED Director 2016-07-12 CURRENT 2014-02-17 Active - Proposal to Strike off
PAUL DARREN HARRISON FRANCIS GREEN RACING LTD Director 2016-07-08 CURRENT 2009-08-24 Active
PAUL DARREN HARRISON COMPLIANCE LINK LIMITED Director 2016-04-19 CURRENT 2015-08-10 Dissolved 2017-01-17
PAUL DARREN HARRISON FLAMEDASH LIMITED Director 2013-09-20 CURRENT 2000-04-19 Active
PAUL DARREN HARRISON ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED Director 2008-01-18 CURRENT 2005-11-11 Active
PAUL DARREN HARRISON EUROMOVES LIMITED Director 2004-02-01 CURRENT 1999-08-18 Active
PAUL DARREN HARRISON EVERMARSH LIMITED Director 2003-06-02 CURRENT 2001-07-06 Dissolved 2015-11-24
PAUL DARREN HARRISON TURNFAIR LIMITED Director 2002-06-25 CURRENT 1997-04-09 Dissolved 2015-11-24
PAUL DARREN HARRISON PRESSPLAN LIMITED Director 2002-06-19 CURRENT 1999-04-08 Dissolved 2014-12-02
PAUL DARREN HARRISON DINEFINE LIMITED Director 2002-06-19 CURRENT 2000-05-03 Dissolved 2015-07-21
PAUL DARREN HARRISON MILES MCKENNA AND SON LIMITED Director 2002-06-19 CURRENT 1954-07-15 Dissolved 2015-11-24
PAUL DARREN HARRISON STORM MUSIC LIMITED Director 2002-06-19 CURRENT 2001-06-29 Active
PAUL DARREN HARRISON STORM SONGS LIMITED Director 2002-06-19 CURRENT 2001-06-29 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
2023-07-10CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-02AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0120/04/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0120/04/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0120/04/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-01363aReturn made up to 20/04/09; full list of members
2009-03-23AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-25363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-10363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10363(288)SECRETARY RESIGNED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-01CERTNMCOMPANY NAME CHANGED ASSETCHECK LIMITED CERTIFICATE ISSUED ON 01/11/04
2004-04-28363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-15363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-30225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-09288aNEW DIRECTOR APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30288bSECRETARY RESIGNED
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-09363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-04225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-08363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 10-14 LIBRARY STREET WIGAN GREATER MANCHESTER WN1 1NN
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-19288aNEW SECRETARY APPOINTED
1999-01-19288bDIRECTOR RESIGNED
1999-01-19288bSECRETARY RESIGNED
1999-01-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288bSECRETARY RESIGNED
1998-12-17288aNEW SECRETARY APPOINTED
1998-12-17288bDIRECTOR RESIGNED
1998-09-25288bSECRETARY RESIGNED
1998-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRATEGIC CAPITAL LTD 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 STRATEGIC CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-02-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEBENTURE 1998-12-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-07-03 Outstanding DAVENHAM TRUST PLC
LEGAL CHARGE 1998-05-29 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 1998-05-07 Outstanding DAVENHAM TRUST PLC
DEBENTURE 1998-04-29 Satisfied DAVENHAM TRUST PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 284,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 STRATEGIC CAPITAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 206
Current Assets 2012-04-01 £ 34,585
Debtors 2012-04-01 £ 34,379
Fixed Assets 2012-04-01 £ 7
Shareholder Funds 2012-04-01 £ 250,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRATEGIC CAPITAL LTD registering or being granted any patents
Domain Names

STRATEGIC CAPITAL LTD owns 1 domain names.

strategiccapital.co.uk  

Trademarks
We have not found any records of STRATEGIC CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEGIC CAPITAL LTD. 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 (68100 - Buying and selling of own real estate) as STRATEGIC CAPITAL LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STRATEGIC CAPITAL LTD 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 STRATEGIC CAPITAL LTD 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 STRATEGIC CAPITAL LTD 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.