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

ERRIGAL DEVELOPMENTS LIMITED

4 LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YS,
Company Registration Number
04322666
Private Limited Company
Active

Company Overview

About Errigal Developments Ltd
ERRIGAL DEVELOPMENTS LIMITED was founded on 2001-11-14 and has its registered office in Riversway, Preston. The organisation's status is listed as "Active". Errigal Developments Limited is a Private Limited Company registered in 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
ERRIGAL DEVELOPMENTS LIMITED
 
Legal Registered Office
4 LOCKSIDE OFFICE PARK
LOCKSIDE ROAD
RIVERSWAY, PRESTON
LANCASHIRE
PR2 2YS
Other companies in PR2
 
Filing Information
Company Number 04322666
Company ID Number 04322666
Date formed 2001-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERRIGAL DEVELOPMENTS 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 ERRIGAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE DOWDS
Company Secretary 2008-07-18
SIMON ANDREW LYONS
Director 2014-11-18
OWEN GERARD MCLAUGHLIN
Director 2002-10-16
SIMON JAMES TOMLINSON
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STANLEY NICKSON
Director 2002-10-16 2013-11-19
WILLIAM JOHN PATRICK SAVIN
Company Secretary 2006-11-01 2008-07-18
WILLIAM JOHN PATRICK SAVIN
Director 2006-10-02 2007-11-26
ROBERT STANLEY NICKSON
Company Secretary 2005-04-20 2006-10-31
SEAN KEOGH
Company Secretary 2003-09-12 2005-04-20
SEAN KEOGH
Director 2002-10-16 2005-04-20
JOHN VINCENT GAVAN
Company Secretary 2002-10-16 2003-09-12
JOHN VINCENT GAVAN
Director 2002-10-16 2003-09-12
DIALMODE SECRETARIES LIMITED
Company Secretary 2001-11-14 2002-10-16
SUNLIGHT HOUSE NOMINEES LIMITED
Director 2001-11-14 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTINE DOWDS ERRIGAL (SCOTLAND) LIMITED Company Secretary 2008-07-18 CURRENT 2006-01-26 Dissolved 2015-04-17
JUSTINE DOWDS LOCKSIDE ASSET MANAGEMENT LIMITED Company Secretary 2008-07-18 CURRENT 2006-11-16 Active
JUSTINE DOWDS ERRIGAL INVESTMENTS LIMITED Company Secretary 2008-07-18 CURRENT 2002-11-08 Active
JUSTINE DOWDS SPORTJET LIMITED Company Secretary 2008-06-18 CURRENT 2006-03-09 Dissolved 2017-06-20
SIMON ANDREW LYONS INCEPTUM2 SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2012-09-12 Active
SIMON ANDREW LYONS LOCKSIDE ASSET MANAGEMENT LIMITED Director 2014-11-26 CURRENT 2006-11-16 Active
SIMON ANDREW LYONS ERRIGAL INVESTMENTS LIMITED Director 2014-11-18 CURRENT 2002-11-08 Active
SIMON ANDREW LYONS GIBBS LYONS PARTNERSHIP LTD Director 2010-01-18 CURRENT 2010-01-18 Active
SIMON ANDREW LYONS NETWORK 65 MANAGEMENT COMPANY LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
SIMON ANDREW LYONS PENRITH 40 MANAGEMENT SERVICES LIMITED Director 2007-04-01 CURRENT 2007-02-26 Active
SIMON ANDREW LYONS PEEL COURT MANAGEMENT SERVICES LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
SIMON ANDREW LYONS RIVERSWAY DEVELOPMENTS LTD Director 1999-09-30 CURRENT 1999-09-30 Active
OWEN GERARD MCLAUGHLIN LOCKSIDE ASSET MANAGEMENT LIMITED Director 2014-11-18 CURRENT 2006-11-16 Active
OWEN GERARD MCLAUGHLIN INCEPTUM2 GAS LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2015-04-07
OWEN GERARD MCLAUGHLIN INCEPTUM2 HEALTH LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2015-04-07
OWEN GERARD MCLAUGHLIN INCEPTUM2 ELECTRIC LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2015-04-07
OWEN GERARD MCLAUGHLIN INCEPTUM2 WATER LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2015-04-07
OWEN GERARD MCLAUGHLIN INCEPTUM2 SOLUTIONS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
OWEN GERARD MCLAUGHLIN DERBYSHIRE SERVICE PARTNERS LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-05-19
OWEN GERARD MCLAUGHLIN ERRIGAL INVESTMENTS LIMITED Director 2003-02-28 CURRENT 2002-11-08 Active
OWEN GERARD MCLAUGHLIN A.R.M. UTILITY SERVICES LIMITED Director 1998-12-09 CURRENT 1998-12-09 Converted / Closed
SIMON JAMES TOMLINSON STEWARDS COMPANY LIMITED Director 2013-05-01 CURRENT 1898-08-15 Active
SIMON JAMES TOMLINSON MOORLANDS CHURCH Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2017-06-20
SIMON JAMES TOMLINSON DIALMODE (226) LIMITED Director 2009-11-18 CURRENT 2001-11-14 Active
SIMON JAMES TOMLINSON FRIENDS OF PRESTON NORTH END LIMITED Director 2007-11-08 CURRENT 2001-11-14 Dissolved 2018-04-24
SIMON JAMES TOMLINSON ERRIGAL INVESTMENTS LIMITED Director 2006-11-15 CURRENT 2002-11-08 Active
SIMON JAMES TOMLINSON ERRIGAL ADVISORY LIMITED Director 2005-12-19 CURRENT 2005-12-19 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR SEAN KEOGH
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED MR SEAN KEOGH
2023-03-28DIRECTOR APPOINTED MR SEAN KEOGH
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0114/11/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-26AP01DIRECTOR APPOINTED MR SIMON LYONS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-18AR0114/11/14 ANNUAL RETURN FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043226660016
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-21CH01Director's details changed for Mr Owen Gerard Mclaughlin on 2013-11-21
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-20AR0114/11/13 ANNUAL RETURN FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICKSON
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0114/11/12 ANNUAL RETURN FULL LIST
2012-11-10MG01Particulars of a mortgage or charge / charge no: 15
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-16AR0114/11/11 ANNUAL RETURN FULL LIST
2011-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-24AR0114/11/10 FULL LIST
2010-06-02AUDAUDITOR'S RESIGNATION
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25AR0114/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES TOMLINSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY NICKSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 25/11/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-16288aSECRETARY APPOINTED MRS JUSTINE LOUISE DOWDS
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY WILLIAM SAVIN
2007-12-06363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288bDIRECTOR RESIGNED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-15363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-27288bSECRETARY RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: EDWARD BRIDGE & CO 205 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PA
2006-06-14AUDAUDITOR'S RESIGNATION
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-20363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-30363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-2388(2)RAD 04/02/04--------- £ SI 49998@1=49998 £ IC 2/50000
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-02-04RES04£ NC 1000/50000 16/01/
2004-02-04123NC INC ALREADY ADJUSTED 16/01/04
2004-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ERRIGAL DEVELOPMENTS 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 ERRIGAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2012-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-12-19 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF BUILDING CONTRACT 2007-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF A SALE AND PURCHASE AGREEMENT 2007-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND ON 2ND OCTOBER 2007 AND 2007-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER BUILDING CONTRACT 2006-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER BUILDING CONTRACT 2005-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-11-01 Satisfied BARRATT HOMES LIMITED
LEGAL CHARGE 2005-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
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 ERRIGAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ERRIGAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERRIGAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ERRIGAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERRIGAL DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as ERRIGAL DEVELOPMENTS LIMITED 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 ERRIGAL DEVELOPMENTS 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 ERRIGAL DEVELOPMENTS 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 ERRIGAL DEVELOPMENTS 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.