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

WPD TRADEMARKS LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
05667666
Private Limited Company
Active

Company Overview

About Wpd Trademarks Ltd
WPD TRADEMARKS LIMITED was founded on 2006-01-06 and has its registered office in London. The organisation's status is listed as "Active". Wpd Trademarks Limited is a Private Limited Company registered in UNITED KINGDOM 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
WPD TRADEMARKS LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in SW1P
 
Filing Information
Company Number 05667666
Company ID Number 05667666
Date formed 2006-01-06
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 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 07:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPD TRADEMARKS 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 WPD TRADEMARKS LIMITED

Current Directors
Officer Role Date Appointed
MARGOT DAY
Company Secretary 2015-06-09
FIONA MARGARET DUNCOMBE
Company Secretary 2015-12-23
ANNE ROSEMARY CLARK
Director 2015-12-23
MARK ALLAN COWLARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2015-12-23 2018-03-21
NEIL JOHN HUNT
Company Secretary 2008-12-19 2015-12-23
CAROLINE LINDSAY HEATH
Director 2015-02-25 2015-12-23
NEIL JOHN HUNT
Director 2008-12-19 2015-12-23
RUSSELL PETER DOWN
Director 2008-12-19 2015-02-28
SALLY ANN JONES
Company Secretary 2006-01-06 2008-12-19
IAN MICHAEL CUTTER
Director 2006-01-06 2008-12-19
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2006-01-06 2008-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-06 2006-01-06
INSTANT COMPANIES LIMITED
Nominated Director 2006-01-06 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 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
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2021-10-25AP01DIRECTOR APPOINTED MR MAHMOUD BAKIR AHMAD ALGHITA
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-07CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB England
2021-06-14PSC05Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 2021-06-14
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-24AD04Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
2019-06-18TM02Termination of appointment of Margot Day on 2019-06-15
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30AD02Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA
2016-08-30AD03Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-03-15AR0106/01/16 ANNUAL RETURN FULL LIST
2016-03-14ANNOTATIONClarification
2016-02-01Annotation
2016-01-06TM02Termination of appointment of Neil John Hunt on 2015-12-23
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUNT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HEATH
2016-01-06AP03Appointment of Ms Fiona Margaret Duncombe as company secretary on 2015-12-23
2016-01-06AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2016-01-06AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2016-01-03AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25AP03Appointment of Mrs Margot Day as company secretary on 2015-06-09
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2015-02-26AP01DIRECTOR APPOINTED MRS CAROLINE LINDSAY HEATH
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0106/01/15 FULL LIST
2014-12-02AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0106/01/14 FULL LIST
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-17AR0106/01/13 FULL LIST
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 16/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 16/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 16/01/2013
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, 29 BRESSENDEN PLACE, LONDON, SW1E 5DZ
2012-01-24AR0106/01/12 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-04AR0106/01/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-27AR0106/01/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-04-24363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY SALLY JONES
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR IAN CUTTER
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL OOSTHUIZEN
2009-03-06288aDIRECTOR AND SECRETARY APPOINTED NEIL JOHN HUNT
2008-12-28288aDIRECTOR APPOINTED RUSSELL PETTER DOWN
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM AVONBANK FEEDER ROAD BRISTOL BS2 0TB
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM, AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL OOSTHUIZEN / 20/06/2008
2008-01-07363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-09363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-27AUDAUDITOR'S RESIGNATION
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18ELRESS366A DISP HOLDING AGM 06/01/06
2006-01-18225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-01-18ELRESS252 DISP LAYING ACC 06/01/06
2006-01-18ELRESS386 DISP APP AUDS 06/01/06
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bSECRETARY RESIGNED
2006-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WPD TRADEMARKS 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 WPD TRADEMARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WPD TRADEMARKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

WPD TRADEMARKS LIMITED owns 1 domain names.

hyder.co.uk  

Trademarks
We have not found any records of WPD TRADEMARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPD TRADEMARKS 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 (82990 - Other business support service activities n.e.c.) as WPD TRADEMARKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WPD TRADEMARKS 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 WPD TRADEMARKS 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 WPD TRADEMARKS 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.