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

ASSETS LICENSED TRADE LIMITED

58 HUGH STREET, LONDON, SW1V 4ER,
Company Registration Number
06602161
Private Limited Company
Liquidation

Company Overview

About Assets Licensed Trade Ltd
ASSETS LICENSED TRADE LIMITED was founded on 2008-05-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Assets Licensed Trade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASSETS LICENSED TRADE LIMITED
 
Legal Registered Office
58 HUGH STREET
LONDON
SW1V 4ER
Other companies in RG4
 
Previous Names
LICENSED TRADE MANAGEMENT SOLUTIONS LIMITED29/07/2008
Filing Information
Company Number 06602161
Company ID Number 06602161
Date formed 2008-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2013
Account next due 31/01/2015
Latest return 27/05/2014
Return next due 24/06/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:31:46
Primary Source:Companies House
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 ASSETS LICENSED TRADE LIMITED

Current Directors
Officer Role Date Appointed
CHILTERN SECRETARIES LIMITED
Company Secretary 2008-05-27
RICHARD JAMES COSTA
Director 2010-01-01
ANDREW JAMES WILSON
Director 2008-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JEFFREY THORNE
Director 2010-02-01 2011-12-31
ANDREW BAKER
Director 2008-11-01 2010-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHILTERN SECRETARIES LIMITED POLISH FOODS LIMITED Company Secretary 2008-03-25 CURRENT 2005-05-12 Liquidation
CHILTERN SECRETARIES LIMITED ASSETS MEDIA LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-08-16
CHILTERN SECRETARIES LIMITED DWHS LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active
CHILTERN SECRETARIES LIMITED ORCHARD RESOURCES LIMITED Company Secretary 2007-12-31 CURRENT 2005-11-18 Active
CHILTERN SECRETARIES LIMITED ACRE DRIVEWAYS LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2014-07-08
CHILTERN SECRETARIES LIMITED TROYAN MOTORS LIMITED Company Secretary 2007-08-29 CURRENT 2003-08-12 Active
CHILTERN SECRETARIES LIMITED HEADSTART (UK) LIMITED Company Secretary 2007-06-08 CURRENT 2003-04-10 Dissolved 2014-02-28
CHILTERN SECRETARIES LIMITED LICENSED TRADE SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-08-16
CHILTERN SECRETARIES LIMITED CUILMORE CONSULTING LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
CHILTERN SECRETARIES LIMITED ANNA HASHMI LTD Company Secretary 2006-12-14 CURRENT 2006-12-14 Dissolved 2014-09-30
CHILTERN SECRETARIES LIMITED ICON CONSULTANCY SERVICES LIMITED Company Secretary 2005-11-01 CURRENT 1998-01-28 Dissolved 2013-09-10
CHILTERN SECRETARIES LIMITED ASSETS ACCOUNTING LIMITED Company Secretary 2005-10-31 CURRENT 1996-11-12 Active
CHILTERN SECRETARIES LIMITED HARTE LIMITED Company Secretary 2005-10-17 CURRENT 2005-08-15 Dissolved 2016-07-12
CHILTERN SECRETARIES LIMITED CCPP LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
CHILTERN SECRETARIES LIMITED D'ALTON KINGSWELL LIMITED Company Secretary 2005-09-20 CURRENT 2002-02-20 Active - Proposal to Strike off
CHILTERN SECRETARIES LIMITED E-AUCTION LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Dissolved 2014-03-18
CHILTERN SECRETARIES LIMITED PRS ARCHITECTURAL (CAD) SERVICES LIMITED Company Secretary 2005-07-28 CURRENT 1996-12-11 Active - Proposal to Strike off
CHILTERN SECRETARIES LIMITED GECKOFOOT LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
CHILTERN SECRETARIES LIMITED 297 WESTBOURNE (RESIDENTS) LIMITED Company Secretary 2005-07-07 CURRENT 1993-06-14 Active
CHILTERN SECRETARIES LIMITED LIGHTING SERVICES INC (UK) LIMITED Company Secretary 2005-05-09 CURRENT 2004-09-09 Dissolved 2017-07-04
CHILTERN SECRETARIES LIMITED EMZEDEM LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-09-10
CHILTERN SECRETARIES LIMITED WILLIAM MARKHAM LIMITED Company Secretary 2005-02-10 CURRENT 1964-05-12 Dissolved 2016-12-21
CHILTERN SECRETARIES LIMITED EUROPEAN TOOLING LTD Company Secretary 2004-07-20 CURRENT 2001-05-17 Active - Proposal to Strike off
CHILTERN SECRETARIES LIMITED ASSETS AUDITING LIMITED Company Secretary 2003-07-30 CURRENT 2003-07-30 Dissolved 2016-08-16
CHILTERN SECRETARIES LIMITED PELICAN FILMS LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Active
CHILTERN SECRETARIES LIMITED ASSETS LIMITED Company Secretary 2003-03-11 CURRENT 2003-02-17 Active
CHILTERN SECRETARIES LIMITED SCORER HEALTH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
ANDREW JAMES WILSON PRIVATE MANAGEMENT LIMITED Director 2017-03-10 CURRENT 2016-06-08 Active - Proposal to Strike off
ANDREW JAMES WILSON UKACC LIMITED Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
ANDREW JAMES WILSON LICENSED TRADE STOCKTAKING LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
ANDREW JAMES WILSON ASSETSGROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ANDREW JAMES WILSON ASSETS MARKETING LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-11-29
ANDREW JAMES WILSON STOCKTAKING LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
ANDREW JAMES WILSON ASSETS OUTSOURCING LIMITED Director 2008-11-05 CURRENT 2008-11-05 Liquidation
ANDREW JAMES WILSON ASSETS MEDIA LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-08-16
ANDREW JAMES WILSON LICENSED TRADE SOLUTIONS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-08-16
ANDREW JAMES WILSON CCPP LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
ANDREW JAMES WILSON CHILTERN SECRETARIES LIMITED Director 2005-09-01 CURRENT 1988-06-20 Active
ANDREW JAMES WILSON ASSETS AUDITING LIMITED Director 2003-07-30 CURRENT 2003-07-30 Dissolved 2016-08-16
ANDREW JAMES WILSON C.C. (CAVERSHAM) MANAGEMENT COMPANY LIMITED Director 2003-04-15 CURRENT 1983-11-16 Active
ANDREW JAMES WILSON ASSETS LIMITED Director 2003-03-11 CURRENT 2003-02-17 Active
ANDREW JAMES WILSON ASSETS FINANCIAL SERVICES LIMITED Director 1999-03-01 CURRENT 1999-03-01 Active
ANDREW JAMES WILSON ASSETS ACCOUNTING LIMITED Director 1996-11-12 CURRENT 1996-11-12 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
2018-06-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/01/2018:LIQ. CASE NO.1
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2017-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM CHILTERN CHAMBERS ST. PETERS AVENUE CAVERSHAM READING RG4 7DH
2015-02-124.20STATEMENT OF AFFAIRS/4.19
2015-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0127/05/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-31AR0127/05/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-27AR0127/05/12 FULL LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THORNE
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-01AR0127/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILSON / 27/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COSTA / 27/05/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2011 FROM THE OLD DAIRY CLIVE FARM BUILDINGS CLIVE ROAD PATTINGHAM WOLVERHAMPTON WEST MIDLANDS WV6 7EN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2010-07-16AR0127/05/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED MR JOHN JEFFREY THORNE
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 27/05/2010
2010-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTERN SECRETARIES LIMITED / 27/05/2010
2010-03-11AP01DIRECTOR APPOINTED RICHARD JAMES COSTA
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED ANDREW BAKER
2008-11-11225CURRSHO FROM 31/05/2009 TO 30/04/2009
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM CHILTERN CHAMBERS 37 ST PETERS AVENUE CAVERSHAM READING BERKS RG4 7DH ENGLAND
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-29CERTNMCOMPANY NAME CHANGED LICENSED TRADE MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/08
2008-06-04RES03EXEMPTION FROM APPOINTING AUDITORS
2008-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ASSETS LICENSED TRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-03
Resolutions for Winding-up2015-02-03
Meetings of Creditors2015-01-19
Fines / Sanctions
No fines or sanctions have been issued against ASSETS LICENSED TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-04-30 £ 19,899
Creditors Due Within One Year 2013-04-30 £ 378,702
Creditors Due Within One Year 2012-04-30 £ 382,773
Creditors Due Within One Year 2012-04-30 £ 382,773
Creditors Due Within One Year 2011-04-30 £ 359,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30

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 ASSETS LICENSED TRADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-04-30 £ 6,343
Current Assets 2012-04-30 £ 110,002
Current Assets 2011-04-30 £ 101,119
Debtors 2013-04-30 £ 90,313
Debtors 2012-04-30 £ 110,002
Debtors 2012-04-30 £ 110,002
Debtors 2011-04-30 £ 94,776
Fixed Assets 2013-04-30 £ 26,049
Fixed Assets 2012-04-30 £ 78,388
Fixed Assets 2012-04-30 £ 78,388
Fixed Assets 2011-04-30 £ 139,018
Tangible Fixed Assets 2013-04-30 £ 2,314
Tangible Fixed Assets 2012-04-30 £ 8,705
Tangible Fixed Assets 2012-04-30 £ 8,705
Tangible Fixed Assets 2011-04-30 £ 14,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSETS LICENSED TRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETS LICENSED TRADE LIMITED
Trademarks
We have not found any records of ASSETS LICENSED TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETS LICENSED TRADE 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 (69201 - Accounting and auditing activities) as ASSETS LICENSED TRADE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ASSETS LICENSED TRADE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASSETS LICENSED TRADE LIMITEDEvent Date2015-01-28
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASSETS LICENSED TRADE LIMITEDEvent Date2015-01-28
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at Albemarle House, 1 Albemarle Street, London W1S 4HA on 28 January 2015 at 12.30 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and That Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator. Nimish Chandrakant Patel (IP number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 28 January 2015. Further information about this case is available from Roma Karmani at the offices of Re10 (London) Limited on 020 7355 6161 or at roma@re10.co.in. Andrew Wilson , Chairman of the Special Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASSETS LICENSED TRADE LIMITEDEvent Date2015-01-16
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 28 January 2015 at 1.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12.00 noon on the business date proceeding meeting. Creditors should contact Roma Karmani of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from Roma Karmani at the offices of Re10 (London) Limited on 020 7355 6161 or at roma@re10.co.in. Nimish Patel (IP Number: 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA, the proposed liquidator of the above company.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETS LICENSED TRADE 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 ASSETS LICENSED TRADE 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.