Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ARDTULLAGH HOLDINGS
Company Information for

ARDTULLAGH HOLDINGS

41 DONEGALL STREET, BELFAST, BT1 2FG,
Company Registration Number
NI017988
Private Unlimited Company
Active

Company Overview

About Ardtullagh Holdings
ARDTULLAGH HOLDINGS was founded on 1984-11-28 and has its registered office in . The organisation's status is listed as "Active". Ardtullagh Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDTULLAGH HOLDINGS
 
Legal Registered Office
41 DONEGALL STREET
BELFAST
BT1 2FG
Other companies in BT1
 
Filing Information
Company Number NI017988
Company ID Number NI017988
Date formed 1984-11-28
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2001
Account next due 
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918393594  
Last Datalog update: 2023-07-05 18:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDTULLAGH HOLDINGS
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 ARDTULLAGH HOLDINGS

Current Directors
Officer Role Date Appointed
IVAN JAMES MOORE POLLIN
Company Secretary 2008-11-11
IVAN JAMES MOORE POLLIN
Director 2004-04-01
ROBERT STUART MOORE POLLIN
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA BARBARA POLLIN
Director 1984-11-28 2015-03-10
ROBERT K.M. POLLIN
Company Secretary 1984-11-28 2008-11-11
ROBERT KELLY MOORE POLLIN
Director 1984-11-28 2008-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN JAMES MOORE POLLIN ENDON PROPERTIES LIMITED Company Secretary 2008-11-11 CURRENT 2000-07-03 Active
IVAN JAMES MOORE POLLIN GENOVA Company Secretary 2008-11-11 CURRENT 1990-06-13 Active
IVAN JAMES MOORE POLLIN DLL PROPERTIES LIMITED Director 2016-03-01 CURRENT 2012-12-17 Active
IVAN JAMES MOORE POLLIN MINT PROPERTIES (N.I.) LIMITED Director 2016-03-01 CURRENT 2012-05-11 Active
IVAN JAMES MOORE POLLIN AHG LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
IVAN JAMES MOORE POLLIN ENDON PROPERTIES LIMITED Director 2008-11-11 CURRENT 2000-07-03 Active
IVAN JAMES MOORE POLLIN OREGON PROPERTIES LIMITED Director 2005-11-15 CURRENT 2005-08-09 Liquidation
IVAN JAMES MOORE POLLIN GENOVA Director 2002-08-02 CURRENT 1990-06-13 Active
ROBERT STUART MOORE POLLIN AHG LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
ROBERT STUART MOORE POLLIN AUDLEYSTOWN SERVICES LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
ROBERT STUART MOORE POLLIN AUDLEYSTOWN HOLDINGS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
ROBERT STUART MOORE POLLIN GENOVA Director 2008-12-01 CURRENT 1990-06-13 Active
ROBERT STUART MOORE POLLIN ALTO INVESTMENTS Director 2008-12-01 CURRENT 1996-09-12 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
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-14PSC04Change of details for Mr Ivan James Moore Pollin as a person with significant control on 2020-12-01
2021-02-17CH01Director's details changed for Mr Ivan James Moore Pollin on 2020-12-01
2021-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAN JAMES MOORE POLLIN on 2021-02-17
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880061
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-06-14CH01Director's details changed for Mr Ivan James Moore Pollin on 2016-04-06
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAN JAMES MOORE POLLIN on 2016-04-06
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0108/06/16 ANNUAL RETURN FULL LIST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0108/06/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BARBARA POLLIN
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0179880051
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0179880055
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0179880050
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880060
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880059
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880058
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880057
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880056
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880055
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880051
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880052
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880050
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880053
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0179880054
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-06-20AR0108/06/13 FULL LIST
2012-06-12AR0108/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MOORE POLLIN / 01/11/2011
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-06-13AR0108/06/11 FULL LIST
2010-06-14AR0108/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA POLLIN / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MOORE POLLIN / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN JAMES MOORE POLLIN / 08/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN JAMES MOORE POLLIN / 08/06/2010
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-06371S(NI)08/06/09 ANNUAL RETURN SHUTTLE
2009-03-26402(NI)PARS RE MORTAGE
2009-03-26402(NI)PARS RE MORTAGE
2009-01-26296(NI)CHANGE OF DIRS/SEC
2008-07-24296(NI)CHANGE OF DIRS/SEC
2008-07-03371S(NI)08/06/08 ANNUAL RETURN SHUTTLE
2008-02-21402(NI)PARS RE MORTAGE
2008-02-08402(NI)PARS RE MORTAGE
2008-01-31402(NI)PARS RE MORTAGE
2008-01-30402(NI)PARS RE MORTAGE
2008-01-26402R(NI)0000
2008-01-21402(NI)PARS RE MORTAGE
2008-01-13411A(NI)MORTGAGE SATISFACTION
2007-11-09402(NI)PARS RE MORTAGE
2007-11-09402(NI)PARS RE MORTAGE
2007-07-10371S(NI)08/06/07 ANNUAL RETURN SHUTTLE
2007-06-20402(NI)PARS RE MORTAGE
2007-06-08402(NI)PARS RE MORTAGE
2007-03-14402R(NI)0000
2007-02-27402(NI)PARS RE MORTAGE
2007-02-27402(NI)PARS RE MORTAGE
2007-02-14402(NI)PARS RE MORTAGE
2007-02-07402(NI)PARS RE MORTAGE
2006-07-17371S(NI)08/06/06 ANNUAL RETURN SHUTTLE
2006-06-06411A(NI)MORTGAGE SATISFACTION
2006-06-06411A(NI)MORTGAGE SATISFACTION
2006-06-06411A(NI)MORTGAGE SATISFACTION
2006-04-24411A(NI)MORTGAGE SATISFACTION
2006-04-07402(NI)PARS RE MORTAGE
2006-03-31402(NI)PARS RE MORTAGE
2005-10-17402(NI)PARS RE MORTAGE
2005-10-17402(NI)PARS RE MORTAGE
2005-07-25371S(NI)08/06/05 ANNUAL RETURN SHUTTLE
2005-05-19402R(NI)0000
2005-04-21402(NI)PARS RE MORTAGE
2005-04-14402(NI)PARS RE MORTAGE
2005-02-21402(NI)PARS RE MORTAGE
2005-02-16402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 ARDTULLAGH HOLDINGS 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 ARDTULLAGH HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-06-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-06-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT 2007-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-03-21 Satisfied GORDON PATTERSON AND JAMES PATTERSON AS TRUSTEE OF
MORTGAGE OR CHARGE 2005-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
EQUITABLE MORTGAGE 2005-01-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2004-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-06-25 Satisfied BANK SCOTLAND (IRE)
MORTGAGE OR CHARGE 2004-06-07 Satisfied BANK OF SCOT (IRE)
MORTGAGE OR CHARGE 2004-06-02 Outstanding BANK OF SCOT (IRE)
MORTGAGE OR CHARGE 2004-05-26 Outstanding BK OF SCOTLND (IRE)
MORTGAGE OR CHARGE 2002-02-15 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2000-06-28 Outstanding 16-22 BEDFORD STREET
MORTGAGE OR CHARGE 2000-06-07 Satisfied 16-22 BEDFORD STREET
MORTGAGE OR CHARGE 2000-04-10 Satisfied BELFAST
Intangible Assets
Patents
We have not found any records of ARDTULLAGH HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for ARDTULLAGH HOLDINGS
Trademarks
We have not found any records of ARDTULLAGH HOLDINGS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OR CHARGE VINCENT PROPERTIES (N.I.) LIMITED 2007-11-02 Outstanding
MORTGAGE OR CHARGE VINCENT PROPERTIES (N.I.) LIMITED 2008-09-26 Outstanding
SOLICITORS LETTER OF UNDERTAKING VINCENT PROPERTIES (N.I.) LIMITED 2008-09-26 Outstanding

We have found 3 mortgage charges which are owed to ARDTULLAGH HOLDINGS

Income
Government Income
We have not found government income sources for ARDTULLAGH HOLDINGS. 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 (41100 - Development of building projects) as ARDTULLAGH HOLDINGS are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARDTULLAGH HOLDINGS 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 ARDTULLAGH HOLDINGS 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 ARDTULLAGH HOLDINGS 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.