Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED
Company Information for

JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED

5TH FLOOR NO1 EXCHANGE, MARKET STREET, ABERDEEN, AB11 5PJ,
Company Registration Number
SC177637
Private Limited Company
Active

Company Overview

About John Crane Asset Management Solutions Ltd
JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED was founded on 1997-08-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". John Crane Asset Management Solutions Limited is a Private Limited Company registered in SCOTLAND 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
JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
5TH FLOOR NO1 EXCHANGE
MARKET STREET
ABERDEEN
AB11 5PJ
Other companies in AB10
 
Previous Names
XPD8 SOLUTIONS LIMITED09/08/2018
INTERSTATE LEISURE LIMITED23/02/2010
Filing Information
Company Number SC177637
Company ID Number SC177637
Date formed 1997-08-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CRANE ASSET MANAGEMENT SOLUTIONS 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 JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MURRAY JAMIESON CARNE
Company Secretary 2017-12-15
JOHN RITCHIE MORRISON
Director 2017-06-15
ADAM DAVID POWELL
Director 2017-03-31
PATRICK MARK THOMPSON
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DONATIELLO
Director 2015-10-27 2018-05-25
ADAM POWELL
Company Secretary 2015-10-27 2017-12-15
FLORIN IANUL
Director 2017-03-31 2017-06-15
RICHARD JOHN PADDISON
Director 2015-10-27 2017-03-31
BURNESS PAULL LLP
Company Secretary 2013-01-21 2015-10-27
MARK JAMES CAVANAGH
Director 1997-09-09 2015-10-27
JOHN ROBERT FRASER DUNCAN
Director 2010-06-24 2015-10-27
GORDON FLETCHER ELLIS
Director 2010-06-24 2015-10-27
ALLAN JAMES MERRITT
Director 2010-06-24 2014-11-07
JEREMY SIMON LAI
Director 2013-05-29 2014-05-30
PAULL & WILLIAMSONS LLP
Company Secretary 2010-06-24 2013-01-21
NEIL ARTHUR
Director 2010-06-24 2012-08-29
PETERKINS, SOLICITORS
Nominated Secretary 1997-08-01 2010-06-24
DUNCAN ANGUS MACNIVEN
Director 1997-08-01 1997-09-09
THOMAS GEORGE RENNIE
Nominated Director 1997-08-01 1997-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RITCHIE MORRISON VENMAR LIMITED Director 2017-06-15 CURRENT 2010-02-23 Active - Proposal to Strike off
JOHN RITCHIE MORRISON SUBVENMAR LIMITED Director 2017-06-15 CURRENT 2010-04-26 Active - Proposal to Strike off
JOHN RITCHIE MORRISON O I E SERVICES LIMITED Director 2017-06-15 CURRENT 1979-05-08 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE GROUP LIMITED Director 2017-04-02 CURRENT 2004-05-26 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL VENMAR LIMITED Director 2017-03-31 CURRENT 2010-02-23 Active - Proposal to Strike off
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL O I E SERVICES LIMITED Director 2017-03-31 CURRENT 1979-05-08 Active - Proposal to Strike off

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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR GRAEME MORGAN
2024-01-05FULL ACCOUNTS MADE UP TO 31/07/23
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-21FULL ACCOUNTS MADE UP TO 31/07/22
2022-05-04AP01DIRECTOR APPOINTED MR ANDREW ANTHONY BARRY
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-06PSC05Change of details for John Crane Group Limited as a person with significant control on 2018-08-02
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-02AP01DIRECTOR APPOINTED MR GRAEME MORGAN
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARK THOMPSON
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-03AP01DIRECTOR APPOINTED SARAH FORREST
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE MORRISON
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-13PSC07CESSATION OF SUBVENMAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06PSC02Notification of John Crane Group Limited as a person with significant control on 2018-08-02
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-22CH01Director's details changed for John Ritchie Morrison on 2019-03-22
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Centurion Court North Esplanade West Aberdeen AB11 5QH
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-06AP01DIRECTOR APPOINTED PATRICK MARK THOMPSON
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONATIELLO
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-15AP03Appointment of Mr Murray Jamieson Carne as company secretary on 2017-12-15
2017-12-15TM02Termination of appointment of Adam Powell on 2017-12-15
2017-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/17 FROM C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED JOHN RITCHIE MORRISON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FLORIN IANUL
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1776370006
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1776370006
2017-04-20AP01DIRECTOR APPOINTED FLORIN IANUL
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PADDISON
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1776370006
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1776370005
2015-11-03AP01DIRECTOR APPOINTED JOHN DONATIELLO
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ELLIS
2015-11-03AP03SECRETARY APPOINTED ADAM POWELL
2015-11-03AP01DIRECTOR APPOINTED RICHARD JOHN PADDISON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0101/08/15 FULL LIST
2015-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MERRITT
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0101/08/14 FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAI
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 04/04/2014
2014-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2014-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-04-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1776370005
2014-04-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1776370005
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-21AR0101/08/13 FULL LIST
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-07-01AP01DIRECTOR APPOINTED JEREMY SIMON LAI
2013-01-22AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 01/12/2012
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ARTHUR
2012-09-28AR0101/08/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-31AR0101/08/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 31/03/2011
2011-03-25AA25/06/10 TOTAL EXEMPTION SMALL
2010-08-11AR0101/08/10 FULL LIST
2010-08-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-08-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-07-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-07-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-26RES13FINANCING ARRANGEMENTS 22/07/2010
2010-07-19AA01CURRSHO FROM 25/06/2011 TO 31/12/2010
2010-07-14AA01PREVSHO FROM 31/12/2010 TO 25/06/2010
2010-07-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-07-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-07-06AP01DIRECTOR APPOINTED ALLAN JAMES MERRITT
2010-07-02RES13RATIFYING ACTIONS OF THE SOLE DIRECTOR 24/06/2010
2010-07-02RES01ADOPT ARTICLES 24/06/2010
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 100 UNION STREET ABERDEEN AB10 1QR
2010-07-02AP01DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN
2010-07-02AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-07-02AP04CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2010-07-02AP01DIRECTOR APPOINTED MR NEIL ARTHUR
2010-07-02AP01DIRECTOR APPOINTED GORDON FLETCHER ELLIS
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2010-07-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-07-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23CERTNMCOMPANY NAME CHANGED INTERSTATE LEISURE LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23RES15CHANGE OF NAME 12/02/2010
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CAVANAGH / 04/08/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-01363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-09363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-28363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to JOHN CRANE ASSET MANAGEMENT SOLUTIONS 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 JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2014-04-05 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2010-07-27 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-07-01 Satisfied MARK CAVANAGH
FLOATING CHARGE 2010-07-01 Satisfied MAVEN CAPITAL PARTNERS UK LLP
BOND & FLOATING CHARGE 2004-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED owns 1 domain names.

xpd8solutions.co.uk  

Trademarks
We have not found any records of JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CRANE ASSET MANAGEMENT SOLUTIONS 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 (09100 - Support activities for petroleum and natural gas extraction) as JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN CRANE ASSET MANAGEMENT SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-02-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-02-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2014-02-0185441900Winding wire for electrical purposes, of material other than copper, insulated
2010-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN CRANE ASSET MANAGEMENT SOLUTIONS 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 JOHN CRANE ASSET MANAGEMENT SOLUTIONS 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.