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

NUS HOLDINGS LIMITED

IAN KING HOUSE, SNAPE ROAD, MACCLESFIELD, CHESHIRE, SK10 2NZ,
Company Registration Number
01158893
Private Limited Company
Active

Company Overview

About Nus Holdings Ltd
NUS HOLDINGS LIMITED was founded on 1974-02-01 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Nus Holdings Limited is a Private Limited Company registered in 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
NUS HOLDINGS LIMITED
 
Legal Registered Office
IAN KING HOUSE
SNAPE ROAD
MACCLESFIELD
CHESHIRE
SK10 2NZ
Other companies in SK10
 
Previous Names
NUS HOLDING LIMITED21/07/2004
Filing Information
Company Number 01158893
Company ID Number 01158893
Date formed 1974-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUS HOLDINGS 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 NUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COUNTERCULTURE PARTNERSHIP LLP
Company Secretary 2017-12-05
SHAKIRA COTCHETA MARTIN
Director 2017-07-01
ALI REZA MILANI
Director 2017-07-01
IAN PASSMORE
Director 1996-04-16
PETER JEROME ROBERTSON
Director 2018-08-17
DOUGLAS TAYLOR
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY BLAKE
Director 2015-10-01 2018-08-17
MALIA MAZIA BOUATTIA
Director 2016-07-01 2017-07-01
RICHARD BROOKS
Director 2015-07-01 2017-07-01
SHAREEN LARMOUR
Company Secretary 2013-10-09 2016-08-15
MEGAN EILEEN DUNN
Director 2015-07-01 2016-06-17
DAVID JOHN FARBROTHER
Director 2012-06-18 2016-06-03
BENJAMIN KERNIGHAN
Director 2013-10-15 2014-05-16
KEITH ANDREW ELLIS
Company Secretary 2006-03-05 2013-11-26
LIAM JAMES BURNS
Director 2011-08-17 2013-06-30
MATTHEW THOMAS HYDE
Director 2007-01-04 2013-04-18
EDWARD MARSH
Director 2011-01-04 2012-07-01
RICHARD BUDDEN
Director 2009-08-18 2011-01-04
DAVID CLIVE LEWIS
Director 2007-07-01 2009-08-18
ANDREW GRANT
Director 2005-07-27 2007-02-05
KATHRYN JANE FLETCHER
Director 2004-10-19 2006-12-06
CHRISTOPHER WILLIAM SHERWOOD DAVIDSON
Company Secretary 1991-12-31 2006-03-05
MARTIN CHARLES LUKE INGS
Director 2004-10-19 2005-07-27
THOMAS WILLIAM IAN KING
Director 2004-10-19 2005-01-20
NICHOLAS JOHN WALKER GASH
Director 2002-01-08 2004-06-30
GERAINT HOPKINS
Director 2002-01-08 2002-06-30
OWAIN JAMES
Director 2000-11-17 2002-06-30
HELEN ASPELL
Director 1999-06-30 2001-06-30
THOMAS QUINN HUGHES
Director 1998-06-30 1999-06-30
MALCOLM FOY
Director 1994-04-21 1996-05-31
MICHAEL ALCOCK
Director 1991-12-31 1996-04-16
STEPHEN MAYNARD HALE
Director 1994-06-30 1995-06-30
LORNA FITZSIMONS
Director 1991-12-31 1994-06-30
NEVILLE EALDEN
Director 1991-12-31 1994-04-21
EUGENE AROKIASAMY
Director 1991-12-31 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAKIRA COTCHETA MARTIN NUS MEDIA LIMITED Director 2017-07-01 CURRENT 2011-11-23 Active
ALI REZA MILANI EPONA LTD Director 2017-10-01 CURRENT 2002-02-28 Active - Proposal to Strike off
ALI REZA MILANI NUS STUDENTS' UNION CHARITABLE SERVICES Director 2017-07-01 CURRENT 2011-01-28 Active
ALI REZA MILANI NUS MEDIA LIMITED Director 2017-07-01 CURRENT 2011-11-23 Active
ALI REZA MILANI NUS SERVICES LIMITED Director 2017-07-01 CURRENT 1982-06-01 Active
PETER JEROME ROBERTSON STUDENT DISCOUNT CARDS LIMITED Director 2017-10-31 CURRENT 2014-02-03 Active
PETER JEROME ROBERTSON ONEVOICE DIGITAL LIMITED Director 2017-09-04 CURRENT 2017-06-29 Active
PETER JEROME ROBERTSON YOUTH COMMUNICATION LTD Director 2016-07-04 CURRENT 2013-06-26 Dissolved 2017-01-17
DOUGLAS TAYLOR LEE VALLEY HEAT NETWORK LIMITED Director 2011-04-11 CURRENT 2011-04-04 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
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-05CH01Director's details changed for Mr Gareth Hughes on 2022-11-30
2022-09-15AP01DIRECTOR APPOINTED MR GARETH HUGHES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LARISSA MARIE KENNEDY
2022-03-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-07Termination of appointment of Counterculture Partnership Llp on 2022-02-01
2022-02-07TM02Termination of appointment of Counterculture Partnership Llp on 2022-02-01
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-12PSC02Notification of Nus Services Limited as a person with significant control on 2021-06-23
2021-07-12PSC07CESSATION OF NATIONAL UNION OF STUDENTS (UNITED KINGDOM) AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06SH20Statement by Directors
2021-07-06SH19Statement of capital on 2021-07-06 GBP 1
2021-07-06CAP-SSSolvency Statement dated 23/06/21
2021-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-05RES01ADOPT ARTICLES 05/07/21
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23RP04CS01
2021-04-01CH04SECRETARY'S DETAILS CHNAGED FOR COUNTERCULTURE PARTNERSHIP LLP on 2021-03-31
2021-01-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-14AP01DIRECTOR APPOINTED MISS LARISSA MARIE KENNEDY
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MARIA DA FONSECA RAMOS
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011588930002
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-30CH04SECRETARY'S DETAILS CHNAGED FOR COUNTERCULTURE PARTNERSHIP LLP on 2019-08-28
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALI REZA MILANI
2019-07-10AP01DIRECTOR APPOINTED MISS ERICA MARIA DA FONSECA RAMOS
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011588930003
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-24PSC02Notification of National Union of Students (United Kingdom) as a person with significant control on 2018-12-07
2018-12-24PSC09Withdrawal of a person with significant control statement on 2018-12-24
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PASSMORE
2018-08-21AP01DIRECTOR APPOINTED MR PETER JEROME ROBERTSON
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY BLAKE
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-06AP04Appointment of Counterculture Partnership Llp as company secretary on 2017-12-05
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-30AP01DIRECTOR APPOINTED MISS SHAKIRA COTCHETA MARTIN
2017-08-30AP01DIRECTOR APPOINTED MR ALI REZA MILANI
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MALIA BOUATTIA
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2017-07-04CH01Director's details changed for Ian Passmore on 2017-06-20
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-21RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 119942
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-15TM02Termination of appointment of Shareen Larmour on 2016-08-15
2016-07-12AP01DIRECTOR APPOINTED MS MALIA MAZIA BOUATTIA
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN DUNN
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARBROTHER
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 119942
2016-01-07AR0131/12/15 FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR RICHARD BROOKS
2015-10-29AP01DIRECTOR APPOINTED MR SIMON ANTHONY BLAKE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TONI PEARCE
2015-09-24AP01DIRECTOR APPOINTED MS MEGAN EILEEN DUNN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAECHEL MATTEY
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 119942
2015-01-28AR0131/12/14 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MISS RAECHEL LOUISE MATTEY
2014-07-02AP03SECRETARY APPOINTED MRS SHAREEN LARMOUR
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WENSTONE
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KERNIGHAN
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 275 GRAY'S INN ROAD LONDON WC1X 8QB
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 120002
2014-01-29AR0131/12/13 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-17AP01DIRECTOR APPOINTED MR BENJAMIN KERNIGHAN
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY KEITH ELLIS
2013-07-16MISCSECTION 519
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BURNS
2013-07-01AP01DIRECTOR APPOINTED MS TONI PEARCE
2013-07-01AP01DIRECTOR APPOINTED MS RACHEL FRANCINE WENSTONE
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011588930002
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 4TH FLOOR 184-192 DRUMMOND STREET LONDON NW1 3HP
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HYDE
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29AR0131/12/12 FULL LIST
2013-01-15RES12VARYING SHARE RIGHTS AND NAMES
2013-01-15RES01ADOPT ARTICLES 19/12/2012
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARSH
2012-06-19AP01DIRECTOR APPOINTED MR DAVID JOHN FARBROTHER
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-10AR0131/12/11 FULL LIST
2011-08-17AP01DIRECTOR APPOINTED MR LIAM JAMES BURNS
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON PORTER
2011-06-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PASSMORE / 06/01/2011
2011-01-06AR0131/12/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR ED MARSH
2011-01-04AP01DIRECTOR APPOINTED MR AARON PORTER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY STREETING
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUDDEN
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM SECOND FLOOR CENTRO 3 19 MANDELA STREET CAMDEN LONDON NW1 0DU
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-16AR0131/12/09 FULL LIST
2009-10-09AD02SAIL ADDRESS CREATED
2009-08-20288aDIRECTOR APPOINTED RICHARD GEORGE LEWIS BUDDEN
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEWIS
2009-04-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR GEMMA TUMELTY
2008-06-16288aDIRECTOR APPOINTED WES STREETING
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-12363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-01-29225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-17288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW SECRETARY APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-04-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: NELSON MANDELLA HOUSE 461 HOLLOWAY ROAD LONDON N7 6LJ
2005-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NUS HOLDINGS 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 NUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding CO-OPERATIVE BANK PLC
RENT DEPOSIT DEED 2005-07-20 Satisfied FLAGREALM LIMITED AND ECHOGLADE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2021-06-30

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 NUS HOLDINGS LIMITED

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

NUS HOLDINGS LIMITED owns 1 domain names.

nusonline.co.uk  

Trademarks
We have not found any records of NUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUS HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as NUS HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NUS HOLDINGS 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 NUS HOLDINGS 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 NUS HOLDINGS 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.