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

VIBRATION CONTROL LIMITED

BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY, BIRCHWOOD PARK, WARRINGTON, WA3 6BA,
Company Registration Number
01811261
Private Limited Company
Active

Company Overview

About Vibration Control Ltd
VIBRATION CONTROL LIMITED was founded on 1984-04-25 and has its registered office in Warrington. The organisation's status is listed as "Active". Vibration Control Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIBRATION CONTROL LIMITED
 
Legal Registered Office
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY
BIRCHWOOD PARK
WARRINGTON
WA3 6BA
Other companies in S63
 
Filing Information
Company Number 01811261
Company ID Number 01811261
Date formed 1984-04-25
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 04/12/2015
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB405170295  
Last Datalog update: 2024-01-05 05:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIBRATION CONTROL 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.
Companies with same name VIBRATION CONTROL LIMITED
The following companies were found which have the same name as VIBRATION CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIBRATION CONTROL TECHNOLOGIES, LLC TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 2001-10-01
VIBRATION CONTROL COMPANY LIMITED Newfoundland and Labrador Dissolved
VIBRATION CONTROL SYSTEMS, INC. 15240 S.W. 153RD PLACE MIAMI FL 33187 Inactive Company formed on the 1985-02-26
Vibration Control Services, Inc. 1003 JAMES HARDIE WAY PO BOX 2337 PULASKI VA 24301 ACTIVE Company formed on the 2018-09-17

Company Officers of VIBRATION CONTROL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CHATER
Director 2014-05-09
GAVIN MARSDEN
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA PICKETT
Company Secretary 2012-04-10 2014-05-09
JEFFREY MELVYN PICKETT
Director 1990-12-31 2014-05-09
CATHERINE ANN DCOSTA
Company Secretary 1990-12-31 2012-04-10
CATHERINE ANN DCOSTA
Director 1990-12-31 2012-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHATER V.C.I. INSTRUMENTATION LIMITED Director 2016-12-01 CURRENT 1982-05-07 Dissolved 2018-02-13
ANDREW JOHN CHATER VCI HOLDINGS LIMITED Director 2016-12-01 CURRENT 2005-09-01 Active - Proposal to Strike off
ANDREW JOHN CHATER V.C.I. CONSULTANCY LIMITED Director 2016-12-01 CURRENT 1982-05-10 Active
GAVIN MARSDEN DUST & FUME EXTRACT SOLUTIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2017-11-28
GAVIN MARSDEN BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED Director 2003-10-22 CURRENT 2003-10-22 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
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-08CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-30DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX
2023-06-30DIRECTOR APPOINTED WALTER JAMES ROWE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KINSEY
2023-06-26APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES LOMAX
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018112610005
2022-05-13AP01DIRECTOR APPOINTED JAMES CLIFFORD REEVES
2021-12-29DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-29AP01DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-24APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2021-05-28AP01DIRECTOR APPOINTED MR PAUL RICHARD HIRST
2021-05-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-03-03PSC05Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2020-12-04
2021-02-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24RES01ADOPT ARTICLES 24/02/21
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England
2021-02-22REGISTERED OFFICE CHANGED ON 22/02/21 FROM , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018112610004
2021-01-19CC04Statement of company's objects
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018112610002
2020-12-30AA01Current accounting period extended from 31/10/21 TO 31/12/21
2020-12-23AA01Previous accounting period shortened from 31/12/20 TO 31/10/20
2020-12-11AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-12-09AP01DIRECTOR APPOINTED MR ANDREW JOHN KINSEY
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHATER
2020-12-04AP01DIRECTOR APPOINTED MR STEWART THOMAS KAY
2020-12-04AA01Current accounting period extended from 31/10/21 TO 31/12/21
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB
2020-12-04REGISTERED OFFICE CHANGED ON 04/12/20 FROM , Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB
2020-02-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17PSC05Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2019-08-01
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MARSDEN
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018112610003
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018112610002
2019-04-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-01-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 11
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-31AA01Previous accounting period shortened from 30/04/18 TO 31/10/17
2017-07-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 11
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-11AR0104/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-06AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MR GAVIN MARSDEN
2014-07-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA PICKETT
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PICKETT
2014-06-03AP01DIRECTOR APPOINTED ANDREW JOHN CHATER
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT
2014-06-03REGISTERED OFFICE CHANGED ON 03/06/14 FROM , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT
2014-05-14RES01ADOPT ARTICLES 14/05/14
2014-05-13SH03Purchase of own shares
2014-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-18CH03SECRETARY'S DETAILS CHNAGED FOR LINDA GALE on 2013-12-11
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-10AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26SH0108/01/13 STATEMENT OF CAPITAL GBP 11
2013-01-22RES01ALTER ARTICLES 02/01/2013
2013-01-22RES13Resolutions passed:
  • Sub division 02/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-01-16AR0104/12/12 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT
2013-01-16REGISTERED OFFICE CHANGED ON 16/01/13 FROM , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT
2012-12-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 1
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09AP03SECRETARY APPOINTED LINDA GALE
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DCOSTA
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE DCOSTA
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-05AR0104/12/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-15AR0104/12/10 FULL LIST
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-14AR0104/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN DCOSTA / 04/12/2009
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-01363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-13363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 36 KEMPSON AVENUE WYLDE GREEN SUTTON COLDFIELD WEST MIDS B72 1HL
2004-05-18Registered office changed on 18/05/04 from:\36 kempson avenue, wylde green, sutton coldfield, west mids B72 1HL
2003-12-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-09363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1996-12-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1987-12-21Registered office changed on 21/12/87 from:\7 sorrel drive, kingsbury, near tamworth
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to VIBRATION CONTROL 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 VIBRATION CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-05-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 VIBRATION CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of VIBRATION CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIBRATION CONTROL LIMITED
Trademarks
We have not found any records of VIBRATION CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIBRATION CONTROL 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 (33120 - Repair of machinery) as VIBRATION CONTROL 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 VIBRATION CONTROL 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 VIBRATION CONTROL 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 VIBRATION CONTROL 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.