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

PELICAN TWO LIMITED

UPMINSTER COURT, HALL LANE, UPMINSTER, ESSEX, RM14 1AL,
Company Registration Number
02097332
Private Limited Company
Active

Company Overview

About Pelican Two Ltd
PELICAN TWO LIMITED was founded on 1987-02-06 and has its registered office in Upminster. The organisation's status is listed as "Active". Pelican Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PELICAN TWO LIMITED
 
Legal Registered Office
UPMINSTER COURT
HALL LANE
UPMINSTER
ESSEX
RM14 1AL
Other companies in RM14
 
Filing Information
Company Number 02097332
Company ID Number 02097332
Date formed 1987-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts SMALL
Last Datalog update: 2024-06-05 14:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELICAN TWO 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 PELICAN TWO LIMITED
The following companies were found which have the same name as PELICAN TWO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PELICAN TWO, INC. 957 SOUTH DANBY RD Tioga SPENCER NY 14883 Active Company formed on the 1996-01-26
PELICAN TWO CORP Delaware Unknown
PELICAN TWO, INC. 600 CLEVELAND ST. CLEARWATER FL 34615 Inactive Company formed on the 1991-11-18

Company Officers of PELICAN TWO LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 2012-02-24
IAIN ROBERT LIDDELL
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RONALD WILSON
Director 1991-08-11 2012-12-31
COLIN JOHN RUSHBROOK
Company Secretary 1994-07-29 2012-02-24
DAVID JOHN HENRY DOVER
Director 1991-08-11 1995-12-08
DAVID JAMES GREEN
Company Secretary 1991-08-11 1994-07-29
DAVID JAMES GREEN
Director 1991-08-11 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 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
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 30/06/21 TO 31/12/21
2021-12-21AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-04AA01Previous accounting period shortened from 01/07/20 TO 30/06/20
2021-02-03AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-30AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-30
2019-07-30TM02Termination of appointment of Barry George Tuck on 2019-07-30
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 23735
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 23735
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 23735
2014-08-20AR0111/08/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-12AR0111/08/13 ANNUAL RETURN FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0111/08/12 ANNUAL RETURN FULL LIST
2012-04-12AA01Previous accounting period shortened from 30/04/12 TO 31/03/12
2012-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN RUSHBROOK
2012-03-01AP03Appointment of Barry George Tuck as company secretary
2012-03-01AP01DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW
2011-09-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-26AR0111/08/11 ANNUAL RETURN FULL LIST
2010-10-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0111/08/10 ANNUAL RETURN FULL LIST
2009-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-03363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: WILGO HOUSE 18 FARADAY ROAD EASTWOOD INDUSTRIAL ESTATE LEIGH ON SEA ESSEX SS9 5JU
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-22363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-25363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-27363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-09-23RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-06363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-09-04363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-07363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-09-06363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-08-16363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-15363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1998-09-07SRES03EXEMPTION FROM APPOINTING AUDITORS 10/08/98
1998-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-09-07363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1997-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-12-23SRES03EXEMPTION FROM APPOINTING AUDITORS 21/11/97
1997-09-01363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-12-18SRES03EXEMPTION FROM APPOINTING AUDITORS 07/11/96
1996-09-17363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1996-01-05288DIRECTOR RESIGNED
1995-10-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/09/95
1995-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-08-21363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1994-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-09-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-04363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1993-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-10-26SRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/93
1993-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/93
1993-09-15363sRETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS
1993-04-20287REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 26A,HIGH STREET, CHELMSFORD, ESSEX. CM1 1YJ
1993-02-10AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PELICAN TWO 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 PELICAN TWO 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
FIXED AND FLOATING CHARGE 1992-01-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 PELICAN TWO LIMITED

Intangible Assets
Patents
We have not found any records of PELICAN TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELICAN TWO LIMITED
Trademarks
We have not found any records of PELICAN TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELICAN TWO 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 (74990 - Non-trading company) as PELICAN TWO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PELICAN TWO 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 PELICAN TWO 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 PELICAN TWO 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.