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

ISLAY CAPITAL LIMITED

TWJ PARTNERSHIP LLP, 1a "The Moorings", Dane Road Industrial Estate, Sale, CHESHIRE, M33 7BH,
Company Registration Number
02343740
Private Limited Company
Active

Company Overview

About Islay Capital Ltd
ISLAY CAPITAL LIMITED was founded on 1989-02-06 and has its registered office in Sale. The organisation's status is listed as "Active". Islay Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISLAY CAPITAL LIMITED
 
Legal Registered Office
TWJ PARTNERSHIP LLP
1a "The Moorings"
Dane Road Industrial Estate
Sale
CHESHIRE
M33 7BH
Other companies in M33
 
Previous Names
ISLAY DEVELOPMENTS LIMITED25/01/2022
Filing Information
Company Number 02343740
Company ID Number 02343740
Date formed 1989-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707744915  
Last Datalog update: 2024-05-21 10:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLAY CAPITAL 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 ISLAY CAPITAL LIMITED
The following companies were found which have the same name as ISLAY CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLAY CAPITAL LIMITED SUITE E, MONCRIEFFE BS FRIARTON ROAD FRIARTON ROAD PERTH PH2 8DY Dissolved Company formed on the 2014-03-11
ISLAY CAPITAL MANAGEMENT, LLC 8001 QUAKER AVE STE J LUBBOCK TX 79424 Active Company formed on the 2005-01-28
Islay Capital, LLC 2600 S Sherman St Denver CO 80210 Good Standing Company formed on the 2023-05-25
ISLAY CAPITAL, LLC 94 Albany Street Erie Buffalo NY 14213 Active Company formed on the 2023-10-16

Company Officers of ISLAY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANWYL RICHARD WHITEHEAD
Company Secretary 2007-12-29
SASHA KATE WALSH
Director 2011-05-31
ANWYL RICHARD WHITEHEAD
Director 2008-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HALL DALE
Director 2014-11-19 2017-11-06
DAVID BRUDENELL TOMLINSON
Director 1992-02-06 2013-03-04
DAVID BRUDENELL TOMLINSON
Company Secretary 1992-02-06 2007-12-29
IAN LANG LIVINGSTONE
Director 1992-02-06 2007-12-29
DAVID ROBERT INMAN
Director 1994-07-08 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANWYL RICHARD WHITEHEAD THE GRANGE AND LINKS HOTEL LIMITED Company Secretary 2009-07-08 CURRENT 2003-03-05 Dissolved 2015-09-24
ANWYL RICHARD WHITEHEAD SANDILANDS GOLF CLUB LIMITED Company Secretary 2009-07-08 CURRENT 2002-05-27 Dissolved 2015-09-24
ANWYL RICHARD WHITEHEAD PLACECOURT LIMITED Company Secretary 2008-05-19 CURRENT 2001-03-08 Dissolved 2014-11-18
ANWYL RICHARD WHITEHEAD READSPEAKER LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Active
ANWYL RICHARD WHITEHEAD TWJ PERSONAL LIMITED Company Secretary 2007-04-29 CURRENT 2002-08-29 Active
ANWYL RICHARD WHITEHEAD TWJ SHELFCO 002 LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active
SASHA KATE WALSH PLACECOURT LIMITED Director 2013-03-04 CURRENT 2001-03-08 Dissolved 2014-11-18
ANWYL RICHARD WHITEHEAD THE OLD VAULT LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-07-04
ANWYL RICHARD WHITEHEAD VURV LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
ANWYL RICHARD WHITEHEAD VERTICAL URBAN VILLAGE LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
ANWYL RICHARD WHITEHEAD DIGITALBUILD LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
ANWYL RICHARD WHITEHEAD DIGITALHOTEL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2018-07-10
ANWYL RICHARD WHITEHEAD THE GRANGE AND LINKS HOTEL LIMITED Director 2011-04-20 CURRENT 2003-03-05 Dissolved 2015-09-24
ANWYL RICHARD WHITEHEAD SANDILANDS GOLF CLUB LIMITED Director 2011-04-20 CURRENT 2002-05-27 Dissolved 2015-09-24
ANWYL RICHARD WHITEHEAD CHECK IN 1ST LIMITED Director 2009-11-26 CURRENT 2004-03-17 Dissolved 2016-10-18
ANWYL RICHARD WHITEHEAD BROADCLOUGH LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2014-11-18
ANWYL RICHARD WHITEHEAD WINDERMERE HOMES LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
ANWYL RICHARD WHITEHEAD TWJ SHELFCO 002 LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
ANWYL RICHARD WHITEHEAD TWJ PERSONAL LIMITED Director 2002-09-03 CURRENT 2002-08-29 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
2024-05-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-13Previous accounting period extended from 29/09/22 TO 30/09/22
2022-10-13AA01Previous accounting period extended from 29/09/22 TO 30/09/22
2022-10-10DIRECTOR APPOINTED MRS EMMA SALLY TOMKINS
2022-10-10AP01DIRECTOR APPOINTED MRS EMMA SALLY TOMKINS
2022-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL DALE
2022-07-12PSC07CESSATION OF ACRESFIELD CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-02DIRECTOR APPOINTED MISS JOANNA LOUISE MORRIS
2022-05-02AP01DIRECTOR APPOINTED MISS JOANNA LOUISE MORRIS
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-25Company name changed islay developments LIMITED\certificate issued on 25/01/22
2022-01-25CERTNMCompany name changed islay developments LIMITED\certificate issued on 25/01/22
2021-12-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16PSC02Notification of Acresfield Capital Limited as a person with significant control on 2016-04-06
2021-08-16PSC07CESSATION OF JAMES HALL DALE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023437400010
2018-09-13PSC04Change of details for Mr James Hall Dale as a person with significant control on 2018-09-11
2018-03-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL DALE
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023437400009
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023437400008
2016-03-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-02AR0106/02/16 ANNUAL RETURN FULL LIST
2015-04-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-30AR0106/02/15 ANNUAL RETURN FULL LIST
2015-03-16AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2014-11-20AP01DIRECTOR APPOINTED MR JAMES HALL DALE
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-17AR0106/02/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AP01DIRECTOR APPOINTED MRS SASHA KATE WALSH
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON
2013-02-06AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O TWJ PARTNERSHIP LLP, THE MOORINGS DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BP UK
2012-05-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08AR0106/02/12 FULL LIST
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-09AR0106/02/11 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10AR0106/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUDENELL TOMLINSON / 06/02/2010
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED MR ANWYL RICHARD WHITEHEAD
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SWALLOW BARN 6 DERBY HILL WEETON ROAD WEETON PRESTON LANCASHIRE PR4 3WG
2008-03-04225ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/09/2008
2008-03-03363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 3 RICHMOND ROAD LYTHAM ST.ANNES LANCASHIRE FY8 1PE
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-25363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-21363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-19288bDIRECTOR RESIGNED
2002-03-19363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-04-04363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-02-25363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-17363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-03363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1998-04-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1997-04-09363sRETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ISLAY CAPITAL 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 ISLAY CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding ISLE OF MAN BANK LIMITED
2016-08-18 Outstanding ISLE OF MAN BANK LIMITED
LEGAL MORTGAGE 2008-01-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-04 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-30 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-05-26 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2002-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ISLAY CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ISLAY CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLAY CAPITAL LIMITED
Trademarks
We have not found any records of ISLAY CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLAY CAPITAL 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 (68100 - Buying and selling of own real estate) as ISLAY CAPITAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ISLAY CAPITAL 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 ISLAY CAPITAL 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 ISLAY CAPITAL 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.