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

MATRIX (HIGHLANDS) LIMITED

GLADSTONE PLACE, 36-38 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
02558700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Matrix (highlands) Ltd
MATRIX (HIGHLANDS) LIMITED was founded on 1990-11-15 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Matrix (highlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MATRIX (HIGHLANDS) LIMITED
 
Legal Registered Office
GLADSTONE PLACE
36-38 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
Other companies in CM16
 
Filing Information
Company Number 02558700
Company ID Number 02558700
Date formed 1990-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/12/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB568343906  
Last Datalog update: 2021-10-06 22:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX (HIGHLANDS) 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 MATRIX (HIGHLANDS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2012-10-31
STEVEN JOHN BACK
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUANITA DICKENS
Director 2016-02-29 2018-06-22
JOHN CHARLES LYNN
Director 2012-10-31 2016-05-31
DAMIAN SHAMEEM IQBAL
Company Secretary 2012-10-31 2016-05-03
GRAHAM FREDERICK PEACOCK
Director 2012-10-31 2016-02-29
SUSAN MARGARET TOBBELL
Director 2012-10-31 2016-02-29
RICHARD ANTONY CARGILL SCOTT
Director 2012-10-31 2015-05-05
NICOLA JANE KERRIDGE
Company Secretary 1991-11-15 2012-10-31
MICHAEL STUART GRAY
Director 1991-11-18 2012-10-31
MARK WILLIAM KERRIDGE
Director 1991-11-15 2012-10-31
NICOLA JANE KERRIDGE
Director 1997-12-17 2012-10-31
WILLIAM NICHOLAS KERRIDGE
Director 1991-11-15 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 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
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-24DS01Application to strike the company off the register
2021-02-12SH20Statement by Directors
2021-02-12CAP-SSSolvency Statement dated 26/01/21
2021-02-12SH19Statement of capital on 2021-02-12 GBP 1
2021-02-12RES13Resolutions passed:
  • Share premium account cancelled 26/01/2021
  • Resolution of reduction in issued share capital
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16PSC05Change of details for Malthurst Petroleum Limited as a person with significant control on 2019-07-16
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-04-01AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-04-01TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-27AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-17AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-10-01AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-07-02AAFULL ACCOUNTS MADE UP TO 01/10/17
2017-12-27AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-07-10AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-20AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025587000007
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-17AUDAUDITOR'S RESIGNATION
2016-09-16AUDAUDITOR'S RESIGNATION
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LYNN
2016-05-20TM02Termination of appointment of Damian Shameem Iqbal on 2016-05-03
2016-05-06AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK
2016-03-10AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2016-03-10AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0115/11/15 FULL LIST
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025587000007
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-01AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0115/11/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0115/11/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-27AR0115/11/12 FULL LIST
2012-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-27AD02SAIL ADDRESS CREATED
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM PROSPECT PLACE MILL LANE ALTON HAMPSHIRE GU34 2SX
2012-11-16AA01CURRSHO FROM 31/10/2013 TO 30/09/2013
2012-11-16AP01DIRECTOR APPOINTED MRS SUSAN MARGARET TOBBELL
2012-11-16AP01DIRECTOR APPOINTED MR GRAHAM FREDERICK PEACOCK
2012-11-16AP01DIRECTOR APPOINTED DR JOHN CHARLES LYNN
2012-11-16AP01DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT
2012-11-16AP03SECRETARY APPOINTED DAMIAN SHAMEEM IQBAL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2012-11-16AP03SECRETARY APPOINTED DAVID HATHAWAY
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERRIDGE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KERRIDGE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK KERRIDGE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY NICOLA KERRIDGE
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-21AR0115/11/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-11AR0115/11/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-26AR0115/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS KERRIDGE / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE KERRIDGE / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM KERRIDGE / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART GRAY / 25/11/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-22363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-25363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAY / 20/03/2008
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-30363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-18363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-04363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-12363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-09-28395PARTICULARS OF MORTGAGE/CHARGE
2000-08-30(W)ELRESS386 DIS APP AUDS 04/07/00
2000-08-30(W)ELRESS366A DISP HOLDING AGM 04/07/00
2000-02-14AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-26AUDAUDITOR'S RESIGNATION
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
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 MATRIX (HIGHLANDS) 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 MATRIX (HIGHLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
STANDARD SECURITY 2010-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 JANUARY 2007 AND 2007-01-24 Satisfied BP OIL UK LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20TH SEPTEMBER 2000 AND 2000-08-31 Satisfied GIROBANK PLC
STANDARD SECURITY 1992-10-16 Satisfied BP OIL UK LIMITED
STANDARD SECURITY 1991-06-19 Satisfied TEXACO LIMITED
Intangible Assets
Patents
We have not found any records of MATRIX (HIGHLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX (HIGHLANDS) LIMITED
Trademarks
We have not found any records of MATRIX (HIGHLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX (HIGHLANDS) 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 MATRIX (HIGHLANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATRIX (HIGHLANDS) 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 MATRIX (HIGHLANDS) 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 MATRIX (HIGHLANDS) 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.