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

EMC CONSULTING (UK) LIMITED

DELL EMC TOWER, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9AN,
Company Registration Number
02598884
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emc Consulting (uk) Ltd
EMC CONSULTING (UK) LIMITED was founded on 1991-04-08 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Emc Consulting (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMC CONSULTING (UK) LIMITED
 
Legal Registered Office
DELL EMC TOWER
GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9AN
Other companies in EC2A
 
Previous Names
CONCHANGO (UK) LIMITED31/12/2008
CONCHANGO PLC20/12/2001
Filing Information
Company Number 02598884
Company ID Number 02598884
Date formed 1991-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/02/2019
Account next due 31/01/2021
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2021-03-06 12:30:14
Primary Source:Companies House
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 EMC CONSULTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANET MERRITT BAWCOM
Director 2016-09-13
SHIRLEY ANN CREED
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS DACIER
Director 2008-10-09 2016-09-14
SUSAN IRENE PERMUT
Director 2008-10-09 2016-09-14
ALAN MICHAEL GRIFFIN
Company Secretary 1991-04-23 2008-10-09
IYAS ANIS ALQASEM
Director 2002-11-15 2008-10-09
MICHAEL ANTHONY ALTENDORF
Director 1991-04-23 2008-10-09
COLIN MICHAEL BIRD
Director 1998-01-06 2008-10-09
ALAN MICHAEL GRIFFIN
Director 2000-05-01 2008-10-09
RICHARD POOLE
Director 2002-07-03 2008-10-09
CHRISTOPHER JOHN SAUL
Director 2001-01-25 2008-10-09
RICHARD NORMAN THWAITE
Director 1991-04-23 2008-10-09
DANIEL JOHN DWYER
Nominated Secretary 1991-04-08 1991-04-23
DANIEL JOHN DWYER
Nominated Director 1991-04-08 1991-04-23
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1991-04-08 1991-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MERRITT BAWCOM BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
JANET MERRITT BAWCOM VIRTUSTREAM UK LIMITED Director 2016-12-28 CURRENT 1995-09-26 Active
JANET MERRITT BAWCOM GOPIVOTAL (UK) LIMITED Director 2016-12-14 CURRENT 2012-08-30 Liquidation
JANET MERRITT BAWCOM EMC EUROPE LIMITED Director 2016-09-22 CURRENT 1970-10-02 Active
JANET MERRITT BAWCOM EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
JANET MERRITT BAWCOM SECUREWORKS EUROPE LIMITED Director 2015-05-14 CURRENT 2015-04-16 Active
JANET MERRITT BAWCOM DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active
JANET MERRITT BAWCOM DELL CORPORATION LIMITED Director 2008-05-16 CURRENT 1986-12-08 Active
JANET MERRITT BAWCOM DELL EMERGING MARKETS (EMEA) LIMITED Director 2008-04-16 CURRENT 1996-10-22 Active
SHIRLEY ANN CREED VIRTUSTREAM UK LIMITED Director 2018-05-11 CURRENT 1995-09-26 Active
SHIRLEY ANN CREED DELL INTERNATIONAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
SHIRLEY ANN CREED CLOUD CREDO LIMITED Director 2017-05-23 CURRENT 2012-11-15 Dissolved 2017-09-26
SHIRLEY ANN CREED COHPAK LIMITED Director 2017-05-23 CURRENT 2015-08-25 Dissolved 2017-09-26
SHIRLEY ANN CREED STAYUP.IO LIMITED Director 2017-04-24 CURRENT 2015-04-27 Dissolved 2017-08-08
SHIRLEY ANN CREED BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
SHIRLEY ANN CREED VCE SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2010-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED Director 2016-12-19 CURRENT 1999-02-12 Active
SHIRLEY ANN CREED EMC EUROPE LIMITED Director 2016-09-22 CURRENT 1970-10-02 Active
SHIRLEY ANN CREED EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
SHIRLEY ANN CREED ENSTRATIUS (UK) LTD Director 2014-08-20 CURRENT 2012-02-21 Dissolved 2015-07-03
SHIRLEY ANN CREED WYSE TECHNOLOGY (UK) LIMITED Director 2013-05-14 CURRENT 1985-09-09 Active - Proposal to Strike off
SHIRLEY ANN CREED FASTLANE TECHNOLOGIES (UK) LIMITED Director 2013-01-18 CURRENT 1999-12-09 Dissolved 2013-10-01
SHIRLEY ANN CREED DELL SOLUTIONS (UK) LIMITED Director 2012-03-30 CURRENT 1990-05-25 Dissolved 2017-01-10
SHIRLEY ANN CREED SECUREWORKS U.K. LIMITED Director 2011-09-09 CURRENT 1999-06-01 Dissolved 2014-01-31
SHIRLEY ANN CREED DELL SYSTEMS EUROPE LIMITED Director 2011-04-26 CURRENT 1990-02-12 Dissolved 2017-01-24
SHIRLEY ANN CREED DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 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
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-15DS01Application to strike the company off the register
2021-01-08MR05
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-04-30PSC07CESSATION OF DELL TECHNOLOGIES INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30PSC02Notification of Emc Computer Systems (U.K.) Limited as a person with significant control on 2020-04-30
2019-11-15SH20Statement by Directors
2019-11-15SH19Statement of capital on 2019-11-15 GBP 1
2019-11-15CAP-SSSolvency Statement dated 28/10/19
2019-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-13AAFULL ACCOUNTS MADE UP TO 01/02/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MS FIONA MARGARET DIBLEY
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MERRITT BAWCOM
2018-11-06AP03Appointment of Ms Fiona Margaret Dibley as company secretary on 2018-10-30
2018-11-06AAFULL ACCOUNTS MADE UP TO 02/02/18
2018-08-20AP01DIRECTOR APPOINTED MR RICHARD WILLIAM RAWCLIFFE
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN CREED
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 03/02/17
2017-09-29PSC05Change of details for Dell Technologies Inc. as a person with significant control on 2017-09-22
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANN CREED / 26/05/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MERRITT BAWCOM / 26/05/2017
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM Level 1 Exchange House Primrose Street London EC2A 2EG
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-02CH01Director's details changed for Ms Janet Bawcom Wright on 2017-04-26
2016-12-20AA01CURREXT FROM 31/12/2016 TO 31/01/2017
2016-12-20AA01CURREXT FROM 31/12/2016 TO 31/01/2017
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERMUT
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACIER
2016-09-19AP01DIRECTOR APPOINTED MS JANET BAWCOM WRIGHT
2016-09-16AP01DIRECTOR APPOINTED MS SHIRLEY ANN CREED
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-01AR0106/05/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025988840005
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-03AR0106/05/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-14AR0106/05/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0106/05/13 FULL LIST
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0106/05/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0106/05/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0106/05/10 NO CHANGES
2010-05-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-10363aRETURN MADE UP TO 06/05/09; NO CHANGE OF MEMBERS
2008-12-31CERTNMCOMPANY NAME CHANGED CONCHANGO (UK) LIMITED CERTIFICATE ISSUED ON 31/12/08
2008-12-23AUDAUDITOR'S RESIGNATION
2008-12-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/12/2008
2008-12-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-12-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-12-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN MICHAEL GRIFFIN LOGGED FORM
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM HERITAGE HOUSE CHURCH ROAD EGHAM SURREY TW20 9QD
2008-12-17288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD JOHN POOLE LOGGED FORM
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD POOLE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALTENDORF
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SAUL
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN BIRD
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR IYAS ALQASEM
2008-12-17288aDIRECTOR APPOINTED PAUL THOMAS DACIER
2008-12-17288aDIRECTOR APPOINTED SUSAN IRENE PERMUT
2008-11-11AUDAUDITOR'S RESIGNATION
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-27244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-04-04AUDAUDITOR'S RESIGNATION
2001-12-20CERTNMCOMPANY NAME CHANGED CONCHANGO PLC CERTIFICATE ISSUED ON 20/12/01
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: KINGFISHER HOUSE 160-162 HIGH STREET EGHAM SURREY TW20 9HP
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: WEALDEN OAK PHILPOTS LANE HILDENBOROUGH KENT TN11 8PB
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EMC CONSULTING (UK) 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 EMC CONSULTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Outstanding USWITCH LIMITED
DEBENTURE 2005-03-31 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2002-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1991-11-22 Satisfied ISOVEL (MIDLANDS) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 EMC CONSULTING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EMC CONSULTING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMC CONSULTING (UK) LIMITED
Trademarks
We have not found any records of EMC CONSULTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMC CONSULTING (UK) 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 (62020 - Information technology consultancy activities) as EMC CONSULTING (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EMC CONSULTING (UK) 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 EMC CONSULTING (UK) 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 EMC CONSULTING (UK) 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.