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

DERBY PARTICIPATIONS LIMITED

LONDON, SW1Y,
Company Registration Number
02720901
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Derby Participations Ltd
DERBY PARTICIPATIONS LIMITED was founded on 1992-06-05 and had its registered office in London. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
DERBY PARTICIPATIONS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02720901
Date formed 1992-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-11
Type of accounts FULL
Last Datalog update: 2017-01-20 18:46:44
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 DERBY PARTICIPATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALISON WYLLIE
Company Secretary 2011-04-11
TIMOTHY GEOFFREY THORP
Director 2001-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DOUGLAS BOND
Director 2011-04-07 2015-11-30
STEPHEN OWEN
Company Secretary 2008-07-31 2011-04-11
SHARON DIANA MANDY KERRIDGE
Director 2008-07-31 2011-04-07
ANDREW DAVID JOHN MOFFAT
Director 2001-02-07 2011-04-07
PAUL EMMANUEL MACKEY
Director 1992-07-31 2010-09-29
LUCY ANNA TSOUROUS
Director 2000-09-07 2009-01-11
PHILIP MILLER
Company Secretary 2007-04-25 2008-07-31
LOUISA JANE JENKINSON
Company Secretary 2006-07-19 2007-04-25
HELEN FORSTER
Company Secretary 2006-04-25 2006-07-19
FRANCES JULIE NIVEN
Company Secretary 2005-11-09 2006-04-25
LOUISA JANE JENKINSON
Company Secretary 2002-10-11 2005-11-09
PATERNOSTER SECRETARIES LIMITED
Company Secretary 1992-07-31 2002-10-11
EDWARD DOUGLAS GLOVER
Director 1992-07-31 2000-09-07
ANTHONY JOHN EVANS
Director 1992-07-31 1997-08-27
ANDREW DAVID JOHN MOFFAT
Director 1993-04-26 1997-04-16
PETER HENRY IMPEY
Director 1992-07-31 1994-09-23
MAWLAW SECRETARIES LIMITED
Company Secretary 1992-06-05 1992-07-31
SUSAN CAROL FADIL
Nominated Director 1992-06-05 1992-07-31
BERND RATZKE
Director 1992-06-05 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GEOFFREY THORP MIXD REIT LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
TIMOTHY GEOFFREY THORP ARAF II LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
TIMOTHY GEOFFREY THORP ARAF III LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY GEOFFREY THORP IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 2 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 1 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP EASTGATE SHOPPING CENTRE BASILDON LIMITED Director 2014-02-17 CURRENT 2005-06-23 Dissolved 2017-09-12
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 2 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 3 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-08-03 CURRENT 2011-01-26 Active
TIMOTHY GEOFFREY THORP CROMWELL LAND LIMITED Director 2011-04-30 CURRENT 1970-09-22 Dissolved 2017-01-03
TIMOTHY GEOFFREY THORP NESSDALE LIMITED Director 2011-04-30 CURRENT 1969-05-12 Dissolved 2017-04-04
TIMOTHY GEOFFREY THORP AREF BRAZIL 1 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL 2 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL HOLDINGS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE KINGDOM HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 2 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 1 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE HIT 1 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT 2 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 1 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 2 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT HOLDINGS LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SHERWOOD 1 LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE (BRISTOL) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2015-02-04
TIMOTHY GEOFFREY THORP ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2008-01-28 CURRENT 2007-12-14 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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-16DS01APPLICATION FOR STRIKING-OFF
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0105/06/16 FULL LIST
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BOND
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0105/06/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0127/05/14 FULL LIST
2013-05-28AR0128/05/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0101/06/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY THORP / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS BOND / 11/04/2011
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-04-11AP03SECRETARY APPOINTED ALISON WYLLIE
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DIANA MANDY KERRIDGE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT
2011-04-07AP01DIRECTOR APPOINTED IAIN DOUGLAS BOND
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 02/02/2011
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKEY
2010-06-22AR0101/06/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY THORP / 22/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHN MOFFAT / 04/03/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EMMANUEL MACKEY / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 09/02/2010
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR LUCY TSOUROUS
2008-08-12288aSECRETARY APPOINTED STEPHEN OWEN
2008-08-12288aDIRECTOR APPOINTED SHARON DIANA MANDY COOK
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY PHILIP MILLER
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15288bSECRETARY RESIGNED
2006-06-27363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-11-01288aNEW SECRETARY APPOINTED
2002-11-01288bSECRETARY RESIGNED
2002-07-31288cSECRETARY'S PARTICULARS CHANGED
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 55 BASINGHALL STREET LONDON EC2V 5HD
2002-07-04363aRETURN MADE UP TO 05/06/02; NO CHANGE OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-07-12363aRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DERBY PARTICIPATIONS 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 DERBY PARTICIPATIONS 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
LEGAL CHARGE 2000-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE ON RENTAL INCOME ACCOUNT 2000-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENT 2000-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 DERBY PARTICIPATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DERBY PARTICIPATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY PARTICIPATIONS LIMITED
Trademarks
We have not found any records of DERBY PARTICIPATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY PARTICIPATIONS 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 (41100 - Development of building projects) as DERBY PARTICIPATIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DERBY PARTICIPATIONS 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 DERBY PARTICIPATIONS 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 DERBY PARTICIPATIONS 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.