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

VENDCROWN LIMITED

ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, KT22 8UX,
Company Registration Number
03208019
Private Limited Company
Active

Company Overview

About Vendcrown Ltd
VENDCROWN LIMITED was founded on 1996-06-05 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Vendcrown 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
VENDCROWN LIMITED
 
Legal Registered Office
ERMYN HOUSE
ERMYN WAY
LEATHERHEAD
KT22 8UX
Other companies in KT17
 
Filing Information
Company Number 03208019
Company ID Number 03208019
Date formed 1996-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-05 10:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENDCROWN 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 VENDCROWN LIMITED

Current Directors
Officer Role Date Appointed
CHARLEEN CUTLER
Company Secretary 2017-07-31
ANTHONY SANTOSPIRITO
Director 2018-06-18
THOMAS WOOLGROVE
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
NAYAN KISNADWALA
Director 2017-10-23 2018-06-18
CHRISTOPHER STEPHEN BURKE
Director 2015-03-05 2017-10-23
PETER ANTHONY COLIN CATTERALL
Director 2015-02-27 2017-10-23
MAXIM DEVIN CREWE
Director 2015-02-27 2017-10-23
JOHN REEVE
Director 2012-12-07 2017-10-23
JASAN FITZPATRICK
Company Secretary 2014-05-07 2017-07-31
ANDREW SPENCER DOMAN
Director 2013-03-25 2015-12-17
LAUREL CLAIRE POWERS-FREELING
Director 2012-12-07 2015-10-28
AARON DOUGLAS COHEN
Director 2013-03-25 2015-02-27
MICHAEL STAREN HOLLANDER
Director 2012-10-31 2015-02-27
NICHOLAS CHARLES WILLIAM PEARCE
Director 2013-03-25 2013-10-31
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2008-01-01 2012-10-31
MICHELE SYLVIA GREENE
Director 2006-01-31 2012-10-31
IAN O'DOHERTY
Director 2007-10-02 2012-10-31
NICHOLAS CHARLES WILLIAM PEARCE
Director 2007-03-02 2012-10-31
DONNA WENDY PUMFREY
Company Secretary 2005-04-01 2008-01-01
MICHAEL RHODES
Director 2006-01-31 2007-10-01
KENNETH GARROD
Director 2001-12-06 2007-02-01
SHANE GRAHAME FLYNN
Director 2004-03-26 2006-01-31
GRAHAM FRASER PUTTERGILL
Director 2000-09-13 2005-08-19
ROBIN RUSSELL
Company Secretary 2004-01-27 2005-04-01
CHARLES KRULAK
Director 2004-01-27 2004-03-19
STEPHEN TIMOTHY FENWICK
Company Secretary 2003-02-03 2004-01-27
ROBERT CLARKE
Director 1996-11-06 2004-01-27
MICHAEL HAROLD COBB
Director 1996-08-06 2004-01-27
FRANCIS HEATH OTENASEK
Director 2004-01-27 2004-01-27
DAVID JOHN HENDER
Company Secretary 1996-08-06 2002-07-17
WILLIAM THOMAS HENDER
Director 1996-08-06 1998-07-15
QUENTIN-COLIN MAXWELL SOLT
Company Secretary 1996-06-20 1996-08-06
LEON DU TOIT STOFFBERG
Company Secretary 1996-08-06 1996-08-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-06-05 1996-06-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-06-05 1996-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SANTOSPIRITO MIZZEN BIDCO LIMITED Director 2018-06-18 CURRENT 2012-07-25 Active
ANTHONY SANTOSPIRITO MIZZEN MIDCO LIMITED Director 2018-06-18 CURRENT 2014-04-14 Active
ANTHONY SANTOSPIRITO MIZZEN MEZZCO LIMITED Director 2018-06-18 CURRENT 2012-08-14 Active
ANTHONY SANTOSPIRITO MIZZEN MEZZCO 2 LIMITED Director 2018-06-18 CURRENT 2012-09-26 Active
ANTHONY SANTOSPIRITO PREMIUM CREDIT LIMITED Director 2015-02-27 CURRENT 1986-04-29 Active
ANTHONY SANTOSPIRITO POMEGRANATE MIDCO LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
ANTHONY SANTOSPIRITO POMEGRANATE ACQUISITIONS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THOMAS WOOLGROVE MIZZEN BIDCO LIMITED Director 2016-01-11 CURRENT 2012-07-25 Active
THOMAS WOOLGROVE MIZZEN MIDCO LIMITED Director 2016-01-11 CURRENT 2014-04-14 Active
THOMAS WOOLGROVE MIZZEN MEZZCO LIMITED Director 2016-01-11 CURRENT 2012-08-14 Active
THOMAS WOOLGROVE MIZZEN MEZZCO 2 LIMITED Director 2016-01-11 CURRENT 2012-09-26 Active
THOMAS WOOLGROVE PREMIUM CREDIT LIMITED Director 2016-01-11 CURRENT 1986-04-29 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
2024-05-24DIRECTOR APPOINTED MR NIKOLAY ROMANOVICH SKIBNEVSKIY
2024-04-11APPOINTMENT TERMINATED, DIRECTOR VICTOR HO-YEONG NA
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-01-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-27Memorandum articles filed
2023-01-19Director's details changed for Mr Andrew Phillip Chapman on 2023-01-13
2022-11-22AP01DIRECTOR APPOINTED MR JOSEPH KNOLL
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HELEN HUNTER
2022-06-15RES13Resolutions passed:
  • Re: proposed audit exemption 10/05/2022
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-27CH01Director's details changed for Miss Rebecca Helen Abrey on 2022-04-30
2022-04-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16DIRECTOR APPOINTED MISS REBECCA HELEN ABREY
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANTOSPIRITO
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANTOSPIRITO
2022-02-16AP01DIRECTOR APPOINTED MISS REBECCA HELEN ABREY
2021-09-15CH01Director's details changed for Mrs Tara Jane Waite on 2021-08-20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MRS TARA JANE WAITE
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13AP03Appointment of Mrs Elizabeth Sarah Annys as company secretary on 2018-11-29
2018-12-13TM02Termination of appointment of Charleen Cutler on 2018-11-29
2018-11-08AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CHAPMAN
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NAYAN KISNADWALA
2018-06-25AP01DIRECTOR APPOINTED MR ANTHONY SANTOSPIRITO
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR NAYAN KISNADWALA
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM CREWE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURKE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANTOSPIRITO
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CATTERALL
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP03Appointment of Mrs Charleen Cutler as company secretary on 2017-07-31
2017-07-31TM02Termination of appointment of Jasan Fitzpatrick on 2017-07-31
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 16258.18
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Premium Credit House 60 East Street Epsom Surrey KT17 1HB
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 16258.18
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2016-01-27AP01DIRECTOR APPOINTED MR THOMAS WOOLGROVE
2016-01-22AP01DIRECTOR APPOINTED MR DAVID THOMAS MCAREE YOUNG
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMAN
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 16258.18
2015-06-11AR0105/06/15 FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BURKE
2015-03-11AP01DIRECTOR APPOINTED MR ANTHONY SANTOSPIRITO
2015-03-11AP01DIRECTOR APPOINTED MR MAXIM DEVIN CREWE
2015-03-11AP01DIRECTOR APPOINTED MR PETER ANTHONY COLIN CATTERALL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLANDER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN ROCHE
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR AARON COHEN
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 16258.18
2014-06-05AR0105/06/14 FULL LIST
2014-06-05AP03SECRETARY APPOINTED MR JASAN FITZPATRICK
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0105/06/13 FULL LIST
2013-07-24AD02SAIL ADDRESS CHANGED FROM: C/O MBNA EUROPE BANK LIMITED CHESTER BUSINESS PARK CHESTER CH4 9FB
2013-04-09AP01DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN
2013-04-09AP01DIRECTOR APPOINTED NICHOLAS CHARLES WILLIAM PEARCE
2013-04-09AP01DIRECTOR APPOINTED AARON DOUGLAS COHEN
2013-01-14AP01DIRECTOR APPOINTED LAUREL CLAIRE POWERS-FREELING
2012-12-18AP01DIRECTOR APPOINTED JOHN REEVE
2012-11-09AP01DIRECTOR APPOINTED COLIN EDWARD ROCHE
2012-11-09AP01DIRECTOR APPOINTED MICHAEL STAREN HOLLANDER
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY ALYSON MULHOLLAND
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2012-07-02AR0105/06/12 FULL LIST
2012-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 02/10/2007
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0105/06/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAM PEARCE / 26/02/2010
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08AD02SAIL ADDRESS CREATED
2010-07-01AR0105/06/10 FULL LIST
2010-01-30RES01ADOPT ARTICLES 25/01/2010
2010-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAM PEARCE / 26/11/2009
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23288bSECRETARY RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-06-11363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-06288cSECRETARY'S PARTICULARS CHANGED
2007-02-26288bDIRECTOR RESIGNED
2007-02-05RES12VARYING SHARE RIGHTS AND NAMES
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25AUDAUDITOR'S RESIGNATION
2006-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VENDCROWN 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 VENDCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF BENEFIT OF WARRANTIES 1996-08-23 Satisfied EF NOMINEES LIMITED
AN ASSIGNMENT OF BENEFIT OF WARRANTIES 1996-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VENDCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENDCROWN LIMITED
Trademarks
We have not found any records of VENDCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENDCROWN 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 (82990 - Other business support service activities n.e.c.) as VENDCROWN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VENDCROWN 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 VENDCROWN 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 VENDCROWN LIMITED any grants or awards.
Ownership
    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.