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

EMMAFAN LIMITED

17 CRESSWELLS MEAD, MAIDENHEAD, SL6 2YP,
Company Registration Number
03962789
Private Limited Company
Active

Company Overview

About Emmafan Ltd
EMMAFAN LIMITED was founded on 2000-04-03 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Emmafan Limited is a Private Limited Company registered in ENGLAND 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
EMMAFAN LIMITED
 
Legal Registered Office
17 CRESSWELLS MEAD
MAIDENHEAD
SL6 2YP
Other companies in GU7
 
Filing Information
Company Number 03962789
Company ID Number 03962789
Date formed 2000-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMAFAN 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 EMMAFAN LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID PARKER
Company Secretary 2014-07-01
PETER MICHAEL BECKWITH
Director 2000-04-25
EDWARD ANTONY GEORGE JONES
Director 2004-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC HARRY WOOLLEY
Company Secretary 2002-04-02 2014-06-30
PHILIP GAY
Director 2000-04-25 2012-03-31
ROBERT JOHN CLOVER BROWN
Company Secretary 2000-04-25 2002-04-02
IAN JOHN FOX
Company Secretary 2000-04-11 2000-04-25
STEPHEN FOSTER
Director 2000-04-11 2000-04-25
IAN JOHN FOX
Director 2000-04-11 2000-04-25
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-04-03 2000-04-11
LUCIENE JAMES LIMITED
Nominated Director 2000-04-03 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH RED LION BUILDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER MICHAEL BECKWITH LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2001-03-29 CURRENT 2000-06-07 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH SETPOINT PROPERTIES LIMITED Director 1998-03-05 CURRENT 1997-12-19 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB INVESTMENTS (OVERSEAS) LIMITED Director 1994-10-13 CURRENT 1994-10-13 Dissolved 2018-05-22
PETER MICHAEL BECKWITH PMB HOLDINGS LIMITED Director 1992-09-29 CURRENT 1992-08-14 Active
EDWARD ANTONY GEORGE JONES LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
EDWARD ANTONY GEORGE JONES RADROW HOLDINGS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
EDWARD ANTONY GEORGE JONES MARCHDOWN RESIDENTIAL LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
EDWARD ANTONY GEORGE JONES MARCHDOWN SECURITIES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
EDWARD ANTONY GEORGE JONES THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2012-06-06 CURRENT 2000-06-07 Active
EDWARD ANTONY GEORGE JONES LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES DUNEDELL PROPERTIES LIMITED Director 2012-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES NEWTON HEATH 2 LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES PMB GENERAL PARTNER LTD Director 2004-09-24 CURRENT 2000-02-17 Active
EDWARD ANTONY GEORGE JONES ARCON PROPERTIES LIMITED Director 2004-09-24 CURRENT 1996-05-20 Active
EDWARD ANTONY GEORGE JONES SETPOINT PROPERTIES LIMITED Director 2002-04-16 CURRENT 1997-12-19 Active
EDWARD ANTONY GEORGE JONES PMB HOLDINGS LIMITED Director 2001-01-01 CURRENT 1992-08-14 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
2023-10-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-23DS02Withdrawal of the company strike off application
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-25Application to strike the company off the register
2022-09-25DS01Application to strike the company off the register
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-1031/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-12TM02Termination of appointment of Adam David Parker on 2021-02-12
2021-02-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
2020-06-30CH01Director's details changed for Mr Peter Michael Beckwith on 2020-06-01
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTONY GEORGE JONES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-11-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CH01Director's details changed for Mr Peter Michael Beckwith on 2019-10-07
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2019-10-07
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-11-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AD02Register inspection address changed to 25 Moorgate London EC2R 6AY
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-14CH01Director's details changed for Mr Peter Michael Beckwith on 2017-04-06
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2017-04-03
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 03/04/2017
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039627890002
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 26/09/2014
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2014-09-26
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-07-30AP03Appointment of Mr Adam David Parker as company secretary on 2014-07-01
2014-07-30TM02Termination of appointment of Roderic Harry Woolley on 2014-06-30
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-05-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY
2012-05-04AR0131/03/12 FULL LIST
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 31/03/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 31/03/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 31/03/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 31/03/2012
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-10AR0131/03/11 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-10AR0131/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 25/01/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 31/08/2008
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-21363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-20363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-12363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2004-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-22363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-19288bSECRETARY RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-02-01225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22288bDIRECTOR RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-04-19CERTNMCOMPANY NAME CHANGED DETECTSTAR LIMITED CERTIFICATE ISSUED ON 19/04/00
2000-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EMMAFAN 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 EMMAFAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-12 Outstanding BEAUFORT VENTURES LTD
EQUITABLE CHARGE 2004-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 EMMAFAN LIMITED

Intangible Assets
Patents
We have not found any records of EMMAFAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMMAFAN LIMITED
Trademarks
We have not found any records of EMMAFAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMAFAN 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 EMMAFAN 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 EMMAFAN 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 EMMAFAN 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 EMMAFAN 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.