Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS100 LIMITED
Company Information for

FOCUS100 LIMITED

2 MILLENNIUM WAY WEST, NOTTINGHAM, NG8 6AS,
Company Registration Number
04130849
Private Limited Company
Active

Company Overview

About Focus100 Ltd
FOCUS100 LIMITED was founded on 2000-12-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". Focus100 Limited is a Private Limited Company registered in UNITED KINGDOM 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
FOCUS100 LIMITED
 
Legal Registered Office
2 MILLENNIUM WAY WEST
NOTTINGHAM
NG8 6AS
Other companies in NG4
 
Filing Information
Company Number 04130849
Company ID Number 04130849
Date formed 2000-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 07:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS100 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 FOCUS100 LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ANDREWS
Director 2018-05-24
SARAH LOUISE SMITH
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BODIN
Director 2017-09-12 2018-05-24
PAUL JULIAN BOUSFIELD
Director 2017-09-12 2018-05-24
JOHN NEVILLE JONES
Company Secretary 2001-04-19 2017-09-12
ANNA ELIZABETH HAGAN
Director 2011-03-17 2017-09-12
PETER CULLEN HAGAN
Director 2001-04-19 2017-09-12
JOHN NEVILLE JONES
Director 2001-04-19 2017-09-12
VICTORIA JONES
Director 2011-03-17 2017-09-12
BRIAN HENRY ROUND
Director 2001-04-19 2017-09-12
SALLY ANN ROUND
Director 2011-03-17 2017-09-12
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2000-12-27 2001-04-19
JACQUELINE FISHER
Nominated Director 2000-12-27 2001-04-19
ALASTAIR JONATHAN TAYLOR PEET
Director 2000-12-27 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ANDREWS ROTASTAK LIMITED Director 2018-05-24 CURRENT 1945-01-18 Active
MARK JOHN ANDREWS ALGARDE ENTERPRISES LIMITED Director 2018-05-24 CURRENT 1975-04-02 Active
MARK JOHN ANDREWS GOOD BOY PET FOODS LIMITED Director 2018-05-24 CURRENT 1960-12-28 Active
MARK JOHN ANDREWS ARMITAGE BROTHERS LIMITED Director 2018-05-24 CURRENT 1897-04-01 Active
MARK JOHN ANDREWS SPECTRUM BRANDS EMEA UK LIMITED Director 2018-05-24 CURRENT 1960-05-09 Active
MARK JOHN ANDREWS ARMITAGE TRUSTEES LIMITED Director 2018-05-24 CURRENT 1999-02-04 Active
SARAH LOUISE SMITH ROTASTAK LIMITED Director 2018-05-24 CURRENT 1945-01-18 Active
SARAH LOUISE SMITH ALGARDE ENTERPRISES LIMITED Director 2018-05-24 CURRENT 1975-04-02 Active
SARAH LOUISE SMITH GOOD BOY PET FOODS LIMITED Director 2018-05-24 CURRENT 1960-12-28 Active
SARAH LOUISE SMITH ARMITAGE BROTHERS LIMITED Director 2018-05-24 CURRENT 1897-04-01 Active
SARAH LOUISE SMITH SPECTRUM BRANDS EMEA UK LIMITED Director 2018-05-24 CURRENT 1960-05-09 Active
SARAH LOUISE SMITH ARMITAGE TRUSTEES LIMITED Director 2018-05-24 CURRENT 1999-02-04 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
2025-01-02CONFIRMATION STATEMENT MADE ON 23/12/24, WITH NO UPDATES
2024-05-09Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-05-08Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-03-16FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-28CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-04Change of details for Armitage Pet Care Limited as a person with significant control on 2023-04-03
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Armitage House Colwick Nottingham Nottinghamshire NG4 2BA
2023-01-06CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WRIGHT
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WRIGHT
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-12AP01DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-26CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANDREWS
2022-01-25DIRECTOR APPOINTED MR RUPERT PHILLIPS
2022-01-25AP01DIRECTOR APPOINTED MR RUPERT PHILLIPS
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANDREWS
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SMITH
2021-03-31AA01Current accounting period extended from 31/05/21 TO 30/09/21
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR FRAZER YEOMANS
2020-10-26AP01DIRECTOR APPOINTED MR BENJAMIN GORDON GOODMAN
2020-10-26AP03Appointment of Mr Benjamin Goodman as company secretary on 2020-10-26
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041308490006
2020-02-03AAFULL ACCOUNTS MADE UP TO 02/06/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 03/06/18
2018-10-09SH0112/09/17 STATEMENT OF CAPITAL GBP 56524
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOUSFIELD
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODIN
2018-05-30AP01DIRECTOR APPOINTED MS SARAH LOUISE SMITH
2018-05-30AP01DIRECTOR APPOINTED MARK JOHN ANDREWS
2018-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/06/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-04PSC02Notification of Armitage Pet Care Limited as a person with significant control on 2017-10-31
2018-01-04PSC07CESSATION OF SALLY ANN ROUND AS A PSC
2018-01-04PSC07CESSATION OF BRIAN HENRY ROUND AS A PSC
2018-01-04PSC07CESSATION OF JOHN NEVILLE JONES AS A PSC
2018-01-04PSC07CESSATION OF VICTORIA JONES AS A PSC
2018-01-04PSC07CESSATION OF JOHN NEVILLE JONES AS A PSC
2018-01-04PSC07CESSATION OF ANNA ELIZABETH HAGAN AS A PSC
2018-01-04PSC07CESSATION OF ANNA ELIZABETH HAGAN AS A PSC
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041308490006
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGAN
2017-09-13TM02Termination of appointment of John Neville Jones on 2017-09-12
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROUND
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROUND
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JONES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HAGAN
2017-09-13PSC07CESSATION OF PETER CULLEN HAGAN AS A PSC
2017-09-13AP01DIRECTOR APPOINTED MR PAUL JULIAN BOUSFIELD
2017-09-13AP01DIRECTOR APPOINTED DAVID BODIN
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 51000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 51000
2016-01-12AR0127/12/15 FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JONES / 12/01/2016
2016-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEVILLE JONES / 12/01/2016
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 51000
2015-01-05AR0127/12/14 FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/14
2014-09-24AUDAUDITOR'S RESIGNATION
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 51000
2014-01-22AR0127/12/13 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH HAGAN / 01/11/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CULLEN HAGAN / 01/11/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH HAGAN / 01/11/2013
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/06/12
2013-01-09AR0127/12/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN ROUND / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY ROUND / 26/11/2012
2012-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/05/11
2011-12-29AR0127/12/11 FULL LIST
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29AP01DIRECTOR APPOINTED ANNA ELIZABETH HAGAN
2011-03-29AP01DIRECTOR APPOINTED SALLY ANN ROUND
2011-03-29AP01DIRECTOR APPOINTED VICTORIA JONES
2011-03-28RES01ADOPT ARTICLES 17/03/2011
2011-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/10
2011-01-21AR0127/12/10 FULL LIST
2010-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-29AR0127/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JONES / 29/12/2009
2009-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/08
2009-01-29363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/06/07
2008-01-17363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/06
2007-01-20363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 29/05/05
2006-01-20363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/04
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB
2003-08-07225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 2 HOLLINSWOOD COURT STAFFORD PARK TELFORD SHROPSHIRE TF3 3BT
2001-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-01123£ NC 1000/51000 20/04/01
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288aNEW DIRECTOR APPOINTED
2001-05-01RES04NC INC ALREADY ADJUSTED 20/04/01
2001-05-01288aNEW DIRECTOR APPOINTED
2001-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOCUS100 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 FOCUS100 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-17 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-21 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-19 Satisfied JOHN NEVILLE JONES
DEBENTURE 2003-03-19 Satisfied PETER CULLEN HAGAN
Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-06-03
Annual Accounts
2011-05-29
Annual Accounts
2010-05-30
Annual Accounts
2009-05-31

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 FOCUS100 LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS100 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS100 LIMITED
Trademarks
We have not found any records of FOCUS100 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS100 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FOCUS100 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS100 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 FOCUS100 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 FOCUS100 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.