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

LTA PROPERTY LIMITED

The National Tennis Centre 100 Priory Lane, Roehampton, London, SW15 5JQ,
Company Registration Number
07475188
Private Limited Company
Active

Company Overview

About Lta Property Ltd
LTA PROPERTY LIMITED was founded on 2010-12-21 and has its registered office in London. The organisation's status is listed as "Active". Lta Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LTA PROPERTY LIMITED
 
Legal Registered Office
The National Tennis Centre 100 Priory Lane
Roehampton
London
SW15 5JQ
Other companies in SW15
 
Filing Information
Company Number 07475188
Company ID Number 07475188
Date formed 2010-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-16 12:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LTA PROPERTY 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.
Companies with same name LTA PROPERTY LIMITED
The following companies were found which have the same name as LTA PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LTA PROPERTY INVESTMENTS LIMITED 9 MOUNT STREET CRESCENT DUBLIN 2, DUBLIN, D02X326, IRELAND D02X326 Active Company formed on the 2014-12-02
LTA PROPERTY, LLC 7711 COACHWOOD HOUSTON Texas 77071 Dissolved Company formed on the 2011-02-09
LTA PROPERTY PTE. LTD. HILLVIEW AVENUE Singapore 669594 Active Company formed on the 2010-09-29
LTA PROPERTY SERVICES LIMITED 98 BOLTON ROAD ATHERTON MANCHESTER M46 9JY Active Company formed on the 2019-02-25
LTA PROPERTY MANAGEMENT LTD 12 NEW BROADWAY TARRING RD WORTHING WEST SUSSEX BN11 4HP Active Company formed on the 2022-07-26

Company Officers of LTA PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES FARROW
Company Secretary 2016-01-01
MARTIN FRANCIS CORRIE
Director 2013-01-01
CRAIG MARTIN HAWORTH
Director 2017-01-06
DAVID JOHN RAWLINSON
Director 2014-01-01
SIMON NAUNTON STEELE
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY SABIN
Director 2010-12-21 2016-12-31
KAREN DAWN NEALE
Company Secretary 2010-12-21 2015-12-31
TIMOTHY BEVAN DAVIES
Director 2015-01-01 2015-12-07
NICHOLAS WAYNE HUMBY
Director 2011-09-30 2014-10-10
PETER WILLIAM BRETHERTON
Director 2010-12-21 2013-12-11
ROBERT LANGFORD BATTERSBY
Director 2010-12-21 2012-12-31
MARK STEPHEN DONNELLY
Director 2010-12-21 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FRANCIS CORRIE LTA EVENTS LIMITED Director 2017-01-06 CURRENT 2003-11-04 Active
MARTIN FRANCIS CORRIE TENNIS GB LIMITED Director 2017-01-06 CURRENT 1998-04-02 Active
MARTIN FRANCIS CORRIE LTA GROUND LIMITED Director 2017-01-06 CURRENT 1991-01-31 Active
MARTIN FRANCIS CORRIE LTA HOLDINGS LIMITED Director 2017-01-06 CURRENT 1991-01-31 Active
MARTIN FRANCIS CORRIE LTA NOMINEES LIMITED Director 2017-01-06 CURRENT 1989-11-22 Active
MARTIN FRANCIS CORRIE LTA DEVELOPMENTS LIMITED Director 2017-01-06 CURRENT 1993-12-07 Active
MARTIN FRANCIS CORRIE LTA SERVICES LIMITED Director 2017-01-06 CURRENT 1996-10-02 Active
MARTIN FRANCIS CORRIE HICKS AND COMPANY ACCOUNTANTS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
MARTIN FRANCIS CORRIE HICKS GROUP LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
MARTIN FRANCIS CORRIE THE TENNIS FOUNDATION (LEGACY) Director 2014-07-17 CURRENT 1987-06-05 Active
MARTIN FRANCIS CORRIE HICKS ACCOUNTANTS LIMITED Director 2012-09-19 CURRENT 2008-08-04 Active
MARTIN FRANCIS CORRIE HICKS CORPORATE SERVICES (PG) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
MARTIN FRANCIS CORRIE HICKS CORPORATE SERVICES LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
MARTIN FRANCIS CORRIE LTA OPERATIONS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARTIN FRANCIS CORRIE LAWN TENNIS ASSOCIATION LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
MARTIN FRANCIS CORRIE FIRST SERVE ACCOUNTANTS LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
MARTIN FRANCIS CORRIE MAMBI GAMES LIMITED Director 2009-06-18 CURRENT 1994-02-15 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE PAWNSHARE LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE PAWNSTOCK LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE HERTFORDSHIRE LTA (SPONSORSHIP) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
MARTIN FRANCIS CORRIE H&C BUSINESS SERVICES LIMITED Director 2004-01-30 CURRENT 2004-01-30 Active
MARTIN FRANCIS CORRIE I-MORTGAGE SERVICES LIMITED Director 2001-09-28 CURRENT 2001-08-28 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE I-LEGAL SERVICES LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
MARTIN FRANCIS CORRIE WORLD SUPERSTARS LIMITED Director 2001-06-12 CURRENT 1997-04-29 Active
MARTIN FRANCIS CORRIE I-AUDIT SERVICES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARTIN FRANCIS CORRIE I-INSURANCE SERVICES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARTIN FRANCIS CORRIE I-TAXATION SERVICES LIMITED Director 2000-05-04 CURRENT 2000-05-04 Active
MARTIN FRANCIS CORRIE I-PAYROLL SERVICES LIMITED Director 2000-05-04 CURRENT 2000-05-04 Active
MARTIN FRANCIS CORRIE I-FINANCIAL SERVICES LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
MARTIN FRANCIS CORRIE LYNDHURST ESTATE MANAGEMENT LIMITED Director 1999-12-30 CURRENT 1997-03-04 Active
MARTIN FRANCIS CORRIE MAMBI INSURANCE SERVICES LIMITED Director 1999-06-09 CURRENT 1999-06-09 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE I-FINANCIAL SERVICES GROUP LIMITED Director 1999-06-07 CURRENT 1996-09-09 Active
MARTIN FRANCIS CORRIE LYNDHURST GROUP HOLDINGS LIMITED Director 1998-11-02 CURRENT 1998-11-02 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE LYNDHURST INSURANCE CONSULTANTS LIMITED Director 1998-05-06 CURRENT 1998-03-11 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE WORLD NETNAMES LIMITED Director 1998-01-14 CURRENT 1997-12-10 Active
MARTIN FRANCIS CORRIE HERTFORDSHIRE LTA LIMITED Director 1993-09-08 CURRENT 1993-09-08 Active
CRAIG MARTIN HAWORTH LAWN TENNIS ASSOCIATION LIMITED Director 2017-01-06 CURRENT 2010-12-03 Active
CRAIG MARTIN HAWORTH LTA OPERATIONS LIMITED Director 2017-01-06 CURRENT 2010-12-21 Active
CRAIG MARTIN HAWORTH PASSING SHOTS COMMUNITY INTEREST COMPANY Director 2009-11-10 CURRENT 2009-11-10 Active
DAVID JOHN RAWLINSON THE ALL ENGLAND LAWN TENNIS GROUND PLC Director 2018-07-31 CURRENT 1920-06-23 Active
DAVID JOHN RAWLINSON LTA TENNIS FOUNDATION Director 2017-01-06 CURRENT 2012-05-29 Active
DAVID JOHN RAWLINSON LAWN TENNIS ASSOCIATION LIMITED Director 2014-01-01 CURRENT 2010-12-03 Active
DAVID JOHN RAWLINSON LTA OPERATIONS LIMITED Director 2014-01-01 CURRENT 2010-12-21 Active
DAVID JOHN RAWLINSON RAWLINSON PRYDE LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
SIMON NAUNTON STEELE WEST HANTS LAWN TENNIS COMPANY (TRADING) LIMITED Director 2017-05-17 CURRENT 2016-03-29 Active
SIMON NAUNTON STEELE WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) Director 2017-05-17 CURRENT 1925-12-24 Active
SIMON NAUNTON STEELE LTA EVENTS LIMITED Director 2016-11-28 CURRENT 2003-11-04 Active
SIMON NAUNTON STEELE LAWN TENNIS ASSOCIATION LIMITED Director 2016-11-28 CURRENT 2010-12-03 Active
SIMON NAUNTON STEELE LTA OPERATIONS LIMITED Director 2016-11-28 CURRENT 2010-12-21 Active
SIMON NAUNTON STEELE TENNIS GB LIMITED Director 2016-11-28 CURRENT 1998-04-02 Active
SIMON NAUNTON STEELE LTA GROUND LIMITED Director 2016-11-28 CURRENT 1991-01-31 Active
SIMON NAUNTON STEELE LTA HOLDINGS LIMITED Director 2016-11-28 CURRENT 1991-01-31 Active
SIMON NAUNTON STEELE LTA NOMINEES LIMITED Director 2016-11-28 CURRENT 1989-11-22 Active
SIMON NAUNTON STEELE LTA DEVELOPMENTS LIMITED Director 2016-11-28 CURRENT 1993-12-07 Active
SIMON NAUNTON STEELE LTA SERVICES LIMITED Director 2016-11-28 CURRENT 1996-10-02 Active
SIMON NAUNTON STEELE LTA TENNIS FOUNDATION Director 2016-11-28 CURRENT 2012-05-29 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
2024-06-16Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-16Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-16Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-16Audit exemption subsidiary accounts made up to 2023-12-31
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN HAWORTH
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RAWLINSON
2023-01-04DIRECTOR APPOINTED MR SCOTT ANTHONY LLOYD
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-25CH01Director's details changed for Mr Craig Martin Haworth on 2019-11-25
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS CORRIE
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19AP03Appointment of Miss Pamela Sheila Woodman as company secretary on 2019-07-18
2019-07-19TM02Termination of appointment of Stephen James Farrow on 2019-07-18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR CRAIG MARTIN HAWORTH
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY SABIN
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR SIMON NAUNTON STEELE
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14TM02Termination of appointment of Karen Dawn Neale on 2015-12-31
2016-01-14AP03Appointment of Mr Stephen James Farrow as company secretary on 2016-01-01
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEVAN DAVIES
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15CH01Director's details changed for Mr Timothy Bevan Davies on 2015-01-15
2015-01-07AP01DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAYNE HUMBY
2014-07-04AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-01-10AP01DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0121/12/13 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRETHERTON
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-04AP01DIRECTOR APPOINTED MR MARTIN FRANCIS CORRIE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BATTERSBY
2012-12-31AR0121/12/12 FULL LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-10AR0121/12/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR NICHOLAS WAYNE HUMBY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY
2011-01-07AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2010-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LTA PROPERTY 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 LTA PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LTA PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of LTA PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LTA PROPERTY LIMITED
Trademarks
We have not found any records of LTA PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LTA PROPERTY 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 (93199 - Other sports activities) as LTA PROPERTY LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where LTA PROPERTY 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 LTA PROPERTY 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 LTA PROPERTY 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.