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

CHRYSALIS (GENERAL PARTNER) LIMITED

C/O IGLOO REGENERATION LIMITED HUCKLETREE ANCOATS, THE EXPRESS BUILDING, 9 GREAT ANCOATS STREET, MANCHESTER, GREATER MANCHESTER, M4 5AD,
Company Registration Number
07949782
Private Limited Company
Active

Company Overview

About Chrysalis (general Partner) Ltd
CHRYSALIS (GENERAL PARTNER) LIMITED was founded on 2012-02-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Chrysalis (general Partner) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHRYSALIS (GENERAL PARTNER) LIMITED
 
Legal Registered Office
C/O IGLOO REGENERATION LIMITED HUCKLETREE ANCOATS
THE EXPRESS BUILDING, 9 GREAT ANCOATS STREET
MANCHESTER
GREATER MANCHESTER
M4 5AD
Other companies in M1
 
Filing Information
Company Number 07949782
Company ID Number 07949782
Date formed 2012-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS (GENERAL PARTNER) 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 CHRYSALIS (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
IGLOO REGENERATION LIMITED
Company Secretary 2012-04-11
CHRISTOPHER KENRICK BROWN
Director 2012-04-12
PHIL DAVIES
Director 2017-05-26
JAMES HARRY GILL
Director 2012-04-12
ANN O'BYRNE
Director 2017-05-26
MARK JAMES RAWSTRON
Director 2017-05-26
GILES JOHN JULIAN TUCKER
Director 2013-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MALCOM KENNEDY
Director 2014-02-20 2017-05-26
ANN ROSE CATHERINE MCLACHLAN
Director 2012-10-10 2017-05-26
SIMON NICHOLAS REYNOLDS
Director 2012-04-12 2017-02-26
PAUL DAVID BRANT
Director 2013-06-13 2013-10-22
JOSEPH VINCENT ANDERSON
Director 2012-04-12 2013-06-13
DAVID ANTHONY ROSE
Director 2012-06-18 2013-02-21
PHILLIP LESLIE DAVIES
Director 2012-05-21 2012-10-10
MATTHEW PAUL HOUSELEY
Director 2012-04-12 2012-06-18
JEFFREY EDWIN GREEN
Director 2012-04-12 2012-05-21
IGLOO REGENERATION LIMITED
Director 2012-02-14 2012-04-12
JOHN GORDON TATHAM
Director 2012-02-21 2012-04-12
NICHOLAS ANTHONY WILLIAMS
Director 2012-02-14 2012-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IGLOO REGENERATION LIMITED HOME MADE HOMES LIMITED Company Secretary 2013-12-06 CURRENT 2008-04-19 Active
IGLOO REGENERATION LIMITED VIBRANT NEIGHBOURHOODS LIMITED Company Secretary 2013-12-06 CURRENT 2006-04-24 Active
IGLOO REGENERATION LIMITED NOTTINGHAM SCIENCE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-06 CURRENT 2006-10-25 Active
IGLOO REGENERATION LIMITED IGLOO INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-06 CURRENT 2007-09-26 Active
IGLOO REGENERATION LIMITED BIGG REGENERATION (GENERAL PARTNER) LIMITED Company Secretary 2013-01-24 CURRENT 2012-09-25 Active
IGLOO REGENERATION LIMITED BLUEPRINT (GENERAL PARTNER) LIMITED Company Secretary 2011-09-06 CURRENT 2005-01-24 Active
IGLOO REGENERATION LIMITED BLUEPRINT (NOMINEES) LIMITED Company Secretary 2011-09-06 CURRENT 2005-03-08 Active
CHRISTOPHER KENRICK BROWN PFP-IGLOO NOMINEES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER KENRICK BROWN HOME MADE HOMES LIMITED Director 2008-08-20 CURRENT 2008-04-19 Active
CHRISTOPHER KENRICK BROWN CREATIVE SPACE MANAGEMENT LIMITED Director 2005-12-14 CURRENT 2005-10-26 Active
CHRISTOPHER KENRICK BROWN BLUEPRINT (GENERAL PARTNER) LIMITED Director 2005-05-13 CURRENT 2005-01-24 Active
CHRISTOPHER KENRICK BROWN BLUEPRINT (NOMINEES) LIMITED Director 2005-05-13 CURRENT 2005-03-08 Active
CHRISTOPHER KENRICK BROWN IGLOO REGENERATION LIMITED Director 2000-11-02 CURRENT 2000-08-22 Active
JAMES HARRY GILL LIVERPOOL BID COMPANY LIMITED Director 2013-08-26 CURRENT 2004-06-17 Active
JAMES HARRY GILL HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED Director 2010-11-24 CURRENT 2003-07-21 Active
ANN O'BYRNE LIVERPOOL MARKETS LIMITED Director 2017-08-31 CURRENT 2003-01-10 Liquidation
MARK JAMES RAWSTRON LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2017-11-10 CURRENT 2010-09-27 Active - Proposal to Strike off
GILES JOHN JULIAN TUCKER ILVES FINANCE LTD Director 2017-12-05 CURRENT 2017-12-05 Active
GILES JOHN JULIAN TUCKER ILVES SECURITY 1 LTD Director 2017-12-05 CURRENT 2017-12-05 Active
GILES JOHN JULIAN TUCKER THAMES WATER LIMITED Director 2015-04-17 CURRENT 1989-04-01 Active
GILES JOHN JULIAN TUCKER KEMBLE WATER HOLDINGS LIMITED Director 2015-04-17 CURRENT 2006-05-17 Active
GILES JOHN JULIAN TUCKER THAMES WATER UTILITIES HOLDINGS LIMITED Director 2015-04-17 CURRENT 2007-03-30 Active
GILES JOHN JULIAN TUCKER KEMBLE WATER EUROBOND PLC Director 2015-04-17 CURRENT 2006-10-05 Active
GILES JOHN JULIAN TUCKER KEMBLE WATER FINANCE LIMITED Director 2015-04-17 CURRENT 2006-05-17 Active
GILES JOHN JULIAN TUCKER RHAZCAM LTD Director 2014-05-20 CURRENT 2014-05-20 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
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 73 Tib Street Manchester M4 1LS England
2023-10-06SECRETARY'S DETAILS CHNAGED FOR IGLOO REGENERATION LIMITED on 2023-10-06
2023-10-06Change of details for Igloo Investment Management Limited as a person with significant control on 2023-10-06
2023-07-21APPOINTMENT TERMINATED, DIRECTOR RAPHAEL NICO MILLER
2023-03-14DIRECTOR APPOINTED MR PETER JAMES CONNOLLY
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-24DIRECTOR APPOINTED DR AILEEN JONES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENRICK BROWN
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE WILLIAMSON
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SINGLETON
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MS GEORGINA JANE SINGLETON
2020-12-18AP01DIRECTOR APPOINTED MS JANETTE WILLIAMSON
2020-12-08AP01DIRECTOR APPOINTED MR RAPHAEL NICO MILLER
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-23CH01Director's details changed for Ms Katie Sheridan Groucutt on 2019-09-11
2019-10-14AP01DIRECTOR APPOINTED MS KATIE SHERIDAN GROUCUTT
2019-10-02CH04SECRETARY'S DETAILS CHNAGED FOR IGLOO REGENERATION LIMITED on 2017-10-01
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHIL DAVIES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-10CH01Director's details changed for Mr Christopher Kenrick Brown on 2019-01-08
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN O'BYRNE
2018-11-06CH01Director's details changed for Mr Christopher Kenrick Brown on 2018-10-30
2018-10-18AP01DIRECTOR APPOINTED MR GARY MILLAR
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR PHIL DAVIES
2017-12-15AP01DIRECTOR APPOINTED MS ANN O'BYRNE
2017-12-15AP01DIRECTOR APPOINTED MR MARK JAMES RAWSTRON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCLACHLAN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2017-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05CH04SECRETARY'S DETAILS CHNAGED FOR IGLOO REGENERATION LIMITED on 2017-10-04
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 35 Dale Street Manchester M1 2HF
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS REYNOLDS
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16CH01Director's details changed for Mr Giles John Julian Turner on 2016-09-16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 079497820003
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0114/02/15 FULL LIST
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATION LIMITED / 16/05/2014
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM HOPE WORKS 113 POLLARD STREET MANCHESTER M4 7JA
2014-03-19AP01DIRECTOR APPOINTED MR ROBERT MALCOM KENNEDY
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14AR0114/02/14 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRANT
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-06-13AP01DIRECTOR APPOINTED R PAUL DAVID BRANT
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDERSON
2013-03-14AR0114/02/13 FULL LIST
2013-03-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATION LTD / 01/03/2013
2013-03-14AP01DIRECTOR APPOINTED MR GILES JOHN JULIAN TURNER
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE
2012-12-19AP01DIRECTOR APPOINTED CLLR ANN ROSE CATHERINE MCLACHLAN
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2012-06-28AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROSE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOUSELEY
2012-06-18AP01DIRECTOR APPOINTED MR PHILLIP LESLIE DAVIES
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN
2012-05-24RES01ADOPT ARTICLES 10/05/2012
2012-05-02AP01DIRECTOR APPOINTED MR JEFFREY EDWIN GREEN
2012-04-20RES01ADOPT ARTICLES 12/04/2012
2012-04-18AP01DIRECTOR APPOINTED MR SIMON NICHOLAS REYNOLDS
2012-04-18AP01DIRECTOR APPOINTED MR MATTHEW HOUSELEY
2012-04-18AP01DIRECTOR APPOINTED MR JOSEPH VINCENT ANDERSON
2012-04-18AP01DIRECTOR APPOINTED MR JAMES HARRY GILL
2012-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGNERATION LTD / 12/04/2012
2012-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER KENRICK BROWN
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TATHAM
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IGLOO REGENERATION LIMITED
2012-04-11AP04CORPORATE SECRETARY APPOINTED IGLOO REGNERATION LTD
2012-04-11AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2012-02-22AP01DIRECTOR APPOINTED MR JOHN GORDON TATHAM
2012-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS (GENERAL PARTNER) 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 CHRYSALIS (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT OF RECEIVABLES 2012-03-17 Outstanding EUROPEAN INVESTMENT BANK
ACCOUNT CHARGE 2012-03-17 Outstanding EUROPEAN INVESTMENT BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 CHRYSALIS (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSALIS (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of CHRYSALIS (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSALIS (GENERAL PARTNER) 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 (64999 - Financial intermediation not elsewhere classified) as CHRYSALIS (GENERAL PARTNER) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS (GENERAL PARTNER) 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 CHRYSALIS (GENERAL PARTNER) 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 CHRYSALIS (GENERAL PARTNER) 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.