Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLASGOW BUSINESS PARK MANAGEMENT LIMITED
Company Information for

GLASGOW BUSINESS PARK MANAGEMENT LIMITED

22 UNIT K, WOODVILLE COURT INDUSTRIAL ESTATE, 22 WOODVILLE STRE, GLASGOW, G51 2RL,
Company Registration Number
SC170146
Private Limited Company
Active

Company Overview

About Glasgow Business Park Management Ltd
GLASGOW BUSINESS PARK MANAGEMENT LIMITED was founded on 1996-11-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Glasgow Business Park Management Limited is a Private Limited Company registered in SCOTLAND 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
GLASGOW BUSINESS PARK MANAGEMENT LIMITED
 
Legal Registered Office
22 UNIT K, WOODVILLE COURT INDUSTRIAL ESTATE
22 WOODVILLE STRE
GLASGOW
G51 2RL
Other companies in G51
 
Filing Information
Company Number SC170146
Company ID Number SC170146
Date formed 1996-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724388225  
Last Datalog update: 2024-01-08 18:41:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW BUSINESS PARK MANAGEMENT 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 GLASGOW BUSINESS PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 2009-06-25
JACK SMITH HARVIE
Director 2003-12-19
SCOTT HUGH MACKINNON
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MCLETCHIE
Director 2003-12-19 2015-09-04
DEREK MCDONALD
Director 2009-03-26 2009-07-13
LAURENCE JOHN EDWARDS
Company Secretary 2006-03-01 2009-06-25
JOHN BARKLEY
Director 2003-12-19 2009-02-17
ALISTAIR IAN MACRAE
Company Secretary 2004-01-05 2006-03-01
JOHN BARKLEY
Company Secretary 2003-12-19 2004-01-06
JONATHAN DAVID READ
Company Secretary 2001-07-23 2003-12-19
BETH SALENA CHATER
Director 1998-09-14 2003-12-19
PATRICK DEIGMAN
Director 1997-10-29 2003-12-19
DAVID MARK JOHNSTON DUFFIELD
Director 1998-09-14 2003-12-19
JEFFREY MARK PULSFORD
Director 1998-09-14 2003-12-19
DAVID MARK JOHNSTON DUFFIELD
Company Secretary 1999-06-25 2001-07-23
SARAH JANE LYNE
Company Secretary 1997-10-29 1999-06-25
HMS DIRECTORS LIMITED
Nominated Director 1996-11-25 1998-11-25
HMS SECRETARIES LIMITED
Nominated Director 1996-11-25 1998-11-25
JANE DENISE CANN
Director 1997-10-29 1998-09-14
ANDREW JAMES JOHNSTON
Director 1997-10-29 1998-09-14
HMS SECRETARIES LIMITED
Nominated Secretary 1996-11-25 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE GLASGOW BUSINESS PARK LIMITED Company Secretary 2009-06-25 CURRENT 2003-09-09 Active - Proposal to Strike off
KENNETH TELFORD HARVIE LINTHOUSE BUSINESS PARK LIMITED Company Secretary 2009-06-25 CURRENT 1991-01-28 Active - Proposal to Strike off
KENNETH TELFORD HARVIE DUNLOP STREET PROPERTIES LIMITED Company Secretary 2009-06-25 CURRENT 2000-07-12 Liquidation
KENNETH TELFORD HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Company Secretary 2009-04-29 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE SCOTIA HOUSE LIMITED Director 2001-06-01 CURRENT 1986-04-03 Active - Proposal to Strike off
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
JACK SMITH HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE HUGH MUIRHEAD & SON LIMITED Director 1989-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28
JACK SMITH HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Director 1988-11-29 CURRENT 1975-04-24 Active - Proposal to Strike off
SCOTT HUGH MACKINNON PACIFIC SHELF 1722 LIMITED Director 2015-12-15 CURRENT 2012-11-26 Liquidation
SCOTT HUGH MACKINNON SILVERBANK DEVELOPMENT COMPANY LIMITED Director 2015-02-20 CURRENT 1997-12-31 Liquidation
SCOTT HUGH MACKINNON GLASGOW BUSINESS PARK LIMITED Director 2015-02-20 CURRENT 2003-09-09 Active - Proposal to Strike off
SCOTT HUGH MACKINNON LINTHOUSE BUSINESS PARK LIMITED Director 2015-02-20 CURRENT 1991-01-28 Active - Proposal to Strike off
SCOTT HUGH MACKINNON DUNLOP STREET PROPERTIES LIMITED Director 2015-02-20 CURRENT 2000-07-12 Liquidation
SCOTT HUGH MACKINNON CITY LINK DEVELOPMENT CO LIMITED Director 2005-10-03 CURRENT 1984-08-17 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGH MACKINNON
2022-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SMITH HARVIE
2022-03-22PSC07CESSATION OF GLASGOW BUSINESS PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Central House 119 Whitfield Road Ibrox Glasgow G51 2SD
2020-09-11AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 272
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 272
2015-12-14AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCLETCHIE
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 272
2015-06-08AR0125/11/14 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED SCOTT HUGH MACKINNON
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 272
2014-03-24AR0125/11/13 ANNUAL RETURN FULL LIST
2014-03-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AR0125/11/12 ANNUAL RETURN FULL LIST
2012-10-03AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-05-11AR0125/11/11 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0125/11/10 ANNUAL RETURN FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30AR0125/11/09 ANNUAL RETURN FULL LIST
2009-09-11MISCLETTER RE RESIGNATION OF AUDITORS
2009-09-07MISCLETTER RE RESIGNATION OF AUDITORS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY LAURENCE EDWARDS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DEREK MCDONALD
2009-08-05288aSECRETARY APPOINTED KENNETH TELFORD HARVIE
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04288aDIRECTOR APPOINTED DEREK MCDONALD
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARKLEY
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2005-12-14363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: LEVEL 2 NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16ELRESS386 DISP APP AUDS 04/02/04
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW G1 3PE
2004-01-12288bSECRETARY RESIGNED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bSECRETARY RESIGNED
2004-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-1288(2)RAD 19/12/03--------- £ SI 186@1=186 £ IC 86/272
2003-12-15363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-22RES13RECLASSIFIED SHARES 29/10/97
2003-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-1088(2)RAD 03/03/03--------- £ SI 5@1=5 £ IC 71/76
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-1088(2)RAD 22/07/02--------- £ SI 10@1
2002-12-19363aRETURN MADE UP TO 25/11/02; CHANGE OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-1588(2)RAD 21/12/01--------- £ SI 33@1=33 £ IC 38/71
2002-01-07363aRETURN MADE UP TO 25/11/01; NO CHANGE OF MEMBERS
2001-12-12288cSECRETARY'S PARTICULARS CHANGED
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11288bSECRETARY RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED
2000-12-17363aRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-11-28288cDIRECTOR'S PARTICULARS CHANGED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GLASGOW BUSINESS PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GLASGOW BUSINESS PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASGOW BUSINESS PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of GLASGOW BUSINESS PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW BUSINESS PARK MANAGEMENT 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 (41100 - Development of building projects) as GLASGOW BUSINESS PARK MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW BUSINESS PARK MANAGEMENT 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 GLASGOW BUSINESS PARK MANAGEMENT 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 GLASGOW BUSINESS PARK MANAGEMENT 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.