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

ALAN PORTER LIMITED

KINGS BUILDINGS, LYDNEY, GLOS, GL15 5HE,
Company Registration Number
01090152
Private Limited Company
Active

Company Overview

About Alan Porter Ltd
ALAN PORTER LIMITED was founded on 1973-01-09 and has its registered office in Glos. The organisation's status is listed as "Active". Alan Porter Limited is a Private Limited Company registered in 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
ALAN PORTER LIMITED
 
Legal Registered Office
KINGS BUILDINGS
LYDNEY
GLOS
GL15 5HE
Other companies in GL15
 
Filing Information
Company Number 01090152
Company ID Number 01090152
Date formed 1973-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN PORTER 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 ALAN PORTER LIMITED
The following companies were found which have the same name as ALAN PORTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAN PORTER ASSOCIATES LIMITED 63 ST MEDDANS STREET TROON AYRSHIRE AND ARRAN KA10 6NN Active Company formed on the 2012-10-01
ALAN PORTER PROPERTY PTY LIMITED Active Company formed on the 2012-07-09
ALAN Porter, P.E., Construction Engineer 8 Park Ridge Rd San Rafael CA 94903 Dissolved Company formed on the 1982-08-25
ALAN PORTER PEDIGREE RESEARCH INC Delaware Unknown
ALAN PORTER L L C North Carolina Unknown
ALAN PORTER PEDIGREE RESEARCH INC Mississippi Unknown
ALAN PORTER CONSULTING LIMITED 9 WOODLANDS TERRACE GLASGOW LANARKSHIRE G3 6DD Active Company formed on the 2022-09-02

Company Officers of ALAN PORTER LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW JONATHAN PORTER
Company Secretary 2005-06-01
CAROLINE SARAH JANE CONSTANCE
Director 1991-07-31
AMANDA LOUISE GETHING LEWIS
Director 1991-07-31
ANNE LESLEY PORTER
Director 1991-07-31
MARK CHRISTOPHER MILSON PORTER
Director 1991-07-31
SIMON ANDREW JONATHAN PORTER
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MILSON PORTER
Director 1991-07-31 2010-09-19
ANNE LESLEY PORTER
Company Secretary 1991-07-31 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW JONATHAN PORTER CAMANOE ESTATES LIMITED Company Secretary 2005-06-01 CURRENT 1962-05-23 Active
SIMON ANDREW JONATHAN PORTER YORKLEY TIMBER COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1959-03-09 Active
SIMON ANDREW JONATHAN PORTER CHASE LEISURE LIMITED Company Secretary 1996-08-08 CURRENT 1996-08-05 Active
CAROLINE SARAH JANE CONSTANCE VILLAMIL PROPERTIES LTD Director 2012-06-01 CURRENT 2012-06-01 Active
CAROLINE SARAH JANE CONSTANCE CAMANOE ESTATES LIMITED Director 1991-07-31 CURRENT 1962-05-23 Active
AMANDA LOUISE GETHING LEWIS VILLAMIL PROPERTIES LTD Director 2012-06-01 CURRENT 2012-06-01 Active
AMANDA LOUISE GETHING LEWIS CAMANOE ESTATES LIMITED Director 1991-07-31 CURRENT 1962-05-23 Active
ANNE LESLEY PORTER VILLAMIL PROPERTIES LTD Director 2012-06-01 CURRENT 2012-06-01 Active
ANNE LESLEY PORTER CAMANOE ESTATES LIMITED Director 1991-07-31 CURRENT 1962-05-23 Active
ANNE LESLEY PORTER YORKLEY TIMBER COMPANY LIMITED Director 1991-07-31 CURRENT 1959-03-09 Active
MARK CHRISTOPHER MILSON PORTER VILLAMIL PROPERTIES LTD Director 2012-06-01 CURRENT 2012-06-01 Active
MARK CHRISTOPHER MILSON PORTER THE RUDEHEALTH GROUP LIMITED Director 1999-09-09 CURRENT 1999-07-19 Dissolved 2017-07-25
MARK CHRISTOPHER MILSON PORTER CAMANOE ESTATES LIMITED Director 1991-07-31 CURRENT 1962-05-23 Active
SIMON ANDREW JONATHAN PORTER VILLAMIL PROPERTIES LTD Director 2012-06-01 CURRENT 2012-06-01 Active
SIMON ANDREW JONATHAN PORTER STAND ALONE PROPERTIES LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
SIMON ANDREW JONATHAN PORTER SIMON PORTER LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
SIMON ANDREW JONATHAN PORTER CHASE LEISURE LIMITED Director 1996-08-08 CURRENT 1996-08-05 Active
SIMON ANDREW JONATHAN PORTER CAMANOE ESTATES LIMITED Director 1991-07-31 CURRENT 1962-05-23 Active
SIMON ANDREW JONATHAN PORTER YORKLEY TIMBER COMPANY LIMITED Director 1991-07-31 CURRENT 1959-03-09 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
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-05-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-06-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 400
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 400
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-17CH01Director's details changed for Mrs Amanda Louise Gething Lewis on 2012-04-17
2011-08-01AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PORTER
2010-08-20AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE GETHING LEWIS / 12/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH JANE CONSTANCE / 12/07/2010
2009-07-31363aReturn made up to 31/07/09; full list of members
2009-07-31288cDirector's change of particulars / amanda gething lewis / 30/07/2009
2009-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2008-08-13363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALAN PORTER 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 ALAN PORTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-02-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-11-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-05-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-01-25 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2014-03-31 £ 1,415,133
Creditors Due After One Year 2013-03-31 £ 1,365,133
Creditors Due After One Year 2012-04-01 £ 1,365,133
Creditors Due Within One Year 2014-03-31 £ 203,590
Creditors Due Within One Year 2013-03-31 £ 233,789
Creditors Due Within One Year 2012-04-01 £ 233,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALAN PORTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-04-01 £ 400
Cash Bank In Hand 2014-03-31 £ 376,938
Cash Bank In Hand 2013-03-31 £ 334,817
Cash Bank In Hand 2012-04-01 £ 334,817
Current Assets 2014-03-31 £ 411,421
Current Assets 2013-03-31 £ 372,612
Current Assets 2012-04-01 £ 372,612
Debtors 2014-03-31 £ 34,483
Debtors 2013-03-31 £ 37,795
Debtors 2012-04-01 £ 37,795
Fixed Assets 2014-03-31 £ 3,087,553
Fixed Assets 2013-03-31 £ 3,060,581
Fixed Assets 2012-04-01 £ 3,060,581
Shareholder Funds 2014-03-31 £ 1,880,251
Shareholder Funds 2013-03-31 £ 1,834,271
Shareholder Funds 2012-04-01 £ 1,834,271
Tangible Fixed Assets 2014-03-31 £ 3,060,446
Tangible Fixed Assets 2013-03-31 £ 3,051,730
Tangible Fixed Assets 2012-04-01 £ 3,051,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAN PORTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN PORTER LIMITED
Trademarks
We have not found any records of ALAN PORTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN PORTER 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 (68100 - Buying and selling of own real estate) as ALAN PORTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALAN PORTER 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 ALAN PORTER 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 ALAN PORTER 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.