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

DIAL MANAGEMENT LIMITED

GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
Company Registration Number
02309086
Private Limited Company
Liquidation

Company Overview

About Dial Management Ltd
DIAL MANAGEMENT LIMITED was founded on 1988-10-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Dial Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DIAL MANAGEMENT LIMITED
 
Legal Registered Office
GROUND FLOOR PORTLAND HOUSE
NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AL
Other companies in DH1
 
Filing Information
Company Number 02309086
Company ID Number 02309086
Date formed 1988-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2013
Account next due 30/09/2015
Latest return 26/04/2015
Return next due 24/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-06 21:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A WATSON ASSOCIATES LIMITED   BURLEY HOUSE LEEDS 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 DIAL MANAGEMENT LIMITED
The following companies were found which have the same name as DIAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAL MANAGEMENT, INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 1990-07-17
DIAL MANAGEMENT, INC. 10820 S.W. 32ND ST. MIAMI FL 33165 Inactive Company formed on the 1986-08-26
DIAL MANAGEMENT, LLC Texas Dissolved Company formed on the 2008-01-01
DIAL MANAGEMENT ASSOCIATES III LLC Georgia Unknown
DIAL MANAGEMENT ASSOCIATES II LLC Georgia Unknown
DIAL MANAGEMENT ASSOCIATES LLC Georgia Unknown
DIAL MANAGEMENT LLC California Unknown
DIAL MANAGEMENT ASSOCIATES II LLC Georgia Unknown
DIAL MANAGEMENT ASSOCIATES III LLC Georgia Unknown
DIAL MANAGEMENT SERVICES INC Arkansas Unknown

Company Officers of DIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPARKS
Company Secretary 2006-07-25
CATHERINE SPARKS
Director 2006-07-25
MICHAEL SPARKS
Director 1990-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HALEY
Company Secretary 1990-04-26 2006-07-25
DAVID HALEY
Director 1990-04-26 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SPARKS C M S PROPERTIES (N.E.) LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Active
MICHAEL SPARKS C M S SERVICES ( N.E.) LIMITED Company Secretary 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
CATHERINE SPARKS GMD (NORTH EAST) HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
CATHERINE SPARKS C M S PROPERTIES (N.E.) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
CATHERINE SPARKS C M S SERVICES ( N.E.) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
MICHAEL SPARKS IDEAL CAR SALES (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
MICHAEL SPARKS GMD (NORTH EAST) HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
MICHAEL SPARKS C M S PROPERTIES (N.E.) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
MICHAEL SPARKS C M S SERVICES ( N.E.) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
MICHAEL SPARKS LIVERARE LIMITED Director 1992-05-08 CURRENT 1989-05-08 Liquidation

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
2023-10-18Voluntary liquidation. Return of final meeting of creditors
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-12-22
2021-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-22
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-22
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2018-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-22
2017-03-234.68 Liquidators' statement of receipts and payments to 2016-12-22
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O GMD FIAT GMD FIAT FINCHALE ROAD ARNISON CENTRE DURHAM DH1 5RW
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O GMD FIAT GMD FIAT FINCHALE ROAD ARNISON CENTRE DURHAM DH1 5RW
2016-01-08600Appointment of a voluntary liquidator
2016-01-084.20Volunatary liquidation statement of affairs with form 4.19
2016-01-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-23
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-21AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 270572
2015-06-05AR0126/04/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-13SH0120/12/13 STATEMENT OF CAPITAL GBP 27102
2013-11-25CC04Statement of company's objects
2013-11-25RES01ADOPT ARTICLES 11/11/2013
2013-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0126/04/13 ANNUAL RETURN FULL LIST
2012-05-20AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0126/04/11 ANNUAL RETURN FULL LIST
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/11 FROM Osborne Road Chester Le Street County Durham DH3 3HE
2010-07-21AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0126/04/10 ANNUAL RETURN FULL LIST
2009-08-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-01363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-15363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-26363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-29225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2004-06-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: EXCHANGE BUILDINGS RAILWAY STREET HETTON-LE-HOLE TYNE AND WEAER DH5 9HY
2002-04-26363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-24363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-05-25363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-05-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-11363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-13363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-24363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-07363sRETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-11363sRETURN MADE UP TO 26/04/94; CHANGE OF MEMBERS
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-27363sRETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-13363sRETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS
1992-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-08-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05
1991-05-07363aRETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS
1991-05-07287REGISTERED OFFICE CHANGED ON 07/05/91 FROM: DIAL HOUSE THE GREEN, WARK NORTHUMBERLAND NE48 3LH
1991-01-16AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-16287REGISTERED OFFICE CHANGED ON 16/01/91 FROM: DIAL HOUSE THE GREEN WARK NORTHUMBERLAND, NE48 3LH.
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 DIAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-19
Resolutions for Winding-up2016-06-07
Appointment of Liquidators2016-06-07
Meetings of Creditors2015-12-16
Fines / Sanctions
No fines or sanctions have been issued against DIAL 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
DIAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 DIAL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 2
Called Up Share Capital 2011-11-30 £ 2
Cash Bank In Hand 2012-11-30 £ 0
Cash Bank In Hand 2011-11-30 £ 65,168
Current Assets 2012-11-30 £ 16,647
Current Assets 2011-11-30 £ 65,846
Debtors 2012-11-30 £ 16,647
Debtors 2011-11-30 £ 678
Fixed Assets 2012-11-30 £ 24,000
Fixed Assets 2011-11-30 £ 24,000
Shareholder Funds 2012-11-30 £ 26,978
Shareholder Funds 2011-11-30 £ 24,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of DIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAL 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 (64999 - Financial intermediation not elsewhere classified) as DIAL MANAGEMENT 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 DIAL 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDIAL MANAGEMENT LIMITEDEvent Date2022-12-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIAL MANAGEMENT LIMITEDEvent Date2015-12-23
Ian William Kings , of KRE Corporate Recovery LLP , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ and Paul William Ellison , of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SN . : For further details contact: Paul Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIAL MANAGEMENT LIMITEDEvent Date2015-12-23
Notice is hereby given that the following resolutions were passed on 23 December 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian William Kings , of KRE Corporate Recovery LLP , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ and Paul William Ellison , of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SN , (IP Nos. 7232 and 7254) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Paul Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. Michael Sparks , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIAL MANAGEMENT LIMITEDEvent Date2015-12-14
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 23 December 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Ian William Kings of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details: Alternative contact: Email: paul.kings@krecr.co.uk Tel: 0191 404 6836.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAL 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 DIAL 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.