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

ADLINGTON MANOR LIMITED

LONDON, ENGLAND AND WALES, SW10,
Company Registration Number
03445324
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Adlington Manor Ltd
ADLINGTON MANOR LIMITED was founded on 1997-10-06 and had its registered office in London. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
ADLINGTON MANOR LIMITED
 
Legal Registered Office
LONDON
ENGLAND AND WALES
 
Filing Information
Company Number 03445324
Date formed 1997-10-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts FULL
Last Datalog update: 2015-05-30 05:54:06
Primary Source:Companies House
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 ADLINGTON MANOR LIMITED

Current Directors
Officer Role Date Appointed
IAN PORTAL
Company Secretary 2011-11-22
DAVID DUNCAN
Director 2002-08-06
JON HATHER
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENNIS PARSONS
Director 2002-08-06 2013-10-08
JON HATHER
Company Secretary 2005-02-23 2011-11-22
OWEN RAPHAEL MCGARTOLL
Director 2006-10-23 2007-10-04
DAVID DUNCAN
Company Secretary 2002-08-06 2005-02-23
OWEN RAPHAEL MCGARTOLL
Director 2003-01-23 2005-02-23
DIANE MCCABE
Company Secretary 1997-10-06 2002-08-06
GARY WILLIAM MCCABE
Director 1997-10-06 2002-08-06
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-10-06 1997-10-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-10-06 1997-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN GROUP CORPORATE HEALTHCARE LIMITED Director 2013-06-30 CURRENT 2007-09-04 Dissolved 2014-02-04
DAVID DUNCAN BARCHESTER NOMINEE (NO.2) LIMITED Director 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-06-03
DAVID DUNCAN BARCHESTER DEVCO LIMITED Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-06-03
DAVID DUNCAN BARCHESTER CCU OPCO LIMITED Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-06-03
DAVID DUNCAN MILFORD HOUSE NURSING HOME LIMITED Director 2006-02-28 CURRENT 1986-04-07 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER BEAUMONT LIMITED Director 2004-11-09 CURRENT 1982-10-13 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER HEALTH CARE (NB) LIMITED Director 2004-11-09 CURRENT 2002-02-15 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED Director 2004-11-09 CURRENT 1999-04-14 Dissolved 2014-06-03
DAVID DUNCAN IHI LIMITED Director 2004-11-09 CURRENT 1989-12-12 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER INVESTMENTS (UK) Director 2004-11-09 CURRENT 1999-09-22 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER HEALTH CARE (NH) LIMITED Director 2004-11-09 CURRENT 1997-12-29 Dissolved 2014-06-03
DAVID DUNCAN BURLEIGH HOUSE PROPERTIES LIMITED Director 2004-11-09 CURRENT 1988-06-06 Dissolved 2014-06-03
DAVID DUNCAN GLCC LIMITED Director 2004-06-07 CURRENT 1984-10-15 Dissolved 2014-06-03
DAVID DUNCAN WELLAND MEADOWS MANAGEMENT COMPANY LIMITED Director 2004-04-29 CURRENT 2000-09-14 Dissolved 2014-06-03
DAVID DUNCAN MURCHISON ASSOCIATES LIMITED Director 2004-04-29 CURRENT 1988-09-26 Dissolved 2014-06-03
DAVID DUNCAN BROOKMOON (HEALTHCARE) LIMITED Director 2004-04-29 CURRENT 1997-05-08 Dissolved 2014-06-03
DAVID DUNCAN KENT & SON (HOMES) LIMITED Director 2004-04-02 CURRENT 1960-05-06 Dissolved 2014-06-03
DAVID DUNCAN YORKSHIRE CARE GROUP LIMITED Director 2003-10-10 CURRENT 1995-02-01 Dissolved 2014-06-03
DAVID DUNCAN LIVING WITH CARE LIMITED Director 2003-03-24 CURRENT 1995-07-03 Dissolved 2014-06-03
DAVID DUNCAN AVALON NURSING HOMES LIMITED Director 2003-02-12 CURRENT 1991-10-10 Dissolved 2014-06-03
DAVID DUNCAN WESTERGATE CARE LIMITED Director 2002-12-11 CURRENT 1993-01-26 Dissolved 2014-06-03
DAVID DUNCAN DAVILL HEALTHCARE LIMITED Director 2002-07-03 CURRENT 1997-09-17 Dissolved 2014-06-03
DAVID DUNCAN ESPRIT FORT LIMITED Director 2001-06-28 CURRENT 1997-04-28 Dissolved 2014-06-03
DAVID DUNCAN COMMUNITY CARE LIMITED Director 1996-07-16 CURRENT 1986-04-03 Dissolved 2014-06-03
DAVID DUNCAN COMMUNITY CLEAN LIMITED Director 1996-05-14 CURRENT 1988-12-01 Dissolved 2014-06-03
JON HATHER BARCHESTER DEVCO LIMITED Director 2010-10-28 CURRENT 2006-06-12 Dissolved 2014-06-03
JON HATHER MILFORD HOUSE NURSING HOME LIMITED Director 2010-10-28 CURRENT 1986-04-07 Dissolved 2014-06-03
JON HATHER BARCHESTER NOMINEE (NO.2) LIMITED Director 2010-10-28 CURRENT 2006-07-05 Dissolved 2014-06-03
JON HATHER AVALON NURSING HOMES LIMITED Director 2010-10-28 CURRENT 1991-10-10 Dissolved 2014-06-03
JON HATHER BARCHESTER CCU OPCO LIMITED Director 2010-10-28 CURRENT 2006-06-12 Dissolved 2014-06-03
JON HATHER WELLAND MEADOWS MANAGEMENT COMPANY LIMITED Director 2005-02-23 CURRENT 2000-09-14 Dissolved 2014-06-03
JON HATHER ESPRIT FORT LIMITED Director 2005-02-23 CURRENT 1997-04-28 Dissolved 2014-06-03
JON HATHER WESTMINSTER BEAUMONT LIMITED Director 2005-02-23 CURRENT 1982-10-13 Dissolved 2014-06-03
JON HATHER WESTMINSTER HEALTH CARE (NB) LIMITED Director 2005-02-23 CURRENT 2002-02-15 Dissolved 2014-06-03
JON HATHER YORKSHIRE CARE GROUP LIMITED Director 2005-02-23 CURRENT 1995-02-01 Dissolved 2014-06-03
JON HATHER DAVILL HEALTHCARE LIMITED Director 2005-02-23 CURRENT 1997-09-17 Dissolved 2014-06-03
JON HATHER COMMUNITY CARE LIMITED Director 2005-02-23 CURRENT 1986-04-03 Dissolved 2014-06-03
JON HATHER WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED Director 2005-02-23 CURRENT 1999-04-14 Dissolved 2014-06-03
JON HATHER KENT & SON (HOMES) LIMITED Director 2005-02-23 CURRENT 1960-05-06 Dissolved 2014-06-03
JON HATHER IHI LIMITED Director 2005-02-23 CURRENT 1989-12-12 Dissolved 2014-06-03
JON HATHER MURCHISON ASSOCIATES LIMITED Director 2005-02-23 CURRENT 1988-09-26 Dissolved 2014-06-03
JON HATHER GLCC LIMITED Director 2005-02-23 CURRENT 1984-10-15 Dissolved 2014-06-03
JON HATHER BROOKMOON (HEALTHCARE) LIMITED Director 2005-02-23 CURRENT 1997-05-08 Dissolved 2014-06-03
JON HATHER LIVING WITH CARE LIMITED Director 2005-02-23 CURRENT 1995-07-03 Dissolved 2014-06-03
JON HATHER WESTERGATE CARE LIMITED Director 2005-02-23 CURRENT 1993-01-26 Dissolved 2014-06-03
JON HATHER WESTMINSTER INVESTMENTS (UK) Director 2005-02-23 CURRENT 1999-09-22 Dissolved 2014-06-03
JON HATHER COMMUNITY CLEAN LIMITED Director 2005-02-23 CURRENT 1988-12-01 Dissolved 2014-06-03
JON HATHER WESTMINSTER HEALTH CARE (NH) LIMITED Director 2005-02-23 CURRENT 1997-12-29 Dissolved 2014-06-03
JON HATHER BURLEIGH HOUSE PROPERTIES LIMITED Director 2005-02-23 CURRENT 1988-06-06 Dissolved 2014-06-03
JON HATHER DUNBAR (D.S.A.) LIMITED Director 2005-02-23 CURRENT 1982-08-04 Liquidation
JON HATHER GREYMINT LTD Director 1998-06-16 CURRENT 1998-06-10 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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-06DS01APPLICATION FOR STRIKING-OFF
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-23AR0106/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-09AR0106/10/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP03SECRETARY APPOINTED MR IAN PORTAL
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-10-12AR0106/10/11 FULL LIST
2011-09-06ANNOTATIONReplacement
2011-09-06AR0106/10/10 FULL LIST AMEND
2011-09-06ANNOTATIONReplaced
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0106/10/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2009-10-20AR0106/10/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2007
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-20363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06353LOCATION OF REGISTER OF MEMBERS
2005-10-06363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-12288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2004-11-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-18363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ADLINGTON MANOR 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 ADLINGTON MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2006-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE "SECURITYTRUSTEE")
AN INTERCREDITOR AND SUBORDINATION AGREEMENT 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2004-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES(THE SECURITY TRUSTEE)
DEBENTURE 2003-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2002-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF BUILDING CONTRACT 2000-09-27 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1999-07-15 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1999-07-15 Satisfied CREDIT SUISSE FIRST BOSTON
MORTGAGE DEBENTURE 1998-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-11-02 Satisfied HUMBERCLYDE FINANCE GROUP LIMITED
LEGAL CHARGE 1997-11-02 Satisfied HUMBERCLYD FIANCE GROUP LIMITED R/O NORTHERN CROSS BASING VIEW BASINGSTOKE HAMPSHIRE
Intangible Assets
Patents
We have not found any records of ADLINGTON MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADLINGTON MANOR LIMITED
Trademarks
We have not found any records of ADLINGTON MANOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADLINGTON MANOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £915 Social Community Care Supplies & Services
Stockport Metropolitan Borough Council 2015-3 GBP £4,347
Bolton Council 2015-2 GBP £1,868 Nursing Provision
Stockport Metropolitan Borough Council 2015-2 GBP £3,866
Bolton Council 2015-1 GBP £2,336 Nursing Provision
Stockport Metropolitan Borough Council 2014-12 GBP £5,523
Bolton Council 2014-12 GBP £1,868 Nursing Provision
Bolton Council 2014-11 GBP £1,868 Nursing Provision
Bolton Council 2014-10 GBP £2,336 Nursing Provision
Bolton Council 2014-9 GBP £1,868 Nursing Provision
Bolton Council 2014-8 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2014-8 GBP £6,665
Bolton Council 2014-7 GBP £2,336 Nursing Provision
Stockport Metropolitan Council 2014-7 GBP £29,758
Stockport Metropolitan Council 2014-6 GBP £6,496
Bolton Council 2014-5 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2014-5 GBP £6,846
Bolton Council 2014-4 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2014-4 GBP £6,295
Bolton Council 2014-3 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2014-3 GBP £7,560
Bolton Council 2014-2 GBP £2,336 Nursing Provision
Stockport Metropolitan Council 2014-2 GBP £7,960
Bolton Council 2014-1 GBP £2,336 Nursing Provision
Stockport Metropolitan Council 2014-1 GBP £8,207
Bolton Council 2013-12 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2013-12 GBP £11,869
Bolton Council 2013-11 GBP £1,868 Nursing Provision
Bolton Council 2013-10 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2013-10 GBP £21,314
Stockport Metropolitan Council 2013-9 GBP £24,534
Bolton Council 2013-8 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2013-8 GBP £12,388
Stockport Metropolitan Council 2013-7 GBP £19,253
Bolton Council 2013-6 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2013-6 GBP £8,814
Bolton Council 2013-5 GBP £1,868 Nursing Provision
Trafford Council 2013-5 GBP £3,720
Stockport Metropolitan Council 2013-5 GBP £12,299
Stockport Metropolitan Council 2013-4 GBP £25,186
Bolton Council 2013-3 GBP £1,868 Nursing Provision
Stockport Metropolitan Council 2013-3 GBP £11,298
Bolton Council 2013-2 GBP £6,072 Nursing Provision
Stockport Metropolitan Council 2013-2 GBP £8,368
Stockport Metropolitan Council 2012-12 GBP £7,331
Stockport Metropolitan Council 2012-11 GBP £5,430
Stockport Metropolitan Council 2012-10 GBP £5,430
Stockport Metropolitan Council 2012-9 GBP £7,331
Stockport Metropolitan Council 2012-2 GBP £5,430
Derbyshire County Council 2010-11 GBP £2,415 Nursing Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADLINGTON MANOR 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 ADLINGTON MANOR 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 ADLINGTON MANOR 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.
    Other companies at postcode SW10