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

ROSEMOUNT TOPCO LIMITED

2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL,
Company Registration Number
04191115
Private Limited Company
Active

Company Overview

About Rosemount Topco Ltd
ROSEMOUNT TOPCO LIMITED was founded on 2001-03-30 and has its registered office in London. The organisation's status is listed as "Active". Rosemount Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROSEMOUNT TOPCO LIMITED
 
Legal Registered Office
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Other companies in W1U
 
Previous Names
MOBREY GROUP LIMITED03/02/2021
SOLARTRON GROUP PLC21/07/2005
Filing Information
Company Number 04191115
Company ID Number 04191115
Date formed 2001-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts FULL
Last Datalog update: 2024-04-23 08:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEMOUNT TOPCO 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 ROSEMOUNT TOPCO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES ROOKE
Director 2014-11-01
JEREMY ROWLEY
Director 2006-02-24
JOLYON PETER WILLSON
Director 2005-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2008-12-01 2016-09-30
ANTHONY EDWARD YANKAUSKAS
Director 2005-07-15 2016-01-29
STEVEN ALAN SONNENBERG
Director 2005-07-15 2010-05-12
KURT OVE BERTIL ISAKSSON
Director 2005-07-15 2009-05-19
WILLIAM LYALL
Company Secretary 2005-07-15 2008-12-02
THOMAS MICHAEL MOSER
Director 2005-07-15 2006-05-25
CATHRYN ANN BUCKLEY
Company Secretary 2001-06-13 2005-07-15
ALLAN IMRIE
Director 2003-12-03 2005-07-15
HENRY LEONARD TEE
Director 2001-06-13 2005-07-15
ALFRED JOHN VAISEY
Director 2001-06-13 2005-07-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-03-30 2001-06-13
MATTHEW ROBERT LAYTON
Nominated Director 2001-03-30 2001-06-13
MARTIN EDGAR RICHARDS
Nominated Director 2001-03-30 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES ROOKE PERMASENSE LIMITED Director 2018-05-11 CURRENT 2008-07-29 Active
CHRISTOPHER CHARLES ROOKE CASCADE TECHNOLOGIES HOLDINGS LIMITED Director 2014-12-18 CURRENT 2012-09-10 Active
CHRISTOPHER CHARLES ROOKE CASCADE TECHNOLOGIES LIMITED Director 2014-12-18 CURRENT 2003-01-10 Active
CHRISTOPHER CHARLES ROOKE MOBREY OVERSEAS SALES LIMITED Director 2012-01-01 CURRENT 1993-09-15 Dissolved 2014-12-30
CHRISTOPHER CHARLES ROOKE ROSEMOUNT MEASUREMENT LIMITED Director 2012-01-01 CURRENT 1934-11-05 Active
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2024-04-23CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-19DIRECTOR APPOINTED MR NEIL CAMPBELL MACKENZIE
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2023-04-10CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES ROOKE
2022-12-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES13Resolutions passed:
  • Section 175(5)(a) of the companies act 2006/company business 28/01/2021
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2021-02-03RES15CHANGE OF COMPANY NAME 03/02/21
2020-11-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON PETER WILLSON
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD YANKAUSKAS
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROOKE
2014-09-18SH20Statement by Directors
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18SH19Statement of capital on 2014-09-18 GBP 1.00
2014-09-18CAP-SSSolvency Statement dated 17/09/14
2014-09-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-04-24AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-22AR0130/03/13 ANNUAL RETURN FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-05AR0130/03/12 ANNUAL RETURN FULL LIST
2011-04-27AR0130/03/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SONNENBERG
2010-04-26AR0130/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD YANKAUSKAS / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN SONNENBERG / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOLYON PETER WILLSON / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROWLEY / 01/10/2009
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/10/2009
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR KURT ISAKSSON
2009-05-13363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-08288aSECRETARY APPOINTED TERESA FIELD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-01RES02REREG PLC-PRI 22/12/06
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 14 DAVID MEWS LONDON W1U 6EQ
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-07288bDIRECTOR RESIGNED
2006-05-31363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-03-14288aNEW DIRECTOR APPOINTED
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-08-05288aNEW SECRETARY APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bSECRETARY RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR
2005-07-21CERTNMCOMPANY NAME CHANGED SOLARTRON GROUP PLC CERTIFICATE ISSUED ON 21/07/05
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2005-04-12363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ROSEMOUNT TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEMOUNT TOPCO LIMITED
Trademarks
We have not found any records of ROSEMOUNT TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEMOUNT TOPCO 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 (70100 - Activities of head offices) as ROSEMOUNT TOPCO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ROSEMOUNT TOPCO 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 ROSEMOUNT TOPCO 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 ROSEMOUNT TOPCO LIMITED any grants or awards.
Ownership
    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.