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

SCOTT ENERGY LIMITED

SCOTT BUSINESS PARK, HAVERTON HILL ROAD, BILLINGHAM, TS23 1PY,
Company Registration Number
05261804
Private Limited Company
Active

Company Overview

About Scott Energy Ltd
SCOTT ENERGY LIMITED was founded on 2004-10-18 and has its registered office in Billingham. The organisation's status is listed as "Active". Scott Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTT ENERGY LIMITED
 
Legal Registered Office
SCOTT BUSINESS PARK
HAVERTON HILL ROAD
BILLINGHAM
TS23 1PY
Other companies in TS17
 
Previous Names
IMPETUS ENERGY LIMITED11/03/2010
Filing Information
Company Number 05261804
Company ID Number 05261804
Date formed 2004-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 16:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT ENERGY 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 SCOTT ENERGY LIMITED
The following companies were found which have the same name as SCOTT ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTT ENERGY INCORPORATED 5308 LIMESTONE COURT RICHARDSON Texas 75082 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-04-07
SCOTT ENERGY INVESTMENTS, L.L.C. 14170 NEWBROOK DR CHANTILLY VA 20151 Active Company formed on the 2011-02-15
SCOTT ENERGY SERVICES LIMITED 191 GLOSTER PARK AMBLE MORPETH NE65 0HQ Active Company formed on the 2015-12-07
Scott Energy Corporation Delaware Unknown
SCOTT ENERGY, INC. WASHINGTON STREET P. O. BOX 78 AMELIA VA 23002 MERGED Company formed on the 1988-12-30
Scott Energy Ltd. 5009-47th St. Lloydminster Saskatchewan Active Company formed on the 2006-04-18
SCOTT ENERGY MANAGEMENT, INC. 841 FORESTVIEW COURT SARASOTA FL 34232 Inactive Company formed on the 1998-01-05
SCOTT ENERGY INVEST AS c/o Einar R Lie Sondrevegen 28 OSLO 0378 Active Company formed on the 1993-08-02
SCOTT ENERGY FROM WASTE LTD BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Active - Proposal to Strike off Company formed on the 2018-01-17
SCOTT ENERGY IRELAND LIMITED DUBLIN ROAD KINGSCOURT CO. CAVAN Dissolved Company formed on the 2009-04-20
SCOTT ENERGY TECHNOLOGIES LLC PO BOX 6215 LONGVIEW TX 75608 Active Company formed on the 2003-04-03
SCOTT ENERGY SYSTEMS INC California Unknown
Scott Energy Of Ct LLC Connecticut Unknown
Scott Energy LLC Indiana Unknown

Company Officers of SCOTT ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JACKSONS COMPANY SECRETARIAL LIMITED
Company Secretary 2018-02-22
IAN WILLIAM FRASER
Director 2015-03-31
DAVID JOHN SCOTT
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2004-10-18 2018-02-22
FRANK COOKE
Director 2015-01-15 2015-03-31
PETER GEORGE SCOTT
Director 2010-04-01 2015-01-15
DAVID SCOTT
Director 2004-10-18 2010-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-10-18 2004-10-18
LONDON LAW SERVICES LIMITED
Nominated Director 2004-10-18 2004-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKSONS COMPANY SECRETARIAL LIMITED GLOBAL BIOCOAL LTD Company Secretary 2018-02-22 CURRENT 2013-12-19 Active
JACKSONS COMPANY SECRETARIAL LIMITED INGLEBY BLOODSTOCK LIMITED Company Secretary 2018-02-22 CURRENT 2014-07-28 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. RECYCLING LIMITED Company Secretary 2018-02-22 CURRENT 2003-04-23 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. ENTERPRISES LIMITED Company Secretary 2018-02-22 CURRENT 2003-05-15 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT LEISURE DEVELOPMENTS LIMITED Company Secretary 2018-02-22 CURRENT 2003-07-17 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. LAND LIMITED Company Secretary 2018-02-22 CURRENT 2005-03-16 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. POWER LIMITED Company Secretary 2018-02-22 CURRENT 2005-07-08 Active
JACKSONS COMPANY SECRETARIAL LIMITED O2N ENERGY (TEESSIDE) LIMITED Company Secretary 2018-02-22 CURRENT 2014-10-17 Active - Proposal to Strike off
JACKSONS COMPANY SECRETARIAL LIMITED BILLINGHAM VALLEY DEVELOPMENTS LIMITED Company Secretary 2018-02-22 CURRENT 2015-02-03 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Company Secretary 2018-02-22 CURRENT 1995-09-20 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2003-05-15 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS REFINISHING LIMITED Company Secretary 2018-02-22 CURRENT 2012-01-12 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. LIMITED Company Secretary 2018-02-21 CURRENT 2007-08-01 Active
IAN WILLIAM FRASER O2N LIMITED Director 2015-05-28 CURRENT 2009-05-15 Active - Proposal to Strike off
IAN WILLIAM FRASER O2N ENERGY (TEESSIDE) LIMITED Director 2015-05-28 CURRENT 2014-10-17 Active - Proposal to Strike off
IAN WILLIAM FRASER ELECSIS SWITCHGEAR LIMITED Director 2015-05-28 CURRENT 2011-11-10 Liquidation
IAN WILLIAM FRASER GLOBAL BIOCOAL LTD Director 2015-03-31 CURRENT 2013-12-19 Active
IAN WILLIAM FRASER SCOTT BROS. ENTERPRISES LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
IAN WILLIAM FRASER SCOTT BROS. LAND LIMITED Director 2015-03-31 CURRENT 2005-03-16 Active
IAN WILLIAM FRASER SCOTT BROS. POWER LIMITED Director 2015-03-31 CURRENT 2005-07-08 Active
IAN WILLIAM FRASER SCOTT BROS. LIMITED Director 2015-03-31 CURRENT 2007-08-01 Active
IAN WILLIAM FRASER BILLINGHAM VALLEY DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 2015-02-03 Active
IAN WILLIAM FRASER SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Director 2015-03-31 CURRENT 1995-09-20 Active
IAN WILLIAM FRASER SCOTT BROS. HOLDINGS LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
IAN WILLIAM FRASER SCOTT BROS REFINISHING LIMITED Director 2015-03-31 CURRENT 2012-01-12 Active
DAVID JOHN SCOTT GLOBAL BIOCOAL LTD Director 2015-03-31 CURRENT 2013-12-19 Active
DAVID JOHN SCOTT SCOTT BROS. ENTERPRISES LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
DAVID JOHN SCOTT SCOTT BROS. LAND LIMITED Director 2015-03-31 CURRENT 2005-03-16 Active
DAVID JOHN SCOTT SCOTT BROS. POWER LIMITED Director 2015-03-31 CURRENT 2005-07-08 Active
DAVID JOHN SCOTT SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Director 2015-03-31 CURRENT 1995-09-20 Active
DAVID JOHN SCOTT SCOTT BROS. HOLDINGS LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
DAVID JOHN SCOTT SCOTT BROS REFINISHING LIMITED Director 2015-03-31 CURRENT 2012-01-12 Active
DAVID JOHN SCOTT SCOTT BROS. RECYCLING LIMITED Director 2010-04-20 CURRENT 2003-04-23 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
2024-02-15Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-01-14PSC05Change of details for Scott Bros. Holdings Limited as a person with significant control on 2018-02-26
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-26AD02Register inspection address changed to Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
2018-02-26AD03Registers moved to registered inspection location of Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
2018-02-23AP04Appointment of Jacksons Company Secretarial Limited as company secretary on 2018-02-22
2018-02-23TM02Termination of appointment of Endeavour Secretary Limited on 2018-02-22
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR IAN WILLIAM FRASER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE
2015-04-08AP01DIRECTOR APPOINTED MR DAVID JOHN SCOTT
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AP01DIRECTOR APPOINTED MR FRANK COOKE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE SCOTT
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-15CH04SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LTD on 2014-10-06
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP
2014-06-02CH01Director's details changed for Mr Peter George Scott on 2014-05-28
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-22AR0118/10/13 FULL LIST
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-12AR0118/10/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-07AR0118/10/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-11AR0118/10/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR PETER SCOTT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11CERTNMCOMPANY NAME CHANGED IMPETUS ENERGY LIMITED CERTIFICATE ISSUED ON 11/03/10
2010-03-11RES15CHANGE OF NAME 01/03/2010
2009-11-10AR0118/10/09 FULL LIST
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O ENDEAVOUR PARTNERSHIP WESTMINSTER ST MARKS COURT TEESDALE STOCKTON ON TEES TS17 6QP
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 01/10/2009
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-27363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-20363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-11-07363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-01363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O ANDERSON BARROWCLIFF WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA
2004-12-13225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bSECRETARY RESIGNED
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30

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 SCOTT ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT ENERGY LIMITED
Trademarks
We have not found any records of SCOTT ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT ENERGY 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 (99999 - Dormant Company) as SCOTT ENERGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT ENERGY 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 SCOTT ENERGY 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 SCOTT ENERGY 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.