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

ARVIN & SONS LIMITED

PRESTAGE WORKS,, PRESTAGE WAY, LONDON, E14 9QE,
Company Registration Number
00745374
Private Limited Company
Active

Company Overview

About Arvin & Sons Ltd
ARVIN & SONS LIMITED was founded on 1962-12-27 and has its registered office in London. The organisation's status is listed as "Active". Arvin & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARVIN & SONS LIMITED
 
Legal Registered Office
PRESTAGE WORKS,
PRESTAGE WAY
LONDON
E14 9QE
Other companies in E1W
 
Filing Information
Company Number 00745374
Company ID Number 00745374
Date formed 1962-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB248144853  
Last Datalog update: 2024-03-07 02:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARVIN & SONS 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 ARVIN & SONS LIMITED

Current Directors
Officer Role Date Appointed
IAN CRAVEN
Company Secretary 2009-09-01
DANIEL RICHARD PASSEY
Director 1991-10-08
ROBERT HOWARD PASSEY
Director 1991-10-08
JENNIFER JANE TREW
Director 1995-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GREENSTED
Company Secretary 1999-06-25 2009-08-31
GERALD SYDNEY BOURNE
Director 1991-10-08 2001-12-24
RAYMOND ALFRED JEFFERIES
Company Secretary 1991-10-08 1999-06-25
ARTHUR DANIEL PASSEY
Director 1991-10-08 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CRAVEN ADP ESTATES LIMITED Company Secretary 2009-09-01 CURRENT 2004-06-08 Active
IAN CRAVEN TOFFOLO JACKSON (UK) LIMITED Company Secretary 2009-09-01 CURRENT 1995-02-17 Active - Proposal to Strike off
IAN CRAVEN ARVIN PAVING LIMITED, Company Secretary 2009-09-01 CURRENT 1963-07-29 Active - Proposal to Strike off
IAN CRAVEN ARVIN ROOFING LIMITED Company Secretary 2009-09-01 CURRENT 1964-04-10 Active
IAN CRAVEN CARAZZO (RESIN PRODUCTS) LIMITED Company Secretary 2009-09-01 CURRENT 1971-03-02 Active - Proposal to Strike off
IAN CRAVEN HARRY GROVER (DECORATIONS) LIMITED Company Secretary 2009-09-01 CURRENT 1967-04-24 Active
DANIEL RICHARD PASSEY ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
DANIEL RICHARD PASSEY ARVIN PAVING LIMITED, Director 1995-10-16 CURRENT 1963-07-29 Active - Proposal to Strike off
DANIEL RICHARD PASSEY CARAZZO (RESIN PRODUCTS) LIMITED Director 1995-10-16 CURRENT 1971-03-02 Active - Proposal to Strike off
DANIEL RICHARD PASSEY TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
DANIEL RICHARD PASSEY ARVIN ROOFING LIMITED Director 1993-06-01 CURRENT 1964-04-10 Active
DANIEL RICHARD PASSEY HARRY GROVER (DECORATIONS) LIMITED Director 1993-06-01 CURRENT 1967-04-24 Active
ROBERT HOWARD PASSEY ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
ROBERT HOWARD PASSEY TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
ROBERT HOWARD PASSEY ARVIN PAVING LIMITED, Director 1991-10-08 CURRENT 1963-07-29 Active - Proposal to Strike off
ROBERT HOWARD PASSEY CARAZZO (RESIN PRODUCTS) LIMITED Director 1991-10-08 CURRENT 1971-03-02 Active - Proposal to Strike off
ROBERT HOWARD PASSEY HARRY GROVER (DECORATIONS) LIMITED Director 1991-10-08 CURRENT 1967-04-24 Active
JENNIFER JANE TREW ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
JENNIFER JANE TREW ARVIN PAVING LIMITED, Director 1995-10-16 CURRENT 1963-07-29 Active - Proposal to Strike off
JENNIFER JANE TREW CARAZZO (RESIN PRODUCTS) LIMITED Director 1995-10-16 CURRENT 1971-03-02 Active - Proposal to Strike off
JENNIFER JANE TREW TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
JENNIFER JANE TREW ARVIN ROOFING LIMITED Director 1994-10-17 CURRENT 1964-04-10 Active
JENNIFER JANE TREW HARRY GROVER (DECORATIONS) LIMITED Director 1991-10-08 CURRENT 1967-04-24 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tower Bridge House St Katherines Way London E1W 1DD
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-19PSC07CESSATION OF EILEEN JANET PASSEY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-06-30PSC07CESSATION OF ROBERT HOWARD PASSEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM02Termination of appointment of Ian Craven on 2019-01-15
2019-01-17AP03Appointment of Mr Daniel Richard Passey as company secretary on 2019-01-15
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 55776
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 55776
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-13AD03Registers moved to registered inspection location of Prestage Works Prestage Way London E14 9QE
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 55776
2014-10-22AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 55776
2013-10-15AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0108/10/11 ANNUAL RETURN FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0108/10/10 ANNUAL RETURN FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER JANE TREW / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD PASSEY / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD PASSEY / 01/01/2010
2010-10-14CH03SECRETARY'S DETAILS CHNAGED FOR IAN CRAVEN on 2010-01-01
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0108/10/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 11/09/2009
2009-09-03288aSECRETARY APPOINTED IAN CRAVEN
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY JOHN GREENSTED
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PASSEY / 12/07/2008
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: BEVIS MARKS HOUSE, 24 BEVIS MARKS, LONDON, EC3A 7NR
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-31363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-11-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-10-29363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16288bDIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-16363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-09363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-01288bSECRETARY RESIGNED
1999-07-01288aNEW SECRETARY APPOINTED
1998-10-22363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-12-24SRES01ALTER MEM AND ARTS 12/12/97
1997-12-24WRES0922610 @ £1 12/12/97
1997-12-24WRES091064 @ £1 12/12/97
1997-12-24169£ IC 80000/55776 12/12/97 £ SR 24224@1=24224
1997-12-24WRES091000 @ £1 12/12/97
1997-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-29363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1996-11-06363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-04-30287REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE, LONDON, EC2M 4PB
1996-02-20SRES01ALTER MEM AND ARTS 20/12/63
1996-01-02288DIRECTOR RESIGNED
1995-11-13288NEW DIRECTOR APPOINTED
1995-10-11325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1995-10-11353LOCATION OF REGISTER OF MEMBERS
1995-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1984-11-26Annual return made up to 27/10/84
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




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

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ARVIN & SONS LIMITED

Intangible Assets
Patents
We have not found any records of ARVIN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARVIN & SONS LIMITED
Trademarks
We have not found any records of ARVIN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARVIN & SONS 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 (43330 - Floor and wall covering) as ARVIN & SONS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where ARVIN & SONS 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.
Import/Export of Goods
Goods imported/exported by ARVIN & SONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0084669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2014-10-0184
2013-07-0184742000Crushing or grinding machines for solid mineral substances
2012-12-0184669120Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s., of cast iron or cast steel
2012-05-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2012-02-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2011-11-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2011-08-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2011-03-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARVIN & SONS 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 ARVIN & SONS 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.