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

TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02316855
Private Limited Company
Active

Company Overview

About Tanglewood Commercial Developments Ltd
TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED was founded on 1988-11-14 and has its registered office in London. The organisation's status is listed as "Active". Tanglewood Commercial Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in IG1
 
Filing Information
Company Number 02316855
Company ID Number 02316855
Date formed 1988-11-14
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 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LOUIS GOLDHILL
Director 2009-07-07
LENOX PROPERTY INVESTMENTS LIMITED
Director 2005-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROBERT GOLDHILL
Company Secretary 2005-10-03 2008-06-25
MICHAEL LOUIS GOLDHILL
Director 2005-10-03 2005-10-07
ANTHEA JOY BECK
Company Secretary 1991-10-17 2005-10-03
SUSAN ELSIE HANSFORD
Company Secretary 2001-06-08 2005-10-03
ANTHEA JOY BECK
Director 1991-10-17 2005-10-03
JOHANNE LYN JACKS
Director 2001-06-08 2005-10-03
NIGEL LANCASTER KING
Director 2001-11-15 2005-10-03
JEAN GEORGES MALIKIAN
Director 1995-10-31 2005-10-03
SONIA ARLETTE MALIKIAN
Director 1991-10-17 2005-10-03
YASMIN LUCY OLGA TOUKAN
Director 1991-10-17 2005-10-03
GERALD JOHN BECK
Director 1991-10-17 2003-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LOUIS GOLDHILL 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED Director 2012-10-29 CURRENT 2012-09-28 Active
MICHAEL LOUIS GOLDHILL MONTDOR LIMITED Director 2010-01-13 CURRENT 1992-04-08 Active
MICHAEL LOUIS GOLDHILL GULLIVER TRUSTEES(NO 1)LIMITED Director 2009-08-05 CURRENT 1965-12-20 Active
MICHAEL LOUIS GOLDHILL GULLIVER TRUSTEES (NO2) LIMITED Director 2009-08-05 CURRENT 1966-02-22 Active
MICHAEL LOUIS GOLDHILL THIRD GULLIVER PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 1968-08-30 Active
MICHAEL LOUIS GOLDHILL GULLIVER PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 1966-03-16 Active
MICHAEL LOUIS GOLDHILL GALILEO HOLDINGS LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2015-03-10
MICHAEL LOUIS GOLDHILL GALILEO PROPERTIES LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2015-03-10
MICHAEL LOUIS GOLDHILL LENOX PROPERTY INVESTMENTS LIMITED Director 2005-09-14 CURRENT 2005-09-14 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
2023-10-12Change of details for Lenox Property Investments Limited as a person with significant control on 2023-05-24
2023-10-11Director's details changed for Lenox Property Investments Limited on 2023-05-24
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-05Notification of Lenox Property Investments Limited as a person with significant control on 2021-01-01
2023-10-05CESSATION OF JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-04-27Change of details for Jubilee Property International Holdings Limited as a person with significant control on 2023-04-27
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023168550009
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023168550010
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023168550010
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 023168550012
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023168550012
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023168550011
2022-09-13Notification of Pinton Investments Limited as a person with significant control on 2020-08-28
2022-09-13CESSATION OF MICHAEL LOUIS GOLDHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF PINTON INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13Notification of Jubilee Property International Holdings Limited as a person with significant control on 2021-01-01
2022-09-13PSC07CESSATION OF MICHAEL LOUIS GOLDHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13PSC02Notification of Pinton Investments Limited as a person with significant control on 2020-08-28
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023168550008
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-01AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023168550010
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-14AP01DIRECTOR APPOINTED LIONEL GERALD CURRY
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER WEBBER
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUIS GOLDHILL
2020-08-28CH01Director's details changed for Mr Daniel Alexander Webber on 2020-08-26
2020-08-28AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER WEBBER
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GOLDHILL
2017-10-24PSC07CESSATION OF LENOX PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0111/10/15 ANNUAL RETURN FULL LIST
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023168550008
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-31CH01Director's details changed for Mr Michael Louis Goldhill on 2012-10-20
2013-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-18AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-10-25AR0111/10/11 ANNUAL RETURN FULL LIST
2011-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-10-21AR0111/10/10 ANNUAL RETURN FULL LIST
2010-10-21CH01Director's details changed for Mr Michael Louis Goldhill on 2010-09-01
2010-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-12-04AR0111/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS GOLDHILL / 01/10/2009
2009-12-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LENOX PROPERTY INVESTMENTS LIMITED / 01/10/2009
2009-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-11288aDIRECTOR APPOINTED MICHAEL LOUIS GOLDHILL
2008-10-22363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY SIMON GOLDHILL
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: C/O HW FISHER AND COMPANY, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
2005-10-21288bDIRECTOR RESIGNED
2005-10-21RES13RE SEC 155 03/10/05
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: UNIT 3 BRICKFIELDS BUSINESS PARK, GILLINGHAM, DORSET SP8 4PX
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bSECRETARY RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TANGLEWOOD COMMERCIAL DEVELOPMENTS 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 TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-05 Outstanding PRINCIPALITY BUILDING SOCIETY
DEBENTURE 2005-10-14 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2001-11-29 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-15 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

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 TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGLEWOOD COMMERCIAL DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TANGLEWOOD COMMERCIAL DEVELOPMENTS 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 TANGLEWOOD COMMERCIAL DEVELOPMENTS 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 TANGLEWOOD COMMERCIAL DEVELOPMENTS 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.