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

WILLIAM EVANS HOLDINGS LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
02549604
Private Limited Company
Liquidation

Company Overview

About William Evans Holdings Ltd
WILLIAM EVANS HOLDINGS LIMITED was founded on 1990-10-18 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". William Evans Holdings Limited is a Private Limited Company registered in 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
WILLIAM EVANS HOLDINGS LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in SW1A
 
Filing Information
Company Number 02549604
Company ID Number 02549604
Date formed 1990-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2015-12-31
Latest return 2015-10-18
Return next due 2016-11-01
Type of accounts DORMANT
Last Datalog update: 2018-07-07 05:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM EVANS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 WILLIAM EVANS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 1996-06-10
JAMES RAYMOND CHARLES COX
Director 2012-08-31
ROSS DAVID SCOTT DOUGLAS
Director 2012-08-31
W JOHN D WOODWARD
Director 2009-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HADDEN PATON
Director 2007-02-20 2013-02-20
JOHN MCDONALD GREEN ARMYTAGE
Director 1999-07-15 2013-02-19
FREDERICK PHILIP MANNIX
Director 1999-07-15 2012-08-31
DUNCAN ALEXANDER CAVENAGH
Director 2003-01-27 2010-03-12
CHARLES JOHN LUMSDEN
Director 1992-10-18 2009-03-27
ALASTAIR ANTHONY BAXTER
Director 2001-05-10 2003-01-30
MICHAEL GATES-FLEMING
Director 1992-10-18 2001-11-13
JEREMY BERNARD SOAMES
Director 1999-07-15 2001-03-01
THE EARL OF DALHOUSIE
Director 1992-10-18 2000-04-19
JAMES ALLEN COUTTS
Director 1995-06-14 1999-07-15
SISEC LIMITED
Nominated Secretary 1992-10-18 1996-06-10
JOHN MCDONALD GREEN ARMYTAGE
Director 1992-10-18 1994-12-06
ELOY URBAIN PAUL GHISLAIN MICHOTTE
Director 1992-10-18 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
JAMES RAYMOND CHARLES COX WEL REALISATIONS LONDON LIMITED Director 2012-08-31 CURRENT 1934-11-12 Dissolved 2018-02-01
ROSS DAVID SCOTT DOUGLAS WEL REALISATIONS LONDON LIMITED Director 2012-08-31 CURRENT 1934-11-12 Dissolved 2018-02-01
W JOHN D WOODWARD WEL REALISATIONS LONDON LIMITED Director 2004-11-29 CURRENT 1934-11-12 Dissolved 2018-02-01

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
2018-04-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.1
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 67A ST.JAMES'S STREET LONDON SW1A 1PH
2016-05-114.20STATEMENT OF AFFAIRS/4.19
2016-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 861768.6
2015-11-12AR0118/10/15 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 861768.6
2014-11-19AR0118/10/14 FULL LIST
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025496040002
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025496040001
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-13RES01ADOPT ARTICLES 03/12/2013
2013-12-13RES01ADOPT ARTICLES 03/12/2013
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 861768.6
2013-11-14AR0118/10/13 FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ARMYTAGE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HADDEN PATON
2013-01-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25AR0118/10/12 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR. JAMES RAYMOND CHARLES COX
2012-09-05AP01DIRECTOR APPOINTED MR. ROSS DAVID SCOTT DOUGLAS
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MANNIX
2012-02-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AR0118/10/11 FULL LIST
2011-02-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AR0118/10/10 FULL LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAVENAGH
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-30AR0118/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PHILIP MANNIX / 01/10/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-04-29288aDIRECTOR APPOINTED W JOHN D WOODWARD
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LUMSDEN
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363a18/10/08 NO MEMBER LIST
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-11363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-25MISC SECTION 394 AUDITORS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-23363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-14363aRETURN MADE UP TO 18/10/03; CHANGE OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363aRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-07-1788(2)RAD 25/06/02--------- £ SI 145865@.1=14586 £ IC 847182/861768
2002-05-10123£ NC 1000000/1500000 23/04/02
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10122S-DIV 23/04/02
2002-05-10RES04NC INC ALREADY ADJUSTED 23/04/02
2002-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-10RES13SUBDIVIDE 23/04/02
2002-05-1088(2)RAD 23/04/02--------- £ SI 264501@.1=26450 £ IC 820732/847182
2002-02-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27288bDIRECTOR RESIGNED
2001-11-15288bDIRECTOR RESIGNED
2001-11-07363aRETURN MADE UP TO 18/10/01; NO CHANGE OF MEMBERS
2001-07-05288aNEW DIRECTOR APPOINTED
2001-03-08288bDIRECTOR RESIGNED
2000-11-06363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01288bDIRECTOR RESIGNED
1999-11-30363aRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-09-16288cDIRECTOR'S PARTICULARS CHANGED
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 WILLIAM EVANS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-03
Appointment of Liquidators2016-05-03
Meetings of Creditors2016-04-20
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM EVANS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding THE EDGE GROUP INC
2014-06-25 Outstanding CHINOOK VALLEY INC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 WILLIAM EVANS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM EVANS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM EVANS HOLDINGS LIMITED
Trademarks
We have not found any records of WILLIAM EVANS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM EVANS HOLDINGS 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 WILLIAM EVANS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM EVANS HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWILLIAM EVANS HOLDINGS LIMITEDEvent Date2016-04-26
Notice is hereby given that the following resolutions were passed on 26 April 2016 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon James Bonney and Andrew Hosking , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 9379 and 9009) be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Milan Vuceljic Ross Douglas , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWILLIAM EVANS HOLDINGS LIMITEDEvent Date2016-04-26
Simon Bonney and Andrew Hosking , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Milan Vuceljic
 
Initiating party Event TypeMeetings of Creditors
Defending partyWILLIAM EVANS HOLDINGS LIMITEDEvent Date2016-04-18
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Vernon House, 23 Sicillian Avenue, London, WC1A 2QS on 26 April 2016 at 3.45 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Simon James Bonney (IP No. 9379) and Andrew Hosking (IP No. 9009) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. For further details contact: Simon Bonney, Email: simon.bonney@quantuma.com Tel: 01628 487100 Alternative contact: Milan Vuceljic, Tel: 01628 487100, Email: milan.vuceljic@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM EVANS HOLDINGS 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 WILLIAM EVANS HOLDINGS 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.