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

FINCH CONSULTING LIMITED

HSEC RHMA, IVANHOE BUSINESS PARK, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2AB,
Company Registration Number
02774164
Private Limited Company
Active

Company Overview

About Finch Consulting Ltd
FINCH CONSULTING LIMITED was founded on 1992-12-16 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Finch Consulting Limited is a Private Limited Company registered in 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
FINCH CONSULTING LIMITED
 
Legal Registered Office
HSEC RHMA
IVANHOE BUSINESS PARK
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 2AB
Other companies in LE65
 
Telephone01530412777
 
Previous Names
HEALTH SAFETY & ENGINEERING CONSULTANTS LIMITED21/04/2016
Filing Information
Company Number 02774164
Company ID Number 02774164
Date formed 1992-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616596220  
Last Datalog update: 2024-01-09 01:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCH CONSULTING 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 FINCH CONSULTING LIMITED
The following companies were found which have the same name as FINCH CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINCH CONSULTING LIMITED EEF HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9TL Dissolved Company formed on the 1999-12-13
Finch Consulting, LLC 8257 S. Brook Forest Rd. Evergreen CO 80439 Voluntarily Dissolved Company formed on the 2008-07-23
FINCH CONSULTING LLC 4566 SW 103RD AVE BEAVERTON OR 97005 Active Company formed on the 2013-06-24
FINCH CONSULTING, LLC 1178 WHITETAIL DR. - FAIRBORN OH 45324 Active Company formed on the 2012-01-19
FINCH CONSULTING CORP. NV Permanently Revoked Company formed on the 2007-06-18
FINCH CONSULTING PRIVATE LIMITED B-706 SAHETA APARTMENTS PLOT NO. 30 SECTOR-4 DWARKA Delhi 110078 ACTIVE Company formed on the 2012-06-21
FINCH CONSULTING PTY LTD TAS 7005 Dissolved Company formed on the 2015-04-07
FINCH CONSULTING TANJONG RHU ROAD Singapore 437918 Dissolved Company formed on the 2008-09-12
FINCH CONSULTING LLC 2441 PELICAN DRIVE SARASOTA FL 34237 Inactive Company formed on the 2006-04-17
FINCH CONSULTING WINCHESTER LTD 36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL Liquidation Company formed on the 2017-05-09
FINCH CONSULTING LLC Michigan UNKNOWN
FINCH CONSULTING LLC California Unknown
FINCH CONSULTING CORPORATION New Jersey Unknown
FINCH CONSULTING WINCHESTER LTD Unknown
FINCH CONSULTING LTD. Unknown
FINCH CONSULTING PTY LTD Active Company formed on the 2021-12-21
FINCH CONSULTING LLC 1133 Dean St, Apt 1F Albany Brooklyn NY 11216 Active Company formed on the 2021-06-23
FINCH CONSULTING, LLC 3737 EXECUTIVE CENTER DR STE 156 AUSTIN TX 78731 Active Company formed on the 2022-10-07

Company Officers of FINCH CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JANINE HELEN WATTERSON
Company Secretary 2007-09-01
DOMINIC BARRACLOUGH
Director 2009-01-01
DAVID GEORGE CHAPMAN
Director 2017-11-27
KAMAL CHAUHAN
Director 2015-12-14
JOHN RAWCLIFFE AIREY CRABTREE
Director 2012-03-23
ANDREW MILLINGTON
Director 2017-11-02
JANINE HELEN WATTERSON
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MILLINGTON
Director 2017-05-15 2017-10-20
DAVID CHAPMAN
Director 2017-09-06 2017-10-16
PATRICK WILLIAM KELLY
Director 2012-03-23 2017-08-25
REBECCA JADE WALTON
Director 2012-12-01 2016-10-31
PAUL AARON BETTS
Director 2012-05-28 2014-05-16
PETER ROBERT BROWN
Director 2012-03-23 2012-08-20
SIMON DOUGLAS JOHN WARD
Director 2012-03-23 2012-05-29
ROBERT HAMILTON MITCHELL
Director 1992-12-16 2012-03-23
PHILIP HAMILTON MITCHELL
Director 2006-01-01 2008-10-14
JAMES STAFFORD MOORHOUSE
Company Secretary 1994-02-02 2007-08-31
JAMES STAFFORD MOORHOUSE
Director 1994-02-02 2007-08-31
SCOTT ANDREW LOCKYER
Director 2004-04-01 2005-11-16
JOHN ANGUS NICHOLSON CURRIE
Director 1992-12-16 2004-03-31
GEOFFREY HODGSON
Director 1999-03-15 2000-12-04
ALAN KIRK
Director 1995-06-01 1995-12-04
ROBERT HAMILTON MITCHELL
Company Secretary 1992-12-16 1994-02-02
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-12-16 1992-12-16
L & A REGISTRARS LIMITED
Nominated Director 1992-12-16 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC BARRACLOUGH ENGINEERING MANAGEMENT LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
DAVID GEORGE CHAPMAN ENGINEERING MANAGEMENT LIMITED Director 2017-11-27 CURRENT 2012-02-23 Active
DAVID GEORGE CHAPMAN BRANDAUER HOLDINGS LIMITED Director 2016-12-13 CURRENT 1965-01-26 Active
JOHN RAWCLIFFE AIREY CRABTREE LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2016-12-05 CURRENT 2001-02-27 Active
JOHN RAWCLIFFE AIREY CRABTREE TARA DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-09-10 Active
JOHN RAWCLIFFE AIREY CRABTREE JRAC (CROWLE) LIMITED Director 2013-09-02 CURRENT 2013-08-20 Dissolved 2015-04-14
JOHN RAWCLIFFE AIREY CRABTREE BRANDAUER HOLDINGS LIMITED Director 2012-03-27 CURRENT 1965-01-26 Active
JOHN RAWCLIFFE AIREY CRABTREE C.BRANDAUER & CO. LIMITED Director 2012-03-27 CURRENT 1901-11-09 Active
JOHN RAWCLIFFE AIREY CRABTREE ENGINEERING MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-02-23 Active
JOHN RAWCLIFFE AIREY CRABTREE WRFC TRADING LIMITED Director 2008-08-01 CURRENT 1996-02-15 In Administration
JOHN RAWCLIFFE AIREY CRABTREE WRFC PLAYERS LIMITED Director 2008-08-01 CURRENT 1996-09-23 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE RECRUITMENT LIMITED Director 2007-02-26 CURRENT 2000-05-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE GROUP PLC Director 2005-03-01 CURRENT 2004-10-25 Active
JOHN RAWCLIFFE AIREY CRABTREE AIREY LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
ANDREW MILLINGTON ENGINEERING MANAGEMENT LIMITED Director 2017-11-02 CURRENT 2012-02-23 Active
JANINE HELEN WATTERSON ENGINEERING MANAGEMENT LIMITED Director 2017-10-13 CURRENT 2012-02-23 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
2024-05-01DIRECTOR APPOINTED MR TRISTAN VICTOR PULFORD
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-03-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027741640005
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE AVERY CRABTREE
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL CHAUHAN
2018-09-27AP01DIRECTOR APPOINTED MRS SUSAN JILL DEARDEN
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR DAVID CHAPMAN
2017-11-02AP01DIRECTOR APPOINTED MR ANDREW MILLINGTON
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2017-09-13AP01DIRECTOR APPOINTED MR DAVID CHAPMAN
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM KELLY
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027741640006
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-18AP01DIRECTOR APPOINTED MR ANDREW MILLINGTON
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JADE WALTON
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-21RES15CHANGE OF NAME 21/04/2016
2016-04-21CERTNMCompany name changed health safety & engineering consultants LIMITED\certificate issued on 21/04/16
2016-01-14AP01DIRECTOR APPOINTED MRS JANINE HELEN WATTERSON
2015-12-14AP01DIRECTOR APPOINTED MR KAMAL CHAUHAN
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-11AR0107/12/15 FULL LIST
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 70 TAMWORTH ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2PR
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0107/12/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BARRACLOUGH / 08/02/2013
2015-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE HELEN WATTERSON / 06/01/2015
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027741640005
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BETTS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0107/12/13 FULL LIST
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-04AR0107/12/12 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MISS REBECCA JADE WALTON
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30AP01DIRECTOR APPOINTED MR PAUL BETTS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD
2012-05-11AP01DIRECTOR APPOINTED MR JOHN RAWCLIFFE AIREY CRABTREE
2012-04-16AP01DIRECTOR APPOINTED MR SIMON WARD
2012-04-12AP01DIRECTOR APPOINTED MR PATRICK WILLIAM KELLY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL
2012-04-12AP01DIRECTOR APPOINTED MR. PETER ROBERT BROWN
2012-04-03ANNOTATIONClarification
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-02RES01ADOPT ARTICLES 23/03/2012
2012-04-02RES13FACILITY AGREEMENT 23/03/2012
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AR0107/12/11 FULL LIST
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0107/12/10 FULL LIST
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0107/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BARRACLOUGH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON MITCHELL / 21/12/2009
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06288aDIRECTOR APPOINTED MR DOMINIC WILLIAM BARRACLOUGH
2008-12-31363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MITCHELL
2008-04-08169GBP IC 15000/10000 20/03/08 GBP SR 5000@1=5000
2008-04-08169GBP IC 18000/15000 14/03/08 GBP SR 3000@1=3000
2008-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-02363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-12-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINCH CONSULTING 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 FINCH CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-24 Outstanding BARCLAYS BANK PLC
2014-11-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-03 Satisfied THE CO-OPERATIVE BANK PLC
GUARANTEE AND DEBENTURE 2012-03-28 Satisfied ROBERT MITCHELL
GUARANTEE & DEBENTURE 2012-03-27 Satisfied COALFIELD GROWTH FUND LP (AS SECURITY TRUSTEE)
SINGLE DEBENTURE 1994-05-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FINCH CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of FINCH CONSULTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FINCH CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FINCH CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-08-01 GBP £1,493 Provisions Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FINCH CONSULTING 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 FINCH CONSULTING 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 FINCH CONSULTING 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.