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

APPLEGATE HOMES LIMITED

C/O ATOM CONSULTING LTD, BATHURST HOUSE, 50 BATHURST WALK, IVER, BUCKINGHAMSHIRE, SL0 9BH,
Company Registration Number
05404276
Private Limited Company
Active

Company Overview

About Applegate Homes Ltd
APPLEGATE HOMES LIMITED was founded on 2005-03-24 and has its registered office in Iver. The organisation's status is listed as "Active". Applegate Homes 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
APPLEGATE HOMES LIMITED
 
Legal Registered Office
C/O ATOM CONSULTING LTD
BATHURST HOUSE
50 BATHURST WALK
IVER
BUCKINGHAMSHIRE
SL0 9BH
Other companies in SL0
 
Filing Information
Company Number 05404276
Company ID Number 05404276
Date formed 2005-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867993739  
Last Datalog update: 2024-04-06 21:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEGATE HOMES LIMITED
The accountancy firm based at this address is ATOM 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 APPLEGATE HOMES LIMITED
The following companies were found which have the same name as APPLEGATE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLEGATE HOMES (LINCS) LIMITED NEWGATE HOCKLEY HOLE LANE WHAPLODE SPALDING LINCOLNSHIRE PE12 6TH Active Company formed on the 2012-01-17
APPLEGATE HOMES INC 198 11TH STREET Kings BROOKLYN NY 11215 Active Company formed on the 2016-12-15
APPLEGATE HOMES California Unknown
APPLEGATE HOMES, LLC 339 9TH ST NE APT B305 E WENATCHEE WA 988025290 Dissolved Company formed on the 2018-02-12
APPLEGATE HOMES INCORPORATED Tennessee Unknown
APPLEGATE HOMES LLC Pennsylvannia Unknown
APPLEGATE HOMES LLC Missouri Unknown
APPLEGATE HOMES (FOSDYKE) LIMITED NEWGATE HOCKLEY HOLE LANE WHAPLODE SPALDING LINCOLNSHIRE PE12 6TH Active Company formed on the 2020-03-13
APPLEGATE HOMES (LINCS) WILLOUGHBY LIMITED NEWGATE HOCKLEY HOLE LANE WHAPLODE SPALDING LINCOLNSHIRE PE12 6TH Active Company formed on the 2020-03-13
APPLEGATE HOMES, LLC 39596 GRIGGS DR LEBANON OR 97355 Active Company formed on the 2020-08-17

Company Officers of APPLEGATE HOMES LIMITED

Current Directors
Officer Role Date Appointed
LEE ROBERT SIMON
Company Secretary 2005-03-24
DARRIN GEORGE GOFF
Director 2005-03-24
CATARINA INGA MARIA SIMON
Director 2005-03-24
LEE ROBERT SIMON
Director 2005-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-24 2005-03-24
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRIN GEORGE GOFF GREAT PARK DEVELOPMENTS LIMITED Director 2012-07-11 CURRENT 2012-07-03 Liquidation
CATARINA INGA MARIA SIMON FIRGATE DEVELOPMENTS LTD Director 2018-01-12 CURRENT 2018-01-12 Active
CATARINA INGA MARIA SIMON OAKGATE DEVELOPMENTS LTD Director 2018-01-12 CURRENT 2018-01-12 Liquidation
CATARINA INGA MARIA SIMON GREAT PARK DEVELOPMENTS LIMITED Director 2012-07-11 CURRENT 2012-07-03 Liquidation
CATARINA INGA MARIA SIMON 3 SIXTY INTERIOR DESIGN LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
LEE ROBERT SIMON FIRGATE DEVELOPMENTS LTD Director 2018-01-12 CURRENT 2018-01-12 Active
LEE ROBERT SIMON OAKGATE DEVELOPMENTS LTD Director 2018-01-12 CURRENT 2018-01-12 Liquidation
LEE ROBERT SIMON BEECHGATE HOMES LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
LEE ROBERT SIMON GREAT PARK DEVELOPMENTS LIMITED Director 2012-07-03 CURRENT 2012-07-03 Liquidation

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
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-04-19CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AUDAUDITOR'S RESIGNATION
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054042760015
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054042760016
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 999
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-04-11PSC07CESSATION OF LEE ROBERT SIMON AS A PSC
2018-04-11PSC07CESSATION OF CATARINA INGA MARIA SIMON AS A PSC
2018-04-11PSC07CESSATION OF DARRIN GEORGE GOFF AS A PSC
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRGATE DEVELOPMENTS LTD
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRGATE DEVELOPMENTS LTD
2018-03-12SH10Particulars of variation of rights attached to shares
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 999
2018-03-12SH02Sub-division of shares on 2018-02-21
2018-03-12SH08Change of share class name or designation
2018-03-09MEM/ARTSARTICLES OF ASSOCIATION
2018-03-09RES13SUB DIVIDEE 999 ORDINARY SHARES OF £1.00 ECH BE SUBDIVIDEED INTO £1998 ORDINARY SHARES OF £0.50 EACH 21/02/2018
2018-03-09RES01ALTER ARTICLES 21/02/2018
2018-03-09CC04Statement of company's objects
2018-03-09RES12Resolution of varying share rights or name
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 999
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 999
2016-03-31AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 999
2015-03-27AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-30LATEST SOC30/03/14 STATEMENT OF CAPITAL;GBP 999
2014-03-30AR0124/03/14 ANNUAL RETURN FULL LIST
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054042760015
2013-03-28AR0124/03/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O ATOM CONSULTING LIMITED PREMIER HOUSE 50-52 CROSS LANCES ROAD, HOUNSLOW, MIDDLESEX TW3 2AA
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-27AR0124/03/12 FULL LIST
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN GEORGE GOFF / 28/03/2011
2011-03-28AR0124/03/11 FULL LIST
2011-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT SIMON / 23/03/2011
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-12AR0124/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT SIMON / 31/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATARINA SIMON / 31/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN GEORGE GOFF / 31/01/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT SIMON / 31/01/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-17363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE SIMON / 19/03/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-01363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-2988(2)RAD 17/06/05--------- £ SI 998@1=998 £ IC 1/999
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to APPLEGATE HOMES 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 APPLEGATE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2020-03-31
Annual Accounts
2021-03-31

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 APPLEGATE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of APPLEGATE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEGATE HOMES LIMITED
Trademarks
We have not found any records of APPLEGATE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEGATE HOMES 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 (41202 - Construction of domestic buildings) as APPLEGATE HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where APPLEGATE HOMES 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 APPLEGATE HOMES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2010-12-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths

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 APPLEGATE HOMES 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 APPLEGATE HOMES 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.