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

ROSE CONSULTING LTD

ORCHARD YARD, LOW ROAD, CHURCH LENCH, WORCESTERSHIRE, WR11 4UH,
Company Registration Number
06437460
Private Limited Company
Active

Company Overview

About Rose Consulting Ltd
ROSE CONSULTING LTD was founded on 2007-11-26 and has its registered office in Church Lench. The organisation's status is listed as "Active". Rose Consulting Ltd 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
ROSE CONSULTING LTD
 
Legal Registered Office
ORCHARD YARD
LOW ROAD
CHURCH LENCH
WORCESTERSHIRE
WR11 4UH
Other companies in GL20
 
Filing Information
Company Number 06437460
Company ID Number 06437460
Date formed 2007-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929854765  
Last Datalog update: 2025-01-05 12:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE CONSULTING LTD
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 ROSE CONSULTING LTD
The following companies were found which have the same name as ROSE CONSULTING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSE CONSULTING, INC. 98 MILL PLAIN RD New York DANBURY CT 06811 Active Company formed on the 1949-04-28
ROSE CONSULTING, LLC 15872 Quarry Hill Drive Parker CO 80134 Voluntarily Dissolved Company formed on the 2001-12-18
Rose Consulting Inc. 1150 Sandstone Dr Unit A Vail CO 81657 Delinquent Company formed on the 2014-09-30
Rose Consulting, LLC 68450 US HWY 50 W FOWLER CO 81039-9630 Voluntarily Dissolved Company formed on the 2005-12-14
Rose Consulting LLC 604 Detroit St. Denver CO 80206 Delinquent Company formed on the 2009-12-01
ROSE CONSULTING INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2010-04-30
ROSE CONSULTING GROUP PTY LTD Strike-off action in progress Company formed on the 2015-03-03
ROSE CONSULTING PTY LIMITED NSW 2040 Active Company formed on the 2001-06-29
ROSE CONSULTING SERVICES PTY. LTD. NSW 2251 Strike-off action in progress Company formed on the 2015-02-06
ROSE CONSULTING GROUP INC. 1100 HIDDEN VALLEY DR APT 9102 ROUND ROCK TX 78665 Forfeited Company formed on the 2016-11-30
ROSE CONSULTING LLC Delaware Unknown
ROSE CONSULTING, LLC 6118 BARBARA ST. JUPITER FL 33458 Active Company formed on the 2014-09-05
ROSE CONSULTING GROUP, LLC 306 PONTE VEDRA BLVD PONTE VEDRA FL 32082 Inactive Company formed on the 2015-02-16
ROSE CONSULTING COMPANIES, INC. 9899 SAVONA WINDS DRIVE DELRAY BEACH FL 33446 Inactive Company formed on the 1996-01-18
ROSE CONSULTING GROUP INC. 2727 W. OAKRIDGE RD 3-3 ORLANDO FL 32809 Inactive Company formed on the 2006-12-11
ROSE CONSULTING, INC. 28501 SW 161ST AVENUE HOMESTEAD FL 33033 Inactive Company formed on the 2002-03-06
ROSE CONSULTING COMPANIES, INC. 5258 LINTON BLVD. DELRAY BEACH FL 33484 Inactive Company formed on the 1984-08-23
ROSE CONSULTING SERVICES LTD. British Columbia Active Company formed on the 2017-11-10
ROSE CONSULTING LLC 3919 W SUBLETT RD ARLINGTON TX 76017 Active Company formed on the 2018-03-26
Rose Consulting 25 Ash St Windsor CO 80550 Delinquent Company formed on the 2012-12-28

Company Officers of ROSE CONSULTING LTD

Current Directors
Officer Role Date Appointed
CRAIG MICHAEL HIBBERT
Director 2008-04-04
CHRISTOPHER PAUL LOWE
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BALLARD
Director 2009-09-23 2016-05-25
PETER CHARLES DANN
Company Secretary 2007-12-18 2011-07-01
JOHN WOODCOCK
Director 2007-12-18 2008-04-04
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-11-26 2007-12-10
DUPORT DIRECTOR LIMITED
Nominated Director 2007-11-26 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MICHAEL HIBBERT PRIORITY SPACE (KIRKLEATHAM) LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (CRAMLINGTON) LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CRAIG MICHAEL HIBBERT COLLOCO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
CRAIG MICHAEL HIBBERT TREBBI CONTINUUM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (VILLA REAL) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES HOLLAND LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
CRAIG MICHAEL HIBBERT BARRACLOUGH ENGLISH & WRIGHT LIMITED Director 2016-06-01 CURRENT 2008-01-18 Active - Proposal to Strike off
CRAIG MICHAEL HIBBERT CUNNIFF DESIGN LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
CRAIG MICHAEL HIBBERT TREBBI ENGINEERING LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI ARCHITECTURE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI MANAGEMENT LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
CRAIG MICHAEL HIBBERT SOVEREIGN ASSET SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CRAIG MICHAEL HIBBERT CRUCIBLE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES LIMITED Director 2014-10-30 CURRENT 2001-01-24 Liquidation
CRAIG MICHAEL HIBBERT AXXO CONSULTING LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
CRAIG MICHAEL HIBBERT TREBBI INTERNATIONAL LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
CRAIG MICHAEL HIBBERT PIECE REGEN LIMITED Director 2012-09-01 CURRENT 2011-08-16 Active
CRAIG MICHAEL HIBBERT MICHAEL SELF PARTNERSHIP LIMITED Director 2012-05-10 CURRENT 1993-08-27 Active
CRAIG MICHAEL HIBBERT TREBBI LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
CRAIG MICHAEL HIBBERT ROCKINGHAM ENTERPRISES LIMITED Director 2011-03-21 CURRENT 2006-08-16 Active
CRAIG MICHAEL HIBBERT FHPP LIMITED Director 2009-10-01 CURRENT 2009-01-05 Active
CRAIG MICHAEL HIBBERT VICTORIA QUAYS MANAGEMENT COMPANY LIMITED Director 2009-04-09 CURRENT 1993-12-14 Active
CRAIG MICHAEL HIBBERT ROSCOE RISK MANAGEMENT LIMITED Director 2009-03-09 CURRENT 2009-01-05 Active
CRAIG MICHAEL HIBBERT RIXIL SERVICES LIMITED Director 2008-04-04 CURRENT 2008-04-03 Active
CRAIG MICHAEL HIBBERT MONAGHANS LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
CRAIG MICHAEL HIBBERT ROSCOE DEVELOPMENT MANAGEMENT LIMITED Director 2007-04-06 CURRENT 2002-02-20 Active
CRAIG MICHAEL HIBBERT WHITE DESIGN (UK) LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
CRAIG MICHAEL HIBBERT TREBBI (UK) LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active
CRAIG MICHAEL HIBBERT CITY & PROVINCIAL DEVELOPMENTS LIMITED Director 2001-05-10 CURRENT 2001-05-10 Liquidation
CHRISTOPHER PAUL LOWE MONAGHANS LIMITED Director 2016-01-01 CURRENT 2007-12-17 Active
CHRISTOPHER PAUL LOWE AXXO CONSULTING LIMITED Director 2014-02-10 CURRENT 2014-02-04 Active
CHRISTOPHER PAUL LOWE PERSHORE INDOOR TENNIS CENTRE LIMITED Director 2005-03-24 CURRENT 2004-11-08 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
2024-12-23Change of details for Mr Jamie Marc Loughlin as a person with significant control on 2024-12-19
2024-12-23CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES
2024-06-19REGISTERED OFFICE CHANGED ON 19/06/24 FROM The Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD
2024-01-04CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL LOWE
2023-09-29CESSATION OF CHRISTOPHER PAUL LOWE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29Change of details for Mr Robert John Hoyle as a person with significant control on 2023-09-29
2023-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MARC LOUGHLIN
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24SH10Particulars of variation of rights attached to shares
2021-02-22SH08Change of share class name or designation
2021-02-09MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09RES12Resolution of varying share rights or name
2021-02-04AAMDAmended small company accounts made up to 2019-12-31
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL LOWE
2020-11-30PSC07CESSATION OF MONAGHANS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02AP01DIRECTOR APPOINTED MR ROBERT JOHN HOYLE
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL HIBBERT
2020-06-08AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-30AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BALLARD
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY PETER DANN
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AR0126/11/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD
2010-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14RES01ADOPT ARTICLES 10/08/2010
2010-10-14RES13DIRECTORS CONFLICT OF INTEREST 10/08/2010
2010-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2009-12-01AR0126/11/09 FULL LIST
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BALLARD / 01/12/2009
2009-11-06AA31/12/08 TOTAL EXEMPTION FULL
2009-10-07AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BALLARD
2009-08-05225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-04-08288aDIRECTOR APPOINTED CRAIG MICHAEL HIBBERT
2009-04-0388(2)AD 01/12/08 GBP SI 99@1=99 GBP IC 100/199
2008-12-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM CLIFTON-CRICK SHARP & CO. 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2008-04-08288aDIRECTOR APPOINTED CHRISTOPHER PAUL LOWE
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bSECRETARY RESIGNED
2007-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2012-12-31 £ 60,000
Creditors Due After One Year 2011-12-31 £ 85,000
Creditors Due Within One Year 2012-12-31 £ 144,436
Creditors Due Within One Year 2011-12-31 £ 134,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2018-09-30
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 ROSE CONSULTING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 54,769
Cash Bank In Hand 2011-12-31 £ 19,132
Current Assets 2012-12-31 £ 165,399
Current Assets 2011-12-31 £ 133,528
Debtors 2012-12-31 £ 110,630
Debtors 2011-12-31 £ 114,396
Tangible Fixed Assets 2012-12-31 £ 1,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSE CONSULTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSE CONSULTING LTD
Trademarks
We have not found any records of ROSE CONSULTING LTD registering or being granted any trademarks
Income
Government Income

Government spend with ROSE CONSULTING LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-10 GBP £8,615 CAP Other Env Services
Brighton & Hove City Council 2017-01-20 GBP £8,099 CAP Other Env Services
Brighton & Hove City Council 2016-12-14 GBP £13,324 CAP Other Env Services
Brighton & Hove City Council 2016-10-14 GBP £14,002 CAP Other Env Services
Brighton & Hove City Council 2016-10-12 GBP £11,027 CAP Other Env Services

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 ROSE CONSULTING LTD 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 ROSE CONSULTING LTD 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 ROSE CONSULTING LTD 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.