Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESG1 LIMITED
Company Information for

ESG1 LIMITED

FIRST FLOOR, 3-8 CARBURTON STREET,, CARBURTON STREET, LONDON, W1W 5AJ,
Company Registration Number
06910950
Private Limited Company
Active

Company Overview

About Esg1 Ltd
ESG1 LIMITED was founded on 2009-05-20 and has its registered office in London. The organisation's status is listed as "Active". Esg1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ESG1 LIMITED
 
Legal Registered Office
FIRST FLOOR, 3-8 CARBURTON STREET,
CARBURTON STREET
LONDON
W1W 5AJ
Other companies in EC2A
 
Previous Names
EARTHSTREAM GLOBAL LIMITED16/04/2013
Filing Information
Company Number 06910950
Company ID Number 06910950
Date formed 2009-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 00:52:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESG1 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 ESG1 LIMITED
The following companies were found which have the same name as ESG1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESG1 LLC Arkansas Unknown
ESG193 Inc. 2450 S University Blvd 312 Denver CO 80210 Delinquent Company formed on the 2021-11-15

Company Officers of ESG1 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES DUQUENOY
Director 2013-07-08
KEVIN GIBSON
Director 2010-09-28
IAN VICTOR NASH
Director 2010-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JEREMY ADEY
Director 2014-11-05 2016-09-30
SIMON HARVEY MICHAELS
Director 2010-09-27 2013-05-01
CHRISTOPHER COOKE
Director 2009-05-20 2010-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES DUQUENOY SPARTA GLOBAL GROUP LIMITED Director 2017-08-25 CURRENT 2017-06-23 Active
PHILIP JAMES DUQUENOY TESTING CIRCLE LIMITED Director 2017-08-25 CURRENT 2013-10-21 Active
PHILIP JAMES DUQUENOY SPARTA GLOBAL LIMITED Director 2017-08-15 CURRENT 2005-10-19 Active
PHILIP JAMES DUQUENOY HALMED LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY XCEDE CONSULTING LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY KEY CAPITAL PARTNERS (NOMINEES) LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active
PHILIP JAMES DUQUENOY HALLAM MEDCO LIMITED Director 2014-04-07 CURRENT 2014-03-26 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY ESG2 LIMITED Director 2013-07-08 CURRENT 2013-01-11 Dissolved 2018-07-24
PHILIP JAMES DUQUENOY MILLAIS CONSULTING LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
IAN VICTOR NASH MORGAN HUNT GROUP LIMITED Director 2016-04-01 CURRENT 2008-02-20 Active
IAN VICTOR NASH FULFIL (1) TOPCO LIMITED Director 2013-12-23 CURRENT 2013-11-05 Liquidation
IAN VICTOR NASH ESG2 LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2018-07-24
IAN VICTOR NASH XCEDE GROUP INTERNATIONAL LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
IAN VICTOR NASH EARTHSTREAM GLOBAL LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
IAN VICTOR NASH CHHF LTD Director 2011-06-07 CURRENT 2009-09-03 Active - Proposal to Strike off

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
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CHARLES JACQUES
2023-06-07DIRECTOR APPOINTED MR STEPHEN JAMES SMITH
2023-06-07Appointment of Mr Sarkis George Zeronian as company secretary on 2023-04-13
2023-02-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-23Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-20Change of details for Techstream Group International Limited as a person with significant control on 2022-12-08
2023-01-20CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HART
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HART
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ
2022-01-13AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES JACQUES
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GIBSON
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN PETRIE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR NASH
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-25PSC05Change of details for Techstream Group International Limited as a person with significant control on 2020-06-03
2020-11-19CH01Director's details changed for Mr Paul Hart on 2020-11-18
2020-11-18AP01DIRECTOR APPOINTED MR PAUL HART
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MORRIS DAVIS
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 49 - 52 Bow Lane London EC4M 9DJ England
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-04RES01ADOPT ARTICLES 04/02/20
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069109500006
2020-01-15AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069109500005
2020-01-09AP01DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS
2019-12-20AP01DIRECTOR APPOINTED MR PAUL BEEKE
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-08PSC05Change of details for Earthstream Global Holdings Limited as a person with significant control on 2018-11-16
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES DUQUENOY
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 22959.19
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEREMY ADEY
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 28 SCRUTTON STREET LONDON EC2A 4RP
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 28 SCRUTTON STREET LONDON EC2A 4RP
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 22959.19
2016-06-08AR0120/05/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 22959.19
2015-06-16AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR PHILIP JEREMY ADEY
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069109500005
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 22959.19
2014-06-17AR0120/05/14 ANNUAL RETURN FULL LIST
2013-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069109500004
2013-07-08AP01DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY
2013-06-17AR0120/05/13 ANNUAL RETURN FULL LIST
2013-06-17AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Jmh House 481 Green Lanes Palmers Green London N13 4BS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS
2013-04-16RES15CHANGE OF NAME 14/03/2013
2013-04-16CERTNMCOMPANY NAME CHANGED EARTHSTREAM GLOBAL LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-10RES15CHANGE OF NAME 14/03/2013
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2013-03-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2013-03-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0120/05/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR NASH / 01/04/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARVEY MICHAELS / 01/04/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GIBSON / 01/04/2012
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM REGENTS PLACE GROUND FLOOR 350 EUSTON ROAD LONDON NW1 3AX
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27AR0120/05/11 FULL LIST
2011-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-05-26AD02SAIL ADDRESS CREATED
2011-04-15SH0118/03/11 STATEMENT OF CAPITAL GBP 22959.19
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-11-11AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-08SH02SUB-DIVISION 29/09/10
2010-10-08AP01DIRECTOR APPOINTED KEVIN GIBSON
2010-10-08AP01DIRECTOR APPOINTED MR SIMON HARVEY MICHAELS
2010-10-08AP01DIRECTOR APPOINTED IAN NASH
2010-10-08RES13SUB-DIVISION 29/09/2010
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE
2010-10-08SH0104/10/10 STATEMENT OF CAPITAL GBP 22500
2010-08-24AR0120/05/10 FULL LIST
2009-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ESG1 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 ESG1 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
2014-09-16 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2013-07-10 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
LEGAL ASSIGNMENT 2012-01-07 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-12-06 PART of the property or undertaking has been released and no longer forms part of the charge HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2011-11-22 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ESG1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESG1 LIMITED
Trademarks
We have not found any records of ESG1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESG1 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 (78200 - Temporary employment agency activities) as ESG1 LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ESG1 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 ESG1 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 ESG1 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.