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

KILGOUR BESPOKE LIMITED

C/O CRITCHLEYS BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
00197391
Private Limited Company
Liquidation

Company Overview

About Kilgour Bespoke Ltd
KILGOUR BESPOKE LIMITED was founded on 1924-04-17 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Kilgour Bespoke 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
KILGOUR BESPOKE LIMITED
 
Legal Registered Office
C/O CRITCHLEYS BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in SW3
 
Previous Names
JMH TAILORING LIMITED07/06/2019
KILGOUR FRENCH & STANBURY LIMITED18/06/2013
Filing Information
Company Number 00197391
Company ID Number 00197391
Date formed 1924-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-09 12:48:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILGOUR BESPOKE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD 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 KILGOUR BESPOKE LIMITED
The following companies were found which have the same name as KILGOUR BESPOKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KILGOUR BESPOKE LIMITED Unknown

Company Officers of KILGOUR BESPOKE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE LECHARNY
Director 2017-03-29
GABRIELLA SZARVAS
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GEORGE JOHNSON
Director 2016-06-06 2017-03-29
HENRY WILLIAM CAULTON
Director 2016-07-26 2016-10-26
BRADEN LEE HARRIS
Director 2012-02-11 2016-06-21
ANNA MOODY
Company Secretary 2012-07-03 2014-04-10
JONATHAN MACBRIDE BROWN
Company Secretary 2011-11-01 2012-06-19
ROBIN PHILPOTT
Director 2010-04-13 2012-02-11
CR SECRETARIES LIMITED
Company Secretary 2008-07-07 2011-11-01
MARK MILES
Director 2009-08-05 2011-05-05
PETER EMERSON
Director 2008-07-30 2010-04-13
TONY MITCHELL GARNER
Director 2009-11-03 2010-04-13
PHILIPPE ROSE
Director 2009-02-25 2009-08-31
ALASDAIR GRAHAM
Director 2009-01-21 2009-07-01
NIGEL MARK RODDIS
Director 2008-07-07 2009-01-16
PAUL LYRISTIS
Director 2008-02-06 2008-11-28
ROGER BARLOW
Company Secretary 2008-02-06 2008-07-08
ROGER BARLOW
Director 2008-02-06 2008-07-08
ALASTAIR DAVID DUNCAN-SMITH
Director 2008-02-06 2008-07-07
TLAW SECRETARIES LIMITED
Company Secretary 2003-09-02 2008-02-06
CAMPBELL CAREY
Director 2007-10-01 2008-02-06
RITCHIE DEAN CHARLTON
Director 2001-01-02 2008-02-06
HUGH ROKEBY HOLLAND
Director 1992-02-28 2008-02-06
JOHN BARRY MCCABE
Director 1996-11-18 2008-02-06
FRANK XAVIER O'REILLY
Company Secretary 1998-12-31 2003-09-02
IAN DONALD FALLAN
Director 1996-11-18 2003-02-21
ROBERT GEORGE RITCHIE SINCLAIR
Company Secretary 1996-11-15 1998-12-31
PETER FERGUSON-SMITH
Director 1996-11-18 1997-01-31
ANTHONY DELANO ROKEBY HOLLAND
Director 1992-02-28 1997-01-31
DAVID HUGH ROKEBY HOLLAND
Company Secretary 1992-02-28 1996-11-15
IAN DONALD FALLAN
Director 1992-02-28 1996-11-15
PETER FERGUSON-SMITH
Director 1992-02-28 1996-11-15
DAVID HUGH ROKEBY HOLLAND
Director 1992-02-28 1996-11-15
JOHN BARRY MCCABE
Director 1993-11-01 1996-11-15
FRANCIS BYARS
Director 1992-02-28 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE LECHARNY FITRIANI FASHIONS LIMITED Director 2017-03-29 CURRENT 2008-02-15 Active - Proposal to Strike off
CHRISTOPHE LECHARNY BERNARD WEATHERILL LIMITED Director 2017-03-29 CURRENT 1920-06-29 Active
CHRISTOPHE LECHARNY JMH LIFESTYLE LIMITED Director 2017-03-29 CURRENT 2005-07-01 Active - Proposal to Strike off
CHRISTOPHE LECHARNY RAY WARD GUNSMITHS (LONDON) LIMITED Director 2017-03-29 CURRENT 2006-06-01 Active
GABRIELLA SZARVAS JMH MANAGEMENT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-25 Active - Proposal to Strike off
GABRIELLA SZARVAS FITRIANI FASHIONS LIMITED Director 2016-10-26 CURRENT 2008-02-15 Active - Proposal to Strike off
GABRIELLA SZARVAS BERNARD WEATHERILL LIMITED Director 2016-10-26 CURRENT 1920-06-29 Active
GABRIELLA SZARVAS JMH LIFESTYLE LIMITED Director 2016-10-26 CURRENT 2005-07-01 Active - Proposal to Strike off
GABRIELLA SZARVAS RAY WARD GUNSMITHS (LONDON) LIMITED Director 2016-10-26 CURRENT 2006-06-01 Active
GABRIELLA SZARVAS 25 ROEDEAN CRESCENT LTD Director 2016-10-26 CURRENT 2012-09-24 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
2022-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2021-12-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-07-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ England
2020-03-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-23600Appointment of a voluntary liquidator
2020-03-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-12
2020-03-23LIQ02Voluntary liquidation Statement of affairs
2019-06-07RES15CHANGE OF COMPANY NAME 07/06/19
2019-06-07PSC07CESSATION OF FITRIANI HASUF HAY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07PSC02Notification of Kilgour Holdings Limited as a person with significant control on 2019-06-03
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LECHARNY
2019-06-07AP01DIRECTOR APPOINTED MR SIMON DAVID HAGUE
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIQ JAFAR
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALED SIFRI
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MUIR HAY
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRIANI HASUF HAY
2018-06-07PSC09Withdrawal of a person with significant control statement on 2018-06-07
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEORGE JOHNSON
2017-04-03AP01DIRECTOR APPOINTED CHRISTOPHE LECHARNY
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 37 IXWORTH PLACE LONDON ENGLAND SW3 3QH
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED GABRIELLA SZARVAS
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAULTON
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT VON MICHEL
2016-07-27AP01DIRECTOR APPOINTED HENRY WILLIAM CAULTON
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRADEN HARRIS
2016-06-09AP01DIRECTOR APPOINTED DOUGLAS GEORGE JOHNSON
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADEN LEE HARRIS / 03/03/2016
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0128/02/16 FULL LIST
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0128/02/15 FULL LIST
2014-10-24RP04SECOND FILING WITH MUD 28/02/14 FOR FORM AR01
2014-10-24ANNOTATIONClarification
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY ANNA MOODY
2014-03-25AD02SAIL ADDRESS CREATED
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 22000
2014-03-24AR0128/02/14 FULL LIST
2014-03-24AR0128/02/14 FULL LIST
2014-01-28SH1928/01/14 STATEMENT OF CAPITAL GBP 1
2014-01-28SH20STATEMENT BY DIRECTORS
2014-01-28CAP-SSSOLVENCY STATEMENT DATED 13/12/13
2014-01-28RES06REDUCE ISSUED CAPITAL 13/12/2013
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 40A DOVER STREET LONDON ENGLAND W1S 4NW ENGLAND
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, 40A DOVER STREET, LONDON, ENGLAND, W1S 4NW, ENGLAND
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18RES15CHANGE OF NAME 17/06/2013
2013-06-18CERTNMCOMPANY NAME CHANGED KILGOUR FRENCH & STANBURY LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADEN LEE HARRIS / 30/04/2013
2013-03-05AR0128/02/13 FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 9-10 SAVILE ROW LONDON W1S 3PE
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, 9-10 SAVILE ROW, LONDON, W1S 3PE
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADEN LEE HARRIS / 17/10/2012
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MOODY / 08/07/2012
2012-07-03AP03SECRETARY APPOINTED ANNA MOODY
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BROWN
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL / 14/06/2012
2012-03-19AR0128/02/12 FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILPOTT
2012-02-20AP01DIRECTOR APPOINTED BRADEN LEE HARRIS
2011-11-28AP03SECRETARY APPOINTED JONATHAN MACBRIDE BROWN
2011-11-26TM02APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILES
2011-03-02AR0128/02/11 FULL LIST
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 11 GROSVENOR CRESCENT LONDON SW1X 7EE
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 11 GROSVENOR CRESCENT, LONDON, SW1X 7EE
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL
2010-04-13AP01DIRECTOR APPOINTED MR ROBIN PHILPOTT
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY GARNER
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON
2010-03-04AR0128/02/10 FULL LIST
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROSE
2009-11-13AP01DIRECTOR APPOINTED MR TONY MITCHELL GARNER
2009-08-11288aDIRECTOR APPOINTED MARK MILES
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR GRAHAM
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED PHILIPPE ROSE
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RODDIS
2009-01-26288aDIRECTOR APPOINTED ALASDAIR GRAHAM
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL LYRISTIS
2008-10-16363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNCAN-SMITH
2008-10-02288aDIRECTOR APPOINTED DR PETER EMERSON
2008-10-02288aDIRECTOR APPOINTED NIGEL MARK RODDIS
2008-10-02288aSECRETARY APPOINTED CR SECRETARIES LIMITED
2008-09-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER BARLOW LOGGED FORM
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED ROGER BARLOW
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 7/8 SAVILE ROW LONDON W1S 3PE
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 7/8 SAVILE ROW, LONDON, W1S 3PE
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14132 - Manufacture of other women's outerwear




Licences & Regulatory approval
We could not find any licences issued to KILGOUR BESPOKE 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-up2020-03-18
Appointment of Liquidators2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against KILGOUR BESPOKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 KILGOUR BESPOKE LIMITED

Intangible Assets
Patents
We have not found any records of KILGOUR BESPOKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILGOUR BESPOKE LIMITED
Trademarks
We have not found any records of KILGOUR BESPOKE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED MATRIX-SECURITIES LIMITED 2006-08-16 Outstanding

We have found 1 mortgage charges which are owed to KILGOUR BESPOKE LIMITED

Income
Government Income
We have not found government income sources for KILGOUR BESPOKE 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 (14132 - Manufacture of other women's outerwear) as KILGOUR BESPOKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILGOUR BESPOKE 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 partyKILGOUR BESPOKE LIMITEDEvent Date2020-03-16
Notice is hereby given that the following resolutions were passed on 12 March 2020 as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Liquidator of the Company." Further details contact: The Liquidator, Tel: 01865 261100 or by email: insolvency@critchleys.co.uk. Alternative contact: Bethan Bryant. Ag QG121898
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKILGOUR BESPOKE LIMITEDEvent Date2020-03-12
Liquidator's name and address: Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag QG121898
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILGOUR BESPOKE 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 KILGOUR BESPOKE 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.