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

HOLMEWOOD RIDGE (WEST) LIMITED

C/O BREBNERS, 1ST FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
00915770
Private Limited Company
Active

Company Overview

About Holmewood Ridge (west) Ltd
HOLMEWOOD RIDGE (WEST) LIMITED was founded on 1967-09-19 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Holmewood Ridge (west) 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
HOLMEWOOD RIDGE (WEST) LIMITED
 
Legal Registered Office
C/O BREBNERS
1ST FLOOR
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN13
 
Filing Information
Company Number 00915770
Company ID Number 00915770
Date formed 1967-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMEWOOD RIDGE (WEST) 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.

Company Officers of HOLMEWOOD RIDGE (WEST) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE WILLIAMS
Company Secretary 2018-04-17
SUSAN CLARE ECCLES
Director 2011-02-16
ANDREW JOHN HUGHES
Director 2006-11-16
RICHARD JOHN KENT
Director 2016-12-12
NICHOLAS ROBERT RYLANCE VAN OVERSTRAETEN
Director 2012-08-13
NIGEL ANTHONY WHITTAKER
Director 2016-01-13
KAREN WILLIAMS
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STANESBY
Company Secretary 2012-06-18 2018-04-17
DAVID STANESBY
Director 2003-12-03 2018-04-17
SUSANNE ALICIA SAINSBURY
Director 2014-01-27 2015-11-23
GUY JAMES LAMBERT
Director 2010-08-17 2015-07-15
WILLIAM BERNARD DOHERTY
Director 2000-01-12 2012-09-17
MICHAEL ERIC BRYAN
Company Secretary 1991-12-31 2012-06-18
REX HALE
Director 2002-12-04 2011-06-29
DAVID ALAN ECCLES
Director 1991-12-31 2008-12-17
GRAHAM JOSHUA JONES
Director 2000-01-12 2002-05-10
ROGER DIXON CARTWRIGHT
Director 1994-02-23 2000-01-12
MICHAEL ERIC BRYAN
Director 1991-12-31 1999-01-16
CHARLES RICHARD DAY
Director 1994-01-12 1996-01-22
ROGER JAMES TURVEY
Director 1991-12-31 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN KENT BARINGS EUROPE LIMITED Director 2017-10-20 CURRENT 2017-06-05 Active
RICHARD JOHN KENT BARINGS (U.K.) LIMITED Director 2017-10-20 CURRENT 1995-01-04 Active
RICHARD JOHN KENT BARING INTERNATIONAL INVESTMENT LIMITED Director 2017-10-20 CURRENT 1979-06-07 Active
RICHARD JOHN KENT BARING ASSET MANAGEMENT LIMITED Director 2017-10-20 CURRENT 1994-04-06 Active
NIGEL ANTHONY WHITTAKER VINCI ZAFFERANO (UK) LIMITED Director 2011-10-31 CURRENT 2011-08-04 Dissolved 2016-04-12

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
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-01-30Termination of appointment of James Wellesley Woodthorpe on 2023-01-26
2023-01-30Appointment of Mr Edward Andrew Boyd Jackson as company secretary on 2023-01-26
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES WELLESLEY WOODTHORPE
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WELLESLEY WOODTHORPE
2023-01-30AP03Appointment of Mr Edward Andrew Boyd Jackson as company secretary on 2023-01-26
2023-01-30TM02Termination of appointment of James Wellesley Woodthorpe on 2023-01-26
2023-01-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-27DIRECTOR APPOINTED MR ADAM CHARLES LEEGOOD
2022-08-27AP01DIRECTOR APPOINTED MR ADAM CHARLES LEEGOOD
2022-08-26DIRECTOR APPOINTED MR EDWARD ANDREW BOYD JACKSON
2022-08-26AP01DIRECTOR APPOINTED MR EDWARD ANDREW BOYD JACKSON
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD WINSPEAR
2022-02-02DIRECTOR APPOINTED MR DANIEL EDWARD PETERS
2022-02-02AP01DIRECTOR APPOINTED MR DANIEL EDWARD PETERS
2021-12-23CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE WILLIAMS
2020-03-31AP03Appointment of Mr James Wellesley Woodthorpe as company secretary on 2020-03-31
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY WHITTAKER
2020-03-31TM02Termination of appointment of Karen Anne Williams on 2020-03-31
2020-02-25RES01ADOPT ARTICLES 25/02/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-11-08AP01DIRECTOR APPOINTED MR JAMES WELLESLEY WOODTHORPE
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HUGHES
2019-10-14AP01DIRECTOR APPOINTED MR COLIN SIMPSON CUMMINGS
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AP01DIRECTOR APPOINTED MR JAMES EDWARD WINSPEAR
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE ECCLES
2018-12-21CH01Director's details changed for Mr Nicholas Robert Rylance Van Overstraeten on 2018-12-15
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04PSC08Notification of a person with significant control statement
2018-05-02AP03Appointment of Mrs Karen Anne Williams as company secretary on 2018-04-17
2018-05-02PSC07CESSATION OF DAVID STANESBY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANESBY
2018-05-02TM02Termination of appointment of David Stanesby on 2018-04-17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2474
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR RICHARD JOHN KENT
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AP01DIRECTOR APPOINTED MR NIGEL WHITTAKER
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2474
2016-01-04AR0116/12/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE ALICIA SAINSBURY
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2474
2015-09-15SH0110/08/15 STATEMENT OF CAPITAL GBP 2474.00
2015-09-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY LAMBERT
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2372
2015-01-02AR0116/12/14 FULL LIST
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 01/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANESBY / 01/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES LAMBERT / 01/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE ECCLES / 01/12/2014
2015-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STANESBY / 01/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT RYLANCE VAN OVERSTRAETEN / 01/12/2014
2014-12-08AA31/03/14 TOTAL EXEMPTION FULL
2014-11-03AP01DIRECTOR APPOINTED MRS KAREN WILLIAMS
2014-10-31AP01DIRECTOR APPOINTED MRS SUSANNE ALICIA SAINSBURY
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2272
2014-02-05AR0116/12/13 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANESBY / 14/12/2013
2014-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STANESBY / 13/12/2013
2013-10-11AA31/03/13 TOTAL EXEMPTION FULL
2013-06-14SH0106/03/13 STATEMENT OF CAPITAL GBP 2374
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD SEVENOAKS KENT TN13 1BL
2013-01-03AR0116/12/12 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOHERTY
2012-08-28AP01DIRECTOR APPOINTED NICHOLAS ROBERT RYLANCE VAN OVERSTRAETEN
2012-07-06AP03SECRETARY APPOINTED DAVID STANESBY
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRYAN
2012-01-11AR0116/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANESBY / 15/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 15/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERNARD DOHERTY / 15/12/2011
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR REX HALE
2011-03-03AP01DIRECTOR APPOINTED SUSAN CLARE ECCLES
2011-01-17AR0116/12/10 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED GUY JAMES LAMBERT
2010-09-13AA31/03/10 TOTAL EXEMPTION FULL
2010-01-14AR0116/12/09 CHANGES
2009-11-13AA31/03/09 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 16/12/08; CHANGE OF MEMBERS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID ECCLES
2008-10-10AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O BREBNERS 3RD FLOOR ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TD
2008-01-08363sRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/07
2007-01-22363sRETURN MADE UP TO 16/12/06; CHANGE OF MEMBERS
2007-01-11288aNEW DIRECTOR APPOINTED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-10363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-24363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2004-01-1688(2)RAD 04/08/03--------- £ SI 2@1=2 £ IC 2370/2372
2003-12-29288aNEW DIRECTOR APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 16/12/02; CHANGE OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-16288bDIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02288aNEW DIRECTOR APPOINTED
2000-02-02288bDIRECTOR RESIGNED
2000-02-02363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-02-02288aNEW DIRECTOR APPOINTED
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 17 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AE
1999-02-10288bDIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-13363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-23363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2022-03-31

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 HOLMEWOOD RIDGE (WEST) LIMITED

Intangible Assets
Patents
We have not found any records of HOLMEWOOD RIDGE (WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMEWOOD RIDGE (WEST) LIMITED
Trademarks
We have not found any records of HOLMEWOOD RIDGE (WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMEWOOD RIDGE (WEST) 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 (68320 - Management of real estate on a fee or contract basis) as HOLMEWOOD RIDGE (WEST) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HOLMEWOOD RIDGE (WEST) 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 HOLMEWOOD RIDGE (WEST) 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 HOLMEWOOD RIDGE (WEST) 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.