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

CHESHIRE BANK LIMITED

VALLEY ROAD, BIRKENHEAD, MERSEYSIDE, CH41 7ED,
Company Registration Number
05843409
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cheshire Bank Ltd
CHESHIRE BANK LIMITED was founded on 2006-06-12 and has its registered office in Merseyside. The organisation's status is listed as "Active - Proposal to Strike off". Cheshire Bank 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
CHESHIRE BANK LIMITED
 
Legal Registered Office
VALLEY ROAD
BIRKENHEAD
MERSEYSIDE
CH41 7ED
Other companies in CH41
 
Filing Information
Company Number 05843409
Company ID Number 05843409
Date formed 2006-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 16:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHIRE BANK 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 CHESHIRE BANK LIMITED

Current Directors
Officer Role Date Appointed
PARK GROUP SECRETARIES LIMITED
Company Secretary 2006-10-31
JOHN SULLIVAN O'DOHERTY
Director 2018-02-01
MARTIN RICHARD STEWART
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOUGHTON
Director 2006-06-12 2018-02-01
PETER ROBERT JOHNSON
Director 2006-06-12 2016-06-03
JOHN NEIL OGILVIE
Company Secretary 2006-06-12 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SULLIVAN O'DOHERTY CHRISTMAS MONEYBOX LIMITED Director 2018-02-01 CURRENT 2010-07-15 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY FAMILY HAMPERS LIMITED Director 2018-02-01 CURRENT 1976-10-06 Active
JOHN SULLIVAN O'DOHERTY GETAWAY CLUB LIMITED Director 2018-02-01 CURRENT 2001-05-16 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK PREMIER SERVICES LIMITED Director 2018-02-01 CURRENT 1990-04-20 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY OPAL FINANCE LIMITED Director 2018-02-01 CURRENT 2004-05-17 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK CARD MARKETING SERVICES LIMITED Director 2018-02-01 CURRENT 2005-01-06 Active
JOHN SULLIVAN O'DOHERTY PARK GROUP UK LIMITED Director 2018-02-01 CURRENT 2006-03-29 Active
JOHN SULLIVAN O'DOHERTY MAXIMB2B LTD Director 2018-02-01 CURRENT 2009-04-03 Active
JOHN SULLIVAN O'DOHERTY PARK CONNECT LIMITED Director 2018-02-01 CURRENT 1990-10-15 Active
JOHN SULLIVAN O'DOHERTY AGENCY ADMINISTRATION LIMITED Director 2018-02-01 CURRENT 1959-08-27 Active
JOHN SULLIVAN O'DOHERTY ONLINE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK MARKETING SERVICES LIMITED Director 2018-02-01 CURRENT 1994-03-07 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK CARD SERVICES LIMITED Director 2018-02-01 CURRENT 1996-11-18 Active
JOHN SULLIVAN O'DOHERTY PREMIER CREDIT SERVICES LIMITED Director 2018-02-01 CURRENT 1997-10-14 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK FINANCIAL SERVICES LIMITED Director 2018-02-01 CURRENT 1997-10-15 Active
JOHN SULLIVAN O'DOHERTY LOW COST COVER LIMITED Director 2018-02-01 CURRENT 1998-02-27 Active
JOHN SULLIVAN O'DOHERTY PREMIER FAST CASH LIMITED Director 2018-02-01 CURRENT 1998-12-30 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK DIRECT CREDIT LIMITED Director 2018-02-01 CURRENT 1998-12-30 Active
JOHN SULLIVAN O'DOHERTY PARK DIRECT INSURANCE SERVICES LIMITED Director 2018-02-01 CURRENT 1999-02-08 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK ONLINE LIMITED Director 2018-02-01 CURRENT 2002-06-13 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY LAST MINUTE CASH LIMITED Director 2018-02-01 CURRENT 2002-08-20 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK TRAVEL SERVICE LIMITED Director 2018-02-01 CURRENT 2003-10-13 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY FAMILY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 2006-02-21 Active
JOHN SULLIVAN O'DOHERTY FLEXESAVER LIMITED Director 2018-02-01 CURRENT 2010-07-15 Active
JOHN SULLIVAN O'DOHERTY PARK FOOD (WARRINGTON) LIMITED Director 2018-02-01 CURRENT 1961-08-28 Active
JOHN SULLIVAN O'DOHERTY APPRECIATE LIMITED Director 2018-02-01 CURRENT 1983-04-05 Active
JOHN SULLIVAN O'DOHERTY BRIGHTDOT LIMITED Director 2018-02-01 CURRENT 1986-06-12 Active
JOHN SULLIVAN O'DOHERTY PARK GROUP SECRETARIES LIMITED Director 2018-02-01 CURRENT 1987-01-14 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY WIRRAL COLD STORE LIMITED Director 2018-02-01 CURRENT 1985-08-29 Active
JOHN SULLIVAN O'DOHERTY THE PERFECT HAMPER CO. LIMITED Director 2018-02-01 CURRENT 1960-06-20 Active
JOHN SULLIVAN O'DOHERTY PARK RETAIL LIMITED Director 2018-02-01 CURRENT 1945-12-17 Active
JOHN SULLIVAN O'DOHERTY PARK CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 1971-02-24 Active
JOHN SULLIVAN O'DOHERTY PARK.COM LIMITED Director 2018-02-01 CURRENT 1979-06-13 Active
JOHN SULLIVAN O'DOHERTY HERITAGE HAMPERS LTD Director 2018-02-01 CURRENT 1978-12-07 Active
JOHN SULLIVAN O'DOHERTY HIGH STREET VOUCHERS LIMITED Director 2018-02-01 CURRENT 1982-02-08 Active
JOHN SULLIVAN O'DOHERTY OPAL LOANS LIMITED Director 2018-02-01 CURRENT 1982-11-29 Active
JOHN SULLIVAN O'DOHERTY HANDLING SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1983-06-10 Active
JOHN SULLIVAN O'DOHERTY COUNTRY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 1980-08-07 Active
JOHN SULLIVAN O'DOHERTY CHESHIRE SECURITIES LIMITED Director 2018-02-01 CURRENT 1981-07-14 Active
JOHN SULLIVAN O'DOHERTY BUDWORTH PROPERTIES LIMITED Director 2018-02-01 CURRENT 1971-10-27 Liquidation
JOHN SULLIVAN O'DOHERTY PREMIER DIRECT CREDIT LIMITED Director 2018-02-01 CURRENT 1998-06-08 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK HAMPER COMPANY LIMITED Director 2018-02-01 CURRENT 2003-06-18 Active
MARTIN RICHARD STEWART MAXIMB2B LTD Director 2011-09-01 CURRENT 2009-04-03 Active
MARTIN RICHARD STEWART CHRISTMAS MONEYBOX LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
MARTIN RICHARD STEWART PARK GROUP UK LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MARTIN RICHARD STEWART PARK CARD MARKETING SERVICES LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
MARTIN RICHARD STEWART OPAL FINANCE LIMITED Director 2004-11-01 CURRENT 2004-05-17 Active - Proposal to Strike off
MARTIN RICHARD STEWART PARK CONNECT LIMITED Director 2004-11-01 CURRENT 1990-10-15 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
2024-09-24FIRST GAZETTE notice for voluntary strike-off
2024-09-18Second filing of director appointment of Mr David Robert Harding
2024-09-12Application to strike the company off the register
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-04-26DIRECTOR APPOINTED MR ROB HARDING
2024-04-25APPOINTMENT TERMINATED, DIRECTOR TALHA AHMED
2024-02-02Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-01-25
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-27Termination of appointment of Park Group Secretaries Limited on 2023-09-27
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GUY PAUL CUTHBERT PARSONS
2023-02-27DIRECTOR APPOINTED TALHA AHMED
2023-01-12DIRECTOR APPOINTED MR JULIAN GRAHAM COGHLAN
2022-10-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN O'DOHERTY
2022-10-03DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2022-10-03AP01DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22CC04Statement of company's objects
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-02CH01Director's details changed for Mr Timothy Patrick Clancy on 2020-10-02
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK CLANCY
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD STEWART
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR JOHN SULLIVAN O'DOHERTY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-17PSC05Change of details for Park Group Uk Limited as a person with significant control on 2016-04-06
2017-07-14PSC02Notification of Park Group Uk Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25AR0112/06/13 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-20AR0112/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Peter Robert Johnson on 2012-06-13
2011-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-22AR0112/06/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-16AR0112/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD STEWART / 12/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 12/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 12/06/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LIMITED / 12/06/2010
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-17AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-06-17363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-07-11363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-07-09363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2006-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 CHESHIRE BANK LIMITED

Intangible Assets
Patents
We have not found any records of CHESHIRE BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE BANK LIMITED
Trademarks
We have not found any records of CHESHIRE BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE BANK 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 (74990 - Non-trading company) as CHESHIRE BANK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE BANK 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 CHESHIRE BANK 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 CHESHIRE BANK 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.