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

CCH EUROPE LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
06351360
Private Limited Company
Active

Company Overview

About Cch Europe Ltd
CCH EUROPE LIMITED was founded on 2007-08-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Cch Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
CCH EUROPE LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX2
 
Filing Information
Company Number 06351360
Company ID Number 06351360
Date formed 2007-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCH EUROPE 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 CCH EUROPE LIMITED
The following companies were found which have the same name as CCH EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCH EUROPE, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1991-09-30

Company Officers of CCH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDWARD VANSTONE
Company Secretary 2016-01-04
DAVID JOHN COBB
Director 2007-08-23
STUART LEIGH RIX
Director 2010-05-14
JOHN CHRISTIAN VARLEY
Director 2007-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COBB
Company Secretary 2007-08-23 2015-01-04
JOHN ALASTAIR BAIN
Director 2007-08-23 2010-05-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-08-23 2007-08-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-08-23 2007-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COBB GRANARY FORD MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN COBB HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN COBB LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN COBB LIVERTON 2014 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
DAVID JOHN COBB CLINTON RENEWABLES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
DAVID JOHN COBB LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
DAVID JOHN COBB PENCLEAVE 3 LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-02-21
DAVID JOHN COBB PENCLEAVE 2 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
DAVID JOHN COBB LIVERTON BUSINESS PARK 2012 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
DAVID JOHN COBB PENCLEAVE 1 LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
DAVID JOHN COBB PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
DAVID JOHN COBB LIVERTON BUSINESS PARK 2011 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN COBB CLINTON DEVON ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN COBB LITTLEHAM 2010 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
DAVID JOHN COBB XJJM DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID JOHN COBB THE NATURAL GAME COMPANY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
DAVID JOHN COBB EAST DEVON HEATHS LAND MANAGEMENT COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
DAVID JOHN COBB THE NATURAL MEAT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
DAVID JOHN COBB FILMIT LOCATIONS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
DAVID JOHN COBB CCH PROPERTY COMPANY LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
STUART LEIGH RIX GRANARY FORD MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
STUART LEIGH RIX HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
STUART LEIGH RIX LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
STUART LEIGH RIX LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
STUART LEIGH RIX PENCLEAVE 1 LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
STUART LEIGH RIX PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN CHRISTIAN VARLEY GRANARY FORD MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN CHRISTIAN VARLEY HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOHN CHRISTIAN VARLEY LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOHN CHRISTIAN VARLEY LIVERTON 2014 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN CHRISTIAN VARLEY CLINTON RENEWABLES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
JOHN CHRISTIAN VARLEY LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
JOHN CHRISTIAN VARLEY PENCLEAVE 3 LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-02-21
JOHN CHRISTIAN VARLEY PENCLEAVE 2 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
JOHN CHRISTIAN VARLEY LIVERTON BUSINESS PARK 2012 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
JOHN CHRISTIAN VARLEY PENCLEAVE 1 LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
JOHN CHRISTIAN VARLEY PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN CHRISTIAN VARLEY LIVERTON BUSINESS PARK 2011 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN CHRISTIAN VARLEY CLINTON DEVON ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN CHRISTIAN VARLEY TRADEWIND TURBINES LTD Director 2010-07-20 CURRENT 2009-06-29 Dissolved 2014-11-20
JOHN CHRISTIAN VARLEY LITTLEHAM 2010 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
JOHN CHRISTIAN VARLEY XJJM DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN CHRISTIAN VARLEY THE NATURAL GAME COMPANY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
JOHN CHRISTIAN VARLEY EAST DEVON HEATHS LAND MANAGEMENT COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JOHN CHRISTIAN VARLEY EAST DEVON PEBBLEBED HEATHS CONSERVATION TRUST Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN CHRISTIAN VARLEY THE NATURAL MEAT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
JOHN CHRISTIAN VARLEY FILMIT LOCATIONS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN CHRISTIAN VARLEY THE DAVID ARNOLD-FORSTER TRUST Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2016-04-12
JOHN CHRISTIAN VARLEY CCH PROPERTY COMPANY LIMITED Director 2000-12-08 CURRENT 2000-12-08 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
2024-01-30Termination of appointment of Graham Edward Vanstone on 2024-01-30
2024-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID JOHN DALE
2024-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILDING
2024-01-30DIRECTOR APPOINTED THE HON CHARLES PATRICK ROLLE FANE TREFUSIS
2024-01-30DIRECTOR APPOINTED EDWARD CHARLES ROLLE FANE TREFUSIS
2024-01-30DIRECTOR APPOINTED MR DAVID JAMES ROPER ROBINSON
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCAS SINGLETON WOOD
2023-09-08DIRECTOR APPOINTED MR WILLIAM DAVID JOHN DALE
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-07APPOINTMENT TERMINATED, DIRECTOR STUART LEIGH RIX
2023-03-07DIRECTOR APPOINTED WILLIAM JOHN WILDING
2023-03-07DIRECTOR APPOINTED MR JONATHAN LUCAS SINGLETON WOOD
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-03CH01Director's details changed for Mr John Christian Varley on 2020-08-03
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-08-28CH01Director's details changed for Mr Stuart Leigh Rix on 2019-08-23
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-26PSC05Change of details for Cch Property Company Ltd as a person with significant control on 2018-06-26
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-20AP03Appointment of Mr Graham Edward Vanstone as company secretary on 2016-01-04
2016-01-20TM02Termination of appointment of David John Cobb on 2015-01-04
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0123/08/14 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-19AR0123/08/13 ANNUAL RETURN FULL LIST
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-09-11AR0123/08/12 ANNUAL RETURN FULL LIST
2012-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-09-12AR0123/08/11 ANNUAL RETURN FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RIX / 03/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 23/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COBB / 23/08/2011
2011-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN COBB on 2011-08-23
2011-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RIX / 03/08/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RIX / 16/12/2010
2010-09-13AR0123/08/10 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN
2010-05-24AP01DIRECTOR APPOINTED LEIGH RIX
2010-02-03RES15CHANGE OF NAME 22/01/2010
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-14363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-14190LOCATION OF DEBENTURE REGISTER
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2007-10-02225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bSECRETARY RESIGNED
2007-10-0288(2)RAD 23/08/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
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
2021-03-31

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 CCH EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CCH EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCH EUROPE LIMITED
Trademarks
We have not found any records of CCH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCH EUROPE 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 (99999 - Dormant Company) as CCH EUROPE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CCH EUROPE 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 CCH EUROPE 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 CCH EUROPE 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.