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

THE COACH HOUSE LIMITED

C/O BLUMARBLE CAPITAL LIMITED ESSEX TECHNOLOGY AND INNOVATION CENTRE, THE GABLES FYFIELD ROAD, ONGAR, ESSEX, CM5 0GA,
Company Registration Number
09468910
Private Limited Company
Active

Company Overview

About The Coach House Ltd
THE COACH HOUSE LIMITED was founded on 2015-03-03 and has its registered office in Ongar. The organisation's status is listed as "Active". The Coach House Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE COACH HOUSE LIMITED
 
Legal Registered Office
C/O BLUMARBLE CAPITAL LIMITED ESSEX TECHNOLOGY AND INNOVATION CENTRE
THE GABLES FYFIELD ROAD
ONGAR
ESSEX
CM5 0GA
 
Filing Information
Company Number 09468910
Company ID Number 09468910
Date formed 2015-03-03
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 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 07:45:13
Primary Source:Companies House
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 THE COACH HOUSE LIMITED
The following companies were found which have the same name as THE COACH HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COACH HOUSE NORTH ELMHAM LIMITED THE RAILWAY ARMS STATION ROAD NORTH ELMHAM DEREHAM NORFOLK NR20 5HH Active Company formed on the 2012-08-15
THE COACH HOUSE (2011) LIMITED COACH HOUSE 40 WATLING STREET BEXLEY HEATH KENT DA6 7QG Active - Proposal to Strike off Company formed on the 2011-06-08
THE COACH HOUSE (BEXLEY HEATH) LIMITED COACH HOUSE 40 WATLING STREET BEXLEY HEATH KENT DA6 7QG Dissolved Company formed on the 2006-11-22
THE COACH HOUSE (BROUGHTON LODGE) MANAGEMENT COMPANY LIMITED 5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE PEEL ROAD BLACKPOOL FY4 5JX Active Company formed on the 1987-06-18
THE COACH HOUSE (CARDIFF) LIMITED 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ Active - Proposal to Strike off Company formed on the 2010-04-07
THE COACH HOUSE (GOSPORT) LIMITED EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD Dissolved Company formed on the 2012-12-20
THE COACH HOUSE (UK) LIMITED COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT Dissolved Company formed on the 2010-07-29
THE COACH HOUSE (UPOTTERY) MANAGEMENT LIMITED LANDAU THE COACH HOUSE UPOTTERY HONITON DEVON EX14 9PN Active Company formed on the 1993-01-22
THE COACH HOUSE 380 LIMITED 380 STAPLETON ROAD BRISTOL AVON BS5 6NQ Dissolved Company formed on the 2012-09-25
THE COACH HOUSE BREWING COMPANY LIMITED WHARF STREET HOWLEY WARRINGTON CHESHIRE WA1 2DQ Active Company formed on the 1991-02-27
THE COACH HOUSE BRIGHTON LIMITED THIRD FLOOR EPCN 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE Active - Proposal to Strike off Company formed on the 2001-11-16
THE COACH HOUSE CARE HOME LIMITED FIRST FLOOR ROSEMOUNT HOUSE, HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 0EE Active Company formed on the 2002-07-23
THE COACH HOUSE CARVERY LTD UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS Active - Proposal to Strike off Company formed on the 2012-06-28
THE COACH HOUSE CATERERS LTD 1 RIVERMEAD IND EST SOUTH OFF BISHOPS HALL LANE CHELMSFORD ESSEX CM1 1PD Dissolved Company formed on the 2012-10-17
THE COACH HOUSE CENTRE 3 SUN TERRACE MODBURY IVYBRIDGE DEVON PL21 0QU Active - Proposal to Strike off Company formed on the 1998-08-20
THE COACH HOUSE CHELSHAM LIMITED 153 STAFFORD ROAD WALLINGTON SURREY SM6 9BN Dissolved Company formed on the 2010-04-01
THE COACH HOUSE COFFEE SHOP LTD 9 AMBERLEY ROAD PORTSMOUTH PO2 0TG Active - Proposal to Strike off Company formed on the 2011-06-10
THE COACH HOUSE COMMUNITY ENTERPRISE LTD THE COACH HOUSE FORD PARK ULVERSTON CUMBRIA LA12 7JP Active - Proposal to Strike off Company formed on the 2012-03-26
THE COACH HOUSE CONSULTANCY ASSOCIATES LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2012-10-30
THE COACH HOUSE CONSULTANCY LIMITED THE COACH HOUSE, 3 PARK PLACE, CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6PP Dissolved Company formed on the 2008-06-02

Company Officers of THE COACH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD HENSON
Director 2017-04-27
STUART PETER WILSON
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES ELLIS
Director 2015-03-03 2017-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD HENSON GREEN SHADE INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MICHAEL EDWARD HENSON BLUMARBLE PROPERTY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL EDWARD HENSON BLUMARBLE CAPITAL LIMITED Director 2013-09-28 CURRENT 2012-11-12 Active
MICHAEL EDWARD HENSON GREEN SHADE LIMITED Director 2013-08-14 CURRENT 2013-08-14 Liquidation
STUART PETER WILSON DECORANT ADVISORY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Liquidation
STUART PETER WILSON BLUMARBLE PROPERTY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
STUART PETER WILSON BLUMARBLE CAPITAL LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
STUART PETER WILSON DECORANT LIMITED Director 2012-11-12 CURRENT 2012-11-12 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
2023-07-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-27SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 2,010
2019-02-27SH03Purchase of own shares
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2020
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD HENSON
2017-10-12PSC07CESSATION OF MATTHEW JAMES ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27ANNOTATIONClarification
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 2020
2017-09-26RP04SH01SECOND FILED SH01 - 27/04/17 STATEMENT OF CAPITAL GBP 2020
2017-09-26RP04SH01SECOND FILED SH01 - 27/04/17 STATEMENT OF CAPITAL GBP 2020
2017-09-26ANNOTATIONClarification
2017-09-18SH08Change of share class name or designation
2017-09-11RP04CS01Second filing of Confirmation Statement dated 03/03/2017
2017-09-11RP04AR01Second filing of the annual return made up to 2016-03-03
2017-09-11ANNOTATIONClarification
2017-08-22SH0118/05/15 STATEMENT OF CAPITAL GBP 20
2017-08-22SH0118/05/15 STATEMENT OF CAPITAL GBP 20
2017-04-27SH0127/04/17 STATEMENT OF CAPITAL GBP 2002
2017-04-27SH0127/04/17 STATEMENT OF CAPITAL GBP 2002
2017-04-27AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HENSON
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES ELLIS
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 03/05/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER WILSON / 27/04/2016
2016-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0103/03/16 FULL LIST
2016-03-09AR0103/03/16 FULL LIST
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE COACH HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2008-08-06
Fines / Sanctions
No fines or sanctions have been issued against THE COACH HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COACH HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 THE COACH HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of THE COACH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COACH HOUSE LIMITED
Trademarks
We have not found any records of THE COACH HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BLUMARBLE PROPERTY LIMITED 2015-04-01 Outstanding

We have found 1 mortgage charges which are owed to THE COACH HOUSE LIMITED

Income
Government Income

Government spend with THE COACH HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-11 GBP £6 121-Training Course Fees
Dudley Borough Council 2014-11 GBP £35,987
Nottingham City Council 2014-10 GBP £8 519-Adult Services
Dudley Borough Council 2014-10 GBP £35,987
Nottingham City Council 2014-9 GBP £458
Dudley Borough Council 2014-9 GBP £39,262
Nottingham City Council 2014-8 GBP £28
Dudley Borough Council 2014-8 GBP £46,280
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £580 HALL HIRE
Nottingham City Council 2014-7 GBP £26
Dudley Borough Council 2014-7 GBP £106,463
Nottingham City Council 2014-6 GBP £15
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-6 GBP £580 HALL HIRE
Dudley Borough Council 2014-6 GBP £133,906
Nottingham City Council 2014-5 GBP £10
Dudley Borough Council 2014-5 GBP £19,651
Nottingham City Council 2014-4 GBP £20 519-Adult Services
North Yorkshire Council 2014-4 GBP £1,264 Residential Care
Dudley Borough Council 2014-4 GBP £57,250
Nottingham City Council 2014-3 GBP £33
Dudley Borough Council 2014-3 GBP £14,805
Dudley Borough Council 2014-2 GBP £63,560
North Yorkshire Council 2014-1 GBP £1,264 Residential Care
Dudley Borough Council 2014-1 GBP £98,321
North Yorkshire Council 2013-12 GBP £1,264 Residential Care
Dudley Borough Council 2013-12 GBP £29,651
North Yorkshire Council 2013-11 GBP £1,264 Residential Care
Nottingham City Council 2013-11 GBP £57
Dudley Borough Council 2013-11 GBP £29,320
Nottingham City Council 2013-10 GBP £26
Hampshire County Council 2013-10 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2013-10 GBP £23,705
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2013-9 GBP £20,430
Nottingham City Council 2013-9 GBP £53
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-8 GBP £290 HALL HIRE
Hampshire County Council 2013-8 GBP £7,702 Purch Care-Indep Sector
Nottingham City Council 2013-8 GBP £17
Dudley Borough Council 2013-8 GBP £25,839
Hampshire County Council 2013-7 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2013-7 GBP £11,302
Nottingham City Council 2013-7 GBP £52
Hampshire County Council 2013-6 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2013-6 GBP £15,630
Nottingham City Council 2013-6 GBP £53
Dudley Borough Council 2013-5 GBP £18,905
Bournemouth Borough Council 2013-5 GBP £2,120
Nottingham City Council 2013-5 GBP £55
Dudley Borough Council 2013-4 GBP £12,354
Nottingham City Council 2013-4 GBP £60
Hampshire County Council 2013-4 GBP £31,359 Purch Care-Indep Sector
Bournemouth Borough Council 2013-3 GBP £3,491
Brighton & Hove City Council 2013-3 GBP £504 Balance Sheet GFND
Nottingham City Council 2013-3 GBP £25
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £25 PRACTICAL SOCIAL TRAINING
Bournemouth Borough Council 2013-2 GBP £2,080
Nottingham City Council 2013-1 GBP £7
Bournemouth Borough Council 2013-1 GBP £3,120
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £7 PRACTICAL SOCIAL TRAINING
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £7,702 Purch Care-Indep Sector
Bournemouth Borough Council 2012-12 GBP £2,080
Bournemouth Borough Council 2012-11 GBP £2,080
Hampshire County Council 2012-11 GBP £7,702 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £7,702 Purch Care-Indep Sector
Bournemouth Borough Council 2012-10 GBP £2,080
Nottingham City Council 2012-10 GBP £57
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £15,404 Purch Care-Indep Sector
Bournemouth Borough Council 2012-9 GBP £2,080
Nottingham City Council 2012-9 GBP £59
Nottingham City Council 2012-8 GBP £20
Bournemouth Borough Council 2012-8 GBP £4,601
Bournemouth Borough Council 2012-7 GBP £2,080
Hampshire County Council 2012-6 GBP £7,702 Purch Care-Indep Sector
Bournemouth Borough Council 2012-6 GBP £2,080
Bournemouth Borough Council 2012-5 GBP £2,080
Bournemouth Borough Council 2012-4 GBP £599
Hampshire County Council 2012-4 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2012-3 GBP £3,000
Dudley Borough Council 2012-2 GBP £52,607
Hampshire County Council 2012-1 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2012-1 GBP £8,875
Dudley Borough Council 2011-12 GBP £5,875
Hampshire County Council 2011-12 GBP £7,702 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2011-11 GBP £16,579
Hampshire County Council 2011-10 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2011-10 GBP £8,675
Hampshire County Council 2011-9 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2011-9 GBP £5,827
Hampshire County Council 2011-8 GBP £7,702 Purch Care-Indep Sector
Dudley Borough Council 2011-8 GBP £26,724
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £9,628 Purch Care-Indep Sector
Dudley Borough Council 2011-6 GBP £5,152
Dudley Borough Council 2011-5 GBP £5,152
Dudley Borough Council 2011-4 GBP £7,087
Dudley Borough Council 2011-3 GBP £5,336
Dudley Borough Council 2011-2 GBP £5,152
Dudley Borough Council 2011-1 GBP £5,152
Dudley Metropolitan Council 2010-5 GBP £3,322
Dudley Metropolitan Council 2010-4 GBP £2,600
Dudley Metropolitan Council 0-0 GBP £28,909

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE COACH HOUSE 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 TypeNotices to Creditors
Defending partyTHE COACH HOUSE LIMITEDEvent Date2008-07-30
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I Anthony Hyams of Marriotts LLP, Allan House, 10 John Princes Street, London W1G 0AH give notice that on 25 July 2008, I was appointed Liquidator of The Coach House Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 October 2008 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Allan House, 10 John Princes Street, London W1G 0AH, the liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COACH HOUSE 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 THE COACH HOUSE 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.