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

DINECROFT LIMITED

DINECROFT LIMITED, STOURBRIDGE ROAD INDUSTRIAL, ESTATE,, BRIDGNORTH, SALOP, WV15 5BA,
Company Registration Number
01903884
Private Limited Company
Active

Company Overview

About Dinecroft Ltd
DINECROFT LIMITED was founded on 1985-04-10 and has its registered office in Estate,, Bridgnorth. The organisation's status is listed as "Active". Dinecroft 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
DINECROFT LIMITED
 
Legal Registered Office
DINECROFT LIMITED
STOURBRIDGE ROAD INDUSTRIAL
ESTATE,, BRIDGNORTH
SALOP
WV15 5BA
Other companies in WV15
 
Filing Information
Company Number 01903884
Company ID Number 01903884
Date formed 1985-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB486656589  
Last Datalog update: 2025-11-05 18:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINECROFT 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 DINECROFT LIMITED

Current Directors
Officer Role Date Appointed
PETER SETH BAKER
Company Secretary 2002-03-04
ADAM RICHARD BAKER
Director 1992-10-26
KARL JOHN BAKER
Director 1992-10-26
PETER SETH BAKER
Director 2002-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KYNOCH HALL
Company Secretary 1998-06-29 2002-03-03
SIMON MARK BAKER
Director 1992-10-26 2001-05-12
KARL JOHN BAKER
Company Secretary 1992-10-26 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM RICHARD BAKER FARADAY BUSINESS PARK LTD Director 2015-01-21 CURRENT 2015-01-21 Active
ADAM RICHARD BAKER HAPPY HOURS LIMITED Director 1992-10-26 CURRENT 1982-05-20 Dissolved 2015-03-10
ADAM RICHARD BAKER E. BRIDGENS & CO. LIMITED Director 1992-10-26 CURRENT 1967-05-26 Dissolved 2015-03-10
ADAM RICHARD BAKER HIPC EUROPE LIMITED Director 1992-10-26 CURRENT 1982-01-05 Active
ADAM RICHARD BAKER MEIRLANE LIMITED Director 1992-10-26 CURRENT 1987-03-04 Active
KARL JOHN BAKER HAPPY HOURS LIMITED Director 1992-10-26 CURRENT 1982-05-20 Dissolved 2015-03-10
KARL JOHN BAKER E. BRIDGENS & CO. LIMITED Director 1992-10-26 CURRENT 1967-05-26 Dissolved 2015-03-10
KARL JOHN BAKER MEIRLANE LIMITED Director 1992-10-26 CURRENT 1987-03-04 Active
PETER SETH BAKER E. BRIDGENS & CO. LIMITED Director 1992-10-26 CURRENT 1967-05-26 Dissolved 2015-03-10
PETER SETH BAKER MEIRLANE LIMITED Director 1992-10-26 CURRENT 1987-03-04 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
2025-10-27CONFIRMATION STATEMENT MADE ON 26/10/25, WITH NO UPDATES
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-28CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-03CESSATION OF ADAM RICHARD BAKER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-03CESSATION OF PETER SETH BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-11-06PSC07CESSATION OF KARL JOHN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06PSC02Notification of Meirlane Limited as a person with significant control on 2017-10-06
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 90
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 90
2015-11-09AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 90
2014-11-07AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 90
2013-11-04AR0126/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0126/10/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0126/10/10 ANNUAL RETURN FULL LIST
2009-11-19AR0126/10/09 ANNUAL RETURN FULL LIST
2009-10-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-12363aReturn made up to 26/10/08; full list of members
2008-09-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-03395Particulars of a mortgage or charge / charge no: 26
2008-02-26395Duplicate mortgage certificatecharge no:25
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2007-12-05363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-17363aRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-12-24363(288)SECRETARY RESIGNED
2002-12-24363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-21288aNEW DIRECTOR APPOINTED
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-13363aRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-11-21363aRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-20287REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 94-108 NORTHWOOD STREET BIRMINGHAM B3 1TH
1999-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1119289 Active Licenced property: FARADAY DRIVE DINECROFT LTD BRIDGNORTH GB WV15 5BA. Correspondance address: FARADAY DRIVE BRIDGNORTH GB WV15 5BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DINECROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-10-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-14 Satisfied MIDLAND BANK PLC
CHARGE 1991-07-24 Satisfied BASS BREWERS LIMITED
MORTGAGE 1990-12-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-11-28 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-11-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-10-23 Satisfied LLOYDS BANK PLC
1985-10-09 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 461,069
Creditors Due After One Year 2012-03-31 £ 561,552
Creditors Due Within One Year 2013-03-31 £ 376,011
Creditors Due Within One Year 2012-03-31 £ 284,597
Provisions For Liabilities Charges 2013-03-31 £ 113,309
Provisions For Liabilities Charges 2012-03-31 £ 113,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DINECROFT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,520
Cash Bank In Hand 2012-03-31 £ 12,050
Current Assets 2013-03-31 £ 28,746
Current Assets 2012-03-31 £ 28,926
Debtors 2013-03-31 £ 20,226
Debtors 2012-03-31 £ 16,876
Fixed Assets 2013-03-31 £ 2,497,961
Fixed Assets 2012-03-31 £ 2,516,888
Secured Debts 2013-03-31 £ 556,567
Secured Debts 2012-03-31 £ 650,309
Shareholder Funds 2013-03-31 £ 1,576,318
Shareholder Funds 2012-03-31 £ 1,586,356
Tangible Fixed Assets 2013-03-31 £ 700,985
Tangible Fixed Assets 2012-03-31 £ 719,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DINECROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINECROFT LIMITED
Trademarks
We have not found any records of DINECROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINECROFT 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 (41100 - Development of building projects) as DINECROFT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DINECROFT 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 DINECROFT 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 DINECROFT 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.