Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED
Company Information for

HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED

30-34 NORTH STEET, HAILSHAM, EAST SUSSEX, BN27 1DW,
Company Registration Number
02515484
Private Limited Company
Active

Company Overview

About Howard House Residents (eastbourne) Ltd
HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED was founded on 1990-06-25 and has its registered office in Hailsham. The organisation's status is listed as "Active". Howard House Residents (eastbourne) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED
 
Legal Registered Office
30-34 NORTH STEET
HAILSHAM
EAST SUSSEX
BN27 1DW
Other companies in BN21
 
Filing Information
Company Number 02515484
Company ID Number 02515484
Date formed 1990-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 19:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD HOUSE RESIDENTS (EASTBOURNE) 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 HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT LYNCH
Company Secretary 2014-06-05
JEAN BESWICK
Director 2007-06-15
NICHOLAS JOHN STANLEY
Director 2014-07-17
PATRICK ANDREW WICKENS
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KATHERINE BAILEY
Director 2012-08-01 2017-07-25
BRIAN BAILEY
Director 2012-08-01 2014-07-17
PETER SANDERS
Company Secretary 2012-10-11 2013-10-07
JAMES CHRISTOPHER GROVES
Company Secretary 2011-03-25 2012-10-01
BETTY NORRISH
Director 2002-01-30 2012-04-27
DAVID ROGER AUKETT
Company Secretary 1998-03-26 2011-07-29
ALAN JOHN DAVIS
Director 2000-10-17 2011-06-26
MARTIN RONALD BETTS
Director 2007-06-15 2009-04-01
HAZEL CARN
Director 2002-01-30 2007-06-15
MAUREEN ALMA SWIFT
Director 2001-06-21 2007-03-12
ELISABETH JULIET EATON COOPER
Director 2002-01-30 2002-07-19
KATHLEEN JOAN CURRY
Director 1993-08-06 2002-01-30
GERTRUDE MISTLIN
Director 1994-01-20 2002-01-30
KATE ROSALINE LE-BOSQUET
Director 1994-01-20 2001-01-30
NEIL CARNE GREEN
Director 1992-06-25 2000-10-11
MYRTLE AVIS UNDERWOOD
Director 1998-01-29 1999-03-12
CAROL LESLEY PEARCE
Company Secretary 1992-06-25 1998-03-26
MARCUS NEVILLE PETER PEACE
Director 1994-08-25 1996-10-04
COLIN WILLIAM BRIER
Director 1992-06-25 1994-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN STANLEY PARK GATES (EASTBOURNE) RESIDENTS LIMITED Director 2017-06-13 CURRENT 2003-03-03 Active
NICHOLAS JOHN STANLEY POND WILLOW MAINTENANCE LIMITED Director 2014-10-29 CURRENT 1969-06-11 Active
NICHOLAS JOHN STANLEY ALFORD HOUSE (MANAGEMENT) LIMITED Director 2013-10-18 CURRENT 1982-04-16 Active
NICHOLAS JOHN STANLEY HILBRE MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2014-07-29
NICHOLAS JOHN STANLEY HILBRE PROPERTIES LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-11-22

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES CHANDLER
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-02-14DIRECTOR APPOINTED MR LEON PETER FANCETT
2022-11-10DIRECTOR APPOINTED MR BENJAMIN JAMES CHANDLER
2022-11-10DIRECTOR APPOINTED MR BENJAMIN JAMES CHANDLER
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-29APPOINTMENT TERMINATED, DIRECTOR MARIA MOUNTER
2022-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MOUNTER
2022-06-06APPOINTMENT TERMINATED, DIRECTOR RAY ANTHONY FITZGERALD
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JOYCE STONE
2022-06-06Termination of appointment of Ross & Co (Agency) Ltd on 2022-03-31
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 30-34 North Steet Hailsham East Sussex BN27 1DW England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 30-34 North Steet Hailsham East Sussex BN27 1DW England
2022-06-06TM02Termination of appointment of Ross & Co (Agency) Ltd on 2022-03-31
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY ANTHONY FITZGERALD
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2022-02-28AP01DIRECTOR APPOINTED MR ALEXANDER HAGGER
2022-02-17Director's details changed for Mrs Maria Mounter on 2022-02-17
2022-02-17CH01Director's details changed for Mrs Maria Mounter on 2022-02-17
2022-02-08DIRECTOR APPOINTED MRS MARIA MOUNTER
2022-02-08AP01DIRECTOR APPOINTED MRS MARIA MOUNTER
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BESWICK
2021-09-07PSC07CESSATION OF JEAN BESWICK AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27AP01DIRECTOR APPOINTED MRS JOYCE STONE
2019-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY ANTHONY FITZGERALD
2019-11-27PSC07CESSATION OF RAY ANTHONY FITZGERALD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB
2019-11-12AP01DIRECTOR APPOINTED MR RAY ANTHONY FITZGERALD
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY ANTHONY FITZGERALD
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-04-28AP04Appointment of Ross & Co (Agency) Ltd as company secretary on 2019-04-15
2019-04-28TM02Termination of appointment of Scott Lynch on 2019-04-15
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-04-18SH20Statement by Directors
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 26
2018-04-18SH19Statement of capital on 2018-04-18 GBP 26
2018-04-18CAP-SSSolvency Statement dated 01/03/18
2018-04-18RES13Resolutions passed:
  • Share premium a/c be cancelled 09/03/2018
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHERINE BAILEY
2017-07-25PSC07CESSATION OF SUSAN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 26
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-21CH01Director's details changed for Mr Patrick Andrew Wickens on 2016-09-07
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 26
2016-06-28AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 26
2015-06-11AR0110/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AP01DIRECTOR APPOINTED MR PATRICK ANDREW WICKENS
2014-07-17AP01DIRECTOR APPOINTED MR NICHOLAS STANLEY
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 26
2014-07-08AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS
2014-06-05AP03Appointment of Mr Scott Lynch as company secretary
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER SANDERS
2013-06-19AR0110/06/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL
2012-10-23AP03SECRETARY APPOINTED PETER SANDERS
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN ENGLAND
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES GROVES
2012-10-04AP01DIRECTOR APPOINTED SUSAN KATHERINE BAILEY
2012-08-22AP01DIRECTOR APPOINTED BRIAN BAILEY
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19AR0110/06/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BETTY NORRISH
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0110/06/11 FULL LIST
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID AUKETT
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM GILDREDGE HOUSE 5 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB
2011-05-19AP03SECRETARY APPOINTED JAMES CHRISTOPHER GROVES
2010-07-08AA31/03/10 TOTAL EXEMPTION FULL
2010-06-14AR0110/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DAVIS / 10/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY NORRISH / 10/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BESWICK / 10/06/2010
2009-07-23363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BETTS
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-07-05363sRETURN MADE UP TO 10/06/05; CHANGE OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-06-30363sRETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-06-16363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: FIRST FLOOR 1 ST ANNES ROAD EASTBOURNE EAST SUSSEX BN21 3UN
2002-07-30288bDIRECTOR RESIGNED
2002-06-29363sRETURN MADE UP TO 25/06/02; CHANGE OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288bDIRECTOR RESIGNED
2001-07-23363sRETURN MADE UP TO 25/06/01; CHANGE OF MEMBERS
2001-07-08288aNEW DIRECTOR APPOINTED
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
1990-06-25New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-03-31 £ 45,429
Creditors Due After One Year 2012-03-31 £ 45,429
Creditors Due Within One Year 2012-03-31 £ 1,142

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
2020-03-31
Annual Accounts
2021-03-31
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 HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 7,169
Current Assets 2013-03-31 £ 5,669
Current Assets 2012-03-31 £ 7,169
Debtors 2013-03-31 £ 5,669
Shareholder Funds 2013-03-31 £ 13,976
Shareholder Funds 2012-03-31 £ 14,334
Tangible Fixed Assets 2013-03-31 £ 53,736
Tangible Fixed Assets 2012-03-31 £ 53,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED
Trademarks
We have not found any records of HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARD HOUSE RESIDENTS (EASTBOURNE) 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 (98000 - Residents property management) as HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HOWARD HOUSE RESIDENTS (EASTBOURNE) 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 HOWARD HOUSE RESIDENTS (EASTBOURNE) 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 HOWARD HOUSE RESIDENTS (EASTBOURNE) 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.