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

CASTLEWELL HOMES LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
03001093
Private Limited Company
Active

Company Overview

About Castlewell Homes Ltd
CASTLEWELL HOMES LIMITED was founded on 1994-12-13 and has its registered office in Stanmore. The organisation's status is listed as "Active". Castlewell Homes 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
CASTLEWELL HOMES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in NW3
 
Filing Information
Company Number 03001093
Company ID Number 03001093
Date formed 1994-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 29/04/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEWELL HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 CASTLEWELL HOMES LIMITED

Current Directors
Officer Role Date Appointed
MOSHE STERNLIGHT
Company Secretary 2015-07-10
ANDREW ASHER ROTENBERG
Director 1995-01-04
JOSEPH ISAAC STERNLIGHT
Director 1999-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL STERNLIGHT
Company Secretary 1995-01-04 2015-07-10
RACHEL STERNLIGHT
Director 1995-01-04 2001-12-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-12-13 1995-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 1994-12-13 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ASHER ROTENBERG DAFADAY JEWELLERY LTD Director 2017-02-01 CURRENT 2016-06-25 Active
ANDREW ASHER ROTENBERG DAFADAY MANAGEMENT COMPANY LIMITED Director 2013-07-26 CURRENT 2005-10-19 Active
ANDREW ASHER ROTENBERG BALAGAN INVESTMENTS LIMITED Director 2002-11-08 CURRENT 2000-11-03 Active
ANDREW ASHER ROTENBERG WINDSOR COURT (FREEHOLD) LIMITED Director 2002-07-31 CURRENT 2001-02-02 Active
ANDREW ASHER ROTENBERG UPPERGUILD LIMITED Director 1998-04-06 CURRENT 1986-12-04 Active
ANDREW ASHER ROTENBERG SPEARGLADE LIMITED Director 1992-06-25 CURRENT 1990-04-03 Active
JOSEPH ISAAC STERNLIGHT RIVA WIGS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY JEWELLERY LTD Director 2017-02-01 CURRENT 2016-06-25 Active
JOSEPH ISAAC STERNLIGHT CASEFIELD LIMITED Director 2014-10-29 CURRENT 2001-11-15 Active
JOSEPH ISAAC STERNLIGHT 64 SANDMERE ROAD RTM COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
JOSEPH ISAAC STERNLIGHT ASHIRUS LTD Director 2007-12-20 CURRENT 2007-12-20 Active
JOSEPH ISAAC STERNLIGHT ADDL (UK) LIMITED Director 2005-11-04 CURRENT 2005-11-04 Active
JOSEPH ISAAC STERNLIGHT DAFADAY MANAGEMENT COMPANY LIMITED Director 2005-10-19 CURRENT 2005-10-19 Active
JOSEPH ISAAC STERNLIGHT ALPHA DEVELOPMENTS DIRECT LIMITED Director 2003-12-27 CURRENT 1988-01-25 Active
JOSEPH ISAAC STERNLIGHT BALAGAN INVESTMENTS LIMITED Director 2002-11-08 CURRENT 2000-11-03 Active
JOSEPH ISAAC STERNLIGHT DERMER ESTATES LTD Director 2000-11-10 CURRENT 2000-11-10 Active
JOSEPH ISAAC STERNLIGHT RIVERCOURT PROPERTIES LIMITED Director 2000-04-03 CURRENT 1996-12-16 Active
JOSEPH ISAAC STERNLIGHT SPEARGLADE LIMITED Director 1999-11-23 CURRENT 1990-04-03 Active
JOSEPH ISAAC STERNLIGHT UPPERGUILD LIMITED Director 1999-11-23 CURRENT 1986-12-04 Active
JOSEPH ISAAC STERNLIGHT BURSTING INVESTMENTS LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JOSEPH ISAAC STERNLIGHT THE RABBI MOSHE & LEAH DERMER FOUNDATION Director 1999-04-14 CURRENT 1999-04-14 Active
JOSEPH ISAAC STERNLIGHT SITS (BLACKHEATH) LTD Director 1996-10-02 CURRENT 1996-09-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY PROPERTY SERVICES LIMITED Director 1993-04-30 CURRENT 1989-12-21 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
2023-10-10CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Regina House 124 Finchley Road London NW3 5JS
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 030010930024
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030010930023
2023-03-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030010930020
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030010930020
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-03CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-25AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030010930023
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030010930022
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030010930020
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 102
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-02AR0114/09/15 ANNUAL RETURN FULL LIST
2015-08-10TM02Termination of appointment of Rachel Sternlight on 2015-07-10
2015-08-10AP03Appointment of Moshe Sternlight as company secretary on 2015-07-10
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-24AR0114/09/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 102
2013-09-27AR0114/09/13 ANNUAL RETURN FULL LIST
2013-02-15CH01Director's details changed for Andrew Asher Rotenberg on 2013-01-31
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0114/09/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0114/09/11 ANNUAL RETURN FULL LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/11 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0114/09/10 ANNUAL RETURN FULL LIST
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-02363aReturn made up to 14/09/09; full list of members
2009-06-16395Particulars of a mortgage or charge / charge no: 19
2009-03-18363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2008-05-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-02-26363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-02-26353LOCATION OF REGISTER OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 118 -120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-23244DELIVERY EXT'D 3 MTH 30/04/05
2006-01-26363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-15244DELIVERY EXT'D 3 MTH 30/04/04
2005-01-11363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-28244DELIVERY EXT'D 3 MTH 30/04/03
2004-01-07363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 220 THE VALE GOLDERS GREEN LONDON NW11 8SR
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2003-02-24363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-29288bDIRECTOR RESIGNED
2002-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-09363aRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15363aRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to CASTLEWELL HOMES 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 CASTLEWELL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-15 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-09-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-08 Satisfied UNITED MIZRAHI BANK
FLOATING CHARGE 2001-11-01 Satisfied WOOLWICH PLC
MORTGAGE 2001-11-01 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-07-09 Satisfied WOOLWICH PLC
MORTGAGE 2001-07-09 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 2001-03-14 Satisfied HSBC BANK PLC
MORTGAGE 2000-02-02 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-27 Satisfied WOOLWICH PLC
DEBENTURE 1999-05-21 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-05-21 Satisfied WOOLWICH PLC
MORTGAGE 1999-01-12 Outstanding WOOLWICH PLC
DEBENTURE 1999-01-06 Satisfied WOOLWICH PLC
DEBENTURE 1995-08-10 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1995-08-10 Satisfied UNITED MIZRAHI BANK LIMITED
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CASTLEWELL HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEWELL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEWELL HOMES LIMITED
Trademarks
We have not found any records of CASTLEWELL HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEWELL HOMES 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 (68100 - Buying and selling of own real estate) as CASTLEWELL HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEWELL HOMES 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 CASTLEWELL HOMES 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 CASTLEWELL HOMES 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.