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

GREATWOOD PROPERTY MANAGEMENT LIMITED

VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
Company Registration Number
02473115
Private Limited Company
Active

Company Overview

About Greatwood Property Management Ltd
GREATWOOD PROPERTY MANAGEMENT LIMITED was founded on 1990-02-22 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Greatwood Property Management Limited is a Private Limited Company registered in ENGLAND 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
GREATWOOD PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
VANTAGE POINT
23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
Other companies in RG5
 
Filing Information
Company Number 02473115
Company ID Number 02473115
Date formed 1990-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314515291  
Last Datalog update: 2023-10-08 06:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATWOOD PROPERTY MANAGEMENT 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 GREATWOOD PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as GREATWOOD PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREATWOOD PROPERTY MANAGEMENT, LLC 3200 BURNETT AVE. Onondaga SYRACUSE NY 13206 Active Company formed on the 2006-08-17

Company Officers of GREATWOOD PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES COPLEY
Director 2008-06-02
RICHARD MICHAEL DUNCAN
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JANE TURRILL
Company Secretary 1991-09-05 2016-05-24
JOHN EWEN TURRILL
Director 1991-09-05 2016-05-24
KEVIN EDMUND TOWNSEND
Director 2007-04-01 2008-09-26
BARRY ANTHONY ALLEN
Director 1998-10-01 1999-09-16
RICHARD KIMBELL DODWELL
Director 1993-11-15 1996-03-29
LOUISE JANE TURRILL
Director 1991-09-05 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES COPLEY HIGHCROFT (FARNHAM) LIMITED Director 2018-07-10 CURRENT 2015-05-05 Active
ANDREW JAMES COPLEY LYNTON COURT (READING) MANAGEMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2001-11-01 Active
ANDREW JAMES COPLEY PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED Director 2017-03-20 CURRENT 2006-12-06 Active
ANDREW JAMES COPLEY BREEDONS COURT EMPLOYERS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
ANDREW JAMES COPLEY COPLEY DUNCAN SURVEYORS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
ANDREW JAMES COPLEY CHANEYS LIMITED Director 2014-11-26 CURRENT 2010-09-10 Active
ANDREW JAMES COPLEY CHANSECS LIMITED Director 2008-06-02 CURRENT 2006-08-01 Active
RICHARD MICHAEL DUNCAN GOLDFAIR GOODS LTD Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
RICHARD MICHAEL DUNCAN BREEDONS COURT EMPLOYERS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
RICHARD MICHAEL DUNCAN CHANEYS LIMITED Director 2015-04-06 CURRENT 2010-09-10 Active
RICHARD MICHAEL DUNCAN CHANSECS LIMITED Director 2015-04-06 CURRENT 2006-08-01 Active
RICHARD MICHAEL DUNCAN COPLEY DUNCAN SURVEYORS LIMITED Director 2014-12-24 CURRENT 2014-12-24 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
2023-09-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Appointment of Mr Neil Gavin Foster as company secretary on 2023-09-07
2023-09-07Termination of appointment of Trinity Nominees (1) Limited on 2023-09-07
2023-09-05Appointment of Trinity Nominees (1) Limited as company secretary on 2023-08-01
2023-09-05Director's details changed for Mr Neil Gavin Foster on 2023-08-01
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-05Director's details changed for Mr Jonathan Paul Smith on 2023-08-01
2023-05-04DIRECTOR APPOINTED MR JONATHAN PAUL SMITH
2023-05-04DIRECTOR APPOINTED MR NEIL GAVIN FOSTER
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COPLEY
2023-05-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL DUNCAN
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Chiltern House Marsack Street Reading Berkshire RG4 5AP England
2023-01-13CESSATION OF CHANEYS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13Notification of Trinity Property Group Limited as a person with significant control on 2022-12-15
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024731150002
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024731150003
2022-10-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-07CH01Director's details changed for Mr Andrew James Copley on 2018-09-04
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
2018-03-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AA01Previous accounting period shortened from 27/04/17 TO 31/03/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-12-21AA27/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AA01Previous accounting period extended from 31/03/16 TO 27/04/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EWEN TURRILL
2016-05-25TM02Termination of appointment of Louise Jane Turrill on 2016-05-24
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024731150003
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024731150002
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED MR RICHARD MICHAEL DUNCAN
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Mr Andrew James Copley on 2012-04-01
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0105/09/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0105/09/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-13AR0105/09/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR KEVIN TOWNSEND
2008-09-15363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MR ANDREW JAMES COPLEY
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31288aNEW DIRECTOR APPOINTED
2007-09-06363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 12 CROSS STREET READING BERKSHIRE RG1 1SS
2004-09-14363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-28363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363(288)DIRECTOR RESIGNED
2000-10-18363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-24363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-19288aNEW DIRECTOR APPOINTED
1998-09-14363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-16363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-02363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-04-16288DIRECTOR RESIGNED
1996-04-03288DIRECTOR RESIGNED
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-20363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1994-11-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-04288DIRECTOR RESIGNED
1994-10-27363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-08SRES01ADOPT MEM AND ARTS 08/11/93
1993-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-07288NEW DIRECTOR APPOINTED
1993-10-19395PARTICULARS OF MORTGAGE/CHARGE
1993-09-30363sRETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-30363sRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
1991-09-19363bRETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS
1991-06-18AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to GREATWOOD PROPERTY MANAGEMENT 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 GREATWOOD PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-27 Outstanding JOHN EWEN TURRILL
2016-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1993-10-19 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,333
Creditors Due After One Year 2012-03-31 £ 7,333
Creditors Due Within One Year 2013-03-31 £ 121,848
Creditors Due Within One Year 2012-03-31 £ 124,100
Provisions For Liabilities Charges 2013-03-31 £ 5,215
Provisions For Liabilities Charges 2012-03-31 £ 6,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-04-27
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 GREATWOOD PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 316,167
Debtors 2012-03-31 £ 300,554
Fixed Assets 2013-03-31 £ 25,182
Fixed Assets 2012-03-31 £ 36,188
Secured Debts 2013-03-31 £ 39,312
Secured Debts 2012-03-31 £ 42,451
Shareholder Funds 2013-03-31 £ 210,953
Shareholder Funds 2012-03-31 £ 198,682
Tangible Fixed Assets 2013-03-31 £ 25,182
Tangible Fixed Assets 2012-03-31 £ 36,188

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREATWOOD PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATWOOD PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of GREATWOOD PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATWOOD PROPERTY MANAGEMENT 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 GREATWOOD PROPERTY MANAGEMENT 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
Outgoings
Business Rates/Property Tax
No properties were found where GREATWOOD PROPERTY MANAGEMENT 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 GREATWOOD PROPERTY MANAGEMENT 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 GREATWOOD PROPERTY MANAGEMENT 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.