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

BIRCH RESIDENTS COMPANY LIMITED

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD, 29-31 LEITH HILL, ORPINGTON, KENT, BR5 2RS,
Company Registration Number
01075603
Private Limited Company
Active

Company Overview

About Birch Residents Company Ltd
BIRCH RESIDENTS COMPANY LIMITED was founded on 1972-10-09 and has its registered office in Orpington. The organisation's status is listed as "Active". Birch Residents Company 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
BIRCH RESIDENTS COMPANY LIMITED
 
Legal Registered Office
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
29-31 LEITH HILL
ORPINGTON
KENT
BR5 2RS
Other companies in SE18
 
Filing Information
Company Number 01075603
Company ID Number 01075603
Date formed 1972-10-09
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 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCH RESIDENTS COMPANY 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 BIRCH RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER CONRAD AARONS
Director 2000-03-24
DAVID ACHAMPONG
Director 2006-01-31
RUTH TERESA AMOROSO
Director 2004-02-18
VALERIE ANNE AVIS
Director 2003-02-06
RONALD ANDREW CHURCH
Director 1997-03-27
OLIVER PATRICK CORCORAN
Director 1998-05-15
JANE DODDS
Director 2018-03-01
ALISON JANE DORMER
Director 2005-04-15
ALLEN ROILEY ELLIOTT
Director 2003-11-24
ELSIE FARRAR
Director 1991-11-09
LAVERN GREENE
Director 2003-12-19
MARTIN JOSEPH HAUGH
Director 1999-12-10
LEON HAYLES
Director 2004-11-26
GARY JAMES MCKALE
Director 1999-12-07
LEWIS JAMES MCKALE
Director 2018-03-06
ANDREW RICARDO MINTO
Director 2007-09-14
HUGH RANDOLPH NILES
Director 2003-02-02
RICHARD BRUCE PEARSON
Director 1994-01-31
MARIUS PRROJ
Director 2015-11-24
DENNIS MARTIN STANLEY
Director 1999-12-15
CAROLINE SUSAN TOMPSETT
Director 2008-11-04
GRACE MARUMBENI WITTER
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM FELSTEAD
Company Secretary 2004-06-30 2018-03-21
KEVIN BRADLEY
Director 1996-10-31 2015-11-20
MARK HERBERT
Director 2006-09-01 2007-09-14
KEITH GERALD BAMFORD
Director 1991-11-09 2005-04-15
RICHARD PETER MASON
Company Secretary 2000-11-02 2004-06-30
FITZROY DEAN GODFREY
Director 1999-12-08 2004-02-18
GEORGE EDWARD CASTLE
Director 1998-11-06 2003-09-01
FRANK ALFRED HILL
Director 1991-11-09 1999-12-15
TRINA THERESA HOWE
Company Secretary 1993-11-01 1995-12-07
CAROLINE BRENDA FOOT
Director 1991-11-09 1995-08-09
ANGELA MARY MAY GENEVIVE CLARKE
Director 1991-11-09 1994-12-20
LINDA ETHEL DROUIN
Director 1991-11-09 1994-01-31
JOYCE ELIZABETH MCCARTHY
Company Secretary 1991-11-09 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ACHAMPONG DALELAROSE COMPANY LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2013-12-03
RUTH TERESA AMOROSO 46 STANGER ROAD LIMITED Director 2001-05-22 CURRENT 2001-05-22 Active
RUTH TERESA AMOROSO HUNTER HAWKSLEY LTD. Director 1997-09-11 CURRENT 1997-09-11 Active
OLIVER PATRICK CORCORAN WESTON ROAD BROMLEY MANAGEMENT COMPANY LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
OLIVER PATRICK CORCORAN MIDWAY MODERNISATIONS LIMITED Director 1991-11-16 CURRENT 1972-04-27 Active
GARY JAMES MCKALE MAPLE RESIDENTS COMPANY LIMITED Director 2018-03-06 CURRENT 1972-09-05 Active
GARY JAMES MCKALE LIBRA ENGINEERING LIMITED Director 2012-01-25 CURRENT 2012-01-25 Liquidation
GARY JAMES MCKALE MCKALE LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
GARY JAMES MCKALE ACER PROPERTY LIMITED Director 2005-05-15 CURRENT 2004-02-19 Active
LEWIS JAMES MCKALE THOROUGH CLEANING LONDON LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2017-06-06
LEWIS JAMES MCKALE MAPLE RESIDENTS COMPANY LIMITED Director 2013-12-17 CURRENT 1972-09-05 Active
LEWIS JAMES MCKALE ACER PROPERTY LIMITED Director 2012-11-12 CURRENT 2004-02-19 Active
GRACE MARUMBENI WITTER MAPLE RESIDENTS COMPANY LIMITED Director 2001-04-03 CURRENT 1972-09-05 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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ANDREW RICARDO MINTO
2022-11-21CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICARDO MINTO
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-15CH04SECRETARY'S DETAILS CHNAGED FOR SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED on 2021-04-01
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13AP01DIRECTOR APPOINTED MRS SHEILA GRACE DAY
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
2020-05-19AP04Appointment of Southside Property Management Services Limited as company secretary on 2020-04-01
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE FARRAR
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GRACE MARUMBENI WITTER
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACHAMPONG
2018-03-21TM02Termination of appointment of Malcolm Felstead on 2018-03-21
2018-03-07AP01DIRECTOR APPOINTED MRS JANE DODDS
2018-03-07AP01DIRECTOR APPOINTED MRS JANE DODDS
2018-03-06AP01DIRECTOR APPOINTED MR LEWIS JAMES MCKALE
2018-03-06AP01DIRECTOR APPOINTED MR LEWIS JAMES MCKALE
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 240
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 240
2015-11-24AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY
2015-11-24AP01DIRECTOR APPOINTED MR MARIUS PRROJ
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 240
2014-12-03AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOUISA STRACEY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN KYPRIOS
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY STRACEY
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PERFITT
2014-03-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 240
2013-11-19AR0109/11/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM FLAT 14 MAPLE COURT CANADIAN AVENUE CATFORD LONDON SE6 3AY
2012-12-06AR0109/11/12 FULL LIST
2011-11-14AR0109/11/11 FULL LIST
2011-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN TOMPSETT / 01/06/2011
2011-05-27AA31/03/11 TOTAL EXEMPTION FULL
2010-12-24AR0109/11/10 FULL LIST
2010-05-17AA31/03/10 TOTAL EXEMPTION FULL
2009-11-16AR0109/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISA STRACEY / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE MARUMBENI WITTER / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN TOMPSETT / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MARTIN STANLEY / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT PERFITT / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE PEARSON / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RANDOLPH NILES / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICARDO MINTO / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MCKALE / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWAN VANESSA KYPRIOS / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON HAYLES / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH HAUGH / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVERN GREENE / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE FARRAR / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ROILEY ELLIOTT / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DORMER / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CORCORAN / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW CHURCH / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADLEY / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE AVIS / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH TERESA AMOROSO / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ACHAMPONG / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CONRAD AARONS / 12/11/2009
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-26288aDIRECTOR APPOINTED CAROLINE SUSAN TOMPSETT
2008-11-17363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR VERA LEACH
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-12363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-27363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07288aNEW DIRECTOR APPOINTED
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 09/11/05; NO CHANGE OF MEMBERS
2005-08-26288aNEW DIRECTOR APPOINTED
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25288aNEW DIRECTOR APPOINTED
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-23363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
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 BIRCH RESIDENTS COMPANY 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 BIRCH RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRCH RESIDENTS COMPANY 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 Within One Year 2012-04-01 £ 1,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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

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 BIRCH RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 240
Cash Bank In Hand 2012-04-01 £ 2,754
Current Assets 2012-04-01 £ 8,414
Debtors 2012-04-01 £ 5,660
Shareholder Funds 2012-04-01 £ 7,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRCH RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCH RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of BIRCH RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCH RESIDENTS COMPANY 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 BIRCH RESIDENTS COMPANY 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 BIRCH RESIDENTS COMPANY 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 BIRCH RESIDENTS COMPANY 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 BIRCH RESIDENTS COMPANY 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.