Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)
Company Information for

JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)

UNIT 1C JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD, WHITSTABLE, KENT, CT5 3PS,
Company Registration Number
01798623
Private Limited Company
Active

Company Overview

About Joseph Wilson Estate Management Company Limited(the)
JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) was founded on 1984-03-09 and has its registered office in Whitstable. The organisation's status is listed as "Active". Joseph Wilson Estate Management Company Limited(the) 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
JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
UNIT 1C JOSEPH WILSON INDUSTRIAL ESTATE
MILLSTROOD ROAD
WHITSTABLE
KENT
CT5 3PS
Other companies in CT6
 
Filing Information
Company Number 01798623
Company ID Number 01798623
Date formed 1984-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB445160957  
Last Datalog update: 2024-07-05 23:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)
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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
EDWARD ANTHONY BOLLEN
Director 2010-05-14
KENNETH REGINALD DABSON
Director 2000-12-07
BRUCE SUMNER
Director 1991-12-31
GEORGE ARCHIBALD WILSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL SUMNER
Company Secretary 2003-10-01 2018-01-01
JOHN DANIEL GOULD
Director 1991-12-31 2012-08-07
CHRISTOPHER JOHN KING
Director 1991-12-31 2010-05-14
RUTH ELIZABETH KAY
Company Secretary 2000-10-30 2003-08-31
JOHN FOORD
Director 1991-12-31 2000-12-07
STEPHANIE PETERS
Company Secretary 1998-06-01 2000-10-30
RICHARD JOHN SALT
Company Secretary 1996-01-01 1998-06-01
SANDRA FROST
Company Secretary 1991-12-31 1995-12-31
HUW DANIEL REYNOLDS
Director 1991-12-31 1994-12-16
JOHNATHAN MAGILL
Director 1991-12-31 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH REGINALD DABSON J & K SHEETMETAL LIMITED Director 2003-04-30 CURRENT 2003-03-19 Active
KENNETH REGINALD DABSON STAPLELANE LIMITED Director 2001-05-06 CURRENT 1999-05-13 Active
BRUCE SUMNER STAPLELANE LIMITED Director 1999-05-13 CURRENT 1999-05-13 Active
GEORGE ARCHIBALD WILSON ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
GEORGE ARCHIBALD WILSON CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-06-12 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ARCHIBALD WILSON THE WHITSTABLE CASTLE TRUST Director 2014-09-17 CURRENT 2008-01-30 Active
GEORGE ARCHIBALD WILSON THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
GEORGE ARCHIBALD WILSON EURO CENTRE MANAGEMENT COMPANY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
GEORGE ARCHIBALD WILSON PQW MILLSTROOD LIMITED Director 2007-10-19 CURRENT 2007-07-03 Active
GEORGE ARCHIBALD WILSON WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-02-20
GEORGE ARCHIBALD WILSON LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-08-07 CURRENT 2002-04-09 Active
GEORGE ARCHIBALD WILSON JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1995-05-11 CURRENT 1989-07-12 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON CONSTRUCTION LIMITED Director 1991-04-14 CURRENT 1980-11-06 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 1991-04-14 CURRENT 1982-12-07 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-08DIRECTOR APPOINTED MISS NICOLA JANE BOLLEN
2024-02-08APPOINTMENT TERMINATED, DIRECTOR KENNETH REGINALD DABSON
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-26APPOINTMENT TERMINATED, DIRECTOR GEORGE ARCHIBALD WILSON
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARCHIBALD WILSON
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM C/O Hilary Adams Ltd 158 High Street Herne Bay Kent CT6 5NP
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06AP03Appointment of Miss Nicola Bollen as company secretary on 2019-03-06
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-12TM02Termination of appointment of Rachel Sumner on 2018-01-01
2017-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 49
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 49
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 48
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 48
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Bruce Sumner on 2012-10-19
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOULD
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10AD04Register(s) moved to registered office address
2011-05-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06AD02Register inspection address changed from C/O Rachel Sumner B&S Injection Moulders 14-15 Joseph Wilson Ind Est Millstrood Road Whitstable Kent CT5 3PS United Kingdom
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/10 FROM C/O Rachel Sumner 5 St. Margarets Close Seasalter Whitstable Kent CT5 4ST United Kingdom
2010-09-29AP01DIRECTOR APPOINTED MR EDWARD ANTHONY BOLLEN
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 14-15 JOSEPH WILSON IND EST MILLSTROOD ROAD WHITSTABLE CT5 3PS
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KING / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SUMNER / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL GOULD / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REGINALD DABSON / 02/10/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL SUMNER / 02/10/2009
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/06
2006-03-01363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-01363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: ORCHARD HOUSE STATION ROAD RAINHAM KENT ME8 7RS
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-1488(2)RAD 03/05/01--------- £ SI 1@1
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-26288aNEW SECRETARY APPOINTED
2001-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-04-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-30363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-26288NEW SECRETARY APPOINTED
1996-02-26288SECRETARY RESIGNED
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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) 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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) 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 2013-12-31 £ 6,496
Creditors Due Within One Year 2012-12-31 £ 6,464
Creditors Due Within One Year 2012-12-31 £ 6,464
Creditors Due Within One Year 2011-12-31 £ 5,320

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 22,112
Cash Bank In Hand 2012-12-31 £ 21,147
Cash Bank In Hand 2012-12-31 £ 21,147
Cash Bank In Hand 2011-12-31 £ 21,588
Current Assets 2013-12-31 £ 27,916
Current Assets 2012-12-31 £ 26,240
Current Assets 2012-12-31 £ 26,240
Current Assets 2011-12-31 £ 26,316
Debtors 2013-12-31 £ 5,804
Debtors 2012-12-31 £ 5,093
Debtors 2012-12-31 £ 5,093
Debtors 2011-12-31 £ 4,728
Shareholder Funds 2013-12-31 £ 21,420
Shareholder Funds 2012-12-31 £ 19,776
Shareholder Funds 2012-12-31 £ 19,776
Shareholder Funds 2011-12-31 £ 20,996

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE). 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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) 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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) 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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) 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 JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) 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.