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

LEIGH COURT MANAGEMENT LIMITED

Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA,
Company Registration Number
02476776
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leigh Court Management Ltd
LEIGH COURT MANAGEMENT LIMITED was founded on 1990-03-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Leigh Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
LEIGH COURT MANAGEMENT LIMITED
 
Legal Registered Office
Leigh Court Business Centre
Abbots Leigh
Bristol
BS8 3RA
Other companies in BS8
 
Filing Information
Company Number 02476776
Company ID Number 02476776
Date formed 1990-03-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650567923  
Last Datalog update: 2024-05-07 10:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGH COURT 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 LEIGH COURT MANAGEMENT LIMITED
The following companies were found which have the same name as LEIGH COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEIGH COURT MANAGEMENT COMPANY (WINSHAM) LIMITED THE GRANARY LEIGH COURT FORTON CHARD SOMERSET TA20 4HW Active Company formed on the 1989-12-12

Company Officers of LEIGH COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TINA JANE DOYLE
Company Secretary 2010-09-14
SALLY JANE BARKER
Director 1999-02-11
JOANNA CATHRYN GREENWOOD
Director 2011-09-27
JOHN KENNETH LEWIS
Director 2002-01-14
JAMES HENRY KEMEYS MONK
Director 2010-09-14
JOHN GRAHAM PONTIN
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL TIMOTHY GRENFELL MILES
Director 1994-07-20 2011-09-27
TIMOTHY JOHN POSTLETHWAITE
Director 2010-09-14 2011-01-01
TINA JANE DOYLE
Director 2010-09-14 2010-09-14
JAMES ROBERT DURIE
Company Secretary 2008-05-08 2010-06-07
JAMES ROBERT DURIE
Director 2004-10-05 2010-06-07
JOHN CHRISTOPHER SAVAGE
Company Secretary 2004-10-05 2008-05-08
JOANNA CATHRYN GREENWOOD
Director 2004-10-05 2008-05-08
NIGEL TIMOTHY GRENFELL MILES
Company Secretary 1994-06-07 2004-12-06
DEREK KEITH SALMON
Director 1994-07-20 2004-12-06
KENNETH PETER BURCHILL
Director 1993-01-21 1994-07-20
TIMOTHY RICHARD SYKES
Company Secretary 1993-01-21 1994-06-07
DAVID HOWELL JONES
Director 1992-03-02 1993-01-21
JOHN KENNETH LEWIS
Director 1991-06-19 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JANE BARKER 12 THE MALL MANAGEMENT CO. LIMITED Director 2004-07-07 CURRENT 1984-11-05 Active
SALLY JANE BARKER LEIGH COURT HOLDINGS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active
SALLY JANE BARKER LEIGH COURT PROPERTIES LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
JOANNA CATHRYN GREENWOOD THE SOUTH WEST CHAMBER OF COMMERCE Director 2018-07-31 CURRENT 1991-03-05 Active
JOANNA CATHRYN GREENWOOD BUSINESS ZERO LIMITED Director 2015-07-01 CURRENT 2014-09-23 Active
JOANNA CATHRYN GREENWOOD BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING LIMITED Director 2014-08-14 CURRENT 2010-06-14 Active
JOANNA CATHRYN GREENWOOD FINANCE NAVIGATOR LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
JOANNA CATHRYN GREENWOOD GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2013-06-21 CURRENT 1990-02-16 Active
JOANNA CATHRYN GREENWOOD THE BRISTOL INITIATIVE Director 2013-06-21 CURRENT 1988-11-14 Active
JOANNA CATHRYN GREENWOOD DESTINATION BRISTOL Director 2013-03-27 CURRENT 1999-02-12 Active
JOANNA CATHRYN GREENWOOD START & GROW UK LIMITED Director 2012-03-07 CURRENT 2012-02-13 Active
JOANNA CATHRYN GREENWOOD SOUTH WEST ANGEL AND INVESTOR NETWORK LIMITED Director 2011-02-16 CURRENT 2004-01-16 Active
JOANNA CATHRYN GREENWOOD RECOGNISING EXCELLENCE LIMITED Director 2010-07-14 CURRENT 2008-02-18 Active
JOANNA CATHRYN GREENWOOD BUSINESS WEST (HOLDINGS) Director 2005-06-16 CURRENT 1874-09-16 Active
JOHN KENNETH LEWIS BRINKGREEN LIMITED Director 1991-10-26 CURRENT 1972-05-15 Active
JOHN KENNETH LEWIS CHARLCOMBE LIMITED Director 1991-06-07 CURRENT 1948-09-08 Active
JAMES HENRY KEMEYS MONK GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2011-01-18 CURRENT 1986-05-21 Active
JAMES HENRY KEMEYS MONK THOUGHT TRANSFER LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
JAMES HENRY KEMEYS MONK BLACKENSTONE LIMITED Director 1993-12-17 CURRENT 1992-12-17 Active
JOHN GRAHAM PONTIN TILTYARD HOLDINGS LIMITED Director 2013-10-08 CURRENT 1978-07-21 Active
JOHN GRAHAM PONTIN CWRE LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JOHN GRAHAM PONTIN BUSH DEVELOPMENTS (NORTH) LIMITED Director 2011-10-21 CURRENT 1997-05-09 Dissolved 2013-08-20
JOHN GRAHAM PONTIN BUSH INVESTMENTS LTD. Director 2009-01-29 CURRENT 1973-05-07 Dissolved 2013-08-27
JOHN GRAHAM PONTIN BUSH DEVELOPMENTS LTD. Director 2009-01-29 CURRENT 1962-10-05 Dissolved 2013-09-03
JOHN GRAHAM PONTIN BUSH PROPERTY INVESTMENTS LTD. Director 2009-01-29 CURRENT 1981-05-18 Dissolved 2014-10-07
JOHN GRAHAM PONTIN BPF (BRISTOL) LIMITED Director 2009-01-29 CURRENT 2006-01-12 Dissolved 2014-06-10
JOHN GRAHAM PONTIN BUSH DEVELOPMENTS (E&W) LIMITED Director 2009-01-29 CURRENT 2002-04-23 Dissolved 2014-08-19
JOHN GRAHAM PONTIN WINDSOR TERRACE LIMITED Director 2009-01-29 CURRENT 1969-08-28 Active - Proposal to Strike off
JOHN GRAHAM PONTIN THE BRISTOL PROPERTY COMPANY LIMITED Director 2009-01-29 CURRENT 1982-09-28 Active
JOHN GRAHAM PONTIN SPACESHIP EARTH LIMITED Director 2007-09-04 CURRENT 2007-08-20 Dissolved 2014-09-30
JOHN GRAHAM PONTIN CW RENEWABLE ENERGY LIMITED Director 2007-06-06 CURRENT 2006-12-14 Active
JOHN GRAHAM PONTIN NATIONAL WILDLIFE CONSERVATION PARK Director 2006-07-24 CURRENT 2005-10-06 Dissolved 2015-10-20
JOHN GRAHAM PONTIN BORDEAUX QUAY LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN GRAHAM PONTIN UNDER THE SKY LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
JOHN GRAHAM PONTIN CAMPION INVESTMENTS LIMITED Director 2000-05-16 CURRENT 1971-04-28 Dissolved 2015-04-19
JOHN GRAHAM PONTIN JT (BRISTOL) LIMITED Director 1996-08-01 CURRENT 1979-08-07 Active - Proposal to Strike off
JOHN GRAHAM PONTIN THE CONVERGING WORLD Director 1995-01-11 CURRENT 1995-01-11 Active
JOHN GRAHAM PONTIN BABBAGE LAND LIMITED Director 1990-10-03 CURRENT 1930-07-21 Liquidation

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
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2024-01-08DIRECTOR APPOINTED MR PHILIP MEYRICK SMITH
2024-01-08DIRECTOR APPOINTED MR JEREMY MARTIN HOLT
2024-01-08DIRECTOR APPOINTED MR SAMUEL SHINNER
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05Termination of appointment of Tina Jane Doyle on 2023-08-22
2023-09-05Appointment of Mrs Teresa Louise Creese as company secretary on 2023-08-22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM PONTIN
2023-09-05DIRECTOR APPOINTED MR JOHN CALLANDER PALMER
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08AR0102/03/16 ANNUAL RETURN FULL LIST
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-07AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AR0102/03/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-04AP01DIRECTOR APPOINTED MS JO GREENWOOD
2011-10-04AP01DIRECTOR APPOINTED MR JOHN GRAHAM PONTIN
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MILES
2011-05-26AR0102/03/11 ANNUAL RETURN FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POSTLETHWAITE
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AP01DIRECTOR APPOINTED MR JAMES HENRY KEMEYS MONK
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TINA DOYLE
2010-09-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN POSTLETHWAITE
2010-09-14AP01DIRECTOR APPOINTED MS TINA JANE DOYLE
2010-09-14AP03SECRETARY APPOINTED MS TINA JANE DOYLE
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES DURIE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURIE
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES DURIE
2010-03-08AR0102/03/10 NO MEMBER LIST
2009-11-02AA31/03/09 TOTAL EXEMPTION FULL
2009-04-20363aANNUAL RETURN MADE UP TO 02/03/09
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2008-06-13288aSECRETARY APPOINTED JAMES ROBERT DURIE
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY JOHN SAVAGE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOANNA GREENWOOD
2008-03-19363aANNUAL RETURN MADE UP TO 02/03/08
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sANNUAL RETURN MADE UP TO 02/03/07
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-28363sANNUAL RETURN MADE UP TO 02/03/06
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sANNUAL RETURN MADE UP TO 02/03/05
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW SECRETARY APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363aANNUAL RETURN MADE UP TO 02/03/04
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS1 4HU
2003-03-22363aANNUAL RETURN MADE UP TO 02/03/03
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14AUDAUDITOR'S RESIGNATION
2002-03-26363aANNUAL RETURN MADE UP TO 02/03/02
2002-01-29288aNEW DIRECTOR APPOINTED
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03363sANNUAL RETURN MADE UP TO 02/03/01
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sANNUAL RETURN MADE UP TO 02/03/00
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08363aANNUAL RETURN MADE UP TO 02/03/99
1999-02-19288aNEW DIRECTOR APPOINTED
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-19363aANNUAL RETURN MADE UP TO 02/03/98
1997-05-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-18363sANNUAL RETURN MADE UP TO 02/03/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LEIGH COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGH COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of LEIGH COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGH COURT 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 (82990 - Other business support service activities n.e.c.) as LEIGH COURT MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEIGH COURT 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 LEIGH COURT 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 LEIGH COURT 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.