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

BRETLAND HOUSE LIMITED

42 NEW ROAD, DITTON, AYLESFORD, ME20 6AD,
Company Registration Number
04368204
Private Limited Company
Active

Company Overview

About Bretland House Ltd
BRETLAND HOUSE LIMITED was founded on 2002-02-06 and has its registered office in Aylesford. The organisation's status is listed as "Active". Bretland House 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
BRETLAND HOUSE LIMITED
 
Legal Registered Office
42 NEW ROAD
DITTON
AYLESFORD
ME20 6AD
Other companies in TN4
 
Filing Information
Company Number 04368204
Company ID Number 04368204
Date formed 2002-02-06
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 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETLAND HOUSE 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 BRETLAND HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2015-11-30
ARKADIA PETRYK
Director 2018-05-28
JAMES ANDREW RUDKIN
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE DANIELLA MORTON
Director 2013-07-17 2018-01-02
CLAIRE CLAIRE BARDEN
Director 2012-05-11 2016-12-18
KATIE BOYES
Company Secretary 2014-04-02 2015-11-30
JANE SARAH CANNAM
Director 2006-10-20 2012-09-29
RITA MARGARET MARY CLEMENCE
Director 2007-12-17 2012-09-29
STEPHANIE ELIZABETH WELLS
Company Secretary 2007-12-10 2012-09-12
DEBORAH TURNER
Company Secretary 2006-10-20 2007-09-17
DEBORAH TURNER
Director 2006-10-20 2007-09-17
DEBORAH JOANNE VINCENT
Company Secretary 2005-01-12 2006-10-20
CHRISTOPHER RIPLEY
Director 2005-01-12 2006-10-20
DEBORAH JOANNE VINCENT
Director 2004-01-16 2006-10-20
CHARLES RICHARD JACKSON
Company Secretary 2002-02-06 2005-01-12
CHARLES RICHARD JACKSON
Director 2002-02-06 2005-01-12
PETER WILLIAM JACKSON
Director 2002-02-06 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 Active
JAMES ANDREW RUDKIN RUDKIN SOLUTIONS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off

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
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-18AP04Appointment of Am Surveying & Block Management as company secretary on 2020-11-18
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
2020-11-18TM02Termination of appointment of Alexandre Boyes (Management) Ltd on 2020-11-18
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED MS ARKADIA PETRYK
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 8
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE DANIELLA MORTON
2017-09-21CH01Director's details changed for Mrs Nicole Daniella Morton on 2017-09-21
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CLAIRE BARDEN
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mrs Nicole Daniella Morton on 2016-03-09
2016-03-09AP01DIRECTOR APPOINTED MR JAMES ANDREW RUDKIN
2015-12-02AP04Appointment of Alexandre Boyes Management Ltd as company secretary on 2015-11-30
2015-12-02TM02Termination of appointment of Katie Boyes on 2015-11-30
2015-10-11CH01Director's details changed for Miss Claire Claire Wilson on 2015-09-01
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-16AR0111/05/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-21AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-15AP03Appointment of Ms Katie Boyes as company secretary
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX England
2014-02-20AP01DIRECTOR APPOINTED MRS NICOLE DANIELLA MORTON
2013-10-04AR0111/05/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RITA CLEMENCE
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE CANNAM
2013-04-17AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE WELLS
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM FLAT C BRETLAND HOUSE BRETLAND ROAD TUNBRIDGE WELLS KENT TN4 8PB UNITED KINGDOM
2012-05-11AR0111/05/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MISS CLAIRE CLAIRE WILSON
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM FLAT A BRETLAND HOUSE BRETLAND ROAD TUNBRIDGE WELLS KENT TN4 8PB
2012-01-12AA31/07/11 TOTAL EXEMPTION FULL
2011-05-22AR0119/05/11 FULL LIST
2011-01-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-24AR0119/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA MARGARET MARY CLEMENCE / 19/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CANNAM / 19/05/2010
2010-04-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-07-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-27288aDIRECTOR APPOINTED RITA CLEMENCE
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL
2007-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: FLAT B BRETLAND HOUSE BRETLAND ROAD TUNBRIDGE WELLS KENT TN4 8PB
2007-06-29363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: APARTMENT H BRETLAND HOUSE BRETLAND ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8PB
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-31363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 4 CHAUCER AVENUE EAST GRINSTEAD WEST SUSSEX RH19 1SF
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-02-20363(288)DIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-17288aNEW DIRECTOR APPOINTED
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 30 CORONATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 4AL
2003-04-22225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2002-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRETLAND HOUSE 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 BRETLAND HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRETLAND HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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
2020-12-31
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 BRETLAND HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-31 £ 4,111
Current Assets 2011-07-31 £ 5,921
Debtors 2011-07-31 £ 1,810
Shareholder Funds 2012-12-31 £ 8,500
Shareholder Funds 2011-07-31 £ 14,083
Tangible Fixed Assets 2012-12-31 £ 8,500
Tangible Fixed Assets 2011-07-31 £ 8,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRETLAND HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRETLAND HOUSE LIMITED
Trademarks
We have not found any records of BRETLAND HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRETLAND HOUSE 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 BRETLAND HOUSE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRETLAND HOUSE 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 BRETLAND HOUSE 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 BRETLAND HOUSE 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.