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

BIDDENHAM GRANGE MANAGEMENT LIMITED

66A KEELEY LANE, WOOTTON, BEDFORD, MK43 9HS,
Company Registration Number
05579429
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Biddenham Grange Management Ltd
BIDDENHAM GRANGE MANAGEMENT LIMITED was founded on 2005-09-30 and has its registered office in Bedford. The organisation's status is listed as "Active". Biddenham Grange Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIDDENHAM GRANGE MANAGEMENT LIMITED
 
Legal Registered Office
66A KEELEY LANE
WOOTTON
BEDFORD
MK43 9HS
Other companies in MK40
 
Filing Information
Company Number 05579429
Company ID Number 05579429
Date formed 2005-09-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDDENHAM GRANGE 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.

Company Officers of BIDDENHAM GRANGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEE HOWARD
Company Secretary 2015-03-15
LEE HOWARD
Director 2015-08-17
HEMA NEKHIL MISTRY
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEE HOWARD
Director 2015-03-15 2015-08-17
HEMA MISTRY
Director 2015-03-15 2015-08-17
MARTIN DAVID WEBLEY
Director 2007-01-17 2015-03-15
MALKIT SINGH BHARAT
Company Secretary 2006-11-13 2015-02-20
PHILIP PAUL BIGGIN
Director 2006-11-13 2007-03-10
MARK JOSEPH MCENTEE
Company Secretary 2005-09-30 2006-11-13
RAYMOND JOHN CHALKLEY
Director 2005-09-30 2006-11-13
GEOFFREY JAMES RICE
Director 2005-09-30 2006-11-13
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-09-30 2005-09-30
L & A REGISTRARS LIMITED
Nominated Director 2005-09-30 2005-09-30
L & A SECRETARIAL LIMITED
Director 2005-09-30 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Liquidation
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active - Proposal to Strike off
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
HEMA NEKHIL MISTRY SMILEY TOOTH BEDFORD LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
HEMA NEKHIL MISTRY SMILEY TOOTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 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
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 66a Keeley Lane Keeley Lane Wootton Bedford MK43 9HS England
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-02CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-23APPOINTMENT TERMINATED, DIRECTOR HEMA NEKHIL MISTRY
2022-01-23REGISTERED OFFICE CHANGED ON 23/01/22 FROM 36 Bromham Road Biddenham Bedford MK40 4AF
2022-01-23Termination of appointment of Lee Howard on 2022-01-23
2022-01-23Appointment of Mr Adam Bishop as company secretary on 2022-01-23
2022-01-23TM02Termination of appointment of Lee Howard on 2022-01-23
2022-01-23AP03Appointment of Mr Adam Bishop as company secretary on 2022-01-23
2022-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/22 FROM 36 Bromham Road Biddenham Bedford MK40 4AF
2022-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HEMA NEKHIL MISTRY
2022-01-04DIRECTOR APPOINTED MR NEKHIL JEKISON MISTRY
2022-01-04AP01DIRECTOR APPOINTED MR NEKHIL JEKISON MISTRY
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HEMA MISTRY
2015-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2015-08-22AP01DIRECTOR APPOINTED MR LEE HOWARD
2015-08-22AP01DIRECTOR APPOINTED DR HEMA NEKHIL MISTRY
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM Lavendon House Biddenham Grange 40 Bromham Road Biddenham Bedfordshire MK40 4AF
2015-04-01AP03Appointment of Mr Lee Howard as company secretary on 2015-03-15
2015-04-01AP01DIRECTOR APPOINTED MR LEE HOWARD
2015-04-01AP01DIRECTOR APPOINTED MRS HEMA MISTRY
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID WEBLEY
2015-04-01TM02Termination of appointment of Malkit Singh Bharat on 2015-02-20
2014-11-29AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0130/09/10 NO MEMBER LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WEBLEY / 01/01/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0130/09/09 NO MEMBER LIST
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-01-22363aANNUAL RETURN MADE UP TO 30/09/08
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2007-10-18363aANNUAL RETURN MADE UP TO 30/09/07
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-19225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-03-31288bDIRECTOR RESIGNED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF
2007-03-07288aNEW DIRECTOR APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-26363aANNUAL RETURN MADE UP TO 30/09/06
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-10-13288bDIRECTOR RESIGNED
2005-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BIDDENHAM GRANGE 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 BIDDENHAM GRANGE 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
BIDDENHAM GRANGE MANAGEMENT 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 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 BIDDENHAM GRANGE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 6,500
Current Assets 2012-01-01 £ 7,200
Debtors 2012-01-01 £ 700
Shareholder Funds 2012-01-01 £ 6,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIDDENHAM GRANGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDDENHAM GRANGE MANAGEMENT LIMITED
Trademarks
We have not found any records of BIDDENHAM GRANGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDDENHAM GRANGE 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 (68320 - Management of real estate on a fee or contract basis) as BIDDENHAM GRANGE MANAGEMENT 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 BIDDENHAM GRANGE 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 BIDDENHAM GRANGE 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 BIDDENHAM GRANGE 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.