Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENDOWER PARK (LEEDS) LIMITED
Company Information for

GLENDOWER PARK (LEEDS) LIMITED

4 The Crescent, Adel, Leeds, LS16 6AA,
Company Registration Number
01409432
Private Limited Company
Active

Company Overview

About Glendower Park (leeds) Ltd
GLENDOWER PARK (LEEDS) LIMITED was founded on 1979-01-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Glendower Park (leeds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GLENDOWER PARK (LEEDS) LIMITED
 
Legal Registered Office
4 The Crescent
Adel
Leeds
LS16 6AA
Other companies in LS16
 
Filing Information
Company Number 01409432
Company ID Number 01409432
Date formed 1979-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-06 10:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDOWER PARK (LEEDS) 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 GLENDOWER PARK (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
PRANJIT KUMAR BHATTACHARYYA
Director 2009-09-04
LESLEY GORDON
Director 2012-03-01
MAISIE PHYLLIS GRAVELLS
Director 1999-08-19
BARBARA O'NEIL
Director 1999-07-23
IAN PARGETER
Director 2000-08-31
MAHALA SANDRA PRESTWICH
Director 2007-11-29
JOYCE AUDREY SUTCLIFFE
Director 2015-12-15
MARTIN JOSEPH TAYLOR-REID
Director 2017-04-24
JOHN MICHAEL WALSH
Director 2016-11-29
MYF WIGDALL
Director 2012-01-01
SARAH ANNE WILKINSON
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID TEALE
Director 2000-03-10 2017-04-24
ANDREW ARNETT
Company Secretary 2005-04-01 2016-11-29
ANDREW ARNETT
Director 1999-08-26 2016-11-29
BRONWEN MARY JOHNSON
Director 1993-12-07 2015-10-15
ALAN REYNOLD WIGDALL
Director 1991-12-31 2012-01-01
JOHANNA WILLEMINA DALLEY
Director 1995-04-15 2011-10-01
GERALDINE NEWLYNN
Director 1994-04-15 2009-09-04
ANTHONY JOHN EDWARDS
Director 1993-12-07 2008-11-01
GEORGE CAMPBELL AIKEN
Director 1998-07-17 2007-11-29
JOHN KING ANDERSON
Director 1991-12-31 2006-02-24
JOHN KING ANDERSON
Company Secretary 1991-12-31 2005-04-01
IRIS FARRER
Director 1991-12-31 2000-08-31
ANN LEIGH
Director 1991-12-31 2000-03-10
JANET MCDONALD DICKSON
Director 1996-05-04 1999-08-26
PETER HAROLD GRAVELLS
Director 1991-12-31 1999-08-19
IRIS JONES
Director 1991-12-31 1998-10-01
MARY STEEL
Director 1991-12-31 1998-07-17
JOHN GOW DICKSON
Director 1991-12-31 1996-05-04
CLAUS PETER WOLFGANG THYDICHYM
Director 1991-12-31 1994-04-15
PHYLLIS ROBERTS
Director 1991-12-31 1994-02-22
ANN MARY KELLY
Director 1991-12-31 1993-12-07
GWYNEDD MARY LEWIS
Director 1991-12-31 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARGETER CASTLEFORD CARPET DEPOT LIMITED Director 2013-06-17 CURRENT 2005-09-02 Active
IAN PARGETER SELBY CARPET DEPOT LIMITED Director 2013-06-17 CURRENT 2006-06-07 Active
IAN PARGETER HALTON CARPET DEPOT LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2014-11-04
IAN PARGETER GUISELEY CARPET DEPOT LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
IAN PARGETER CARPETCO LIMITED Director 2006-08-01 CURRENT 2001-07-25 Active
IAN PARGETER WELLKNOWN LIMITED Director 2005-04-26 CURRENT 2000-04-14 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
2025-01-06CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-19Unaudited abridged accounts made up to 2023-12-31
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28Termination of appointment of Venture Block Management Limited on 2023-09-28
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Venture Block Management Ltd East View Broadgate Lane Leeds West Yorkshire LS18 4BX United Kingdom
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-14Director's details changed for Ms Fsye Sarah Louise Bennett on 2022-09-14
2022-09-14CH01Director's details changed for Ms Fsye Sarah Louise Bennett on 2022-09-14
2022-09-13DIRECTOR APPOINTED MS FSYE SARAH LOUISE BENNETT
2022-09-13AP01DIRECTOR APPOINTED MS FSYE SARAH LOUISE BENNETT
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES MICKLETHWAITE
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED MR SIMON CHARLES MICKLETHWAITE
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH TAYLOR-REID
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM 184 Harrogate Road Leeds LS7 4NZ England
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-01AAMDAmended mirco entity accounts made up to 2018-12-31
2019-09-10AP01DIRECTOR APPOINTED MR KENNETH HILTON SMITH
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07AP04Appointment of Venture Block Management Ltd as company secretary on 2019-08-07
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 7 Glendower Park Leeds LS16 8HA England
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PRANJIT KUMAR BHATTACHARYYA
2019-05-09TM02Termination of appointment of Martin Joseph Taylor-Reid on 2019-05-09
2019-02-02CH01Director's details changed for Mrs Joyce Audrey Sutcliffe on 2019-02-02
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MAISIE PHYLLIS GRAVELLS
2019-01-24CH01Director's details changed for Maisie Phyllis Gravells on 2019-01-24
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM 33 Glendower Park Leeds LS16 8HA
2019-01-24AP01DIRECTOR APPOINTED MR NIGEL PAUL GRAVELLS
2019-01-24AP03Appointment of Mr Martin Joseph Taylor-Reid as company secretary on 2019-01-15
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MR MARTIN JOSEPH TAYLOR-REID
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID TEALE
2017-01-15LATEST SOC15/01/17 STATEMENT OF CAPITAL;GBP 24
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL WALSH
2017-01-15AP01DIRECTOR APPOINTED MRS JOYCE AUDREY SUTCLIFFE
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN MARY JOHNSON
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNETT
2016-12-19TM02Termination of appointment of Andrew Arnett on 2016-11-29
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 24
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 24
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAISIE PHYLLIS GRAVELLS / 05/09/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID TEALE / 16/01/2015
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAHALA SANDRA PRESTWICH / 11/05/2014
2015-01-13MEM/ARTSARTICLES OF ASSOCIATION
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PARGETER / 19/12/2014
2014-12-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-31AR0131/12/13 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MRS MYF WIGDALL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WIGDALL
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-04AR0131/12/12 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MS LESLEY GORDON
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-01AR0131/12/11 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA DALLEY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0131/12/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRANJIT KUMAR BHATTACHARYYA / 10/02/2011
2010-10-21AP01DIRECTOR APPOINTED MRS SARAH ANNE WILKINSON
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19AR0131/12/09 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN REYNOLD WIGDALL / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID TEALE / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAHALA SANDRA PRESTWICH / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PARGETER / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA O'NEIL / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRONWEN MARY JOHNSON / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAISIE PHYLLIS GRAVELLS / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA WILLEMINA DALLEY / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARNETT / 01/03/2010
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE NEWLYNN
2010-03-19AP01DIRECTOR APPOINTED DR PRANJIT KUMAR BHATTACHARYYA
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY JOHN EDWARDS LOGGED FORM
2009-04-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR GEORGE AIKEN
2009-04-27288aDIRECTOR APPOINTED MS MAHALA SANDRA PRESTWICH
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY EDWARDS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363(288)DIRECTOR RESIGNED
2007-04-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/06
2006-03-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07288bSECRETARY RESIGNED
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31363(288)DIRECTOR RESIGNED
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
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 GLENDOWER PARK (LEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of GLENDOWER PARK (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDOWER PARK (LEEDS) LIMITED
Trademarks
We have not found any records of GLENDOWER PARK (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDOWER PARK (LEEDS) 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 (68209 - Other letting and operating of own or leased real estate) as GLENDOWER PARK (LEEDS) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLENDOWER PARK (LEEDS) 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 GLENDOWER PARK (LEEDS) 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 GLENDOWER PARK (LEEDS) 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.