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

MCGINLEY MANAGEMENT LIMITED

5 BEAUCHAMP COURT, VICTORS WAY, BARNET, EN5 5TZ,
Company Registration Number
03481546
Private Limited Company
Active

Company Overview

About Mcginley Management Ltd
MCGINLEY MANAGEMENT LIMITED was founded on 1997-12-16 and has its registered office in Barnet. The organisation's status is listed as "Active". Mcginley Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
MCGINLEY MANAGEMENT LIMITED
 
Legal Registered Office
5 BEAUCHAMP COURT
VICTORS WAY
BARNET
EN5 5TZ
Other companies in EN5
 
Previous Names
BECKETT PROPERTIES LIMITED11/10/2013
Filing Information
Company Number 03481546
Company ID Number 03481546
Date formed 1997-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714032579  
Last Datalog update: 2024-04-07 01:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGINLEY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 MCGINLEY MANAGEMENT LIMITED
The following companies were found which have the same name as MCGINLEY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCGINLEY MANAGEMENT GROUP LLC 15822 STONETOWER ST DAVIE FL 33331 Inactive Company formed on the 2019-11-18
MCGINLEY MANAGEMENT LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-06-15

Company Officers of MCGINLEY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SEAMUS PATRICK MCGINLEY
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD GEORGE LOVEDAY
Company Secretary 1998-02-27 2009-04-09
DERMOT FRANCIS MCGINLEY
Director 1998-02-27 2008-12-21
SEAN JOSEPH MCGINLEY
Director 1998-02-27 2008-12-21
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-12-16 1998-03-10
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-12-16 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAMUS PATRICK MCGINLEY MCGINLEY FAMILY CHARITABLE TRUST Director 2017-11-15 CURRENT 2017-11-15 Active
SEAMUS PATRICK MCGINLEY THE SHALOM CENTRE FOR CONFLICT RESOLUTION AND RECONCILIATION Director 2017-10-17 CURRENT 2017-10-17 Active
SEAMUS PATRICK MCGINLEY THE MCG GROUP INTERNATIONAL LIMITED Director 2016-12-16 CURRENT 1994-01-10 Active
SEAMUS PATRICK MCGINLEY SPM CAPITAL LTD Director 2016-07-05 CURRENT 2016-07-05 Active
SEAMUS PATRICK MCGINLEY MCGINLEY RECRUITMENT SERVICES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-04-10
SEAMUS PATRICK MCGINLEY MCGINLEY NEW CO. 2 LIMITED Director 2011-12-01 CURRENT 2011-01-10 Active
SEAMUS PATRICK MCGINLEY MCG CONSTRUCTION LOGISTICS LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active
SEAMUS PATRICK MCGINLEY MCG CENTRAL SERVICES LIMITED Director 2010-08-13 CURRENT 2009-11-05 Active
SEAMUS PATRICK MCGINLEY STORM GLOBAL LTD Director 2010-01-01 CURRENT 2009-12-22 Active
SEAMUS PATRICK MCGINLEY MCGINLEY GROUP LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
SEAMUS PATRICK MCGINLEY BECKETT (C G) LIMITED Director 2002-06-26 CURRENT 1987-09-28 Active - Proposal to Strike off
SEAMUS PATRICK MCGINLEY BECKETT PROPERTIES (C P P) LIMITED Director 2002-06-26 CURRENT 1987-09-28 Active - Proposal to Strike off
SEAMUS PATRICK MCGINLEY MCGINLEY RECRUITMENT SERVICES LTD Director 1990-08-13 CURRENT 1990-08-13 Dissolved 2014-10-14
SEAMUS PATRICK MCGINLEY BECKETT PROPERTIES (HARLOW) LIMITED Director 1990-02-13 CURRENT 1989-09-12 Dissolved 2014-01-21
SEAMUS PATRICK MCGINLEY BECKETT PROPERTIES (READING) LIMITED Director 1989-08-24 CURRENT 1989-08-24 Dissolved 2014-02-18
SEAMUS PATRICK MCGINLEY MCGINLEY HOLDINGS LIMITED Director 1983-10-27 CURRENT 1983-10-27 Dissolved 2018-04-10

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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31Previous accounting period shortened from 31/03/23 TO 30/03/23
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-15Director's details changed for Mr Eoin Christopher Mcginley on 2022-11-15
2022-11-15Director's details changed for Mr Eoin Christopher Mcginley on 2022-11-15
2022-11-15CH01Director's details changed for Mr Eoin Christopher Mcginley on 2022-11-15
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD ROCHFORD
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-11AP01DIRECTOR APPOINTED MR EOIN CHRISTOPHER MCGINLEY
2020-01-17SH0130/03/19 STATEMENT OF CAPITAL GBP 1000
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION CARMEL MCGINLEY
2019-12-04PSC04Change of details for Mr Seamus Patrick Mcginley as a person with significant control on 2019-03-30
2019-06-04AA01Previous accounting period extended from 28/12/18 TO 31/03/19
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-27AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-19AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 990
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 990
2016-01-20AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 990
2015-03-19AR0116/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 990
2014-03-04AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Highstone House 165 High Street Barnet Hertfordshire EN5 5SU
2013-10-11RES15CHANGE OF NAME 11/10/2013
2013-10-11CERTNMCompany name changed beckett properties LIMITED\certificate issued on 11/10/13
2013-07-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0116/12/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 22/10/2012
2012-09-28AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-02-20AR0116/12/11 FULL LIST
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-07-21AR0117/12/10 FULL LIST
2011-03-02AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-17AR0116/12/10 FULL LIST
2010-03-03AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-18AR0116/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 18/02/2010
2010-02-02GAZ1FIRST GAZETTE
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY LEONARD LOVEDAY
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR DERMOT MCGINLEY
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR SEAN MCGINLEY
2008-12-31363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-28363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-05363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 24 WATER LANE WATFORD HERTFORDSHIRE WD1 2HB
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-24363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-06-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: MIDDLESEX HOUSE 130 COLLAGE ROAD HARROW MIDDLESEX HA1 1BG
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1999-04-1688(2)RAD 16/12/98--------- £ SI 988@1=988 £ IC 2/990
1998-12-05395PARTICULARS OF MORTGAGE/CHARGE
1998-05-01395PARTICULARS OF MORTGAGE/CHARGE
1998-03-20288bSECRETARY RESIGNED
1998-03-20288bDIRECTOR RESIGNED
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW MIDDLESEX HA1 1BG
1998-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MCGINLEY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MCGINLEY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-07-09 Satisfied NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 1998-12-03 Satisfied WOOLWICH PLC
MORTGAGE DEED 1998-04-27 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MCGINLEY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MCGINLEY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGINLEY MANAGEMENT LIMITED
Trademarks
We have not found any records of MCGINLEY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGINLEY 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 (68100 - Buying and selling of own real estate) as MCGINLEY MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MCGINLEY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMCGINLEY MANAGEMENT LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMCGINLEY MANAGEMENT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCGINLEY 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 MCGINLEY 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.