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

MINSTER GATE MANAGEMENT COMPANY LIMITED

MINSTER PROPERTY MANAGEMENT, 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA,
Company Registration Number
04146301
Private Limited Company
Active

Company Overview

About Minster Gate Management Company Ltd
MINSTER GATE MANAGEMENT COMPANY LIMITED was founded on 2001-01-23 and has its registered office in Wimborne. The organisation's status is listed as "Active". Minster Gate Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINSTER GATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MINSTER PROPERTY MANAGEMENT
7 THE SQUARE
WIMBORNE
DORSET
BH21 1JA
Other companies in BH21
 
Filing Information
Company Number 04146301
Company ID Number 04146301
Date formed 2001-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 12:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER GATE MANAGEMENT COMPANY 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 MINSTER GATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 2008-07-25
BERYL ELSIE FERENCZY
Director 2007-05-01
LESLIE WILLIAM PARROCK
Director 2016-02-26
ROY ALBERT TERRY
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM PARROCK
Director 2013-09-11 2016-01-27
LESLIE WILLIAM PARROCK
Director 2008-01-29 2013-07-26
BRIAN CHORLTON
Director 2013-02-04 2013-07-25
GILLIAN PATRICIA ROBINSON
Director 2008-01-22 2012-05-31
ROY AUBREY HARRISON
Director 2002-03-04 2011-04-30
ANTHONY ROSSMORE
Director 2007-09-10 2010-12-03
SHARON PARFITT
Director 2006-03-13 2009-07-24
BRIAN CHORLTON
Director 2007-09-10 2009-01-27
SHARON PARFITT
Company Secretary 2006-03-13 2008-07-25
MICHAEL WINGFIELD WHARFE
Company Secretary 2006-03-01 2007-06-15
MICHAEL WINGFIELD WHARFE
Director 2002-03-04 2007-06-15
BRIAN CHORLTON
Company Secretary 2002-03-04 2006-03-01
BRIAN CHORLTON
Director 2002-03-04 2006-03-01
ANTHONY ROSSMORE
Director 2002-03-04 2006-03-01
PETER HARRIS
Company Secretary 2001-01-23 2002-03-17
COLIN PALMER
Director 2001-01-23 2002-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON MAY ALEXANDER LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-23 CURRENT 1993-10-15 Active
PETER GORDON MAY RIVERSDALE FLATS (WIMBORNE) LIMITED Company Secretary 2008-01-31 CURRENT 1972-12-27 Active
PETER GORDON MAY WHITE LODGE MANAGEMENT (SWANAGE) LIMITED Company Secretary 2007-08-20 CURRENT 2006-07-14 Active
PETER GORDON MAY STEWART LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-25 CURRENT 2004-10-26 Active
PETER GORDON MAY SEYMOUR MANAGEMENT COMPANY (RINGWOOD) LIMITED Company Secretary 2007-02-27 CURRENT 2004-10-26 Active
PETER GORDON MAY THE PINNACLES MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2001-11-06 Active
PETER GORDON MAY GLENMOOR HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-29 CURRENT 2004-04-05 Active
PETER GORDON MAY BERRINGTON MANAGEMENT LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
PETER GORDON MAY GRANGE COURT LIMITED Company Secretary 2005-08-10 CURRENT 1946-10-24 Active
PETER GORDON MAY TRELAWNEY COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2005-04-20 CURRENT 2005-03-24 Active
PETER GORDON MAY THE GLASS STUDIO MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-07 CURRENT 1999-08-17 Active
PETER GORDON MAY QUAY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-02 CURRENT 2002-03-06 Active
PETER GORDON MAY STUART LODGE MANAGEMENT LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
PETER GORDON MAY CHURCH HILL COURT (MANAGEMENT COMPANY) LIMITED Company Secretary 2003-12-30 CURRENT 2001-10-17 Active
PETER GORDON MAY EVERSLEY MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-02-10 CURRENT 1991-08-21 Active
PETER GORDON MAY BURLINGTON MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-18 CURRENT 2001-10-18 Active
PETER GORDON MAY MILLSTREAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-01 CURRENT 1987-12-09 Active
PETER GORDON MAY HOLT HOUSE MANAGEMENT LIMITED Company Secretary 2000-06-07 CURRENT 2000-06-07 Active
PETER GORDON MAY REDGATE HOUSE MANAGEMENT LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active
PETER GORDON MAY ST. CUTHBURGA'S MANAGEMENT LIMITED Company Secretary 1999-11-24 CURRENT 1999-02-04 Active
PETER GORDON MAY SPRINGHILL HOUSE MANAGEMENT LIMITED Company Secretary 1999-06-18 CURRENT 1999-05-21 Active
PETER GORDON MAY QUEENSMEAD MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-01 CURRENT 1976-05-10 Active
PETER GORDON MAY EVENING GLADE (MANAGEMENT) LIMITED Company Secretary 1997-12-11 CURRENT 1988-03-09 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
2025-01-27CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES
2025-01-27Termination of appointment of Peter Gordon May on 2025-01-27
2025-01-27Appointment of Minster Property Management as company secretary on 2025-01-27
2024-12-16DIRECTOR APPOINTED MR DOUGLAS ALBERT LANGSTON
2024-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM PARROCK
2022-07-13AP01DIRECTOR APPOINTED MR ANTHONY ARTHUR ELGAR
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALBERT TERRY
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 11
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26AP01DIRECTOR APPOINTED MR ROY ALBERT TERRY
2016-02-26AP01DIRECTOR APPOINTED MR LESLIE WILLIAM PARROCK
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 11
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM PARROCK
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-23
2015-02-19ANNOTATIONClarification
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 11
2014-01-27AR0123/01/14 ANNUAL RETURN FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR LESLIE WILLIAM PARROCK
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PARROCK
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHORLTON
2013-02-04AP01DIRECTOR APPOINTED MR BRIAN CHORLTON
2013-01-28AR0123/01/13 ANNUAL RETURN FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBINSON
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0123/01/12 FULL LIST
2011-08-08AA31/12/10 TOTAL EXEMPTION FULL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON
2011-01-26AR0123/01/11 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSSMORE
2010-06-14AA31/12/09 TOTAL EXEMPTION FULL
2010-02-04AR0123/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL ELSIE FERENCZY / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROSSMORE / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA ROBINSON / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY AUBREY HARRISON / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM PARROCK / 03/02/2010
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR SHARON PARFITT
2009-08-25AA31/12/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 7 MINSTER PROPERTY MANAGEMENT THE SQUARE WIMBORNE DORSET BH21 1JA
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CHORLTON
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM, 7 MINSTER PROPERTY MANAGEMENT THE SQUARE, WIMBORNE, DORSET, BH21 1JA
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM COMMUNICATIONS HOUSE 23D WEST STREET WIMBORNE DORSET BH21 1JS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM, COMMUNICATIONS HOUSE, 23D WEST STREET, WIMBORNE, DORSET, BH21 1JS
2008-07-25288aSECRETARY APPOINTED MR PETER GORDON MAY
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY SHARON PARFITT
2008-03-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED MR LESLIE WILLIAM PARROCK
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bSECRETARY RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-03-27363sRETURN MADE UP TO 23/01/07; CHANGE OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 31 WEST STREET WIMBORNE DORSET BH21 1JT
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 31 WEST STREET, WIMBORNE, DORSET, BH21 1JT
2006-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09RES13CHANGE R.O. 06/03/06
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 3 WEST STREET COURT WEST STREET WIMBORNE DORSET BH21 1JU
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 3 WEST STREET COURT, WEST STREET, WIMBORNE, DORSET BH21 1JU
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-02-03363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 23/01/05; CHANGE OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 3 WEST STREET COURT WIMBORNE DORSET BH21 1JU
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 3 WEST STREET COURT, WIMBORNE, DORSET, BH21 1JU
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
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 MINSTER GATE MANAGEMENT COMPANY 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 MINSTER GATE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINSTER GATE MANAGEMENT COMPANY 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
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 MINSTER GATE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MINSTER GATE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER GATE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MINSTER GATE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER GATE MANAGEMENT COMPANY 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 MINSTER GATE MANAGEMENT COMPANY 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 MINSTER GATE MANAGEMENT COMPANY 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 MINSTER GATE MANAGEMENT COMPANY 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 MINSTER GATE MANAGEMENT COMPANY 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.