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

ASHFOLD SCHOOL TRUST LIMITED

DORTON HOUSE, AYLESBURY, BUCKS, HP18 9NG,
Company Registration Number
01287451
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashfold School Trust Ltd
ASHFOLD SCHOOL TRUST LIMITED was founded on 1976-11-23 and has its registered office in Bucks. The organisation's status is listed as "Active". Ashfold School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHFOLD SCHOOL TRUST LIMITED
 
Legal Registered Office
DORTON HOUSE
AYLESBURY
BUCKS
HP18 9NG
Other companies in HP18
 
Charity Registration
Charity Number 272663
Charity Address ASHFOLD SCHOOL TRUST LTD, DORTON HOUSE, DORTON, AYLESBURY, HP18 9NG
Charter EDUCATING CHILDREN
Filing Information
Company Number 01287451
Company ID Number 01287451
Date formed 1976-11-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 02:28:05
Primary Source:Companies House
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 ASHFOLD SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TUCKEY
Company Secretary 2014-06-25
TIMOTHY CAREW BAILEY
Director 2001-06-27
WENDY JANE GRIFFITHS
Director 2012-11-28
MARGARET MYFANWY HOPE
Director 2015-11-25
JONATHAN HARKER NEWMAN
Director 2013-06-26
ANDREW EDWARD REEKES
Director 1998-11-26
ANGELA JILLIAN SANDERSON
Director 2012-11-28
HUGH WILLIAM MEDLEY TAYLOR
Director 2005-03-22
MICHAEL JOHN TUCKEY
Director 1991-12-07
ANTHONY KURT WALLERSTEINER
Director 2004-06-28
CATRIN WESTON
Director 2012-11-28
TRACEY ALISON WOOD
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADELINE JOY ELIZABETH HENDERSON
Director 2006-11-29 2017-11-22
JANE BELINDA FOSTER
Director 2008-09-01 2014-11-18
HUGH TAYLOR
Company Secretary 2011-03-23 2014-06-25
MARK ROBERT JAMES TURNER
Director 2011-03-23 2014-03-20
MARY KATHARINE HENDERSON
Director 2003-12-02 2013-06-26
ROBERT GEOFFREY WILLIAMS
Director 1998-02-26 2012-11-28
MICHAEL JOHN TUCKEY
Company Secretary 1998-11-26 2011-03-23
ANGELA JILLIAN SANDERSON
Director 1994-09-10 2008-06-25
BERNADETTE ANNE WHITTINGTON
Director 1991-12-07 2006-06-20
JEFFREY ONSLOW ARCHER
Director 1998-02-26 2004-06-28
DAVID CHRISTIE
Director 1991-12-07 2004-03-20
ANNE MARIE HODGKISS
Director 1998-11-26 2003-11-26
CHRISTOPHER JOHN GARNIER ATKINSON
Director 1991-12-07 2003-07-01
RICHARD GORDON SIMPSON
Director 1994-09-10 2000-11-23
PETER JOHN SMITH
Company Secretary 1991-12-07 1998-11-26
RICHARD MARTIN MORGAN
Director 1991-12-07 1998-11-26
RICHARD EGERTON MORRIS ADAMS
Director 1991-12-07 1998-11-26
CATHARINE MARGARET POPPLEWELL
Director 1991-12-07 1998-11-26
CHRISTOPHER HALLIWELL HIRST
Director 1991-12-07 1997-06-19
PETER JOHN SMITH
Director 1991-12-07 1994-11-10
IAN RICHARD TAYLOR
Director 1991-12-07 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CAREW BAILEY CASTLE MEWS OXFORD RESIDENTS ASSOCIATION LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
MARGARET MYFANWY HOPE RED OAK LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
MARGARET MYFANWY HOPE MAXONIUM ESTATES LIMITED Director 2001-09-01 CURRENT 1994-02-01 Liquidation
ANDREW EDWARD REEKES THE KING'S SCHOOL, WORCESTER Director 2015-07-03 CURRENT 2003-05-23 Active
ANDREW EDWARD REEKES SUMMER FIELDS SCHOOL TRUST,LIMITED Director 2003-06-14 CURRENT 1955-08-12 Active
HUGH WILLIAM MEDLEY TAYLOR EXTERIOR STYLES.COM LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-05-24
HUGH WILLIAM MEDLEY TAYLOR LOVINGBRITAIN.COM LTD Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2017-02-14
HUGH WILLIAM MEDLEY TAYLOR LOCALOKEL LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2015-03-17
HUGH WILLIAM MEDLEY TAYLOR ETENT LTD Director 2004-08-24 CURRENT 2004-08-24 Dissolved 2017-05-30
MICHAEL JOHN TUCKEY BOW STRADA TRADING LIMITED Director 1991-03-06 CURRENT 1986-09-02 Active
ANTHONY KURT WALLERSTEINER STREET CHILD Director 2018-04-01 CURRENT 2008-11-14 Active
ANTHONY KURT WALLERSTEINER STOWE SCHOOL DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2011-06-08 Active
ANTHONY KURT WALLERSTEINER CHILDREN IN CRISIS Director 2013-04-26 CURRENT 1993-04-30 Active
ANTHONY KURT WALLERSTEINER MAIDWELL HALL SCHOOL Director 2008-11-26 CURRENT 1957-01-18 Liquidation
ANTHONY KURT WALLERSTEINER WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2004-09-07 CURRENT 1957-12-18 Active
ANTHONY KURT WALLERSTEINER STOWE ENTERPRISES LIMITED Director 2004-06-11 CURRENT 1978-07-14 Active
TRACEY ALISON WOOD CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
TRACEY ALISON WOOD F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
TRACEY ALISON WOOD C. G. NOMINEES LIMITED Director 2011-06-01 CURRENT 1979-08-22 Active - Proposal to Strike off
TRACEY ALISON WOOD INTEGRATED CARE SOLUTIONS LIMITED Director 2011-06-01 CURRENT 2002-08-02 Dissolved 2017-12-19

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
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-07-25Memorandum articles filed
2024-07-17Statement of company's objects
2023-12-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-08-23DIRECTOR APPOINTED JOANNA GRACE CHAPMAN
2023-08-23DIRECTOR APPOINTED SIMON JOHN HAWKES
2023-08-23DIRECTOR APPOINTED JULIE DEADMAN
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CATRIN WESTON
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCIS ELLOTT
2023-08-21Termination of appointment of Colin Macintosh on 2023-07-20
2023-08-21Appointment of Mrs Rebecca Lucy Wilson as company secretary on 2023-08-21
2023-06-15Termination of appointment of Nicholas Stephen Rudston on 2023-06-15
2023-06-15Appointment of Mr Colin Macintosh as company secretary on 2023-06-15
2023-04-27FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY HENDERSON
2021-08-05AP01DIRECTOR APPOINTED DR JENNY ADAMS
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TUCKEY
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM MEDLEY TAYLOR
2021-02-08TM02Termination of appointment of Michael John Tuckey on 2020-12-06
2021-01-19AP01DIRECTOR APPOINTED MR ALASTAIR JOHN CHIRNSIDE
2020-12-14AP03Appointment of Mr Nicholas Stephen Rudston as company secretary on 2020-12-07
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JILLIAN SANDERSON
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-11-26AP01DIRECTOR APPOINTED MR JOHN MATTHEW SPARKS
2020-11-23AP03Appointment of Mr Michael John Tuckey as company secretary on 2020-08-31
2020-11-17TM02Termination of appointment of Mark O'neill on 2020-08-31
2020-07-28TM02Termination of appointment of Michael Tuckey on 2020-03-23
2020-07-17AP03Appointment of Mr Mark O'neill as company secretary on 2020-03-23
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD REEKES
2020-07-15TM02Termination of appointment of Peter Beer on 2020-03-23
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-20AP03Appointment of Mr Michael Tuckey as company secretary on 2019-11-20
2019-10-30TM02Termination of appointment of Michael Tuckey on 2019-09-01
2019-10-30CH01Director's details changed for Mrs Kirsty Henderson on 2019-10-30
2019-10-30AP03Appointment of Mr Peter Beer as company secretary on 2019-09-02
2019-10-25AP01DIRECTOR APPOINTED MRS KIRSTY HENDERSON
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAREW BAILEY
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE GRIFFITHS
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/08/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADELINE JOY ELIZABETH HENDERSON
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-30AP01DIRECTOR APPOINTED MRS MARGARET MYFANWY HOPE
2015-12-11AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-26AP01DIRECTOR APPOINTED MS TRACEY ALISON WOOD
2015-02-09AR0120/11/14 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Mr Michael John Tuckey on 2014-12-12
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL TUCKEY on 2014-12-12
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE BELINDA FOSTER
2015-02-09TM02Termination of appointment of Hugh Taylor on 2014-06-25
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-15AP03Appointment of Mr Michael Tuckey as company secretary on 2014-06-25
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2014-02-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-03AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR JONATHAN HARKER NEWMAN
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY HENDERSON
2013-06-26CH01Director's details changed for Mrs Mary Katherine Henderson on 2013-06-12
2013-06-17AP01DIRECTOR APPOINTED MISS WENDY JANE GRIFFITHS
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD REEKES / 22/02/2013
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2013-02-11AP01DIRECTOR APPOINTED MRS ANGELA JILLIAN SANDERSON
2013-02-11AP01DIRECTOR APPOINTED MRS CATRIN WESTON
2013-02-11AR0120/11/12 NO MEMBER LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-21AP03SECRETARY APPOINTED MR HUGH TAYLOR
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TUCKEY
2012-01-10AR0120/11/11 NO MEMBER LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-22AP01DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-10AR0120/11/10 NO MEMBER LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-10AR0120/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FOSTER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY WILLIAMS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TUCKEY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM MEDLEY TAYLOR / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD REEKES / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELINE JOY ELIZABETH HENDERSON / 09/12/2009
2009-01-19363aANNUAL RETURN MADE UP TO 20/11/08
2008-12-27288aDIRECTOR APPOINTED JANE FOSTER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANGELA SANDERSON
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-08363sANNUAL RETURN MADE UP TO 20/11/07
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-12363sANNUAL RETURN MADE UP TO 20/11/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-09363sANNUAL RETURN MADE UP TO 20/11/05
2004-12-02363sANNUAL RETURN MADE UP TO 20/11/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-02363(288)DIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-11363(288)DIRECTOR RESIGNED
2003-12-11363sANNUAL RETURN MADE UP TO 20/11/03
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-22363sANNUAL RETURN MADE UP TO 22/11/02
2001-12-07363sANNUAL RETURN MADE UP TO 22/11/01
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-31288aNEW DIRECTOR APPOINTED
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-28363sANNUAL RETURN MADE UP TO 22/11/00
2000-11-28288bDIRECTOR RESIGNED
1999-12-09363sANNUAL RETURN MADE UP TO 22/11/99
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1998-12-11288bSECRETARY RESIGNED
1998-12-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ASHFOLD SCHOOL TRUST 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 ASHFOLD SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 ASHFOLD SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ASHFOLD SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFOLD SCHOOL TRUST LIMITED
Trademarks
We have not found any records of ASHFOLD SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHFOLD SCHOOL TRUST 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 (85200 - Primary education) as ASHFOLD SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHFOLD SCHOOL TRUST 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 ASHFOLD SCHOOL TRUST 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 ASHFOLD SCHOOL TRUST 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.