Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST
Company Information for

NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST

26-28 Southernhay East, Exeter, DEVON, EX1 1NS,
Company Registration Number
02037412
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Network For Social Change Charitable Trust
NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST was founded on 1986-07-15 and has its registered office in Exeter. The organisation's status is listed as "Active". Network For Social Change Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST
 
Legal Registered Office
26-28 Southernhay East
Exeter
DEVON
EX1 1NS
Other companies in EX2
 
Previous Names
NETWORK FOR SOCIAL CHANGE22/04/2014
Charity Registration
Charity Number 295237
Charity Address BM 2063, LONDON, WC1N 3XX
Charter MAKES GRANTS TO CHARITIES, CHARITABLE INSTITUTIONS, OR ORGANISATIONS WITH CHARITABLE PURPOSES FROM FUNDS RAISED PRIMARILY THROUGH ITS MEMBERS.
Filing Information
Company Number 02037412
Company ID Number 02037412
Date formed 1986-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts FULL
Last Datalog update: 2024-04-08 12:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST
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 NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
GILES EDMUND FRANCIS WRIGHT
Company Secretary 2015-05-29
CAROLYN HAYMAN
Director 2015-02-20
CHRISTOPHER JAMES MARKS
Director 2016-02-20
JESSICA MARY PAGET
Director 2016-02-20
MARIAN ALICE TUCKER
Director 2015-05-29
IMRAN FAIZ TYABJI
Director 2017-02-07
GILES EDMUND FRANCIS WRIGHT
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART SIMON MARK FIELD
Director 2014-02-21 2017-02-17
PATRICK ANDREW BOASE
Director 2011-02-18 2016-02-20
CAROL GILLIAN FREEMAN
Company Secretary 2011-02-18 2015-02-20
CAROL GILLIAN FREEMAN
Director 2010-10-22 2015-02-20
THOMAS KINGWELL BRAGG
Director 2009-02-21 2014-02-21
MARTIN BEVIS GILLETT
Director 2009-02-21 2013-02-22
SAMUEL PATRICK CHARLES CLARKE
Company Secretary 2007-08-31 2011-02-18
SAMUEL PATRICK CHARLES CLARKE
Director 2007-08-31 2011-02-18
CATHERINE MARY DEBENHAM
Director 2008-06-20 2011-02-18
FRANKLIN JAY APFEL
Director 2005-02-19 2009-02-21
MARK BROWN
Director 2005-02-19 2009-02-21
MARIEM YASSIN FREUDENBERG
Director 2007-02-24 2008-02-23
PRUDENCE RACHEL HARDWICK
Company Secretary 2004-10-18 2007-08-31
INGRID BROAD
Director 2001-02-10 2005-02-19
CANDIA CAROLAN
Director 2000-02-26 2004-02-21
LINDA CHASE BRODA
Director 2001-02-10 2003-02-08
OLIVER JULIAN GILLIE
Company Secretary 1995-02-26 2002-02-21
ANNE BEATRICE RACHEL BERGBAUM
Director 1998-02-21 2001-02-10
JOHN SAMUEL BROAD
Director 1991-03-01 2001-02-10
CHRISTOPHER BRYAN HOLDEN BARFORD
Director 1995-02-26 1998-02-21
PATRICK ANDREW BOASE
Director 1991-03-01 1998-02-21
INGRID BROAD
Director 1991-03-01 1998-02-21
CANDIA CAROLAN
Director 1994-02-19 1998-02-21
SAMUEL PATRICK CHARLES CLARKE
Director 1991-03-01 1998-02-21
MICHAEL WALTER FREUDENBERG
Director 1996-02-25 1998-02-21
SAMUEL PATRICK CHARLES CLARKE
Company Secretary 1991-04-07 1995-02-26
MARTIN BEVIS GILLETT
Company Secretary 1991-03-01 1991-02-01
MARTIN BEVIS GILLETT
Director 1991-03-01 1991-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN HAYMAN GLOBAL GREENGRANTS FUND UK Director 2016-07-01 CURRENT 2012-06-20 Active
CAROLYN HAYMAN FUNDING FOR SOCIAL CHANGE LIMITED Director 2015-02-20 CURRENT 1986-08-11 Active
CHRISTOPHER JAMES MARKS FUNDING FOR SOCIAL CHANGE LIMITED Director 2016-02-20 CURRENT 1986-08-11 Active
CHRISTOPHER JAMES MARKS PARENTS LIKE US Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2013-08-16
IMRAN FAIZ TYABJI FUNDING FOR SOCIAL CHANGE LIMITED Director 2015-05-29 CURRENT 1986-08-11 Active
GILES EDMUND FRANCIS WRIGHT FUNDING FOR SOCIAL CHANGE LIMITED Director 2014-02-21 CURRENT 1986-08-11 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
2024-04-08CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-03-20FULL ACCOUNTS MADE UP TO 31/08/23
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-19SECRETARY'S DETAILS CHNAGED FOR MS ANNIE SCHIFF on 2022-05-09
2023-03-19DIRECTOR APPOINTED MRS CAROL GILLIAN FREEMAN
2023-03-19Director's details changed for Mr Mark Budden Tucker on 2023-03-19
2023-03-15FULL ACCOUNTS MADE UP TO 31/08/22
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-04-07CH01Director's details changed for Ms Annie Schiff on 2021-04-07
2021-04-06AP01DIRECTOR APPOINTED MRS GILLIAN MARTHA HOWARTH
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN ALICE TUCKER
2021-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNIE SCHUIFF on 2021-04-05
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS PATRICIA ANNE ELIZABETH HORROCKS
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HAYMAN
2019-12-09CH01Director's details changed for Ms Annie Schiff on 2019-08-06
2019-12-09AP03Appointment of Ms Annie Schuiff as company secretary on 2019-08-08
2019-04-08AP01DIRECTOR APPOINTED MR MARK BUDDEN TUCKER
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-18AP01DIRECTOR APPOINTED MS ANNIE SCHIFF
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MARKS
2019-03-18TM02Termination of appointment of Giles Edmund Francis Wright on 2019-02-23
2018-04-11CH01Director's details changed for Mrs Marian Alice Tucker on 2018-04-11
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-09AP01DIRECTOR APPOINTED IMRAN FAIZ TYABJI
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIMON MARK FIELD
2016-05-19AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED JESSICA MARY PAGET
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-11AP01DIRECTOR APPOINTED CHRISTOPHER JAMES MARKS
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROBBINS
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOASE
2015-10-30AD03Registers moved to registered inspection location of 5 Oldridge View Tedburn St. Mary Exeter Devon EX6 6AB
2015-08-19AP01DIRECTOR APPOINTED MRS MARIAN ALICE TUCKER
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ROSSELSON
2015-06-11AP03SECRETARY APPOINTED GILES EDMUND FRANCIS WRIGHT
2015-04-20AR0125/03/15 NO MEMBER LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-26AP01DIRECTOR APPOINTED CAROLYN HAYMAN
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY CAROL FREEMAN
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FREEMAN
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SIMON MARK FIELD / 08/09/2014
2014-04-22RES15CHANGE OF NAME 21/02/2014
2014-04-22CERTNMCOMPANY NAME CHANGED NETWORK FOR SOCIAL CHANGE CERTIFICATE ISSUED ON 22/04/14
2014-04-22MISCNE01 FILED
2014-04-16AR0125/03/14 NO MEMBER LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-18AP01DIRECTOR APPOINTED MR STUART SIMON MARK FIELD
2014-03-17RES15CHANGE OF NAME 21/02/2014
2014-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOLL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY RIX
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRAGG
2014-03-10AP01DIRECTOR APPOINTED GILES EDMUND FRANCIS WRIGHT
2013-05-02AP01DIRECTOR APPOINTED MS RUTH ROSSELSON
2013-05-01AP01DIRECTOR APPOINTED PROFESSOR PAUL FERDINAND ROGERS
2013-04-23AR0125/03/13 NO MEMBER LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIE
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLETT
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-11AR0125/03/12 NO MEMBER LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-12AP01DIRECTOR APPOINTED SALLY ELIZABETH RIX
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA ROBIN
2011-04-14AR0125/03/11 NO MEMBER LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARKE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MONICA SANDERS
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEBENHAM
2011-03-22AP03SECRETARY APPOINTED CAROL GILLIAN FREEMAN
2011-03-22AP01DIRECTOR APPOINTED ANNE MILLIKIN ROBBINS
2011-03-22AP01DIRECTOR APPOINTED MR PATRICK ANDREW BOASE
2010-12-03AP01DIRECTOR APPOINTED CAROL GILLIAN FREEMAN
2010-04-19AR0126/03/10 NO MEMBER LIST
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON STOLL / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARIAN SANDERS / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA VERONICA ROBIN / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MILLEN GILLIE / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEVIS GILLETT / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY DEBENHAM / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KINGWELL BRAGG / 26/03/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-21363aANNUAL RETURN MADE UP TO 26/03/09
2009-03-27288aDIRECTOR APPOINTED ANTHONY SIMON STOLL
2009-03-27288aDIRECTOR APPOINTED MARTIN BEVIS GILLETT
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CORIN STUART
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARK BROWN
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR FRANKLIN APFEL
2009-03-10288aDIRECTOR APPOINTED THOMAS KINGWELL BRAGG
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-04288aDIRECTOR APPOINTED CATHERINE MARY DEBENHAM
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2008-05-06363sANNUAL RETURN MADE UP TO 26/03/08
2008-04-11288aDIRECTOR APPOINTED SUSAN MILLEN GILLIE
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR GILES WRIGHT
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SMITH
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR FENELLA ROUSE
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARIEM FREUDENBERG
2008-03-31288aDIRECTOR APPOINTED SARA VERONICA ROBIN
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST 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 NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST
Trademarks
We have not found any records of NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST. 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 (96090 - Other service activities n.e.c.) as NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST 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 NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST 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 NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST 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.