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

THE CRANFIELD TRUST

CRANFIELD UNIVERSITY, CRANFIELD, BEDFORD, MK43 0AL,
Company Registration Number
02290789
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Cranfield Trust
THE CRANFIELD TRUST was founded on 1988-08-26 and has its registered office in Bedford. The organisation's status is listed as "Active". The Cranfield Trust 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 SMALL
Key Data
Company Name
THE CRANFIELD TRUST
 
Legal Registered Office
CRANFIELD UNIVERSITY
CRANFIELD
BEDFORD
MK43 0AL
Other companies in MK43
 
Charity Registration
Charity Number 800072
Charity Address COURT ROOM CHAMBERS, 1 BELL STREET, ROMSEY, HAMPSHIRE, SO51 8GY
Charter PROVIDES FREE MANAGEMENT SUPPORT TO VOLUNTARY ORGANISATIONS ADDRESSING ISSUES OF POVERTY, DISABILITY AND SOCIAL EXCLUSION, WORKING WITH A REGISTER OF VOLUNTEERS FROM THE COMMERCIAL SECTOR.
Filing Information
Company Number 02290789
Company ID Number 02290789
Date formed 1988-08-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 14:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CRANFIELD 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.
Companies with same name THE CRANFIELD TRUST
The following companies were found which have the same name as THE CRANFIELD TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CRANFIELD CONSULTING GROUP LIMITED 27 BATH HILL COURT BATH ROAD BOURNEMOUTH BH1 2HP Active Company formed on the 2014-01-14
THE CRANFIELD INVESTMENT GROUP LTD British Columbia Dissolved
THE CRANFIELD ESTATE LIMITED DULVERTON OLD RECTORY LANE EAST HORSLEY SURREY KT24 6QH Active Company formed on the 2016-05-23
THE CRANFIELD GROUP Georgia Unknown
THE CRANFIELD GROUP LLC Georgia Unknown
THE CRANFIELD CORPORATION LLC Georgia Unknown
THE CRANFIELD GROUP L.L.C Georgia Unknown
THE CRANFIELD GROUP Georgia Unknown
THE CRANFIELD FOUNDATION Singapore Active Company formed on the 2010-08-06
THE CRANFIELD FOUNDATION Singapore Active Company formed on the 2018-06-01

Company Officers of THE CRANFIELD TRUST

Current Directors
Officer Role Date Appointed
AMANDA TINCKNELL
Company Secretary 2012-01-10
MICHAEL ADRIAN ANDERSON
Director 2013-10-02
ANDREW BARSTOW
Director 2018-03-28
CRISPIN HENEAGE DRUMMOND
Director 2009-03-04
GAYNOR HUMPHREYS
Director 2013-10-02
STEPHANIE HUSSELS
Director 2017-03-21
HILARY BARBARA SEARS
Director 2016-03-15
NICK STARKEY
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARCLAY
Director 2016-03-15 2017-12-22
RYSZARD MAREK KWIATKOWSKI
Director 2009-11-24 2016-03-15
RICHARD GUY LASSEN
Director 2010-09-08 2016-03-15
ALISON JANET COOK
Director 2013-10-02 2015-09-29
ERICA GOLD DE'ATH
Director 2006-04-27 2015-09-29
WILLIAM CLIVE ADKIN
Director 2009-03-04 2014-10-02
ANN ELIZABETH FRANCIS
Director 2010-03-23 2014-10-02
STUART JAMES CONDIE
Director 2010-06-18 2013-11-20
DENISE ANNE KING
Director 2010-03-23 2012-03-13
CHARLES WILLIAM SCOTT
Company Secretary 2005-07-26 2011-03-24
JOHN ALLAN MCNAB
Director 2002-01-22 2011-03-24
PETER KENNETH MAPLE
Director 2003-07-02 2010-03-23
JOHN ALLAN MCNAB
Company Secretary 2001-09-13 2005-07-26
SOU WAN CHRISTINA LEONG
Director 2002-01-22 2003-09-23
JOHN RONALD LUDLOW
Director 1999-10-15 2003-03-27
KENNETH JAMES LAWSON
Director 2002-01-22 2003-01-31
SOU WAN CHRISTINA LEONG
Company Secretary 2000-11-22 2001-09-13
KULDIP REYATT
Company Secretary 1996-02-19 2000-11-22
JOHN ANTHONY FIELDING
Director 1998-09-14 2000-11-22
DONALD ROY BLACKWELL
Director 1991-12-05 2000-08-15
CHRISTOPHER CHISHOLM
Director 1997-10-01 1999-11-24
ANTHONY HARALAMBOS KYPRIANOU
Director 1997-09-26 1998-09-01
IAN LEWIS DUFF
Director 1993-09-06 1997-02-24
ROGER FARNOL MORTIMER
Company Secretary 1992-04-07 1996-02-14
THOMAS NORMAN CORKILL
Director 1991-12-05 1994-01-10
MARGARET JENNIFER HERATY
Director 1991-12-05 1993-05-10
SUSANNA ALFORD
Company Secretary 1991-12-05 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ADRIAN ANDERSON RELATE Director 2014-11-30 CURRENT 1945-03-26 Active
MICHAEL ADRIAN ANDERSON 29 BOLTON GARDENS MANAGEMENT COMPANY LIMITED Director 2013-12-13 CURRENT 1996-03-06 Active
MICHAEL ADRIAN ANDERSON PHILBAR & CO.LIMITED Director 2009-11-02 CURRENT 1955-01-27 Dissolved 2015-02-17
MICHAEL ADRIAN ANDERSON R & W TRADING LIMITED Director 2009-11-02 CURRENT 1938-05-23 Liquidation
CRISPIN HENEAGE DRUMMOND THE STUDENTS EXPLORING MARRIAGE TRUST Director 2011-04-19 CURRENT 2000-01-25 Active - Proposal to Strike off
CRISPIN HENEAGE DRUMMOND P. & G. WELLS LIMITED Director 2009-04-01 CURRENT 1983-01-19 Active
GAYNOR HUMPHREYS VOLUNTARY ACTION CAMDEN Director 2013-12-04 CURRENT 1989-05-23 Active
GAYNOR HUMPHREYS THE LONDON COMMUNITY FOUNDATION Director 2013-09-16 CURRENT 2002-02-27 Active
GAYNOR HUMPHREYS CHILD POVERTY ACTION GROUP Director 2010-12-08 CURRENT 1986-02-28 Active
HILARY BARBARA SEARS KING'S COLLEGE HOSPITAL CHARITY Director 2017-06-26 CURRENT 2016-02-04 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
2023-12-05CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JULIA CANAVAN
2023-04-17DIRECTOR APPOINTED MS SALMA BIBI RAVAT
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN ANDERSON
2023-01-27APPOINTMENT TERMINATED, DIRECTOR GAYNOR HUMPHREYS
2022-12-14CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED MS STEPHANIE JULIA CANAVAN
2022-06-22AP01DIRECTOR APPOINTED MS STEPHANIE JULIA CANAVAN
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06Memorandum articles filed
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06RES01ADOPT ARTICLES 06/01/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED MS JACQUELINE ELIZABETH MCMAHON
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICK STARKEY
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARSTOW
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HANS HAEFELI
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-12AP01DIRECTOR APPOINTED MS REBECCA LOUISE MAUGER
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MS CHARMAINE HELEN GRIFFITHS
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-11AP01DIRECTOR APPOINTED MR GRAHAM JOHN CLARKE
2018-12-14AP01DIRECTOR APPOINTED MR HANS HAEFELI
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BARBARA SEARS
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HENEAGE DRUMMOND
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-12AP01DIRECTOR APPOINTED MR ANDREW BARSTOW
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED DR STEPHANIE HUSSELS
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-04-12AP01DIRECTOR APPOINTED MS HILARY BARBARA SEARS
2016-04-11AP01DIRECTOR APPOINTED MR DAVID BARCLAY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RYSZARD KWIATKOWSKI
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LASSEN
2016-03-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ERICA DE'ATH
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COOK
2015-04-21AP01DIRECTOR APPOINTED MR NICK STARKEY
2015-04-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN FRANCIS
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADKIN
2014-03-21AA30/09/13 TOTAL EXEMPTION FULL
2013-12-10AR0126/11/13 NO MEMBER LIST
2013-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-12-10AD02SAIL ADDRESS CREATED
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE ADKIN / 25/11/2013
2013-12-03AP01DIRECTOR APPOINTED MS ALISON COOK
2013-12-03AP01DIRECTOR APPOINTED MS GAYNOR HUMPHREYS
2013-12-03AP01DIRECTOR APPOINTED MR MICHAEL ANDERSON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART CONDIE
2013-04-22AA30/09/12 TOTAL EXEMPTION FULL
2012-12-18AR0126/11/12 NO MEMBER LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KING
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KING
2012-04-26AA30/09/11 TOTAL EXEMPTION FULL
2012-02-28AP03SECRETARY APPOINTED MRS AMANDA TINCKNELL
2011-12-06AR0126/11/11 NO MEMBER LIST
2011-05-09AA30/09/10 TOTAL EXEMPTION FULL
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAB
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MOON
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAB
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLES SCOTT
2010-12-14AR0126/11/10 NO MEMBER LIST
2010-09-22AP01DIRECTOR APPOINTED MR RICHARD GUY LASSEN
2010-06-30AP01DIRECTOR APPOINTED MR STUART JAMES CONDIE
2010-04-27AP01DIRECTOR APPOINTED MS ANN ELIZABETH FRANCIS
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-31AP01DIRECTOR APPOINTED DENISE ANNE KING
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WEIGHT
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAPLE
2009-12-09AP01DIRECTOR APPOINTED MR RYSZARD MAREK KWIATKOWSKI
2009-12-08AR0126/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA GRACE MOON / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN MCNAB / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAPLE / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN HENEAGE DRUMMOND / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA GOLD DE'ATH / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE ADKIN / 26/11/2009
2009-08-07AA30/09/08 TOTAL EXEMPTION FULL
2009-06-04288aDIRECTOR APPOINTED MR WILLIAM CLIVE ADKIN
2009-06-03288aDIRECTOR APPOINTED MR CRISPIN HENEAGE DRUMMOND
2008-12-18363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CLARE SHINNER
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-13363aANNUAL RETURN MADE UP TO 26/11/07
2007-12-13288bDIRECTOR RESIGNED
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-07363aANNUAL RETURN MADE UP TO 26/11/06
2006-12-07288bDIRECTOR RESIGNED
2006-05-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03363(288)SECRETARY RESIGNED
2006-02-03363sANNUAL RETURN MADE UP TO 26/11/05
2005-04-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2004-12-30363sANNUAL RETURN MADE UP TO 26/11/04
2004-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of THE CRANFIELD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CRANFIELD TRUST
Trademarks
We have not found any records of THE CRANFIELD TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CRANFIELD 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 (70229 - Management consultancy activities other than financial management) as THE CRANFIELD TRUST are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE CRANFIELD 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 THE CRANFIELD 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 THE CRANFIELD 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.