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

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
Company Registration Number
03221000
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Environmental Trust Scheme Regulatory Body
ENVIRONMENTAL TRUST SCHEME REGULATORY BODY was founded on 1996-07-01 and has its registered office in Oldbury. The organisation's status is listed as "Active". Environmental Trust Scheme Regulatory Body is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
ENVIRONMENTAL TRUST SCHEME REGULATORY BODY
 
Legal Registered Office
FIRST FLOOR BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
B69 2DG
Other companies in CV32
 
Filing Information
Company Number 03221000
Company ID Number 03221000
Date formed 1996-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL TRUST SCHEME REGULATORY BODY
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 ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WELFORD
Company Secretary 2007-11-15
JONATHAN MARK GUILLE CARLTON
Director 2014-07-11
ANNA EAST
Director 2012-04-01
ANN GERALDINE LIMB
Director 2012-01-01
GERARD JOSEPH MCCORMACK
Director 2015-04-01
JAMES JUSTIN MCCRACKEN
Director 2014-07-11
CHRISTOPHER JOHN WELFORD
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEWIS LIFFORD
Director 2008-06-01 2015-06-17
LORRAINE ELIZABETH CLINTON
Director 2008-06-01 2014-07-11
JOHN KING
Director 2002-09-11 2012-07-17
THOMAS ANDREW SILLAVAN RUSSELL
Director 2002-09-11 2009-03-31
JAYNE PATRICIA SCOTT
Director 2001-10-18 2008-03-31
JAYNE PATRICIA SCOTT
Company Secretary 2006-02-02 2007-11-15
DONALD ALEXANDER REID
Director 1996-11-01 2007-11-15
MARGARET ANN ROBINSON
Director 2000-08-31 2007-11-15
ROSALIND SCOTT OF NEEDHAM MARKET
Director 2000-06-29 2007-11-15
JANE DUNKERLEY
Company Secretary 2004-05-01 2006-02-03
MALCOLM COOPER
Director 2003-09-25 2005-06-24
BRIAN EDWARD WOODHOUSE
Company Secretary 2003-09-25 2004-04-30
MICHAEL KEITH WHITING
Company Secretary 1998-07-08 2003-09-25
ROGER HYDE
Director 2002-05-14 2003-07-31
KEVIN PATRICK BOND
Director 2000-05-31 2003-06-01
MARION JOAN CARTER
Director 1996-10-01 2003-03-27
GRAHAM MARTIN DOUGHTY
Director 1996-10-01 2003-03-27
NEIL EDWARD CALDWELL
Director 1996-11-01 2002-03-13
GATHORNE CRANBROOK
Director 1996-09-10 2002-03-13
PETER ANTHONY NEILL
Director 1996-07-02 2002-03-13
PALMER JOHN NEWBOULD
Director 1996-10-01 2002-03-13
RICHARD JULIAN CLIVE SILLS
Director 2000-10-31 2001-06-30
MICHAEL ROGER HEWITT
Director 1996-07-02 2001-04-24
RODERICK SAYERS PAUL
Director 1996-12-01 1998-09-19
MICHAEL ROGER HEWITT
Company Secretary 1996-07-02 1998-07-08
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1996-07-02 1996-07-02
DH & B DIRECTORS LIMITED
Nominated Director 1996-07-02 1996-07-02
DH & B MANAGERS LIMITED
Nominated Director 1996-07-02 1996-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WELFORD ENTRUST LIMITED Company Secretary 2007-11-15 CURRENT 1995-12-07 Active
JONATHAN MARK GUILLE CARLTON NGUKPS TRUSTEE EXECUTIVE LIMITED Director 2018-03-22 CURRENT 2015-07-15 Active
JONATHAN MARK GUILLE CARLTON NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Director 2013-12-01 CURRENT 2012-06-11 Active
JONATHAN MARK GUILLE CARLTON GUILLE CARLTON SOLUTIONS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ANN GERALDINE LIMB MILTON KEYNES EDUCATION TRUST Director 2017-11-03 CURRENT 2011-06-09 Active
ANN GERALDINE LIMB ENTRUST LIMITED Director 2015-04-01 CURRENT 1995-12-07 Active
ANN GERALDINE LIMB E-ACT ENTERPRISES LIMITED Director 2012-07-19 CURRENT 2010-12-20 Dissolved 2014-09-30
ANN GERALDINE LIMB E-ACT FREE SCHOOLS TRUST Director 2012-07-19 CURRENT 2011-04-20 Dissolved 2016-05-17
ANN GERALDINE LIMB LIONEL COOKE MEMORIAL FUND LIMITED(THE) Director 2012-05-16 CURRENT 1956-01-16 Active
ANN GERALDINE LIMB SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-09-30 CURRENT 2011-05-31 Active
ANN GERALDINE LIMB THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
ANN GERALDINE LIMB DESTINATION MILTON KEYNES LIMITED Director 2011-01-13 CURRENT 2006-08-03 Active
ANN GERALDINE LIMB LEARNING AND SKILLS NETWORK Director 2010-07-08 CURRENT 2006-03-02 Dissolved 2017-10-04
ANN GERALDINE LIMB WAVENDON ALL MUSIC PLAN Director 2009-10-12 CURRENT 1970-05-14 Active
ANN GERALDINE LIMB HELENA KENNEDY FOUNDATION Director 1998-11-13 CURRENT 1998-11-13 Active
GERARD JOSEPH MCCORMACK MATRIX MEDICAL KIBWORTH LIMITED Director 2016-01-26 CURRENT 2014-12-04 Liquidation
GERARD JOSEPH MCCORMACK MATRIX MEDICAL PROPERTIES LTD Director 2015-02-01 CURRENT 2014-05-30 Liquidation
GERARD JOSEPH MCCORMACK BMC PROPERTY LIMITED Director 2014-12-09 CURRENT 2014-11-28 Liquidation
GERARD JOSEPH MCCORMACK MATRIX MEDICAL PROPERTY INVESTMENTS LTD Director 2014-11-24 CURRENT 2014-11-10 Liquidation
GERARD JOSEPH MCCORMACK MATRIX MEDICAL KIDDERMINSTER LIMITED Director 2014-11-24 CURRENT 2014-11-21 Liquidation
GERARD JOSEPH MCCORMACK PROJECT METRO NEWCO 1 LIMITED Director 2014-06-04 CURRENT 2014-05-23 Dissolved 2015-08-06
GERARD JOSEPH MCCORMACK BUDDY LONDON LIMITED Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2014-05-27
GERARD JOSEPH MCCORMACK TANSOO PRODUCTIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2014-07-15
GERARD JOSEPH MCCORMACK LAGAN ASSOCIATES LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active
CHRISTOPHER JOHN WELFORD ENTRUST LIMITED Director 2015-03-04 CURRENT 1995-12-07 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
2024-06-19APPOINTMENT TERMINATED, DIRECTOR GERARD JOSEPH MCCORMACK
2024-06-18DIRECTOR APPOINTED MRS KATHERINE JULIE SHAW
2024-06-18Appointment of Mrs Katherine Julie Shaw as company secretary on 2024-06-18
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM 60 Holly Walk Leamington Spa Warwickshire CV32 4JE
2023-12-13Termination of appointment of Christopher John Welford on 2023-12-08
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WELFORD
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR CLIVE OSCAR LEWIS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANN GERALDINE LIMB
2023-01-04DIRECTOR APPOINTED MR ANTONY JOHN TOWNSEND
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MR CLIVE OSCAR LEWIS
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GUILLE CARLTON
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA EAST
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-30CH01Director's details changed for Mr Christopher John Welford on 2019-10-30
2019-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WELFORD on 2019-10-30
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-25CC04Statement of company's objects
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS LIFFORD
2015-04-07AP01DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLINTON
2014-07-14AP01DIRECTOR APPOINTED MR JAMES JUSTIN MCCRACKEN
2014-07-14AP01DIRECTOR APPOINTED MR JONATHAN MARK GUILLE CARLTON
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLINTON
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2012-07-09AR0101/07/12 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED MRS ANNA EAST
2012-02-03AP01DIRECTOR APPOINTED DR ANN GERALDINE LIMB
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0101/07/11 NO MEMBER LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0101/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WELFORD / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aANNUAL RETURN MADE UP TO 01/07/09
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 60 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 60 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE ENGLAND
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 2ND FLOOR ACRE HOUSE 2 TOWN SQUARE SALE CHESHIRE M33 7WZ
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 60 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE ENGLAND
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11288aDIRECTOR APPOINTED WILLIAM LEWIS LIFFORD
2008-07-03363aANNUAL RETURN MADE UP TO 01/07/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JAYNE SCOTT
2008-06-06288aDIRECTOR APPOINTED LORRAINE CLINTON
2008-01-07288aNEW SECRETARY APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bSECRETARY RESIGNED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ACRE HOUSE, 2 TOWN SQUARE SALE CHESHIRE M33 7WZ
2007-07-09363aANNUAL RETURN MADE UP TO 01/07/07
2007-04-03288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363aANNUAL RETURN MADE UP TO 01/07/06
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25353LOCATION OF REGISTER OF MEMBERS
2006-09-22288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-30363sANNUAL RETURN MADE UP TO 01/07/05
2005-07-04288bDIRECTOR RESIGNED
2005-02-03AUDAUDITOR'S RESIGNATION
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sANNUAL RETURN MADE UP TO 01/07/04
2004-06-01288bSECRETARY RESIGNED
2004-05-11288aNEW SECRETARY APPOINTED
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-03288bSECRETARY RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL TRUST SCHEME REGULATORY BODY 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 ENVIRONMENTAL TRUST SCHEME REGULATORY BODY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL TRUST SCHEME REGULATORY BODY registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL TRUST SCHEME REGULATORY BODY
Trademarks
We have not found any records of ENVIRONMENTAL TRUST SCHEME REGULATORY BODY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL TRUST SCHEME REGULATORY BODY. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ENVIRONMENTAL TRUST SCHEME REGULATORY BODY are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL TRUST SCHEME REGULATORY BODY 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 ENVIRONMENTAL TRUST SCHEME REGULATORY BODY 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 ENVIRONMENTAL TRUST SCHEME REGULATORY BODY 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.