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

THE PORTLAND TRUST

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
04699155
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Portland Trust
THE PORTLAND TRUST was founded on 2003-03-17 and has its registered office in London. The organisation's status is listed as "Active". The Portland 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
THE PORTLAND TRUST
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in W1B
 
Charity Registration
Charity Number 1106429
Charity Address 1234 ACCOUNTANCY LIMITED, 54 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DU
Charter THE PORTLAND TRUST SUPPORTS A NUMBER OF PROJECTS IN THE FURTHERENCE OF ITS CHARITABLE ACTIVITIES. FULL DETAILS OF THESE PROJECTS ARE GIVEN IN THE TRUSTEES' REPORT INCLUDED IN THE ANNUAL ACCOUNTS.
Filing Information
Company Number 04699155
Company ID Number 04699155
Date formed 2003-03-17
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 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PORTLAND TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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.
Companies with same name THE PORTLAND TRUST
The following companies were found which have the same name as THE PORTLAND TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PORTLAND, CHELTENHAM LTD. WELL CLOSE HOUSE LANSDOWN PARADE CHELTENHAM GLOUCESTERSHIRE GL50 2LH Active Company formed on the 2001-05-02
THE PORTLAND ARMS (SHETTLESTON) LIMITED 33 KITTOCH STREET EAST KILBRIDE GLASGOW G74 4JW Active - Proposal to Strike off Company formed on the 2013-07-16
THE PORTLAND DYEING COMPANY LIMITED UNIT 2A CHURNET WORKS JAMES BRINDLEY ROAD LEEK STAFFS ST13 8YH Active Company formed on the 1990-03-13
THE PORTLAND GAS TRUST BLACKSTABLE HOUSE LONGRIDGE SHEEPSCOMBE STROUD GLOUCESTERSHIRE GL6 7QX Dissolved Company formed on the 2008-01-30
THE PORTLAND HOTEL LIMITED NEMOURS CHAMBERS ROAD TOWN P O BOX 3170 TORTOLA VG1110 Active Company formed on the 2012-11-01
THE PORTLAND HOTEL LIMITED 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB Active Company formed on the 2003-03-24
THE PORTLAND HOUSE GROUP LIMITED 68 GRAFTON WAY LONDON W1T 5DS Active Company formed on the 2007-01-04
THE PORTLAND PARTNERSHIP (UK) LIMITED 11 RAGGED HALL LANE ST. ALBANS HERTFORDSHIRE AL2 3LB Dissolved Company formed on the 2001-10-19
THE PORTLAND PARTNERSHIP LIMITED 37 Warren Street London W1T 6AD Active - Proposal to Strike off Company formed on the 2012-05-21
THE PORTLAND PLACE RESIDENTS COMPANY LIMITED 1 ORME ROAD KINGSTON UPON THAMES KT1 3SD Active - Proposal to Strike off Company formed on the 1987-09-30
THE PORTLAND PUB COMPANY LIMITED 1-2 CROMWELL TERRACE CHATHAM ENGLAND ME4 5PQ Dissolved Company formed on the 2012-06-22
THE PORTLAND RISE PROPERTY COMPANY LTD 31 PORTLAND RISE FINSBURY PARK LONDON N4 2PT Active Company formed on the 2004-01-07
THE PORTLAND ROAD SMILE CENTRE LIMITED RADFORD HOUSE RADFORD BOULEVARD NOTTINGHAM NG7 5QG Active Company formed on the 2008-06-16
THE PORTLAND SCALLOP COMPANY LTD 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ Active Company formed on the 2003-03-14
THE PORTLAND SCULPTURE AND QUARRY TRUST THE DRILL HALL EASTON LANE PORTLAND DORSET DT5 1BW Active Company formed on the 1999-11-11
THE PORTLAND ARMS (SCOTLAND) LTD. 11 PORTLAND ROAD KILMARNOCK KA1 2BT Active Company formed on the 2013-08-15
THE PORTLAND CENTRE LIMITED 74-82 Portland Road Hove EAST SUSSEX BN3 5DL Active - Proposal to Strike off Company formed on the 2014-05-07
THE PORTLAND TRAINING COMPANY LIMITED 28 BAILEY STREET SHEFFIELD SOUTH YORKSHIRE S1 4EH Active Company formed on the 2014-08-01
THE PORTLAND CONSTRUCTION COMPANY LLC C/O THE PORTLAND GROUP P.O. BOX 390 NEW YORK NY 10101 Active Company formed on the 2013-02-11
THE PORTLAND GROUP HOLDINGS LLC P.O. BOX 390 New York NEW YORK NY 101010390 Active Company formed on the 2012-12-10

Company Officers of THE PORTLAND TRUST

Current Directors
Officer Role Date Appointed
SANDRA MONICA HIGGINS
Company Secretary 2006-04-06
NICOLA JOSEPHINE COBBOLD
Director 2015-10-01
RONALD MOURAD COHEN
Director 2003-03-17
MICHAEL LAWRENCE DAVIS
Director 2012-05-17
HARRY SOLOMON
Director 2003-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY FREUD
Director 2006-04-06 2015-07-20
MARTIN JOHN GILBERT
Director 2003-05-29 2013-07-19
GEOFFREY RUSSELL JAYSON
Company Secretary 2003-03-17 2006-04-06
CORNHILL REGISTRARS LIMITED
Company Secretary 2003-03-17 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JOSEPHINE COBBOLD BEST ADVISORY LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
NICOLA JOSEPHINE COBBOLD THE INSTITUTE FOR JEWISH POLICY RESEARCH Director 2015-06-29 CURRENT 1966-12-19 Active
RONALD MOURAD COHEN BETTER SOCIETY CAPITAL LIMITED Director 2011-04-26 CURRENT 2011-04-11 Active
RONALD MOURAD COHEN R AND S COHEN FOUNDATION NOMINEE LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
RONALD MOURAD COHEN THE APAX FOUNDATION Director 2005-12-30 CURRENT 2005-12-23 Active
RONALD MOURAD COHEN PORTLAND PLACE ASSET MANAGEMENT LIMITED Director 2005-10-28 CURRENT 2005-07-28 Dissolved 2017-06-13
RONALD MOURAD COHEN PORTLAND PLACE PARTNERS LIMITED Director 2005-09-21 CURRENT 2005-09-12 Dissolved 2017-06-13
RONALD MOURAD COHEN ALVA INVESTMENT MANAGERS LTD Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2015-05-05
RONALD MOURAD COHEN PORTLAND PLACE CAPITAL LTD Director 1991-09-23 CURRENT 1983-10-20 Active
MICHAEL LAWRENCE DAVIS BEACON ROCK LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
MICHAEL LAWRENCE DAVIS CHIEF RABBINATE TRUST Director 2014-07-07 CURRENT 2002-12-11 Active
MICHAEL LAWRENCE DAVIS RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MICHAEL LAWRENCE DAVIS X2 RESOURCES (GENESIS) LIMITED Director 2013-05-08 CURRENT 2012-12-11 Dissolved 2015-12-28
MICHAEL LAWRENCE DAVIS THE JEWISH MUSEUM LONDON Director 2013-04-22 CURRENT 1991-10-17 Active
MICHAEL LAWRENCE DAVIS QTEC ANALYTICS LIMITED Director 2013-01-23 CURRENT 1995-04-19 Active
HARRY SOLOMON RITEGRANGE LIMITED Director 2010-05-14 CURRENT 1981-07-01 Liquidation
HARRY SOLOMON QTEC ANALYTICS LIMITED Director 2008-10-31 CURRENT 1995-04-19 Active
HARRY SOLOMON INVERFORTH HOUSE MANAGEMENT COMPANY LIMITED Director 2004-02-19 CURRENT 1998-06-23 Active
HARRY SOLOMON CONSOLIDATED LAND INVESTMENTS LIMITED Director 1993-10-29 CURRENT 1993-10-29 Active
HARRY SOLOMON HEATHSIDE INVESTMENTS LIMITED Director 1992-07-03 CURRENT 1985-04-17 Active
HARRY SOLOMON HEADGLEN LIMITED Director 1992-06-27 CURRENT 1985-02-04 Liquidation

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
2024-03-26Director's details changed for Ms Nicola Josephine Cobbold on 2019-10-31
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-12-05Termination of appointment of Samuel David Clarke on 2023-12-05
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06Director's details changed for Ms Gila Sachs on 2023-07-06
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-08DIRECTOR APPOINTED MR STEVEN JONATHAN KAYE
2023-02-08DIRECTOR APPOINTED MR JONATHAN MICHAEL HAREL-COHEN
2023-02-08DIRECTOR APPOINTED MS GILA SACHS
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 69-73 Haines Watts London Llp 69-73 Theobalds Road London WC1X 8TA England
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 25 Farringdon Street London EC4A 4AB England
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-17TM02Termination of appointment of Karon Cook on 2019-12-16
2019-12-17AP03Appointment of Mr Samuel David Clarke as company secretary on 2019-12-16
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-04AP03Appointment of Ms Karon Cook as company secretary on 2018-11-01
2019-01-04TM02Termination of appointment of Sandra Monica Higgins on 2018-10-31
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM 42 Portland Place London W1B 1NB
2016-03-30AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP01DIRECTOR APPOINTED MRS NICOLA JOSEPHINE COBBOLD
2015-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY FREUD
2015-03-24AR0117/03/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2013-03-23AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HARRY SOLOMON / 17/03/2013
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GILBERT / 17/03/2013
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ANTHONY FREUD / 17/03/2013
2013-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MONICA HIGGINS on 2013-03-17
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE DAVIS
2012-03-19AR0117/03/12 NO MEMBER LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0117/03/11 NO MEMBER LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0117/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FREUD / 29/06/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HARRY SOLOMON / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GILBERT / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD MOURAD COHEN / 01/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aANNUAL RETURN MADE UP TO 17/03/09
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aANNUAL RETURN MADE UP TO 17/03/08
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363aANNUAL RETURN MADE UP TO 17/03/07
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 15 PORTLAND PLACE LONDON W1B 1PT
2006-06-16288aNEW DIRECTOR APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-12363aANNUAL RETURN MADE UP TO 17/03/06
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363aANNUAL RETURN MADE UP TO 17/03/05
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363aANNUAL RETURN MADE UP TO 17/03/04
2004-02-12225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-29353LOCATION OF REGISTER OF MEMBERS
2003-03-28288bSECRETARY RESIGNED
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE PORTLAND 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 PORTLAND 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 PORTLAND 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 THE PORTLAND TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE PORTLAND TRUST
Trademarks
We have not found any records of THE PORTLAND TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PORTLAND 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 THE PORTLAND 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 THE PORTLAND 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 PORTLAND 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 PORTLAND 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.