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

THE NATIONAL GARDEN SCHEME

HATCHLANDS PARK, EAST CLANDON, GUILDFORD, SURREY, GU4 7RT,
Company Registration Number
05631421
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The National Garden Scheme
THE NATIONAL GARDEN SCHEME was founded on 2005-11-21 and has its registered office in Guildford. The organisation's status is listed as "Active". The National Garden Scheme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE NATIONAL GARDEN SCHEME
 
Legal Registered Office
HATCHLANDS PARK
EAST CLANDON
GUILDFORD
SURREY
GU4 7RT
Other companies in GU4
 
Previous Names
THE NATIONAL GARDENS SCHEME09/03/2017
Charity Registration
Charity Number 1112664
Charity Address THE NATIONAL GARDEN SCHEME, HATCHLANDS, EAST CLANDON, GUILDFORD, GU4 7RT
Charter THE NGS RAISES MONEY FOR NATIONAL NURSING CARING AND GARDENING CHARITIES BY RECEIVING DONATIONS AND OTHER SUPPORT AS A RESULT OF OPENING GARDENS OF QUALITY, CHARACTER AND INTEREST TO THE PUBLIC.
Filing Information
Company Number 05631421
Company ID Number 05631421
Date formed 2005-11-21
Country 
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 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:30:53
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.
Companies with same name THE NATIONAL GARDEN SCHEME
The following companies were found which have the same name as THE NATIONAL GARDEN SCHEME. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NATIONAL GARDENIA SOCIETY INCORPORATED 7300 NW 17TH STREET APT PLANTATION FL 33313 Active Company formed on the 2019-09-23

Company Officers of THE NATIONAL GARDEN SCHEME

Current Directors
Officer Role Date Appointed
GEORGE PLUMPTRE
Company Secretary 2010-12-20
CHRISTINA SEMPLE
Company Secretary 2005-11-21
MIRANDA NINA ALLHUSEN
Director 2010-01-04
PETER ROBERT CLAY
Director 2011-09-20
SUSAN MARGARET COPELAND
Director 2014-11-01
ROSAMUND LEA DAVIES
Director 2010-11-24
MARTIN MCMILLAN
Director 2006-02-01
COLIN OLLIE
Director 2015-01-01
SUSAN MARGARET PHIPPS
Director 2011-05-04
MARK STEPHEN PORTER
Director 2017-03-13
PATRICK WILLIAM MAULE RAMSAY
Director 2012-03-20
ANDREW NICHOLAS RATCLIFFE
Director 2015-04-01
HEATHER ANN SKINNER
Director 2010-01-04
RICHARD PAUL HEPWORTH THOMPSON
Director 2014-09-01
RUPERT DAVID TYLER
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET ROSEMARY MARSHALL
Director 2011-11-22 2017-11-22
JOHN STUART HINDE
Director 2008-11-26 2014-11-01
EMMA MARY BRIDGEWATER
Director 2011-01-19 2014-01-19
EMILY IRENE EVELYN DOUGAN
Director 2007-10-09 2013-07-01
ELIZABETH HELEN FLEMING
Director 2006-11-07 2012-02-01
ANTHONY HAZELWOOD FROST
Director 2005-11-25 2012-02-01
ELIZABETH AUDREY CARRICK
Director 2009-01-28 2011-09-20
PATRICIA ELKINGTON
Director 2005-11-25 2011-05-04
JULIA CATHERINE GRANT
Company Secretary 2007-04-25 2010-12-17
GEORGE PLUMPTRE
Director 2006-02-01 2010-11-30
FRANCIS CHRISTOPHER CARR
Director 2005-11-25 2010-11-24
JOANNA BEATRICE KERR
Director 2006-06-21 2010-11-24
HARRIET LUCY BOILEAU
Director 2007-04-25 2009-12-01
JOHN GARFORTH AINLEY
Director 2005-11-25 2009-11-29
JANE BALDWIN
Director 2007-01-17 2008-10-07
ANTHEA CAROLINE FOSTER
Director 2005-11-25 2008-10-07
NICHOLAS MILNE PAYNE
Director 2005-11-25 2008-10-07
JILL COWLEY
Director 2005-11-25 2007-06-20
LINDA ORCHANT
Director 2006-06-21 2006-10-10
JULIA CATHERINE GRANT
Director 2005-11-21 2005-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT CLAY RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PETER ROBERT CLAY BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
PETER ROBERT CLAY ROXTON BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1993-05-27 Active
PETER ROBERT CLAY BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1996-04-17 Active
ROSAMUND LEA DAVIES CLAWDD Y MYNACH LIMITED Director 2011-08-20 CURRENT 2002-07-29 Active - Proposal to Strike off
ROSAMUND LEA DAVIES GLADEVIEW DEVELOPMENTS LIMITED Director 1994-02-25 CURRENT 1994-02-25 Active - Proposal to Strike off
ROSAMUND LEA DAVIES GLADEVIEW LIMITED Director 1991-11-28 CURRENT 1974-11-04 Active
SUSAN MARGARET PHIPPS TRUSTCO (MSP) 2 LIMITED Director 2009-12-21 CURRENT 2009-12-07 Active - Proposal to Strike off
SUSAN MARGARET PHIPPS MSP TRUSTEES LIMITED Director 2009-12-21 CURRENT 2009-12-07 Active - Proposal to Strike off
RUPERT DAVID TYLER JERWOOD CHARITY Director 2005-09-15 CURRENT 1998-12-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing AssistantGuildfordExpert knowledge and experience of using content management systems and social media. We are seeking to appoint a Digital Marketing Assistant to help transform...2016-06-29
Digital Marketing SpecialistGuildfordExpert knowledge and experience of using content management systems and social media; Work closely with the Media & Communications Officer and Marketing...2016-02-29
Media & Communications OfficerGuildfordAssist in the development of the NGSs digital communications, via internet, social media, mobile devices and other platforms....2015-12-21

Jobs results powered by Indeed
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
2023-04-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Compulsory strike-off action has been discontinued
2023-02-20CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-02-20Termination of appointment of Lorna Jane Harnby on 2021-12-01
2023-02-20Appointment of Company Secretary Karen Monaghan as company secretary on 2021-12-14
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11Memorandum articles filed
2022-02-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-11RES01ADOPT ARTICLES 11/02/22
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30AP01DIRECTOR APPOINTED MS ARIT ANDERSON
2020-11-27AD02Register inspection address changed from Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT England to Heathersage House Heathersage House Crest Hill Peaslake, Guildford GU5 9PE
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-27AD03Registers moved to registered inspection location of Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCMILLAN
2020-10-05AD02Register inspection address changed from C/O Semple Associates Ropery House 16-18 the Cross Wivenhoe Colchester CO7 9QN to Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT
2020-10-05AD04Register(s) moved to registered office address Hatchlands Park East Clandon Guildford Surrey GU4 7RT
2020-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-05AP01DIRECTOR APPOINTED MR VERNON SANDERSON
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-03AD04Register(s) moved to registered office address Hatchlands Park East Clandon Guildford Surrey GU4 7RT
2019-12-02AP01DIRECTOR APPOINTED MRS SUSAN ANNE PAYNTON
2019-10-21AP01DIRECTOR APPOINTED MR RICHARD HALLAM BARLEY
2019-10-21TM02Termination of appointment of George Plumptre on 2019-10-08
2019-10-21AP03Appointment of Mrs Lorna Jane Harnby as company secretary on 2019-10-08
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LEA DAVIES
2019-09-02AP01DIRECTOR APPOINTED MRS ALISON WRIGHT
2019-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ANN SKINNER
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-28TM02Termination of appointment of Christina Semple on 2018-10-31
2018-11-28AP01DIRECTOR APPOINTED MR ALASTAIR GUY WHITE BEOR-ROBERTS
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM MAULE RAMSAY
2018-10-31AP01DIRECTOR APPOINTED MS MAUREEN ANNE KESTEVEN
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ROSEMARY MARSHALL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR MARK STEPHEN PORTER
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09RES15CHANGE OF COMPANY NAME 29/02/20
2017-03-09CERTNMCOMPANY NAME CHANGED THE NATIONAL GARDENS SCHEME CERTIFICATE ISSUED ON 09/03/17
2017-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-09MISCNE01
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-24MEM/ARTSARTICLES OF ASSOCIATION
2016-10-13RES01ALTER ARTICLES 16/03/2016
2016-10-13RES01ALTER ARTICLES 20/06/2016
2016-09-20RES01ADOPT ARTICLES 20/09/16
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED COLIN OLLIE
2015-10-13AP01DIRECTOR APPOINTED ANDREW NICHOLAS RATCLIFFE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWORTH
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09AR0121/11/14 NO MEMBER LIST
2014-12-09AP01DIRECTOR APPOINTED RICHARD PAUL HEPWORTH THOMPSON
2014-12-08AP01DIRECTOR APPOINTED MR RUPERT DAVID TYLER
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE SNELL
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA ROBARTS
2014-12-08AP01DIRECTOR APPOINTED SUSAN MARGARET COPELAND
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDE
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BRIDGEWATER
2013-11-29AR0121/11/13 NO MEMBER LIST
2013-11-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM MAULE RAMSEY / 28/10/2013
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EMILY DOUGAN
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0121/11/12 NO MEMBER LIST
2012-12-03AP01DIRECTOR APPOINTED MR PATRICK WILLIAM MAULE RAMSEY
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FROST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FLEMING
2011-12-15AR0121/11/11 NO MEMBER LIST
2011-12-15AD02SAIL ADDRESS CHANGED FROM: C/O SEMPLE ASSOCIATES 1 BROOK HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DP
2011-11-24AP01DIRECTOR APPOINTED BRIDGET ROSEMARY MARSHALL
2011-11-03AP01DIRECTOR APPOINTED MR PETER ROBERT CLAY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARRICK
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACMILLAN / 08/06/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELKINGTON
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN STANNER / 08/06/2011
2011-05-19AP01DIRECTOR APPOINTED MRS SUSAN MARGARET PHIPPS
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA SEMPLE / 01/02/2011
2011-01-24AP01DIRECTOR APPOINTED MS EMMA MARY BRIDGEWATER
2011-01-04AP03SECRETARY APPOINTED MR GEORGE PLUMPTRE
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY JULIA GRANT
2010-12-07AR0121/11/10 NO MEMBER LIST
2010-12-02AP01DIRECTOR APPOINTED MRS ROSAMUND LEA DAVIES
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PLUMPTRE
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KERR
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARR
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AP01DIRECTOR APPOINTED MRS MIRANDA NINA ALLHUSEN
2010-01-21AP01DIRECTOR APPOINTED MRS HEATHER ANN STANNER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AINLEY
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET BOILEAU
2009-11-25AR0121/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RAWORTH / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON GEORGE PLUMPTRE / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACMILLAN / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BEATRICE KERR / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAZELWOOD FROST / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FLEMING / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY IRENE EVELYN DOUGAN / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AUDREY CARRICK / 24/11/2009
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET LUCY BOILEAU / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA ROBARTS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HINDE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELKINGTON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE SNELL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARFORTH AINLEY / 24/11/2009
2009-10-21AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-05288aDIRECTOR APPOINTED MR RICHARD RAWORTH
2009-04-24288aDIRECTOR APPOINTED ELIZABETH AUDREY CARRICK
2008-12-24363aANNUAL RETURN MADE UP TO 21/11/08
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACMIIIAN / 23/12/2008
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE NATIONAL GARDEN SCHEME registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL GARDEN SCHEME
Trademarks
We have not found any records of THE NATIONAL GARDEN SCHEME registering or being granted any trademarks
Income
Government Income

Government spend with THE NATIONAL GARDEN SCHEME

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-04-28 GBP £750 Advertising ( Non Staff )

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE NATIONAL GARDEN SCHEME for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council The Coach House Hatchlands East Clandon Guildford GU4 7RT 16,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL GARDEN SCHEME 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 NATIONAL GARDEN SCHEME 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.