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

ALFRISTON SCHOOL

ALFRISTON SCHOOL PENN ROAD, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TS,
Company Registration Number
07916763
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Alfriston School
ALFRISTON SCHOOL was founded on 2012-01-19 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Alfriston School 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALFRISTON SCHOOL
 
Legal Registered Office
ALFRISTON SCHOOL PENN ROAD
KNOTTY GREEN
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2TS
Other companies in HP9
 
Filing Information
Company Number 07916763
Company ID Number 07916763
Date formed 2012-01-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRISTON SCHOOL
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 ALFRISTON SCHOOL
The following companies were found which have the same name as ALFRISTON SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALFRISTON COURT MANAGEMENT (1987) LIMITED C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA Active Company formed on the 1987-12-23
ALFRISTON ENVIRONMENT WATCH LIMITED 2 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP Active - Proposal to Strike off Company formed on the 2005-03-09
ALFRISTON MOTORS LIMITED STAR LANE ALFRISTON EAST SUSSEX EAST SUSSEX BN26 5TE Dissolved Company formed on the 1997-03-05
ALFRISTON RIDING CENTRE LIMITED 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN22 9NS Dissolved Company formed on the 2008-11-03
ALFRISTON LEISURE LTD ALFRISTON SCHOOL PENN ROAD KNOTTY GREEN BEACONSFIELD HP9 2TS Active Company formed on the 2014-07-09
ALFRISTON CO. LIMITED 27 NORTH ROAD MONAGHAN. CO. MONAGHAN, MONAGHAN, H18EP60 H18EP60 Active Company formed on the 1996-05-30
ALFRISTON SECURITIES LIMITED 124 REGINA HOUSE FINCHLEY ROAD FINCHLEY ROAD LONDON NW3 5JS Dissolved Company formed on the 2014-12-05
ALFRISTON LIMITED 216 HIGH STREET CROYDON CR0 1NE Active - Proposal to Strike off Company formed on the 2016-02-01
ALFRISTON AUSTRALIA PTY LTD Active Company formed on the 2003-09-16
ALFRISTON BUDERIM PTY LTD Active Company formed on the 2015-10-12
ALFRISTON INVESTMENTS PTY LTD NSW 2088 Active Company formed on the 2008-04-07
ALFRISTON PTY LTD Active Company formed on the 2015-12-10
ALFRISTON CLT LIMITED Active Company formed on the 2017-11-01
ALFRISTON CLT LIMITED Active Company formed on the 2017-11-01
ALFRISTON INVESTMENTS VIC PTY LTD Active Company formed on the 2018-02-15
ALFRISTON REALTY INVESTMENTS LTD FIRST NAMES HOUSE VICTORIA ROAD DOUGLAS IM2 4DF Active Company formed on the 2018-11-09
ALFRISTON AESTHETICS LTD 41-43 THE HIGH STREET SEAFORD EAST SUSSEX BN25 1PL Active - Proposal to Strike off Company formed on the 2019-02-22
ALFRISTON PROPERTIES LTD 49 Alwins Field Leighton Buzzard LU7 2UF Active - Proposal to Strike off Company formed on the 2021-01-04
ALFRISTON CONSULTING LIMITED 31 OLD CAMP ROAD EASTBOURNE BN20 8DL Active Company formed on the 2021-03-12
ALFRISTON HOLDINGS PTY LTD Active Company formed on the 2020-11-02

Company Officers of ALFRISTON SCHOOL

Current Directors
Officer Role Date Appointed
AMANDA JANE BLACKBURN-LEVITT
Director 2012-03-01
GEORGE BODIAM
Director 2014-09-10
PAUL DONALD
Director 2016-07-06
TORQUIL JOHN FARQUHAR
Director 2015-12-07
KEITH CHARLES HENRY JONES
Director 2012-03-01
JINNA MALE
Director 2012-01-19
HEATHER MCCALLUM
Director 2014-12-03
NEENA PHAKKEY
Director 2012-09-01
STUART MICHAEL PRICE
Director 2016-09-21
SUSAN ELIZABETH WARE
Director 2015-03-02
WILLIAM ALEXANDER WILSNAGH
Director 2017-09-20
JANET MARGARET WYATT
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MILENA MILICA KURGO
Director 2014-09-10 2018-07-20
LARRY ZALCMAN
Director 2016-03-09 2017-11-07
COLIN FRANK SCHNADHORST
Director 2012-03-01 2017-07-05
MARY JANE SHARP
Director 2016-11-23 2017-03-16
CHRISTOPHER JAMES CARTER
Director 2012-03-01 2016-07-06
SIOBHAN EILEEN TOWERS
Director 2012-09-01 2016-07-06
PETER ANTHONY CULLIMORE
Director 2012-01-19 2016-01-21
IRINA GARLAND
Director 2014-09-10 2015-09-07
MARY JANE SHARP
Director 2014-06-11 2015-07-01
IAN STEPHEN TENCOR
Director 2012-01-19 2014-09-10
JEREMY CROSS
Director 2013-03-06 2014-03-05
ALAN FRANCIS WHELAN
Director 2012-03-01 2013-12-31
MARIAN ISABEL WILLS
Director 2012-03-01 2013-12-31
MARY ELIZABETH DAVIS
Director 2012-03-01 2012-10-01
MARGARET ANN DEAN
Director 2012-03-01 2012-08-31
HELEN ELIZABETH LUND
Director 2012-03-01 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TORQUIL JOHN FARQUHAR TATA STEEL UK LIMITED Director 2012-05-15 CURRENT 1988-07-26 Active
KEITH CHARLES HENRY JONES ELLESBOROUGH GOLF CLUB LIMITED Director 2018-04-01 CURRENT 2018-02-08 Active
JINNA MALE ALFRISTON LEISURE LTD Director 2014-07-09 CURRENT 2014-07-09 Active
NEENA PHAKKEY MNP SOLUTIONS LTD Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2018-03-20
STUART MICHAEL PRICE COMPREHENSIVE ENGINEERING SERVICES LIMITED Director 1997-03-10 CURRENT 1997-03-10 Active - Proposal to Strike off

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
2024-02-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-09-12DIRECTOR APPOINTED MRS GAIL MOLD
2023-09-11DIRECTOR APPOINTED MR AJAY OBHRAI
2023-09-11DIRECTOR APPOINTED MRS TARA JOHNSON-CORSER
2023-09-11DIRECTOR APPOINTED MR PAUL RONALD CORNFORD
2023-07-13APPOINTMENT TERMINATED, DIRECTOR HEATHER MCCALLUM
2023-07-11APPOINTMENT TERMINATED, DIRECTOR PENELOPE THATCHER
2023-02-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-30CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JAQUELINE JOHNSTON
2022-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SAM MATTHEW COWAN
2022-02-03DIRECTOR APPOINTED MRS CHARLOTTE SARA HOLLIDAY
2022-02-03AP01DIRECTOR APPOINTED MRS CHARLOTTE SARA HOLLIDAY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAM MATTHEW COWAN
2022-01-26CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-17Memorandum articles filed
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17RES01ADOPT ARTICLES 17/01/22
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN DONALD
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SRI RANGA JEEVAN JEEVARATNAM JAYANTHAN
2021-04-13AP01DIRECTOR APPOINTED MR SRI RANGA JEEVAN JEEVARATNAM JAYANTHAN
2021-04-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLACKBURN-LEVITT
2021-04-10AP01DIRECTOR APPOINTED MR KALPESH RAMANIAL BRAHMBHATT
2021-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-05PSC08Notification of a person with significant control statement
2021-02-22PSC07CESSATION OF KEITH CHARLES HENRY JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26AP01DIRECTOR APPOINTED MR MALCOLM GAVIN LEWIS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MRS LINDA JAQUELINE JOHNSTON
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER WILSNAGH
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES HENRY JONES
2020-08-23PSC07CESSATION OF WILLIAM ALEXANDER WILSNAGH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL PRICE
2020-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-12-07AP01DIRECTOR APPOINTED MR GEORGE HARRINGTON
2019-09-05AP01DIRECTOR APPOINTED MR SAM MATTHEW COWAN
2019-09-05AP01DIRECTOR APPOINTED MR SAM MATTHEW COWAN
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER WILSNAGH
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER WILSNAGH
2019-07-05AP01DIRECTOR APPOINTED MRS SHARON POTTS
2019-07-05AP01DIRECTOR APPOINTED MRS SHARON POTTS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TORQUIL JOHN FARQUHAR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TORQUIL JOHN FARQUHAR
2019-06-25PSC07CESSATION OF TOR JOHN FARQUHAR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC07CESSATION OF TOR JOHN FARQUHAR AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEENA PHAKKEY
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER WILSNAGH
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BODIAM
2018-11-19PSC07CESSATION OF IAN STEPHEN TENCOR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WARE
2018-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MILENA MILICA KURGO
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-06AP01DIRECTOR APPOINTED DR JANET MARGARET WYATT
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOR JOHN FARQUHAR
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LARRY ZALCMAN
2017-10-10CH01Director's details changed for Mr George Bodiam on 2017-09-19
2017-09-22AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER WILSNAGH
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRANK SCHNADHORST
2017-07-18PSC07CESSATION OF PETER ANTHONY CULLIMORE AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE SHARP
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MS MARY JANE SHARP
2016-10-12AP01DIRECTOR APPOINTED MR STUART MICHAEL PRICE
2016-07-19AP01DIRECTOR APPOINTED MR PAUL DONALD
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN TOWERS
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER
2016-03-23AP01DIRECTOR APPOINTED MR LARRY ZALCMAN
2016-02-09AR0119/01/16 NO MEMBER LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLIMORE
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-17AP01DIRECTOR APPOINTED MR TOR FARQUHAR FARQUHAR
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHARP
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IRINA GARLAND
2015-11-23AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WARE
2015-03-18AP01DIRECTOR APPOINTED MS HEATHER MCCALLUM
2015-02-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-16AP01DIRECTOR APPOINTED MRS IRINA GARLAND
2015-02-16AR0119/01/15 NO MEMBER LIST
2015-02-16AP01DIRECTOR APPOINTED MS MARY SHARP
2015-02-16AP01DIRECTOR APPOINTED MS MILENA MILICA KURGO
2015-02-16AP01DIRECTOR APPOINTED MR GEORGE BODIAM
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN TENCOR
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BLACKBURN-LEVITT / 01/03/2012
2014-02-13AR0119/01/14 NO MEMBER LIST
2014-02-13AP01DIRECTOR APPOINTED MR JEREMY CROSS
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN WILLS
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHELAN
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0119/01/13 NO MEMBER LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY DAVIS
2012-11-02AP01DIRECTOR APPOINTED MRS SIOBHAN EILEEN TOWERS
2012-10-02AP01DIRECTOR APPOINTED NEENA PHAKKEY
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DEAN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HELENELIZABETH LUND
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK SCHNADHRORST / 01/03/2012
2012-04-12AA01CURRSHO FROM 31/01/2013 TO 31/08/2012
2012-03-16AP01DIRECTOR APPOINTED MR ALAN FRANCIS WHELAN
2012-03-16AP01DIRECTOR APPOINTED COLIN FRANK SCHNADHRORST
2012-03-16AP01DIRECTOR APPOINTED HELENELIZABETH LUND
2012-03-16AP01DIRECTOR APPOINTED KEITH CHARLES HENRY JONES
2012-03-16AP01DIRECTOR APPOINTED MRS MARGARET ANN DEAN
2012-03-16AP01DIRECTOR APPOINTED MARY ELIZABETH DAVIS
2012-03-16AP01DIRECTOR APPOINTED CHRISTOPHER JAMES CARTER
2012-03-16AP01DIRECTOR APPOINTED AMANDA JANE BLACKBURN-LEVITT
2012-03-16AP01DIRECTOR APPOINTED MARIAN ISABEL WILLS
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRISTON SCHOOL

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

Government spend with ALFRISTON SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-12-09 GBP £1,100 Contracted Services
Bracknell Forest Council 2014-12-09 GBP £1,100 Contracted Services
Oxfordshire County Council 2013-04-11 GBP £1,800
Oxfordshire County Council 2013-04-11 GBP £13,500
Oxfordshire County Council 2013-04-11 GBP £900

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
No properties were found where ALFRISTON SCHOOL 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 ALFRISTON SCHOOL 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 ALFRISTON SCHOOL 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.