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

A.E.THOROGOOD LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
00537180
Private Limited Company
Active

Company Overview

About A.e.thorogood Ltd
A.E.THOROGOOD LIMITED was founded on 1954-08-21 and has its registered office in Weybridge. The organisation's status is listed as "Active". A.e.thorogood Limited is a Private Limited Company 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
A.E.THOROGOOD LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT13
 
Filing Information
Company Number 00537180
Company ID Number 00537180
Date formed 1954-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E.THOROGOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK 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.

Company Officers of A.E.THOROGOOD LIMITED

Current Directors
Officer Role Date Appointed
GARETH EDWARD GRANT
Director 2000-02-28
JILL MARION GRANT
Director 1991-05-16
MATTHEW CHARLES TRUELOVE
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GURNEY STEDMAN
Director 2000-03-14 2014-12-31
DEREK MICHAEL PICKERING
Company Secretary 2013-01-23 2013-09-24
ANNA KATRINA GRANT
Company Secretary 2010-02-09 2013-01-22
PETER MICHAEL EDWARDS
Director 2005-05-18 2010-07-13
DEREK MICHAEL PICKERING
Company Secretary 2000-09-29 2010-02-09
JOHN ARTHUR JAMES DODD
Director 2007-12-03 2010-01-26
JOHN ARTHUR JAMES DODD
Director 2000-06-16 2007-10-12
DOREEN FLORENCE THOROGOOD
Director 1991-05-16 2007-10-12
ROBERT ALAN BOEG
Director 2004-05-26 2005-03-14
CECIL RAPHAEL BENZECRY
Director 1998-09-10 2004-05-26
PETER MICHAEL EDWARDS
Company Secretary 1991-05-16 2000-09-07
ROBERT ALAN BOEG
Director 1991-05-16 2000-09-07
PETER MICHAEL EDWARDS
Director 1991-05-16 2000-09-07
ALFRED EDWARD THOROGOOD
Director 1991-05-16 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH EDWARD GRANT A E THOROGOOD INVESTMENTS PORTFOLIO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JILL MARION GRANT A.E. THOROGOOD INVESTMENTS LIMITED Director 1998-09-10 CURRENT 1964-02-26 Active
JILL MARION GRANT THOROGOOD PROPERTIES LIMITED Director 1992-05-16 CURRENT 1959-05-14 Dissolved 2014-06-10
MATTHEW CHARLES TRUELOVE THE ORPHEUS CENTRE TRUST Director 2016-02-09 CURRENT 2004-03-31 Active
MATTHEW CHARLES TRUELOVE A.E. THOROGOOD INVESTMENTS LIMITED Director 2012-10-29 CURRENT 1964-02-26 Active
MATTHEW CHARLES TRUELOVE AET CONSTRUCTION LIMITED Director 2012-10-29 CURRENT 2010-09-22 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
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 005371800029
2023-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005371800029
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Change of details for Jill Marian Grant as a person with significant control on 2022-08-24
2022-08-24PSC04Change of details for Jill Marian Grant as a person with significant control on 2022-08-24
2022-08-22Change of details for Mr Gareth Edward Grant as a person with significant control on 2022-08-22
2022-08-22Change of details for Jill Marian Grant as a person with significant control on 2022-08-22
2022-08-22PSC04Change of details for Mr Gareth Edward Grant as a person with significant control on 2022-08-22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 005371800028
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005371800028
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-10-28CH01Director's details changed for Mr Gareth Edward Grant on 2020-10-28
2020-10-28PSC04Change of details for Mr Gareth Edward Grant as a person with significant control on 2020-10-28
2020-10-01AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP01DIRECTOR APPOINTED ANNA KATRINA GRANT
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 10495
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 10495
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005371800027
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10495
2016-06-01AR0116/05/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GURNEY STEDMAN
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10695
2015-06-12AR0116/05/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 10495
2014-07-24SH06Cancellation of shares. Statement of capital on 2014-06-17 GBP 10,495.00
2014-07-24SH03Purchase of own shares
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-13AR0117/05/13 ANNUAL RETURN FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005371800026
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM 34 Napier Road Bromley Kent BR2 9JA
2013-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK PICKERING
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0116/05/13 ANNUAL RETURN FULL LIST
2013-01-23AP03SECRETARY APPOINTED MR DEREK MICHAEL PICKERING
2013-01-23AP03SECRETARY APPOINTED MR DEREK MICHAEL PICKERING
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNA GRANT
2012-10-30AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TRUELOVE
2012-10-09AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-29AR0116/05/12 FULL LIST
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-02AR0116/05/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-14AR0116/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD GRANT / 16/05/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODD
2010-04-13SH0613/04/10 STATEMENT OF CAPITAL GBP 10695
2010-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-02-09AP03SECRETARY APPOINTED MRS ANNA KATRINA GRANT
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY DEREK PICKERING
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 20 CHARGES
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH GRANT / 01/04/2006
2008-05-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-04288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-06-19363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS; AMEND
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-17363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-01363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-24288bDIRECTOR RESIGNED
2004-06-16225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.E.THOROGOOD LIMITED 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 A.E.THOROGOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-03-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-03-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-10-30 Satisfied AIB GROUP (UK) PLC
SECOND EQUITABLE CHARGE 1988-10-02 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-09-07 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-07-25 Satisfied LLOYDS BANK PLC
UNLIMITED REVOLVING MEMORANDUM OF DEPOSIT 1985-07-23 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-02-07 Satisfied A.E.THOROGOOD
MEMORANDUM OF DEPOSIT 1982-05-27 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT EQUITABLE MORTGAGE 1979-09-27 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1976-03-30 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1972-11-27 Satisfied LLOYDS BANK PLC
MEMO 1967-03-28 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1966-02-12 Satisfied LLOYDS BANK PLC
MEMORANDUM 1962-11-28 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1961-09-29 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1961-09-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1961-08-21 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1959-08-07 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT OF TITLE DEEDS 1959-04-20 Satisfied LLOYDS BANK PLC
CHARGE 1958-06-17 Satisfied C.R.BENZECRY
Creditors
Creditors Due After One Year 2011-10-01 £ 3,185,000
Creditors Due Within One Year 2011-10-01 £ 64,950
Provisions For Liabilities Charges 2011-10-01 £ 102,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 A.E.THOROGOOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10,695
Cash Bank In Hand 2011-10-01 £ 16,736
Current Assets 2011-10-01 £ 566,743
Debtors 2011-10-01 £ 550,007
Fixed Assets 2011-10-01 £ 8,838,894
Secured Debts 2011-10-01 £ 3,249,950
Shareholder Funds 2011-10-01 £ 6,053,618
Tangible Fixed Assets 2011-10-01 £ 26,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E.THOROGOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.THOROGOOD LIMITED
Trademarks
We have not found any records of A.E.THOROGOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.THOROGOOD LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as A.E.THOROGOOD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.E.THOROGOOD LIMITED 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 A.E.THOROGOOD LIMITED 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 A.E.THOROGOOD LIMITED 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.