Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH FRIENDS OF THE JAFFA INSTITUTE
Company Information for

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

HILLSDOWN HOUSE, 1ST FLOOR, 32 HAMPSTEAD HIGH STREET, LONDON, NW3 1QD,
Company Registration Number
01543797
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Friends Of The Jaffa Institute
THE BRITISH FRIENDS OF THE JAFFA INSTITUTE was founded on 1981-02-06 and has its registered office in London. The organisation's status is listed as "Active". The British Friends Of The Jaffa Institute is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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 BRITISH FRIENDS OF THE JAFFA INSTITUTE
 
Legal Registered Office
HILLSDOWN HOUSE
1ST FLOOR, 32 HAMPSTEAD HIGH STREET
LONDON
NW3 1QD
Other companies in W1U
 
Charity Registration
Charity Number 282049
Charity Address 16 CHALGROVE CRESCENT, ILFORD, IG5 0LU
Charter THE PRINCIPAL ACTIVITY OF THE COMPANY IS TO MAKE CHARITABLE CONTRIBUTIONS FOR THE RELIEF OF POVERTY, SICKNESS AND THE ADVANCEMENT OF EDUCATION. IT PARTICULARY SUPPORTS THE INSTITUTE FOR THE ADVANCEMENT OF EDUCATION IN JAFFA, A REGISTERED CHARITY IN THE STATE OF ISRAEL.
Filing Information
Company Number 01543797
Company ID Number 01543797
Date formed 1981-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH FRIENDS OF THE JAFFA INSTITUTE
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 THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

Current Directors
Officer Role Date Appointed
SIMON WINTERS
Company Secretary 2018-06-01
BERYL PATRICIA DAVIS
Director 1997-07-03
ALFRED MARCEL GARFIELD
Director 2015-09-16
DAVID ROBERT MELLER
Director 1992-06-22
PAUL SIMON PHILLIPS
Director 1992-06-22
DAVID J PORTOWICZ
Director 1992-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WINTERS OBE
Company Secretary 2011-11-01 2017-10-16
BRIAN PETER LEE
Director 2001-01-29 2012-09-25
JOHN NEIL DAVIS
Director 1992-06-22 2012-02-28
ANGELA ROCHELLE LEVENE
Company Secretary 2002-01-24 2011-10-31
NEIL BARRY STONE
Director 2001-01-29 2011-06-17
DANIEL PELTZ
Director 1993-05-04 2007-02-21
JOHN NEIL DAVIS
Company Secretary 1992-06-22 2002-01-24
ANTHONY IVOR KRAIS
Director 1999-05-11 2001-10-31
JONATHAN STEIN
Director 1992-06-22 1999-06-14
ANTHONY IVOR KRAIS
Director 1992-06-22 1997-02-28
ASHER LEVY
Director 1993-04-21 1994-06-14
DAVID JOHN LEWIS
Director 1992-06-22 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERYL PATRICIA DAVIS LEAVESDEN SECURITIES LIMITED Director 2012-03-28 CURRENT 2004-06-15 Dissolved 2016-05-17
BERYL PATRICIA DAVIS MOLYNEUX PROPERTY INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1988-02-19 Dissolved 2016-05-17
BERYL PATRICIA DAVIS MOLYNEUX SECURITIES (METROPOLITAN) LIMITED Director 2012-03-28 CURRENT 1972-08-04 Dissolved 2016-05-17
BERYL PATRICIA DAVIS MOLYNEUX SECURITIES LIMITED Director 2012-03-28 CURRENT 1973-06-04 Active
BERYL PATRICIA DAVIS MARYLEBONE PROPERTY INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1991-11-05 Active
BERYL PATRICIA DAVIS DAVID LEWIS & PARTNERS LIMITED Director 2012-03-28 CURRENT 1975-11-20 Active
BERYL PATRICIA DAVIS GAGESTYLE LIMITED Director 2012-03-28 CURRENT 1986-05-15 Active
BERYL PATRICIA DAVIS NORSTON INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1992-07-28 Active
BERYL PATRICIA DAVIS MARYLEBONE PROPERTY HOLDINGS LIMITED Director 2012-03-28 CURRENT 1973-09-14 Active
BERYL PATRICIA DAVIS LEDALE PROPERTY HOLDINGS LIMITED Director 2012-03-28 CURRENT 1971-01-15 Active
BERYL PATRICIA DAVIS NORSTON LIMITED Director 2012-03-28 CURRENT 1987-07-01 Active
BERYL PATRICIA DAVIS LEAVESDEN SECURITIES (HOLDINGS) LIMITED Director 2012-03-28 CURRENT 1990-10-23 Active
BERYL PATRICIA DAVIS LEDALE SECURITIES LIMITED Director 2012-03-28 CURRENT 1995-06-15 Active
BERYL PATRICIA DAVIS LEDALE INVESTMENT HOLDINGS LIMITED Director 2012-03-28 CURRENT 1995-06-15 Liquidation
BERYL PATRICIA DAVIS MARYLEBONE PROPERTY CORPORATION LIMITED Director 2012-03-28 CURRENT 2005-06-27 Active
BERYL PATRICIA DAVIS MOLYNEUX MANAGEMENT SERVICES LIMITED Director 2005-10-01 CURRENT 1973-09-26 Active
BERYL PATRICIA DAVIS MARYLEBONE & GENERAL FINE ART LIMITED Director 1992-10-22 CURRENT 1990-10-22 Active
BERYL PATRICIA DAVIS MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED Director 1991-10-22 CURRENT 1972-08-30 Active
BERYL PATRICIA DAVIS OLDBROOK SECURITIES LIMITED Director 1991-10-22 CURRENT 1969-07-08 Active
ALFRED MARCEL GARFIELD BASIL ALKAZZI ARTISTIC ESTATE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ALFRED MARCEL GARFIELD TAG-IT-ALL LTD Director 2013-10-26 CURRENT 2013-10-15 Dissolved 2018-02-27
ALFRED MARCEL GARFIELD TAG-A-BAG UK LTD Director 2013-10-26 CURRENT 2013-10-16 Dissolved 2018-03-20
ALFRED MARCEL GARFIELD THE PARK ART FOUNDATION Director 2012-11-13 CURRENT 2012-11-13 Active
ALFRED MARCEL GARFIELD THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST Director 2010-01-13 CURRENT 2004-12-15 Active
ALFRED MARCEL GARFIELD LECRAM CONSULTANCY LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-16
ALFRED MARCEL GARFIELD RAYMOND GODFREY & PARTNERS LIMITED Director 1992-07-14 CURRENT 1971-01-12 Dissolved 2014-07-29
PAUL SIMON PHILLIPS HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
PAUL SIMON PHILLIPS HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1998-04-05 CURRENT 1972-06-16 Active - Proposal to Strike off
PAUL SIMON PHILLIPS BERKELEY SQUARE PROPERTIES LTD Director 1998-01-19 CURRENT 1978-05-03 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED ALLAN HENRY SIMON MORGANTHAU
2022-11-25CH01Director's details changed for Allan Henry Simon Morganthau on 2022-11-11
2022-11-07Termination of appointment of Simon Winters on 2022-10-17
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 76 Gloucester Place London W1U 6HJ
2022-11-07DIRECTOR APPOINTED MR GEOFFREY RUSSELL JAYSON
2022-11-07AP01DIRECTOR APPOINTED MR GEOFFREY RUSSELL JAYSON
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 76 Gloucester Place London W1U 6HJ
2022-11-07TM02Termination of appointment of Simon Winters on 2022-10-17
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON PHILLIPS
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AP03SECRETARY APPOINTED MR SIMON WINTERS
2018-06-04AP03SECRETARY APPOINTED MR SIMON WINTERS
2017-10-16TM02Termination of appointment of Simon Winters Obe on 2017-10-16
2017-10-03AAMDAmended small company accounts made up to 2016-12-31
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MR ALFRED MARCEL GARFIELD
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13AA01Previous accounting period shortened from 28/02/14 TO 31/12/13
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-05AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-04AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEE
2012-08-24AR0108/06/12 ANNUAL RETURN FULL LIST
2012-08-24AP03Appointment of Simon Winters Obe as company secretary
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LEVENE
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 24/07/2010
2011-08-23AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STONE
2011-06-15AR0108/06/11 NO MEMBER LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID J PORTOWICZ / 08/06/2011
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-03AR0108/06/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRY STONE / 08/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER LEE / 08/06/2010
2009-06-18363aANNUAL RETURN MADE UP TO 08/06/09
2009-05-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-08-18363aANNUAL RETURN MADE UP TO 08/06/08
2008-05-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-08-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-05363sANNUAL RETURN MADE UP TO 08/06/07
2007-05-21288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-04363sANNUAL RETURN MADE UP TO 08/06/06
2006-01-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sANNUAL RETURN MADE UP TO 08/06/05
2004-09-06363sANNUAL RETURN MADE UP TO 22/06/04
2004-07-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-09-25AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/03
2003-06-25363sANNUAL RETURN MADE UP TO 22/06/03
2002-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sANNUAL RETURN MADE UP TO 22/06/02
2002-06-07AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-01288aNEW SECRETARY APPOINTED
2002-02-01288bSECRETARY RESIGNED
2001-11-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-11-06288bDIRECTOR RESIGNED
2001-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/01
2001-07-24363sANNUAL RETURN MADE UP TO 22/06/01
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-01AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-23363sANNUAL RETURN MADE UP TO 22/06/00
1999-11-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-06-28363sANNUAL RETURN MADE UP TO 22/06/99
1999-06-21288bDIRECTOR RESIGNED
1999-05-25288aNEW DIRECTOR APPOINTED
1998-12-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-04363sANNUAL RETURN MADE UP TO 22/06/98
1997-12-29AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-07-13288aNEW DIRECTOR APPOINTED
1997-07-05363sANNUAL RETURN MADE UP TO 22/06/97
1997-03-11288bDIRECTOR RESIGNED
1996-10-04AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-07-04363sANNUAL RETURN MADE UP TO 22/06/96
1995-11-13AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-07-20363sANNUAL RETURN MADE UP TO 22/06/95
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

Intangible Assets
Patents
We have not found any records of THE BRITISH FRIENDS OF THE JAFFA INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH FRIENDS OF THE JAFFA INSTITUTE
Trademarks
We have not found any records of THE BRITISH FRIENDS OF THE JAFFA INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH FRIENDS OF THE JAFFA INSTITUTE. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE BRITISH FRIENDS OF THE JAFFA INSTITUTE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH FRIENDS OF THE JAFFA INSTITUTE 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 BRITISH FRIENDS OF THE JAFFA INSTITUTE 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 BRITISH FRIENDS OF THE JAFFA INSTITUTE 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.