Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED
Company Information for

KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED

KENT COLLEGE, WHITSTABLE ROAD, CANTERBURY, KENT, CT2 9DT,
Company Registration Number
05610334
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Kent College Canterbury Trustee Company Ltd
KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED was founded on 2005-11-02 and has its registered office in Canterbury. The organisation's status is listed as "Active - Proposal to Strike off". Kent College Canterbury Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED
 
Legal Registered Office
KENT COLLEGE
WHITSTABLE ROAD
CANTERBURY
KENT
CT2 9DT
Other companies in CT2
 
Filing Information
Company Number 05610334
Company ID Number 05610334
Date formed 2005-11-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-07 01:36:07
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.

Company Officers of KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CLARE HENCHER
Company Secretary 2008-09-01
SHARON ANGELA ADLEY
Director 2012-09-01
SUSAN BARRETT
Director 2015-05-15
CHRISTOPHER LLOYD BOUNDS
Director 2014-01-01
ROBERT BOYD-HOWELL
Director 2015-06-06
LORNA JOAN COCKING
Director 2015-05-15
STUART JOHN EARL
Director 2006-09-01
PAULINE CLAIRE EDGAR
Director 2017-11-25
ALEXANDRA LUCY FONTANELLI
Director 2015-12-11
JEAN LAMBERT GRAY
Director 2012-09-03
JOHN HELLYER
Director 2006-09-01
GREGORY HENLEY-PRICE
Director 2012-09-01
PETER THOMAS GODDARD HOBBS
Director 2014-01-01
KENNETH JONES
Director 2014-09-03
ANDREW STEVEN MASTERS
Director 2005-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JANE BRIAN
Director 2005-11-02 2017-11-30
PATRICIA ERSKINE-HILL
Director 2015-01-03 2017-11-30
JASON MAXWELL HARTE
Director 2005-11-02 2017-11-29
JOHN MALDWYN EARL
Director 2005-11-02 2017-02-01
DUDLEY BRUCE SHIPTON
Director 2007-09-01 2015-12-31
GERALD ANTHONY STICKELLS
Director 2010-01-01 2015-08-31
DAVID FEATHERSTONE LANDER
Director 2005-11-02 2014-08-31
GEOFFREY ALEXANDER WILLIAM CONNOLLY
Director 2005-11-02 2012-08-31
MICHAEL GEORGE LANG
Director 2005-11-02 2012-08-31
GRAHAM RUSSELL
Director 2005-11-02 2012-08-31
JANET ELIZABETH NEVILLE
Director 2005-11-02 2012-02-16
DAVID JOHN ENDERSBY
Director 2005-11-02 2011-08-31
ANNE VICTORIA DAVIS
Director 2005-11-02 2010-08-31
DAVID MCGIBNEY
Director 2005-11-02 2010-08-31
JOAN CHARLESWORTH
Director 2005-11-02 2009-08-31
THOMAS ANDREW WYNDHAM LEWIS
Company Secretary 2005-11-02 2008-08-31
HARVEY MARSTON STRANGE BARRETT
Director 2005-11-02 2007-08-31
ROGER CRESSWELL
Director 2005-11-02 2006-08-31
DUDLEY BRUCE SHIPTON
Director 2005-11-02 2006-08-31
CHRISTINE MARY HOFFMAN
Director 2005-11-02 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LLOYD BOUNDS CANTERBURY ARCHAEOLOGICAL TRUST LIMITED Director 2013-01-07 CURRENT 1979-08-02 Active
ROBERT BOYD-HOWELL RAZOR GRINDER PROPERTIES LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
LORNA JOAN COCKING KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED Director 2015-05-15 CURRENT 1992-07-06 Active
STUART JOHN EARL GLEEDS CORPORATE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-04-17 Active
STUART JOHN EARL GLEEDS COST MANAGEMENT LIMITED Director 2010-06-01 CURRENT 2008-01-15 Active
JOHN HELLYER KENT COLLEGE PEMBURY TRUSTEE COMPANY LIMITED Director 2006-09-01 CURRENT 2005-10-13 Active - Proposal to Strike off
PETER THOMAS GODDARD HOBBS INDUSTRIAL BUILDINGS PRESERVATION TRUST LIMITED Director 2016-01-09 CURRENT 1975-12-15 Active - Proposal to Strike off
PETER THOMAS GODDARD HOBBS CANTERBURY ARCHAEOLOGICAL TRUST LIMITED Director 2013-06-03 CURRENT 1979-08-02 Active
PETER THOMAS GODDARD HOBBS LEARNING FROM EXPERIENCE TRUST LIMITED(THE) Director 1995-01-19 CURRENT 1986-06-11 Dissolved 2017-08-22
ANDREW STEVEN MASTERS FURLEY PAGE NOMINEES LIMITED Director 2010-06-16 CURRENT 1993-08-09 Active
ANDREW STEVEN MASTERS FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED Director 2007-09-19 CURRENT 2006-06-05 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
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-17DS01Application to strike the company off the register
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARRETT
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-05-02CH01Director's details changed for Mrs Jean Lambert Gray on 2019-05-02
2019-05-02TM02Termination of appointment of Angela Clare Hencher on 2019-04-19
2019-05-02AP03Appointment of Mrs Sarah Emelie Guri as company secretary on 2019-04-20
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN MOORE
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN EARL
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-06AP01DIRECTOR APPOINTED MRS PAULINE CLAIRE EDGAR
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARTE
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ERSKINE-HILL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BRIAN
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALDWYN EARL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MRS ALEXANDRA LUCY FONTANELLI
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-07-05AP01DIRECTOR APPOINTED MRS JEAN LAMBERT GRAY
2016-07-05AP01DIRECTOR APPOINTED MR GREGORY HENLEY-PRICE
2016-07-05AP01DIRECTOR APPOINTED MRS SUSAN BARRETT
2016-07-05AP01DIRECTOR APPOINTED MR KENNETH JONES
2016-07-05AP01DIRECTOR APPOINTED MRS PATRICIA ERSKINE-HILL
2016-03-09AP01DIRECTOR APPOINTED MRS LORNA JOAN COCKING
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY SHIPTON
2015-11-30AR0102/11/15 NO MEMBER LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WEEKS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STICKELLS
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-08-10AP01DIRECTOR APPOINTED MR ROBERT BOYD-HOWELL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANDER
2014-12-17AR0102/11/14 NO MEMBER LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THORNE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-23AP01DIRECTOR APPOINTED MR PETER THOMAS GODDARD HOBBS
2014-01-23AP01DIRECTOR APPOINTED PROF CHRISTOPHER LLOYD BOUNDS
2014-01-23AP01DIRECTOR APPOINTED MR GERALD ANTHONY STICKELLS
2014-01-23AP01DIRECTOR APPOINTED MRS SHARON ANGELA ADLEY
2013-11-27AR0102/11/13 NO MEMBER LIST
2013-06-18AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-13AR0102/11/12 NO MEMBER LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CONNOLLY
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET NEVILLE
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANG
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-04AR0102/11/11 NO MEMBER LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENDERSBY
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN EARL / 03/11/2011
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-27AR0102/11/10 NO MEMBER LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGIBNEY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DAVIS
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-17AR0102/11/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MCGIBNEY / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE LANG / 02/11/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CHARLESWORTH
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS BLAKE WEEKS / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE FELKS TURNER / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILFRED THORNE / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY BRUCE SHIPTON / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH NEVILLE / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN MASTERS / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEATHERSTONE LANDER / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MAXWELL HARTE / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ENDERSBY / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN EARL / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALDWYN EARL / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE VICTORIA DAVIS / 06/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALEXANDER WILLIAM CONNOLLY / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN CHARLESWORTH / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE BRIAN / 02/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CLARE HENCHER / 02/11/2009
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-18363aANNUAL RETURN MADE UP TO 02/11/08
2008-11-05288aSECRETARY APPOINTED MRS ANGELA CLARE HENCHER
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY THOMAS WYNDHAM LEWIS
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-21363sANNUAL RETURN MADE UP TO 02/11/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-01225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-12-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-05363sANNUAL RETURN MADE UP TO 02/11/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT COLLEGE CANTERBURY TRUSTEE COMPANY 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 (85590 - Other education n.e.c.) as KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where KENT COLLEGE CANTERBURY TRUSTEE COMPANY 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 KENT COLLEGE CANTERBURY TRUSTEE COMPANY 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 KENT COLLEGE CANTERBURY TRUSTEE COMPANY 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.