Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES
Company Information for

RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES

NORTHGATE HOUSE NORTH GATE, NEW BASFORD, NOTTINGHAM, NG7 7BQ,
Company Registration Number
05907308
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Religious Education Council Of England And Wales
RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES was founded on 2006-08-16 and has its registered office in Nottingham. The organisation's status is listed as "Active". Religious Education Council Of England And Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES
 
Legal Registered Office
NORTHGATE HOUSE NORTH GATE
NEW BASFORD
NOTTINGHAM
NG7 7BQ
Other companies in N1
 
Charity Registration
Charity Number 1116543
Charity Address CAN MEZZANINE, 1 LONDON BRIDGE, LONDON, SE1 9BG
Charter THE RE COUNCIL'S OBJECT IS THE ADVANCEMENT OF EDUCATION THROUGH THE PROMOTION OF RELIGIOUS EDUCATION IN SCHOOLS AND PLACES OF FURTHER EDUCATION AND HIGHER EDUCATION.
Filing Information
Company Number 05907308
Company ID Number 05907308
Date formed 2006-08-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES
The accountancy firm based at this address is RWB CA 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 RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES

Current Directors
Officer Role Date Appointed
PETER WARD
Company Secretary 2015-09-01
ALIYA AZAM
Director 2012-09-20
SARAH LANE CAWTE
Director 2009-09-01
TREVOR JAMES COOLING
Director 2015-09-01
DAVID FRANCIS
Director 2013-09-01
JAMES DANIEL HOLT
Director 2015-09-01
PHILIP HANFORD LEIVERS
Director 2009-05-01
EMMA MCVITTIE
Director 2015-01-01
EDWARD FRANCIS PAWSON
Director 2015-09-01
SARA RUTH PERLMUTTER
Director 2015-09-01
KARAMJIT SINGH THIND
Director 2015-09-01
RICHARD THOMPSON
Director 2015-09-01
PETER WARD
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHATER
Director 2014-04-02 2017-03-09
HELEN JANE HARRISON
Director 2010-09-01 2016-09-20
DEBORAH ANN WESTON
Company Secretary 2009-09-01 2015-08-31
ANDREW JAMES WILLIAM COPSON
Director 2006-08-16 2015-08-31
RANVIR SINGH KANWAR
Director 2012-09-20 2015-08-31
TREVOR JAMES COOLING
Director 2007-05-02 2014-06-26
TANIA AP SION
Director 2012-12-06 2014-02-05
GAVIN PATRICK CRAIGEN
Director 2012-12-06 2014-02-05
JOHN DENNIS GAY
Director 2011-09-01 2013-08-31
MICHAEL JOHN CASTELLI
Director 2010-09-01 2013-06-26
TANIA AP SION
Director 2011-09-01 2012-09-20
DENISE LYNN CHAPLIN
Director 2006-08-16 2012-09-20
BRIAN EDWARD GATES
Director 2006-08-16 2011-09-01
SHAHID JAVED AKMAL
Director 2009-01-05 2010-09-21
GAVIN PATRICK CRAIGEN
Director 2009-07-20 2010-09-01
KANWALJIT KAUR SINGH
Director 2006-08-16 2010-08-31
JOHN DENNIS GAY
Company Secretary 2006-08-16 2009-09-01
LIAM FRANCIS GEARON
Director 2006-08-16 2009-08-31
JOHN DENNIS GAY
Director 2006-08-16 2009-08-30
GAVIN PATRICK CRAIGEN
Director 2006-08-16 2008-12-02
BLAKELAW SECRETARIES LIMITED
Company Secretary 2006-08-16 2006-11-02
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2006-08-16 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS DAVE FRANCIS EDUCATION LTD Director 2013-02-27 CURRENT 2013-02-27 Active
PHILIP HANFORD LEIVERS NORTHERN HOUSE SCHOOL ACADEMY TRUST Director 2014-07-10 CURRENT 2012-07-12 Liquidation
PHILIP HANFORD LEIVERS CHRISTIAN EDUCATION MOVEMENT Director 2012-03-01 CURRENT 2001-04-02 Active
SARA RUTH PERLMUTTER SAVAL PARK FARM LTD Director 2016-11-23 CURRENT 2016-07-26 Dissolved 2018-02-20
KARAMJIT SINGH THIND INTERNATIONAL CENTRE FOR LEADERSHIP DEVELOPMENT (UK) LTD Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-07-29
KARAMJIT SINGH THIND ICOM ASIA LTD Director 2006-10-01 CURRENT 2006-06-30 Dissolved 2014-07-29
KARAMJIT SINGH THIND ATZ INTERNATIONAL (UK) LTD Director 2006-07-01 CURRENT 2006-06-29 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
2023-09-25DIRECTOR APPOINTED MRS ALIYA AZAM
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANNAM
2023-08-24Memorandum articles filed
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-16AD04Register(s) moved to registered office address Northgate House North Gate New Basford Nottingham NG7 7BQ
2022-08-09AP01DIRECTOR APPOINTED DR CELINE FRANCOISE YVETTE BENOIT
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOLLOWAY
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AP01DIRECTOR APPOINTED MRS SANDRA TEACHER
2021-09-13CH01Director's details changed for Mrs Sarah Lane Cawte on 2021-09-01
2021-09-13AP01DIRECTOR APPOINTED MR PAUL SIMON SMALLEY
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES COOLING
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Can Mezzanine 49-51 East Road London N1 6AH
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA RUTH PERLMUTTER
2020-10-29AP01DIRECTOR APPOINTED DR PATRICIA HANNAM
2020-10-08AP01DIRECTOR APPOINTED MRS SARA RUTH PERLMUTTER
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSHMA SAHAJPAL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MRS SARAH LANE CAWTE
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SATNAM SINGH POONIAN
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR SATNAM SINGH POONIAN
2019-08-15AP01DIRECTOR APPOINTED MRS SUSHMA SAHAJPAL
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AP01DIRECTOR APPOINTED MR PHILIP HOWARD ROBINSON
2018-12-12AP01DIRECTOR APPOINTED MRS SANDRA TEACHER
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN WESTON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2018-12-11AP03Appointment of Mrs Deborah Weston as company secretary on 2018-09-01
2018-12-11TM02Termination of appointment of Peter Ward on 2018-08-31
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-22AP01DIRECTOR APPOINTED MRS DEBORAH ANN WESTON
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MCVITTIE
2018-06-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TIBBEY
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TIBBEY
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-31PSC08Notification of a person with significant control statement
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARRISON
2017-08-30PSC09Withdrawal of a person with significant control statement on 2017-08-30
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHATER
2017-06-07AA31/08/16 TOTAL EXEMPTION FULL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-07AA31/08/15 TOTAL EXEMPTION FULL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MILLER
2015-10-02AP01DIRECTOR APPOINTED MR KARAMJIT SINGH THIND
2015-10-01AP03SECRETARY APPOINTED PETER WARD
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TEACHER
2015-10-01AP01DIRECTOR APPOINTED MR RICHARD THOMPSON
2015-10-01AP01DIRECTOR APPOINTED PROFESSOR TREVOR JAMES COOLING
2015-10-01AP01DIRECTOR APPOINTED MRS SARA RUTH PERLMUTTER
2015-10-01AP01DIRECTOR APPOINTED MR EDWARD FRANCIS PAWSON
2015-10-01AP01DIRECTOR APPOINTED DR JAMES DANIEL HOLT
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPSON
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RIVETT
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RANVIR KANWAR
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WESTON
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WESTON
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 24/08/2015
2015-08-17AR0116/08/15 NO MEMBER LIST
2015-06-02AA31/08/14 TOTAL EXEMPTION FULL
2015-02-23AP01DIRECTOR APPOINTED DEBORAH TIBBEY
2015-02-05AP01DIRECTOR APPOINTED MISS EMMA MCVITTIE
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHATES / 02/04/2014
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COOLING
2014-09-29AP01DIRECTOR APPOINTED DR JOYCE MILLER
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEAST
2014-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 14-22 ELDER STREET LONDON E1 6BT
2014-08-18AR0116/08/14 NO MEMBER LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHATER / 02/04/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHARTER / 02/04/2014
2014-04-30AA31/08/13 TOTAL EXEMPTION FULL
2014-04-24AP01DIRECTOR APPOINTED DR MARK CHARTER
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRAIGEN
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TANIA AP SION
2013-11-18AP01DIRECTOR APPOINTED MR DAVID FRANCIS
2013-09-23AP01DIRECTOR APPOINTED MR JEREMY HAMILTON TAYLOR
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CASTELLI
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MILLER
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAY
2013-08-19AR0116/08/13 NO MEMBER LIST
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM RELIGIOUS EDUCATION COUNCIL VOLUNTARY SECTOR CENTRES 14-22 ELDER STREET LONDON E1 6BT UNITED KINGDOM
2013-05-22AA31/08/12 TOTAL EXEMPTION FULL
2013-02-18RES01ADOPT ARTICLES 31/01/2013
2013-01-03AP01DIRECTOR APPOINTED MR GAVIN PATRICK CRAIGEN
2013-01-03AP01DIRECTOR APPOINTED DR TANIA AP SION
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM VOLUNTARY SECTOR CENTRES 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARSHADRAY HANDIAL SANGHRAJKA / 01/01/2010
2012-09-25TM01TERMINATE DIR APPOINTMENT
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAY LAKHANI
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CHAPLIN
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TANIA AP SION
2012-09-25AP01DIRECTOR APPOINTED MRS ALIYA AZAM
2012-09-25AP01DIRECTOR APPOINTED DR RANVIR SINGH KANWAR
2012-08-16AR0116/08/12 NO MEMBER LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GATES
2011-09-01AP01DIRECTOR APPOINTED REVD DR JOHN DENNIS GAY
2011-09-01AP01DIRECTOR APPOINTED DR TANIA AP SION
2011-08-16AR0116/08/11 NO MEMBER LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 76 SHOE LANE LONDON EC4A 3JB ENGLAND
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TEACHER / 10/07/2011
2011-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2011 FROM HILLGATE HOUSE CHARITY CENTRE 26 OLD BAILEY LONDON EC4M 7HQ UNITED KINGDOM
2011-05-17AA31/08/10 TOTAL EXEMPTION FULL
2011-04-26AP01DIRECTOR APPOINTED MR WILLIAM JOHN KEAST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM CAN MEZZANINE 1 LONDON BRIDGE LONDON SE1 9BG ENGLAND
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KANWALJIT KAUR SINGH
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID AKMAL
2010-09-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN CASTELLI
2010-09-06AP01DIRECTOR APPOINTED MRS HELEN HARRISON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRAIGEN
2010-08-18AR0116/08/10 NO MEMBER LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN WESTON / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TEACHER / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARSHADRAY HANDIAL SANGHRAJKA / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HANFORD LEIVERS / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KANWALJIT KAUR SINGH / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK CRAIGEN / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JAMES COOLING / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE LYNN CHAPLIN / 01/08/2010
2009-08-18Director appointed rosemary elizabeth rivett
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations

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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES registering or being granted any patents
Domain Names
We do not have the domain name information for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES
Trademarks
We have not found any records of RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES. 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 (85200 - Primary education) as RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES are:

Outgoings
Business Rates/Property Tax
No properties were found where RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES 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 RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES 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 RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES 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.