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

BRITISH GLIDING ASSOCIATION LIMITED

BRITISH GLIDING ASSOCIATION, 8 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
Company Registration Number
00422605
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Gliding Association Ltd
BRITISH GLIDING ASSOCIATION LIMITED was founded on 1946-10-30 and has its registered office in Leicester. The organisation's status is listed as "Active". British Gliding Association 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 SMALL
Key Data
Company Name
BRITISH GLIDING ASSOCIATION LIMITED
 
Legal Registered Office
BRITISH GLIDING ASSOCIATION
8 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ
Other companies in LE19
 
Filing Information
Company Number 00422605
Company ID Number 00422605
Date formed 1946-10-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB238522462  
Last Datalog update: 2023-06-05 10:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH GLIDING ASSOCIATION 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 BRITISH GLIDING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY SMITH
Company Secretary 2012-09-12
NICHOLAS BOWERS
Director 2014-03-01
RICHARD IAN BRICKWOOD
Director 2018-02-17
WILLIAM JOSEPH BRITTAIN
Director 2018-02-17
WILLIAM THOMAS CRAIG
Director 2014-03-01
LISA ANNE HUMPHRIES
Director 2014-03-01
DAVID LATIMER
Director 2013-03-02
GEORGE METCALFE
Director 2014-03-01
ANDREW FRASER PERKINS
Director 2008-03-08
ANTHONY SMITH
Director 2016-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL FERGUSON GOUDIE
Director 2015-03-07 2018-02-17
PETER JAMES HARVEY
Director 2006-03-14 2018-02-17
CHARLES FERGUS JORDAN
Director 2016-02-27 2018-02-17
RONALD CHARLES BRIDGES
Director 2010-03-20 2016-02-27
DAVID CHARLES FIDLER
Director 2009-03-07 2015-03-07
MATTHEW JOHN COOK
Director 2008-03-08 2014-03-01
SHARON ANN KERBY
Director 2013-03-02 2013-09-11
CHRISTOPHER PAUL JOHN GIBSON
Director 2007-03-10 2013-03-02
ROBERT NELSON JOHN
Director 2009-03-07 2013-03-02
KEITH ROBERT MANSELL
Company Secretary 2004-06-02 2012-03-03
PHILLIP JAMES BURTON
Director 2006-03-11 2009-10-02
ROSEMARY JOHNSON
Director 2006-03-11 2008-03-10
JOHN LOUIS BIRCH
Director 2003-02-22 2008-03-08
JON MICHAEL HALL
Director 2002-02-23 2007-03-13
PAUL HEPWORTH
Director 2001-02-17 2007-03-13
MICHAEL JOHN JORDY
Director 1998-03-14 2007-03-13
DIANA MARY KING
Director 2002-02-23 2007-03-13
DOUGLAS LINGAFELTER
Director 2001-02-17 2004-10-06
BARRY NIGEL ROLFE
Company Secretary 1991-03-01 2004-06-02
CLAIRE LOUISE EMSON
Director 2000-02-26 2004-03-06
JOHN WILLIAM HOSKINS
Director 2002-02-23 2002-10-02
RONALD BARRY ARMITAGE
Director 1999-02-20 2001-11-07
RICHARD HOWIE DIXON
Director 1995-03-04 2001-02-17
MICHAEL FRANCIS BROOK
Director 1995-03-04 1999-02-20
PETER AMBROSE HEARNE
Director 1997-02-22 1999-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BOWERS THE BATH, WILTS AND NORTH DORSET GLIDING CLUB LIMITED Director 2013-05-01 CURRENT 1962-11-23 Active
RICHARD IAN BRICKWOOD CAMBRIDGE GLIDING CLUB LIMITED Director 2006-03-17 CURRENT 1952-12-12 Active
WILLIAM JOSEPH BRITTAIN BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) Director 2011-04-02 CURRENT 1970-12-09 Active
WILLIAM THOMAS CRAIG FAYENCE MANAGEMENT CONSULTING LIMITED Director 2014-10-10 CURRENT 2014-10-03 Active
LISA ANNE HUMPHRIES CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
LISA ANNE HUMPHRIES CAPITAL AIR AMBULANCE LTD Director 2007-08-07 CURRENT 1986-04-08 Liquidation
DAVID LATIMER GO GLIDING COMMUNITY INTEREST COMPANY Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
DAVID LATIMER MAGWIND LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-05-15
DAVID LATIMER MAGSPLIT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-05-15
DAVID LATIMER MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
DAVID LATIMER 5 BROOKS ROAD (FREEHOLD) COMPANY LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
ANDREW FRASER PERKINS TURNPOINT LTD Director 2016-11-29 CURRENT 2016-11-29 Active
ANDREW FRASER PERKINS BGA TRUST LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-08-19
ANDREW FRASER PERKINS AIR LEAGUE TRUST Director 2009-01-19 CURRENT 2009-01-19 Active
ANTHONY SMITH ANTHONY SMITH & CO (HOLDINGS) LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
ANTHONY SMITH EPSILON ARBITRAGE LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
ANTHONY SMITH MIDDLE STREET HOLDINGS LTD. Director 2010-07-23 CURRENT 2010-07-23 Active
ANTHONY SMITH ANTHONY SMITH & CO. LIMITED Director 2010-06-17 CURRENT 2010-06-17 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
2024-02-23AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER LAWRENCE BARNES
2024-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BRICKWOOD
2024-02-23TM02Termination of appointment of Anthony Smith on 2024-02-21
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-22DIRECTOR APPOINTED MR CRAIG JOHN LOWRIE
2023-02-22AP01DIRECTOR APPOINTED MR CRAIG JOHN LOWRIE
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENJAMIN HIBBARD
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-02-24AP01DIRECTOR APPOINTED MR DAVID MCGRATH
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-02-29AP01DIRECTOR APPOINTED MR PETER BENJAMIN HIBBARD
2020-02-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNE HUMPHRIES
2020-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-02AP01DIRECTOR APPOINTED MS REBECCA RACHEL BRYAN
2019-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LATIMER
2019-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR RICHARD IAN BRICKWOOD
2018-02-17AP01DIRECTOR APPOINTED DR WILLIAM JOSEPH BRITTAIN
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JORDAN
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GOUDIE
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-27AP01DIRECTOR APPOINTED MR ANTHONY SMITH
2016-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2016-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BRIDGES
2016-02-27AP01DIRECTOR APPOINTED MR CHARLES FERGUS JORDAN
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-10AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FIDLER
2015-03-07AP01DIRECTOR APPOINTED MR NEIL FERGUSON GOUDIE
2014-05-10AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED WILLIAM THOMAS CRAIG
2014-03-07AP01DIRECTOR APPOINTED GEORGE METCALFE
2014-03-07AP01DIRECTOR APPOINTED NICK BOWERS
2014-03-07AP01DIRECTOR APPOINTED MRS LISA ANNE HUMPHRIES
2014-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2014-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOK
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KERBY
2013-05-10AR0110/05/13 NO MEMBER LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRASER PERKINS / 03/05/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 03/05/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN COOK / 03/05/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FIDLER / 03/05/2013
2013-03-04AR0103/03/13 NO MEMBER LIST
2013-03-02AP01DIRECTOR APPOINTED MR DAVID LATIMER
2013-03-02AP01DIRECTOR APPOINTED MRS SHARON ANN KERBY
2013-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2013-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-13AP03SECRETARY APPOINTED MR ANTHONY SMITH
2012-03-27RES01ADOPT ARTICLES 21/03/2012
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AR0103/03/12 NO MEMBER LIST
2012-03-04AP01DIRECTOR APPOINTED MR ANTHONY SMITH
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NAEGELI
2012-03-04TM02APPOINTMENT TERMINATED, SECRETARY KEITH MANSELL
2011-03-11AR0120/02/11 NO MEMBER LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WILLIAMS / 20/02/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHARLES BRIDGES / 20/02/2011
2011-03-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SE
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-07AP01DIRECTOR APPOINTED MR JOHN DAVID WILLIAMS
2010-04-06AP01DIRECTOR APPOINTED MR RONALD CHARLES BRIDGES
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TAPSON
2010-02-23AR0120/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TAPSON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JOHN GIBSON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN COOK / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES NAEGELI / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NELSON JOHN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FIDLER / 22/02/2010
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BURTON
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25288aDIRECTOR APPOINTED DAVID CHARLES FIDLER
2009-03-21288aDIRECTOR APPOINTED ROBERT NELSON JOHN
2009-03-10363aANNUAL RETURN MADE UP TO 20/02/09
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR EDWARD NORMAN
2009-02-26288aDIRECTOR APPOINTED MATTHEW JOHN COOK
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY JOHNSON
2008-04-23288aDIRECTOR APPOINTED ANDREW PERKINS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR KEITH MANSELL
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN BIRCH
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-11363aANNUAL RETURN MADE UP TO 20/02/08
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-22363sANNUAL RETURN MADE UP TO 20/02/07
2007-03-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30

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 BRITISH GLIDING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH GLIDING ASSOCIATION LIMITED registering or being granted any patents
Domain Names

BRITISH GLIDING ASSOCIATION LIMITED owns 2 domain names.

gliding.co.uk   sailplaneandgliding.co.uk  

Trademarks
We have not found any records of BRITISH GLIDING ASSOCIATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AIRCRAFT MORTGAGE BLACK MOUNTAINS GLIDING CLUB 2007-09-08 Outstanding
AIRCRAFT MORTGAGE STAFFORDSHIRE GLIDING CLUB LIMITED 2006-11-24 Outstanding
AIRCRAFT MORTGAGE THE SURREY HILLS GLIDING CLUB LIMITED 2009-06-04 Outstanding

We have found 3 mortgage charges which are owed to BRITISH GLIDING ASSOCIATION LIMITED

Income
Government Income
We have not found government income sources for BRITISH GLIDING ASSOCIATION 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 (93199 - Other sports activities) as BRITISH GLIDING ASSOCIATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH GLIDING ASSOCIATION 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 BRITISH GLIDING ASSOCIATION 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 BRITISH GLIDING ASSOCIATION 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.