Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITS (NATIONAL) LTD.
Company Information for

ITS (NATIONAL) LTD.

CLOCK HOUSE 286, KINGS ROAD, READING, RG1 4HP,
Company Registration Number
08589506
Private Limited Company
Active

Company Overview

About Its (national) Ltd.
ITS (NATIONAL) LTD. was founded on 2013-06-28 and has its registered office in Reading. The organisation's status is listed as "Active". Its (national) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ITS (NATIONAL) LTD.
 
Legal Registered Office
CLOCK HOUSE 286
KINGS ROAD
READING
RG1 4HP
Other companies in RG1
 
Previous Names
ITS (TECHNICAL RECRUITMENT MIDLANDS ) LTD17/12/2018
ITS (MARINE) LIMITED11/05/2017
Filing Information
Company Number 08589506
Company ID Number 08589506
Date formed 2013-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB169890546  
Last Datalog update: 2023-11-06 13:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS (NATIONAL) LTD.
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 ITS (NATIONAL) LTD.

Current Directors
Officer Role Date Appointed
ANDREW DOUGLAS BOYLE
Director 2017-07-06
GRAHAM DAVID COKER
Director 2013-06-28
STEWART GRAHAM DIXON
Director 2013-06-28
GUY CHARLES HANRECK
Director 2013-06-28
PAUL JEREMY KNIGHT
Director 2013-06-28
GREGORY LETTINGTON
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BENNETT
Director 2013-06-28 2017-07-06
ALASDAIR MACMILLAN
Director 2013-12-01 2015-04-30
DARIUS TADJRISHI
Director 2013-12-01 2014-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DOUGLAS BOYLE ITS (CHELTENHAM) LTD Director 2017-07-06 CURRENT 2015-01-29 Active
ANDREW DOUGLAS BOYLE ITS (HOLDINGS) LTD Director 2016-05-01 CURRENT 1996-11-28 Active
ANDREW DOUGLAS BOYLE ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
ANDREW DOUGLAS BOYLE ITS (MIDLANDS) LTD Director 2014-11-01 CURRENT 2013-06-28 Active
ANDREW DOUGLAS BOYLE ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
ANDREW DOUGLAS BOYLE ITS (CONSTRUCTION PROFESSIONALS) LTD Director 2012-03-07 CURRENT 1991-02-20 Active
ANDREW DOUGLAS BOYLE ITS (ASBESTOS) LTD Director 2008-04-06 CURRENT 2002-12-12 Active
ANDREW DOUGLAS BOYLE ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
ANDREW DOUGLAS BOYLE ITS (CYMRU) LTD Director 2006-05-31 CURRENT 2003-12-02 Active
ANDREW DOUGLAS BOYLE ITS (BRISTOL) LTD Director 2006-05-31 CURRENT 2000-08-22 Active
ANDREW DOUGLAS BOYLE ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (CHELTENHAM) LTD Director 2015-01-29 CURRENT 2015-01-29 Active
GRAHAM DAVID COKER ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
GRAHAM DAVID COKER ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GRAHAM DAVID COKER ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GRAHAM DAVID COKER ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM DAVID COKER ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
GRAHAM DAVID COKER WKD BEAUTY LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active - Proposal to Strike off
GRAHAM DAVID COKER ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
GRAHAM DAVID COKER ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
GRAHAM DAVID COKER ITS (PLYMOUTH) LTD Director 2004-10-29 CURRENT 2004-10-04 Active
GRAHAM DAVID COKER WKD HAIR LTD Director 2003-10-02 CURRENT 2003-09-29 Active
GRAHAM DAVID COKER ITS (EXETER) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (ASBESTOS) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (BRISTOL) LTD Director 2000-08-22 CURRENT 2000-08-22 Active
GRAHAM DAVID COKER ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
GRAHAM DAVID COKER ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
GRAHAM DAVID COKER ITS (GUILDFORD) LTD Director 1992-07-06 CURRENT 1989-01-20 Active
GRAHAM DAVID COKER ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 Active
STEWART GRAHAM DIXON FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
STEWART GRAHAM DIXON ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
STEWART GRAHAM DIXON ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
STEWART GRAHAM DIXON ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
STEWART GRAHAM DIXON ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
STEWART GRAHAM DIXON ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
STEWART GRAHAM DIXON ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
STEWART GRAHAM DIXON ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
STEWART GRAHAM DIXON ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
STEWART GRAHAM DIXON ITS (ASBESTOS) LTD Director 2004-03-26 CURRENT 2002-12-12 Active
STEWART GRAHAM DIXON ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
STEWART GRAHAM DIXON ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
STEWART GRAHAM DIXON ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
STEWART GRAHAM DIXON ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
STEWART GRAHAM DIXON ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 Active
STEWART GRAHAM DIXON ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
STEWART GRAHAM DIXON ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active
STEWART GRAHAM DIXON SERRATE LIMITED Director 1991-06-23 CURRENT 1973-12-18 Active
GUY CHARLES HANRECK ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GUY CHARLES HANRECK ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GUY CHARLES HANRECK ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS) LTD Director 2005-09-26 CURRENT 1991-02-20 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
GUY CHARLES HANRECK SERRATE LIMITED Director 2002-07-10 CURRENT 1973-12-18 Active
GUY CHARLES HANRECK ITS (SOUTHAMPTON) LTD Director 2001-06-25 CURRENT 2000-03-09 Active
GUY CHARLES HANRECK ITS (HOLDINGS) LTD Director 2001-06-25 CURRENT 1996-11-28 Active
GUY CHARLES HANRECK ITS (AYLESBURY) LTD Director 1994-05-01 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
PAUL JEREMY KNIGHT ITS (CHELTENHAM) LTD Director 2015-01-29 CURRENT 2015-01-29 Active
PAUL JEREMY KNIGHT ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PAUL JEREMY KNIGHT ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
PAUL JEREMY KNIGHT ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
PAUL JEREMY KNIGHT ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (BRISTOL) LTD Director 2003-07-03 CURRENT 2000-08-22 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (SOUTHAMPTON) LTD Director 2000-03-09 CURRENT 2000-03-09 Active
PAUL JEREMY KNIGHT ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
PAUL JEREMY KNIGHT ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 Active
PAUL JEREMY KNIGHT ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active
PAUL JEREMY KNIGHT SERRATE LIMITED Director 1991-06-23 CURRENT 1973-12-18 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
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS BOYLE
2018-12-17RES15CHANGE OF COMPANY NAME 17/12/18
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LETTINGTON
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR GREGORY LETTINGTON
2017-07-18AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BENNETT
2017-05-11RES15CHANGE OF COMPANY NAME 11/05/17
2017-05-11CERTNMCOMPANY NAME CHANGED ITS (MARINE) LIMITED CERTIFICATE ISSUED ON 11/05/17
2016-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-20AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-20CH01Director's details changed for Mr Guy Charles Hanreck on 2016-04-19
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085895060001
2015-11-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0128/06/15 FULL LIST
2015-07-22AD02SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACMILLAN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DARIUS TADJRISHI
2014-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0128/06/14 FULL LIST
2014-07-03AD02SAIL ADDRESS CREATED
2014-03-14AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-01-22AP01DIRECTOR APPOINTED MR ALASDAIR MACMILLAN
2014-01-22AP01DIRECTOR APPOINTED MR DARIUS TADJRISHI
2013-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to ITS (NATIONAL) LTD. 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 ITS (NATIONAL) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ITS (NATIONAL) LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ITS (NATIONAL) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (NATIONAL) LTD.
Trademarks
We have not found any records of ITS (NATIONAL) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (NATIONAL) LTD.. 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 (78109 - Other activities of employment placement agencies) as ITS (NATIONAL) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ITS (NATIONAL) LTD. 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 ITS (NATIONAL) LTD. 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 ITS (NATIONAL) LTD. 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.