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

FOSTERS ROOMS LIMITED

9TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
00523897
Private Limited Company
In Administration

Company Overview

About Fosters Rooms Ltd
FOSTERS ROOMS LIMITED was founded on 1953-09-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Fosters Rooms Limited is a Private Limited Company registered in 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
FOSTERS ROOMS LIMITED
 
Legal Registered Office
9TH FLOOR, LANDMARK ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in BS2
 
 
Trading Names/Associated Names
FOSTERS EVENT CATERING
Filing Information
Company Number 00523897
Company ID Number 00523897
Date formed 1953-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB303126514  
Last Datalog update: 2024-03-06 08:11:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTERS ROOMS 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 FOSTERS ROOMS LIMITED

Current Directors
Officer Role Date Appointed
NEIL LODGE
Company Secretary 2008-05-20
CHARLES GILES CLARKE
Director 1992-02-28
ALASTAIR MATTHEW JAMES CURRIE
Director 2013-03-01
THOMAS MICHAEL GREEN
Director 2016-08-05
THOMAS RUPERT KING
Director 1992-02-28
NEIL LODGE
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY ANN CLARKE
Director 2006-05-01 2013-12-02
JAMES DAVIDSON
Director 2004-06-30 2009-07-01
SUZANNE MAXINE ROBERTS
Company Secretary 1997-06-13 2008-05-20
SUZANNE MAXINE ROBERTS
Director 1997-06-13 2008-05-20
STELLA ROSEMARY CLARKE
Director 1992-02-28 2006-05-01
CHARLES NIGEL CLARKE
Director 1992-02-28 2003-04-21
STELLA ROSEMARY CLARKE
Company Secretary 1992-02-28 1997-07-17
CELESTINE PETER HEALY
Director 1992-02-28 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GILES CLARKE ROADSIDE REAL ESTATE PLC Director 2015-12-30 CURRENT 2010-01-28 Active
CHARLES GILES CLARKE EDVECTUS LIMITED Director 2014-03-14 CURRENT 2013-01-30 Active
CHARLES GILES CLARKE THE PURE ENGLISH ALPACA COMPANY LIMITED Director 2009-04-20 CURRENT 2009-03-11 Dissolved 2013-09-03
CHARLES GILES CLARKE AMERISUR RESOURCES LIMITED Director 2007-02-28 CURRENT 2000-07-05 Active
CHARLES GILES CLARKE WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
CHARLES GILES CLARKE DESIGNSPIN LIMITED Director 2005-11-07 CURRENT 2002-01-17 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY LIMITED Director 2005-11-07 CURRENT 1995-01-18 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
CHARLES GILES CLARKE CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-02 Active
CHARLES GILES CLARKE RAM (102) LIMITED Director 2004-10-25 CURRENT 2004-10-19 Active
ALASTAIR MATTHEW JAMES CURRIE THE FLAVOUR SMITH LTD Director 2016-01-29 CURRENT 2012-01-25 Active - Proposal to Strike off
ALASTAIR MATTHEW JAMES CURRIE CLIFTON MARQUEE COMPANY LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
ALASTAIR MATTHEW JAMES CURRIE BAR 135 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
ALASTAIR MATTHEW JAMES CURRIE A & H CURRIE CONSULTANCY SERVICES LIMITED Director 2003-12-12 CURRENT 2003-12-12 Active
THOMAS RUPERT KING WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY Director 2014-01-29 CURRENT 1978-10-06 Dissolved 2017-11-04
THOMAS RUPERT KING THE BOSTON TEA PARTY GROUP LIMITED Director 2013-10-24 CURRENT 2004-12-02 Active
THOMAS RUPERT KING 55 LEXHAM LIMITED Director 2003-03-06 CURRENT 2002-07-05 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
2024-08-06Administrator's progress report
2024-04-11Liquidation statement of affairs AM02SOA
2024-02-07Notice of deemed approval of proposals
2024-02-07AM06Notice of deemed approval of proposals
2024-01-16AM03Statement of administrator's proposal
2024-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/24 FROM Unit 5 Avonside Industrial Estate Avonside Road St Philips Bristol BS2 0UQ
2024-01-11AM01Appointment of an administrator
2023-04-14CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-04-14CS01CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/06/20
2021-08-13RES01ADOPT ARTICLES 13/08/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-09-15AAMDAmended small company accounts made up to 2019-06-30
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL GREEN
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-18AA03Auditors resignation for limited company
2017-08-23AUDAUDITOR'S RESIGNATION
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 663595
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-08AAMDAmended full accounts made up to 2016-06-30
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-20AP01DIRECTOR APPOINTED MR THOMAS MICHAEL GREEN
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 663595
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 663595
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-16RES01ADOPT ARTICLES 16/04/14
2014-04-16SH0101/05/13 STATEMENT OF CAPITAL GBP 238595
2014-04-16SH08Change of share class name or designation
2014-04-16SH0108/08/13 STATEMENT OF CAPITAL GBP 663595
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 663595
2014-04-10AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDY CLARKE
2013-04-25AP01DIRECTOR APPOINTED MR ALASTAIR MATTHEW JAMES CURRIE
2013-03-18AR0118/03/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-19AR0118/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUPERT KING / 18/03/2012
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM UNIT 5 AVONSIDE INDUSTRIAL ESTAT AVONSIDE ROAD ST PHILIPS BRISTOL BS2 0UG
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUPERT KING / 19/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LODGE / 19/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUPERT KING / 19/03/2011
2011-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL LODGE / 19/03/2011
2011-03-18AR0118/03/11 FULL LIST
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-27AR0122/03/10 NO CHANGES
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES DAVIDSON
2009-04-28363aRETURN MADE UP TO 22/03/09; NO CHANGE OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUZANNE MAXINE MCCARRAHER LOGGED FORM
2008-12-16288aDIRECTOR AND SECRETARY APPOINTED NEIL LODGE LOGGED FORM
2008-07-09288aDIRECTOR AND SECRETARY APPOINTED NEIL LODGE
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUZANNE ROBERTS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363sRETURN MADE UP TO 22/03/07; NO CHANGE OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-15363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-30363sRETURN MADE UP TO 22/03/05; NO CHANGE OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-05363(288)DIRECTOR RESIGNED
2004-04-05363sRETURN MADE UP TO 22/03/04; NO CHANGE OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 16 SMALL STREET BRISTOL 1
2002-04-18363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-12363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1139928 Active Licenced property: AVONSIDE INDUSTRIAL PARK UNIT 5 AVONSIDE ROAD BRISTOL AVONSIDE ROAD GB BS2 0UQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-22
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-22
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-22
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-22
Appointment of Administrators2024-01-11
Fines / Sanctions
No fines or sanctions have been issued against FOSTERS ROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-03-05 Outstanding ZURICH ASSURANCE LTD
LEGAL CHARGE OVER LICENSED PREMISES 2008-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1993-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1973-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1972-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1970-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 FOSTERS ROOMS LIMITED

Intangible Assets
Patents
We have not found any records of FOSTERS ROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTERS ROOMS LIMITED
Trademarks
We have not found any records of FOSTERS ROOMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOSTERS ROOMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-9 GBP £417 Hospitality
Bristol City Council 2014-6 GBP £6,601
Bristol City Council 2014-5 GBP £5,722
Bristol City Council 2014-3 GBP £6,217
Bristol City Council 2014-1 GBP £17,822
Bristol City Council 2013-12 GBP £11,299
Bristol City Council 2013-11 GBP £36,645
Bristol City Council 2013-10 GBP £11,850
Bristol City Council 2013-3 GBP £9,686
Bristol City Council 2013-2 GBP £2,082
Bristol City Council 2013-1 GBP £2,558
Bristol City Council 2012-12 GBP £12,444
Bath & North East Somerset Council 2012-12 GBP £4,275 Provisions
Bristol City Council 2012-11 GBP £7,287
Bristol City Council 2012-10 GBP £2,433
Bristol City Council 2012-9 GBP £8,739
Bristol City Council 2012-8 GBP £3,312
Bristol City Council 2012-7 GBP £8,930
Bristol City Council 2012-6 GBP £10,644
Cheltenham Borough Council 2012-6 GBP £2,248 Services - Fees and Charges
Bristol City Council 2012-5 GBP £7,208
Bristol City Council 2012-4 GBP £2,729
Bristol City Council 2012-3 GBP £12,134
Bristol City Council 2012-2 GBP £5,158
Bristol City Council 2012-1 GBP £1,348
Oxford City Council 2011-12 GBP £2,542 LOSS OF INCOME -BEER FESTIVAL
Oxford City Council 2011-11 GBP £18,561 CATERING RECHARGE
Oxford City Council 2011-10 GBP £10,081 FOSTERS WEDDING EVENT 3/9/11
Oxford City Council 2011-9 GBP £2,545 FOSTERS CATERING W/B 11/7/11
Oxford City Council 2011-8 GBP £6,828 PROVISIONS - INTERNAL CATERING
Oxford City Council 2011-7 GBP £6,881 WEDDING 09/JULY 2011
Oxford City Council 2011-6 GBP £8,508 PROVISION SINTERNAL CATERING
Oxford City Council 2011-5 GBP £4,649 PROVISIONS INTERNAL CATERING
Oxford City Council 2011-4 GBP £11,665 WEDDING PAKCAGE COSTS
Oxford City Council 2011-3 GBP £5,976 ENTERTAINMENT FOR XMAS PARTIES
Oxford City Council 2011-2 GBP £13,606 CHRISTMAS PARTY CATERING 9 DEC SHARED
Oxford City Council 2011-1 GBP £23,932 PROVISIONS INTERNAL CATERING
Bristol City Council 2010-11 GBP £4,840
Bristol City Council 2010-10 GBP £18,932
Bath & North East Somerset Council 0-0 GBP £3,900 Hospitality
Bristol City Council 0-0 GBP £8,610
Cheltenham Borough Council 0-0 GBP £53,748 Catering - Refreshments
Cotswold District Council 0-0 GBP £126 Catering - Refreshments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOSTERS ROOMS 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 FOSTERS ROOMS 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 FOSTERS ROOMS 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.