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

SPARE TYRE THEATRE COMPANY LIMITED

THE ALBANY, DOUGLAS WAY, LONDON, SE8 4AG,
Company Registration Number
01301049
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Spare Tyre Theatre Company Ltd
SPARE TYRE THEATRE COMPANY LIMITED was founded on 1977-03-03 and has its registered office in London. The organisation's status is listed as "Active". Spare Tyre Theatre 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 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
SPARE TYRE THEATRE COMPANY LIMITED
 
Legal Registered Office
THE ALBANY
DOUGLAS WAY
LONDON
SE8 4AG
Other companies in SW9
 
Charity Registration
Charity Number 273418
Charity Address SPARE TYRE THEATRE CO, UNIT 3.22, CANTEBURY COURT, KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE
Charter SPARE TYRE USES THEATRE WITH VOICELESS COMMUNITIES TO PROVIDE OPPORTUNITIES FOR PEOPLE'S LIFE STORIES TO BE SHARED AND CELEBRATED, CREATING THEATRE THAT TRANSFORMS LIVES AND CHALLENGES SOCIAL PREJUDICE. WE CURRENTLY WORK WITH OLDER PEOPLE, ADULTS WITH LEARNING DISABILITIES AND VULNERABLE WOMEN ACROSS LONDON.
Filing Information
Company Number 01301049
Company ID Number 01301049
Date formed 1977-03-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARE TYRE THEATRE COMPANY 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 SPARE TYRE THEATRE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEMMA CLARE WILLIAMS
Company Secretary 2018-07-17
OLIVIA SUSANNA BRINSON
Director 2016-11-08
SEBASTIEN ANTOINE MARIE DE MORELOS
Director 2014-02-11
DUNCAN PHILIP EASTOE
Director 2014-02-11
KATHERINE JESSICA EVERETT
Director 2016-11-08
SOPHIA LINEHAN
Director 2014-02-11
JIM MULLIGAN
Director 2013-07-23
MICHELLE SMITH
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE SHANBURY
Company Secretary 2015-05-12 2018-07-17
SHARIFFA ABDULREHMAN
Director 2016-05-17 2017-07-20
GILLIAN RUTH HALL
Director 2014-02-11 2017-06-23
ANTONY JARVIS
Director 2014-05-13 2015-08-03
VICTORIA SARAH TWEEDIE
Company Secretary 2013-01-29 2015-05-12
MATT CLOWES
Director 2003-11-12 2014-11-11
RACHEL LUCY ELLIOTT
Director 2007-09-17 2014-11-11
ESTHER HAINES
Director 2012-02-21 2014-11-11
PATRICIA CLARE CUMPER
Director 2012-02-21 2013-11-12
JOHN ANDREW JACKSON ELLIS
Director 2003-11-12 2013-11-12
BONNIE MITCHELL
Company Secretary 2007-09-15 2013-01-29
ENID MARY IRVING
Director 2007-05-14 2010-07-14
ANUPUM KUMAR
Director 2000-07-11 2010-02-10
CAROLENE EULEATA HINDS
Director 2005-05-18 2009-11-17
ANUPUM KUMAR
Company Secretary 2003-11-12 2007-09-15
ANGELA MCNICHOLL
Director 2005-09-14 2006-09-11
JACKIE DAWSON
Director 2000-10-18 2005-09-14
ANGELA MCNICHOLL
Director 1998-05-06 2005-05-18
CAROLENE EULEATA HINDS
Director 1995-04-26 2004-05-10
ANGELA MCNICHOLL
Company Secretary 2000-10-18 2003-11-12
GUY FRANCIS HOLLAND
Director 1991-11-30 2002-10-30
SARA ROBINSON
Company Secretary 1991-11-30 2000-10-18
STEPHEN MOFFITT
Director 1996-05-16 2000-10-18
JUDITH COOK
Director 1991-11-30 1998-05-06
GRAEME LORENZO EVANS
Director 1993-11-30 1998-01-01
EMMA JANE GREGORY
Director 1994-01-19 1995-08-23
CAROL LENORE GOODING
Director 1991-11-30 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN ANTOINE MARIE DE MORELOS COWTHORPE ROAD 1-1A FREEHOLD LIMITED Director 2012-02-28 CURRENT 2012-02-28 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
2024-06-20DIRECTOR APPOINTED MS RHIANNON HARRIET EMILY ROBERTSON
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ANTOINE MARIE DE MORELOS
2022-11-10Termination of appointment of John Holmes on 2022-11-09
2022-11-10APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMITH
2022-11-10Appointment of Rebecca Catherine Manson Jones as company secretary on 2022-11-09
2022-11-10SECRETARY'S DETAILS CHNAGED FOR REBECCA CATHERINE MANSON JONES on 2022-11-10
2022-11-10CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA CATHERINE MANSON JONES on 2022-11-10
2022-11-10AP03Appointment of Rebecca Catherine Manson Jones as company secretary on 2022-11-09
2022-11-10TM02Termination of appointment of John Holmes on 2022-11-09
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ANTOINE MARIE DE MORELOS
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED MS KATHARINE LOUISE WELFORD
2022-06-22AP01DIRECTOR APPOINTED MS KATHARINE LOUISE WELFORD
2022-02-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Director's details changed for Ms Sarah Louise Dean on 2022-01-13
2022-01-13CH01Director's details changed for Ms Sarah Louise Dean on 2022-01-13
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP ATKINSON
2021-11-23AP01DIRECTOR APPOINTED MISS HOPE WARD-BROWN
2021-11-18AP01DIRECTOR APPOINTED MISS ALEXANDRA YVONNE JONES
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILIP EASTOE
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AP01DIRECTOR APPOINTED MR CHIRAG MANHARLAL PATEL
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA SUSANNA BRINSON
2021-02-08AP01DIRECTOR APPOINTED MS SARAH LOUISE DEAN
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-03AP03Appointment of Mr John Holmes as company secretary on 2019-12-02
2019-12-02TM02Termination of appointment of Gemma Clare Williams on 2019-12-02
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA LINEHAN
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JIM MULLIGAN
2019-04-30AP01DIRECTOR APPOINTED MR DAVID PHILIP ATKINSON
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHILDHAMMER
2018-07-17TM02Termination of appointment of Lynette Shanbury on 2018-07-17
2018-07-17AP03Appointment of Miss Gemma Clare Williams as company secretary on 2018-07-17
2018-04-23CH01Director's details changed for Sophia Linehan on 2018-04-23
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHILDHAMMER / 08/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PHILIP EASTOE / 08/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA SUSANNA BRINSON / 08/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHILDHAMMER / 08/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHILDHAMMER / 08/08/2017
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARIFFA ABDULREHMAN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HALL
2017-07-06CH01Director's details changed for Michelle Smith on 2017-07-03
2016-12-22AP01DIRECTOR APPOINTED MS OLIVIA SUSANNA BRINSON
2016-11-28CH01Director's details changed for Ms Katherine Jessica Edwards on 2016-11-08
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SMITH / 08/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY JESSICA EDWARDS / 08/11/2016
2016-11-10AP01DIRECTOR APPOINTED MS KATHY JESSICA EDWARDS
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-08AA31/03/16 TOTAL EXEMPTION FULL
2016-06-22AP01DIRECTOR APPOINTED MS SHARIFFA ABDULREHMAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TAVERNER
2015-09-08AR0102/09/15 NO MEMBER LIST
2015-08-06AA31/03/15 TOTAL EXEMPTION FULL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JARVIS
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 3 22 CANTEBURY COUR 1-3 BRIXTON ROAD KENNINGTON PARK LONDON SW9 6DE
2015-05-21AP03SECRETARY APPOINTED MRS LYNETTE SHANBURY
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA TWEEDIE
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATT CLOWES
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELLIOTT
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER HAINES
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SCHAUERMAN
2014-10-17AR0102/09/14 NO MEMBER LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WILSON
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN ANTOINE MARIE DE MORELOS / 11/02/2014
2014-07-02AP01DIRECTOR APPOINTED MR ANTONY JARVIS
2014-05-22AP01DIRECTOR APPOINTED MICHELLE SMITH
2014-05-22AP01DIRECTOR APPOINTED REBECCA TAVERNER
2014-02-17AP01DIRECTOR APPOINTED SOPHIA LINEHAN
2014-02-14AP01DIRECTOR APPOINTED SEBASTIEN ANTOINE MARIE DE MORELOS
2014-02-14AP01DIRECTOR APPOINTED DUNCAN PHILIP EASTOE
2014-02-14AP01DIRECTOR APPOINTED GILL HALL
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CUMPER
2013-09-09AR0102/09/13 NO MEMBER LIST
2013-08-01AP01DIRECTOR APPOINTED MR JIM MULLIGAN
2013-02-14AP03SECRETARY APPOINTED MISS VICTORIA SARAH TWEEDIE
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY BONNIE MITCHELL
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE MORRIS
2012-09-06AR0102/09/12 NO MEMBER LIST
2012-04-18AP01DIRECTOR APPOINTED MISS PATRICIA CLARE CUMPER
2012-04-16AP01DIRECTOR APPOINTED ESTHER HAINES
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SARAH PEARSON / 26/11/2011
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUE STAPELY
2011-09-13AR0102/09/11 NO MEMBER LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHILDHAMMER / 12/09/2011
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / BONNIE MITCHELL / 12/09/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUE STAPELY / 13/10/2010
2010-09-14AR0102/09/10 NO MEMBER LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT CLOWES / 01/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHILDHAMMER / 01/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ENID IRVING
2010-03-02AP01DIRECTOR APPOINTED MS JULIA SCHAUERMAN
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID MARY IRVING / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELLIOTT / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHILDHAMMER / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW JACKSON ELLIS / 24/02/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANUPUM KUMAR
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AP01DIRECTOR APPOINTED MS ANTOINETTE ELIZABETH MORRIS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLENE HINDS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETTIGREW
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW JACKSON ELLIS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHILDHAMMER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELLIOTT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SARAH PEARSON / 20/10/2009
2009-09-02363aANNUAL RETURN MADE UP TO 02/09/09
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 3.22, CANTEBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE
2009-08-11RES01ADOPT MEM AND ARTS 28/07/2009
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM INTERCHANGE STUDIOS HAMPSTEAD TOWN HALL 213 HAVERSTOCK HILL LONDON NW3 4QP
2009-04-30288aDIRECTOR APPOINTED MISS LUCY SARAH PEARSON
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / BONNIE MITCHELL / 29/11/2008
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOANNE SAVILL
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-09363aANNUAL RETURN MADE UP TO 30/11/07
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SPARE TYRE THEATRE 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 SPARE TYRE THEATRE 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
SPARE TYRE THEATRE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 SPARE TYRE THEATRE COMPANY LIMITED

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

Government spend with SPARE TYRE THEATRE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-01-09 GBP £4,220 GRANTS AND SUBSCRIPTIONS
London Borough of Hounslow 2014-09-22 GBP £4,220 GRANTS AND SUBSCRIPTIONS
London Borough of Lambeth 2011-07-15 GBP £1,000 HIRED & CONTRACTED SERVICES - GENERAL

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 SPARE TYRE THEATRE 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 SPARE TYRE THEATRE 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 SPARE TYRE THEATRE 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.