Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)
Company Information for

ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)

2A VERNON STREET, VERNON HOUSE, DERBY, DE1 1FR,
Company Registration Number
01899676
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of Teachers Of Mathematics(the)
ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) was founded on 1985-03-26 and has its registered office in Derby. The organisation's status is listed as "Active". Association Of Teachers Of Mathematics(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)
 
Legal Registered Office
2A VERNON STREET
VERNON HOUSE
DERBY
DE1 1FR
Other companies in DE23
 
Charity Registration
Charity Number 293125
Charity Address ASSOCIATION OF TEACHERS OF, MATHEMATICS, UNIT 7, PRIME INDUSTRIAL ESTATE, SHAFTESBURY STREET, DERBY, DE23 8YB
Charter ATM SUPPORTS TEACHERS WITHIN EDUCATION BY PROVIDING CPD COURSES, PUBLICATIONS, WEBSITE RESOURCES AND A BI-MONTHLY JOURNAL TO ALL IT'S MEMBERS.
Filing Information
Company Number 01899676
Company ID Number 01899676
Date formed 1985-03-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737978271  
Last Datalog update: 2023-08-06 14:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)
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 ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)

Current Directors
Officer Role Date Appointed
CORINNE ANGIER
Company Secretary 2016-03-30
CORINNE ANGIER
Director 2015-03-31
SANDIE BLAKESLEY
Director 2016-03-30
ANNE CROSBY
Director 2015-03-29
HEATHER DAVIS
Director 2015-04-29
CHANTELLE DYSON
Director 2018-01-20
JULIAN GILBEY
Director 2018-07-18
PETE GRIFFIN
Director 2015-04-29
ANNE HAWORTH
Director 2015-03-29
JEFFERY QUAYE
Director 2016-03-31
PAUL HAYDEN RISSBROOK
Director 2018-07-18
SUJA SIVADASAN
Director 2016-03-30
NATTHAPOJ VINCENT TRAKULPHADETKRAI
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
TONY COTTON
Company Secretary 2013-04-03 2016-03-30
TONY COTTON
Director 2013-04-03 2016-03-30
ELIZABETH GIBBS
Director 2015-04-29 2016-03-05
JOHN WHITE
Company Secretary 2010-04-06 2013-04-03
GEORGE JAMES KNIGHTS
Company Secretary 2009-01-24 2010-04-06
JENNI INGRAM
Company Secretary 2008-04-03 2009-01-25
HANNA KAARINA VAPPULA
Company Secretary 2006-07-15 2008-04-03
MARGARET JONES
Company Secretary 2006-10-08 2007-04-01
LAURA JACQUES
Company Secretary 2004-04-07 2006-06-26
DIANE COCHRANE
Director 2003-10-03 2006-04-11
PAUL ANDREWS
Director 2003-04-16 2005-10-09
JULIE GIBBON
Company Secretary 2001-04-11 2004-04-07
CHERYL OLWEN PERITON
Company Secretary 2004-04-07 2004-04-07
JULIE GIBBON
Director 2001-04-11 2004-04-07
CHRISTINE ATKINSON
Director 2001-04-11 2003-10-03
JEREMIAH PATRICK COSTELLO
Company Secretary 1999-07-03 2001-04-11
JEREMIAH PATRICK COSTELLO
Director 1999-07-03 2001-04-11
ELIZABETH COX
Director 1998-04-09 2001-04-11
MARGARET OLWYN CRANN
Company Secretary 1996-10-04 1999-07-03
DOROTHY ANN SUTHERLAND
Company Secretary 1993-04-07 1996-10-04
ALAN PAUL BLOOMFIELD
Director 1992-04-13 1995-05-12
TIMOTHY JOHN COOMBS
Company Secretary 1991-05-08 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER DAVIS HEATHER DAVIS LTD Director 2016-05-18 CURRENT 2016-05-18 Active
JEFFERY QUAYE WENTWORTH PRIMARY SCHOOL Director 2017-01-16 CURRENT 2012-01-05 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
2024-05-02Termination of appointment of Paul Hayden Rissbrook on 2023-04-03
2024-05-02APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN POPE
2024-05-02APPOINTMENT TERMINATED, DIRECTOR PAUL HAYDEN RISSBROOK
2024-02-06DIRECTOR APPOINTED MR JACOB JOHN MERRILL
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR ANDREW JAMES ROBERTS
2023-05-23Director's details changed for Miss Freya Emily Price on 2023-05-23
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17DIRECTOR APPOINTED MS SUSAN ANN POPE
2023-05-17DIRECTOR APPOINTED MISS FREYA EMILY PRICE
2023-04-25APPOINTMENT TERMINATED, DIRECTOR LOUISE HOSKYNS-STAPLES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2023-04-25Appointment of Mr Finlay Neil Edward Mclaughlin as company secretary on 2023-04-03
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED MRS LUCY KATHERINE DASGUPTA
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD BLACKIE
2022-07-21TM02Termination of appointment of Louise Hoskyns-Staples on 2022-03-31
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03Appointment of Mr Paul Hayden Rissbrook as company secretary on 2022-03-31
2022-05-03AP03Appointment of Mr Paul Hayden Rissbrook as company secretary on 2022-03-31
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OLUBUNMI ADEBANJO
2021-09-24AP01DIRECTOR APPOINTED MR FINLAY NEIL EDWARD MCLAUGHLIN
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SYLWIA GLAZEWSKA
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD VAUGHAN
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AP01DIRECTOR APPOINTED MR RICHARD JOHN PERRING
2021-04-26AP01DIRECTOR APPOINTED MS OLUBUNMI ADEBANJO
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE BLAKESLEY
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-21AP01DIRECTOR APPOINTED MR STEVIE PETER DEVLIN
2020-05-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY QUAYE
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUJA SIVADASAN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE DYSON
2019-11-05AP01DIRECTOR APPOINTED MR ANDREW BERNARD BLACKIE
2019-10-21AP01DIRECTOR APPOINTED MR RICHARD JAMES SPILLETT
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MS SINEAD VAUGHAN
2019-05-09AP01DIRECTOR APPOINTED MR PAUL HAYDEN RISSBROOK
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY THOMAS
2019-05-01AP03Appointment of Ms Louise Hoskyns-Staples as company secretary on 2019-04-15
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETE GRIFFIN
2019-05-01TM02Termination of appointment of Corinne Angier on 2019-04-15
2019-01-11AP01DIRECTOR APPOINTED MS SYLWIA GLAZEWSKA
2019-01-10AP01DIRECTOR APPOINTED MR IAN ANTHONY BENSON
2018-12-05AP01DIRECTOR APPOINTED MR GREGORY THOMAS
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYDEN RISSBROOK
2018-08-09AP01DIRECTOR APPOINTED MS LOUISE HOSKYNS-STAPLES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR PAUL HAYDEN RISSBROOK
2018-07-19AP01DIRECTOR APPOINTED MR JULIAN GILBEY
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POPE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JIM THORPE
2018-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUJA SIVADASAN / 13/02/2018
2018-01-25AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2018-01-25AP01DIRECTOR APPOINTED MISS CHANTELLE DYSON
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WHARTON
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM VERNON HOUSE VERNON STREET 1ST FLOOR DERBY DE1 1FR ENGLAND
2017-06-27AA31/12/16 TOTAL EXEMPTION FULL
2016-11-09AP01DIRECTOR APPOINTED DR JEFFERY QUAYE
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 7 PRIME INDUSTRIAL PARK SHAFTESBURY STREET DERBY DERBYSHIRE DE23 8YB
2016-07-13AP01DIRECTOR APPOINTED SANDRA GAIL WHARTON
2016-07-12AP01DIRECTOR APPOINTED DR SUJA SIVADASAN
2016-07-12AP01DIRECTOR APPOINTED SANDIE BLAKESLEY
2016-07-12AP01DIRECTOR APPOINTED DR NATTHAPOJ VINCENT TRAKULPHADETKRAI
2016-07-11AR0127/06/16 NO MEMBER LIST
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11AP03SECRETARY APPOINTED CORINNE ANGIER
2016-07-11AP01DIRECTOR APPOINTED CORINNE ANGIER
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TONY COTTON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIBBS
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TONY COTTON
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY TONY COTTON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SAYCE-BROWNE
2016-05-18AA31/12/15 TOTAL EXEMPTION FULL
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAY HUNTLEY
2015-07-22AR0127/06/15 NO MEMBER LIST
2015-07-22AP01DIRECTOR APPOINTED MRS ANNE HAWORTH
2015-07-22AP01DIRECTOR APPOINTED MRS LUCY SAYCE-BROWNE
2015-07-22AP01DIRECTOR APPOINTED MRS ANNE CROSBY
2015-07-22AP01DIRECTOR APPOINTED MR JIM THORPE
2015-07-22AP01DIRECTOR APPOINTED MR RAY HUNTLEY
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GOBBS / 22/07/2015
2015-07-22AP01DIRECTOR APPOINTED MR PETE GRIFFIN
2015-07-22AP01DIRECTOR APPOINTED MRS ELIZABETH GOBBS
2015-07-22AP01DIRECTOR APPOINTED MRS HEATHER DAVIS
2015-07-08AP01DIRECTOR APPOINTED DR SUSAN ANN POPE
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22RES01ADOPT ARTICLES 31/03/2015
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2014-11-27AP01DIRECTOR APPOINTED DR TONY COTTON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2014-09-01AP01DIRECTOR APPOINTED MR DAVID LAWRENCE
2014-07-21AR0127/06/14 NO MEMBER LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-04RP04SECOND FILING WITH MUD 27/06/13 FOR FORM AR01
2013-09-04ANNOTATIONClarification
2013-07-04AR0127/06/13 NO MEMBER LIST
2013-07-04AP03SECRETARY APPOINTED DR TONY COTTON
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN WHITE
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-07AR0127/06/12 NO MEMBER LIST
2012-06-22AP01DIRECTOR APPOINTED MR KEVIN YOUNG
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARION WHEELER CLAUSEN-MAY
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0127/06/11 NO MEMBER LIST
2010-06-30AP01DIRECTOR APPOINTED MRS MARION TANDIWE WHEELER CLAUSEN-MAY
2010-06-30AP03SECRETARY APPOINTED MR JOHN WHITE
2010-06-28AR0127/06/10 NO MEMBER LIST
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY GEORGE KNIGHTS
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PARISH
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KNIGHTS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aANNUAL RETURN MADE UP TO 27/06/09
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JENNI INGRAM
2009-02-05288aSECRETARY APPOINTED MR GEORGE KNIGHTS
2009-02-05288aDIRECTOR APPOINTED MR GEORGE KNIGHTS
2009-02-04288bAPPOINTMENT TERMINATED
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY JENNI INGRAM
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aANNUAL RETURN MADE UP TO 27/06/08
2008-06-25288aDIRECTOR APPOINTED MRS JENNI INGRAM
2008-06-25288aSECRETARY APPOINTED MRS JENNI INGRAM
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR HANNA VAPPULA
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY HANNA VAPPULA
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aANNUAL RETURN MADE UP TO 27/06/07
2007-05-11288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-07-25363sANNUAL RETURN MADE UP TO 27/06/06
2006-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sANNUAL RETURN MADE UP TO 27/06/05
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-09-16363sANNUAL RETURN MADE UP TO 27/06/04
2004-09-14288aNEW SECRETARY APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 7 SHAFTESBURY STREET, DERBY, DE23 8YB
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) 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 ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ASSOCIATION OF TEACHERS OF MATHEMATICS(THE)

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) registering or being granted any patents
Domain Names

ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) owns 1 domain names.

atmbuy.co.uk  

Trademarks
We have not found any records of ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF TEACHERS OF MATHEMATICS(THE). 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 ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) 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 ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) 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 ASSOCIATION OF TEACHERS OF MATHEMATICS(THE) 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.