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

SPITALFIELDS FESTIVAL LIMITED

QUEEN MARY UNIVERSITY OF LONDON, MILE END ROAD, LONDON, E1 4NS,
Company Registration Number
03138347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Spitalfields Festival Ltd
SPITALFIELDS FESTIVAL LIMITED was founded on 1995-12-15 and has its registered office in London. The organisation's status is listed as "Active". Spitalfields Festival Limited 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 MICRO ENTITY
Key Data
Company Name
SPITALFIELDS FESTIVAL LIMITED
 
Legal Registered Office
QUEEN MARY UNIVERSITY OF LONDON
MILE END ROAD
LONDON
E1 4NS
Other companies in EC4R
 
Charity Registration
Charity Number 1052043
Charity Address SPITALFIELDS FESTIVAL LTD, 61 BRUSHFIELD STREET, LONDON, E1 6AA
Charter SPITALFIELDS MUSIC CREATES LIVE MUSIC EXPERIENCES THROUGH PERFORMANCES, LEARNING AND PARTICIPATION. IT PRODUCES A YEAR-ROUND LEARNING AND PARTICIPATION PROGRAMME FOR PEOPLE THROUGH TOWER HAMLETS AGED 8 - 80 AND TWO ANNUAL FESTIVALS IN JUNE (THREE WEEKS) AND DECEMBER (TEN DAYS) BRINGING MUSIC TO SPITALFIELDS.
Filing Information
Company Number 03138347
Company ID Number 03138347
Date formed 1995-12-15
Country ENGLAND
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 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB524730951  
Last Datalog update: 2023-12-06 18:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPITALFIELDS FESTIVAL 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.
Companies with same name SPITALFIELDS FESTIVAL LIMITED
The following companies were found which have the same name as SPITALFIELDS FESTIVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPITALFIELDS FESTIVAL MARKET PLACE LTD 15 CASTLE STREET WORCESTER WR1 3AD Active Company formed on the 2003-10-31

Company Officers of SPITALFIELDS FESTIVAL LIMITED

Current Directors
Officer Role Date Appointed
DAMARIS MCDONALD
Company Secretary 2015-05-01
OLUREMI ATOYEBI
Director 2013-09-25
MAURICE BIRIOTTI
Director 2015-02-01
NICOLA ANNE OPPENHEIMER BROTHERTON
Director 2010-09-20
LINDSEY GLEN
Director 2013-09-25
NICHOLAS ALAN SCOTT HARDIE
Director 2006-05-02
MICHAEL CHRISTOPHER KEATING
Director 2006-11-14
STEPHEN MADIGAN
Director 2017-09-27
JASMINE MATHEWS
Director 2014-03-26
CHARLOTTE ELISABETH DIANA MORGAN
Director 2017-09-27
ALAN GEORGE MOSES
Director 2005-06-01
KATIE TEARLE
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ABIGAIL POGSON
Company Secretary 2008-12-12 2015-04-30
HELEN JEAN SUTHERLAND FRASER
Director 2006-11-14 2014-12-03
SARAH ANNE BRODIE GEE
Director 2008-10-10 2014-12-03
KEITH FAWCITT HAYDON
Director 2006-11-14 2014-05-22
ANDREW MORRIS BLANKFIELD
Director 2003-10-13 2013-08-31
FRANCIS ANTHONY ARMSTRONG CARNWATH
Director 2002-11-12 2010-09-22
ALAN GEORGE MOSES
Company Secretary 2005-06-01 2009-12-03
SARAH GEORGIA KEMP
Director 2004-07-20 2009-01-02
ALISON SARAH WHITE
Company Secretary 2006-05-02 2008-01-12
KATHERINE MARY JENKINS
Director 2003-03-25 2006-05-02
GEORGE LLEWELLYN LAW
Company Secretary 1995-12-15 2006-03-14
GEORGE LLEWELLYN LAW
Director 1995-12-15 2006-03-14
MICHAEL DAVID BEAR
Director 1996-02-06 2005-04-27
MARJORIE LILIAN GLYNNE-JONES
Director 1996-02-06 2003-09-05
DAVID WILLIAM BREWER
Director 1996-02-06 2002-07-24
BARBARA KURYK
Director 2000-10-19 2002-07-24
ERIC CARL ELSTOB
Director 1996-02-06 2002-06-03
AMELIA CHILCOTT FAWCETT
Director 1996-02-06 2001-11-14
DAVID PATRICK GORDON CADE
Director 1995-12-15 2001-05-21
ANTHONY WILLIAM HENFREY
Director 1995-12-15 2000-10-19
JULIA HARRIES
Director 1995-12-15 2000-07-11
GERALD DOUGLAS BLAND
Director 1996-02-06 1999-11-29
PATRICIA HAMZAHEE
Director 1995-12-15 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUREMI ATOYEBI E1 SCHOOLS PARTNERSHIP LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active - Proposal to Strike off
MAURICE BIRIOTTI MORE UNITED LTD Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
MAURICE BIRIOTTI BODY & SOUL Director 2013-11-17 CURRENT 1996-09-04 Active
MAURICE BIRIOTTI LAPIDUS INVESTMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
MAURICE BIRIOTTI BIRMORE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
MAURICE BIRIOTTI VOICES NOW Director 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
MAURICE BIRIOTTI SHM PRODUCTIONS LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active
NICHOLAS ALAN SCOTT HARDIE THE STOCKWELL PARTNERSHIP LIMITED Director 2008-10-13 CURRENT 1999-07-06 Active
MICHAEL CHRISTOPHER KEATING 8 FLEUR DE LIS STREET (FREEHOLD) LIMITED Director 2015-01-01 CURRENT 1999-12-30 Active
MICHAEL CHRISTOPHER KEATING MICHAEL KEATING LTD Director 2011-11-29 CURRENT 2011-11-29 Active
STEPHEN MADIGAN SPJM CONSULTANCY LIMITED Director 2012-05-10 CURRENT 2012-05-10 Liquidation
CHARLOTTE ELISABETH DIANA MORGAN SMBC BANK INTERNATIONAL PLC Director 2017-09-01 CURRENT 2003-03-03 Active
CHARLOTTE ELISABETH DIANA MORGAN FCE BANK PLC Director 2014-10-01 CURRENT 1963-09-03 Active
CHARLOTTE ELISABETH DIANA MORGAN CODEX ADVISERS LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
CHARLOTTE ELISABETH DIANA MORGAN SECOND MOVEMENT Director 2006-09-07 CURRENT 2005-02-18 Active
ALAN GEORGE MOSES INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C. Director 2014-09-08 CURRENT 1990-09-12 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
2024-05-28APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE KING
2024-05-28Termination of appointment of Kimberley Godley-Hendon on 2024-05-28
2024-05-28Appointment of Ms Sarah Anne Brodie Gee as company secretary on 2024-05-28
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MAURICE BIRIOTTI
2023-12-06CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-21DIRECTOR APPOINTED LOUISE WILLIAMS
2023-09-21DIRECTOR APPOINTED LOUISE WILLIAMS
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE HUNTING
2023-08-15DIRECTOR APPOINTED MS ZO ARMFIELD
2023-08-15DIRECTOR APPOINTED MS HANNAH JANE KING
2023-08-15DIRECTOR APPOINTED HOLLY ROSAMOND HOLT
2023-08-15DIRECTOR APPOINTED DANIEL JAMES NIKOLAREAS
2023-02-22DIRECTOR APPOINTED MS NAOMI LEWIS
2023-02-21DIRECTOR APPOINTED MR TIMOTHY PETER DAVY
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Oxford House Derbyshire Street London E2 6HG England
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATIE TEARLE
2022-11-07CH01Director's details changed for Dr Steven Berryman on 2022-11-01
2022-04-28APPOINTMENT TERMINATED, DIRECTOR LINDSEY GLEN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY GLEN
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23AP01DIRECTOR APPOINTED MS MELANIE JANE FRYER
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-18AP03Appointment of Mrs Kimberley Godley-Hendon as company secretary on 2021-05-18
2021-05-18TM02Termination of appointment of Sarah Anne Brodie Gee on 2021-05-18
2021-04-27AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PECK
2021-04-26AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM St Margaret's House 15 Old Ford Road London E2 9PJ United Kingdom
2021-03-30AP01DIRECTOR APPOINTED DR STEVEN BERRYMAN
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE OPPENHEIMER
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-14AP03Appointment of Ms Sarah Anne Brodie Gee as company secretary on 2019-08-01
2020-07-09CH01Director's details changed for Nicola Anne Oppenheimer Brotherton on 2020-07-09
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-30MEM/ARTSARTICLES OF ASSOCIATION
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR OLUREMI ATOYEBI
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE MOSES
2019-05-16TM02Termination of appointment of Damaris Mcdonald on 2019-05-10
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DOUGALS
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MS LAURA DOUGALS
2018-08-03AP01DIRECTOR APPOINTED MS MEGAN GRAY
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN SCOTT HARDIE
2018-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD MARTIN
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MS CHARLOTTE ELISABETH DIANA MORGAN
2017-09-28AP01DIRECTOR APPOINTED MR STEPHEN MADIGAN
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Riverbank House 2 Swan Lane London EC4R 3TT
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-04RES01ADOPT ARTICLES 04/01/17
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WEIR
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED PROFESSOR MAURICE BIRIOTTI
2015-05-27AP03Appointment of Mrs Damaris Mcdonald as company secretary on 2015-05-01
2015-05-27TM02Termination of appointment of Abigail Pogson on 2015-04-30
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-31AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRASER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GEE
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM 35 Vine Street London EC3N 2AA
2014-06-20AP01DIRECTOR APPOINTED MRS JASMINE MATHEWS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAYDON
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-30AP01DIRECTOR APPOINTED MR SIMON RICHARD MARTIN
2013-12-27AR0103/12/13 NO MEMBER LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCUIN
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLANKFIELD
2013-10-24AP01DIRECTOR APPOINTED MS LINDSEY GLEN
2013-10-24AP01DIRECTOR APPOINTED MRS OLUREMI ATOYEBI
2013-10-24AP01DIRECTOR APPOINTED MS KATIE TEARLE
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-02AR0103/12/12 NO MEMBER LIST
2012-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MS ABIGAIL POGSON / 01/12/2012
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SHANARA MATIN
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-23AR0103/12/11 NO MEMBER LIST
2011-05-04AP01DIRECTOR APPOINTED MS SHANARA MATIN
2011-04-27AP01DIRECTOR APPOINTED MS JUDITH WEIR
2010-12-29AR0103/12/10 NO MEMBER LIST
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BILKIS MALEK
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-06AA01PREVSHO FROM 31/12/2010 TO 31/08/2010
2010-09-29AP01DIRECTOR APPOINTED NICOLA ANNE OPPENHEIMER BROTHERTON
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARNWATH
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-30AR0103/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN GEORGE MOSES / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER MCCUIN / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BILKIS MALEK / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER KEATING / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FAWCITT HAYDON / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JEAN SUTHERLAND FRASER / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANTHONY ARMSTRONG CARNWATH / 03/12/2009
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN MOSES
2009-06-12288aDIRECTOR AND SECRETARY APPOINTED SIR ALAN GEORGE MOSES
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aANNUAL RETURN MADE UP TO 03/12/08
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ALISON WHITE
2009-01-20288aSECRETARY APPOINTED MS ABIGAIL POGSON
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR SARAH KEMP
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR WILFRED WEEKS
2008-10-22288aDIRECTOR APPOINTED SARAH ANNE BRODIE GEE
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aANNUAL RETURN MADE UP TO 03/12/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-08363aANNUAL RETURN MADE UP TO 03/12/06
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

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 SPITALFIELDS FESTIVAL 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 SPITALFIELDS FESTIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-11-30 Satisfied THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-03-31

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 SPITALFIELDS FESTIVAL LIMITED

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

Government spend with SPITALFIELDS FESTIVAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-04-04 GBP £12,000 Grants & Subscriptions

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 SPITALFIELDS FESTIVAL 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 SPITALFIELDS FESTIVAL 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 SPITALFIELDS FESTIVAL 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.