Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION FOR CHILDREN'S ARTS
Company Information for

ACTION FOR CHILDREN'S ARTS

98 ST. ALBANS AVENUE, LONDON, W4 5JR,
Company Registration Number
03721564
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action For Children's Arts
ACTION FOR CHILDREN'S ARTS was founded on 1999-02-26 and has its registered office in London. The organisation's status is listed as "Active". Action For Children's Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTION FOR CHILDREN'S ARTS
 
Legal Registered Office
98 ST. ALBANS AVENUE
LONDON
W4 5JR
Other companies in EC2Y
 
Charity Registration
Charity Number 1114530
Charity Address 18 WALDECK ROAD, LONDON, W4 3NP
Charter ACTION FOR CHILDREN'S ARTS WAS ESTABLISHED IN 1998 BY A GROUP OF CHILDREN'S ARTS PROFESSIONALS IN RESPONSE TO THE PERCEIVED LACK OF SUPPORT OF AND RECOGNITION FOR THE IMPORTANCE OF THE ARTS FOR CHILDREN. IT WAS THEN - AND STILL IS - THE ONLY ORGANISATION IN THE UK DEDICATED TO THE PROMOTION, DEVELOPMENT AND CELEBRATION OF ALL THE CREATIVE AND PERFORMING ARTS FOR AND WITH CHILDREN AGED 0-12 YEARS.
Filing Information
Company Number 03721564
Company ID Number 03721564
Date formed 1999-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 09:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION FOR CHILDREN'S ARTS
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 ACTION FOR CHILDREN'S ARTS

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID ABBOTT
Director 2016-07-26
SIMON GEORGE BATES
Director 2017-01-23
JANNA TOBA FELDMAN
Director 2017-01-23
VICTORIA IRELAND
Director 2008-03-18
(MARTIN) CHRISTOPHER JARVIS
Director 2016-06-22
DAVID LEE-JONES
Director 2017-01-23
JAMES JOHN MAYHEW
Director 2016-06-22
GRAINNE ELLEN POWELL
Director 2009-12-15
JANET HELEN ROBERTSON
Director 2008-03-18
JOHN KEITH SHANLEY
Director 2015-09-17
PHILIP SPEDDING
Director 2014-04-03
JAMES TARBIT
Director 2014-04-03
SUSAN LYNN WHIDDINGTON
Director 2015-10-14
DAVID BERNARD RICHARD WOOD
Director 1999-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA JANE OGILVY
Director 2011-09-27 2017-03-01
ELIZABETH GREAVES
Director 2015-06-24 2016-06-22
MARLENA SCHMOOL
Director 2011-09-27 2016-06-22
SARAH ELIZABETH DICKINSON PAYNE
Director 2012-03-27 2015-10-05
COLIN STANLEY GRIGG
Director 2008-03-18 2015-06-15
ANDREW WILLIAM DODGE
Company Secretary 1999-02-26 2010-11-23
ANDREW WILLIAM DODGE
Director 1999-02-26 2010-11-23
PHILIP HAMILTON GIBSON
Director 2006-06-20 2008-03-18
BENJAMIN DAVIES
Director 2004-07-19 2006-06-20
DAVID MURRAY STARK
Director 2001-01-26 2004-07-19
LOIS LEE BEESON
Director 2000-10-31 2002-02-05
MOYRA JANET GAMBLETON
Director 1999-02-26 2002-02-05
COLIN STANLEY GRIGG
Director 1999-02-26 2002-02-05
VICTORIA IRELAND
Director 1999-02-26 2002-02-05
KENNETH GRAHAME REA
Director 1999-02-26 2002-02-05
JANET HELEN ROBERTSON
Director 2000-01-14 2002-02-05
RICHARD JOHN SIMKIN
Director 1999-02-26 2002-02-05
MICHAEL DALTON
Director 1999-02-26 2000-10-31
ADRIAN EDWARD PHILLIPS
Director 2000-04-09 2000-07-14
GUY STUART HALLIFAX
Director 1999-02-26 2000-04-09
CHRISTOPHER LAWRENCE
Director 1999-02-26 2000-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA IRELAND A THOUSAND CRANES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
VICTORIA IRELAND KORU THEATRE Director 2006-01-10 CURRENT 1998-07-06 Active
JANET HELEN ROBERTSON SHAPER CAPER LIMITED Director 2016-09-30 CURRENT 2015-04-07 Active
JOHN KEITH SHANLEY SPARKS EVENTS LIMITED Director 2009-08-18 CURRENT 2009-07-02 Dissolved 2014-12-09
JOHN KEITH SHANLEY CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED Director 1997-10-02 CURRENT 1995-06-09 Active
SUSAN LYNN WHIDDINGTON DANCEWEST LONDON LIMITED Director 2017-10-02 CURRENT 2017-10-02 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
2025-01-21CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES
2025-01-08APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE BATES
2024-10-11MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-09-11APPOINTMENT TERMINATED, DIRECTOR JANNA TOBA BALHAM
2024-02-14CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MR PETER JAMES DOWSE
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOE GODWIN
2023-11-30Director's details changed for Ms Janna Toba Feldman on 2023-11-28
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11DIRECTOR APPOINTED JANET HELEN ROBERTSON
2023-04-11DIRECTOR APPOINTED JOE GODWIN
2023-04-11DIRECTOR APPOINTED MR TOBY BENJAMIN BRAILSFORD MITCHELL
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MALCOLM
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MALCOLM
2022-01-25CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-20CH01Director's details changed for Mr David Lee-Jones on 2021-09-20
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 46 Bradshaw Close London SW19 8NL England
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE ELLEN POWELL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-09-16AP01DIRECTOR APPOINTED MS JACQUELINE MALCOLM
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH SHANLEY
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET HELEN ROBERTSON
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN MAYHEW
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ABBOTT
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-10-19CH01Director's details changed for Mr David Bernard Richard Wood on 2017-10-19
2017-03-13AP01DIRECTOR APPOINTED MR DAVID LEE-JONES
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-11AP01DIRECTOR APPOINTED MR SIMON GEORGE BATES
2017-03-11AP01DIRECTOR APPOINTED MS JANNA TOBA FELDMAN
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE OGILVY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL TYRRELL CLARK
2016-11-16AP01DIRECTOR APPOINTED MR JAMES JOHN MAYHEW
2016-11-16AP01DIRECTOR APPOINTED MR JAMES JOHN MAYHEW
2016-10-13AP01DIRECTOR APPOINTED MR (MARTIN) CHRISTOPHER JARVIS
2016-10-12CH01Director's details changed for Dr Christopher David Abott on 2016-10-12
2016-10-12AP01DIRECTOR APPOINTED DR CHRISTOPHER DAVID ABOTT
2016-09-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARLENA SCHMOOL
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDY VEREKER
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREAVES
2016-03-15AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MRS SUSAN LYNN WHIDDINGTON
2015-11-04AP01DIRECTOR APPOINTED MR JOHN KEITH SHANLEY
2015-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH DICKINSON PAYNE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STANLEY GRIGG
2015-07-14AP01DIRECTOR APPOINTED MRS ELIZABETH GREAVES
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH DICKINSON PAYNE / 20/05/2015
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 11 DEFOE HOUSE LONDON EC2Y 8DN
2015-03-01AR0126/02/15 NO MEMBER LIST
2014-12-14AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MR PHILIP SPEDDING
2014-08-28AP01DIRECTOR APPOINTED MRS JAMES TARBIT
2014-04-07AR0126/02/14 NO MEMBER LIST
2013-11-13AA28/02/13 TOTAL EXEMPTION FULL
2013-03-06AR0126/02/13 NO MEMBER LIST
2012-11-23AA29/02/12 TOTAL EXEMPTION FULL
2012-05-20AP01DIRECTOR APPOINTED MS SARAH PAYNE
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WARING
2012-03-06AR0126/02/12 NO MEMBER LIST
2011-12-19AA28/02/11 TOTAL EXEMPTION FULL
2011-12-12AP01DIRECTOR APPOINTED MRS LAURA JANE OGILVY
2011-11-09AP01DIRECTOR APPOINTED MRS MARLENA SCHMOOL
2011-03-23AR0126/02/11 NO MEMBER LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 18 WALDECK ROAD LONDON W4 3NP
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DODGE
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DODGE
2010-07-05MEM/ARTSARTICLES OF ASSOCIATION
2010-07-05RES01ALTER ARTICLES 22/06/2010
2010-06-28AP01DIRECTOR APPOINTED LADY JUDY ROWEN VEREKER
2010-03-25AR0126/02/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD RICHARD WOOD / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE WARING / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TYRRELL CLARK / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ROBERTSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRELAND / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STANLEY GRIGG / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DODGE / 25/03/2010
2010-01-14AP01DIRECTOR APPOINTED MRS GRAINNE ELLEN POWELL
2009-12-14AA28/02/09 TOTAL EXEMPTION FULL
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STARK
2009-09-20288aDIRECTOR APPOINTED ANDREW PAUL TYRRELL CLARK
2009-03-02363aANNUAL RETURN MADE UP TO 26/02/09
2009-01-07288aDIRECTOR APPOINTED DAVID MURRAY STARK
2008-12-19AA28/02/08 TOTAL EXEMPTION FULL
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GIBSON
2008-05-28288aDIRECTOR APPOINTED COLIN STANLEY GRIGG
2008-05-28288aDIRECTOR APPOINTED VICTORIA ELIZABETH IRELAND
2008-05-28288aDIRECTOR APPOINTED DR KATHERINE WARING
2008-05-28288aDIRECTOR APPOINTED JANET ROBERTSON
2008-03-10363aANNUAL RETURN MADE UP TO 26/02/08
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aANNUAL RETURN MADE UP TO 26/02/07
2006-09-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-03-10363aANNUAL RETURN MADE UP TO 26/02/06
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-03363sANNUAL RETURN MADE UP TO 26/02/05
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-27288bDIRECTOR RESIGNED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 240 THE BROADWAY LONDON SW19 1SB
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sANNUAL RETURN MADE UP TO 26/02/04
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-26363sANNUAL RETURN MADE UP TO 26/02/03
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-19363sANNUAL RETURN MADE UP TO 26/02/02
2002-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to ACTION FOR CHILDREN'S ARTS 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 ACTION FOR CHILDREN'S ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION FOR CHILDREN'S ARTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ACTION FOR CHILDREN'S ARTS

Intangible Assets
Patents
We have not found any records of ACTION FOR CHILDREN'S ARTS registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION FOR CHILDREN'S ARTS
Trademarks
We have not found any records of ACTION FOR CHILDREN'S ARTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION FOR CHILDREN'S ARTS. 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 (90020 - Support activities to performing arts) as ACTION FOR CHILDREN'S ARTS are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where ACTION FOR CHILDREN'S ARTS 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 ACTION FOR CHILDREN'S ARTS 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 ACTION FOR CHILDREN'S ARTS 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.