Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDING TOGETHER AGAINST DOMESTIC ABUSE
Company Information for

STANDING TOGETHER AGAINST DOMESTIC ABUSE

THE POLISH CENTRE 238-246 KING, STREET, LONDON, W6 0RF,
Company Registration Number
04283131
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Standing Together Against Domestic Abuse
STANDING TOGETHER AGAINST DOMESTIC ABUSE was founded on 2001-09-06 and has its registered office in . The organisation's status is listed as "Active". Standing Together Against Domestic Abuse is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STANDING TOGETHER AGAINST DOMESTIC ABUSE
 
Legal Registered Office
THE POLISH CENTRE 238-246 KING
STREET, LONDON
W6 0RF
Other companies in W6
 
Previous Names
STANDING TOGETHER AGAINST DOMESTIC VIOLENCE15/09/2020
Charity Registration
Charity Number 1088844
Charity Address ROOM 44, POLISH ENTERPRISE CENTRE LTD, 238-246 KING STREET, LONDON, W6 0RF
Charter STANDING TOGETHER WORKS IN PARTNERSHIP WITH ORGANISATIONS DIRECTLY INVOLVED IN DELIVERING SERVICES, TO COORDINATE THEIR RESPONSE TO DOMESTIC VIOLENCE. STANDING TOGETHER FACILITATES THOSE PARTNERSHIPS AND SHARES THE BEST PRACTICE DEVELOPED WITH OTHER PROJECTS AND AGANCIES IN LONDON, THE UK AND BEYOND.
Filing Information
Company Number 04283131
Company ID Number 04283131
Date formed 2001-09-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB227729192  
Last Datalog update: 2024-01-05 11:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDING TOGETHER AGAINST DOMESTIC ABUSE
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 STANDING TOGETHER AGAINST DOMESTIC ABUSE

Current Directors
Officer Role Date Appointed
ANN MARIE CORBETT
Director 2015-04-27
ROSEMARY JOY FARRAR
Director 2008-11-10
CYNTHIA JANE GRIFFIN
Director 2018-01-30
SIMON MARTIN LETCHFORD
Director 2006-07-10
ANDREW MACALPINE
Director 2010-01-18
CERYSE NICKLESS
Director 2015-02-26
KRUTI PATEL
Director 2010-07-20
JAMES ANTHONY REILLY
Director 2005-07-18
DALE INEZ SIMON
Director 2006-03-13
ANNE ELIZABETH WILKINSON
Director 2008-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STAFFORD SOLEY
Director 2003-01-13 2017-11-27
KATY ELIZABETH OWEN
Director 2011-09-20 2017-05-09
HAMIDA ALI
Director 2005-07-18 2013-11-19
JULIA MARGARET DICK
Director 2001-09-06 2013-11-19
HELEN ELIZABETH BALL
Director 2001-09-06 2012-11-20
ROHAN COLLIER
Director 2001-09-06 2009-11-16
CLARE MULLEY
Director 2007-03-26 2009-03-02
CLARE MULLEY
Director 2007-03-26 2009-03-02
JAN LESSER
Director 2007-04-12 2008-11-10
CECILIA MARY BARRETT
Company Secretary 2001-09-06 2008-03-10
CECILIA MARY BARRETT
Director 2001-09-06 2008-03-10
JULIE HILLS
Director 2003-11-10 2007-11-12
LAURA FRANCES HARRIET CULLIS
Director 2005-07-18 2007-01-15
CAROLYN DHANRAJ
Director 2003-10-06 2006-11-13
ANTHONY DAVID WILLS
Director 2001-09-06 2006-08-31
SALLY HARGREAVES
Director 2004-09-20 2006-05-15
JILL MADDISON
Director 2001-09-06 2006-05-15
FIONA MORTON
Director 2003-10-06 2005-03-14
DAVID CALVERT SMITH
Director 2003-11-10 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY JOY FARRAR RED LION HOMES LIMITED Director 2017-09-11 CURRENT 2017-05-15 Active - Proposal to Strike off
ROSEMARY JOY FARRAR WHITE CITY ENTERPRISE Director 2013-04-10 CURRENT 2013-04-10 Active - Proposal to Strike off
ROSEMARY JOY FARRAR ROSEMARY FARRAR ASSOCIATES LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
ROSEMARY JOY FARRAR NORTHERN HOUSING COMPANY LIMITED Director 2002-12-16 CURRENT 1996-03-11 Active - Proposal to Strike off
CYNTHIA JANE GRIFFIN CJGRIFFIN ASSOCIATES LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
SIMON MARTIN LETCHFORD EAST LONDON LETTINGS COMPANY LIMITED Director 2018-06-04 CURRENT 2002-08-23 Active
SIMON MARTIN LETCHFORD CHOICE HOMES UK LIMITED Director 2018-06-04 CURRENT 2005-04-22 Active
SIMON MARTIN LETCHFORD SAFER BUSINESS NETWORK CIC Director 2016-06-01 CURRENT 2011-02-17 Active
JAMES ANTHONY REILLY METHODIST HOMES Director 2016-07-14 CURRENT 2000-07-28 Active
DALE INEZ SIMON PEOPLE POTENTIAL POSSIBILITIES Director 2017-09-26 CURRENT 1990-04-24 Active
DALE INEZ SIMON D.I.S MANAGEMENT CONSULTANCY SERVICES LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
MARAC CoordinatorWest LondonMulti Agency Risk Assessment Conferences are meetings where information is shared on the highest risk domestic abuse cases to ensure that all parties put in2016-04-11

Jobs results powered by Indeed
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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH VERNAU
2023-12-08DIRECTOR APPOINTED MS TABITHA MORTON
2023-12-08APPOINTMENT TERMINATED, DIRECTOR KRUTI PATEL
2023-09-15CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANISHA PATEL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE HILL
2023-03-07APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RIZWAN LATIF
2023-02-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-24Appointment of Mrs Caron Bailey as company secretary on 2022-07-28
2022-08-24AP03Appointment of Mrs Caron Bailey as company secretary on 2022-07-28
2022-07-13CH01Director's details changed for Ms Anisha Patel on 2022-07-12
2022-05-13CH01Director's details changed for Ms Tracey Joseph on 2021-12-06
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ELKINGTON
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY ENDERSBY
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-12RES13Resolutions passed:
  • Change of name 26/06/2020
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-09AP01DIRECTOR APPOINTED MR MOHAMMED RIZWAN LATIF
2021-08-02AP01DIRECTOR APPOINTED MS ANISHA PATEL
2021-07-29AP01DIRECTOR APPOINTED MS TRACEY JOSEPH
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE CORBETT
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-15RES15CHANGE OF COMPANY NAME 18/10/22
2020-09-12NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-08-19RES15CHANGE OF COMPANY NAME 13/08/22
2020-08-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-07-21RES15CHANGE OF COMPANY NAME 11/01/22
2020-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-11AP01DIRECTOR APPOINTED MRS FIONA MARY ENDERSBY
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22AP01DIRECTOR APPOINTED MRS PATRICIA HARRISON PRICE
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-05CH01Director's details changed for Ms Elaine Ellington on 2019-09-05
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CERYSE NICKLESS
2019-07-26AP01DIRECTOR APPOINTED MS ELAINE ELLINGTON
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY REILLY
2019-02-25AP01DIRECTOR APPOINTED MS LORNA ELIZABETH PAYNE
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2018-02-26AP01DIRECTOR APPOINTED MS CYNTHIA JANE GRIFFIN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATY OWEN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATY OWEN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STAFFORD SOLEY
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-19CH01Director's details changed for Anne Elizabeth Wilkinson on 2016-09-16
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED CERYSE NICKLESS
2015-10-07AP01DIRECTOR APPOINTED ANN MARIE CORBETT
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03AR0106/09/14 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DICK
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HAMIDA ALI
2013-09-16AR0106/09/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19CH01Director's details changed for on
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BALL
2012-09-14AR0106/09/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-19AP01DIRECTOR APPOINTED MISS KATY ELIZABETH OWEN
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0106/09/11 NO MEMBER LIST
2011-01-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16AP01DIRECTOR APPOINTED MISS KRUTI N/A PATEL
2010-09-16AR0106/09/10 NO MEMBER LIST
2010-05-22AP01DIRECTOR APPOINTED MR ANDREW MACALPINE
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN COLLIER
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH WILKINSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STAFFORD SOLEY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE SIMON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY REILLY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY FARRAR / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET DICK / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN LETCHFORD / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROHAN COLLIER / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH BALL / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMIDA ALI / 15/10/2009
2009-09-22363aANNUAL RETURN MADE UP TO 06/09/09
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE MULLER / 26/03/2007
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR CLARE MULLER
2009-05-26288aDIRECTOR APPOINTED CLARE MULLER
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR CLARE MULLEY
2009-01-15288aDIRECTOR APPOINTED ANNE ELIZABETH WILKINSON
2009-01-15288aDIRECTOR APPOINTED ROSEMARY JOY FARRAR
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JAN LESSER
2008-10-15363aANNUAL RETURN MADE UP TO 06/09/08
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JULIE HILLS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CECILIA BARRETT
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-11363sANNUAL RETURN MADE UP TO 06/09/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-11-11363sANNUAL RETURN MADE UP TO 06/09/06
2006-11-11288bDIRECTOR RESIGNED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2005-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sANNUAL RETURN MADE UP TO 06/09/05
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANDING TOGETHER AGAINST DOMESTIC ABUSE 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 STANDING TOGETHER AGAINST DOMESTIC ABUSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANDING TOGETHER AGAINST DOMESTIC ABUSE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of STANDING TOGETHER AGAINST DOMESTIC ABUSE registering or being granted any patents
Domain Names
We do not have the domain name information for STANDING TOGETHER AGAINST DOMESTIC ABUSE
Trademarks

Trademark applications by STANDING TOGETHER AGAINST DOMESTIC ABUSE

STANDING TOGETHER AGAINST DOMESTIC ABUSE is the Original Applicant for the trademark Image for mark UK00003097501 Blooming Strong ™ (UK00003097501) through the UKIPO on the 2015-03-04
Trademark class: Cultural activities.
Income
Government Income

Government spend with STANDING TOGETHER AGAINST DOMESTIC ABUSE

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-7 GBP £1,027 Hired and Contracted
New Forest District Council 2016-6 GBP £975 Hired and Contracted
New Forest District Council 2016-5 GBP £1,356 Hired and Contracted
New Forest District Council 2016-4 GBP £1,966 Hired and Contracted
New Forest District Council 2016-2 GBP £5,085 Hired and Contracted
New Forest District Council 2015-4 GBP £7,338 Hired and Contracted
London Borough of Ealing 2015-1 GBP £10,500
London Borough of Newham 2014-12 GBP £24,228 SEX WORKER OUTREACH PROG (QUAD) >
Brighton & Hove City Council 2014-12 GBP £17,263 Community Safety
London Borough of Lewisham 2014-11 GBP £21,602 CONSULTANCY FEES
London Borough of Ealing 2014-11 GBP £20,087
London Borough of Ealing 2014-10 GBP £19,000
London Borough of Ealing 2014-9 GBP £27,097
Isle of Wight Council 2014-7 GBP £75
Isle of Wight Council 2014-6 GBP £75
Wigan Council 2014-6 GBP £1,085 Supplies & Services
London Borough of Ealing 2014-5 GBP £10,500
Southampton City Council 2014-4 GBP £5,000 ASB Action Fund
London Borough of Ealing 2014-4 GBP £7,485
London Borough of Haringey 2014-3 GBP £3,500
London Borough of Ealing 2014-3 GBP £7,623
Royal Borough of Kingston upon Thames 2014-3 GBP £4,128
Lewisham Council 2014-3 GBP £1,200
Birmingham City Council 2014-1 GBP £7,450
London Borough of Ealing 2014-1 GBP £10,500
Lewisham Council 2014-1 GBP £3,624
East Hants Council 2013-12 GBP £9,000
London Borough of Ealing 2013-11 GBP £2,925
London Borough of Ealing 2013-10 GBP £10,500
London Borough of Barking and Dagenham Council 2013-8 GBP £8,000
Essex County Council 2013-8 GBP £75
London Borough of Ealing 2013-7 GBP £10,500
Lewisham Council 2013-6 GBP £604
London Borough of Hackney 2013-6 GBP £11,165
London Borough of Ealing 2013-5 GBP £10,500
Lewisham Council 2013-5 GBP £1,000
Lewisham Council 2013-3 GBP £2,256
Lewisham Council 2013-2 GBP £3,892

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 STANDING TOGETHER AGAINST DOMESTIC ABUSE 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 STANDING TOGETHER AGAINST DOMESTIC ABUSE 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 STANDING TOGETHER AGAINST DOMESTIC ABUSE 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.