Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF BIOMEDICAL SCIENCE
Company Information for

INSTITUTE OF BIOMEDICAL SCIENCE

12 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
00377268
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Biomedical Science
INSTITUTE OF BIOMEDICAL SCIENCE was founded on 1942-11-17 and has its registered office in . The organisation's status is listed as "Active". Institute Of Biomedical Science 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTITUTE OF BIOMEDICAL SCIENCE
 
Legal Registered Office
12 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in EC1R
 
Filing Information
Company Number 00377268
Company ID Number 00377268
Date formed 1942-11-17
Country 
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 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB234124207  GB315886183  
Last Datalog update: 2023-07-05 14:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF BIOMEDICAL SCIENCE
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 INSTITUTE OF BIOMEDICAL SCIENCE
The following companies were found which have the same name as INSTITUTE OF BIOMEDICAL SCIENCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED 12 COLDBATH SQUARE LONDON EC1R 5HL Active Company formed on the 1993-04-26
INSTITUTE OF BIOMEDICAL RESEARCH CORP. 401 RYLAND ST STE 200-A RENO NV 89502 Default Company formed on the 1990-07-26
INSTITUTE OF BIOMEDICAL INFORMATICS AND HEALTH CARE RESEARCH ORGANIZATION Michigan UNKNOWN
INSTITUTE OF BIOMEDICAL INFORMATICS LLC Michigan UNKNOWN

Company Officers of INSTITUTE OF BIOMEDICAL SCIENCE

Current Directors
Officer Role Date Appointed
JILL RODNEY
Company Secretary 2011-04-01
JOANNA ANDREW
Director 2017-06-03
HELEN ARCHER
Director 2017-06-03
NIGEL HOWARD COLES
Director 2015-06-06
SEAN KEVIN CONLAN
Director 2015-06-06
DAVID WILLIAM ECCLESTON
Director 2009-06-06
ALISON ELAINE GEDDIS
Director 2002-06-08
JANE HARRISON-WILLIAMS
Director 2017-06-03
CHARLES HOUSTON
Director 2016-06-04
JAMES GORDON MCNAIR
Director 2007-06-02
COLIN MUDD
Director 2015-06-06
JANE MELANIE NEEDHAM
Director 2008-06-07
JOYCE ANNE OVERFIELD
Director 2011-06-04
DEBRA JAYNE PADGETT
Director 2012-06-23
SANDRA ANNE PHINBOW
Director 2013-06-08
ROBERT ANDREW IAN SIMPSON
Director 2012-12-07
DANIEL SMITH
Director 2002-04-01
MATTHEW WILLIAM SMITH
Director 2014-09-05
IAN CHARLES STURDGESS
Director 2001-06-02
ANDREW JOHN USHER
Director 2001-06-02
DAVID RAYMOND WELLS
Director 2015-06-06
ALLAN JOHN WILSON
Director 2013-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE MARGARET BEVAN
Director 2012-06-23 2015-06-06
DEREK BISHOP
Director 2004-06-05 2015-06-06
CLINTON MARK BLACKBURN
Director 2006-06-03 2015-06-06
ALAN ROBERT POTTER
Company Secretary 1991-06-12 2011-03-31
ALLAN BROWN
Director 2006-06-03 2009-09-23
RUSSELL THOMAS ALLISON
Director 1991-06-12 2004-12-31
YVONNE BROCKLEHURST
Director 2001-06-02 2004-06-05
THOMAS HUGHES CAVANAGH
Director 1999-06-05 2004-06-05
JAMES DAVID BROWN
Director 1993-06-05 2001-06-02
BRIAN THOMAS GEORGE CHALK
Director 1994-06-04 2000-06-03
DAVID MUDON BROWNING
Director 1991-06-12 1998-03-06
ARTHUR JOHN BARROW
Director 1991-06-12 1997-01-01
CHRISTINE MARY BARKER
Director 1991-06-12 1996-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON ELAINE GEDDIS INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED Director 2017-01-01 CURRENT 1993-04-26 Active
AMANDA GEORGINA PIKE PETER JACKSON FUNERAL SERVICES LTD Director 2013-11-19 CURRENT 2013-11-19 Active
ROBERT ANDREW IAN SIMPSON INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED Director 2012-12-07 CURRENT 1993-04-26 Active
IAN CHARLES STURDGESS INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED Director 2015-01-01 CURRENT 1993-04-26 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
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON MCNAIR
2024-01-03DIRECTOR APPOINTED MR DANIEL DAVID KEARNS
2023-06-14CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JANE MELANIE NEEDHAM
2023-06-12DIRECTOR APPOINTED MR AZUMA OKWAREKE KALU
2023-06-12AP01DIRECTOR APPOINTED MR AZUMA OKWAREKE KALU
2023-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE MELANIE NEEDHAM
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN WILSON
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN WILSON
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-15AP01DIRECTOR APPOINTED MRS SHERI SCOTT
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA MCAULEY
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-20RES01ADOPT ARTICLES 20/08/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HORNE
2021-06-10AP01DIRECTOR APPOINTED MRS ANGELA ELIZABETH JEAN-FRANCOIS
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KEVIN CONLAN
2021-06-02AP03Appointment of Mr David Raymond Wells as company secretary on 2021-06-01
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND WELLS
2021-06-01TM02Termination of appointment of Sarah May on 2021-05-31
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-01AP03Appointment of Ms Sarah May as company secretary on 2021-04-01
2021-04-01TM02Termination of appointment of Jill Rodney on 2021-03-31
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELAINE GEDDIS
2020-07-29AP01DIRECTOR APPOINTED MISS ZONYA DIANA JEFFREY
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ARCHER
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-08-16AP01DIRECTOR APPOINTED DR VICTORIA ANNE BRADLEY
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRISON-WILLIAMS
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW IAN SIMPSON
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-06-18AP01DIRECTOR APPOINTED DR JOANNE HORNE
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANNE PHINBOW
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES STURDGESS
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOUSTON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MS HELEN ARCHER
2017-06-12AP01DIRECTOR APPOINTED MRS JOANNA ANDREW
2017-06-12AP01DIRECTOR APPOINTED MRS JANE HARRISON-WILLIAMS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HANCOCK
2017-03-21AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON KIRK
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET MURPHY
2016-07-22AR0105/06/16 ANNUAL RETURN FULL LIST
2016-07-22MEM/ARTSARTICLES OF ASSOCIATION
2016-07-22RES01ADOPT ARTICLES 22/07/16
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-08AP01DIRECTOR APPOINTED MR CHARLES HOUSTON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BETTY MACQUEEN KYLE
2015-11-18AUDAUDITOR'S RESIGNATION
2015-07-27AP01DIRECTOR APPOINTED MR NIGEL HOWARD COLES
2015-07-24AP01DIRECTOR APPOINTED MR DAVID RAYMOND WELLS
2015-07-24AP01DIRECTOR APPOINTED MR COLIN MUDD
2015-07-24AP01DIRECTOR APPOINTED MR SEAN KEVIN CONLAN
2015-07-10AR0105/06/15 NO MEMBER LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON BLACKBURN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HELENA KILGARIFF
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BISHOP
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE RICHARDS / 08/03/2015
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BEVAN
2015-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW IAN SIMPSON / 02/10/2014
2014-09-05AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM SMITH
2014-06-18AR0105/06/14 NO MEMBER LIST
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-22MEM/ARTSARTICLES OF ASSOCIATION
2013-06-26RES01ALTER ARTICLES 08/06/2013
2013-06-26AR0105/06/13 NO MEMBER LIST
2013-06-25AP01DIRECTOR APPOINTED MS HELENA MARY KILGARIFF
2013-06-21AP01DIRECTOR APPOINTED MRS SANDRA ANNE RICHARDS
2013-06-21AP01DIRECTOR APPOINTED MR ALLAN JOHN WILSON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HARDIAL CHOWDREY
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY MACDONALD
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAE
2012-12-21AP01DIRECTOR APPOINTED MR ROBERT ANDREW IAN SIMPSON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSON
2012-09-27AP01DIRECTOR APPOINTED MRS JENNIFER HANCOCK
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LLOYD
2012-07-20AP01DIRECTOR APPOINTED DR VALERIE MARGARET BEVAN
2012-06-27AP01DIRECTOR APPOINTED MRS DEBRA JAYNE PADGETT
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICKETTS
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-07AR0105/06/12 NO MEMBER LIST
2011-09-28MEM/ARTSARTICLES OF ASSOCIATION
2011-09-15RES01ALTER ARTICLES 04/06/2011
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-14AR0105/06/11 NO MEMBER LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN POTTER
2011-06-13AP03SECRETARY APPOINTED MS JILL RODNEY
2011-06-10AP01DIRECTOR APPOINTED MS JOYCE ANNE OVERFIELD
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FLEMING
2011-02-14AP01DIRECTOR APPOINTED MRS BETTY MACQUEEN KYLE
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW IAN SIMPSON / 07/12/2010
2010-06-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-07AR0105/06/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN USHER / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES STURDGESS / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT STEVENS / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMITH / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW IAN SIMPSON / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RICKETTS / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH RAE / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE MELANIE NEEDHAM / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET MURPHY / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MCNAIR / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN MACDONALD / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES LLOYD / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON KIRK / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER VIVIENNE JOHNSON / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELAINE GEDDIS / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA FLEMING / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ECCLESTON / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HARDIAL SINGH CHOWDREY / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON MARK BLACKBURN / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BISHOP / 05/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT POTTER / 05/06/2010
2010-06-07AP01DIRECTOR APPOINTED MR GRAHAM WILSON
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ALLAN BROWN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 INSTITUTE OF BIOMEDICAL SCIENCE

Intangible Assets
Patents
We have not found any records of INSTITUTE OF BIOMEDICAL SCIENCE registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF BIOMEDICAL SCIENCE
Trademarks
We have not found any records of INSTITUTE OF BIOMEDICAL SCIENCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF BIOMEDICAL SCIENCE. 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 (94120 - Activities of professional membership organizations) as INSTITUTE OF BIOMEDICAL SCIENCE are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF BIOMEDICAL SCIENCE 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 INSTITUTE OF BIOMEDICAL SCIENCE 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 INSTITUTE OF BIOMEDICAL SCIENCE 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.