Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY
Company Information for

THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY

BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
00493724
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Society For Clinical Neurophysiology
THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY was founded on 1951-04-03 and has its registered office in London. The organisation's status is listed as "Active". The British Society For Clinical Neurophysiology 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 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
THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY
 
Legal Registered Office
BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 00493724
Company ID Number 00493724
Date formed 1951-04-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 07:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY
The accountancy firm based at this address is BEGBIES CHETTLE AGAR 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.

Company Officers of THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY

Current Directors
Officer Role Date Appointed
JEREMY DOUGLAS PERCY BLAND
Director 2009-10-23
JAMES ACHESON BURGE
Director 2014-10-17
SANDRA CHIONISO CHINYERE
Director 2016-07-01
JONATHAN DAVID COLE
Director 2014-10-17
ADRIAN JEREMY FOWLE
Director 2015-10-16
MING LAI
Director 2014-10-17
VERONICA MARY LEACH
Director 2017-10-12
ARUP KUMAR MALLIK
Director 2017-10-12
NOUSHAD SHEREEF MYTHEEN
Director 2014-10-17
GARETH COLIN PAYNE
Director 2014-10-17
RICHARD CHARLES POTTINGER
Director 2004-10-22
RONIT MICHAL PRESSLER
Director 2015-10-16
DASAPPAIAH GANESH RAO
Director 2013-10-04
RACHEL CLARE THORNTON
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES ALLEN
Director 2013-10-04 2017-10-12
JACQUIE DEEB
Director 2015-10-16 2017-10-12
ARUP KUMAR CHATTOPADHYAY
Director 2003-10-10 2016-07-01
JACQUIE DEEB
Company Secretary 2013-10-04 2015-10-16
NICHOLAS KANE
Company Secretary 2009-10-23 2013-10-04
SHELAGH JEAN MACSORLEY SMITH
Company Secretary 2006-09-12 2009-10-23
JONATHAN DAVID COLE
Director 2005-10-14 2008-10-17
ROBIN PETER KENNETT
Company Secretary 2000-10-20 2006-09-12
JONATHAN DAVID COLE
Director 1998-10-30 2004-10-22
DAVID ROYDEN FISH
Director 1998-10-30 2000-10-23
ROBERTO JAIME GUILOFF
Company Secretary 1998-10-30 2000-10-20
MICHAEL DUNCAN CRAGGS
Director 1995-10-27 1999-10-22
ALAN FORSTER
Company Secretary 1995-10-27 1998-10-30
COLIN DAVID BINNIE
Director 1991-11-01 1996-09-20
RICHARD BILLINGS
Director 1992-10-09 1996-09-19
JONATHAN DAVID COLE
Director 1992-11-01 1996-09-19
CLARE JULIET FOWLER
Company Secretary 1992-10-09 1995-10-27
STUART BUTLER
Director 1991-11-01 1994-10-14
MARGERY CLARKE
Director 1991-11-01 1994-10-14
STEWART BOYD
Director 1991-11-01 1993-10-22
MARGARET HILARY MORGAN
Company Secretary 1991-11-01 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ACHESON BURGE 51 LANCASTER ROAD LIMITED Director 2008-08-19 CURRENT 2008-07-21 Active
SANDRA CHIONISO CHINYERE NEUROGENESYS LTD. Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-12-19
NOUSHAD SHEREEF MYTHEEN MIDLANDS PRIVATE NEUROPHYSIOLOGY LTD Director 2010-03-08 CURRENT 2010-03-08 Active
DASAPPAIAH GANESH RAO KBEMG SERVICES LTD Director 2006-06-23 CURRENT 2006-06-23 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
2024-05-13AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29Second filing of director appointment of Dr Andrew William Michell
2023-11-29RP04AP01Second filing of director appointment of Dr Andrew William Michell
2023-11-27Director's details changed for Dr Andrew Mitchell on 2023-10-06
2023-11-27Director's details changed for Dr Natalie Janina Birch on 2023-10-06
2023-11-27Director's details changed for Dr Mark Roger Baker on 2023-10-06
2023-11-27CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-11-27CH01Director's details changed for Dr Andrew Mitchell on 2023-10-06
2023-11-15RP04AP01Second filing of director appointment of Dr Simon Freilich
2023-11-10DIRECTOR APPOINTED DR ANDREW MITCHELL
2023-11-10AP01DIRECTOR APPOINTED DR ANDREW MITCHELL
2023-11-09AP01DIRECTOR APPOINTED DR SIMON FREILICH
2023-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE DEEB
2023-01-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-04CH01Director's details changed for Mr Mark Roger Baker on 2022-11-01
2022-10-27AP01DIRECTOR APPOINTED DR BRYTHON HYWEL
2022-10-26AP01DIRECTOR APPOINTED DR SYED ABDUR REHMAN SHAH
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOUGLAS PERCY BLAND
2022-10-13Director's details changed for Mr Daniel Robert Konn on 2022-10-13
2022-10-13CH01Director's details changed for Mr Daniel Robert Konn on 2022-10-13
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED DR NATALIE JANINA BIRCH
2021-11-29CH01Director's details changed for Dr Stephan Rudolph Jaiser on 2021-10-08
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE CHANDRA
2021-11-29AP01DIRECTOR APPOINTED DR SAMANTHA JEFFERSON
2021-05-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AP01DIRECTOR APPOINTED DR ANDREW WILLIAM MICHELL
2020-12-15AP01DIRECTOR APPOINTED DR SUSHMA GOYAL
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ACHESON BURGE
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-14AP01DIRECTOR APPOINTED PROF. MARTIN KOLTZENBURG
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MS RACHEL CLARE THORNTON
2019-12-10AP01DIRECTOR APPOINTED MS LESLEY ANNE CHANDRA
2019-12-06AP01DIRECTOR APPOINTED MR DANIEL ROBERT KONN
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DASAPPAIAH GANESH RAO
2018-04-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-12-30AP01DIRECTOR APPOINTED DR RACHEL CLARE THORNTON
2017-12-30AP01DIRECTOR APPOINTED DR VERONICA MARY LEACH
2017-12-30AP01DIRECTOR APPOINTED DR ARUP KUMAR MALLIK
2017-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2017-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KANE
2017-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE DEEB
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MS SANDRA CHIONISO CHINYERE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ARUP KUMAR CHATTOPADHYAY
2016-01-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED DR RONIT MICHAL PRESSLER
2015-11-30AP01DIRECTOR APPOINTED DR JACQUIE DEEB
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY JACQUIE DEEB
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAN DER STAR
2015-11-30AP01DIRECTOR APPOINTED DR ADRIAN JEREMY FOWLE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HEATH
2014-12-08AA30/06/14 TOTAL EXEMPTION FULL
2014-12-03AR0101/11/14 NO MEMBER LIST
2014-12-03AP01DIRECTOR APPOINTED DR MING LAI
2014-12-03AP01DIRECTOR APPOINTED DR GARETH COLIN PAYNE
2014-12-03AP01DIRECTOR APPOINTED DR JAMES ACHESON BURGE
2014-12-03AP01DIRECTOR APPOINTED DR NICHOLAS MARK KANE
2014-12-03AP01DIRECTOR APPOINTED DR NOUSHAD SHEREEF MYTHEEN
2014-12-03AP01DIRECTOR APPOINTED PROFESSOR JONATHAN DAVID COLE
2014-12-03AP01DIRECTOR APPOINTED DR JEREMY PETER HEATH
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MILLS
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TIDSWELL
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KENNETT
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GODWIN LEKWUWA
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOWLE
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2013-12-12AR0101/11/13 NO MEMBER LIST
2013-12-12AP01DIRECTOR APPOINTED DR DASAPPAIAH GANESH RAO
2013-12-12AP01DIRECTOR APPOINTED DR DAVID CHARLES ALLEN
2013-12-12AP01DIRECTOR APPOINTED DR RICHARD VAN DER STAR
2013-12-12AP03SECRETARY APPOINTED DR JACQUIE DEEB
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KANE
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS KANE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ARUP MALIK
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND KANDLER
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INGRAM
2013-11-18AA30/06/13 TOTAL EXEMPTION FULL
2012-12-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-02AR0101/11/12 NO MEMBER LIST
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HEATH
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-28RES01ADOPT ARTICLES 14/10/2011
2011-12-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-02AR0101/11/11 NO MEMBER LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ARTHUR INGRAM / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER THOMAS TIDSWELL / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER EDWARD GARETH MOORE / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KERRY RAPHAEL MILLS / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER KENNETT / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS KANE / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND KANDLER / 01/11/2011
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEATH
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PETER HEATH / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JEREMY FOWLE / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARUP KUMAR CHATTOPADHYAY / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY DOUGLAS PERCY BLAND / 01/11/2011
2011-01-07AR0101/11/10 NO MEMBER LIST
2011-01-07AP01DIRECTOR APPOINTED DR GODWIN UZOR LEKWUWA
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JERRY PETER HEATH / 08/10/2010
2011-01-07AP01DIRECTOR APPOINTED DR JERRY PETER HEATH
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POTTINGER / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KERRY RAPHAEL MILLS / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARUP MALIK / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER THOMAS TIDSWELL / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER EDWARD GARETH MOORE / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER KENNETT / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS KANE / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND KANDLER / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ARTHUR INGRAM / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HEATH / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JEREMY FOWLE / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARUP KUMAR CHATTOPADHYAY / 31/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY DOUGLAS PERCY BLAND / 31/10/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS KANE / 31/10/2010
2010-10-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-19RES01ALTER ARTICLES 08/10/2010
2010-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-25AR0101/11/09 NO MEMBER LIST
2010-01-25AP01DIRECTOR APPOINTED DR ARUP MALIK
2010-01-25AP01DIRECTOR APPOINTED DR JEREMY DOUGLAS PERCY BLAND
2010-01-22AP01DIRECTOR APPOINTED DR ALEXANDER THOMAS TIDSWELL
2010-01-22AP03SECRETARY APPOINTED DR NICHOLAS KANE
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VANDERSTAR
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER EDWARD GARETH MOORE / 23/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KERRY RAPHAEL MILLS / 23/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER KENNETT / 23/10/2009
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 THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY 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 THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY 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
2014-06-30

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 THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY

Intangible Assets
Patents
We have not found any records of THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY
Trademarks
We have not found any records of THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY. 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 THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY 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 THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY 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 THE BRITISH SOCIETY FOR CLINICAL NEUROPHYSIOLOGY 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.