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

ANIMAL ACTION GREECE

51 BOROUGH HIGH STREET, 3RD FLOOR, LONDON, SE1 1NB,
Company Registration Number
00881216
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Animal Action Greece
ANIMAL ACTION GREECE was founded on 1966-06-10 and has its registered office in London. The organisation's status is listed as "Active". Animal Action Greece 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
ANIMAL ACTION GREECE
 
Legal Registered Office
51 BOROUGH HIGH STREET
3RD FLOOR
LONDON
SE1 1NB
Other companies in SE1
 
Previous Names
GREEK ANIMAL WELFARE FUND LIMITED(THE)14/09/2022
Filing Information
Company Number 00881216
Company ID Number 00881216
Date formed 1966-06-10
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 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:11:19
Primary Source:Companies House
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 ANIMAL ACTION GREECE
The following companies were found which have the same name as ANIMAL ACTION GREECE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANIMAL ACTION 16191 AGATE PASS RD NE BAINBRIDGE ISLAND WA 98110 Dissolved Company formed on the 2006-10-27
ANIMAL ACTION PROJECT INC. 1810 E SAHARA AVE STE 214 LAS VEGAS NV 89104 Revoked Company formed on the 2014-05-08
ANIMAL ACTIONIST LIMITED WA 6083 Active Company formed on the 2014-01-21
Animal Action League 6401 Palo Alto Ave. Yucca Valley CA 92284 Active Company formed on the 1989-01-11
ANIMAL ACTION TEAM 11 SONG BIRD DR ROSHARON TX 77583 Forfeited Company formed on the 2010-10-20
Animal Action Network 5479 Taos Road Indian Hills CO 80454 Good Standing Company formed on the 1994-11-15
ANIMAL ACTION PHOTOGRAPHY LTD 12 WOODLAND WAY, HIGHWOOD ROAD EDNEY COMMON CHELMSFORD ESSEX CM1 3FF Active - Proposal to Strike off Company formed on the 2018-12-19
ANIMAL ACTION RESCUE INC Georgia Unknown
ANIMAL ACTION GROUP INC Georgia Unknown
ANIMAL ACTION INCORPORATED New Jersey Unknown
ANIMAL ACTION UK COMMUNITY INTEREST COMPANY 223 ST PETERS ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2EA Active - Proposal to Strike off Company formed on the 2019-11-25
ANIMAL ACTION GROUP INC Georgia Unknown

Company Officers of ANIMAL ACTION GREECE

Current Directors
Officer Role Date Appointed
PHYLLIS DUNIPACE
Director 2015-03-18
MARIA OLIVIA MARINOS
Director 2016-03-02
DAVID NEWTON SALISBURY-JONES
Director 2012-02-16
ANNA ANDREA STAMATIOU
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELEY
Director 2016-06-15 2016-12-28
BRIAN COWIE
Director 1999-04-15 2016-03-02
LUCY WESTMORE
Company Secretary 2006-11-22 2016-01-31
MARK EDWARD OBRIEN BENNETT
Director 2008-10-14 2014-02-04
SUSAN ANNE KERRY BEDELL
Director 2008-10-14 2010-02-01
MALCOLM DENNIS CORNER
Director 2001-11-14 2008-10-31
TARA BUTLER ECONOMAKIS
Director 2000-12-13 2008-05-21
TARA BUTLER ECONOMAKIS
Company Secretary 2004-09-15 2006-11-22
PETER GEORGE COURTNEY BEDFORD
Director 1997-01-14 2005-01-05
BRIAN COWIE
Company Secretary 2000-07-27 2004-09-15
BRIAN COWIE
Director 1999-04-15 2004-09-15
ALEXANDER NICOL COPLAND
Director 1999-04-15 2002-05-04
JOHN PATRICK CALLAGHAN
Director 1999-04-15 2001-03-30
KATHRYN ANN HORNE
Company Secretary 1998-08-10 2000-06-01
KATHRYN ANN HORNE
Director 1998-03-02 2000-06-01
EMMANOUIL ALEXAKIS
Director 1996-10-01 1999-04-15
JENNIFER BUTT
Director 1997-12-18 1999-04-15
DAVID WILLIAM BARNES
Company Secretary 1996-09-01 1998-08-21
JANICE COX
Director 1995-06-14 1998-08-10
VINCENT JAMES CARTLEDGE
Director 1995-06-14 1997-07-24
ELEANOR MARY CLOSE
Director 1991-07-04 1997-07-24
JOY LILLIAN LENEY
Company Secretary 1996-04-25 1996-08-31
JANET LORRAINE ELEY
Director 1994-02-28 1995-05-12
JENNIFER SUSAN ANDREWS
Company Secretary 1993-04-08 1994-10-31
KATE FOREY
Director 1993-07-21 1994-02-13
ILYA MARIOS HARITAKIS
Director 1991-07-04 1993-07-09
ALAN WHITTAKER
Company Secretary 1992-01-15 1993-04-07
JULIAN COVARR
Director 1991-07-04 1992-07-17
ANNABELLA BROUGH BILLINGHURST
Director 1991-07-04 1992-06-24
ROSSLIND HILL
Director 1991-07-04 1992-04-01
GWENDOLEN MARIE WARE
Company Secretary 1991-07-04 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHYLLIS DUNIPACE SOUTH LONDON REFUGEE ASSOCIATION Director 2016-10-02 CURRENT 2003-12-22 Active
PHYLLIS DUNIPACE STREATHAM DARBY & JOAN CLUB LIMITED Director 2010-11-29 CURRENT 2003-06-03 Active
PHYLLIS DUNIPACE PD LEARNING AND DEVELOPMENT LTD Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
MARIA OLIVIA MARINOS MARLO LTD Director 2016-11-22 CURRENT 2016-11-22 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
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MR JONATHAN EDWARD BENNETT
2022-09-14NE01
2022-09-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-14Company name changed greek animal welfare fund LIMITED(the)\certificate issued on 14/09/22
2022-09-14CERTNMCompany name changed greek animal welfare fund LIMITED(the)\certificate issued on 14/09/22
2022-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-14MISCNE01
2022-08-22CESSATION OF ANNA ANDREA STAMATIOU AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22Notification of a person with significant control statement
2022-08-22PSC08Notification of a person with significant control statement
2022-08-22PSC07CESSATION OF ANNA ANDREA STAMATIOU AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18PSC07CESSATION OF MARIA OLIVIA MARINOS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13AP01DIRECTOR APPOINTED ELIZABETH ANDERSON
2021-10-06PSC07CESSATION OF PHYLLIS DUNIPACE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06PSC07CESSATION OF PHYLLIS DUNIPACE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS DUNIPACE
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS DUNIPACE
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCGLONE
2020-10-01AP01DIRECTOR APPOINTED MR PAUL MCGLONE
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-08-13PSC07CESSATION OF DAVID NEWTON SALISBURY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04RES01ADOPT ARTICLES 01/05/2018
2018-06-04RES01ADOPT ARTICLES 01/05/2018
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ANDREA STAMATIOU
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEWTON SALISBURY-JONES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGLONE
2018-05-10PSC07CESSATION OF PAUL MCGLONE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-08-04PSC07CESSATION OF JANET ELEY AS A PERSON OF SIGNIFICANT CONTROL
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELEY
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17AP01DIRECTOR APPOINTED MRS JANET ELEY
2016-03-09AP01DIRECTOR APPOINTED MRS MARIA OLIVIA MARINOS
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWIE
2016-03-09TM02Termination of appointment of Lucy Westmore on 2016-01-31
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN WALKER
2015-07-22AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MISS PHYLLIS DUNIPACE
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN JAMES MCSWEENEY
2014-07-15AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 51 First Floor Borough High Street London SE1 1NB
2014-05-19AA31/12/13 TOTAL EXEMPTION FULL
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENNETT
2013-11-13AP01DIRECTOR APPOINTED MR PAUL MCGLONE
2013-07-02AR0126/06/13 NO MEMBER LIST
2013-05-20AA31/12/12 TOTAL EXEMPTION FULL
2012-06-28AR0126/06/12 NO MEMBER LIST
2012-05-03AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-04-18AA30/09/11 TOTAL EXEMPTION FULL
2012-04-03AP01DIRECTOR APPOINTED MR DAVID NEWTON SALISBURY-JONES
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LILY VENIZELOS
2011-06-28AR0126/06/11 NO MEMBER LIST
2011-05-10AA30/09/10 TOTAL EXEMPTION FULL
2010-07-06AR0126/06/10 NO MEMBER LIST
2010-04-01AA30/09/09 TOTAL EXEMPTION FULL
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KERRY BEDELL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COWIE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR IMOGEN WALKER / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LILY THERESE VENIZELOS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA STAMATIOU / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE KERRY BEDELL / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES MCSWEENEY / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR MARK EDWARD OBRIEN BENNETT / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY WESTMORE / 09/10/2009
2009-07-27363aANNUAL RETURN MADE UP TO 26/06/09
2009-07-24288aDIRECTOR APPOINTED MR MORGAN JAMES MCSWEENEY
2009-07-09190LOCATION OF DEBENTURE REGISTER
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM, FIRST FLOOR 51 BOROUGH HIGH STREET, LONDON, SE1 1NB
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2009-05-07AA30/09/08 PARTIAL EXEMPTION
2008-12-15288aDIRECTOR APPOINTED CLLR IMOGEN WALKER
2008-12-15288aDIRECTOR APPOINTED CLLR MARK EDWARD OBRIEN BENNETT
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, 1-2 CASTLE LANE, LONDON, SW1E 6DR
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CORNER
2008-11-18288aDIRECTOR APPOINTED SUSAN ANNE KERRY BEDELL
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-09363sANNUAL RETURN MADE UP TO 26/06/08
2008-09-09288aDIRECTOR APPOINTED BRIAN COWIE
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR TARA ECONOMAKIS
2008-07-07AA30/09/07 TOTAL EXEMPTION FULL
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-06-29363aANNUAL RETURN MADE UP TO 26/06/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 1-2 CASTLE LANE, LONDON, SW1E 6DN
2006-12-10288bSECRETARY RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sANNUAL RETURN MADE UP TO 26/06/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-14363sANNUAL RETURN MADE UP TO 26/06/05
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288bDIRECTOR RESIGNED
2004-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sANNUAL RETURN MADE UP TO 26/06/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANIMAL ACTION GREECE 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 ANIMAL ACTION GREECE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-01 Outstanding YELVERTON PROPERTIES DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANIMAL ACTION GREECE

Intangible Assets
Patents
We have not found any records of ANIMAL ACTION GREECE registering or being granted any patents
Domain Names
We do not have the domain name information for ANIMAL ACTION GREECE
Trademarks
We have not found any records of ANIMAL ACTION GREECE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANIMAL ACTION GREECE. 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 (82990 - Other business support service activities n.e.c.) as ANIMAL ACTION GREECE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANIMAL ACTION GREECE 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 ANIMAL ACTION GREECE 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 ANIMAL ACTION GREECE 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.