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

STARLIGHT CHILDREN'S FOUNDATION

227 SHEPHERD'S BUSH ROAD, LONDON, W6 7AU,
Company Registration Number
02038895
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Starlight Children's Foundation
STARLIGHT CHILDREN'S FOUNDATION was founded on 1986-07-18 and has its registered office in London. The organisation's status is listed as "Active". Starlight Children's Foundation 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STARLIGHT CHILDREN'S FOUNDATION
 
Legal Registered Office
227 SHEPHERD'S BUSH ROAD
LONDON
W6 7AU
Other companies in W2
 
Charity Registration
Charity Number 296058
Charity Address STARLIGHT CHILDRENS FOUNDATION, MACMILLAN HOUSE, PADDINGTON STATION, LONDON, W2 1HD
Charter TO BRIGHTEN THE LIVES OF SERIOUSLY AND TERMINALLY ILL CHILDREN BY GRANTING WISHES AND PROVIDING ENTERTAINMENT IN HOSPITALS AND HOSPICES (THROUGHOUT UK AND NI) TO HELP TAKE THEIR MINDS OFF THE PAIN, FEAR AND ISOLATION CAUSED BY THEIR ILLNESS.
Filing Information
Company Number 02038895
Company ID Number 02038895
Date formed 1986-07-18
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 31/03/2024
Account next due 31/12/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB432082918  
Last Datalog update: 2024-08-05 14:38:00
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.

Company Officers of STARLIGHT CHILDREN'S FOUNDATION

Current Directors
Officer Role Date Appointed
RICHARD CHARLES COOK
Director 2004-02-11
CHRISTOPHER EVANS
Director 2018-06-21
ALASDAIR KINLOCH HADDEN PATON
Director 2001-10-31
CHRISTOPHER OSGOOD PHILIP HANBURY
Director 2001-10-31
CHRISTOPHER PETER HANVEY
Director 2018-06-21
JAMES DOUGLAS INNES
Director 2018-06-21
ZAHRA PATRICIA ANNE LUCAS
Director 2005-07-27
NICHOLAS MUSTOE
Director 2002-04-29
HINA PATEL
Director 2018-06-21
MARK MICHAEL BERNARD JOURNU TASKER
Director 1994-09-13
ALAIN NATHANIEL WOLFFE
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SWAN
Company Secretary 2011-09-30 2017-07-31
DAVID LACHLAN FORBES
Director 2005-07-27 2017-02-01
HEXAGON REGISTRARS LIMITED
Company Secretary 2004-05-05 2012-01-18
MARC JACK WYLIE SAMUELSON
Director 1992-04-06 2010-07-20
NIGEL CULLIFORD CLARK
Director 2006-05-17 2007-08-26
MARTIN JOHN KRAJEWSKI
Director 2001-10-31 2007-03-14
SALLY ELIZABETH HINDLEY
Director 2002-02-01 2005-07-27
ST JOHNS SQUARE SECRETARIES LIMITED
Company Secretary 1997-11-03 2004-05-05
MICHAEL STEELE KEITH GRANT
Director 1992-04-06 2003-05-07
NIGEL ANTHONY GEACH
Director 1993-01-12 2003-03-21
RICHARD PHILIP ROSS
Director 1993-04-08 2002-01-31
ALAN KEITH THOMPSON HOPPER
Director 1992-04-06 2002-01-07
ROGER ROY FRAMPTON
Director 1997-10-21 2001-06-28
MICHAEL ERNEST JARVIS
Director 1993-02-09 1998-05-29
ELAINE SUAN KOOI TAN
Company Secretary 1992-04-06 1997-11-03
GLYNN SMITH
Director 1992-04-06 1997-01-21
JANE ROSAMUND AMBLER
Director 1993-01-12 1996-09-30
JAMES HUGH THOMAS DEVITT
Director 1994-04-12 1996-03-13
JOHN JAMES CUBBERLEY
Director 1993-04-08 1995-11-08
BERNARD ROBERT IAN SCORER
Director 1992-04-06 1993-10-08
LINDSEY POSNER
Director 1992-04-06 1993-08-25
GEOFFREY RONALD DAVIES
Director 1992-04-06 1992-12-09
TREVOR JOHN COOK
Director 1992-04-06 1992-09-15
RICHARD FRANK DALE
Director 1992-04-06 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES COOK MILKSHAKE MARKETING LIMITED Director 2016-04-01 CURRENT 2013-03-06 Active - Proposal to Strike off
RICHARD CHARLES COOK RCDC LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2016-10-04
RICHARD CHARLES COOK GENIUS SOFTWARE LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2016-10-04
RICHARD CHARLES COOK DIRECT NORTH SOLUTIONS LTD Director 2014-12-08 CURRENT 2014-12-08 Active
RICHARD CHARLES COOK LHI INVESTIGATIONS & RECOVERIES LTD Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2014-10-07
RICHARD CHARLES COOK COSYCOOL LTD Director 2010-07-15 CURRENT 2006-12-08 Active
RICHARD CHARLES COOK ANGEL SAFETY NET LIMITED Director 2007-07-30 CURRENT 2007-07-30 Dissolved 2017-09-19
RICHARD CHARLES COOK TYRINGHAM RIGHT HAND MANAGEMENT LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
CHRISTOPHER EVANS LITTLE SPARKS HOSPITAL LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JAMES DOUGLAS INNES NEUROVISTA PHARMACEUTICAL LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
NICHOLAS MUSTOE YOURGENE HEALTH LIMITED Director 2014-01-27 CURRENT 2000-04-13 Active
NICHOLAS MUSTOE HUB CAPITAL PARTNERS LIMITED Director 2011-02-01 CURRENT 2010-10-19 Active - Proposal to Strike off
NICHOLAS MUSTOE KINDRED DIGITAL LIMITED Director 2007-11-21 CURRENT 2006-04-18 Dissolved 2016-02-02
NICHOLAS MUSTOE BOX 4 (HOLDINGS) LIMITED Director 2005-02-04 CURRENT 2005-01-04 Dissolved 2016-06-21

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
2024-08-02DIRECTOR APPOINTED MR HANS CHRISTIAN PAU
2024-07-30FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MS BETSABEH SOLENTE
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR KINLOCH HADDEN PATON
2023-12-01APPOINTMENT TERMINATED, DIRECTOR HINA PATEL
2023-12-01APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL BERNARD JOURNU TASKER
2023-08-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR FRENCHESCA JAMES-YOUNG
2022-10-06DIRECTOR APPOINTED MRS ANNA MAY GAWN
2022-10-06AP01DIRECTOR APPOINTED MRS ANNA MAY GAWN
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FRENCHESCA JAMES-YOUNG
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN KELLY
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03AP01DIRECTOR APPOINTED MS FRENCHESCA JAMES-YOUNG
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MUSTOE
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-16CH01Director's details changed for Mr Nicholas Mustoe on 2020-01-10
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR IAN JAMES HARDING
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES COOK
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSGOOD PHILIP HANBURY
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23AP01DIRECTOR APPOINTED MR ALAIN NATHANIEL WOLFFE
2018-07-23AP01DIRECTOR APPOINTED MRS HINA PATEL
2018-07-23AP01DIRECTOR APPOINTED DR CHRISTOPHER PETER HANVEY
2018-07-23AP01DIRECTOR APPOINTED DR CHRISTOPHER EVANS
2018-07-23AP01DIRECTOR APPOINTED MR JAMES DOUGLAS INNES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08TM02Termination of appointment of Neil Swan on 2017-07-31
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LACHLAN FORBES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GERALD RICHMOND WAY
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Macmillan House Paddington Station London W2 1HD
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-12AR0128/03/14 NO MEMBER LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA PATRICIA ANNE HANBURY / 01/03/2014
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MUSTOE / 01/05/2013
2013-05-16AUDAUDITOR'S RESIGNATION
2013-05-03AUDAUDITOR'S RESIGNATION
2013-05-01MISCSECTION 519 COMPANIES ACT 2006
2013-04-10AR0128/03/13 NO MEMBER LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0128/03/12 NO MEMBER LIST
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED
2011-09-30AP03SECRETARY APPOINTED MR NEIL SWAN
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0128/03/11 NO MEMBER LIST
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARC SAMUELSON
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0128/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM GERALD RICHMOND WAY / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MICHAEL BERNARD JOURNU TASKER / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA PATRICIA ANNE HANBURY / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR CHRISTOPHER OSGOOD PHILIP HANBURY / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR KINLOCH HADDEN PATON / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LACHLAN FORBES / 01/04/2010
2010-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON REGISTRARS LIMITED / 01/04/2010
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aANNUAL RETURN MADE UP TO 28/03/09
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ZAHRA SEVERN / 21/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HADDEN PATON / 21/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TASKER / 20/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WAY / 20/04/2009
2008-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-02363aANNUAL RETURN MADE UP TO 28/03/08
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CLARK
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-25363aANNUAL RETURN MADE UP TO 28/03/07
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288bDIRECTOR RESIGNED
2006-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13363aANNUAL RETURN MADE UP TO 28/03/06
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2005-05-03363sANNUAL RETURN MADE UP TO 28/03/05
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-12353LOCATION OF REGISTER OF MEMBERS
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12288bSECRETARY RESIGNED
2004-06-14363(288)DIRECTOR RESIGNED
2004-06-14363sANNUAL RETURN MADE UP TO 28/03/04
2003-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-07363(288)DIRECTOR RESIGNED
2003-04-07363sANNUAL RETURN MADE UP TO 28/03/03
2003-04-05288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
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 STARLIGHT CHILDREN'S FOUNDATION 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 STARLIGHT CHILDREN'S FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARLIGHT CHILDREN'S FOUNDATION 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 STARLIGHT CHILDREN'S FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for STARLIGHT CHILDREN'S FOUNDATION
Trademarks

Trademark applications by STARLIGHT CHILDREN'S FOUNDATION

STARLIGHT CHILDREN'S FOUNDATION is the Owner at publication for the trademark PLAY IN MAY ™ (86251407) through the USPTO on the 2014-04-14
Color is not claimed as a feature of the mark.
STARLIGHT CHILDREN'S FOUNDATION is the Owner at publication for the trademark FUN CENTER ™ (77889097) through the USPTO on the 2009-12-08
"CENTER"
STARLIGHT CHILDREN'S FOUNDATION is the 1st new owner after publication for the trademark THE INDOMITABLE SPIRIT ™ (78775014) through the USPTO on the 2005-12-16
Charitable fundraising services
Income
Government Income
We have not found government income sources for STARLIGHT CHILDREN'S FOUNDATION. 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 (88990 - Other social work activities without accommodation n.e.c.) as STARLIGHT CHILDREN'S FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where STARLIGHT CHILDREN'S FOUNDATION 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 STARLIGHT CHILDREN'S FOUNDATION 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 STARLIGHT CHILDREN'S FOUNDATION 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.
    Other companies at postcode W6 7AU