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

EIRIS FOUNDATION

THE FOUNDRY, 17-19 OVAL WAY, LONDON, SE11 5RR,
Company Registration Number
02460330
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Eiris Foundation
EIRIS FOUNDATION was founded on 1990-01-17 and has its registered office in London. The organisation's status is listed as "Active". Eiris Foundation 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 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
EIRIS FOUNDATION
 
Legal Registered Office
THE FOUNDRY
17-19 OVAL WAY
LONDON
SE11 5RR
Other companies in SE1
 
Charity Registration
Charity Number 1020068
Charity Address EIRIS FOUNDATION, 80-84 BONDWAY, LONDON, SW8 1SF
Charter THE EIRIS FOUNDATION PROMOTES RESEARCH INTO THE SOCIAL AND ETHICAL ASPECTS OF COMMERCIAL AND INDUSTRIAL ACTIVITIES OF BUSINESSES IN THE UK AND OVERSEAS TO ALLOW INVESTORS TO MAKE INFORMED DECISIONS ABOUT THEIR INVESTMENTS.
Filing Information
Company Number 02460330
Company ID Number 02460330
Date formed 1990-01-17
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 05/09/2015
Return next due 03/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB233562911  
Last Datalog update: 2024-03-07 03:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIRIS FOUNDATION
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 EIRIS FOUNDATION

Current Directors
Officer Role Date Appointed
RACHEL WITHEY
Company Secretary 2016-03-09
DAVID TIMOTHY BENT
Director 2015-12-15
ROGER COWE
Director 2014-10-13
ALASTAIR KYDD HANTON
Director 1993-01-17
CLARE HIERONS
Director 2017-09-29
MAURICO LAZALA LEIBOVICH
Director 2015-06-22
JOHN MICHAEL O'REILLY
Director 2007-12-07
CAMILLA PARKE
Director 2017-09-29
RICHARD JOHN SINGLETON
Director 2015-12-15
FRANCES WAY
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TREVOR SEDDON
Director 1993-04-01 2017-09-01
SALLY PATRICIA BRITTON
Director 2008-09-18 2016-03-31
DANYAL NURUS SATTAR
Director 2003-11-19 2016-03-31
MICHELE ANTOINETTE PAUL
Company Secretary 2011-09-23 2016-03-09
YVONNE KERFOOT PERRY
Director 2008-12-08 2014-12-15
PETER WEBSTER
Company Secretary 2011-07-05 2011-09-23
TAMARA CHERNYSHENKO
Company Secretary 2009-05-01 2011-06-30
NANCY ELIZABETH STAMP
Director 2003-11-19 2010-09-20
YASMIN SUSAN EDDLESTON
Company Secretary 2001-10-10 2009-05-01
PHILIP ANTHONY WADE
Director 1993-01-17 2006-01-18
DAVID MICHAEL COLES
Director 2001-06-08 2003-07-30
IONA HILL
Director 2002-05-01 2003-01-01
NANCY ELIZABETH STAMP
Director 1997-10-15 2002-09-05
RICHARD MARTIN HUGHES
Director 2002-04-18 2002-04-18
IAN MICHAEL MORRELL
Director 1997-10-15 2002-04-18
DANYAL NURUS SATTAR
Director 1998-01-01 2002-04-18
ROSEMARY JANE HARTILL
Director 1997-12-15 2001-11-19
ANDREW HERXHEIMER
Director 1997-10-15 2001-11-19
SARAH LOUISE EDWARDS
Company Secretary 2000-09-26 2001-10-10
SARAH LOUISE EDWARDS
Company Secretary 1998-04-08 1999-11-30
PETER JOHN WEBSTER
Company Secretary 1993-01-17 1998-04-08
TREVOR BASSETT JEPSON
Director 1993-01-17 1997-12-31
SUSAN KATHARINE WARD
Director 1993-01-17 1997-04-22
MARK GERARD HAYES
Director 1993-01-17 1994-11-15
BRIAN JOSEPH BROWN
Director 1993-01-17 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TIMOTHY BENT FAIRSAY LIMITED Director 2006-11-11 CURRENT 2004-09-29 Active
ROGER COWE FACE FRONT INCLUSIVE THEATRE LIMITED Director 2016-05-16 CURRENT 2004-06-15 Active
ALASTAIR KYDD HANTON OWNWOOD LIMITED Director 2000-02-16 CURRENT 2000-02-16 Liquidation
ALASTAIR KYDD HANTON THE HUME HOUSE AND ED BONNER COMPANY LIMITED Director 1991-12-20 CURRENT 1988-03-25 Active
CLARE HIERONS LOWEN HOMES LIMITED Director 2014-12-10 CURRENT 1999-07-05 Active - Proposal to Strike off

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
2024-02-15Director's details changed for Ms Rebecca Wan-Ling Kong on 2024-01-17
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-31DIRECTOR APPOINTED MS VAIDEHEE SACHDEV
2024-01-30DIRECTOR APPOINTED MS IVANA GAZIBARA
2024-01-30DIRECTOR APPOINTED MS AINE CLARKE
2023-09-18CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR MARYANN SELFE
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-31DIRECTOR APPOINTED MS MARYANN SELFE
2022-08-31AP01DIRECTOR APPOINTED MS MARYANN SELFE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ROGER COWE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MAURICO LAZALA LEIBOVICH
2022-08-30DIRECTOR APPOINTED MS REBECCA WAN-LING KONG
2022-08-30AP01DIRECTOR APPOINTED MS REBECCA WAN-LING KONG
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COWE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR CLARE IRENE MARJORIE HIERONS
2022-07-05Director's details changed for Mr Maurico Lazala Leibovich on 2022-07-01
2022-07-05Director's details changed for Mr David Timothy Bent on 2022-07-01
2022-07-05Director's details changed for Mr Roger Cowe on 2022-07-01
2022-07-05Director's details changed for Ms Frances Way on 2022-07-01
2022-07-05CH01Director's details changed for Mr Maurico Lazala Leibovich on 2022-07-01
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE IRENE MARJORIE HIERONS
2022-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MR AARON MATTHEW WALSH HAY
2021-11-22AP01DIRECTOR APPOINTED MR RICHARD STUART HOWITT
2021-09-21AP01DIRECTOR APPOINTED MS JULIA NINA ROTH
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL O'REILLY
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KYDD HANTON
2020-01-24TM02Termination of appointment of Peter John Webster on 2020-01-24
2020-01-24AP03Appointment of Mrs Lisa Jane Stonestreet as company secretary on 2020-01-24
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP03Appointment of Peter John Webster as company secretary on 2018-12-14
2018-10-27TM02Termination of appointment of Rachel Withey on 2018-10-26
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15AP01DIRECTOR APPOINTED MS CLARE HIERONS
2017-10-02AP01DIRECTOR APPOINTED MS CAMILLA PARKE
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVOR SEDDON
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DANYAL SATTAR
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRITTON
2016-03-18AP03Appointment of Mrs Rachel Withey as company secretary on 2016-03-09
2016-03-18TM02Termination of appointment of Michele Antoinette Paul on 2016-03-09
2016-01-11CH01Director's details changed for Mr Roger Crowe on 2015-10-12
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-24AP01DIRECTOR APPOINTED MR DAVID TIMOTHY BENT
2015-12-23AP01DIRECTOR APPOINTED MR RICHARD JOHN SINGLETON
2015-12-23AP01DIRECTOR APPOINTED MS FRANCES WAY
2015-12-23AP01DIRECTOR APPOINTED MR MAURICO LAZALA LEIBOVICH
2015-09-28AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR ROGER CROWE
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KERFOOT PERRY
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM THE FOUNDRY 11-19 OVAL WAY LONDON SE11 5RR ENGLAND
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM THE TOWER BUILDING 11 YORK ROAD 8TH FLOOR LONDON SE1 7NX
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-08AR0105/09/14 NO MEMBER LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-18AR0105/09/13 NO MEMBER LIST
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM TOWER HOUSE YORK ROAD LONDON SE1 7NX ENGLAND
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 80-84 BONDWAY LONDON SW8 1SF
2012-10-23AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0105/09/12 NO MEMBER LIST
2011-10-11AR0105/09/11 NO MEMBER LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP03SECRETARY APPOINTED MRS MICHELE ANTOINETTE PAUL
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY PETER WEBSTER
2011-08-02AP03SECRETARY APPOINTED MR PETER WEBSTER
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY TAMARA CHERNYSHENKO
2010-09-30AR0105/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANYAL NURUS SATTAR / 05/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O'REILLY / 05/09/2010
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NANCY STAMP
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-30AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-18363aANNUAL RETURN MADE UP TO 05/09/09
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SEDDON / 05/09/2009
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY YASMIN EDDLESTON
2009-06-05288aSECRETARY APPOINTED TAMARA CHERNYSHENKO
2009-02-12288aDIRECTOR APPOINTED YVONNE KERFOOT PERRY
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED SALLY PATRICIA BRITTON
2008-09-29363aANNUAL RETURN MADE UP TO 05/09/08
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANYAL SATTAR / 26/09/2008
2008-02-03288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-04363sANNUAL RETURN MADE UP TO 05/09/07
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-14363(288)DIRECTOR RESIGNED
2006-11-14363sANNUAL RETURN MADE UP TO 05/09/06
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-31363sANNUAL RETURN MADE UP TO 05/09/05
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-05363sANNUAL RETURN MADE UP TO 05/09/04
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-15363sANNUAL RETURN MADE UP TO 05/09/03
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-01-17CERTNMCOMPANY NAME CHANGED ETHICAL INVESTMENT RESEARCH SERV ICE (EIRIS) CERTIFICATE ISSUED ON 17/01/03
2002-12-09288bDIRECTOR RESIGNED
2002-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-11363(288)DIRECTOR RESIGNED
2002-09-11363sANNUAL RETURN MADE UP TO 05/09/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24288bSECRETARY RESIGNED
2001-10-11363sANNUAL RETURN MADE UP TO 21/09/01
2000-11-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EIRIS FOUNDATION

Intangible Assets
Patents
We have not found any records of EIRIS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for EIRIS FOUNDATION
Trademarks
We have not found any records of EIRIS FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIRIS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EIRIS FOUNDATION are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EIRIS 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 EIRIS 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 EIRIS 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.