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

DOCTORLINK INNOVATIONS LIMITED

10 UPPER BERKELEY STREET, LONDON, W1H 7PE,
Company Registration Number
04203256
Private Limited Company
Active

Company Overview

About Doctorlink Innovations Ltd
DOCTORLINK INNOVATIONS LIMITED was founded on 2001-04-20 and has its registered office in London. The organisation's status is listed as "Active". Doctorlink Innovations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DOCTORLINK INNOVATIONS LIMITED
 
Legal Registered Office
10 UPPER BERKELEY STREET
LONDON
W1H 7PE
Other companies in LE2
 
Previous Names
EXPERT-24 LTD13/02/2019
Filing Information
Company Number 04203256
Company ID Number 04203256
Date formed 2001-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB786976150  
Last Datalog update: 2024-01-08 21:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCTORLINK INNOVATIONS 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 DOCTORLINK INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
EIGHT ROADS SERVICES (UK) LIMITED
Company Secretary 2017-04-06
JOHN BERNARD BEHRENDT
Director 2017-04-27
ANDREW PHILIP GARDNER
Director 2017-04-06
LUCIANA GERMINARIO
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLA THIEL
Company Secretary 2001-04-20 2017-04-06
IAN CHARLES SPECTOR
Director 2001-04-20 2017-04-06
MARCELLA THIEL
Director 2001-04-20 2017-04-06
MICHAEL DOUGLAS ALBAN THOMPSON
Director 2012-07-06 2017-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-20 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE INTERNATIONAL LIMITED Company Secretary 2018-07-19 CURRENT 1994-01-18 In Administration/Administrative Receiver
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE HOLDINGS LIMITED Company Secretary 2018-07-19 CURRENT 2008-05-16 Liquidation
EIGHT ROADS SERVICES (UK) LIMITED ROMAX DESIGN SOLUTIONS LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED MEDVIVO GROUP LIMITED Company Secretary 2017-03-03 CURRENT 2004-06-07 Active
EIGHT ROADS SERVICES (UK) LIMITED M CARELINE LIMITED Company Secretary 2016-10-25 CURRENT 2014-03-31 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED ROMAX TECHNOLOGY LTD. Company Secretary 2016-10-12 CURRENT 1989-02-09 Active
EIGHT ROADS SERVICES (UK) LIMITED EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED Company Secretary 2016-10-10 CURRENT 2008-05-29 Active
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK LIMITED Company Secretary 2016-08-19 CURRENT 2016-08-19 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA INTERNATIONAL LIMITED Company Secretary 2016-07-15 CURRENT 2016-06-21 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA UK LIMITED Company Secretary 2016-02-16 CURRENT 2006-06-14 Active
JOHN BERNARD BEHRENDT OPTEGRA INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 2016-06-21 Active
JOHN BERNARD BEHRENDT RIGHT DIGITAL LIMITED Director 2017-08-24 CURRENT 2006-03-15 Liquidation
JOHN BERNARD BEHRENDT PICSOLVE INTERNATIONAL LIMITED Director 2017-08-24 CURRENT 1994-01-18 In Administration/Administrative Receiver
JOHN BERNARD BEHRENDT DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
JOHN BERNARD BEHRENDT SOURCETRACK LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-10-31
JOHN BERNARD BEHRENDT PICSOLVE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2008-05-16 Liquidation
JOHN BERNARD BEHRENDT SCREAM 1 LIMITED Director 2015-05-01 CURRENT 2008-05-02 Dissolved 2017-04-17
JOHN BERNARD BEHRENDT MEDVIVO GROUP LIMITED Director 2015-04-13 CURRENT 2004-06-07 Active
JOHN BERNARD BEHRENDT ROMAX TECHNOLOGY LTD. Director 2015-03-10 CURRENT 1989-02-09 Active
JOHN BERNARD BEHRENDT AMANTYS LIMITED Director 2014-03-24 CURRENT 2010-05-07 Dissolved 2017-05-23
JOHN BERNARD BEHRENDT SOURCEFIELD LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
JOHN BERNARD BEHRENDT JB & GR LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2014-05-06
ANDREW PHILIP GARDNER APPELLO MCL CARELINE LIMITED Director 2016-09-27 CURRENT 2015-03-20 Active
ANDREW PHILIP GARDNER M CARELINE LIMITED Director 2016-09-07 CURRENT 2014-03-31 Active - Proposal to Strike off
ANDREW PHILIP GARDNER DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
ANDREW PHILIP GARDNER MEDVIVO GROUP LIMITED Director 2015-11-02 CURRENT 2004-06-07 Active
ANDREW PHILIP GARDNER 2AG LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-11-01
LUCIANA GERMINARIO DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
LUCIANA GERMINARIO MEDVIVO GROUP LIMITED Director 2014-02-05 CURRENT 2004-06-07 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
2023-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Tranfer of shares 07/12/2023</ul>
2023-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 042032560001
2023-11-22Change of details for Doctorlink Limited as a person with significant control on 2022-08-23
2023-11-22Change of details for Doctorlink Limited as a person with significant control on 2023-11-22
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-2520/12/22 STATEMENT OF CAPITAL GBP 2501105.5
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Grosvenor House 7 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
2020-11-24AA01Current accounting period extended from 30/06/21 TO 31/12/21
2020-11-23TM02Termination of appointment of Eight Roads Services (Uk) Limited on 2020-11-19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SPIEGELBERG
2020-11-23AP01DIRECTOR APPOINTED MR BRIAN ROY COLE
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2020-09-07
2020-09-07PSC05Change of details for Doctorlink Limited as a person with significant control on 2020-09-07
2020-07-08SH0130/06/20 STATEMENT OF CAPITAL GBP 2501104.5
2020-06-16AD03Registers moved to registered inspection location of Portwall Place Portwall Lane Bristol BS1 9HS
2020-06-16AD02Register inspection address changed to Portwall Place Portwall Lane Bristol BS1 9HS
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD BEHRENDT
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GARDNER
2019-09-13AP01DIRECTOR APPOINTED MR RUPERT SPIEGELBERG
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-13PSC05Change of details for Medvivo Digital Limited as a person with significant control on 2019-02-13
2019-02-13RES15CHANGE OF COMPANY NAME 13/02/19
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO
2018-10-03RES01ADOPT ARTICLES 03/10/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-19SH0106/04/17 STATEMENT OF CAPITAL GBP 1104.5
2017-05-05CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2017-05-05
2017-05-05AP01DIRECTOR APPOINTED MS LUCIANA GERMINARIO
2017-05-05AP01DIRECTOR APPOINTED MR JOHN BERNARD BEHRENDT
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1104.5
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2017-04-21AA01Current accounting period extended from 30/04/17 TO 30/06/17
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England
2017-04-21AP04Appointment of Eight Roads Services (Uk) Limited as company secretary on 2017-04-06
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA THIEL
2017-04-21TM02Termination of appointment of Marcella Thiel on 2017-04-06
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPECTOR
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 985
2016-06-20AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 167 London Road Leicester LE2 1EG
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 985
2015-06-01AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 985
2014-06-05AR0120/04/14 FULL LIST
2014-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-29AR0120/04/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-06AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS ALBAN THOMPSON
2012-05-22AR0120/04/12 FULL LIST
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-23AR0120/04/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-26AR0120/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCELLA THIEL / 20/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SPECTOR / 20/04/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25RES01ADOPT ARTICLES 19/11/2009
2009-06-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-08363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-0388(2)RAD 06/09/06--------- £ SI 500@.1=50 £ IC 935/985
2006-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS; AMEND
2004-06-25363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-23RES14CAPIT 9340 SHS AT 10P 10/07/03
2003-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-07-2388(2)RAD 10/07/03--------- £ SI 9340@.1=934 £ IC 1/935
2003-06-02122S-DIV 01/05/03
2003-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-21RES13RE-SUBDIVISION 01/05/03
2003-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-16363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2001-04-24288bSECRETARY RESIGNED
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities


Licences & Regulatory approval
We could not find any licences issued to DOCTORLINK INNOVATIONS LIMITED 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 DOCTORLINK INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DOCTORLINK INNOVATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DOCTORLINK INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCTORLINK INNOVATIONS LIMITED
Trademarks
We have not found any records of DOCTORLINK INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCTORLINK INNOVATIONS LIMITED. 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 (32500 - Manufacture of medical and dental instruments and supplies) as DOCTORLINK INNOVATIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DOCTORLINK INNOVATIONS LIMITED 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 DOCTORLINK INNOVATIONS LIMITED 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 DOCTORLINK INNOVATIONS LIMITED 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.