Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOICE OF THE LISTENER & VIEWER
Company Information for

VOICE OF THE LISTENER & VIEWER

THE OLD RECTORY BUSINESS CENTRE, SPRINGHEAD ROAD, NORTHFLEET, KENT, DA11 8HN,
Company Registration Number
04407712
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voice Of The Listener & Viewer
VOICE OF THE LISTENER & VIEWER was founded on 2002-04-02 and has its registered office in Northfleet. The organisation's status is listed as "Active". Voice Of The Listener & Viewer 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 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
VOICE OF THE LISTENER & VIEWER
 
Legal Registered Office
THE OLD RECTORY BUSINESS CENTRE
SPRINGHEAD ROAD
NORTHFLEET
KENT
DA11 8HN
Other companies in DA11
 
Filing Information
Company Number 04407712
Company ID Number 04407712
Date formed 2002-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOICE OF THE LISTENER & VIEWER
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 VOICE OF THE LISTENER & VIEWER

Current Directors
Officer Role Date Appointed
JOHN COLIN CLARKE BROWNE
Director 2012-11-26
ANTONIA MARY JOSEPHINE CHARLTON
Director 2012-11-26
MARY DIXON
Director 2014-11-18
PETER STANLEY GORDON
Director 2016-11-30
SYLVIA MARGARET HARVEY
Director 2013-11-27
WENDY JONES
Director 2012-11-26
PATRICK ANTHONY MCINTOSH
Director 2014-11-18
MARIA MICHALIS
Director 2017-11-29
JEANETTE HELGA STEEMERS
Director 2016-11-30
ROBERT CHARLES USHERWOOD
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY DINAH GARRETT
Director 2012-11-26 2017-11-29
ANDREW GREGORY BOARD
Director 2017-02-01 2017-09-25
DAVID ANTHONY EGGINGTON
Director 2010-02-01 2015-08-02
SOPHIE CHALK
Director 2010-02-01 2014-11-11
ROBERT CLARK
Director 2006-11-28 2013-11-27
MATTHEW JONATHAN HIBBERD
Director 2009-03-31 2013-04-01
NORMAN WILLIAM GREEN
Director 2006-11-28 2012-11-26
MAIRE MESSENGER DAVIES
Director 2005-03-17 2011-11-30
WATERLOW REGISTRARS LIMITED
Company Secretary 2004-11-18 2011-11-18
CAROL EDITH CATTLEY
Director 2009-04-24 2010-10-18
JOHN HOWARD CLARK
Director 2010-02-01 2010-04-09
RICHARD HOWARD CHARLES LINDLEY
Director 2008-10-02 2009-12-31
SONIA MARY LIVINGSTONE
Director 2006-11-28 2009-11-26
IVOR HAROLD GABER
Director 2006-11-28 2009-08-10
BRIAN GROOMBRIDGE
Director 2006-11-28 2008-11-26
ELIZABETH JOYCE HAY
Director 2002-04-02 2008-11-26
ROBERT DAVID BEVERIDGE
Director 2002-07-31 2007-10-16
TERENCE DENNIS GLOVER
Director 2005-10-07 2007-08-31
JOHN HOWARD CLARK
Director 2002-07-31 2007-03-19
ROBERT ARTHUR FRANKLIN
Director 2005-03-17 2006-12-05
ROBIN LEONARD FLETCHER
Director 2002-07-31 2006-08-31
ROBIN LEONARD FLETCHER
Company Secretary 2003-04-07 2004-09-16
NAOMI ELLEN SARGANT MCINTOSH
Director 2002-07-31 2004-07-07
VICTORIA WEGG-PROSSER
Company Secretary 2002-04-02 2003-04-07
JAMES MICHAEL CLELAND
Director 2002-04-02 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COLIN CLARKE BROWNE COLIN BROWNE STRATEGIC COMMUNICATIONS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
PETER STANLEY GORDON WEST RUISLIP (BLOCK A) MANAGEMENT LIMITED Director 1991-10-21 CURRENT 1982-07-05 Active
SYLVIA MARGARET HARVEY THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Director 2010-11-25 CURRENT 1989-11-20 Active
WENDY JONES NATIONAL NUMERACY Director 2011-12-19 CURRENT 2011-12-19 Active
PATRICK ANTHONY MCINTOSH KMG INVESTMENT MANAGEMENT LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
PATRICK ANTHONY MCINTOSH KMG INDEPENDENT LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
PATRICK ANTHONY MCINTOSH KEEVIL, MCINTOSH, GIBSON LIMITED Director 1991-07-06 CURRENT 1988-12-20 Active
JEANETTE HELGA STEEMERS THE CHILDREN'S MEDIA FOUNDATION LIMITED Director 2016-09-09 CURRENT 1951-07-18 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-03-0531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARIA MICHALIS
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SARITA MALIK
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-20DIRECTOR APPOINTED MR ANDREW GREGORY BOARD
2023-02-20CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JEANETTE HELGA STEEMERS
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES USHERWOOD
2023-01-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-0931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AP01DIRECTOR APPOINTED MRS SUE WASHBROOK
2021-07-13AP01DIRECTOR APPOINTED MS TONI CHARLTON
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-01-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP01DIRECTOR APPOINTED PROFESSOR SYLVIA MARGARET HARVEY
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHALK
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-01-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AP01DIRECTOR APPOINTED MS SOPHIE CHALK
2019-12-06AP01DIRECTOR APPOINTED PROFESSOR SARITA MALIK
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARGARET HARVEY
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL CAMPBELL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN PAUL WILLS
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JONES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY MCINTOSH
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED DR MARIA MICHALIS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY DINAH GARRETT
2017-11-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CH01Director's details changed for Professor Robert Charles Usherwood on 2017-11-01
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY BOARD
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR ANDREW GREGORY BOARD
2017-01-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13AP01DIRECTOR APPOINTED MR PETER STANLEY GORDON
2016-12-08AP01DIRECTOR APPOINTED PROFESSOR ROBERT CHARLES USHERWOOD
2016-12-07AP01DIRECTOR APPOINTED PROFESSOR JEANETTE HELGA STEEMERS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOTTERSHEAD
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WHITAKER
2016-04-11AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT USHERWOOD
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE STEEMERS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EGGINGTON
2015-04-02AR0102/04/15 NO MEMBER LIST
2014-12-08AP01DIRECTOR APPOINTED MR PATRICK ANTHONY MCINTOSH
2014-12-04AP01DIRECTOR APPOINTED MRS MARY DIXON
2014-11-26AA31/05/14 TOTAL EXEMPTION FULL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHALK
2014-04-09AR0102/04/14 NO MEMBER LIST
2014-04-09AP01DIRECTOR APPOINTED PROFESSOR SYLVIA MARGARET HARVEY
2013-12-12AP01DIRECTOR APPOINTED DR LYNN MARIE WHITAKER
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2013-11-12AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIBBERD
2013-06-17AA01PREVSHO FROM 31/08/2013 TO 31/05/2013
2013-04-03AR0102/04/13 NO MEMBER LIST
2013-02-26RES01ADOPT MEM AND ARTS 21/02/2013
2013-01-02AP01DIRECTOR APPOINTED MR JOHN COLIN CLARKE BROWN
2012-12-11AP01DIRECTOR APPOINTED MISS ANTONIA MARY JOSEPHINE CHARLTON
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM UNIT 9 THE OLD RECTORY BUSINESS CENTRE SPRINGHEAD ROAD NORTHFLEET KENT DA11 8HN
2012-12-11AP01DIRECTOR APPOINTED MS WENDY JONES
2012-12-11AP01DIRECTOR APPOINTED MS DOROTHY DINAH GARRETT
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS RUDD
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GREEN
2012-11-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TULASIEWICZ
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PELTOR
2012-04-11AR0102/04/12 NO MEMBER LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT CHARLES USHERWOOD / 11/04/2012
2012-01-27AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-27MEM/ARTSARTICLES OF ASSOCIATION
2012-01-27RES01ALTER ARTICLES 10/11/2011
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE MESSENGER DAVIES
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT CHARLES USHERWOOD / 16/11/2011
2011-04-15AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-07AR0102/04/11 NO MEMBER LIST
2011-02-21RES01ALTER ARTICLES 24/11/2010
2011-02-01AP01DIRECTOR APPOINTED MR EDWARD ROMAN TULASIEWICZ
2010-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MOTTERSHEAD
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHYAMA PERERA
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CATTLEY
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM AERCON HOUSE ALFRED ROAD GRAVESEND KENT DA11 7QF ENGLAND
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHYAMA PERERA / 26/04/2010
2010-04-14AR0102/04/10 NO MEMBER LIST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MICHAEL COOPER RUDD / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHYAMA PERERA / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PELTOR / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAIRE MESSENGER DAVIES / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JONATHAN HIBBERD / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM GREEN / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARK / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE EDITH CATTLEY / 02/04/2010
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 02/04/2010
2010-03-04AP01DIRECTOR APPOINTED MISS SOPHIE CHALK
2010-03-03AP01DIRECTOR APPOINTED PROFESSOR JEANETTE HELGA STEEMERS
2010-03-03AP01DIRECTOR APPOINTED MR JOHN HOWARD CLARK
2010-03-02AP01DIRECTOR APPOINTED MR DAVID ANTHONY EGGINGTON
2010-03-02AP01DIRECTOR APPOINTED PROFESSOR ROBERT CHARLES USHERWOOD
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDLEY
2009-12-23AA31/08/09 TOTAL EXEMPTION FULL
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SONIA LIVINGSTONE
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE PAWLEY
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR IVOR GABER
2009-06-02363aANNUAL RETURN MADE UP TO 02/04/09
2009-05-11288aDIRECTOR APPOINTED MRS CAROLINE EDITH CATTLEY
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PAWLEY / 27/04/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of VOICE OF THE LISTENER & VIEWER registering or being granted any patents
Domain Names
We do not have the domain name information for VOICE OF THE LISTENER & VIEWER
Trademarks
We have not found any records of VOICE OF THE LISTENER & VIEWER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOICE OF THE LISTENER & VIEWER. 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 (94990 - Activities of other membership organizations n.e.c.) as VOICE OF THE LISTENER & VIEWER are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VOICE OF THE LISTENER & VIEWER 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 VOICE OF THE LISTENER & VIEWER 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 VOICE OF THE LISTENER & VIEWER 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.