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

REACHOUT YOUTH

244-254 CAMBRIDGE HEATH ROAD, CAMBRIDGE HEATH ROAD, LONDON, E2 9DA,
Company Registration Number
04604379
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reachout Youth
REACHOUT YOUTH was founded on 2002-11-29 and has its registered office in London. The organisation's status is listed as "Active". Reachout Youth 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 SMALL
Key Data
Company Name
REACHOUT YOUTH
 
Legal Registered Office
244-254 CAMBRIDGE HEATH ROAD
CAMBRIDGE HEATH ROAD
LONDON
E2 9DA
Other companies in M14
 
Charity Registration
Charity Number 1096492
Charity Address 30 SELWORTHY RD, MANCHESTER, M16 7UH
Charter REACHOUT YOUTH IS A MENTORING CHARITY. WE RECRUIT, TRAIN AND MANAGE VOLUNTEERS TO OFFER ONE TO ONE MENTORING AND GROUP ACTIVITIES TO CHILDREN AND YOUNG PEOPLE (AGED 9 TO 18) IN DEPRIVED AREAS. THE MENTORING IS DESIGNED TO HELP PARTICIPANTS GROW IN CHARACTER AND COMPETENCE. CHARACTER GROWTH IS CENTERED ON 4 KEY LIFE SKILLS: CONTROL, FAIR MINDEDNESS, STAYING POWER AND THINKING AHEAD.
Filing Information
Company Number 04604379
Company ID Number 04604379
Date formed 2002-11-29
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 31/08/2022
Account next due 31/05/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 14:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACHOUT YOUTH
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 REACHOUT YOUTH
The following companies were found which have the same name as REACHOUT YOUTH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACHOUT Tennessee Unknown
REACHOUT (MANCHESTER) UK LTD 74A HIGH STREET WANSTEAD WANSTEAD LONDON E11 2RJ Dissolved Company formed on the 2007-05-23
REACHOUT 2 GEORGIA LLC Georgia Unknown
REACHOUT 2 GEORGIA LLC Georgia Unknown
Reachout 360 LLC Maryland Unknown
REACHOUT APPS LTD 24 ELLESMERE DRIVE CHEADLE CHESHIRE UNITED KINGDOM SK8 2JB Dissolved Company formed on the 2011-09-19
REACHOUT ASSOCIATES LIMITED 350 BASTABLE AVENUE BARKING ESSEX IG11 0LL Dissolved Company formed on the 2014-06-02
Reachout Apostolic Tabernacle, Incorporated 225 BRENDA DR AXTON VA 24054 Active Company formed on the 2008-10-22
REACHOUT ANALYTICS PRIVATE LIMITED PLOT NO.A-77 2ND FLOOR JOURNALIST COLONY JUBILEE HILLS HYDERABAD Telangana 500033 ACTIVE Company formed on the 2014-12-31
REACHOUT AUSTRALIA 33-35 Saunders St, L2, Suite 2.04 Pyrmont NSW 2009 Active Company formed on the 1996-11-14
REACHOUT AGENCY AVA ROAD Singapore 329949 Dissolved Company formed on the 2008-12-16
REACHOUT AND TOUCH MINISTRY INCORPORATED Georgia Unknown
REACHOUT AMERICA NPO INC Georgia Unknown
REACHOUT AFGHANISTAN California Unknown
REACHOUT AND TOUCH OUTREACH INC North Carolina Unknown
REACHOUT AFRICAN COMMUNITIES INC North Carolina Unknown
REACHOUT ASSISTED LIVING LTD 375A COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0SW Active Company formed on the 2019-09-03
REACHOUT ARTS UK LIMITED 33/34 HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DB Active Company formed on the 2019-11-28
REACHOUT AND TOUCH MINISTRY INCORPORATED Georgia Unknown
REACHOUT ASC LTD OFFICE 3 TRAFFORD BUILDINGS EAST STREET LEYLAND LANCASHIRE PR25 3NJ Active Company formed on the 2020-02-03

Company Officers of REACHOUT YOUTH

Current Directors
Officer Role Date Appointed
FRANCES ANNE ELLIS
Company Secretary 2016-05-01
MARION WENDY BAKER
Director 2017-06-06
SHARDAE ROSEMARY CARR
Director 2015-11-11
SOPHIA NATHALIE CORPAS
Director 2007-01-01
DAVID VICTOR FASS
Director 2017-04-05
EDMUND JOSEPH LEHMANN
Director 2009-10-01
MARK JEREMY WAKEFIELD
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARMAINE CHOW
Director 2015-11-11 2018-06-22
XAVIER BOSCH
Company Secretary 2015-12-07 2016-05-01
XAVIER BOSCH
Company Secretary 2013-12-11 2015-12-07
FRANCES ANNE ELLIS
Company Secretary 2015-12-07 2015-12-07
JOSEPH ROBERT MACDONALD HAIG
Director 2007-01-29 2015-10-26
ASHLEY STRATFORD
Director 2002-11-29 2015-04-16
JOHN O'DONNELL
Company Secretary 2013-07-23 2013-12-11
XAVIER BOSCH
Company Secretary 2002-11-29 2013-07-23
MICHAEL LOWER
Director 2002-11-29 2007-03-29
LYNDA MARGARET OLD
Director 2003-11-30 2006-07-10
DAVID SHAKESPEARE
Director 2002-11-29 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARDAE ROSEMARY CARR THE CARR GROUP LIMITED Director 2016-03-08 CURRENT 2016-03-08 Liquidation
DAVID VICTOR FASS GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
DAVID VICTOR FASS UK GREEN INVESTMENT BANK LIMITED Director 2017-08-17 CURRENT 2012-05-15 Active
DAVID VICTOR FASS MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID VICTOR FASS MACQUARIE INVESTMENT MANAGEMENT EUROPE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2011-10-14 CURRENT 2007-07-11 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE ROPEMAKER LIMITED Director 2011-07-15 CURRENT 2007-07-11 Active
DAVID VICTOR FASS MACQUARIE CAPITAL (EUROPE) LIMITED Director 2011-07-15 CURRENT 1999-01-28 Active
EDMUND JOSEPH LEHMANN PROVENCA CAPITAL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
EDMUND JOSEPH LEHMANN EJL INVESTMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-11-17
MARK JEREMY WAKEFIELD VOGEL WAKEFIELD LIMITED Director 2011-01-06 CURRENT 2010-12-29 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
2024-03-28Termination of appointment of Kevin Anothony Mccarthy on 2023-07-31
2024-01-09CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-05-23Notification of a person with significant control statement
2023-05-04APPOINTMENT TERMINATED, DIRECTOR EDMUND JOSEPH LEHMANN
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NIMESH BALVIR PATEL
2023-05-04CESSATION OF EDMUND JOSEPH LEHMANN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04CESSATION OF MARION WENDY BAKER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-12Director's details changed for Mr Edmund Joseph Lehmann on 2022-08-18
2023-01-26CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-15EH02Elect to keep the directors residential address information on the public register
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 26-28 Ramsgate Street London E8 2NA
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR FASS
2022-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-19CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR TOM EDMONDS
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY WAKEFIELD
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-21PSC07CESSATION OF MARK JEREMY WAKEFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARDAE ROSEMARY CARR
2020-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION WENDY BAKER
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CH01Director's details changed for Mrs Marion Wendy Baker on 2020-02-04
2020-02-04AP03Appointment of Mr Kevin Anothony Mccarthy as company secretary on 2020-02-04
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-17AP01DIRECTOR APPOINTED MRS ZEYNAB YUSUF
2019-09-11AP01DIRECTOR APPOINTED MR NIMESH BALVIR PATEL
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA NATHALIE CORPAS
2019-08-28PSC07CESSATION OF SOPHIA NATHALIE CORPAS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23TM02Termination of appointment of Frances Anne Ellis on 2019-04-23
2019-03-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CH01Director's details changed for Mr Edmund Joseph Lehmann on 2019-03-01
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE CHOW
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-23CH01Director's details changed for Mrs Sophia Nathalie Corpas on 2017-08-25
2017-08-31AP01DIRECTOR APPOINTED MRS MARION WENDY BAKER
2017-05-22AP01DIRECTOR APPOINTED MR DAVID VICTOR FASS
2017-02-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-27AP03Appointment of Mrs Frances Anne Ellis as company secretary on 2016-05-01
2016-06-27TM02Termination of appointment of Xavier Bosch on 2016-05-01
2016-05-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-03AP03Appointment of Mr Xavier Bosch as company secretary on 2015-12-07
2016-03-03TM02Termination of appointment of Frances Anne Ellis on 2015-12-07
2016-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES ANNE ELLIS on 2016-03-01
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE CHOW / 19/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE CHOW / 19/01/2016
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mark Jeremy Wakefield on 2015-12-17
2015-12-07AP03Appointment of Mrs Frances Anne Ellis as company secretary on 2015-12-07
2015-12-07TM02Termination of appointment of Xavier Bosch on 2015-12-07
2015-11-30AP01DIRECTOR APPOINTED SHARDAE CARR
2015-11-30AP01DIRECTOR APPOINTED MARK JEREMY WAKEFIELD
2015-11-30AP01DIRECTOR APPOINTED CHARMAINE CHOW
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAIG
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 6 OXFORD PLACE MANCHESTER M14 5RZ
2015-05-14AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY STRATFORD
2014-12-01AR0129/11/14 NO MEMBER LIST
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-11AR0129/11/13 NO MEMBER LIST
2013-12-11AP03SECRETARY APPOINTED MR XAVIER BOSCH
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN O'DONNELL
2013-07-29AP03SECRETARY APPOINTED MR JOHN O'DONNELL
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY XAVIER BOSCH
2013-03-07AA31/08/12 TOTAL EXEMPTION FULL
2012-12-02AR0129/11/12 NO MEMBER LIST
2012-09-28AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2011-12-05AR0129/11/11 NO MEMBER LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0129/05/11 NO MEMBER LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NATHALIE CORPAS / 27/09/2011
2011-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2011 FROM CHILDRENS CENTRE 30 SELWORTHY ROAD MANCHESTER M16 7HU
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-11-30AR0129/11/10 NO MEMBER LIST
2010-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-27RES01ADOPT ARTICLES 16/09/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION FULL
2009-12-11AR0129/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY STRATFORD / 29/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT MACDONALD HAIG / 29/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NATHALIE CORPAS / 28/11/2009
2009-10-12AP01DIRECTOR APPOINTED MR EDMUND JOSEPH LEHMANN
2008-12-02363aANNUAL RETURN MADE UP TO 29/11/08
2008-11-07AA31/03/08 PARTIAL EXEMPTION
2007-11-29363aANNUAL RETURN MADE UP TO 29/11/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-04-24288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-14363aANNUAL RETURN MADE UP TO 29/11/06
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17288bDIRECTOR RESIGNED
2005-12-09363aANNUAL RETURN MADE UP TO 29/11/05
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15288bDIRECTOR RESIGNED
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sANNUAL RETURN MADE UP TO 29/11/04
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: MANCHESTER ACADEMY LLOYD STREET NORTH MANCHESTER M14 4GA
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-31288aNEW DIRECTOR APPOINTED
2003-12-24225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 30 SELWORTHY ROAD MOSS SIDE MANCHESTER M16 7AH
2003-12-08363sANNUAL RETURN MADE UP TO 29/11/03
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31

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 REACHOUT YOUTH

Intangible Assets
Patents
We have not found any records of REACHOUT YOUTH registering or being granted any patents
Domain Names
We do not have the domain name information for REACHOUT YOUTH
Trademarks
We have not found any records of REACHOUT YOUTH registering or being granted any trademarks
Income
Government Income

Government spend with REACHOUT YOUTH

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-07-31 GBP £1,545
Manchester City Council 2013-07-31 GBP £1,165
Manchester City Council 2013-02-20 GBP £1,285
Manchester City Council 2013-02-20 GBP £1,285 Grant and subscriptions awarded
Manchester City Council 2012-08-16 GBP £4,110
Manchester City Council 2012-08-16 GBP £1,285
Manchester City Council 2012-08-16 GBP £4,110 Grant and subscriptions awarded
Manchester City Council 2012-08-16 GBP £1,285 Grant and subscriptions awarded
Manchester City Council 2011-08-26 GBP £6,844 Grant and subscriptions awarded
Manchester City Council 2011-07-21 GBP £1,260 Grant and subscriptions awarded
Manchester City Council 2011-07-21 GBP £3,020 Grant and subscriptions awarded
Manchester City Council 2011-05-09 GBP £3,000 Grant and subscriptions awarded
Manchester City Council 2011-03-31 GBP £1,747 Payments for services
Manchester City Council 2011-02-25 GBP £1,901 Payments for services
Manchester City Council 2011-02-11 GBP £1,901 Payments for services
Manchester City Council 2011-02-11 GBP £1,747 Payments for services
Manchester City Council 2011-02-10 GBP £2,610 Grant and subscriptions awarded
Manchester City Council 2010-12-06 GBP £1,901 Personal needs of client

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REACHOUT YOUTH 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 REACHOUT YOUTH 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 REACHOUT YOUTH 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.