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

CHILDREN WITH CANCER UK

21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3NL,
Company Registration Number
04960054
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Children With Cancer Uk
CHILDREN WITH CANCER UK was founded on 2003-11-11 and has its registered office in London. The organisation's status is listed as "Active". Children With Cancer Uk 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 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
CHILDREN WITH CANCER UK
 
Legal Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3NL
Other companies in WC1N
 
Previous Names
CHILDREN WITH LEUKAEMIA UK14/05/2007
CHILDREN WITH LEUKAEMIA22/12/2006
Filing Information
Company Number 04960054
Company ID Number 04960054
Date formed 2003-11-11
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 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB849041911  
Last Datalog update: 2023-12-05 07:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN WITH CANCER UK
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 CHILDREN WITH CANCER UK
The following companies were found which have the same name as CHILDREN WITH CANCER UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHILDREN WITH CANCER RESEARCH LIMITED 21-27 LAMBS CONDUIT STREET LONDON WC1N 3NL Active Company formed on the 2015-02-16
CHILDREN WITH CANCER AND LEUKAEMIA ADVICE AND SUPPORT FOR PARENTS (CCLASP) SCIO Active Company formed on the 2017-03-15

Company Officers of CHILDREN WITH CANCER UK

Current Directors
Officer Role Date Appointed
EDWARD JAMES O'GORMAN
Company Secretary 2003-11-11
CHARLES GERALD JOHN CADOGAN
Director 2003-12-05
SANDRA PAMELA MILEHAM
Director 2009-05-12
EDWARD JAMES O'GORMAN
Director 2003-11-11
ALASDAIR MACLEAN PHILIPS
Director 2016-09-10
LINDA PATRICIA MARY ROBSON
Director 2005-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM TEMPLEMAN
Director 2012-01-12 2014-08-19
IAN GIBSON
Director 2009-05-12 2011-09-27
RODNEY GUY SEDDON
Director 2009-12-08 2011-05-31
DENIS LEE HENSHAW
Director 2005-06-21 2011-02-23
MARION ROSE O'GORMAN
Director 2003-11-11 2009-02-24
SANDRA PAMELA MILEHAM
Director 2005-06-21 2008-09-04
DELYTH JANE MORGAN
Director 2005-11-05 2007-01-23
MARK CARLISLE OF BUCKLOW
Director 2003-12-05 2005-07-14
SANDRA PAMELA MILEHAM
Director 2003-12-05 2004-11-30
RODNEY GUY SEDDON
Director 2003-12-05 2004-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES O'GORMAN HELPING CHILDREN WITH CANCER LIMITED Company Secretary 2008-08-05 CURRENT 1993-04-07 Active
SANDRA PAMELA MILEHAM HELPING CHILDREN WITH CANCER LIMITED Director 2009-05-12 CURRENT 1993-04-07 Active
EDWARD JAMES O'GORMAN HELPING CHILDREN WITH CANCER LIMITED Director 1993-04-07 CURRENT 1993-04-07 Active
ALASDAIR MACLEAN PHILIPS EMFIELDS SOLUTIONS LTD Director 2014-03-19 CURRENT 2014-03-19 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
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-08APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY RANDERSON
2023-05-22APPOINTMENT TERMINATED, DIRECTOR GEORGIE WOLFINDEN
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 51 Great Ormond Street London WC1N 3JQ
2023-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-04CESSATION OF DAVID ARTHUR EDMUND GIBBS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF PHIL HALL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF ALEX LEITCH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF BRUCE JONATHAN MORLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CESSATION OF CAROLINE MARY RANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of a person with significant control statement
2023-01-04PSC08Notification of a person with significant control statement
2023-01-04PSC07CESSATION OF DAVID ARTHUR EDMUND GIBBS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13DIRECTOR APPOINTED GEORGIE WOLFINDEN
2022-12-13AP01DIRECTOR APPOINTED GEORGIE WOLFINDEN
2022-11-16CESSATION OF ANN VERONICA AMAYA-TORRES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF ANN VERONICA AMAYA-TORRES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF VIRNA FRANCES BAILLIE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF VIRNA FRANCES BAILLIE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF NICHOLAS JOHN GOULDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF NICHOLAS JOHN GOULDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF SANDRA PAMELA MILEHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF SANDRA PAMELA MILEHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF EDWARD JAMES O'GORMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF EDWARD JAMES O'GORMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF LINDA PATRICIA MARY ROBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF LINDA PATRICIA MARY ROBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MORLAND
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MORLAND
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL HALL
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL HALL
2022-11-16CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MORLAND
2022-11-16PSC07CESSATION OF ANN VERONICA AMAYA-TORRES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03DIRECTOR APPOINTED DR BRUCE JONATHAN MORLAND
2022-10-03APPOINTMENT TERMINATED, DIRECTOR VIRNA FRANCES MIDGLEY
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VIRNA FRANCES MIDGLEY
2022-10-03AP01DIRECTOR APPOINTED DR BRUCE JONATHAN MORLAND
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GOULDEN
2022-01-17Termination of appointment of Edward James O'gorman on 2022-01-12
2022-01-17TM02Termination of appointment of Edward James O'gorman on 2022-01-12
2022-01-14DIRECTOR APPOINTED MR PHIL HALL
2022-01-14APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES O'GORMAN
2022-01-14APPOINTMENT TERMINATED, DIRECTOR SANDRA PAMELA MILEHAM
2022-01-14APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA MARY ROBSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES O'GORMAN
2022-01-14AP01DIRECTOR APPOINTED MR PHIL HALL
2022-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-10Memorandum articles filed
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10RES01ADOPT ARTICLES 10/01/22
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GIBBS
2021-07-02AP01DIRECTOR APPOINTED MR ALEX LEITCH
2021-03-16AP01DIRECTOR APPOINTED MS VIRNA FRANCES MIDGLEY
2021-01-08AP01DIRECTOR APPOINTED DR NICHOLAS JOHN GOULDEN
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2021-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY RANDERSON
2021-01-03PSC07CESSATION OF ALASDAIR MACLEAN PHILIPS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEAN PHILIPS
2020-09-10AP01DIRECTOR APPOINTED MRS ANN VERONICA AMAYA-TORRES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRNA FRANCES BAILLIE
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-01PSC07CESSATION OF DHIVYA O'CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ENGLAND
2019-03-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN ENGLAND
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL MARK SMITH
2018-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIVYA O'CONNOR
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR RUSSELL MARK SMITH
2018-10-10PSC07CESSATION OF CLIFFORD MICHAEL O'GORMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GERALD JOHN CADOGAN
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-24AP01DIRECTOR APPOINTED MR ALASDAIR MACLEAN PHILIPS
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-30MEM/ARTSARTICLES OF ASSOCIATION
2016-09-30RES01ADOPT ARTICLES 30/09/16
2016-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12RES01ADOPT ARTICLES 12/08/16
2015-11-25AR0111/11/15 ANNUAL RETURN FULL LIST
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-30AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM TEMPLEMAN
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-05AR0111/11/13 NO MEMBER LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PAMELA MILEHAM / 01/12/2013
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0111/11/12 NO MEMBER LIST
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-26AP01DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN
2011-11-25AR0111/11/11 NO MEMBER LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2011-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SEDDON
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DENIS HENSHAW
2010-11-12AR0111/11/10 NO MEMBER LIST
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED RODNEY GUY SEDDON
2009-12-05AR0111/11/09 NO MEMBER LIST
2009-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA PATRICIA MARY ROBSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES O'GORMAN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PAMELA MILEHAM / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS LEE HENSHAW / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN GIBSON / 04/12/2009
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-30288aDIRECTOR APPOINTED IAN GIBSON
2009-06-30288aDIRECTOR APPOINTED SANDRA PAMELA MILEHAM
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARION O'GORMAN
2008-11-20363aANNUAL RETURN MADE UP TO 11/11/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR SANDRA MILEHAM
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-14363aANNUAL RETURN MADE UP TO 11/11/07
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-15288bDIRECTOR RESIGNED
2007-05-14CERTNMCOMPANY NAME CHANGED CHILDREN WITH LEUKAEMIA UK CERTIFICATE ISSUED ON 14/05/07
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-22CERTNMCOMPANY NAME CHANGED CHILDREN WITH LEUKAEMIA CERTIFICATE ISSUED ON 22/12/06
2006-11-28363aANNUAL RETURN MADE UP TO 11/11/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363aANNUAL RETURN MADE UP TO 11/11/05
2005-11-18288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-20363sANNUAL RETURN MADE UP TO 11/11/04
2004-12-16288bDIRECTOR RESIGNED
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-08-27225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 CHILDREN WITH CANCER UK

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

Government spend with CHILDREN WITH CANCER UK

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-03-31 GBP £1,097

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 CHILDREN WITH CANCER UK 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 CHILDREN WITH CANCER UK 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 CHILDREN WITH CANCER UK 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.