Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH FRIENDS OF MEIR MEDICAL CENTRE
Company Information for

BRITISH FRIENDS OF MEIR MEDICAL CENTRE

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
05911909
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About British Friends Of Meir Medical Centre
BRITISH FRIENDS OF MEIR MEDICAL CENTRE was founded on 2006-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". British Friends Of Meir Medical Centre 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
BRITISH FRIENDS OF MEIR MEDICAL CENTRE
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 05911909
Company ID Number 05911909
Date formed 2006-08-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-12 05:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH FRIENDS OF MEIR MEDICAL CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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 BRITISH FRIENDS OF MEIR MEDICAL CENTRE

Current Directors
Officer Role Date Appointed
MARTIN DAVID PAISNER
Company Secretary 2008-08-20
PAUL ALLAN BEER
Director 2006-11-17
RUSSELL LAWRENCE EREIRA
Director 2011-07-20
MARTIN DAVID PAISNER
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOV KOL
Director 2006-11-17 2011-07-20
FISHER SECRETARIES LIMITED
Company Secretary 2006-11-17 2008-08-20
PAUL WHITEHEAD
Company Secretary 2006-08-21 2006-11-17
MARIA VICTORIA CHARLOTTE KOHLER
Director 2006-08-21 2006-11-17
PAUL WHITEHEAD
Director 2006-08-21 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active
PAUL ALLAN BEER OLD BARN CONSULTING LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
PAUL ALLAN BEER HW FISHER & COMPANY LIMITED Director 2017-11-17 CURRENT 2006-09-25 Active - Proposal to Strike off
PAUL ALLAN BEER HW FISHER SERVICE LIMITED Director 2017-11-17 CURRENT 2012-03-14 Active
PAUL ALLAN BEER HARVEST MOON LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
PAUL ALLAN BEER FISHER PROPERTY SOLUTIONS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
PAUL ALLAN BEER FPS NOMINEES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
PAUL ALLAN BEER HARVEST SONG (CHESSINGTON) LIMITED Director 2008-01-07 CURRENT 2008-01-07 Liquidation
PAUL ALLAN BEER HARVEST SONG (THEALE) LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
PAUL ALLAN BEER 06252139 LIMITED Director 2007-05-18 CURRENT 2007-05-18 Liquidation
PAUL ALLAN BEER HARVEST SONG GROUP LIMITED Director 2006-04-13 CURRENT 2006-04-13 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (CRAWLEY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (SOUTHWARK) LIMITED Director 2004-10-21 CURRENT 2004-08-11 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (THATCHAM TWO) LIMITED Director 2004-10-13 CURRENT 2004-08-12 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (HOOK) LIMITED Director 2004-07-15 CURRENT 2004-06-17 Dissolved 2016-09-20
PAUL ALLAN BEER ORIENTAL WISDOM LIMITED Director 2003-11-10 CURRENT 2003-10-13 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (CAMBERLEY) LIMITED Director 2003-10-09 CURRENT 2003-08-01 Dissolved 2016-09-20
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (REIGATE) LIMITED Director 2003-05-27 CURRENT 2003-04-13 Active
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (SOHO) LIMITED Director 2003-05-27 CURRENT 2003-04-13 Active - Proposal to Strike off
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (KINGSTON) LIMITED Director 2003-01-14 CURRENT 2002-11-01 Liquidation
PAUL ALLAN BEER OCKHAM DEVELOPMENTS LIMITED Director 2002-11-07 CURRENT 2002-11-07 Liquidation
PAUL ALLAN BEER GOOD HARVEST HOMES (HAMPSHIRE) LIMITED Director 2002-11-01 CURRENT 2002-11-01 Dissolved 2014-08-19
PAUL ALLAN BEER COMBINED HARVEST LIMITED Director 2002-08-16 CURRENT 2002-08-16 Liquidation
PAUL ALLAN BEER HW FISHER BUSINESS SOLUTIONS LIMITED Director 2002-07-24 CURRENT 2002-06-25 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (CLAREMONT) LIMITED Director 2002-02-18 CURRENT 2001-10-12 Liquidation
PAUL ALLAN BEER NOBLE HARVEST LIMITED Director 2001-12-02 CURRENT 2001-07-05 Active - Proposal to Strike off
PAUL ALLAN BEER ESSENTIAL HARVEST LIMITED Director 2001-08-29 CURRENT 2001-08-28 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (CLAPHAM) LIMITED Director 2001-08-13 CURRENT 2001-06-21 Dissolved 2016-09-20
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (EPSOM) LIMITED Director 2001-04-24 CURRENT 2000-10-24 Liquidation
PAUL ALLAN BEER HAPPY HARVEST LIMITED Director 2001-04-06 CURRENT 2001-04-03 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (LODSWORTH) LIMITED Director 2001-04-04 CURRENT 2000-06-05 Active
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (LANGLEY) LIMITED Director 2000-11-16 CURRENT 2000-10-24 Active - Proposal to Strike off
PAUL ALLAN BEER PALE CORPORATION LIMITED Director 2000-09-14 CURRENT 2000-07-17 Liquidation
PAUL ALLAN BEER AUGUST HARVEST LIMITED Director 2000-08-01 CURRENT 2000-07-28 Active
PAUL ALLAN BEER HOLLYBUSH ESTATES LIMITED Director 1999-09-16 CURRENT 1999-06-24 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED Director 1999-09-07 CURRENT 1999-09-01 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED Director 1999-06-01 CURRENT 1999-06-01 Active
PAUL ALLAN BEER GOOD HARVEST HOMES LIMITED Director 1999-04-14 CURRENT 1999-03-09 Liquidation
PAUL ALLAN BEER LOCAL RESIDENTIAL PROPERTIES LIMITED Director 1999-01-18 CURRENT 1998-12-15 Active
PAUL ALLAN BEER GOOD HARVEST GROUP LIMITED Director 1996-07-30 CURRENT 1996-07-08 Active
PAUL ALLAN BEER GOOD HARVEST LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER MAJESTIC PROPERTIES (LONDON) LIMITED Director 2011-09-13 CURRENT 1951-09-06 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER WOOLF INSTITUTE Director 2007-03-08 CURRENT 1998-04-03 Active
MARTIN DAVID PAISNER THE PETER CRUDDAS FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER ROSECUP INVESTMENTS LIMITED Director 1998-11-24 CURRENT 1998-02-11 Active
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER GELMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-10-04
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Director 1992-06-17 CURRENT 1960-02-23 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 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
2019-07-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-22DS01Application to strike the company off the register
2018-06-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 TOTAL EXEMPTION FULL
2016-05-31AA31/08/15 TOTAL EXEMPTION FULL
2015-08-27AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-11AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14AR0121/08/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-14CH01Director's details changed for Mr Paul Allan Beer on 2013-03-06
2012-09-05AR0121/08/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-16AR0121/08/11 ANNUAL RETURN FULL LIST
2011-09-14AP01DIRECTOR APPOINTED RUSSELL LAWRENCE EREIRA
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOV KOL
2011-05-24AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-03AR0121/08/10 ANNUAL RETURN FULL LIST
2010-03-17AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-27363aAnnual return made up to 21/08/09
2009-01-26AA31/08/08 TOTAL EXEMPTION FULL
2008-10-07363aANNUAL RETURN MADE UP TO 21/08/08
2008-09-19288aSECRETARY APPOINTED MARTIN DAVID PAISNER
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY FISHER SECRETARIES LIMITED
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-24363aANNUAL RETURN MADE UP TO 21/08/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 BRITISH FRIENDS OF MEIR MEDICAL CENTRE

Intangible Assets
Patents
We have not found any records of BRITISH FRIENDS OF MEIR MEDICAL CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH FRIENDS OF MEIR MEDICAL CENTRE
Trademarks
We have not found any records of BRITISH FRIENDS OF MEIR MEDICAL CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH FRIENDS OF MEIR MEDICAL CENTRE. 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 (82990 - Other business support service activities n.e.c.) as BRITISH FRIENDS OF MEIR MEDICAL CENTRE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH FRIENDS OF MEIR MEDICAL CENTRE 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 BRITISH FRIENDS OF MEIR MEDICAL CENTRE 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 BRITISH FRIENDS OF MEIR MEDICAL CENTRE 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.