Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD
Company Information for

THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD

New Fetter Place, 8-10 New Fetter Lane, London, EC4A 1AZ,
Company Registration Number
07611016
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Oversight Trust-assets For The Common Good
THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD was founded on 2011-04-20 and has its registered office in London. The organisation's status is listed as "Active". The Oversight Trust-assets For The Common Good 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
THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD
 
Legal Registered Office
New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Other companies in EC4Y
 
Previous Names
THE BIG SOCIETY TRUST16/08/2020
Filing Information
Company Number 07611016
Company ID Number 07611016
Date formed 2011-04-20
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 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts GROUP
Last Datalog update: 2024-04-11 17:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD
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 THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD

Current Directors
Officer Role Date Appointed
ALASTAIR IAN BALLANTYNE
Company Secretary 2015-09-24
ROBIN FRANCIS BUDENBERG
Director 2015-05-20
STUART JAMES ETHERINGTON
Director 2017-01-30
JOANNA LISETTE FOX
Director 2017-11-16
PETER HOLBROOK
Director 2011-11-08
STEPHEN LEE HOWARD
Director 2016-03-01
JOHN GORDON KINGSTON
Director 2016-05-18
HARVEY ANDREW MCGRATH
Director 2014-01-01
NICOLA POLLOCK
Director 2018-06-07
CLARE TICKELL
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ELIZABETH PITKEATHLEY
Director 2011-11-08 2018-06-07
HELEN MARY STEPHENSON
Director 2013-06-17 2017-07-18
DAVID NEIL ROBINSON
Director 2011-11-08 2017-05-18
ASHEEM SINGH
Director 2016-06-01 2017-01-30
STEPHEN JOHN LIMRICK BUBB
Director 2015-05-20 2016-06-01
IAN EDWARD LAMERT DAVIS
Director 2011-11-08 2016-03-01
JANET MARY TURNER QC
Company Secretary 2012-07-17 2015-07-10
STUART JAMES ETHERINGTON
Director 2013-09-10 2015-05-20
RICHARD PETER LAMBERT
Director 2011-11-08 2015-05-20
RONALD MOURAD COHEN
Director 2011-04-20 2014-01-01
STEPHEN JOHN LIMRICK BUBB
Director 2011-11-08 2013-09-10
GARETH NEIL DAVIES
Director 2011-11-08 2013-06-17
NICHOLAS PETER O'DONOHOE
Director 2011-06-23 2011-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES ETHERINGTON CHARITIES EVALUATION SERVICES Director 2014-11-01 CURRENT 1990-06-11 Dissolved 2015-09-29
JOANNA LISETTE FOX HLR SCHOOLS LIMITED Director 2017-09-07 CURRENT 2014-08-15 Active
JOANNA LISETTE FOX HLR SCHOOLS HOLDING LIMITED Director 2017-09-07 CURRENT 2014-09-08 Active
JOANNA LISETTE FOX THE HOSPITAL COMPANY (SANDWELL) LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
JOANNA LISETTE FOX THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
JOANNA LISETTE FOX PSBP MIDLANDS LIMITED Director 2015-08-10 CURRENT 2015-05-19 Active
JOANNA LISETTE FOX PSBP MIDLANDS (DEBTCO) LIMITED Director 2015-08-10 CURRENT 2015-05-19 Active - Proposal to Strike off
JOANNA LISETTE FOX PSBP MIDLANDS (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 2015-05-19 Active - Proposal to Strike off
JOANNA LISETTE FOX GT NEPS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 2014-11-10 Active
JOANNA LISETTE FOX GT NEPS LIMITED Director 2015-02-25 CURRENT 2014-11-11 Active
JOANNA LISETTE FOX IUK INVESTMENTS HOLDINGS LIMITED Director 2014-07-02 CURRENT 2013-03-25 Active
JOANNA LISETTE FOX IUK INVESTMENTS LIMITED Director 2014-07-02 CURRENT 2014-01-10 Active
STEPHEN LEE HOWARD THAMES REACH CHARITY Director 2016-10-17 CURRENT 2016-04-01 Active
STEPHEN LEE HOWARD POWER TO CHANGE TRUSTEE LIMITED Director 2016-01-17 CURRENT 2014-03-17 Active
STEPHEN LEE HOWARD THE PRINCE'S INITIATIVE FOR MATURE ENTERPRISE (PRIME) Director 2014-10-01 CURRENT 2001-03-21 Dissolved 2016-09-06
STEPHEN LEE HOWARD ACTION:EMPLOYEES IN THE COMMUNITY Director 2008-10-06 CURRENT 1973-10-05 Dissolved 2016-05-10
HARVEY ANDREW MCGRATH WEST LONDON ZONE Director 2018-04-24 CURRENT 2014-04-10 Active
HARVEY ANDREW MCGRATH SME WHOLESALE FINANCE (LONDON) LIMITED Director 2017-10-31 CURRENT 2004-06-29 Active
HARVEY ANDREW MCGRATH BETTER SOCIETY CAPITAL LIMITED Director 2013-09-10 CURRENT 2011-04-11 Active
HARVEY ANDREW MCGRATH HEART OF THE CITY OF LONDON LIMITED Director 2012-10-25 CURRENT 2006-10-20 Active
HARVEY ANDREW MCGRATH THE MAYOR'S FUND FOR LONDON Director 2010-04-29 CURRENT 2008-06-16 Active
HARVEY ANDREW MCGRATH ICOULD LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
HARVEY ANDREW MCGRATH NEW PHILANTHROPY CAPITAL Director 2002-01-16 CURRENT 2001-07-02 Active
NICOLA POLLOCK FOOTBALL JOURNEYS Director 2018-05-29 CURRENT 2013-03-08 Active
NICOLA POLLOCK LOCAL TRUST Director 2018-03-22 CURRENT 2011-11-03 Active
NICOLA POLLOCK THE CENTRE FOR INNOVATION IN VOLUNTARY ACTION Director 2015-03-11 CURRENT 2007-09-18 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
2024-04-11Director's details changed for Mr Ian Stuart Hughes on 2019-11-25
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-01-01APPOINTMENT TERMINATED, DIRECTOR CLARA DENISE BARBY
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED MS VICTORIA ANNE THORNTON
2023-03-28DIRECTOR APPOINTED MS VICTORIA ANNE THORNTON
2023-03-28DIRECTOR APPOINTED MR DAVID CLIVE LINDSELL
2023-03-28DIRECTOR APPOINTED MR DAVID CLIVE LINDSELL
2023-03-28DIRECTOR APPOINTED MR ROBERT DONALD BELL
2023-03-28DIRECTOR APPOINTED MR ROBERT DONALD BELL
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26CH01Director's details changed for Mr Ian Stuart Hughes on 2022-05-25
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-09-21AP01DIRECTOR APPOINTED MRS CLARA BARBY
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLBROOK
2020-08-16RES15CHANGE OF COMPANY NAME 29/11/22
2020-08-16NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-29RES01ADOPT ARTICLES 29/11/19
2019-11-29CC04Statement of company's objects
2019-11-27AP01DIRECTOR APPOINTED MR IAN STUART HUGHES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TICKELL
2019-11-27CH01Director's details changed for Mr Peter Holbrook on 2019-11-21
2019-09-17MEM/ARTSARTICLES OF ASSOCIATION
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH PITKEATHLEY
2018-06-12AP01DIRECTOR APPOINTED MS NICOLA POLLOCK
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MRS JOANNA LISETTE FOX
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY STEPHENSON
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED DAME CLARE TICKELL
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL ROBINSON
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-02CH01Director's details changed for Sir Stuart James Ehterington on 2017-01-30
2017-02-01AP01DIRECTOR APPOINTED SIR STUART JAMES EHTERINGTON
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHEEM SINGH
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12RP04AP01Second filing of director appointment of John Gordon Kingston
2016-08-12ANNOTATIONClarification
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LIMRICK BUBB
2016-06-23AP01DIRECTOR APPOINTED MR ASHEEM SINGH
2016-05-25CC04Statement of company's objects
2016-05-25RES01ADOPT ARTICLES 25/05/16
2016-05-23AP01DIRECTOR APPOINTED MR JOHN GORDON KINGSTON OBE
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY STEPHENSON / 01/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL ROBINSON / 01/04/2016
2016-03-02AP01DIRECTOR APPOINTED MR STEPHEN LEE HOWARD
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HARVEY ANDREW MCGRATH / 01/01/2016
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS
2016-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-09-28AP03SECRETARY APPOINTED MR ALASTAIR IAN BALLANTYNE
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY JANET TURNER QC
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS BUDENBERG / 29/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JILL ELIZABETH PITKEATHLEY / 29/06/2015
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 5TH FLOOR CHRONICLE HOUSE 72-78 FLEET STREET LONDON GREATER LONDON EC4Y 1HY
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ANDREW MCGRATH / 29/06/2015
2015-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANET MARY TURNER QC / 29/06/2015
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09AP01DIRECTOR APPOINTED MR ROBIN FRANCIS BUDENBERG
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERT
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART ETHERINGTON
2015-06-09AP01DIRECTOR APPOINTED SIR STEPHEN JOHN LIMRICK BUBB
2015-05-08AR0120/04/15 NO MEMBER LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JILL ELIZABETH PITKEATHLEY / 01/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JILL ELIZABETH PITKEATHLEY / 01/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ANDREW MCGRATH / 01/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLBROOK / 01/04/2015
2014-10-22RES13AUTH TO IMPLEMENT RES 22/09/2014
2014-10-22RES01ADOPT ARTICLES 22/09/2014
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09AR0120/04/14 NO MEMBER LIST
2014-01-17AP01DIRECTOR APPOINTED MR HARVEY ANDREW MCGRATH
2014-01-17AP01DIRECTOR APPOINTED SIR STUART JAMES ETHERINGTON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COHEN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUBB
2013-07-15AP01DIRECTOR APPOINTED DR HELEN MARY STEPHENSON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04RES01ADOPT ARTICLES 05/03/2013
2013-05-23AR0120/04/13 NO MEMBER LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLBROOK / 01/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PETER LAMBERT / 01/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH NEIL DAVIES / 01/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD MOURAD COHEN / 01/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLBROOK / 01/04/2013
2013-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS JANET MARY TURNER / 17/07/2012
2012-07-25AP03SECRETARY APPOINTED MS JANET MARY TURNER
2012-07-23AA31/12/11 TOTAL EXEMPTION FULL
2012-05-29CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-05-04AR0120/04/12 NO MEMBER LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLBROOK / 08/11/2011
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR STPEHEN BUBB / 08/11/2011
2012-04-03MEM/ARTSARTICLES OF ASSOCIATION
2012-04-03RES01ADOPT ARTICLES 20/03/2012
2012-04-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-16AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 42 PORTLAND PLACE LONDON W1B 1NB
2011-11-16AP01DIRECTOR APPOINTED SIR RICHARD PETER LAMBERT
2011-11-09AP01DIRECTOR APPOINTED DAVID NEIL ROBINSON
2011-11-09AP01DIRECTOR APPOINTED BARONESS JILL PITKEATHLEY
2011-11-09AP01DIRECTOR APPOINTED MR PETER HOLBROOK
2011-11-09AP01DIRECTOR APPOINTED IAN EDWARD LAMERT DAVIS
2011-11-09AP01DIRECTOR APPOINTED GARETH NEIL DAVIES
2011-11-09AP01DIRECTOR APPOINTED SIR STPEHEN BUBB
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'DONOHOE
2011-11-09AP01DIRECTOR APPOINTED NICHOLAS PETER O'DONOHOE
2011-11-09RES13COMPANY BUSINESS 23/06/2011
2011-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD 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 THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD registering or being granted any patents
Domain Names
We do not have the domain name information for THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD
Trademarks
We have not found any records of THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD. 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 (64209 - Activities of other holding companies n.e.c.) as THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD 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 THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD 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 THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD 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.