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

ACTION FOR STAMMERING CHILDREN

THE MICHAEL PALIN CENTRE FOR STAMMERING CHILDREN, 13-15 PINE STREET, LONDON, EC1R 0JG,
Company Registration Number
02328627
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action For Stammering Children
ACTION FOR STAMMERING CHILDREN was founded on 1988-12-15 and has its registered office in London. The organisation's status is listed as "Active". Action For Stammering Children 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
ACTION FOR STAMMERING CHILDREN
 
Legal Registered Office
THE MICHAEL PALIN CENTRE FOR STAMMERING CHILDREN
13-15 PINE STREET
LONDON
EC1R 0JG
Other companies in EC1R
 
Previous Names
THE ASSOCIATION FOR RESEARCH INTO STAMMERING IN CHILDHOOD25/01/2012
Charity Registration
Charity Number 801171
Charity Address THE MICHAEL PALIN CENTRE FOR, STAMMERING CHILDREN, FINSBURY HEALTH CENTRE, PINE STREET, LONDON, EC1R 0LP
Charter WE PROVIDE A FREE SPECIALIST ASSESSMENT SERVICE TO CHILDREN AND YOUNG ADULTS WHO STAMMER FROM ANY PART OF THE UK AND A FULL TRAINING PROGRAMME FOR THERAPISTS.
Filing Information
Company Number 02328627
Company ID Number 02328627
Date formed 1988-12-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:02:29
Primary Source:Companies House
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 ACTION FOR STAMMERING CHILDREN

Current Directors
Officer Role Date Appointed
WILLIAM LYNN EVANS
Company Secretary 2014-06-25
SAMIRA AHMED
Director 2013-11-28
DAVID THOMAS BROOM
Director 2014-04-24
WILLIAM LYNN EVANS
Director 2013-06-25
GERALD GRATTONI
Director 2013-01-17
ARTHUR HUGHES-HALLETT
Director 2016-09-15
JOANNA CATHERINE HUNTER
Director 2008-04-08
BALSHEN SADIYE IZZET
Director 2018-02-09
CLAUDINE PROVENCHER
Director 2009-06-10
OLIVER GUY KENNETH RAWLINS
Director 2008-04-08
SUSAN VICTORIA SLONIMS
Director 2015-03-18
ANNE LAURA WHATELEY
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA WILLETT GOODWIN
Director 2005-04-21 2015-03-18
PATRICK TONKS
Company Secretary 2012-01-01 2014-06-25
BRYAN HAWKINS DUTTON
Director 2009-06-10 2014-04-24
JOHN MAX HENRY SCAWEN EGREMONT
Director 2003-04-02 2013-10-17
RICHARD HUGO LYNDON MORGAN
Director 2005-02-10 2013-10-17
DIANA HILARY DE GRUNWALD
Company Secretary 2008-09-24 2011-12-31
THOMAS MICHAEL SYDNEY HUGHES-HALLETT
Director 1998-12-01 2009-05-21
PAUL ANTHONY CLARKE
Company Secretary 2008-04-08 2008-08-11
PAUL ANTHONY CLARKE
Director 2008-04-08 2008-08-11
SARAH ANNE BROADHEAD
Company Secretary 2003-04-02 2008-04-08
ARABELLA BRIDGE
Director 2001-01-23 2006-01-25
HILARY HOLMES
Director 1994-06-07 2004-05-20
BARBARA ANN DAVIES
Director 1997-06-17 2003-10-16
MICHAEL SHERIDAN
Company Secretary 2001-12-10 2003-02-19
CLIVE ROBERT THORP
Company Secretary 1994-06-07 2001-12-10
JAMES DAVID PRESTON
Director 1994-06-07 2000-12-30
PETER JONATHAN RAWLINS
Director 1994-06-07 1998-12-01
MORTON CREEGER
Director 1994-06-07 1997-05-16
WILLIE BOTTERILL
Director 1992-06-12 1995-03-06
LENA RUSTIN
Company Secretary 1992-06-12 1994-06-07
FRANCES MARGARET COOK
Director 1992-06-12 1994-06-07
ROSCOE STUART DAVIS
Director 1992-06-12 1994-06-07
TRAVERS BORIS REID
Director 1992-06-12 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIRA AHMED SQUARE WINDOW PRODUCTIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
SAMIRA AHMED MAYFAIR HOUSING & COMMERCIAL CONCERNS LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
SAMIRA AHMED MAYFAIR HOUSING & COMMERCIAL INVESTMENTS LTD. Director 2001-01-19 CURRENT 1949-03-18 Active
SAMIRA AHMED TREGONY INVESTMENTS LIMITED Director 1999-07-27 CURRENT 1998-12-04 Active - Proposal to Strike off
JOANNA CATHERINE HUNTER SMART WORKS TRADING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
JOANNA CATHERINE HUNTER SMART WORKS CHARITY Director 2007-02-23 CURRENT 1999-11-03 Active
OLIVER GUY KENNETH RAWLINS FRIENDS OF THE ROYAL ACADEMY(THE) Director 2017-09-21 CURRENT 1976-12-21 Active
OLIVER GUY KENNETH RAWLINS 19 CHARTFIELD AVENUE SERVICES LIMITED Director 2014-02-01 CURRENT 1990-06-19 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR SUSAN VICTORIA SLONIMS
2023-06-20CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED MS ARCHNA RAHULAN
2023-01-30APPOINTMENT TERMINATED, DIRECTOR BALSHEN SADIYE IZZET
2023-01-30DIRECTOR APPOINTED MS NATALIE JOANNE CARVER
2023-01-30DIRECTOR APPOINTED MR STEPHEN MCATEER
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AP01DIRECTOR APPOINTED MS FELICITY BAKER
2022-11-22APPOINTMENT TERMINATED, DIRECTOR ANNE LAURA WHATELEY
2022-11-22APPOINTMENT TERMINATED, DIRECTOR SAMIRA AHMED
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LAURA WHATELEY
2022-08-03AP01DIRECTOR APPOINTED MR ZAIN GHANI
2022-08-02AP01DIRECTOR APPOINTED MR JOSEPH DAVID ALLEN
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-24DIRECTOR APPOINTED MS JULIET LEACH
2022-05-24AP03Appointment of Ms Alison Jane Lowton as company secretary on 2022-05-23
2022-05-24AP01DIRECTOR APPOINTED MS JULIET LEACH
2022-05-19CH01Director's details changed for Mrs Balshen Sadiye Izzet on 2022-05-19
2022-01-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20AP01DIRECTOR APPOINTED MS ANYA PAUL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROBINSON
2021-09-09TM02Termination of appointment of Jessica Robinson on 2021-09-07
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-05-05AP03Appointment of Ms Jessica Robinson as company secretary on 2021-04-22
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CATHERINE HUNTER
2021-04-07AP01DIRECTOR APPOINTED MRS JESSICA ROBINSON
2021-01-27AP01DIRECTOR APPOINTED DAME JANE ELISABETH ROBERTS
2021-01-12TM02Termination of appointment of William Lynn Evans on 2021-01-11
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYNN EVANS
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HUGHES-HALLETT
2020-11-26CH01Director's details changed for Ms Samira Ahmed on 2020-11-26
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-04RES13Resolutions passed:
  • Period of the company be extended 16/05/2020
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GUY KENNETH RAWLINS
2020-04-20AP01DIRECTOR APPOINTED MR RICHARD MURRAY
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GRATTONI
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDINE PROVENCHER
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MRS BALSHEN SADIYE IZZET
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CH01Director's details changed for Oliver Guy Kenneth Rawlins on 2017-09-10
2017-09-15PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2016-10-22AP01DIRECTOR APPOINTED MR ARTHUR HUGHES-HALLETT
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WILLETT GOODWIN
2015-04-16AP01DIRECTOR APPOINTED DR SUSAN VICTORIA SLONIMS
2014-09-17RES13Resolutions passed:<ul><li>General business 17/01/2014</ul>
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02AP03Appointment of Mr William Lynn Evans as company secretary
2014-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK TONKS
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MS ANNE LAURA WHATELEY
2014-05-08AP01DIRECTOR APPOINTED MR DAVID THOMAS BROOM
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DUTTON
2013-12-18AP01DIRECTOR APPOINTED MS SAMIRA AHMED
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY RONSON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SELL
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EGREMONT
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP01DIRECTOR APPOINTED MR WILLIAM LYNN EVANS
2013-06-12AR0112/06/13 NO MEMBER LIST
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2013-02-21AP01DIRECTOR APPOINTED MR GERALD GRATTONI
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0112/06/12 NO MEMBER LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HAWKINS DUTTON / 14/06/2012
2012-04-18RES01ADOPT ARTICLES 19/03/2012
2012-01-25RES15CHANGE OF NAME 18/01/2012
2012-01-25CERTNMCOMPANY NAME CHANGED THE ASSOCIATION FOR RESEARCH INTO STAMMERING IN CHILDHOOD CERTIFICATE ISSUED ON 25/01/12
2012-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-25NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2012-01-10AP03SECRETARY APPOINTED MR PATRICK TONKS
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM THE STAMMERING CENTRE FINSBURY HEALTH CENTRE PINE STREET, LONDON EC1R 0LP
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY DIANA DE GRUNWALD
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0112/06/11 NO MEMBER LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY VICTORIA GOLDENBERG / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHERINE HUNTER / 21/06/2011
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0112/06/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WESTLAKE SMITH / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ANNE SELL / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GUY KENNETH RAWLINS / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUDINE PROVENCHER / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGO LYNDON MORGAN / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA WILLETT GOODWIN / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HAWKINS DUTTON / 12/06/2010
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20288aDIRECTOR APPOINTED RICHARD PAUL WESTLAKE SMITH
2009-07-10288aDIRECTOR APPOINTED DR CLAUDINE PROVENCHER
2009-06-22363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-17288aDIRECTOR APPOINTED BRYAN HAWKINS DUTTON
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HUGHES-HALLETT
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10288aSECRETARY APPOINTED DIANA HILARY DE GRUNWALD
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CLARKE
2008-06-23363aANNUAL RETURN MADE UP TO 12/06/08
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY SARAH BROADHEAD
2008-05-09288aDIRECTOR APPOINTED JOANNA CATHERINE HUNTER
2008-05-09288aDIRECTOR AND SECRETARY APPOINTED PAUL CLARKE
2008-05-09288aDIRECTOR APPOINTED OLIVER GUY KENNETH RAWLINS
2008-02-08288bDIRECTOR RESIGNED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aANNUAL RETURN MADE UP TO 12/06/07
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTION FOR STAMMERING CHILDREN 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 ACTION FOR STAMMERING CHILDREN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-08 Satisfied ISLINGTON PRIMARY CARE TRUST
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ACTION FOR STAMMERING CHILDREN

Intangible Assets
Patents
We have not found any records of ACTION FOR STAMMERING CHILDREN registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION FOR STAMMERING CHILDREN
Trademarks
We have not found any records of ACTION FOR STAMMERING CHILDREN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION FOR STAMMERING CHILDREN. 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 (88990 - Other social work activities without accommodation n.e.c.) as ACTION FOR STAMMERING CHILDREN are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ACTION FOR STAMMERING CHILDREN 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 ACTION FOR STAMMERING CHILDREN 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 ACTION FOR STAMMERING CHILDREN 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.