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

ORCHID CANCER APPEAL

60 GRAY'S INN ROAD, LONDON, WC1X 8AQ,
Company Registration Number
03963360
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Orchid Cancer Appeal
ORCHID CANCER APPEAL was founded on 2000-04-03 and has its registered office in London. The organisation's status is listed as "Active". Orchid Cancer Appeal 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 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
ORCHID CANCER APPEAL
 
Legal Registered Office
60 GRAY'S INN ROAD
LONDON
WC1X 8AQ
Other companies in EC1A
 
Charity Registration
Charity Number 1080540
Charity Address THE ORCHID CANCER APPEAL, ST BARTHOLOMEW'S HOSPITAL, LONDON, EC1A 7BE
Charter ORCHID'S AIM IS TO PROMOTE GREATER KNOWLEDGE AND AWARENESS ABOUT MALE SPECIFIC CANCERS BY FUNDING INTEGRATED SCIENTIFIC AND MEDICAL RESEARCH INTO THE PREVENTION, DIAGNOSIS AND TREATMENT OF THESE DISEASES. ALONGSIDE RESEARCH, ORCHID OFFERS A RANGE OF SERVICES TO PEOPLE AFFECTED BY OR INTERESTED IN MALE SPECIFIC CANCERS - PROSTATE, TESTICULAR AND PENILE CANCER.
Filing Information
Company Number 03963360
Company ID Number 03963360
Date formed 2000-04-03
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 30/09/2023
Account next due 30/06/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 06:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHID CANCER APPEAL
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 ORCHID CANCER APPEAL

Current Directors
Officer Role Date Appointed
REBECCA IDA PORTA
Company Secretary 2009-02-04
DAVID FRASER BADENOCH
Director 2006-06-12
WARREN HARVEY COHEN
Director 2016-05-16
KENNETH ALAN COOK
Director 2013-12-09
MICHAEL JOHN HARDING
Director 2016-07-11
ROBERT CHARLES LANE
Director 2008-03-10
PETER HUGH NORMAN
Director 2006-09-12
RODERICK TIMOTHY DESMOND OLIVER
Director 2006-09-12
COLIN SIDNEY OSBORNE
Director 2000-04-03
STUART ANTHONY SEYMOUR
Director 2005-03-14
NICK WATKIN
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DONA SELBY
Director 2008-06-09 2017-03-09
MARK ANTHONY KIBBLEWHITE
Director 2010-02-02 2016-10-10
CLARE FOWLER
Director 2010-12-13 2014-03-17
ROBERT JOHN ORR BARTON
Director 2000-04-03 2013-12-31
ROBIN SHEDDEN BROADHURST
Director 2000-04-03 2013-12-31
STEPHEN EDWARD RABY
Director 2006-06-12 2012-11-30
GRAHAM BOAL
Director 2000-04-03 2010-12-13
ROBERT FELLOWES
Director 2001-10-08 2009-12-07
ANGUS JAMES DUNMORE SOMERVILLE
Company Secretary 2003-07-17 2009-02-04
RICHARD GORDON FALLOWFIELD
Director 2001-10-08 2007-12-12
RICHARD CHARLES TIPTAFT
Director 2003-07-17 2006-06-12
THOMAS ANDREW LISTER
Director 2000-04-03 2006-02-20
RODERICK TIMOTHY DESMOND OLIVER
Director 2000-04-03 2003-12-01
MARY MARTHA QUIGLEY
Director 2000-04-03 2003-12-01
VERONICA ROE
Company Secretary 2000-04-03 2003-07-17
JOHN DAVID JAYNE HAVARD
Director 2000-04-03 2002-12-02
MICHAEL PARKINSON
Director 2000-04-03 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRASER BADENOCH LONDON UROLOGY GROUP LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
DAVID FRASER BADENOCH LONDON UROLOGY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
DAVID FRASER BADENOCH THE LONDON UROLOGY CLINIC LIMITED Director 1997-01-21 CURRENT 1997-01-21 Liquidation
MICHAEL JOHN HARDING YOUR GP LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
MICHAEL JOHN HARDING THE HCA INTERNATIONAL FOUNDATION Director 2004-11-09 CURRENT 2004-06-17 Active - Proposal to Strike off
ROBERT CHARLES LANE NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
PETER HUGH NORMAN WOODSFORD SQUARE MANAGEMENT LIMITED Director 2000-05-08 CURRENT 1999-01-04 Active
RODERICK TIMOTHY DESMOND OLIVER LOCAL VOICE IN THE COMMUNITY LTD Director 2015-05-20 CURRENT 2013-11-22 Active
RODERICK TIMOTHY DESMOND OLIVER BRODY HOUSE MANAGEMENT LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
STUART ANTHONY SEYMOUR STUART SEYMOUR CONSULTANTS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
STUART ANTHONY SEYMOUR C-MAW WINES LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off

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
2025-02-13APPOINTMENT TERMINATED, DIRECTOR RODERICK TIMOTHY DESMOND OLIVER
2025-02-13CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2025-02-12Director's details changed for Mr Piers Garnett Bracher on 2025-02-12
2024-12-16DIRECTOR APPOINTED DR JASON REDDY
2024-12-16DIRECTOR APPOINTED MR MICHAEL BRYAN-BROWN
2024-12-16Appointment of Mr Michael Bryan-Brown as company secretary on 2024-12-04
2024-09-20Termination of appointment of Mark Anthony Kibblewhite on 2024-09-11
2024-09-20APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KIBBLEWHITE
2024-02-12Second filing of director appointment of Mr Jeremy Shedden
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MR JEREMY SHEDDEN
2023-12-14DIRECTOR APPOINTED PROFESSOR PRABHAKAR RAJAN
2023-06-01APPOINTMENT TERMINATED, DIRECTOR PETER HUGH NORMAN
2023-04-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22DIRECTOR APPOINTED MR BENJAMIN EDWARD AYRES
2022-06-22AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD AYRES
2022-02-03Director's details changed for Mr Colin Sidney Osborne on 2022-01-31
2022-02-03Director's details changed for Mr Colin Sidney Osborne on 2022-01-31
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CH01Director's details changed for Mr Colin Sidney Osborne on 2022-01-31
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY SEYMOUR
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICK WATKIN
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-02AP03Appointment of Mr Mark Anthony Kibblewhite as company secretary on 2020-04-23
2020-09-02TM02Termination of appointment of Rebecca Ida Porta on 2020-04-23
2020-05-27AP01DIRECTOR APPOINTED MR MARK ANTHONY KIBBLEWHITE
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALAN COOK
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HARDING
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR PIERS GARNETT BRACHER
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 231 - 233 North Gower Street London NW1 2NR England
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DONA SELBY
2017-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MS REBECCA IDA PORTA on 2017-04-10
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KIBBLEWHITE
2016-11-18AP01DIRECTOR APPOINTED DR MICHAEL JOHN HARDING
2016-07-25AP01DIRECTOR APPOINTED MR WARREN HARVEY COHEN
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 20 Bartholomew Close St. Bartholomew's Hospital London EC1A 7QN
2015-09-06AA01Current accounting period extended from 30/06/15 TO 30/09/15
2015-06-26AP01DIRECTOR APPOINTED MR NICK WATKIN
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-18AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KIBBLEWHITE / 01/02/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID FRASER BADENOCH / 01/02/2015
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Dominion House St. Bartholomew's Hospital London EC1A 7BE
2014-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MS REBECCA IDA PORTA on 2012-11-01
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FOWLER
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17AR0101/02/14 NO MEMBER LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KIBBLEWHITE / 01/01/2014
2014-01-23AP01DIRECTOR APPOINTED MR KENNETH ALAN COOK
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BROADHURST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-25AR0101/02/13 NO MEMBER LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RABY
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-28AR0101/02/12 NO MEMBER LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY SEYMOUR / 31/01/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONA SELBY / 31/01/2012
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-01AR0101/02/11 NO MEMBER LIST
2011-02-28AP01DIRECTOR APPOINTED MR MARK KIBBLEWHITE
2011-02-25AP01DIRECTOR APPOINTED CLARE FOWLER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOAL
2010-03-29AR0101/02/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LANE / 01/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR GRAHAM BOAL / 01/02/2010
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM DOMINION HOUSE ST BARTHOLOMEW'S HOSPITAL WEST SMITHFIELD LONDON EC1A 7BE
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SEYMOUR / 01/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONA SELBY / 01/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD RABY / 01/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIDNEY OSBORNE / 01/02/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FELLOWES
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ORR BARTON / 01/02/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-06363aANNUAL RETURN MADE UP TO 01/02/09
2009-02-05288aSECRETARY APPOINTED MS REBECCA IDA PORTA
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM DOMINION HOUSE SAINT BARTHOLOMEW'S HOSPITAL WEST SMITHFIELD LONDON EC1A 7BE
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY ANGUS SOMERVILLE
2009-02-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-09288aDIRECTOR APPOINTED MR ROBERT LANE
2008-12-05288aDIRECTOR APPOINTED MRS DONA SELBY
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-01363aANNUAL RETURN MADE UP TO 01/02/08
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20363aANNUAL RETURN MADE UP TO 01/02/07
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24363aANNUAL RETURN MADE UP TO 01/02/06
2006-02-23288bDIRECTOR RESIGNED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/05
2005-04-10363sANNUAL RETURN MADE UP TO 03/04/05
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-13288bDIRECTOR RESIGNED
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 ORCHID CANCER APPEAL 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 ORCHID CANCER APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORCHID CANCER APPEAL 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

Intangible Assets
Patents
We have not found any records of ORCHID CANCER APPEAL registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHID CANCER APPEAL
Trademarks
We have not found any records of ORCHID CANCER APPEAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHID CANCER APPEAL. 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 (86900 - Other human health activities) as ORCHID CANCER APPEAL are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ORCHID CANCER APPEAL 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 ORCHID CANCER APPEAL 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 ORCHID CANCER APPEAL 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.