Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNOWLEDGE UNLATCHED C.I.C.
Company Information for

KNOWLEDGE UNLATCHED C.I.C.

FIRST FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
08147371
Community Interest Company
Active

Company Overview

About Knowledge Unlatched C.i.c.
KNOWLEDGE UNLATCHED C.I.C. was founded on 2012-07-18 and has its registered office in London. The organisation's status is listed as "Active". Knowledge Unlatched C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KNOWLEDGE UNLATCHED C.I.C.
 
Legal Registered Office
FIRST FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Filing Information
Company Number 08147371
Company ID Number 08147371
Date formed 2012-07-18
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOWLEDGE UNLATCHED C.I.C.
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 KNOWLEDGE UNLATCHED C.I.C.

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2012-07-18
THOMAS GRATTAN COCHRANE
Director 2014-03-05
ANNA LUCILLE FORD MONTGOMERY
Director 2016-12-15
SVEN FUND
Director 2016-04-01
CAROL ANN JACKSON
Director 2013-03-18
DAVID CAMERON NEYLON
Director 2018-01-15
FRANCES MERCEDES JUDITH PINTER
Director 2012-07-18
MICHAEL RYDER
Director 2013-03-18
CHARLES THOMAS GODFREY WATKINSON
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID STALLARD
Director 2013-03-18 2016-12-15
HANNE BIRGITTE ANDERSEN
Director 2013-03-18 2015-11-05
SHANNON KIMBERLY EDWARDS
Director 2013-03-18 2015-05-20
PHILIP MICHAEL O'NEILL
Director 2013-03-18 2015-01-01
ADRIAN STEWART LAYCOCK
Director 2013-03-18 2014-09-20
STEPHEN THOMAS LLOYD
Director 2012-07-18 2014-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT FREE SCHOOLS TRUST Company Secretary 2013-07-12 CURRENT 2011-04-20 Dissolved 2016-05-17
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS TRUST Company Secretary 2010-08-25 CURRENT 1999-02-18 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CLIENTEARTH Company Secretary 2006-12-18 CURRENT 1993-10-19 Active
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED GLOBALGIVING UK Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
BWB SECRETARIAL LIMITED REPRIEVE Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 Active
BWB SECRETARIAL LIMITED KATRINA HAMMOND VILLAS LIMITED Company Secretary 2005-07-22 CURRENT 2005-05-11 Active
CAROL ANN JACKSON RSA ADELPHI ENTERPRISES LIMITED Director 2011-09-19 CURRENT 1993-01-28 Active
DAVID CAMERON NEYLON APERICOMM LTD Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
FRANCES MERCEDES JUDITH PINTER THE CHRISTOPHER FREEMAN TRUST Director 2014-08-01 CURRENT 2011-12-23 Active
FRANCES MERCEDES JUDITH PINTER 1 BELSIZE AVENUE LIMITED Director 2001-02-26 CURRENT 2000-11-13 Active
MICHAEL RYDER ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED Director 2014-06-23 CURRENT 2001-04-04 Liquidation
MICHAEL RYDER PEACE DIRECT Director 2013-04-18 CURRENT 2007-12-20 Active
MICHAEL RYDER AVERA CONSULTING LIMITED Director 2012-10-15 CURRENT 2012-10-15 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
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 12 Milton Avenue Bear Flat Bath BA2 4QZ England
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 10 Queen Street Place London EC4R 1BE
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN JACKSON
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SVEN FUND
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-21AP01DIRECTOR APPOINTED PROFESSOR DAVID CAMERON NEYLON
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-03-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20AP01DIRECTOR APPOINTED ASSOCIATE PROFESSOR ANNA LUCILLE FORD MONTGOMERY
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID STALLARD
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'NEILL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNE ANDERSEN
2016-06-07AP01DIRECTOR APPOINTED MR CHARLES THOMAS GODFREY WATKINSON
2016-06-07AP01DIRECTOR APPOINTED DR. SVEN FUND
2016-01-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMERITUS PROFESSOR THOMAS GRATTAN COCHRANE / 17/07/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMERITUS PROFESSOR THOMAS GRATTAN COCHRANE / 17/07/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID STALLARD / 17/07/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN JACKSON / 17/07/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL RYDER / 17/07/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HANNE BIRGITTE ANDERSEN / 17/07/2015
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEWART LAYCOCK
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON KIMBERLY EDWARDS
2015-03-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MERCEDES JUDITH PINTER / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL O'NEILL / 01/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2014-08-08AR0118/07/14 NO MEMBER LIST
2014-03-21AP01DIRECTOR APPOINTED EMERITUS PROFESSOR THOMAS GRATTAN COCHRANE
2014-03-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-03AP01DIRECTOR APPOINTED MR MICHAEL RYDER
2013-11-25AP01DIRECTOR APPOINTED SHANNON KIMBERLY EDWARDS
2013-11-13AP01DIRECTOR APPOINTED MR PAUL DAVID STALLARD
2013-10-23AP01DIRECTOR APPOINTED PHILIP MICHAEL O'NEILL
2013-10-23AP01DIRECTOR APPOINTED MS CAROL ANN JACKSON
2013-09-12AP01DIRECTOR APPOINTED MR ADRIAN STEWART LAYCOCK
2013-09-12AP01DIRECTOR APPOINTED PROFESSOR HANNE BIRGITTE ANDERSEN
2013-07-24AR0118/07/13 NO MEMBER LIST
2012-07-18CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KNOWLEDGE UNLATCHED C.I.C. 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 KNOWLEDGE UNLATCHED C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNOWLEDGE UNLATCHED C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of KNOWLEDGE UNLATCHED C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWLEDGE UNLATCHED C.I.C.
Trademarks
We have not found any records of KNOWLEDGE UNLATCHED C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOWLEDGE UNLATCHED C.I.C.. 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 KNOWLEDGE UNLATCHED C.I.C. 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 KNOWLEDGE UNLATCHED C.I.C. 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 KNOWLEDGE UNLATCHED C.I.C. 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 KNOWLEDGE UNLATCHED C.I.C. 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.