Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH ACCREDITATION BOARD
Company Information for

THE SCOTTISH ACCREDITATION BOARD

PROFESSOR STEPHEN PHILLIPS, GRAHAM KERR BUILDING, UNIVERSITY AVENUE, GLASGOW, G12 8QQ,
Company Registration Number
SC290305
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Accreditation Board
THE SCOTTISH ACCREDITATION BOARD was founded on 2005-09-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Scottish Accreditation Board is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
THE SCOTTISH ACCREDITATION BOARD
 
Legal Registered Office
PROFESSOR STEPHEN PHILLIPS
GRAHAM KERR BUILDING
UNIVERSITY AVENUE
GLASGOW
G12 8QQ
Other companies in KY15
 
Filing Information
Company Number SC290305
Company ID Number SC290305
Date formed 2005-09-14
Country SCOTLAND
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 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 20:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH ACCREDITATION BOARD
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 SCOTTISH ACCREDITATION BOARD

Current Directors
Officer Role Date Appointed
JEAN WILSON
Company Secretary 2018-01-01
COLIN ADAMS
Director 2012-12-07
CAROL-ANNE DUTHIE
Director 2016-12-18
JAMES ROBERT ELLIOTT
Director 2013-01-12
HUGH GALBRAITH
Director 2013-02-12
PETER JOHN GODDARD
Director 2015-03-07
ROBERT STEPHEN PHILLIPS
Director 2013-02-12
NICHOLAS HENRY CHARLES SPARKS
Director 2013-02-12
JEAN WILSON
Director 2016-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ERNEST BETTS
Company Secretary 2016-09-01 2017-12-31
TIMOTHY ERNEST BETTS
Director 2015-07-18 2017-12-31
JON RICHMOND
Company Secretary 2013-05-02 2016-12-16
MICHEAL PHILLIPPO
Director 2015-03-07 2016-07-19
LESLIE HAROLD CHAPPELL
Director 2013-02-12 2015-02-09
LORRAINE ALLAN MALONE
Director 2013-02-12 2015-02-09
JOYCE MARY FERGUSON
Company Secretary 2013-02-12 2013-05-02
JOYCE MARY FERGUSON
Director 2013-02-12 2013-05-02
JOYCE MARY FERGUSON
Company Secretary 2008-09-17 2013-02-12
LESLIE HAROLD CHAPPELL
Director 2008-09-17 2013-02-12
JAMES ROBERT ELLIOTT
Director 2008-09-17 2013-02-12
JAMES ROBERT ELLIOTT
Director 2013-02-12 2013-02-12
JOYCE MARY FERGUSON
Director 2008-09-17 2013-02-12
HUGH GALBRAITH
Director 2010-01-05 2013-02-12
LORRAINE ALLAN MALONE
Director 2008-09-17 2013-02-12
DAVID CHRISTOPHER HENDERSON
Director 2008-09-17 2011-08-03
ALLAN MACPHERSON
Director 2008-09-17 2009-12-04
DONALD EDWARD FRASER HAY
Director 2007-06-26 2009-06-26
JOYCE MARY FERGUSON
Company Secretary 2005-09-14 2008-09-17
LESLIE HAROLD CHAPPELL
Director 2005-09-14 2008-09-17
JAMES ROBERT ELLIOTT
Director 2005-09-14 2008-09-17
JOYCE MARY FERGUSON
Director 2005-09-14 2008-09-17
DAVID CHRISTOPHER HENDERSON
Director 2005-09-14 2008-09-17
ALLAN MACPHERSON
Director 2005-09-14 2008-09-17
LORRAINE ALLAN MALONE
Director 2005-09-14 2008-09-17
JOHN TERRY KNOWLER
Director 2005-09-14 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HENRY CHARLES SPARKS BRITISH POULTRY SCIENCE LIMITED Director 2014-08-31 CURRENT 1962-11-01 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
2023-09-17CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES KING
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06AP01DIRECTOR APPOINTED DOCTOR HUI-RONG JIANG
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-08CH01Director's details changed for Ms Alison Mary Michie on 2021-09-08
2021-09-06AP01DIRECTOR APPOINTED PROFESSOR JAMES FERGUSON TURNBULL
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GALBRAITH
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE DIXON
2020-12-08AP03Appointment of Mrs Catherine Anne Godfrey as company secretary on 2020-12-07
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILSON
2020-12-08TM02Termination of appointment of Jean Wilson on 2020-12-07
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED MR TIMOTHY ERNEST BETTS
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04AP01DIRECTOR APPOINTED MS SUSAN JEAN MCHUGH
2020-03-04AP01DIRECTOR APPOINTED MS SUSAN JEAN MCHUGH
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GODDARD
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GODDARD
2019-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY CHARLES SPARKS
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-16AP01DIRECTOR APPOINTED DR KENNY MALCOLM DESMOND RUTHERFORD
2018-08-08AP01DIRECTOR APPOINTED MRS CATHERINE ANNE GODFREY
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT ELLIOTT
2018-01-11AP03Appointment of Mrs Jean Wilson as company secretary on 2018-01-01
2017-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ERNEST BETTS
2017-12-31TM02Termination of appointment of Timothy Ernest Betts on 2017-12-31
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-04AD02Register inspection address changed from Doubledykes Doubledykes Carslogie Road Cupar Fife KY15 4HY Scotland to Graham Kerr Building Room 213 Graham Kerr Building Glasgow G12 8QQ
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JON RICHMOND
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JON RICHMOND
2017-04-03AP01DIRECTOR APPOINTED MRS. JEAN WILSON
2017-04-03AP01DIRECTOR APPOINTED DR. CAROL-ANNE DUTHIE
2017-01-04TM02Termination of appointment of Jon Richmond on 2016-12-16
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Doubledykes Carslogie Road Cupar Fife KY15 4HY
2016-09-01AP03Appointment of Mr Timothy Ernest Betts as company secretary on 2016-09-01
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL PHILLIPPO
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AR0107/09/15 NO MEMBER LIST
2015-07-18AP01DIRECTOR APPOINTED MR TIMOTHY ERNEST BETTS
2015-03-07AP01DIRECTOR APPOINTED REV MICHEAL PHILLIPPO
2015-03-07AP01DIRECTOR APPOINTED DR PETER JOHN GODDARD
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MALONE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPPELL
2014-10-09AR0114/09/14 NO MEMBER LIST
2014-10-09AD02SAIL ADDRESS CHANGED FROM: BIOLOGICAL SERVICES VETERINARY RESEARCH FACILITY GARSCUBE ESTATE GLASGOW SCOTLAND
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-26AR0114/09/13 NO MEMBER LIST
2013-09-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH SCOTT
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 13 THE SQUARE UNIVERSITY OF GLASGOW GLASGOW G12 8QQ
2013-05-02AP03SECRETARY APPOINTED DOCTOR JON RICHMOND
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE FERGUSON
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY JOYCE FERGUSON
2013-02-12AP01DIRECTOR APPOINTED DOCTOR JAMES ROBERT ELLIOTT
2013-02-12AP01DIRECTOR APPOINTED PROFESSOR ROBERT STEPHEN PHILLIPS
2013-02-12AP01DIRECTOR APPOINTED DOCTOR NICHOLAS SPARKS
2013-02-12AP01DIRECTOR APPOINTED DOCTOR HUGH GALBRAITH
2013-02-12AP01DIRECTOR APPOINTED MRS LORRAINE ALLAN MALONE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT
2013-02-12AP01DIRECTOR APPOINTED DOCTOR LESLIE HAROLD CHAPPELL
2013-02-12AP01DIRECTOR APPOINTED DOCTOR JAMES ROBERT ELLIOTT
2013-02-12AP01DIRECTOR APPOINTED DOCTOR JOYCE MARY FERGUSON
2013-02-12AP03SECRETARY APPOINTED DOCTOR JOYCE MARY FERGUSON
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPARKS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MALONE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GALBRAITH
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPPELL
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE FERGUSON
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY JOYCE FERGUSON
2013-01-28AP01DIRECTOR APPOINTED DOCTOR ELSPETH WARREN SCOTT
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN EAN ADAMS / 11/01/2013
2013-01-11AP01DIRECTOR APPOINTED DOCTOR JON RICHMOND
2013-01-04AP01DIRECTOR APPOINTED PROFESSOR COLIN EAN ADAMS
2012-10-03AA31/03/12 TOTAL EXEMPTION FULL
2012-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-21AR0114/09/12 NO MEMBER LIST
2012-09-21AD02SAIL ADDRESS CREATED
2011-10-18AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0114/09/11 NO MEMBER LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT STEPHEN PHILLIPS / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ALLAN MALONE / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOYCE MARY FERGUSON / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT ELLIOTT / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LESLIE HAROLD CHAPPELL / 27/09/2011
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-10-14AR0114/09/10
2010-01-25AP01DIRECTOR APPOINTED DOCTOR HUGH GALBRAITH
2010-01-25AP01DIRECTOR APPOINTED DOCTOR NICHOLAS SPARKS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MACPHERSON
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23363aANNUAL RETURN MADE UP TO 14/09/09
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR DONALD HAY
2008-10-03363aANNUAL RETURN MADE UP TO 14/09/08
2008-09-25AA31/03/08 TOTAL EXEMPTION FULL
2008-09-18288aDIRECTOR APPOINTED DOCTOR ALLAN MACPHERSON
2008-09-17288aDIRECTOR APPOINTED MRS LORRAINE ALLAN MALONE
2008-09-17288aDIRECTOR APPOINTED PROFESSOR ROBERT STEPHEN PHILLIPS
2008-09-17288aDIRECTOR APPOINTED MR DAVID CHRISTOPHER HENDERSON
2008-09-17288aDIRECTOR APPOINTED DOCTOR JAMES ROBERT ELLIOTT
2008-09-17288aSECRETARY APPOINTED DOCTOR JOYCE MARY FERGUSON
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH ACCREDITATION BOARD 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 SCOTTISH ACCREDITATION BOARD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH ACCREDITATION BOARD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1,135
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 THE SCOTTISH ACCREDITATION BOARD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 25,635
Current Assets 2012-04-01 £ 46,259
Debtors 2012-04-01 £ 624
Shareholder Funds 2012-04-01 £ 45,124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCOTTISH ACCREDITATION BOARD registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH ACCREDITATION BOARD
Trademarks
We have not found any records of THE SCOTTISH ACCREDITATION BOARD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH ACCREDITATION BOARD. 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 (85590 - Other education n.e.c.) as THE SCOTTISH ACCREDITATION BOARD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH ACCREDITATION BOARD 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 SCOTTISH ACCREDITATION BOARD 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 SCOTTISH ACCREDITATION BOARD 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.