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

HEALTHPROM

200A PENTONVILLE ROAD, VOLUNTARY ACTION ISLINGTON, LONDON, N1 9JP,
Company Registration Number
04887855
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Healthprom
HEALTHPROM was founded on 2003-09-04 and has its registered office in London. The organisation's status is listed as "Active". Healthprom 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 SMALL
Key Data
Company Name
HEALTHPROM
 
Legal Registered Office
200A PENTONVILLE ROAD
VOLUNTARY ACTION ISLINGTON
LONDON
N1 9JP
Other companies in N4
 
Previous Names
HEALTH PROM12/10/2012
Charity Registration
Charity Number 1100459
Charity Address STAR HOUSE, 104-108 GRAFTON RD, LONDON, NW5 4BA
Charter THE OBJECT FOR WHICH THE COMPANY IS ESTABLISHED IS TO PRESERVE, PROTECT AND IMPROVE THE HEALTH OF THE PUBLIC IN EUROPE AND ASIA; AND IN PARTICULAR THE HEALTH OF MOTHERS AND CHILDREN AND CHILDREN WITH DISABILITIES.
Filing Information
Company Number 04887855
Company ID Number 04887855
Date formed 2003-09-04
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 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHPROM
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 HEALTHPROM

Current Directors
Officer Role Date Appointed
GORDON ALEXANDER
Director 2014-07-23
TINA BAJEC
Director 2016-02-15
OLGA JOHNSON
Director 2009-11-12
GARY ADAM LAWSON
Director 2018-04-16
JOSEPH JUDE LONG
Director 2016-02-15
ELENA NIKOLAEVA
Director 2015-02-16
SIMON RAY
Director 2011-04-28
DANIEL ROBERT TICKLE
Director 2018-04-16
OLENA VINAREVA
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANGUS KEITH SCALLON
Company Secretary 2011-05-30 2018-04-16
ROBERT ANGUS KEITH SCALLON
Director 2006-01-13 2018-04-16
TIMOTHY STUART BROOKE UNMACK
Director 2011-10-04 2018-04-16
ISMAYIL TAHMAZOV
Director 2014-09-25 2017-05-15
ALISON HUNTER
Director 2011-02-17 2015-08-01
RALPH RICHARD LAND
Director 2004-09-21 2015-03-01
CAROLINE ANN LEVEAUX
Director 2012-06-29 2014-03-25
ANGIE ROQUES
Director 2011-04-28 2012-03-14
JENNIFER ANNE MORGAN
Director 2009-01-08 2011-09-14
RACHEL MAI JONES
Director 2009-11-12 2011-08-01
TIMOTHY STUART BROOKE UNMACK
Company Secretary 2005-12-08 2011-05-30
ERICA BELANGER
Director 2009-11-12 2010-07-07
CHARLES STEWART BRITTEN
Director 2009-01-08 2010-03-25
GRETA BERESFORD
Director 2003-09-04 2010-03-13
ELENA TKATCHENKO
Director 2005-11-07 2009-10-12
JUDITH ANN SEDGWICK
Director 2006-01-13 2009-06-30
CHRISTOPHER JOHN BRIDGE
Director 2005-12-08 2006-11-16
STEWART BRITTEN
Director 2005-09-21 2006-11-16
ILYA VLADIMIROVICH EIGENBROT
Director 2006-01-13 2006-11-16
GEOFFREY KEITH MORRIS
Director 2004-09-21 2006-07-06
GEOFFREY KEITH MORRIS
Company Secretary 2005-09-21 2006-01-13
GEOFFREY KEITH MORRIS
Director 2005-09-21 2006-01-13
GEOFFREY KEITH MORRIS
Company Secretary 2004-09-21 2005-12-08
ROBERT JOHN ROOTS
Company Secretary 2003-09-04 2005-09-21
ROBERT JOHN ROOTS
Director 2003-09-04 2005-09-21
NIGEL NORMAN PRODDON
Director 2003-09-04 2004-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ALEXANDER OVERSTRAND MANSIONS RESIDENTS ASSOCIATION LIMITED Director 2016-02-01 CURRENT 1980-07-17 Active
GORDON ALEXANDER DEVELOPMENT HORIZONS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
OLGA JOHNSON NOURISH COMMUNITY FOODBANK LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
OLGA JOHNSON SPANA TRADING LIMITED Director 2012-07-19 CURRENT 2006-02-07 Active
OLGA JOHNSON THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD Director 2011-06-16 CURRENT 1955-12-01 Active
GARY ADAM LAWSON HELEN ARKELL DYSLEXIA CHARITY Director 2016-04-14 CURRENT 1997-09-11 Active
SIMON RAY ALDENHAM COUNTRY PARK TRUST LIMITED Director 2011-06-06 CURRENT 2011-04-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project Support InternLondonWe support them through strengthening families and communities, increasing access to health and social services, and promoting education for all....2016-03-23

Jobs results powered by Indeed
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
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04Appointment of Mr James Michael Coleman as company secretary on 2023-09-27
2023-09-11CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-06DIRECTOR APPOINTED ALIYA BORANBAYEVA
2023-09-05DIRECTOR APPOINTED MRS TATIANA GOLUB
2023-08-23DIRECTOR APPOINTED MRS NATALIE BONNETT
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ZUBAIR POPALZAI
2023-02-20APPOINTMENT TERMINATED, DIRECTOR OLGA DZHUMAEVA
2023-02-15DIRECTOR APPOINTED MR JAMES COLEMAN
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT TICKLE
2022-09-14DIRECTOR APPOINTED DR BARBARA PROFETA
2022-09-14CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-14AP01DIRECTOR APPOINTED DR BARBARA PROFETA
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GARY ADAM LAWSON
2022-09-13APPOINTMENT TERMINATED, DIRECTOR OLENA VINAREVA
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAM LAWSON
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2020-12-30MEM/ARTSARTICLES OF ASSOCIATION
2020-12-30RES01ADOPT ARTICLES 30/12/20
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED DR ZUBAIR POPALZAI
2020-09-14AP01DIRECTOR APPOINTED DR ANDREW HOWE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TINA BAJEC
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER
2019-03-26AP01DIRECTOR APPOINTED OLGA DZHUMAEVA
2019-03-26AP01DIRECTOR APPOINTED OLGA DZHUMAEVA
2019-03-25AP01DIRECTOR APPOINTED MR RICHARD HOLLAND
2019-03-25AP01DIRECTOR APPOINTED MR RICHARD HOLLAND
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ELENA NIKOLAEVA
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ELENA NIKOLAEVA
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-29AP01DIRECTOR APPOINTED MR GARY ADAM LAWSON
2018-05-29AP01DIRECTOR APPOINTED MR DANIEL ROBERT TICKLE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCALLON
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY UNMACK
2018-04-27TM02Termination of appointment of Robert Angus Keith Scallon on 2018-04-16
2018-01-16CH01Director's details changed for Ms Tina Bajec on 2018-01-02
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ISMAYIL TAHMAZOV
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 225-229 Seven Sisters Road Unit 1.02 (First Floor) London N4 2DA
2017-03-13AP01DIRECTOR APPOINTED MS OLENA VINAREVA
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-02-25AP01DIRECTOR APPOINTED DR JOSEPH JUDE LONG
2016-02-25AP01DIRECTOR APPOINTED MS TINA BAJEC
2015-10-27AR0104/09/15 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LAND
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HUNTER
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-01AP01DIRECTOR APPOINTED MS ELENA NIKOLAEVA
2015-01-06MEM/ARTSARTICLES OF ASSOCIATION
2015-01-06RES01ALTER ARTICLES 25/11/2014
2014-12-12AP01DIRECTOR APPOINTED MR GORDON ALEXANDER
2014-12-10AP01DIRECTOR APPOINTED MR ISMAYIL TAHMAZOV
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN
2014-09-08AR0104/09/14 NO MEMBER LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM STAR HOUSE 104-108 GRAFTON ROAD LONDON NW5 4BA UNITED KINGDOM
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LEVEAUX
2013-09-04AR0104/09/13 NO MEMBER LIST
2013-09-04AP01DIRECTOR APPOINTED PROF JOHN PATRICK VAUGHAN
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-12RES15CHANGE OF NAME 19/09/2012
2012-10-12CERTNMCOMPANY NAME CHANGED HEALTH PROM CERTIFICATE ISSUED ON 12/10/12
2012-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-12MISCNE01
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA JOHNSON / 08/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS KEITH SCALLON / 04/10/2012
2012-09-12AR0104/09/12 NO MEMBER LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANN LEVEAUX / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS KEITH SCALLON / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH RICHARD LAND / 10/09/2012
2012-08-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0108/01/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE ROQUES
2012-07-03AP01DIRECTOR APPOINTED MS CAROLINE ANN LEVEAUX
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE ROQUES
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AP01DIRECTOR APPOINTED MR TIMOTHY STUART BROOKE UNMACK
2011-09-15AR0104/09/11 NO MEMBER LIST
2011-09-15AP03SECRETARY APPOINTED MR ROBERT ANGUS KEITH SCALLON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORGAN
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY UNMACK
2011-08-03AP01DIRECTOR APPOINTED MS ALISON HUNTER
2011-05-19AP01DIRECTOR APPOINTED MRS ANGIE ROQUES
2011-05-19AP01DIRECTOR APPOINTED MR SIMON RAY
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20RES01ALTER ARTICLES 11/11/2010
2010-12-20MEM/ARTSARTICLES OF ASSOCIATION
2010-10-27AR0104/09/10 NO MEMBER LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE MORGAN / 04/09/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH RICHARD LAND / 20/07/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ERICA BELANGER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELENA TKATCHENKO
2010-06-29AP01DIRECTOR APPOINTED MS OLGA JOHNSON
2010-06-28AP01DIRECTOR APPOINTED MS ERICA BELANGER
2010-06-28AP01DIRECTOR APPOINTED MS RACHEL MAI JONES
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRITTEN
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRETA BERESFORD
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24363aANNUAL RETURN MADE UP TO 04/09/09
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JUDITH SEDGWICK
2009-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-02RES01ALTER MEMORANDUM 05/11/2008
2009-02-08288aDIRECTOR APPOINTED JENNIFER ANNE MORGAN
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-23288aDIRECTOR APPOINTED DOCTOR CHARLES STEWART BRITTEN
2008-12-02363aANNUAL RETURN MADE UP TO 04/09/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM TOP FLOOR STAR HOUSE 104-108 GRAFTON ROAD LONDON NW5 4BD
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / ELENA TKATCHENKO / 01/12/2008
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY UNMACK
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
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 HEALTHPROM 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 HEALTHPROM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHPROM 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 HEALTHPROM registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHPROM
Trademarks
We have not found any records of HEALTHPROM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHPROM. 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 HEALTHPROM 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 HEALTHPROM 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 HEALTHPROM 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 HEALTHPROM 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.