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

MEDICAL AID FILMS LIMITED

1ST FLOOR, 446A GREEN LANES, PALMERS GREEN, LONDON, N13 5XD,
Company Registration Number
06296236
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Medical Aid Films Ltd
MEDICAL AID FILMS LIMITED was founded on 2007-06-28 and has its registered office in London. The organisation's status is listed as "Active". Medical Aid Films Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDICAL AID FILMS LIMITED
 
Legal Registered Office
1ST FLOOR, 446A GREEN LANES
PALMERS GREEN
LONDON
N13 5XD
Other companies in NW3
 
Charity Registration
Charity Number 1121578
Charity Address OLD BARN HOUSE, ST. MARYS TERRACE, HIGH STREET, ELSTREE, BOREHAMWOOD, WD6 3HA
Charter THE CHARITY'S MISSION IS TO PROVIDE FREE ACCESS TO QUALITY MEDICAL INFORMATION TO HEALTHCARE STAFF IN THE DEVELOPING WORLD. IT PRODUCES EDUCATIONAL FILMS AND OTHER RESOURCES FOR DISTRIBUTION TO HEALTHCARE WORKERS.
Filing Information
Company Number 06296236
Company ID Number 06296236
Date formed 2007-06-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL AID FILMS LIMITED
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 MEDICAL AID FILMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGES JULES DE LATHAUWER
Director 2010-06-11
SOHIER ELNEIL-COKER
Director 2017-10-26
MARIA GONZALEZ ORDONEZ
Director 2017-05-25
CHARLOTTE FRANCES HULL
Director 2015-09-03
ERIC JAUNIAUX
Director 2007-06-28
CHRISTELLE KUPA
Director 2017-10-26
GERALDINE MAJELLA MCHUGH
Director 2016-07-07
RICHARD EVAN MEREDITH
Director 2012-12-14
ALEXANDER RICHARD MOORE
Director 2016-07-07
AUDE THIBAUT DE MAISIERES
Director 2014-05-03
SARAH LEE WATSON
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID PINS
Director 2008-02-08 2018-01-25
GWYNETH HELEN LEWIS
Director 2015-12-10 2017-11-30
ALEX BRICK
Company Secretary 2008-02-08 2017-08-31
ALEXANDER PAUL BRICK
Director 2010-06-11 2017-08-31
NATALIE KAREN HELEN GREENWOLD
Director 2007-09-20 2016-07-07
ANNETTE APRIL ANTHONY
Director 2013-07-25 2014-05-02
ALEXANDER PARK LEITCH
Director 2010-06-11 2012-03-27
WILLIAM WALLACE DOBBIN
Director 2010-06-11 2012-02-03
NOELLE KRISTIN DOWD LEITCH
Director 2010-06-11 2011-07-21
THOMAS JACK LISSAUER
Director 2010-06-11 2011-07-21
ALEX RAYNER
Director 2010-06-11 2011-07-21
ANNE PROST
Director 2010-06-11 2011-02-04
JANE LOUISE VERONICA O'ROURKE
Director 2007-09-20 2008-09-05
ELAINE SINGH
Company Secretary 2007-06-28 2008-02-08
SDG SECRETARIES LIMITED
Nominated Secretary 2007-06-28 2007-06-28
SDG REGISTRARS LIMITED
Nominated Director 2007-06-28 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGES JULES DE LATHAUWER CARDANO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
MICHAEL GEORGES JULES DE LATHAUWER CARDANO RISK MANAGEMENT LIMITED Director 2016-01-27 CURRENT 2014-05-21 Active
MICHAEL GEORGES JULES DE LATHAUWER CARDANO HOLDING LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
ERIC JAUNIAUX THE NO NONSENSE DIET LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-10-06
ERIC JAUNIAUX SONIC WOMB PRODUCTIONS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
ERIC JAUNIAUX TASK WOMEN'S HEALTH LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active - Proposal to Strike off
ERIC JAUNIAUX MEDICDOC & MOVIES LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active - Proposal to Strike off
ERIC JAUNIAUX REPRODUCTIVE HEALTHCARE LIMITED Director 2000-10-11 CURRENT 2000-06-20 Active
CHRISTELLE KUPA UHUSIANO CAPITAL LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
RICHARD EVAN MEREDITH REACH TO TEACH Director 2015-05-01 CURRENT 2006-11-17 Active
AUDE THIBAUT DE MAISIERES SONIC WOMB PRODUCTIONS LIMITED Director 2013-02-07 CURRENT 2013-02-07 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
2024-03-11Director's details changed for Rachael Akidi Okwir on 2024-03-11
2024-02-16APPOINTMENT TERMINATED, DIRECTOR RANIA MISSOUMI
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CELIA CATTELAIN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR LUCIE MARIE THERESA BYRNE-DAVIS
2023-08-01DIRECTOR APPOINTED DOCTOR JOSEPH WILLIAM HOME
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-22DIRECTOR APPOINTED RACHAEL AKIDI OKWIR
2023-03-22DIRECTOR APPOINTED RACHAEL AKIDI OKWIR
2023-03-21APPOINTMENT TERMINATED, DIRECTOR RAJIV CHRISTOPHER WIJESURIYA
2023-03-21APPOINTMENT TERMINATED, DIRECTOR RAJIV CHRISTOPHER WIJESURIYA
2023-03-21DIRECTOR APPOINTED MR SIDDHARTH SOHANLAL KHEMKA
2023-03-21DIRECTOR APPOINTED MR SIDDHARTH SOHANLAL KHEMKA
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGES JULES DE LATHAUWER
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MAILA REEVES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RICHARD MOORE
2022-12-21DIRECTOR APPOINTED MS CELIA CATTELAIN
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM One Canada Square C/O Doctors of the World 6th Floor, One Canada Square London England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM One Canada Square C/O Doctors of the World 6th Floor, One Canada Square London England
2022-12-21AP01DIRECTOR APPOINTED MS CELIA CATTELAIN
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGES JULES DE LATHAUWER
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-15AP01DIRECTOR APPOINTED MR AMANDIP SINGH KALAR
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM C/O Doctors of the World 29th Floor One Canada Square London E14 5AA England
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AMELIA WYNNE
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-07CH01Director's details changed for Ms Maila Reeves on 2021-06-30
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-24AP01DIRECTOR APPOINTED MR ANKIT ASHOK SONI
2020-11-04AP01DIRECTOR APPOINTED MR MATTHEW DAVID JACKSON
2020-08-10AP01DIRECTOR APPOINTED MR RAJIV CHRISTOPHER WIJESURIYA
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MS MAILA REEVES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTELLE KUPA
2020-02-03AP01DIRECTOR APPOINTED MR SEAN PATRICK MCDONNELL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAUNIAUX
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SOHIER ELNEIL-COKER
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29AP01DIRECTOR APPOINTED DR JOHANN MALAWANA
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVAN MEREDITH
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 124 Finchley Road London NW3 5JS
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MARIA GONZALEZ ORDONEZ
2018-07-02AP01DIRECTOR APPOINTED DR SOHIER ELNEIL-COKER
2018-07-02AP01DIRECTOR APPOINTED MRS CHRISTELLE KUPA
2018-07-02AP01DIRECTOR APPOINTED SARAH LEE WATSON
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MAJELLA MCHUGH / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC JAUNIAUX / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGES JULES DE LATHAUWER / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE FRANCES IMBERT / 02/07/2018
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH LEWIS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PINS
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-08PSC08Notification of a person with significant control statement
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL BRICK
2017-09-08TM02Termination of appointment of Alex Brick on 2017-08-31
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22AP01DIRECTOR APPOINTED PROFESSOR GWYNETH HELEN LEWIS
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE KAREN HELEN GREENWOLD
2016-07-20AP01DIRECTOR APPOINTED ALEXANDER RICHARD MOORE
2016-07-20AP01DIRECTOR APPOINTED GERALDINE MAJELLA MCHUGH
2016-07-20AR0128/06/16 NO MEMBER LIST
2015-09-21AP01DIRECTOR APPOINTED MS CHARLOTTE FRANCES IMBERT
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-18AR0128/06/15 NO MEMBER LIST
2015-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PINS / 27/06/2015
2014-07-15AR0128/06/14 NO MEMBER LIST
2014-05-30AP01DIRECTOR APPOINTED AUDE THIBAUT DE MAISIERES
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ANTHONY
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AP01DIRECTOR APPOINTED MRS ANNETTE APRIL ANTHONY
2013-07-01AR0128/06/13 NO MEMBER LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AP01DIRECTOR APPOINTED MR RICHARD EVAN MEREDITH
2012-07-25AR0128/06/12 NO MEMBER LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RAYNER
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LISSAUER
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE LEITCH
2011-09-22MEM/ARTSARTICLES OF ASSOCIATION
2011-08-26AR0128/06/11 NO MEMBER LIST
2011-07-01RES01ALTER ARTICLES 28/01/2011
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-02AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PROST
2010-09-13AR0128/06/10 NO MEMBER LIST
2010-09-08AP01DIRECTOR APPOINTED ALEXANDER PAUL BRICK
2010-08-20AP01DIRECTOR APPOINTED LADY NOELLE KRISTIN DOWD LEITCH
2010-08-11AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2010-08-11AP01DIRECTOR APPOINTED ALEX RAYNER
2010-07-22AP01DIRECTOR APPOINTED MICHAEL GEORGES JULES DE LATHAUWER
2010-07-21AP01DIRECTOR APPOINTED DR ANNE PROST
2010-07-21AP01DIRECTOR APPOINTED DR THOMAS JACK LISSAUER
2010-07-06AP01DIRECTOR APPOINTED LORD ALEXANDER PARK LEITCH
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 26 LIPHOOK CRESCENT FOREST HILL LONDON SE23 3BW
2009-07-03363aANNUAL RETURN MADE UP TO 28/06/09
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JANE O'ROURKE
2008-09-15363aANNUAL RETURN MADE UP TO 28/06/08
2008-02-28288aSECRETARY APPOINTED ALEX BRICK
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY ELAINE SINGH
2008-02-18288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MEDICAL AID FILMS LIMITED 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 MEDICAL AID FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICAL AID FILMS LIMITED 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.

Intangible Assets
Patents
We have not found any records of MEDICAL AID FILMS LIMITED registering or being granted any patents
Domain Names

MEDICAL AID FILMS LIMITED owns 1 domain names.

medicalaidfilms.co.uk  

Trademarks

Trademark applications by MEDICAL AID FILMS LIMITED

MEDICAL AID FILMS LIMITED is the Owner at publication for the trademark MAF MEDICAL AID FILMS FILMS FOR LIFE ™ (85849082) through the USPTO on the 2013-02-13
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for MEDICAL AID FILMS LIMITED. 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 MEDICAL AID FILMS LIMITED 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 MEDICAL AID FILMS LIMITED 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 MEDICAL AID FILMS LIMITED 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 MEDICAL AID FILMS LIMITED 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.