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

INSTITUTE FOR GOVERNMENT

2 Carlton Gardens, London, SW1Y 5AA,
Company Registration Number
06480524
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute For Government
INSTITUTE FOR GOVERNMENT was founded on 2008-01-22 and has its registered office in London. The organisation's status is listed as "Active". Institute For Government is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTITUTE FOR GOVERNMENT
 
Legal Registered Office
2 Carlton Gardens
London
SW1Y 5AA
Other companies in SW1Y
 
Charity Registration
Charity Number 1123926
Charity Address INSTITUTE FOR GOVERNMENT, 2 CARLTON GARDENS, LONDON, SW1Y 5AA
Charter THE ADVANCEMENT OF EDUCATION IN THE ART AND SCIENCE OF GOVERNMENT IN THE UK FOR THE BENEFIT OF THE PUBLIC ON A NON-PARTY POLITICAL BASIS.
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='06480524'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 06480524
Company ID Number 06480524
Date formed 2008-01-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-16
Return next due 2027-01-30
Type of accounts GROUP
VAT Number /Sales tax ID GB100113408  
Last Datalog update: 2026-01-21 09:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR GOVERNMENT
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.
Companies with same name INSTITUTE FOR GOVERNMENT
The following companies were found which have the same name as INSTITUTE FOR GOVERNMENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Institute for Government and Media Integrity BANK OF AMERICA CTR 16TH FL 1111 EAST MAIN ST RICHMOND VA 23219 ACTIVE Company formed on the 2015-06-12
INSTITUTE FOR GOVERNMENT AND BUSINESS RESEARCH INCDISSOLVED 62891 Georgia Unknown
INSTITUTE FOR GOVERNMENT AFFAIRS AND PUBLIC POLICY LLC California Unknown
INSTITUTE FOR GOVERNMENT AND BUSINESS RESEARCH INC Georgia Dissolved
INSTITUTE FOR GOVERNMENT ASSISTED HOUSING District of Columbia Unknown
INSTITUTE FOR GOVERNMENT FORUMS INC THE District of Columbia Unknown
INSTITUTE FOR GOVERNMENT RESEARCH District of Columbia Unknown

Company Officers of INSTITUTE FOR GOVERNMENT

Current Directors
Officer Role Date Appointed
VALERIE AMOS
Director 2015-09-23
LIAM BYRNE
Director 2012-02-24
ANDREW THOMAS CAHN
Director 2008-01-22
IAN MICHAEL CHESHIRE
Director 2016-06-22
MIRANDA THERESA CLAIRE CURTIS
Director 2008-09-01
SANDRA JUNE NOBLE DAWSON
Director 2012-06-12
RICHARD PETER LAMBERT
Director 2017-07-13
PHILIP MCDOUGALL RUTNAM
Director 2014-06-11
DAVID JOHN SAINSBURY OF TURVILLE (DAVID JOHN SAINSBURY)
Director 2008-01-22
JOHN SHARKEY
Director 2012-12-13
DAVID ALEC GWYN ROBERTS SIMON
Director 2009-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JENNIFER MAGDALEN HITCH
Director 2008-01-22 2017-09-14
DANIEL WILLIAM FINKELSTEIN
Director 2014-06-11 2017-06-15
DAVID ANTHONY CURRIE
Director 2008-09-01 2016-11-30
JOHN ANDREW LIKIERMAN
Director 2008-09-01 2016-11-30
JONATHAN STEPHENS
Director 2012-05-01 2015-06-11
JOCELYNE MARIE ANDREE BOURGON
Director 2009-01-01 2014-12-09
MICHAEL RAY DIBDIN HESELTINE
Director 2010-11-17 2013-09-18
HENRY DENNISTOUN STEVENSON
Director 2008-09-01 2013-04-30
SIMON ADAM WOLFSON
Director 2011-03-23 2012-05-18
FOSTER CHRISTOPHER
Director 2009-03-01 2012-03-22
CHRISTOPHER DAVID FOSTER
Director 2009-03-01 2012-03-22
NEIL SHERLOCK
Director 2009-02-01 2012-03-22
ROY MALCOLM ANDERSON
Director 2008-09-01 2011-12-08
DAVID LINDSAY WILLETTS
Director 2009-02-01 2011-12-08
BRIAN GEOFFREY BENDER
Director 2008-09-01 2011-09-21
PETER MCNEE
Company Secretary 2008-01-22 2011-09-14
FRANCOIS-DANIEL MIGOEN
Director 2009-07-14 2010-11-17
JUDITH SUSAN PORTRAIT
Director 2008-01-22 2008-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM BYRNE GREAT BRITAIN-CHINA CENTRE(THE) Director 2011-09-27 CURRENT 1975-01-10 Active
ANDREW THOMAS CAHN THE NEW OPERA PROJECT Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2013-08-20
ANDREW THOMAS CAHN ANDREW CAHN ASSOCIATES LTD Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-10-13
PHILIP MCDOUGALL RUTNAM WEST LIBRARY ASSOCIATION Director 2002-04-16 CURRENT 2002-04-16 Active - Proposal to Strike off
DAVID JOHN SAINSBURY OF TURVILLE (DAVID JOHN SAINSBURY) SFCT MANAGEMENT LIMITED Director 2008-11-04 CURRENT 2001-12-19 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
2026-02-09APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS CAHN
2026-01-21CONFIRMATION STATEMENT MADE ON 16/01/26, WITH NO UPDATES
2025-12-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25
2025-01-16CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES
2024-12-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-13Second filing of director appointment of Mr Anand Aithal
2024-11-11APPOINTMENT TERMINATED, DIRECTOR VALERIE AMOS
2024-10-07DIRECTOR APPOINTED MR ANAND AITHAL
2024-07-19APPOINTMENT TERMINATED, DIRECTOR ANGELA EAGLE
2024-07-19APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER LAMBERT
2024-02-09CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-19DIRECTOR APPOINTED MS TAMARA MARGARET FINKELSTEIN
2023-04-06DIRECTOR APPOINTED DAME ANGELA EAGLE
2023-01-27CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR DAVID ALEC GWYN ROBERTS SIMON
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEC GWYN ROBERTS SIMON
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER
2022-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUCKER
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BYRNE
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-25AP01DIRECTOR APPOINTED MR JONATHAN SLATER
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCDOUGALL RUTNAM
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM FREEMAN
2019-06-26CH01Director's details changed for Lord David Alec Gwyn Roberts Simon on 2019-06-25
2019-03-28AP01DIRECTOR APPOINTED BARONESS SUSAN VERONICA KRAMER
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17AP01DIRECTOR APPOINTED MR GEORGE WILLIAM FREEMAN
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2018-05-17AP01DIRECTOR APPOINTED SIR IAN MICHAEL CHESHIRE
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HITCH
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FINKELSTEIN
2018-05-17AP01DIRECTOR APPOINTED SIR RICHARD PETER LAMBERT
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIKIERMAN
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED BARONESS VALERIE AMOS
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHENS
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SHARKEY / 23/07/2015
2015-02-18AR0122/01/15 NO MEMBER LIST
2015-02-18AP01DIRECTOR APPOINTED MR PHILIP MCDOUGALL RUTNAM
2015-02-18AP01DIRECTOR APPOINTED LORD DANIEL WILLIAM FINKELSTEIN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYNE BOURGON
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-30AP01DIRECTOR APPOINTED DAME SANDRA JUNE NOBLE DAWSON
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PETER MCNEE
2014-01-31AR0122/01/14 NO MEMBER LIST
2014-01-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HESELTINE
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STEVENSON
2013-01-23AR0122/01/13 NO MEMBER LIST
2013-01-15AP01DIRECTOR APPOINTED LORD JOHN SHARKEY
2012-11-08AP01DIRECTOR APPOINTED JONATHAN STEPHENS
2012-11-05AP01DIRECTOR APPOINTED MR LIAM BYRNE
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SAINSBURY OF TURVILLE DAVID JOHN SAINSBURY OF TURVILLE (DAVID JOHN SAINSBURY) / 01/10/2012
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHERLOCK
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOLFSON
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FOSTER CHRISTOPHER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BENDER
2012-02-13AR0122/01/12 NO MEMBER LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLETTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON
2011-11-09AP01DIRECTOR APPOINTED LORD SIMON WOLFSON
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AA01CURRSHO FROM 05/04/2011 TO 31/03/2011
2011-01-28AR0122/01/11 NO MEMBER LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SHERLOCK / 28/01/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-12-10AP01DIRECTOR APPOINTED LORD MICHAEL RAY DIBDIN HESELTINE
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-DANIEL MIGOEN
2010-10-05RES01ADOPT ARTICLES 07/09/2010
2010-03-17AR0122/01/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD STEVENSON OF CODDENHAM HENRY DENNISTOUN STEVENSON / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ALEC GWYN ROBERTS SIMON / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROY MALCOLM ANDERSON / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SAINSBURY OF TURVILLE (DAVID JOHN SAINSBURY) / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY WILLETTS / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS-DANIEL MIGOEN / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ANDREW LIKIERMAN / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER MAGDALEN HITCH / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER DAVID FOSTER / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA THERESA CLAIRE CURTIS / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ANTHONY CURRIE / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FOSTER CHRISTOPHER / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS CAHN / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYNE MARIE ANDREE BOURGON / 01/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GEOFFREY BENDER / 01/02/2010
2010-01-08AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2 CARLTON GARDENS LONDON SW1Y 5AA
2009-12-08AP01DIRECTOR APPOINTED LORD DAVID ALEC GWYN ROBERTS SIMON
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-07AD02SAIL ADDRESS CREATED
2009-10-07AP01DIRECTOR APPOINTED FRANCOIS-DANIEL MIGOEN
2009-04-13288aDIRECTOR APPOINTED SIR FOSTER CHRISTOPHER
2009-03-27288aDIRECTOR APPOINTED DAVID WILLETTS
2009-03-21288aDIRECTOR APPOINTED SIR CHRISTOPHER FOSTER
2009-03-17288aDIRECTOR APPOINTED NEIL SHERLOCK
2009-02-13363aANNUAL RETURN MADE UP TO 22/01/09
2009-02-10288aDIRECTOR APPOINTED JOCELYNE MARIE ANDREE BOURGON
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR GOVERNMENT registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE FOR GOVERNMENT
Trademarks
We have not found any records of INSTITUTE FOR GOVERNMENT registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE IFG ENTERPRISES LIMITED 2010-05-28 Outstanding

We have found 1 mortgage charges which are owed to INSTITUTE FOR GOVERNMENT

Income
Government Income

Government spend with INSTITUTE FOR GOVERNMENT

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-04 GBP £8,061 People and Recruitment
London Borough of Haringey 2014-07-30 GBP £6,718
London Borough of Haringey 2014-06-30 GBP £6,718
London Borough of Haringey 2014-05-30 GBP £6,718
London Borough of Haringey 2014-05-30 GBP £6,718
London Borough of Haringey 2014-03-31 GBP £6,718

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR GOVERNMENT 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 INSTITUTE FOR GOVERNMENT 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 INSTITUTE FOR GOVERNMENT 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.