Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACADEMY21 LIMITED
Company Information for

ACADEMY21 LIMITED

SIXTH FLOOR, 3 BURLINGTON GARDENS, LONDON, W1S 3EP,
Company Registration Number
07596235
Private Limited Company
Active

Company Overview

About Academy21 Ltd
ACADEMY21 LIMITED was founded on 2011-04-07 and has its registered office in London. The organisation's status is listed as "Active". Academy21 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACADEMY21 LIMITED
 
Legal Registered Office
SIXTH FLOOR
3 BURLINGTON GARDENS
LONDON
W1S 3EP
Other companies in SG1
 
Filing Information
Company Number 07596235
Company ID Number 07596235
Date formed 2011-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 19:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACADEMY21 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 ACADEMY21 LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE KAREN DANIELL
Director 2017-12-22
DAVID LAURENCE MASSIE
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT SULLIVAN
Director 2011-04-07 2017-12-22
SUSAN LYNDA SULLIVAN
Director 2014-03-31 2017-12-22
PAUL FRANCIS DANIELL
Company Secretary 2011-04-07 2012-07-12
JACQUELINE KAREN DANIELL
Director 2011-04-07 2012-07-12
PAUL FRANCIS DANIELL
Director 2011-04-07 2012-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE KAREN DANIELL INSPIRED ONLINE SCHOOLS LIMITED Director 2016-10-31 CURRENT 2007-08-14 Active
JACQUELINE KAREN DANIELL INTERHIGH EDUCATION LIMITED Director 2015-04-02 CURRENT 2015-01-23 Liquidation
DAVID LAURENCE MASSIE INFINITE EDUCATION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INFINITE EDUCATION (NO 1) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INTERHIGH EDUCATION (NO 1) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Liquidation
DAVID LAURENCE MASSIE QUORALEXIS LEARNING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID LAURENCE MASSIE WEY EDUCATION SERVICES LIMITED Director 2015-02-10 CURRENT 2011-05-18 Active
DAVID LAURENCE MASSIE 2 COTLEIGH ROAD LIMITED Director 2014-08-26 CURRENT 2010-08-24 Active
DAVID LAURENCE MASSIE WEY EDUCATION SCHOOLS TRUST Director 2013-02-10 CURRENT 2012-08-01 Active - Proposal to Strike off
DAVID LAURENCE MASSIE WEY ECADEMY LIMITED Director 2012-12-20 CURRENT 2010-11-05 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INSPIRED ONLINE SCHOOLS LIMITED Director 2012-08-15 CURRENT 2007-08-14 Active
DAVID LAURENCE MASSIE IAF CORPORATE FINANCE LIMITED Director 2011-01-20 CURRENT 2010-08-26 Active - Proposal to Strike off
DAVID LAURENCE MASSIE IAF CAPITAL LIMITED Director 2009-01-09 CURRENT 2003-05-06 Liquidation
DAVID LAURENCE MASSIE IAF (PS) NOMINEES LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active
DAVID LAURENCE MASSIE IAF SECURITIES LIMITED Director 1994-04-12 CURRENT 1989-07-04 Dissolved 2013-08-14
DAVID LAURENCE MASSIE IAF GROUP PLC Director 1994-04-11 CURRENT 1989-04-01 Dissolved 2013-08-02
DAVID LAURENCE MASSIE WREN EQUIPMENT FINANCE LIMITED Director 1992-12-24 CURRENT 1979-10-31 Active
DAVID LAURENCE MASSIE INTERNATIONAL ASSET FINANCE LIMITED Director 1992-12-24 CURRENT 1987-10-09 Liquidation
DAVID LAURENCE MASSIE CURZON NOMINEES LIMITED Director 1992-08-05 CURRENT 1992-08-05 Active
DAVID LAURENCE MASSIE DLM HOLDINGS LIMITED Director 1992-08-03 CURRENT 1992-07-13 Active - Proposal to Strike off
DAVID LAURENCE MASSIE DARWEN LEASING LIMITED Director 1991-12-24 CURRENT 1973-06-29 Active - Proposal to Strike off
DAVID LAURENCE MASSIE J.M. DESIGNS LIMITED Director 1991-12-19 CURRENT 1986-04-02 Dissolved 2016-01-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service/Client Accounts ManagerStevenage*Academy21* is a leading online school in the UK working with numerous local authorities, schools, academies and alternative providers delivering high quality2016-02-17

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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JACQUES DAVID BUISSINNE
2024-02-07DIRECTOR APPOINTED MR MICHAEL TIMOTHY SLADE
2023-12-01Director's details changed for Mr. Jacques David Buissinne on 2023-11-30
2023-06-07DIRECTOR APPOINTED MR. JACQUES DAVID BUISSINNE
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER O'DONOGHUE
2023-06-07DIRECTOR APPOINTED MR. ASHLEY EDWARD HARROLD
2023-05-31Appointment of Intertrust (Uk) Limited as company secretary on 2021-12-22
2023-04-21CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-03-29Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-03-29Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-03-29Audit exemption subsidiary accounts made up to 2022-08-31
2023-03-24Change of details for Wey Education Limited as a person with significant control on 2022-10-20
2023-03-24Change of details for Wey Education Limited as a person with significant control on 2022-10-20
2022-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-04-27Register inspection address changed from Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF Wales to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
2022-04-27Register inspection address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
2022-04-27CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-27AD02Register inspection address changed from Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF Wales to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
2022-04-26AD03Registers moved to registered inspection location of Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF
2021-10-22TM02Termination of appointment of Barry Paul Nichols-Grey on 2021-10-22
2021-08-20PSC05Change of details for Wey Education Plc as a person with significant control on 2021-07-12
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KAREN DANIELL
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 10 Orange Street London WC2H 7DQ England
2021-06-01AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER O'DONOGHUE
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-05AD03Registers moved to registered inspection location of Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF
2019-06-04AD02Register inspection address changed to Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Third Floor, 43-44 New Bond Street London W1S 2SA United Kingdom
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE MASSIE
2018-12-03AP03Appointment of Mr Barry Paul Nichols-Grey as company secretary on 2018-11-21
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 5 Pond Close Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP
2017-12-22PSC07CESSATION OF SUSAN LYNDA SULLIVAN AS A PSC
2017-12-22PSC07CESSATION OF ANTHONY ROBERT SULLIVAN AS A PSC
2017-12-22PSC02Notification of Wey Education Plc as a person with significant control on 2017-12-22
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SULLIVAN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SULLIVAN
2017-12-22AP01DIRECTOR APPOINTED MR DAVID LAURENCE MASSIE
2017-12-22AP01DIRECTOR APPOINTED MRS JACQUELINE KAREN DANIELL
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26SH08Change of share class name or designation
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0108/04/16 FULL LIST
2016-05-17AR0108/04/16 FULL LIST
2015-05-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2014-05-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0108/04/14 FULL LIST
2014-04-30AR0107/04/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED SUSAN LYNDA SULLIVAN
2014-04-15MEM/ARTSARTICLES OF ASSOCIATION
2014-04-15RES12VARYING SHARE RIGHTS AND NAMES
2014-04-15RES0131/03/2014
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15SH0131/03/14 STATEMENT OF CAPITAL GBP 100
2014-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-07AR0107/04/13 FULL LIST
2013-05-04AD02SAIL ADDRESS CREATED
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SULLIVAN / 01/09/2012
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM BUSINESS TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX ENGLAND
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM SAWMILL COURT CATHEDINE BRECON LD3 7HQ UNITED KINGDOM
2012-08-16SH0616/08/12 STATEMENT OF CAPITAL GBP 50
2012-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DANIELL
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL DANIELL
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELL
2012-08-06RES12VARYING SHARE RIGHTS AND NAMES
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL DANIELL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DANIELL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELL
2012-06-09AR0107/04/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-03-13AA01PREVSHO FROM 30/04/2012 TO 31/08/2011
2011-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ACADEMY21 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 ACADEMY21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACADEMY21 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Creditors
Creditors Due Within One Year 2013-08-31 £ 226,729
Creditors Due Within One Year 2012-08-31 £ 115,938
Creditors Due Within One Year 2012-08-31 £ 115,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 ACADEMY21 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 193,571
Cash Bank In Hand 2012-08-31 £ 10,529
Cash Bank In Hand 2012-08-31 £ 10,529
Current Assets 2013-08-31 £ 230,049
Current Assets 2012-08-31 £ 93,071
Current Assets 2012-08-31 £ 93,071
Debtors 2013-08-31 £ 36,478
Debtors 2012-08-31 £ 82,542
Debtors 2012-08-31 £ 82,542
Fixed Assets 2013-08-31 £ 105,316
Fixed Assets 2012-08-31 £ 32,154
Fixed Assets 2012-08-31 £ 32,154
Shareholder Funds 2013-08-31 £ 108,636
Shareholder Funds 2012-08-31 £ 9,287
Shareholder Funds 2012-08-31 £ 9,287
Tangible Fixed Assets 2013-08-31 £ 5,373
Tangible Fixed Assets 2012-08-31 £ 6,154
Tangible Fixed Assets 2012-08-31 £ 6,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACADEMY21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACADEMY21 LIMITED
Trademarks
We have not found any records of ACADEMY21 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACADEMY21 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,633
Derbyshire County Council 2017-3 GBP £1,586
Derbyshire County Council 2017-1 GBP £1,915
Derbyshire County Council 2016-12 GBP £670
Gloucestershire County Council 2016-7 GBP £6,674
Devon County Council 2016-7 GBP £2,256 Course / Exam Fees & Registration
Gloucestershire County Council 2016-6 GBP £8,554
Gloucestershire County Council 2016-4 GBP £5,452
Gloucestershire County Council 2016-3 GBP £6,815
Wiltshire Council 2016-3 GBP £416 Educational Fees
Wiltshire Council 2016-2 GBP £1,040 Educational Fees
Gloucestershire County Council 2016-1 GBP £4,653
Gloucestershire County Council 2015-11 GBP £3,478
Gloucestershire County Council 2015-8 GBP £5,428
Wiltshire Council 2015-7 GBP £1,000 Educational Fees
Gloucestershire County Council 2015-7 GBP £9,430
Wiltshire Council 2015-5 GBP £2,760 Educational Fees
Wiltshire Council 2015-4 GBP £952 Educational Fees
Wiltshire Council 2015-3 GBP £900 Educational Fees
Surrey County Council 2015-3 GBP £1,776 Fees (new code)
Gloucestershire County Council 2015-1 GBP £3,174
Gloucestershire County Council 2014-10 GBP £1,647
Gloucestershire County Council 2014-7 GBP £18,648
Surrey County Council 2014-6 GBP £3,996
Gloucestershire County Council 2014-6 GBP £1,260
Wiltshire Council 2014-4 GBP £540 Educational Fees
Windsor and Maidenhead Council 2014-3 GBP £1,755
Gloucestershire County Council 2014-3 GBP £5,427
Windsor and Maidenhead Council 2014-2 GBP £1,260
Wiltshire Council 2014-2 GBP £675 Educational Fees
Gloucestershire County Council 2014-2 GBP £3,645
Gloucestershire County Council 2014-1 GBP £3,645
Wiltshire Council 2013-12 GBP £3,108 Educational Fees
Gloucestershire County Council 2013-11 GBP £3,005
Wiltshire Council 2013-11 GBP £3,293 Educational Fees
Wiltshire Council 2013-10 GBP £9,065 Educational Fees
Gloucestershire County Council 2013-10 GBP £5,436
Gloucestershire County Council 2013-9 GBP £540
Wiltshire Council 2013-7 GBP £810 Educational Fees
Surrey County Council 2013-6 GBP £1,620
Gloucestershire County Council 2013-5 GBP £1,080
Windsor and Maidenhead Council 2013-3 GBP £855
Warwickshire County Council 2012-11 GBP £2,484 Commissioned Works
Derby City Council 0-0 GBP £9,895 Contracted Services

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Leeds City Council Education and training services 2013/05/10 GBP 9,000,000

The Provision of Off Site Programmes for 11-19 Learners on the Roll of Leeds' Schools, SILCs (Specialist Inclusive Learning Centres) and PRUs (Pupil Referral Units).

West Sussex County Council secondary education services 2012/03/19

Provision of E-Learning to the Links College (learning).

Outgoings
Business Rates/Property Tax
No properties were found where ACADEMY21 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 ACADEMY21 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 ACADEMY21 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.