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

LONDON GENERAL LIFE COMPANY LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02443666
Private Limited Company
Liquidation

Company Overview

About London General Life Company Ltd
LONDON GENERAL LIFE COMPANY LIMITED was founded on 1989-11-16 and has its registered office in London. The organisation's status is listed as "Liquidation". London General Life Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON GENERAL LIFE COMPANY LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in TW20
 
Previous Names
COMBINED LIFE ASSURANCE COMPANY LIMITED04/01/2007
Filing Information
Company Number 02443666
Company ID Number 02443666
Date formed 1989-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON GENERAL LIFE COMPANY 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.
Companies with same name LONDON GENERAL LIFE COMPANY LIMITED
The following companies were found which have the same name as LONDON GENERAL LIFE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON GENERAL LIFE COMPANY LIMITED FITZWILLIAM BUSINESS CENTRE 77 SIR JOHN ROGERSONS QUAY DUBLIN 2, DUBLIN, D02T804, Ireland D02T804 Ceased IRL Company formed on the 1989-11-16

Company Officers of LONDON GENERAL LIFE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK OWEN
Company Secretary 2010-12-10
RICHARD WILLIAM GREEN
Director 2017-06-07
JAMES CHRISTOPHER PAUL INSLEY
Director 2016-09-15
JOHN MICHAEL KELLY
Director 2012-05-04
ELIZABETH JANE OWEN
Director 2012-02-15
GEOFFREY DAVID LORIMER SHANKS
Director 2015-08-07
EDWARD HARRIS WAGNER
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANTONY JENNISON
Director 2015-10-01 2017-02-15
DAVID IRVING VICKERS
Director 2012-05-30 2016-08-10
ROGER CHARLES JEREMY POWELL
Director 1998-12-18 2015-03-31
DESMOND MILLER
Director 2005-04-01 2014-12-31
JULIAN MELCHIOR PIERRE DIZIJ
Director 2004-10-14 2012-06-19
KEVIN JOHN PAUL KENNEDY
Director 2003-09-15 2012-06-19
IAN STEVEN KENNY
Director 2002-02-15 2012-06-19
GEOFFREY ALAN WITT
Director 1998-12-18 2012-06-19
DAVID LEE COLE
Director 1993-08-23 2011-12-30
EDMUND JUSTIN PROCTOR
Director 2003-09-15 2011-07-22
DUNCAN PATRICK NICHOLSON HOPE
Company Secretary 2007-05-21 2010-12-10
GEOFFREY ALAN WITT
Company Secretary 2001-03-06 2007-05-21
RAYMOND INWOOD SKILLING
Director 1991-08-12 2006-11-28
ANDREW DONALD SWAIN
Director 1999-10-27 2002-05-31
RIMKE KNAUP
Director 1999-10-27 2002-01-30
JOHN EDWARD JOHNSTON
Director 1991-08-12 2001-07-18
DAVID MICHAEL VICTOR BLAKE
Company Secretary 1991-08-12 2001-03-06
DAVID MICHAEL VICTOR BLAKE
Director 1991-08-12 2001-03-06
PATRICK GEORGE RYAN
Director 1991-08-12 1999-10-27
DAVID ROBERT REYNOLDS
Director 1991-08-12 1999-03-30
DAVID LEE COLE
Director 1991-08-12 1993-08-23
RONALD KEITH HOLMBERG
Director 1991-08-12 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM GREEN LONDON GENERAL INSURANCE COMPANY LIMITED Director 2017-06-07 CURRENT 1984-11-22 Active
RICHARD WILLIAM GREEN TWG SERVICES LIMITED Director 2017-06-07 CURRENT 1985-02-06 Active
RICHARD WILLIAM GREEN TWG EUROPE LIMITED Director 2017-06-07 CURRENT 2009-05-27 Active
JAMES CHRISTOPHER PAUL INSLEY TWG SERVICES LIMITED Director 2016-09-26 CURRENT 1985-02-06 Active
JAMES CHRISTOPHER PAUL INSLEY LONDON GENERAL INSURANCE COMPANY LIMITED Director 2016-09-15 CURRENT 1984-11-22 Active
JAMES CHRISTOPHER PAUL INSLEY TWG EUROPE LIMITED Director 2016-09-15 CURRENT 2009-05-27 Active
JOHN MICHAEL KELLY SARUM COLLEGE SERVICES LIMITED Director 2014-11-27 CURRENT 1985-07-16 Active
JOHN MICHAEL KELLY THE GODOLPHIN SCHOOL TRUSTEE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JOHN MICHAEL KELLY TWG EUROPE LIMITED Director 2012-05-08 CURRENT 2009-05-27 Active
JOHN MICHAEL KELLY LONDON GENERAL INSURANCE COMPANY LIMITED Director 2012-05-04 CURRENT 1984-11-22 Active
JOHN MICHAEL KELLY TWG SERVICES LIMITED Director 2012-05-04 CURRENT 1985-02-06 Active
ELIZABETH JANE OWEN TWG SERVICES LIMITED Director 2012-03-21 CURRENT 1985-02-06 Active
ELIZABETH JANE OWEN TWG EUROPE LIMITED Director 2012-03-21 CURRENT 2009-05-27 Active
ELIZABETH JANE OWEN LONDON GENERAL INSURANCE COMPANY LIMITED Director 2012-02-15 CURRENT 1984-11-22 Active
GEOFFREY DAVID LORIMER SHANKS LONDON GENERAL INSURANCE COMPANY LIMITED Director 2015-08-07 CURRENT 1984-11-22 Active
GEOFFREY DAVID LORIMER SHANKS TWG SERVICES LIMITED Director 2015-08-07 CURRENT 1985-02-06 Active
GEOFFREY DAVID LORIMER SHANKS TWG EUROPE LIMITED Director 2015-08-07 CURRENT 2009-05-27 Active
GEOFFREY DAVID LORIMER SHANKS THE PENSIONS ADVISORY SERVICE Director 2014-08-01 CURRENT 1990-01-15 Active
GEOFFREY DAVID LORIMER SHANKS MIND IN BRIGHTON AND HOVE Director 2012-02-15 CURRENT 1998-07-03 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
2024-03-23Voluntary liquidation. Notice of members return of final meeting
2023-09-30Voluntary liquidation declaration of solvency
2023-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Appointment of a voluntary liquidator
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM Twenty Kingston Road Kingston Road Staines-upon-Thames Surrey TW18 4LG England
2023-08-21APPOINTMENT TERMINATED, DIRECTOR PERRY IAN THOMAS
2023-08-21APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD PURDY
2023-06-30APPOINTMENT TERMINATED, DIRECTOR GEORGE DEREK WILSON BARTLETT
2023-05-02DIRECTOR APPOINTED MR PERRY IAN THOMAS
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR RICARDO JESUS MORALES-GOMEZ
2023-01-04DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN KERSELY
2022-12-30APPOINTMENT TERMINATED, DIRECTOR CLAUDE KWASI SARFO-AGYARE
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTER
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-11CH01Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
2020-05-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEREK WILSON BARTLETT
2019-11-04AP01DIRECTOR APPOINTED MR STUART EDWARD PURDY
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRIS
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02SH0129/08/19 STATEMENT OF CAPITAL GBP 4050000
2019-08-19CH01Director's details changed for Mr Ricardo Jesus Morales-Gomez on 2019-07-31
2019-05-23CH01Director's details changed for Mr Michael John Carter on 2019-05-23
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-27AD03Registers moved to registered inspection location of Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2019-03-27AD02Register inspection address changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2019-02-12AP01DIRECTOR APPOINTED MR RICARDO JESUS MORALES-GOMEZ
2019-01-07AP01DIRECTOR APPOINTED MR COLIN MARTIN KERSELY
2019-01-07CH01Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2019-01-01
2019-01-07AP03Appointment of Mrs Natalie Ann Paddock as company secretary on 2019-01-01
2019-01-07TM02Termination of appointment of David Mark Owen on 2018-12-31
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM GREEN
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-04-19PSC07CESSATION OF JAMES GEORGE COULTER AS A PSC
2018-04-13PSC07CESSATION OF DAVID BONDERMAN AS A PSC
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR RICHARD WILLIAM GREEN
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 3750000
2016-12-17SH1917/12/16 STATEMENT OF CAPITAL GBP 3750000
2016-11-16SH20STATEMENT BY DIRECTORS
2016-11-16CAP-SSSOLVENCY STATEMENT DATED 21/09/16
2016-11-16RES06REDUCE ISSUED CAPITAL 21/09/2016
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER PAUL INSLEY
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERS
2016-08-04AP01DIRECTOR APPOINTED MR EDWARD HARRIS WAGNER
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 5250000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM INTEGRA HOUSE FLOOR 2 VICARAGE ROAD EGHAM SURREY TW20 9JZ
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES01ADOPT ARTICLES 31/01/2015
2015-10-07AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2015-09-11AP01DIRECTOR APPOINTED MR GEOFFREY DAVID LORIMER SHANKS
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 5250000
2015-09-10AR0112/08/15 FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR GEOFFREY DAVID LORIMER SHANKS
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POWELL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MILLER
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 5250000
2014-08-12AR0112/08/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-15AR0112/08/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AR0112/08/12 FULL LIST
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WITT
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DIZIJ
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KENNEDY
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNY
2012-06-07AP01DIRECTOR APPOINTED MR DAVID IRVING VICKERS
2012-05-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL KELLY
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AP01DIRECTOR APPOINTED ELIZABETH JANE OWEN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2011-10-25AR0112/08/11 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PROCTOR
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AP03SECRETARY APPOINTED MR DAVID MARK OWEN
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN HOPE
2010-09-28AR0112/08/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE COLE / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MELCHIOR PIERRE DIZIJ / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PAUL KENNEDY / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MILLER / 01/01/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN WITT / 06/11/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN WITT / 06/11/2009
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WITT / 12/05/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KENNY / 12/05/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COLE / 12/05/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM EATON HOUSE 152-158 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EA
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-03363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-07-27288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: EATON HOUSE 152-158 NORTHOLT ROAD HARROW MIDDX HA2 0EQ
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: COMBINED HOUSE 15 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2PA
2007-01-04CERTNMCOMPANY NAME CHANGED COMBINED LIFE ASSURANCE COMPANY LIMITED CERTIFICATE ISSUED ON 04/01/07
2006-12-12288bDIRECTOR RESIGNED
2006-09-01363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-11288aNEW DIRECTOR APPOINTED
2004-08-20363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to LONDON GENERAL LIFE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-26
Appointment of Liquidators2023-09-26
Fines / Sanctions
No fines or sanctions have been issued against LONDON GENERAL LIFE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON GENERAL LIFE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Intangible Assets
Patents
We have not found any records of LONDON GENERAL LIFE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON GENERAL LIFE COMPANY LIMITED
Trademarks
We have not found any records of LONDON GENERAL LIFE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON GENERAL LIFE COMPANY 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 (65110 - Life insurance) as LONDON GENERAL LIFE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON GENERAL LIFE COMPANY 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 LONDON GENERAL LIFE COMPANY 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 LONDON GENERAL LIFE COMPANY 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.