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

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

THIRD FLOOR, ONE MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA,
Company Registration Number
02518456
Private Limited Company
Active

Company Overview

About Cincinnati Global Underwriting Services Ltd
CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED was founded on 1990-07-04 and has its registered office in Mincing Lane. The organisation's status is listed as "Active". Cincinnati Global Underwriting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
THIRD FLOOR
ONE MINSTER COURT
MINCING LANE
LONDON
EC3R 7AA
Other companies in EC3R
 
Previous Names
BEAUFORT UNDERWRITING SERVICES LIMITED23/04/2019
EVERGREEN UNDERWRITING SERVICES LIMITED07/01/2010
Filing Information
Company Number 02518456
Company ID Number 02518456
Date formed 1990-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:36:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINCINNATI GLOBAL UNDERWRITING SERVICES 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 CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE RICHARD CRUST
Company Secretary 2017-08-10
DEREK CHRISTOPHER EALES
Director 1999-10-22
CARSTEN ARNDT ARTUR NIEBUHR
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
BLANDINE MARIE-HAUDE ARZUR-KEAN
Company Secretary 2016-02-10 2017-08-09
PAUL LANGRIDGE
Company Secretary 2004-02-23 2016-02-10
ANDREW STEVEN DAWE
Director 2004-02-26 2014-10-21
MICHAEL STEPHEN FRANCIS PRITCHARD
Director 1992-04-02 2013-06-30
ANDRE LIEBKOPF
Director 2011-01-01 2011-09-30
JORG WOLFGANG BRUNIECKI
Director 2007-11-29 2010-10-01
ANDREW STEVEN DAWE
Company Secretary 2001-11-21 2004-02-23
DAVID EDWARD COONEY
Director 2003-07-01 2004-02-23
JAMES DOUGLAS YOUNG
Director 2002-03-01 2003-06-30
HUGH GLEN PALLOT
Company Secretary 2000-09-30 2001-11-21
DEREK CHARLES GRAINGER
Director 1999-10-22 2000-12-01
STEPHEN THOMAS CLEWS
Company Secretary 1999-10-22 2000-09-30
RICHARD GRAHAM CARTER
Director 1993-02-01 2000-09-30
DEREK CHARLES GRAINGER
Company Secretary 1993-02-01 1999-10-22
MITCHELL LAWRENCE EDWARD DOWLEN TABSCOTT
Company Secretary 1992-04-02 1993-02-01
IAN ANDREW TURNER
Director 1992-04-02 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL UNDERWRITING LIMITED Director 2013-07-01 CURRENT 2003-12-05 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 6 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 5 LIMITED Director 2006-09-19 CURRENT 2006-09-13 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 4 LIMITED Director 2005-10-19 CURRENT 2005-10-18 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED Director 2004-03-15 CURRENT 2000-07-24 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 1 LIMITED Director 2004-02-26 CURRENT 2001-07-19 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 3 LIMITED Director 2004-02-26 CURRENT 2002-09-12 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 2 LIMITED Director 2004-02-26 CURRENT 2001-10-01 Active
CARSTEN ARNDT ARTUR NIEBUHR MUNICH RE CAPITAL NO.2 LTD. Director 2018-01-01 CURRENT 2014-09-22 Active
CARSTEN ARNDT ARTUR NIEBUHR CINCINNATI GLOBAL DEDICATED NO 1 LIMITED Director 2011-11-14 CURRENT 2001-07-19 Active
CARSTEN ARNDT ARTUR NIEBUHR CINCINNATI GLOBAL DEDICATED NO 2 LIMITED Director 2011-11-14 CURRENT 2001-10-01 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
2024-02-05Termination of appointment of Sushil Kaur on 2023-12-29
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31DIRECTOR APPOINTED MR GRAHAM MATTHEW TUCK
2023-07-31Appointment of Miss Sushil Kaur as company secretary on 2023-07-19
2023-03-28Termination of appointment of Arthur Hoffmann on 2022-12-31
2023-03-28Termination of appointment of Arthur Hoffmann on 2022-12-31
2023-03-28CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13AP03Appointment of Dr. Arthur Hoffmann as company secretary on 2019-06-13
2019-06-13TM02Termination of appointment of Paul Simon O'neill on 2019-06-13
2019-05-16PSC07CESSATION OF DEREK CHRISTOPHER EALES AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16PSC05Change of details for Msp Underwriting Limited as a person with significant control on 2019-05-03
2019-04-23RES15CHANGE OF COMPANY NAME 13/10/22
2019-04-23NM06Change of name with request to seek comments from relevant body
2019-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-13PSC04Change of details for Mr Reinhold Betzler as a person with significant control on 2019-02-13
2019-02-13PSC07CESSATION OF REINHOLD BETZLER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN ARNDT ARTUR NIEBUHR
2018-11-07AP03Appointment of Mr Paul Simon O'neill as company secretary on 2018-11-07
2018-11-07TM02Termination of appointment of Lee Richard Crust on 2018-11-07
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINHOLD BETZLER
2018-07-26PSC07CESSATION OF CARSTEN ARNDT ARTUR NIEBUHR AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-18AP03Appointment of Mr Lee Richard Crust as company secretary on 2017-08-10
2017-08-18TM02Termination of appointment of Blandine Marie-Haude Arzur-Kean on 2017-08-09
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-17AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM02Termination of appointment of Paul Langridge on 2016-02-10
2016-02-10AP03Appointment of Mrs Blandine Marie-Haude Arzur-Kean as company secretary on 2016-02-10
2016-02-10TM02Termination of appointment of Paul Langridge on 2016-02-10
2015-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-09AR0101/02/15 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWE
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-03AR0101/02/14 FULL LIST
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 06/09/2013
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD
2013-02-22AR0101/02/13 FULL LIST
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 27/02/2012
2012-02-27AR0101/02/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR CARSTEN NIEBUHR
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LIEBKOPF
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AR0101/02/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR ANDRE LIEBKOPF
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JORG BRUNIECKI
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0101/02/10 FULL LIST
2010-01-07RES15CHANGE OF NAME 04/01/2010
2010-01-07CERTNMCOMPANY NAME CHANGED EVERGREEN UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/10
2010-01-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRANCIS PRITCHARD / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JORG WOLFGANG BRUNIECKI / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN DAWE / 23/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LANGRIDGE / 23/11/2009
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JORG BRUNIECKI / 26/02/2009
2009-02-26363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19RES01ADOPT ARTICLES 13/03/2008
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-01363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1LE
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288aNEW SECRETARY APPOINTED
2004-03-13288bSECRETARY RESIGNED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-07-06288aNEW DIRECTOR APPOINTED
2003-07-06288bDIRECTOR RESIGNED
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-02363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08ELRESS386 DISP APP AUDS 20/05/02
2002-07-08ELRESS366A DISP HOLDING AGM 20/05/02
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-14363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-05288bSECRETARY RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 88 LEADENHALL STREET LONDON EC3A 3BP
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding



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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED
Trademarks
We have not found any records of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINCINNATI GLOBAL UNDERWRITING SERVICES 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 (65120 - Non-life insurance) as CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CINCINNATI GLOBAL UNDERWRITING SERVICES 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 CINCINNATI GLOBAL UNDERWRITING SERVICES 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 CINCINNATI GLOBAL UNDERWRITING SERVICES 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.