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

HISCOX SERVICES (UK) LIMITED

C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
03294530
Private Limited Company
Liquidation

Company Overview

About Hiscox Services (uk) Ltd
HISCOX SERVICES (UK) LIMITED was founded on 1996-12-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Hiscox Services (uk) 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
HISCOX SERVICES (UK) LIMITED
 
Legal Registered Office
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Other companies in EC3A
 
Telephone01473414243
 
Previous Names
HISCOX UNDERWRITING SERVICES LIMITED01/06/2022
BLYTH VALLEY LIMITED16/03/2016
Filing Information
Company Number 03294530
Company ID Number 03294530
Date formed 1996-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-10 13:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISCOX SERVICES (UK) 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 HISCOX SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
LORI-LEE HALL
Company Secretary 2018-03-23
JUAN DE CASTRO PAREDES
Director 2017-03-21
GARY JOHN HEAD
Director 2015-11-27
CHRISTIAN LETH NIELSEN
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY BRENNAN
Director 2017-03-02 2018-07-27
STEPHEN LANGAN
Director 2011-01-11 2018-07-01
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
JOHN KEITH TAYLOR
Company Secretary 2012-04-24 2017-04-03
ALAN MILLARD
Director 2008-01-01 2016-12-22
JASON SEBASTIAN JONES
Director 2015-11-27 2016-09-30
GARY JOHN HEAD
Director 2011-01-11 2012-05-25
PAUL DAVID COOPER
Director 2011-01-11 2011-09-02
MARIA RITA BUXTON-SMITH
Company Secretary 2011-04-13 2011-08-11
KATHRYN SILVERWOOD
Company Secretary 2010-12-17 2011-04-13
IAIN GEORGE HATFIELD
Director 1998-10-01 2011-01-11
HESTER CATHARINA STEENKAMP
Company Secretary 2009-04-01 2010-12-17
VALERIE ANITA HOCKLEY
Director 2004-05-01 2010-12-17
DAVID JAMES PITT
Director 2004-11-16 2010-12-17
ALEXANDER DAVID WRIGHT
Director 2008-11-01 2009-11-26
LISA JANE JONES
Company Secretary 2006-04-24 2009-04-01
BELINDA MARY MOORE
Director 2002-12-16 2008-02-18
JOHN ROBERT LUDLOW
Director 2006-05-30 2007-12-31
IAIN GEORGE HATFIELD
Company Secretary 1998-05-12 2006-04-24
GAVIN STUART WATSON
Director 2004-05-11 2006-02-22
SERGIO CAVALLARO
Director 1996-12-19 2002-12-16
MARY LUCAS
Director 1996-12-19 1999-03-31
JAMES FERGUSON
Director 1998-05-11 1998-11-02
PETER SPENCER-CHARLES
Director 1996-12-19 1998-06-15
JAMES FERGUSON
Company Secretary 1997-08-29 1998-05-12
IAIN GEORGE HATFIELD
Company Secretary 1996-12-19 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUAN DE CASTRO PAREDES HISCOX UNDERWRITING LTD Director 2017-03-21 CURRENT 1989-04-17 Active
CHRISTIAN LETH NIELSEN HISCOX EUROPE SERVICES LIMITED Director 2016-01-26 CURRENT 2008-10-01 Liquidation
CHRISTIAN LETH NIELSEN EVENT INSURANCE DIRECT LTD Director 2016-01-25 CURRENT 2007-06-27 Active - Proposal to Strike off
CHRISTIAN LETH NIELSEN APPLEWELL LIMITED Director 2016-01-25 CURRENT 1989-10-05 Liquidation
CHRISTIAN LETH NIELSEN EVENT INSURANCE ONLINE LTD Director 2016-01-25 CURRENT 2007-06-18 Active - Proposal to Strike off
CHRISTIAN LETH NIELSEN HISCOX EUROPE UNDERWRITING LIMITED Director 2015-12-11 CURRENT 2008-10-01 Active
CHRISTIAN LETH NIELSEN HISCOX UNDERWRITING LTD Director 2015-12-11 CURRENT 1989-04-17 Active
CHRISTIAN LETH NIELSEN HISCOX INSURANCE COMPANY LIMITED Director 2015-12-11 CURRENT 1901-05-17 Active
CHRISTIAN LETH NIELSEN HISCOX CONNECT LIMITED Director 2015-12-07 CURRENT 2000-10-02 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
2024-02-09Final Gazette dissolved via compulsory strike-off
2023-08-31Voluntary liquidation Statement of receipts and payments to 2023-06-27
2022-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/22 FROM 1 Great St Helen's London EC3A 6HX
2022-07-23600Appointment of a voluntary liquidator
2022-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-28
2022-07-23LIQ01Voluntary liquidation declaration of solvency
2022-06-01CERTNMCompany name changed hiscox underwriting services LIMITED\certificate issued on 01/06/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR JAYESH KANTILAL THAKER
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH KANTILAL THAKER
2021-09-27AP01DIRECTOR APPOINTED MR THOMAS DAVID SHEWRY
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAM WALTER
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CH01Director's details changed for Mr Jayesh Kantilal Thaker on 2019-12-01
2021-07-09CH01Director's details changed for Mr Benjamin Adam Walter on 2020-06-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-01-22CH01Director's details changed for Mr Benjamin Adam Walter on 2020-10-01
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13TM02Termination of appointment of Lori-Lee Hall on 2020-02-13
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-25RP04AP01Second filing of director appointment of Jayesh Kantilal Thaker
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED MR BENJAMIN ADAM WALTER
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JUAN DE CASTRO PAREDES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARE INCE
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LETH NIELSEN
2019-01-15AP01DIRECTOR APPOINTED MS REBECCA CLARE INCE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY BRENNAN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGAN
2018-03-26AP03Appointment of Ms Lori-Lee Hall as company secretary on 2018-03-23
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 127
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED JUAN DE CASTRO PAREDES
2017-06-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY BRENNAN
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2017-04-21TM02Termination of appointment of John Keith Taylor on 2017-04-03
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILLARD
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 127
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON SEBASTIAN JONES
2016-03-16NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-03-16CERTNMCompany name changed blyth valley LIMITED\certificate issued on 16/03/16
2016-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 127
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-04RES15CHANGE OF COMPANY NAME 31/05/19
2015-12-01AP01DIRECTOR APPOINTED MR GARY JOHN HEAD
2015-11-30AP01DIRECTOR APPOINTED MR CHRISTIAN LETH NIELSEN
2015-11-30AP01DIRECTOR APPOINTED MR JASON SEBASTIAN JONES
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 127
2015-01-19AR0119/12/14 FULL LIST
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 127
2013-12-20AR0119/12/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0119/12/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLARD / 08/01/2013
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEAD
2012-05-23AP03SECRETARY APPOINTED JOHN KEITH TAYLOR
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HEAD / 03/04/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGAN / 28/03/2012
2011-12-21AR0119/12/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARIA BUXTON-SMITH
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 GREAT ST. HELEN'S LONDON EC3A 6HX UNITED KINGDOM
2011-04-19AP03SECRETARY APPOINTED MARIA RITA BUXTON-SMITH
2011-04-07AP01DIRECTOR APPOINTED MR GARY JOHN HEAD
2011-03-31AP01DIRECTOR APPOINTED STEPHEN LANGAN
2011-03-31AP01DIRECTOR APPOINTED PAUL DAVID COOPER
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HATFIELD
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ
2011-01-13AR0119/12/10 FULL LIST
2011-01-13MISCSECTION 519
2011-01-13AP03SECRETARY APPOINTED KATHRYN SILVERWOOD
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY HESTER STEENKAMP
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITT
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HOCKLEY
2010-12-29AUDAUDITOR'S RESIGNATION
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0119/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PITT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLARD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANITA HOCKLEY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN GEORGE HATFIELD / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 23/12/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WRIGHT
2009-12-04AR0119/12/08 FULL LIST AMEND
2009-10-29AP01DIRECTOR APPOINTED MR ALEXANDER DAVID WRIGHT
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-04-09288aSECRETARY APPOINTED HESTER CATHARINA STEENKAMP
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY LISA JONES
2009-04-09288aDIRECTOR APPOINTED ALAN MILLARD
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN LUDLOW
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR BELINDA MOORE
2008-01-16363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: BANK HOUSE 129 HIGH STREET NEEDHAM MARKET IPSWICH SUFFOLK IP6 8DH
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-01-05363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HISCOX SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-20
Appointmen2022-07-20
Resolution2022-07-20
Fines / Sanctions
No fines or sanctions have been issued against HISCOX SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HISCOX SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HISCOX SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HISCOX SERVICES (UK) LIMITED owns 1 domain names.

blyth-valley.co.uk  

Trademarks
We have not found any records of HISCOX SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISCOX SERVICES (UK) 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 (82990 - Other business support service activities n.e.c.) as HISCOX SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HISCOX SERVICES (UK) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHISCOX SERVICES (UK) LIMITEDEvent Date2022-07-20
 
Initiating party Event TypeAppointmen
Defending partyHISCOX SERVICES (UK) LIMITEDEvent Date2022-07-20
Company Number: 03294530 Name of Company: HISCOX SERVICES (UK) LIMITED Previous Name of Company: Hiscox Underwriting Services Limited (until 01/06/2022) Blyth Valley Limited (until 16/03/2016) Nature…
 
Initiating party Event TypeResolution
Defending partyHISCOX SERVICES (UK) LIMITEDEvent Date2022-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HISCOX SERVICES (UK) 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 HISCOX SERVICES (UK) 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.