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

ANIMAL FRIENDS INSURANCE SERVICES LIMITED

ANIMAL FRIENDS HOUSE THE CRESCENT SUN RISE WAY, SOLSTICE PARK, AMESBURY, WILTSHIRE, SP4 7QA,
Company Registration Number
03630812
Private Limited Company
Active

Company Overview

About Animal Friends Insurance Services Ltd
ANIMAL FRIENDS INSURANCE SERVICES LIMITED was founded on 1998-09-14 and has its registered office in Amesbury. The organisation's status is listed as "Active". Animal Friends Insurance Services 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
ANIMAL FRIENDS INSURANCE SERVICES LIMITED
 
Legal Registered Office
ANIMAL FRIENDS HOUSE THE CRESCENT SUN RISE WAY
SOLSTICE PARK
AMESBURY
WILTSHIRE
SP4 7QA
Other companies in SP4
 
Filing Information
Company Number 03630812
Company ID Number 03630812
Date formed 1998-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB975288368  
Last Datalog update: 2023-11-06 16:38:40
Primary Source:Companies House
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 ANIMAL FRIENDS INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HAWKES
Company Secretary 2017-03-15
JOHANNES JACOBUS MARX
Director 2016-03-23
WESTLEY KRAIG PEARSON
Director 2016-03-14
MICHAEL JOHN THORPE
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARIE FAIRFAX
Company Secretary 1998-09-14 2017-03-15
CHRISTOPHER FAIRFAX
Director 1998-09-14 2017-03-15
ELAINE MARIE FAIRFAX
Director 1998-09-14 2017-03-15
CRP D1 LIMITED
Director 2007-12-12 2016-03-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-09-14 1998-09-14
LONDON LAW SERVICES LIMITED
Nominated Director 1998-09-14 1998-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN THORPE AUTOPROTECT GROUP LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL JOHN THORPE ANIMAL FRIENDS LIMITED Director 2017-03-15 CURRENT 2002-02-22 Active
MICHAEL JOHN THORPE CORRELATION RISK PARTNERS LIMITED Director 2017-02-22 CURRENT 2005-03-17 Active
MICHAEL JOHN THORPE ANIMAL FRIENDS INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2016-03-01 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
2024-03-26DIRECTOR APPOINTED MR RICHARD MILLS
2023-10-10CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-10-04DIRECTOR APPOINTED MR SANCHIT SURI
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036308120005
2023-09-26DIRECTOR APPOINTED MR MATTHEW JUSTIN LORIMER
2023-09-20DIRECTOR APPOINTED MRS LAURA JOANNE BARRY
2023-09-20Termination of appointment of Laura Barry on 2023-08-31
2023-09-20APPOINTMENT TERMINATED, DIRECTOR NICOLAS GODFREY KOHLER
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROBYN THOMAS
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS MARX
2023-09-20APPOINTMENT TERMINATED, DIRECTOR GAVIN KNIGHTON CHADWICK
2023-09-20Appointment of Mr Matthew Justin Lorimer as company secretary on 2023-08-31
2023-09-19DIRECTOR APPOINTED MR DIRK BEECKMAN
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11Change of details for Correlation One Investments Ltd as a person with significant control on 2022-07-01
2022-10-11Appointment of Laura Barry as company secretary on 2022-08-22
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11AP03Appointment of Laura Barry as company secretary on 2022-08-22
2022-10-11PSC05Change of details for Correlation One Investments Ltd as a person with significant control on 2022-07-01
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22TM02Termination of appointment of Wendy Jiang on 2022-02-04
2021-10-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19RES01ADOPT ARTICLES 19/10/21
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036308120005
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036308120004
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-27CH01Director's details changed for Mr Westley Kraig Pearson on 2018-02-01
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08AP01DIRECTOR APPOINTED MR NICOLAS GODFREY KOHLER
2019-07-03AP01DIRECTOR APPOINTED MR GAVIN KNIGHTON CHADWICK
2019-01-24AP03Appointment of Mrs Wendy Jiang as company secretary on 2019-01-22
2019-01-24TM02Termination of appointment of Nigel Hawkes on 2019-01-16
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05PSC05Change of details for Correlation One Investments Ltd as a person with significant control on 2017-03-15
2017-09-28PSC05Change of details for Correlation Investments Ltd as a person with significant control on 2017-03-15
2017-09-27PSC05Change of details for Correlation Investments Ltd as a person with significant control on 2017-03-15
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-27PSC07CESSATION OF ELAINE MARIE FAIRFAX AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036308120004
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE FAIRFAX
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAIRFAX
2017-03-28TM02Termination of appointment of Elaine Marie Fairfax on 2017-03-15
2017-03-28AP03Appointment of Mr Nigel Hawkes as company secretary on 2017-03-15
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036308120003
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-26AUDAUDITOR'S RESIGNATION
2016-03-23AP01DIRECTOR APPOINTED MR JOHANNES JACOBUS MARX
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CRP D1 LIMITED
2016-03-14AP01DIRECTOR APPOINTED MR WESTLEY KRAIG PEARSON
2016-03-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN THORPE
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0114/09/15 ANNUAL RETURN FULL LIST
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0114/09/14 FULL LIST
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036308120003
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AUDAUDITOR'S RESIGNATION
2013-11-29MISCSECTION 519
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0114/09/13 FULL LIST
2013-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FAIRFAX / 31/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIE FAIRFAX / 31/07/2013
2013-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARIE FAIRFAX / 31/07/2013
2012-10-17AR0114/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0114/09/11 FULL LIST
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARIE FAIRFAX / 06/10/2011
2011-10-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CRP D1 LIMITED / 06/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM MINTON HOUSE LONDON ROAD, AMESBURY WILTSHIRE SP4 7RT
2011-02-04RES01ADOPT ARTICLES 25/11/2010
2011-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOLLARD RISK PARTNERS DI LIMITED / 14/09/2010
2010-11-04AR0114/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FAIRFAX / 14/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIE FAIRFAX / 14/09/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARIE FAIRFAX / 14/09/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-12225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-09-26363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-11288aNEW DIRECTOR APPOINTED
2007-09-30363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-22363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: CHESTER HOUSE UNIT 12 BRICKFIELDS BUSINESS PARK GILLINGHAM DORSET SP8 4PX
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-11363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: PARBROOK HOUSE NATTS LANE BILLINGSHURST WEST SUSSEX RH14 9EY
2003-09-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-08363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-09-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-09-25363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/00
2000-09-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-05-24ORES13DIV OF SHARES 17/05/00
2000-05-24SRES01ALTER MEMORANDUM 17/05/00
2000-05-10225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99
2000-05-10SRES03EXEMPTION FROM APPOINTING AUDITORS 05/05/00
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1998-12-24CERTNMCOMPANY NAME CHANGED ANIMAL FRIENDS INSURANCE AGENCY LIMITED CERTIFICATE ISSUED ON 29/12/98
1998-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to ANIMAL FRIENDS INSURANCE 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 ANIMAL FRIENDS INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-18 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-12-09 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
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANIMAL FRIENDS INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ANIMAL FRIENDS INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

ANIMAL FRIENDS INSURANCE SERVICES LIMITED owns 14 domain names.

animalfriends.co.uk   animalfriendsequine.co.uk   catanddoginsurance.co.uk   compareboatquotes.co.uk   afiequine.co.uk   afihorseinsurance.co.uk   afipetinsurance.co.uk   chrisf.co.uk   feelgoodinsurance.co.uk   feelgoodpark.co.uk   crackerandgirlie.co.uk   afidirect.co.uk   petinsuranceplans.co.uk   animalhealthinsurance.co.uk  

Trademarks
We have not found any records of ANIMAL FRIENDS INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANIMAL FRIENDS INSURANCE 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 ANIMAL FRIENDS INSURANCE 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 ANIMAL FRIENDS INSURANCE 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 ANIMAL FRIENDS INSURANCE 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 ANIMAL FRIENDS INSURANCE 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.