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

APRIL MEDIBROKER LIMITED

WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH,
Company Registration Number
03673450
Private Limited Company
Active

Company Overview

About April Medibroker Ltd
APRIL MEDIBROKER LIMITED was founded on 1998-11-25 and has its registered office in London. The organisation's status is listed as "Active". April Medibroker Limited is a Private Limited Company registered in ENGLAND 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
APRIL MEDIBROKER LIMITED
 
Legal Registered Office
WALSINGHAM HOUSE
35 SEETHING LANE
LONDON
EC3N 4AH
Other companies in NE29
 
Previous Names
MEDIBROKER LIMITED29/05/2009
Filing Information
Company Number 03673450
Company ID Number 03673450
Date formed 1998-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 04:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APRIL MEDIBROKER 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 APRIL MEDIBROKER LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE MARIE GISELE OLLIER
Company Secretary 2017-03-10
SARAH JANE BUCK
Director 2016-05-20
VINCENT ALAIN JEAN-PIERRE DE MEYER
Director 2015-01-06
EMMANUEL JEAN LEGRAS
Director 2014-12-05
PETER WILLIAM TAYLOR
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
KARINE SIMONNE CHRISTIANE VIDAL EP BIETRIX
Company Secretary 2014-04-10 2017-03-10
ELODIE MARIE-AGNES RAMBERT
Director 2013-12-05 2014-12-15
ROBIN DOUGLAS PEGG
Director 2012-07-01 2014-04-30
WILLIAM JOSEPH ABRIE
Company Secretary 2009-01-21 2014-03-17
THIBAUD PIERRE MARIE LECOMPTE
Director 2012-10-12 2012-12-05
PAUL MARIE MARCEL VERMEULEN
Director 2011-11-30 2012-10-12
ANDREW WILSON
Director 2006-06-14 2011-11-30
MARY JUNE ELIZABETH LEMMONS
Director 2005-09-01 2011-05-25
JOHN LESLIE SMITH
Company Secretary 2005-09-01 2009-01-21
JOHN LESLIE SMITH
Director 1998-11-25 2007-05-01
DOMINIQUE ELIZABETH DUMONT
Director 2004-03-08 2006-01-20
FRANCINE LAFONTAINE SMITH
Company Secretary 1998-11-25 2005-09-01
FRANCINE LAFONTAINE SMITH
Director 1998-11-25 2005-09-01
MICHAEL THOMAS MACINTOSH
Director 2000-07-04 2002-06-06
CHICHESTER SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-11-25
CHICHESTER DIRECTORS LIMITED
Nominated Director 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE BUCK INSURETY (UK) LIMITED Director 2011-06-30 CURRENT 2007-03-19 Active - Proposal to Strike off
SARAH JANE BUCK CAPITAL HEALTHCARE INSURANCE SERVICES LTD Director 2011-06-30 CURRENT 2008-03-04 Active - Proposal to Strike off
SARAH JANE BUCK CAPITAL HEALTHCARE (UK) LTD Director 2011-06-30 CURRENT 2008-03-04 Active - Proposal to Strike off
SARAH JANE BUCK CAPITAL HOMESAVE LTD Director 2007-04-16 CURRENT 2004-04-02 Active - Proposal to Strike off
SARAH JANE BUCK INSURETY CORPORATE SERVICES LIMITED Director 2000-09-28 CURRENT 2000-09-07 Active - Proposal to Strike off
SARAH JANE BUCK HIVE INSURANCE SERVICES LIMITED Director 2000-07-01 CURRENT 1996-03-28 Active
VINCENT ALAIN JEAN-PIERRE DE MEYER APRIL INTERNATIONAL UK LIMITED Director 2015-01-09 CURRENT 2010-05-21 Active
PETER WILLIAM TAYLOR HARCOURT FINANCIAL LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2014-05-06

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
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH England
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Minster House Mincing Lane London EC3R 7AE England
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15Notification of April Sas as a person with significant control on 2022-11-15
2022-11-15Notification of April Sas as a person with significant control on 2022-11-15
2022-11-15CESSATION OF APRIL PREVOYANCE SANTE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF APRIL PREVOYANCE SANTE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15PSC07CESSATION OF APRIL PREVOYANCE SANTE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15PSC02Notification of April Sas as a person with significant control on 2022-11-15
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-04-01PSC02Notification of April Prevoyance Sante as a person with significant control on 2020-03-31
2020-04-01PSC07CESSATION OF APRIL INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH
2019-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MME ISABELLE CHANTAL MARIE MOINS on 2019-11-10
2019-11-27CH01Director's details changed for Mr Joseph James Thomas on 2019-11-10
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MRS ISABELLE MOINS
2019-11-11AP01DIRECTOR APPOINTED MR ROMAIN CESAR PIERRE HUMPHREY DI MEGLIO
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ALAIN JEAN-PIERRE DE MEYER
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC YET-CHUNG LAM
2019-07-22AP03Appointment of Mme Isabelle Chantal Marie Moins as company secretary on 2019-07-01
2019-07-18TM02Termination of appointment of Peter William Taylor on 2019-07-01
2019-07-12AP03Appointment of Mr Peter William Taylor as company secretary on 2019-06-30
2019-07-11TM02Termination of appointment of Beatrice Marie Gisele Ollier on 2019-06-30
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE MARIE GISELE OLLIER
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR ISAAC LAM
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE BUCK
2018-10-11AP01DIRECTOR APPOINTED MS BEATRICE MARIE GISELE OLLIER
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24AP03Appointment of Ms Beatrice Marie Gisele Ollier as company secretary on 2017-03-10
2017-03-24TM02Termination of appointment of Karine Simonne Christiane Vidal Ep Bietrix on 2017-03-10
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2341010
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AP01DIRECTOR APPOINTED MR PETER WILLIAM TAYLOR
2016-05-25AP01DIRECTOR APPOINTED MR PETER WILLIAM TAYLOR
2016-05-25AP01DIRECTOR APPOINTED SARAH JANE BUCK
2016-05-25AP01DIRECTOR APPOINTED SARAH JANE BUCK
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2341010
2015-12-08AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM APRIL HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS BRADLEY STOKE BRISTOL BS32 4QH ENGLAND
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 4 RAKE HOUSE FARM RAKE LANE NORTH SHIELDS TYNE AND WEAR NE29 8EQ
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2341010
2015-02-05AR0115/11/14 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR EMMANUEL JEAN LEGRAS
2015-02-05AP01DIRECTOR APPOINTED MR VINCENT DE MEYER
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELODIE MARIE-AGNES RAMBERT
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AP03Appointment of Ms Karine Simonne Christiane Vidal Ep Bietrix as company secretary on 2014-04-10
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DOUGLAS PEGG
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM ABRIE
2013-12-10AP01DIRECTOR APPOINTED MRS ELODIE MARIE-AGNES RAMBERT
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THIBAUD LECOMPTE
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2341010
2013-12-10AR0115/11/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AR0115/11/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR THIBAUD PIERRE MARIE LECOMPTE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERMEULEN
2012-08-14RES04NC INC ALREADY ADJUSTED 23/07/2012
2012-08-14SH0130/07/12 STATEMENT OF CAPITAL GBP 2341010
2012-07-26AP01DIRECTOR APPOINTED MR ROBIN DOUGLAS PEGG
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0115/11/11 FULL LIST
2011-12-08AP01DIRECTOR APPOINTED MR PAUL MARIE MARCEL VERMEULEN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY LEMMONS
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0115/11/10 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 17 SEATONVILLE ROAD WHITLEY BAY TYNE & WEAR NE25 9DA
2009-12-08AR0115/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 15/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JUNE ELIZABETH LEMMONS / 15/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOSEPH ABRIE / 15/11/2009
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-03RES01ADOPT ARTICLES 19/05/2009
2009-05-27CERTNMCOMPANY NAME CHANGED MEDIBROKER LIMITED CERTIFICATE ISSUED ON 29/05/09
2009-01-28288aSECRETARY APPOINTED WILLIAM JOSEPH ABRIE
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY JOHN SMITH
2008-12-09363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-27123NC INC ALREADY ADJUSTED 21/05/08
2008-06-25225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-06-18RES04GBP NC 1000/1010
2008-06-18RES13RATIFY DIRECTORS ACTS 21/05/2008
2007-11-28363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-17288bDIRECTOR RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-20363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-12-09363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-3188(2)RAD 08/03/04--------- £ SI 10@1=10 £ IC 990/1000
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-22288aNEW DIRECTOR APPOINTED
2004-01-16169£ SR 10@1 16/07/03
2003-11-20363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-19363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-17288bDIRECTOR RESIGNED
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to APRIL MEDIBROKER 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 APRIL MEDIBROKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APRIL MEDIBROKER 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
2014-12-31
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 APRIL MEDIBROKER LIMITED

Intangible Assets
Patents
We have not found any records of APRIL MEDIBROKER LIMITED registering or being granted any patents
Domain Names

APRIL MEDIBROKER LIMITED owns 10 domain names.

medadvisers.co.uk   medibroker.co.uk   medibrokerexpat.co.uk   medibrokerfinance.co.uk   medibrokerlimited.co.uk   medibrokerltd.co.uk   medibrokeronline.co.uk   medibrokertravel.co.uk   medigroup.co.uk   transglobal-travel.co.uk  

Trademarks
We have not found any records of APRIL MEDIBROKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRIL MEDIBROKER 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 APRIL MEDIBROKER 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 APRIL MEDIBROKER 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 APRIL MEDIBROKER 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 APRIL MEDIBROKER 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.