Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PRESTIGE UNDERWRITING SERVICES LIMITED
Company Information for

PRESTIGE UNDERWRITING SERVICES LIMITED

10 GOVERNORS PLACE, CARRICKFERGUS, BT38 7BN,
Company Registration Number
NI031853
Private Limited Company
Active

Company Overview

About Prestige Underwriting Services Ltd
PRESTIGE UNDERWRITING SERVICES LIMITED was founded on 1997-01-27 and has its registered office in . The organisation's status is listed as "Active". Prestige Underwriting 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
PRESTIGE UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
10 GOVERNORS PLACE
CARRICKFERGUS
BT38 7BN
Other companies in BT38
 
Filing Information
Company Number NI031853
Company ID Number NI031853
Date formed 1997-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 06:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE 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 PRESTIGE UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MARTIN HILLEN
Company Secretary 2017-08-02
IAN STEWART BOND
Director 2013-06-06
GILLIAN ELIZABETH CUNNINGHAM
Director 2011-08-01
ELIZABETH FITZGERALD
Director 2011-08-01
PAUL RICHARD PHILLIP HANNA
Director 2012-01-18
EUGENE JOHN HASSAN
Director 2006-01-19
DAVID WILLIAM MURRAY
Director 2013-06-06
TREVOR SHAW
Director 2012-01-18
GEORGE HERBERT STOREY
Director 1997-01-27
ALISON MARIE WILLIAMS
Director 2015-10-19
EMMA VICTORIA WYLDE
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MATIER
Director 2011-08-01 2018-05-31
JOANN DAVIDSON
Director 2002-05-17 2016-12-02
GARY HOWARD MARTIN
Company Secretary 2006-10-31 2014-07-31
GARY HOWARD MARTIN
Director 2006-10-31 2014-07-31
KENNETH ALDERDICE
Director 2011-08-01 2012-11-22
NIXON LOGUE
Director 2010-03-03 2011-08-01
ALAN RICHARD HUNTER
Director 2001-09-01 2010-10-31
IVAN DENNIS MULLAN
Director 2006-01-19 2010-09-01
ELIZABETH FITZGERALD
Director 2007-03-07 2010-03-03
NEIL HARRIS
Director 2009-02-19 2010-03-03
GILLIAN KING
Director 2009-02-19 2010-03-03
MICHAEL MCKEE
Director 2007-03-07 2010-03-03
DAVID MCKNIGHT
Director 2007-03-07 2010-03-03
IAN STEWART BOND
Director 2002-06-27 2009-02-18
NORMAN FRAZER EVANS
Director 1997-01-27 2009-02-18
JAMES NIXON LOGUE
Director 2002-11-01 2009-02-18
BRIAN BURKE
Company Secretary 1997-01-27 2006-10-31
BRIAN BURKE
Director 2003-06-17 2006-10-31
DENIS KEARNEY
Director 2004-06-08 2005-08-04
GEORGE PENNELL INGRAM
Director 2002-11-01 2005-04-06
DAVID MCKNIGHT
Director 2003-04-01 2005-01-04
DOUGLAS MCCLARTY
Director 2002-11-01 2004-11-25
PETER KENNETH FAIRWEATHER
Director 2002-06-27 2004-09-17
MARY REBECCA DENNESS
Director 2000-01-01 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STEWART BOND ABBEY INSURANCE BROKERS LIMITED Director 2006-03-21 CURRENT 2005-01-31 Active
PAUL RICHARD PHILLIP HANNA OCTANE LONDON MARKET LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
PAUL RICHARD PHILLIP HANNA OCTANE UNDERWRITING LIMITED Director 2014-10-01 CURRENT 2002-04-25 Active
PAUL RICHARD PHILLIP HANNA PRESTIGE INSURANCE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-09-21 Active
PAUL RICHARD PHILLIP HANNA W.A.M ARMAGH LIMITED Director 2014-09-30 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA FULTON DOWNES & AGNEW LTD Director 2014-09-30 CURRENT 2001-08-20 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA G & H BELL LIMITED Director 2014-07-31 CURRENT 1993-01-28 Active
PAUL RICHARD PHILLIP HANNA CUSTOMER CLAIMS ASSIST LIMITED Director 2012-12-01 CURRENT 2000-08-23 Active
PAUL RICHARD PHILLIP HANNA RELIABLE VEHICLE SOLUTIONS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
PAUL RICHARD PHILLIP HANNA ABBEY INSURANCE BROKERS LIMITED Director 2009-10-21 CURRENT 2005-01-31 Active
EUGENE JOHN HASSAN D MCGRANAGHAN LIMITED Director 2008-09-30 CURRENT 1965-03-09 Active
EUGENE JOHN HASSAN PRESTIGE INSURANCE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2007-09-21 Active
EUGENE JOHN HASSAN PADDY POWER (NORTHERN IRELAND) LIMITED Director 2007-12-17 CURRENT 2007-06-25 Active
DAVID WILLIAM MURRAY OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
DAVID WILLIAM MURRAY OCTANE UNDERWRITING LIMITED Director 2009-07-01 CURRENT 2002-04-25 Active
TREVOR SHAW PIHL ACQUISITION LIMITED Director 2018-08-03 CURRENT 2018-06-28 Active
TREVOR SHAW PIHL HOLDINGS LIMITED Director 2018-08-03 CURRENT 2018-06-28 Active
TREVOR SHAW G & H BELL LIMITED Director 2015-08-12 CURRENT 1993-01-28 Active
TREVOR SHAW FULTON DOWNES & AGNEW LTD Director 2015-08-12 CURRENT 2001-08-20 Active - Proposal to Strike off
TREVOR SHAW OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
TREVOR SHAW ABBEY INSURANCE BROKERS LIMITED Director 2012-08-23 CURRENT 2005-01-31 Active
TREVOR SHAW HOLBORN UNDERWRITING LTD Director 2012-05-01 CURRENT 2007-06-19 Active
TREVOR SHAW PRESTIGE INSURANCE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2007-09-21 Active
TREVOR SHAW OCTANE UNDERWRITING LIMITED Director 2012-01-03 CURRENT 2002-04-25 Active
GEORGE HERBERT STOREY COVER.NET LIMITED Director 2002-12-03 CURRENT 1995-02-16 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
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0318530008
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-01-13Director's details changed for Mrs Emma Victoria Wylde on 2022-01-13
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART BOND
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06AP01DIRECTOR APPOINTED MR JUSTIN MARTIN HILLEN
2019-10-18AP01DIRECTOR APPOINTED MRS WENDY CLOSE
2019-10-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MURRAY
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0318530007
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0318530006
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HERBERT STOREY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE JOHN HASSAN
2018-08-16AR0127/01/03 FULL LIST AMEND
2018-08-16AR0127/01/02 FULL LIST
2018-08-16AR0127/01/09 FULL LIST AMEND
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-24MISCAmending 98(2) allotment date 01/11/2002
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/15
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/14
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/13
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/12
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/11
2018-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/10
2018-07-17ANNOTATIONClarification
2018-07-03RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2017
2018-07-03RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2017
2018-07-03ANNOTATIONClarification
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATIER
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1586
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-02AP03Appointment of Mr Justin Martin Hillen as company secretary on 2017-08-02
2017-08-02LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1586
2017-08-02CS0102/08/17 STATEMENT OF CAPITAL GBP 1586.00
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MRS EMMA VICTORIA WYLDE
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANN DAVIDSON
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN KING / 09/06/2016
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0318530006
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1.000766
2016-01-28AR0127/01/16 FULL LIST
2016-01-28AR0127/01/16 FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19AP01DIRECTOR APPOINTED MRS ALISON MARIE WILLIAMS
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1.000766
2015-02-20AR0127/01/15 FULL LIST
2015-02-20AR0127/01/15 FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY GARY MARTIN
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1.000766
2014-01-29AR0127/01/14 FULL LIST
2014-01-29AR0127/01/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AP01DIRECTOR APPOINTED MR DAVID MURRAY
2013-09-13AP01DIRECTOR APPOINTED MR IAN STEWART BOND
2013-02-22AR0127/01/13 FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARD MARTIN / 26/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HERBERT STOREY / 26/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE JOHN HASSAN / 26/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANN DAVIDSON / 26/01/2013
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALDERDICE
2013-02-22AR0127/01/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0127/01/12 FULL LIST
2012-02-22AR0127/01/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR TREVOR SHAW
2012-02-01AP01DIRECTOR APPOINTED MR PAUL RICHARD PHILLIP HANNA
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AP01DIRECTOR APPOINTED MS GILLIAN KING
2011-08-09AP01DIRECTOR APPOINTED MRS ELIZABETH FITZGERALD
2011-08-09AP01DIRECTOR APPOINTED MR WILLIAM MATIER
2011-08-09AP01DIRECTOR APPOINTED MR KENNETH ALDERDICE
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS STOREY
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROGERS
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIXON LOGUE
2011-02-23AR0127/01/11 FULL LIST
2011-02-23AR0127/01/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUNTER
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MULLAN
2010-03-23AP01DIRECTOR APPOINTED MR NIXON LOGUE
2010-03-23AP01DIRECTOR APPOINTED MR LAWRENCE ROGERS
2010-03-23AP01DIRECTOR APPOINTED MR DENNIS GEORGE STOREY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM WOODFORD
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKNIGHT
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEE
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KING
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FITZGERALD
2010-02-15AR0127/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM WOODFORD / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HERBERT STOREY / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MULLAN / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKNIGHT / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEE / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARD MARTIN / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KING / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD HUNTER / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE HASSAN / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FITZGERALD / 27/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANN DAVIDSON / 27/01/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / GARY HOWARD MARTIN / 27/01/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03296(NI)CHANGE OF DIRS/SEC
2009-03-03296(NI)CHANGE OF DIRS/SEC
2009-03-03296(NI)CHANGE OF DIRS/SEC
2009-03-03296(NI)CHANGE OF DIRS/SEC
2009-03-01371S(NI)27/01/09 ANNUAL RETURN SHUTTLE
2009-03-01295(NI)CHANGE IN SIT REG ADD
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-05-28411A(NI)MORTGAGE SATISFACTION
2008-05-021656B(NI)DEC DIRS H/C ASS ACQ SHS
2008-05-02UDM+A(NI)UPDATED MEM AND ARTS
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 PRESTIGE 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 PRESTIGE UNDERWRITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-04-07 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-09-30 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2001-07-16 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-08-06 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-08-06 Satisfied NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of PRESTIGE UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names

PRESTIGE UNDERWRITING SERVICES LIMITED owns 2 domain names.

fdainsurance.co.uk   prestigeunderwriting.co.uk  

Trademarks
We have not found any records of PRESTIGE UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESTIGE UNDERWRITING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2013-09-24 GBP £1,327 Insurance Claims

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PRESTIGE UNDERWRITING SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Alexander House Honywood Road Basildon Essex SS14 3DS 69,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE 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 PRESTIGE 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.