Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH MORTGAGE CORPORATION LIMITED
Company Information for

EDINBURGH MORTGAGE CORPORATION LIMITED

189 BRUNTSFIELD PLACE, EDINBURGH, EH10 4DG,
Company Registration Number
SC161991
Private Limited Company
Active

Company Overview

About Edinburgh Mortgage Corporation Ltd
EDINBURGH MORTGAGE CORPORATION LIMITED was founded on 1995-12-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Mortgage Corporation Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDINBURGH MORTGAGE CORPORATION LIMITED
 
Legal Registered Office
189 BRUNTSFIELD PLACE
EDINBURGH
EH10 4DG
Other companies in EH11
 
Telephone01312201480
 
Filing Information
Company Number SC161991
Company ID Number SC161991
Date formed 1995-12-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 20:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH MORTGAGE CORPORATION 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 EDINBURGH MORTGAGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY SMITH
Company Secretary 2009-05-27
ADRIAN FRANCIS BLOOMFIELD
Director 2002-08-01
ANTHONY DAVID WILSON HAMILTON
Director 1995-12-04
GEOFFREY SMITH
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRAHAM JOHNSTON
Company Secretary 1995-12-04 2009-05-27
RICHARD CHARLES QUINTIN AMBLER
Director 1998-11-06 2008-06-01
ALAN RUDOLPH BUJOCZEK
Director 1998-11-06 2001-04-08
WILLIAM GEORGE ALEXANDER STEWART
Director 1998-11-06 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY SMITH FIRST LEGAL FINANCE LTD Company Secretary 2002-03-07 CURRENT 2002-03-07 Active
GEOFFREY SMITH CONVERSION HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2000-08-09 Active
ANTHONY DAVID WILSON HAMILTON CALEDONIAN FINANCE LIMITED Director 2004-07-23 CURRENT 1990-03-23 Active
ANTHONY DAVID WILSON HAMILTON RAESIDE LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active
GEOFFREY SMITH LAWSMITHS DIRECTORS LIMITED Director 2011-12-07 CURRENT 2000-11-27 Dissolved 2015-02-24
GEOFFREY SMITH LAWSMITHS NOMINEES LIMITED Director 2011-12-07 CURRENT 2000-11-27 Dissolved 2015-02-24
GEOFFREY SMITH LAWSMITHS SECRETARIES LIMITED Director 2011-12-07 CURRENT 2000-11-27 Dissolved 2015-02-24
GEOFFREY SMITH CONVERSION HOLDINGS LIMITED Director 2004-09-27 CURRENT 2000-08-09 Active
GEOFFREY SMITH FIRST LEGAL FINANCE LTD Director 2004-04-07 CURRENT 2002-03-07 Active
GEOFFREY SMITH TRUCKFIX EUROPE LIMITED Director 1996-09-24 CURRENT 1996-09-24 Dissolved 2016-01-26

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
2025-12-18CONFIRMATION STATEMENT MADE ON 04/12/25, WITH NO UPDATES
2025-12-17APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS BLOOMFIELD
2025-02-1331/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18CONFIRMATION STATEMENT MADE ON 04/12/24, WITH NO UPDATES
2024-02-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID WILSON HAMILTON
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-06-15AP03Appointment of Mrs Sallie Elaine Smith as company secretary on 2020-02-17
2020-02-19PSC07CESSATION OF GEOFFEY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY SMITH
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 175 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4DG Scotland
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 210
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 16a Polwarth Terrace Edinburgh EH11 1nd
2016-04-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 210
2016-01-03AR0104/12/15 ANNUAL RETURN FULL LIST
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 210
2015-01-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 210
2014-01-27AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MR GEOFFREY SMITH
2013-02-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-01-25AR0104/12/11 ANNUAL RETURN FULL LIST
2011-10-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0104/12/10 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WILSON HAMILTON / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY SMITH / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY SMITH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS BLOOMFIELD / 21/12/2009
2009-06-16288aSECRETARY APPOINTED GEOFFREY SMITH
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY STUART JOHNSTON
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-24363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD AMBLER
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-07363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-04363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 24 STAFFORD STREET EDINBURGH EH3 7BD
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-30363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-14363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-16363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-08-06288aNEW DIRECTOR APPOINTED
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-11363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 43 NORTHUMBERLAND STREET EDINBURGH EH3 6JQ
2001-09-12288bDIRECTOR RESIGNED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-21363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-09-01288cSECRETARY'S PARTICULARS CHANGED
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-11-11288bDIRECTOR RESIGNED
1999-08-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-21SASHARES AGREEMENT OTC
1999-01-2188(2)RAD 06/11/98--------- £ SI 100@1
1999-01-2188(2)RAD 06/11/98--------- £ SI 10@1
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-11363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-09288aNEW DIRECTOR APPOINTED
1997-12-09363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-11-12CERTNMCOMPANY NAME CHANGED WALKER STREET (NO. 22) LIMITED CERTIFICATE ISSUED ON 13/11/96
1996-04-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-01-22410(Scot)PARTIC OF MORT/CHARGE *****
1995-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH MORTGAGE CORPORATION 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 EDINBURGH MORTGAGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2021-05-31

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 EDINBURGH MORTGAGE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH MORTGAGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EDINBURGH MORTGAGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH MORTGAGE CORPORATION 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 (64999 - Financial intermediation not elsewhere classified) as EDINBURGH MORTGAGE CORPORATION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH MORTGAGE CORPORATION 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 EDINBURGH MORTGAGE CORPORATION 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 EDINBURGH MORTGAGE CORPORATION 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.