Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED
Company Information for

BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
04176973
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brokers Educational Supply Teachers Claims Ltd
BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED was founded on 2001-03-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brokers Educational Supply Teachers Claims Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in EC3N
 
Filing Information
Company Number 04176973
Company ID Number 04176973
Date formed 2001-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2020-08-12 03:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE GREGORY
Company Secretary 2018-06-07
MARK DOWDEN
Director 2014-04-07
STEPHEN JAMES GILES
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2018-01-16 2018-06-07
ALISTAIR ROBERT MACTAGGART
Director 2018-01-16 2018-06-07
CLAIRE CATHERINE MARSH
Company Secretary 2014-09-24 2018-01-16
MARK JAMES DIXON
Director 2017-10-01 2018-01-16
KARL JOHN PARR
Director 2014-03-17 2018-01-16
STUART BRUCE LOGUE
Director 2017-05-26 2017-09-30
NEIL JOHN THUNSTROM
Director 2008-10-01 2017-04-28
FRANCESCA JOANNE WILSON
Company Secretary 2014-03-17 2014-09-24
PETER HAMILTON JULIER
Director 2013-01-28 2014-04-07
ANDREW STEWART HUNTER
Company Secretary 2011-08-15 2014-03-17
KEITH VINCENT ANDREW WRAIGHT
Director 2011-02-28 2014-03-17
ANTHONY JONATHAN PAGE
Director 2009-02-13 2013-01-28
BENJAMIN ROBERT SPEERS
Company Secretary 2009-12-04 2011-06-16
PHILIP ROBERT BIRD
Director 2006-03-01 2011-02-28
ROSEMARY WHITTFIELD-JONES
Company Secretary 2001-03-09 2009-10-28
KEVIN WHYTE
Director 2001-03-09 2009-04-27
ANGHARAD HAYCOCK
Director 2007-01-29 2009-02-13
GRAHAM ARTHUR GIBSON
Director 2004-07-15 2008-06-06
CAPITA CORPORATE DIRECTOR LIMITED
Director 2008-03-31 2008-03-31
JUSTIN DAWSON DAMER
Director 2003-06-24 2007-01-29
AMANDA JAYNE BLANC
Director 2004-10-29 2006-03-01
TIMOTHY PETER OSBORNE
Director 2001-03-09 2004-10-29
MICHAEL VICTOR BOOTH
Director 2003-04-17 2004-07-15
JUSTIN DAWSON DAMER
Director 2003-06-24 2003-06-24
PETER JOHN WALTERS
Director 2001-03-09 2003-06-06
TIMOTHY ANDREW ABLETT
Director 2001-03-09 2003-04-17
ANTHONY PHILIP DAWSON LANCASTER
Director 2001-03-09 2001-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-09 2001-03-09
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-09 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DOWDEN TEWKESBURY HALF MARATHON LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MARK DOWDEN RACE GENERATION LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MARK DOWDEN MINTON HOUSE GROUP LIMITED Director 2014-05-16 CURRENT 1997-07-03 Active - Proposal to Strike off

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
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 1 Minster Court Mincing Lane London EC3R 7AA England
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-30DS01Application to strike the company off the register
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA England
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 55 Bishopsgate London EC2N 3AS England
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOWDEN
2020-02-05AP01DIRECTOR APPOINTED MS DIANE COUGILL
2019-09-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC02Notification of Towergate Insurance Brokers Holdings Limited as a person with significant control on 2019-08-07
2019-09-09PSC05Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 2018-06-07
2019-06-21AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM02Termination of appointment of Jacqueline Gregory on 2018-08-03
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Minton House Woodlands Bradley Stoke Bristol BS32 4JT England
2018-06-11AP03Appointment of Miss Jacqueline Gregory as company secretary on 2018-06-07
2018-06-11TM02Termination of appointment of Capita Group Secretary Limited on 2018-06-07
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 17 Rochester Row London SW1P 1QT United Kingdom
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROBERT MACTAGGART
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-29RES01ADOPT ARTICLES 29/01/18
2018-01-29CC04Statement of company's objects
2018-01-25AP01DIRECTOR APPOINTED MR ALISTAIR ROBERT MACTAGGART
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL PARR
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2018-01-25TM02Termination of appointment of Claire Catherine Marsh on 2018-01-16
2018-01-25AP04Appointment of Capita Group Secretary Limited as company secretary on 2018-01-16
2018-01-25PSC05Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 2018-01-16
2018-01-25PSC07CESSATION OF AGEAS INSURANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 6th Floor, One America Square 17 Crosswall London EC3N 2LB
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AP01DIRECTOR APPOINTED MR MARK JAMES DIXON
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOGUE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AP01DIRECTOR APPOINTED MR MARK JAMES DIXON
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOGUE
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA SPECIALIST INSURANCE SOLUTIONS LIMITED
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGEAS INSURANCE LIMITED
2017-05-30AP01DIRECTOR APPOINTED MR STUART BRUCE LOGUE
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THUNSTROM
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-29AR0127/06/16 FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-16AR0106/07/15 FULL LIST
2014-10-23MISCSECTION 519
2014-10-17AUDAUDITOR'S RESIGNATION
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA WILSON
2014-09-30AP03SECRETARY APPOINTED CLAIRE CATHERINE MARSH
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-18AR0106/07/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JULIER
2014-04-10AP01DIRECTOR APPOINTED MR MARK DOWDEN
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2014-03-26AP03SECRETARY APPOINTED MISS FRANCESCA JOANNE WILSON
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRAIGHT
2014-03-26AP01DIRECTOR APPOINTED MR KARL JOHN PARR
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0106/07/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE
2013-07-02AP01DIRECTOR APPOINTED MR PETER HAMILTON JULIER
2013-01-25AD02SAIL ADDRESS CHANGED FROM: 28 DINGWALL ROAD CROYDON CR0 2NH ENGLAND
2013-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0106/07/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2011-07-26AR0106/07/11 FULL LIST
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN SPEERS
2011-05-11AP01DIRECTOR APPOINTED MR KEITH VINCENT ANDREW WRAIGHT
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRD
2010-11-29AUDAUDITOR'S RESIGNATION
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0106/07/10 FULL LIST
2010-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-18AR0109/03/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-18AD02SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN THUNSTROM / 16/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT BIRD / 16/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN PAGE / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GILES / 01/10/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE
2009-12-09AP03SECRETARY APPOINTED MR BENJAMIN ROBERT SPEERS
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY WHITTFIELD-JONES
2009-10-29AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE UNITED KINGDOM
2009-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-22AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN THUNSTROM / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN PAGE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GILES / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT BIRD / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY WHITTFIELD-JONES / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288aDIRECTOR APPOINTED STEPHEN JAMES GILES
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WHYTE
2009-03-31363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRD / 30/03/2009
2009-03-27288aDIRECTOR APPOINTED ANTHONY JONATHAN PAGE
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANGHARAD HAYCOCK
2008-10-03288aDIRECTOR APPOINTED NEIL JOHN THUNSTROM
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM GIBSON
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 23/04/2007
2008-05-30363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 66290 - Other activities auxiliary to insurance and pension funding

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 BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED

Intangible Assets
Patents
We have not found any records of BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED
Trademarks
We have not found any records of BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 (66290 - Other activities auxiliary to insurance and pension funding) as BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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 BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS 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.