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

EPIC INSURANCE SERVICES LIMITED

150 Minories, London, EC3N 1LS,
Company Registration Number
07014140
Private Limited Company
Active

Company Overview

About Epic Insurance Services Ltd
EPIC INSURANCE SERVICES LIMITED was founded on 2009-09-09 and has its registered office in London. The organisation's status is listed as "Active". Epic Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPIC INSURANCE SERVICES LIMITED
 
Legal Registered Office
150 Minories
London
EC3N 1LS
Other companies in EC3N
 
Filing Information
Company Number 07014140
Company ID Number 07014140
Date formed 2009-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-09-09
Return next due 2025-09-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-10 16:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC INSURANCE 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.
Companies with same name EPIC INSURANCE SERVICES LIMITED
The following companies were found which have the same name as EPIC INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIC INSURANCE SERVICES INC California Unknown
EPIC INSURANCE SERVICES INC North Carolina Unknown
EPIC INSURANCE SERVICES INC Arkansas Unknown

Company Officers of EPIC INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JOAN HANNAM
Company Secretary 2009-09-09
BARRY JOHNSON
Director 2014-04-09
NICHOLAS BERESFORD READINGS
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS HUGH DURKIN
Director 2010-08-11 2014-04-30
COLIN BERNARD GILBERT
Director 2009-09-09 2010-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA JOAN HANNAM SU VINO INTERMEDIARIES UK LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Dissolved 2015-02-24
PATRICIA JOAN HANNAM R W INSURANCE SERVICES LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-07-14
PATRICIA JOAN HANNAM LELUNDQVIST LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Dissolved 2015-02-24
PATRICIA JOAN HANNAM BRIGHTLINGSEA BOATING ACADEMY LIMITED Company Secretary 2008-04-28 CURRENT 2005-01-04 Active - Proposal to Strike off
PATRICIA JOAN HANNAM BRIGHTLINGSEA TRAILERS LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-11-07
PATRICIA JOAN HANNAM BRIGHTLINGSEA BOAT PARK & RIDE LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
PATRICIA JOAN HANNAM INDEPENDENT LONDON MARKET SERVICES LIMITED Company Secretary 2005-06-10 CURRENT 2000-06-21 Active
PATRICIA JOAN HANNAM SCANDINAVIAN CAPITAL SOLUTIONS LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Dissolved 2013-08-20
PATRICIA JOAN HANNAM ISG-IT LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
PATRICIA JOAN HANNAM ISG ADVISORY SERVICES LTD Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
PATRICIA JOAN HANNAM INDEPENDENT MARKET SOLUTIONS LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Dissolved 2017-03-28
PATRICIA JOAN HANNAM INDEPENDENT BROKING SOLUTIONS LIMITED Company Secretary 2004-05-11 CURRENT 1958-12-16 Active
PATRICIA JOAN HANNAM ALL IN THE SAME BOAT LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active - Proposal to Strike off
PATRICIA JOAN HANNAM INDEPENDENT SERVICES GROUP LIMITED Company Secretary 2001-05-09 CURRENT 2001-05-09 Active
PATRICIA JOAN HANNAM CROWN UNDERWRITING AGENTS LIMITED Company Secretary 2000-11-01 CURRENT 1999-01-26 Dissolved 2017-11-14
PATRICIA JOAN HANNAM O2 MANAGEMENT SOLUTIONS LIMITED Company Secretary 2000-11-01 CURRENT 2000-05-05 Active
PATRICIA JOAN HANNAM O2 BUSINESS SOLUTIONS LIMITED Company Secretary 2000-10-04 CURRENT 1998-05-13 Active
PATRICIA JOAN HANNAM O2 SOFTWARE SOLUTIONS LIMITED Company Secretary 2000-10-04 CURRENT 1998-09-17 Active
BARRY JOHNSON INDEPENDENT BROKING SOLUTIONS LIMITED Director 2016-04-08 CURRENT 1958-12-16 Active
BARRY JOHNSON LINEBELL LIMITED Director 2009-05-27 CURRENT 2009-05-07 Dissolved 2015-07-07
NICHOLAS BERESFORD READINGS DVKA CONSULTANTS LIMITED Director 2016-05-23 CURRENT 2016-01-12 Active
NICHOLAS BERESFORD READINGS STEADFAST RE LONDON BROKERS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
NICHOLAS BERESFORD READINGS PEDALSURE NO 2 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS AJ BROKERS LIMITED Director 2015-01-28 CURRENT 2013-10-29 Active
NICHOLAS BERESFORD READINGS EXCESSWEATHER NO 2 LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
NICHOLAS BERESFORD READINGS REMETIS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS A.U. GROUP BROKERS LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NICHOLAS BERESFORD READINGS P D ADVISORY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
NICHOLAS BERESFORD READINGS W-8BEN LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-07-07
NICHOLAS BERESFORD READINGS FATCA LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2015-07-07
NICHOLAS BERESFORD READINGS AMERICOVER LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
NICHOLAS BERESFORD READINGS AMBER INSURANCE BROKERS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
NICHOLAS BERESFORD READINGS EWI RE (UK) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS CORNERSTONE INSURANCE BROKERS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
NICHOLAS BERESFORD READINGS MGA CAPITAL LIMITED Director 2012-06-29 CURRENT 2008-09-18 Active
NICHOLAS BERESFORD READINGS COLLIER & GLYNNE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
NICHOLAS BERESFORD READINGS ANDREWS WILLIS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
NICHOLAS BERESFORD READINGS CEDE TRADING LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2015-03-03
NICHOLAS BERESFORD READINGS TIER HALL LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
NICHOLAS BERESFORD READINGS RYAN MOTORSPORT INSURANCE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
NICHOLAS BERESFORD READINGS USA RISK INTERMEDIARIES (UK) LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS SU VINO INTERMEDIARIES UK LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2015-02-24
NICHOLAS BERESFORD READINGS BRIGHTLINGSEA BOATING ACADEMY LIMITED Director 2008-04-28 CURRENT 2005-01-04 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS CLASSIC DINGHY SAILING LIMITED Director 2006-10-26 CURRENT 2006-10-26 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS SCANDINAVIAN CAPITAL SOLUTIONS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Dissolved 2013-08-20
NICHOLAS BERESFORD READINGS ISG ADVISORY SERVICES LTD Director 2004-08-13 CURRENT 2004-08-13 Active
NICHOLAS BERESFORD READINGS INDEPENDENT MARKET SOLUTIONS LIMITED Director 2004-08-06 CURRENT 2004-08-06 Dissolved 2017-03-28
NICHOLAS BERESFORD READINGS INDEPENDENT BROKING SOLUTIONS LIMITED Director 2004-05-10 CURRENT 1958-12-16 Active
NICHOLAS BERESFORD READINGS ALL IN THE SAME BOAT LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS INDEPENDENT SERVICES GROUP LIMITED Director 2001-05-09 CURRENT 2001-05-09 Active
NICHOLAS BERESFORD READINGS INDEPENDENT LONDON MARKET SERVICES LIMITED Director 2000-09-08 CURRENT 2000-06-21 Active
NICHOLAS BERESFORD READINGS O2 MANAGEMENT SOLUTIONS LIMITED Director 2000-05-05 CURRENT 2000-05-05 Active
NICHOLAS BERESFORD READINGS CROWN UNDERWRITING AGENTS LIMITED Director 1999-01-26 CURRENT 1999-01-26 Dissolved 2017-11-14
NICHOLAS BERESFORD READINGS O2 SOFTWARE SOLUTIONS LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
NICHOLAS BERESFORD READINGS O2 BUSINESS SOLUTIONS LIMITED Director 1998-05-13 CURRENT 1998-05-13 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
2024-09-10CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2024-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-15CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03Appointment of Lourene Lopez as company secretary on 2022-12-21
2022-12-30Termination of appointment of Patricia Joan Hannam on 2022-12-19
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14CESSATION OF NICHOLAS BERESFORD READINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14Change of details for Mr Barry Johnson as a person with significant control on 2022-09-14
2022-09-14PSC04Change of details for Mr Barry Johnson as a person with significant control on 2022-09-14
2022-09-14PSC07CESSATION OF NICHOLAS BERESFORD READINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
2022-03-02AP01DIRECTOR APPOINTED MR SAMUEL ALEXANDER JOHNSON
2022-01-18DIRECTOR APPOINTED MR JONATHAN DAVID SPRULES
2022-01-18AP01DIRECTOR APPOINTED MR JONATHAN DAVID SPRULES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM 9 st. Clare Street London EC3N 1LQ
2016-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0109/09/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DENIS DURKIN
2014-04-09AP01DIRECTOR APPOINTED MR BARRY JOHNSON
2014-02-20AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-10-09AR0109/09/13 ANNUAL RETURN FULL LIST
2013-05-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0109/09/12 ANNUAL RETURN FULL LIST
2012-06-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0109/09/11 ANNUAL RETURN FULL LIST
2011-05-12AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0109/09/10 ANNUAL RETURN FULL LIST
2010-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA JOAN HANNAM on 2010-09-09
2010-08-11AP01DIRECTOR APPOINTED MR DENIS HUGH DURKIN
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/10 FROM 12 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GILBERT
2010-05-04AP01DIRECTOR APPOINTED MR NICHOLAS BERESFORD READINGS
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

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 EPIC 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 EPIC INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPIC INSURANCE SERVICES 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 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 EPIC INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 2
Current Assets 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPIC INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of EPIC INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC 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 (65110 - Life insurance) as EPIC 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 EPIC 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 EPIC 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 EPIC 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.