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

GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
03205855
Private Limited Company
Active

Company Overview

About Greenhill International Insurance Holdings Ltd
GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED was founded on 1996-05-30 and has its registered office in London. The organisation's status is listed as "Active". Greenhill International Insurance Holdings 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
GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Filing Information
Company Number 03205855
Company ID Number 03205855
Date formed 1996-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 15:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENHILL INTERNATIONAL INSURANCE HOLDINGS 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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE SMITH
Company Secretary 2017-06-26
IAN DAVID BECKERSON
Director 2005-04-29
ROBERT CHARLES STONE
Director 2013-07-29
IAN ANDREW TURNER
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER FELTON SMITH
Company Secretary 2015-06-29 2017-06-26
SHARON MARIA BOLAND
Company Secretary 2007-05-15 2015-06-29
STEVEN PAUL BURNS
Director 2005-04-29 2013-09-18
DAVID JAMES WINKETT
Director 2005-04-29 2013-02-27
JOHN DAVID NEAL
Director 2005-09-30 2010-12-31
ADRIAN CHARLES HAROLD WILLIAMS
Company Secretary 2006-12-08 2007-05-15
HUGH GLEN PALLOT
Company Secretary 2005-04-29 2006-12-08
JEAN BASSET
Director 2005-09-30 2006-10-18
FREDERIC CHAPPAZ
Director 2004-06-03 2005-09-30
STEVEN MICHAEL PRICE
Director 2005-04-29 2005-08-09
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 1997-10-30 2005-04-29
ROBERT SETON NICKSON BALY
Director 1997-10-30 2005-04-29
JOHN PRESTAGE
Director 1996-07-25 2005-04-29
MARYLENE CLAUDETTE ROUBERTIE
Director 2001-01-11 2005-04-29
NICHOLAS PETER SAMUELSON
Director 1996-07-25 2005-04-29
NICHOLAS PAUL SMITH
Director 1998-12-01 2005-04-29
GARLICH WULFF
Director 1999-09-01 2005-04-29
NICHOLAS PETER DAVENPORT
Director 2003-04-01 2005-02-16
ALVARO MENGOTTI
Director 2002-02-12 2004-07-30
NICHOLAS PETER DAVENPORT
Director 2001-06-01 2003-03-26
ARTHUR MARCHET
Director 1998-12-01 2003-01-06
ROYSTON ALEXANDER BAYLISS
Director 1998-03-01 2000-01-10
MICHAEL DAVID CONWAY
Company Secretary 1997-09-30 1997-10-30
ANDREW JAMES GIBSON
Director 1997-01-31 1997-10-30
ANTONY GRAHAM WELLER
Director 1996-07-25 1997-10-30
LYNN MARIA DAVIDSON
Company Secretary 1997-01-01 1997-09-30
JAMES WILLIAM STUART MACDONALD
Director 1996-05-30 1997-01-31
ALEXANDER JOHNSTON BROWN
Company Secretary 1996-05-30 1996-12-31
ALEXANDER JOHNSTON BROWN
Director 1996-05-30 1996-12-31
SIMON MICHAEL BALFOUR DAVISON
Director 1996-07-25 1996-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-30 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BECKERSON STANDFAST CORPORATE UNDERWRITERS LIMITED Director 2010-09-20 CURRENT 1996-09-17 Active
IAN DAVID BECKERSON QBE HOLDINGS (EO) LIMITED Director 2008-11-18 CURRENT 2008-10-09 Active
IAN DAVID BECKERSON QBE INSURANCE SERVICES (REGIONAL) LIMITED Director 2005-11-07 CURRENT 2003-12-22 Active - Proposal to Strike off
IAN DAVID BECKERSON QBE EUROPEAN SERVICES LIMITED Director 2005-11-07 CURRENT 1972-08-04 Active
IAN DAVID BECKERSON QBE CORPORATE LIMITED Director 2005-07-19 CURRENT 1995-10-18 Active
IAN DAVID BECKERSON GREENHILL STURGE UNDERWRITING LIMITED Director 2005-04-29 CURRENT 1997-06-03 Active
IAN DAVID BECKERSON GREENHILL UNDERWRITING ESPANA LIMITED Director 2005-04-29 CURRENT 2001-02-28 Active
ROBERT CHARLES STONE QBE FINANCE HOLDINGS (EO) LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
ROBERT CHARLES STONE LIMIT CORPORATE MEMBERS LIMITED Director 2013-07-23 CURRENT 1993-09-16 Dissolved 2014-01-07
ROBERT CHARLES STONE LIMIT HOLDINGS LIMITED Director 2013-07-23 CURRENT 1993-09-13 Dissolved 2014-01-21
ROBERT CHARLES STONE LIFECO RE LTD Director 2012-07-31 CURRENT 1996-04-25 Dissolved 2016-02-02
ROBERT CHARLES STONE QBE HOLDINGS (EUROPE) LIMITED Director 2012-01-16 CURRENT 1993-08-10 Dissolved 2017-06-21
ROBERT CHARLES STONE QBE UK FINANCE III LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2017-02-28
ROBERT CHARLES STONE QBE UK FINANCE IV LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
IAN ANDREW TURNER RIDGWELL, FOX AND PARTNERS (UNDERWRITING MANAGEMENT) LIMITED Director 2013-09-18 CURRENT 1977-08-23 Liquidation
IAN ANDREW TURNER GREENHILL STURGE UNDERWRITING LIMITED Director 2013-02-25 CURRENT 1997-06-03 Active
IAN ANDREW TURNER GREENHILL UNDERWRITING ESPANA LIMITED Director 2013-02-25 CURRENT 2001-02-28 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
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11Memorandum articles filed
2023-07-06CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14AP01DIRECTOR APPOINTED MR PAUL JOHN MCCANN
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KURT JOHN BROSNAHAN
2021-12-2117/12/21 STATEMENT OF CAPITAL GBP 2724475
2021-12-21SH0117/12/21 STATEMENT OF CAPITAL GBP 2724475
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Plantation Place 30 Fenchurch Street London EC3M 3BD
2021-01-06PSC05Change of details for Qbe European Operations Plc as a person with significant control on 2020-12-31
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES STONE
2019-07-23AP01DIRECTOR APPOINTED MR KURT JOHN BROSNAHAN
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 941050
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14TM02Termination of appointment of Esther Felton Smith on 2017-06-26
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 941050
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-13PSC02Notification of Qbe European Operations Plc as a person with significant control on 2016-04-06
2017-07-12AP03Appointment of Alexandra Jane Smith as company secretary on 2017-06-26
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 941050
2016-07-11AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AR0130/05/16 ANNUAL RETURN FULL LIST
2015-07-10AP03Appointment of Ms Esther Felton Smith as company secretary on 2015-06-29
2015-07-08TM02Termination of appointment of Sharon Maria Boland on 2015-06-29
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 941050
2015-06-04AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-04SH0106/05/15 STATEMENT OF CAPITAL GBP 941050
2015-05-18RES01ADOPT ARTICLES 18/05/15
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1050
2014-06-02AR0130/05/14 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS
2013-07-31AP01DIRECTOR APPOINTED ROBERT CHARLES STONE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0130/05/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 27/03/2013
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINKETT
2013-02-27AP01DIRECTOR APPOINTED MR IAN ANDREW TURNER
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012
2012-06-21ANNOTATIONReplacement
2012-06-21AR0130/05/12 FULL LIST AMEND
2012-06-21ANNOTATIONReplaced
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0130/05/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0130/05/11 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 23/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0130/05/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BURNS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIA BOLAND / 01/10/2009
2009-07-04363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND
2009-06-29363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-29363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS; AMEND
2009-06-29363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND
2009-06-29363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS; AMEND
2009-06-2988(2)CAPITALS NOT ROLLED UP
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 2ND FLOOR PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 22/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BECKERSON / 22/09/2008
2008-07-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 13/08/2007
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 18/01/2008
2007-07-03225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-07-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-06-25363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-01288bSECRETARY RESIGNED
2006-12-15288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288bDIRECTOR RESIGNED
2006-11-08ELRESS386 DISP APP AUDS 18/10/06
2006-11-08ELRESS366A DISP HOLDING AGM 18/10/06
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 4TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE
2005-10-04353LOCATION OF REGISTER OF MEMBERS
2005-09-02288bDIRECTOR RESIGNED
2005-07-06363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GREENHILL INTERNATIONAL INSURANCE HOLDINGS 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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
Annual Accounts
2009-12-31

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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENHILL INTERNATIONAL INSURANCE HOLDINGS 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 (70100 - Activities of head offices) as GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GREENHILL INTERNATIONAL INSURANCE HOLDINGS 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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS 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 GREENHILL INTERNATIONAL INSURANCE HOLDINGS 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.