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

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED

CAPITAL HOUSE, 1-5 PERRYMOUNT ROAD, HAYWARDS HEATH, RH16 3SY,
Company Registration Number
06489797
Private Limited Company
Active

Company Overview

About First Central Insurance Management Ltd
FIRST CENTRAL INSURANCE MANAGEMENT LIMITED was founded on 2008-01-31 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". First Central Insurance Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FIRST CENTRAL INSURANCE MANAGEMENT LIMITED
 
Legal Registered Office
CAPITAL HOUSE
1-5 PERRYMOUNT ROAD
HAYWARDS HEATH
RH16 3SY
Other companies in RH16
 
Previous Names
GEMINI INSURANCE MANAGEMENT LIMITED10/09/2008
JUPITER INSURANCE SERVICES LIMITED13/05/2008
Filing Information
Company Number 06489797
Company ID Number 06489797
Date formed 2008-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB936691289  GB300767133  
Last Datalog update: 2024-03-06 09:31:23
Primary Source:Companies House
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 FIRST CENTRAL INSURANCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE DEBAES
Company Secretary 2013-02-07
JONATHAN SIMON GUY
Director 2018-05-02
ANDREW NEIL JAMES
Director 2013-02-25
MICHAEL JAMES LEONARD
Director 2008-01-31
SHAUN ADRIAN MEADOWS
Director 2013-06-17
ROY LEONARD SAMPSON
Director 2014-04-29
IAN MARK DAVID WOOD
Director 2012-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHELL LAWRENCE EDWARD DOWLEN
Director 2012-08-28 2018-06-30
KEVIN JAMES HOWARD
Director 2014-08-01 2018-06-29
GLEN MARR
Director 2011-12-06 2017-08-31
CLAIRE JOANNE BURRELL
Director 2010-10-25 2016-06-30
DANIEL JOVITE ROBERTS
Director 2014-01-01 2014-10-01
DANIEL MILES THOMPSON
Director 2011-01-17 2014-06-12
KENNETH JOHN ACOTT
Director 2013-02-21 2014-03-31
ANDREW MCSTRAVICK
Director 2011-06-22 2014-01-13
MITCHELL LAWRENCE EDWARD DOWLEN
Company Secretary 2011-09-28 2013-02-07
ROBIN DOUGLAS PEGG
Director 2011-09-28 2012-04-06
MICHAEL JAMES LEONARD
Company Secretary 2008-01-31 2012-02-17
LYNDA SUZANNE BROWN
Director 2010-10-25 2011-07-31
KENNETH JOHN ACOTT
Director 2008-09-25 2011-02-11
ANNE BARBARA COWLAND
Director 2008-01-31 2011-02-11
PATRICK ANTHONY TILLEY
Director 2008-09-25 2011-02-11
SUZANNE BREWER
Company Secretary 2008-01-31 2008-01-31
KEVIN MICHAEL BREWER
Director 2008-01-31 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON GUY 1ST CENTRAL LAW LIMITED Director 2018-08-01 CURRENT 2011-10-05 Active
ANDREW NEIL JAMES 1ST CENTRAL LAW LIMITED Director 2014-09-22 CURRENT 2011-10-05 Active
SHAUN ADRIAN MEADOWS BEN SUTTON (TIMBER) LTD Director 2016-03-01 CURRENT 2016-03-01 Active
SHAUN ADRIAN MEADOWS ROCKETER CONSULTING LTD Director 2014-08-01 CURRENT 2012-07-24 Active
SHAUN ADRIAN MEADOWS FACEBOOK ENSURE SOLUTIONS LTD Director 2014-08-01 CURRENT 2012-10-25 Active
SHAUN ADRIAN MEADOWS DRAYMAN'S (SOUTHWOLD) LIMITED Director 2012-11-15 CURRENT 2012-11-12 Active
SHAUN ADRIAN MEADOWS TIBBY'S LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
SHAUN ADRIAN MEADOWS THE SIGSWORTH PARTNERSHIP LTD Director 2012-07-03 CURRENT 2012-07-03 Active
ROY LEONARD SAMPSON 1ST CENTRAL LAW LIMITED Director 2014-09-22 CURRENT 2011-10-05 Active
IAN MARK DAVID WOOD 1ST CENTRAL LAW LIMITED Director 2016-10-03 CURRENT 2011-10-05 Active
IAN MARK DAVID WOOD DREVO CONSULTING LTD Director 2007-04-04 CURRENT 2007-04-04 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
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-17Director's details changed for Mr Shaun Adrian Meadows on 2023-08-16
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MS DEIRDRE DENISE MOSS
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31Change of details for Mr Kenneth John Acott as a person with significant control on 2020-11-30
2023-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LEONARD
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS MARINO
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS MARINO
2022-08-22Second filing of director appointment of Mr Nigel Meyer
2022-08-05AP01DIRECTOR APPOINTED MR NIGEL MEYER
2022-07-28AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER ALEXANDER KITE
2022-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY LEONARD SAMPSON
2022-03-01CH01Director's details changed for Mr Richard Thomas Marino on 2022-03-01
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01Director's details changed for Mr Jonathan Simon Guy on 2022-01-31
2022-02-01CH01Director's details changed for Mr Jonathan Simon Guy on 2022-01-31
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Central House 25-27 Perrymount Road Haywards Heath West Sussex RH16 3TP England
2021-04-20AP01DIRECTOR APPOINTED MR RICHARD THOMAS MARINO
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-21AD02Register inspection address changed from Gemini House Mill Green Estate Mill Green Road Haywards Heath RH16 1XQ England to Capital House 1-5 Perrymount Road Haywards Heath West Sussex RH16 3SY
2020-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR BEN TOMASETTI
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL JAMES
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Roy Leonard Sampson on 2019-02-05
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR JOHN KENNEDY
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN ACOTT
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK DAVID WOOD
2018-10-26PSC09Withdrawal of a person with significant control statement on 2018-10-26
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL LAWRENCE EDWARD DOWLEN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES HOWARD
2018-06-22AD02Register inspection address changed from Central House 25-27 Perrymount Road Haywards Heath RH16 3TP England to Gemini House Mill Green Estate Mill Green Road Haywards Heath RH16 1XQ
2018-05-02AP01DIRECTOR APPOINTED MR JONATHAN SIMON GUY
2018-04-04PSC08Notification of a person with significant control statement
2018-04-04PSC07CESSATION OF FIRST CENTRAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-25AD02Register inspection address changed from Gemini House Mill Green Road Haywards Heath West Sussex RH16 1XQ England to Central House 25-27 Perrymount Road Haywards Heath RH16 3TP
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MARR
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 4005001
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOANNE BURRELL
2016-05-18AD03Registers moved to registered inspection location of Gemini House Mill Green Road Haywards Heath West Sussex RH16 1XQ
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 4005001
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-04AD02SAIL ADDRESS CREATED
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE BURRELL / 04/02/2016
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM GEMINI HOUSE MILL GREEN BUSINESS ESTATE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XQ
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 4005001
2015-02-19AR0131/01/15 FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL LAWRENCE EDWARD DOWLEN / 01/10/2014
2014-11-13AUDAUDITOR'S RESIGNATION
2014-11-07AUDAUDITOR'S RESIGNATION
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS
2014-08-18AP01DIRECTOR APPOINTED MR KEVIN JAMES HOWARD
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMPSON
2014-04-29AP01DIRECTOR APPOINTED MR ROY LEONARD SAMPSON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ACOTT
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 4005001
2014-02-19AR0131/01/14 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR DANIEL JOVITE ROBERTS
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCSTRAVICK
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP01DIRECTOR APPOINTED MR SHAUN ADRIAN MEADOWS
2013-02-26AP03SECRETARY APPOINTED MRS SUZANNE DEBAES
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MITCHELL DOWLEN
2013-02-26AR0131/01/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN MARR / 11/02/2013
2013-02-26AP01DIRECTOR APPOINTED MR ANDREW NEIL JAMES
2013-02-26AP01DIRECTOR APPOINTED MR KENNETH JOHN ACOTT
2012-09-04AP01DIRECTOR APPOINTED MR IAN MARK DAVID WOOD
2012-08-29AP01DIRECTOR APPOINTED MR MITCHELL LAWRENCE EDWARD DOWLEN
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PEGG
2012-02-17AR0131/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEONARD / 17/02/2012
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEONARD
2011-12-12AP01DIRECTOR APPOINTED MR GLEN MARR
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILES THOMPSON / 18/11/2011
2011-09-30AP01DIRECTOR APPOINTED MR ROBIN DOUGLAS PEGG
2011-09-30AP03SECRETARY APPOINTED MR MITCHELL LAWRENCE EDWARD DOWLEN
2011-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-26ANNOTATIONClarification
2011-07-26RP04SECOND FILING FOR FORM TM01
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES LEONARD / 14/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEONARD / 14/07/2011
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SUZANNE BROWN
2011-07-11AP01DIRECTOR APPOINTED MR ANDREW MCSTRAVICK
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JOANNE BURRELL / 18/04/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JOANNE BURRELL / 18/04/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEONARD / 31/03/2011
2011-03-03AR0131/01/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TILLEY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COWLAND
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ACOTT
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GEMINI HOUSE MILL GREEN BUSINESS ESTATE MILL GREEN ROAD HAYWARDS HEATH RH16 1XQ
2011-02-10AP01DIRECTOR APPOINTED MS CLAIRE JOANNE BURRELL
2011-02-10AP01DIRECTOR APPOINTED MR DANIEL MILES THOMPSON
2011-02-10AP01DIRECTOR APPOINTED MRS LYNDA SUZANNE BROWN
2011-01-20SH02CONSOLIDATION 15/12/10
2011-01-20SH0115/12/10 STATEMENT OF CAPITAL GBP 4005001
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-15AR0131/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY TILLEY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEONARD / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN ACOTT / 15/03/2010
2009-10-28RES16REDEMPTION OF SHARES
2009-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-09-17RES12VARYING SHARE RIGHTS AND NAMES
2009-09-17128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED KENNETH JOHN ACOTT
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to FIRST CENTRAL INSURANCE MANAGEMENT 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 FIRST CENTRAL INSURANCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-03-26 Satisfied HUGH MCGILL
Intangible Assets
Patents
We have not found any records of FIRST CENTRAL INSURANCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED owns 1 domain names.

1stcentral.co.uk  

Trademarks
We have not found any records of FIRST CENTRAL INSURANCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CENTRAL INSURANCE MANAGEMENT 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 (66220 - Activities of insurance agents and brokers) as FIRST CENTRAL INSURANCE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CENTRAL INSURANCE MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by FIRST CENTRAL INSURANCE MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-07-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2015-07-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2015-06-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2015-06-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2015-06-0094049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2015-06-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CENTRAL INSURANCE MANAGEMENT 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 FIRST CENTRAL INSURANCE MANAGEMENT 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.
    Other companies at postcode RH16 3SY