RISC-ISC Global company network

From Powerbase
Revision as of 08:28, 7 October 2016 by Eveline (talk | contribs) (Created page with "RISC - ISC Global group of companies is a network of London based companies created by lawyer Stephen Langford Curtis, and two private investigators Keith Lindsay Hunter a...")
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

RISC - ISC Global group of companies is a network of London based companies created by lawyer Stephen Langford Curtis, and two private investigators Keith Lindsay Hunter and Nigel Brown. This page sets out the main corporate details. For details of their activities see under the relevant pages:

Companies Directors Non-Exec Directors Associated Directors
ISC Global
RISC Management
Animus Associates
Barrington London
Keith Lindsay Hunter
Nigel Brown
Anthony Brightwell
Clifford Knuckey
Nicholas John Hobson
Paul Fullicks
Ernie Pallett
Stephen Langford Curtis
James Edwin Jacobson
Steven Miles Smith
Simon Hume-Kendall
Paul Duffen
Col. Tim Collins
Michael Mayhew-Arnold
Alec Leighton
Mark Dreifuss (see below under Pearl Accounting)
Tony Imossi
Raphael Rahav

Biographies of key members / staff can be found under RISC Management.

Pre ISC companies

Company Names & Number Addresses Incorporation & Dissolution Directors & Shareholders Notes
International Investigation Consultants Ltd (03507367)[1][2]

Independent Support Services (UK) Ltd (until 27 April 1999).

10 Feb 1998

Accounts filed upto 2001. Dissolved 2004.

Keith Lindsay Hunter (13 Apr 1999 - end)
Nigel Brown (13 Apr 1999 - end)

Last registered address: Lansdowne House City Forum, 250 City Road, London, EC1V 2QZ. Company was founded with Anthony Cohen & Colin Jeffrey Taylor as founding directors: they resigned 14 April 1999, the day after the appointment of Hunter and Brown.

ISC Global group of companies

Company Names & Number Addresses Incorporation & Dissolution Directors & Shareholders Notes
24Eye Ltd (03034007) [3][4]

Director Survival Ltd (until 7 May 2004)

788-790 Finchley Road, &c. Previously registered to 94 Park Lane, London, W1K 7TD (offices of Stephen Curtis) and several other addresses prior to that. 16 Mar 1995

Dissolved 2007

Nigel Brown (10 Oct 2002 - end)
James Edwin Jacobson (10 Oct 2002 - 20 Apr 2004)
Anthony Brightwell (29 Apr 2004 - 12 Dec 2005)
Previous directors include private investigator Tony Imossi (31 May 2001 - 10 Oct 2002), the President of the Association of British Investigators 2000-2004 (member since 1985) and former Captain in the Parachute Regiment. He is currently joint manager of Barrington London with Nigel Brown.[5] At the same time a Simon Imossi was also a director of 24Eye / Director Survival. The founding directors of the company were Steven Trevor Yates & Valerie Ann Yates. Steve Yates is a management consultant specialising in risk and business continuity.[6]
GSS Global Solutions Ltd (05019867)[7][8][9]

Eyal Inquiry (UK) Ltd (until 30 Jan 2007); ISC Global (Israel) Ltd (until 26 July 2004)

20 Jan 2004

Dissolved August 2015, though accounts only filed for 2004-2006.

Anthony Brightwell (8 Mar 2004 - 10 Sept 2004)
Keith Lindsay Hunter (8 Mar 2004 - 18 Oct 2005)
Nigel Brown (17 Aug 2004 - end)
Raphael Rahav (20 Jan 2004 - 7 May 2004)
River Enterprises Ltd (7 May 2004 — 30 May 2006)
Mark Dreifuss (3 Oct 2005 - end)

Shareholders in last return given as Stramel Trading Ltd (51%) & River Enterprises Ltd (49%).

Currently registered to 4th Floor, Checknett House, 153 East Barnet Road, Barnet, Hertfordshire, EN4 8QZ. Accounts filed up until 2006, and the company become dormant thereafter. Original registered office was 788-790 Finchley Road, though moved on 17 Feb 2006 to c/o Pearl Accounting Ltd, 10th Floor, Northway House, 1379 High Road, Whetstone, London, NN20 9LP (until 9 Aug 2011). A second company Eyal Cil Ltd was registered in 2009 at the Pearl Accounting address. For details see under its owner Raphael Rahav.
Adanet Consulting Ltd (04908542)[10][11] c/o Pearl Accounting Ltd, Northway House, etc.

Previous addresses: 788-790 Finchley Road (until 17 Feb 2006) and 94 Park Lane, London, W1K 7TD (until 28 July 2004)

23 Sept 2003

Dissolved 2008

Nigel Brown (23 Sept 2003 - end)
Lia Brown (12 Oct 2005 - 30 Oct 2007)
Anthony Brightwell (23 Sept 2003 - 10 Sept 2004)
Mark Dreifuss (3 Oct 2005 - end)

See also the page on ISC Global

ISC Global - RISC cross over

This table lists those companies that were part of the ISC Group but which became part of the group under RISC Management.

Company Names & Number Addresses Incorporation & Dissolution Directors & Shareholders Notes
RISC Services Ltd (04094078)[12][13]

Original name: ISC Global UK Ltd (until 24 Oct 2005).

1 Cavendish Place, London, W1G 0QF. 17 Oct 2000

Application for strike off 25 April 2007; final dissolution 18 Sept 2007.

Stephen Langford Curtis (17 Oct 2000 - 22 Mar 2004)

James Edwin Jacobson (17 Oct 2000 - 2 Apr 2003)[14]
Nigel Brown (17 Oct 2000 - 3 Oct 2005)
Keith Lindsay Hunter (21 Jan 2001 - end)
Anthony Brightwell (19 Nov 2003 - 13 Dec 2005)
Simon Patrick Hume Kendall (15 July 2004 - 28 Nov 2006)
Nicholas John Hudson (28 Nov 2006 - end)

RISC Insurance Services Ltd (05139124)[15]
ISC Insurance Consultants Ltd (until 2 June 2004), ISC Global (Insurance Services) Ltd (until 24 Oct 2005)
27 May 2004 Anthony Brightwell (2 June 2004 - 18 April 2006)
Keith Lindsay Hunter (27 May 2004 - 23 May 2012)
Timothy David Moore (2 June 2004 - current)
Paul Rex Anderson (2 May 2006 - current)

Latest shareholder list gives Timothy David Moore as owning 100%.

The company continues to exist, based at Shepperton Marina, Felix Lane, Shepperton, TW17 8NS, and specialising in marine based insurance fraud investigations Its staff are four former Metropolitan Police officers (Tim Moore, Reg Moore, Dominic Kenny & Colin Holder). See www.riscinsuranceservices.com
RISC Investigations Ltd (05296137)[16][17]

ISC Global Investigations Ltd (until 24 Oct 2005)

788-790 Finchley Road, etc. 24 Nov 2004

Struck off and dissolved on 29 Aug 2006.

Keith Lindsay Hunter (24 Nov 2004 - end)
Anthony Brightwell (24 Nov 2004 - 13 Dec 2005)
RISC Risk Management Ltd (05296136)[18][19]

ISC Global Risk Management Ltd (until 24 Oct 2005).

788-790 Finchley Road, &c 24 Nov 2004

Final strike off and dissolution 29 Aug 2006.

Keith Lindsay Hunter (24 Nov 2004 - end)
Anthony Brightwell (24 Nov 2004 - 13 Dec 2005).

RISC group of companies

Company Names & Number Addresses Incorporation & Dissolution Directors & Shareholders Notes
RISC Management Ltd (05339303)[20][21] 1 Cavendish Place, London, W1G 0QF, tel: 020 7291 5700; later: 3rd Floor, 7-8 Conduit Street, London, W1S 2XF, tel: 207 290 6900; w: managingrisc.com 21 January 2005

Administrator appointed 4 Feb 2014 (voluntary liquidation).

Keith Lindsay Hunter (21 Jan 2005 - end)

Nicholas John Hudson (21 Jan 2005 - 17 Dec 2010)
Cliff Graeme Knuckey (26 Aug 2005 - 21 Nov 2005; 23 Oct 2006 - 31 Oct 2007)
Steven Miles Smith (13 Oct 2005 - 24 May 2013)
Col. Timothy Thomas Cyril Collins (5 March 2007 - 5 Oct 2009)
Paul Fullicks (1 Oct 2008 - 3 Jan 2011)
Paul Jeremy Duffen (6 Mar 2007 - 3 Sept 2008; 9 Mar 2011 - end)
Ernie Pallett (14 Sept 2010 - 20 May 2011)
Simon Patrick Hume-Kendall (1 Aug 2011 - end)
Michael Mayhew-Arnold (1 Nov 2012 - 10 Jan 2014)


Accounts submitted on 21 Jan 2014 show Keith Lindsay Hunter as owning 100% of the company.

Subsequently registered to Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU.
RISC Global Ltd (04949541)[22][23] 1 Cavendish Place, etc. 31 Oct 2003

14 April 2009 (when under different ownership).

Anthony Brightwell (31 Oct 2003 - 13 Dec 2005)
Keith Lindsay Hunter (31 Oct 2003 - 1 Dec 2006)

Clifford Knuckey (6 Dec 2003 - 1 Dec 2006)
Nicholas John Hudson (7 Sept 2006 - 1 Dec 2006)

Initially the company was registered to 788-790 Finchley Road, London, NW11 7TJ (changed to 1 Cavendish Road, June - Nov 2006). On 1 Dec 2006 the directors became Jean van Laarhoven and Bart van Laarhoven, and the registered address moved to 112 Dolphin House, Smugglers Way, London, SW18 1DG.[24]
RISC Solutions Ltd (04006194)[25][26] 1 Cavendish Place & 7-8 Conduit Street, &c 1 June 2000

Starts process for voluntary liquidation April 2014. Final strike off and dissolution 12 May 2015.

Edward Jeremy Moulson (1 June 2000 - 18 May 2005)
John Lucien Moulson (1 June 2000 - 18 May 2005)
Keith Lindsay Hunter (21 April 2006 - end)
Nicholas John Hudson (8 May 2006 - 17 Dec 2010)
This company appears to have been dormant during the time it was controlled Keith Hunter. Company documents suggest it was purchased as such when it went dormant under the Moulsons; it does not seem to have any other name, indicating it was purchased in order to acquire the 'RISC' brand.
RISC Management Solutions Ltd (05549293)[27][28] 1 Cavendish Place, &c 31 Aug 2005

Dissolved 22 May 2007

Keith Lindsay Hunter (11 Nov 2006 - end)

Nicholas John Hudson (11 Nov 2006 - end)

RISC Group Ltd (06208529)[29][30] 7-8 Conduit Street, &c 11 Apr 2007

Applies for dissolution 9 Apr 2014 and finally struck off 24 July 2014.

Keith Lindsay Hunter (11 Apr 2007 - end)
Nicholas John Hudson (11 Apr 2007 - 17 Dec 2010)

Final annual return has Aquila 2010 Ltd as owning 100%.

There was a company of the same name that existed 2001-2006 (company number 04273395) but it does not appear to be otherwise connected. Likewise with RISC Group UK Ltd (06492026), founded in 2008, and was connected to a French IT outsourcing company (RISC IT Solutions) also known as RISC Group and that used the website www.risc-group.com. It has since been purchased by the Kertel Group.
RISC Ltd (06912685)[31][32] 7-8 Conduit Street, &c 21 May 2009

Company is dormant of 2012, and has applied for dissolution.

Keith Lindsay Hunter (21 May 2009 - end)
Nicholas John Hudson (21 May 2009 - end)

Keith Lindsay Hunter is given as owning 100% of the company.

RISC 2005 Ltd (05346067)[33][34] 788-790 Finchley Road, &c 28 Jan 2005

Dissolved 2006

None listed
In-Confidence Ltd (06202827)[35][36] 1 Cavendish Place, &c 4 April 2007

Dissolved 2009

Keith Lindsay Hunter (4 April 2007 - end)
Nicholas John Hudson (4 April 2007 - end)
RISC Computing Ltd (05346976) [37][38] 788-790 Finchley Road, &c Incorporated 31 January 2005

Dissovlved 31 October 2006

No directors or shareholders listed
RISC Holdings Ltd (07123361) [39][40] 7-8 Conduit Street, &c Incorporated 12 January 2010

Dissolved 2014

Keith Lindsay Hunter listed as sole director (12 January 2010 - end) and as owning 100% of the company.
Aquila 2010 Ltd (05396321) [41][42] 1st Floor, Victory House, Quayside, Chatham Maritime, ME4 4QU Incorporated 17 Mar 2005

Dissolved 2012

Keith Lindsay Hunter (17 Mar 2005 - end)
Simon Hume-Kendall (8 April 2005 - end)
Nicholas John Hudson (17 Mar 2005 - 17 Dec 2010)

Keith Lindsay Hunter is listed as owning 100% of the company.

There is an Luxembourg based company named Aquila Risk Solutions, but it appears to be an unrelated company.[43]
ISC (ECM) Ltd (05366599)[44][45] 788-790 Finchley Road, etc. 16 Feb 2005

Dissolved 2008

Keith Lindsay Hunter (28 June 2005 - end) Last registered address c/o Pearl Accounting Ltd, etc. (changed to this on 10 May 2006).
Asset Hunter Ltd (08495449))[46] 3rd Floor 7-8
Conduit Street
London
W1S 2XF
18 April 2013

Dissolution process began 14 August 2014.

Nicholas Paul Rattay (23 Sept 2013 - end)
Keith Lindsay Hunter (23 Sept 2013 - end)
Peter Anthony Valaitis (18 Sept 2013)
Valaitis is director for one day only.
Asset Hunter(UK) Ltd (08015819)[47]

Previously known as The Natural Trading Company Ltd & The Kensington Natural Trading Company Ltd

Flat 1
60 Warwick Gardens
London
W14 8PP
2 April 2012

Company dormant; dissolved 2015.

Philippa Baker, a PR Consultant (2 Apr 2012 - end)
Nicholas Paul Rattray (2 - 9 April 2012)

Rattray and Baker are listed as owning 50% each.

GSS group of companies

These companies are in the main associated with Nigel Brown.

Company Names & Number Addresses Incorporation & Dissolution Directors & Shareholders Notes
GSS Global Ltd (05439381)[48][49][50] 28 April 2005

Dissolved 2011; last annual return filed 28 April 2008.

Nigel Brown (28 Apr 2005 - end)
Mark Dreifuss (28 Apr 2005 - end)
Last registered address was c/o Pearl Accounting, etc.

River Enterprises

River Enterprises Ltd is listed as a shareholder and director of GSS Global Solutions Ltd (see above). It has no formal director. However, registered to the same final address is River Enterprises (GW) Ltd, of whom the director is Alec Leighton, a former partner of Keith Hunter. It maybe that GW in the name refers to GardaWorld.

Company Names & Number Addresses Incorporation & Dissolution Directors & Shareholders Notes
River Enterprises Ltd (05366599)[51][52][53] 788-790 Finchley Road, etc. 9 Mar 2004

Dormant in 2005. Dissolved October 2009.

Company Directors Ltd & Temple Secretaries Ltd Last registered address c/o Pearl Accounting Ltd, etc. (changed to this on 12 May 2006). Company Directors Ltd & Temple Secretaries Ltd are two companies used to register entities, regularly used by Hunter, etc. for creating many of the companies listed on this page.
River Enterprises (GW) Ltd (06766616)[54][55] c/o Pearl Accounting Ltd 5 Dec 2008

Dissolved May 2009.

Alec Steven Leighton (5 Dec 2008 - 26 May 2009)

Other companies

  • Stramel Trading Ltd: otherwise unknown. A company of this name is registered in Cyprus with one James Stuart Rodriguez as the sole director from 26 April 2005 to when it was dissolved on 15 September 2014.[56] Rodriguez is a barrister based in Gibraltar who was a director of numerous companies that appear to be involved in off-shore wealth management.[57]
  • RISC Analysis & Data Advisory Ltd, this company was mentioned in 2007 as specialising in computer forensics for the group, though formal records of it have not been identified.[58]

Pearl Accounting Ltd

Mark Dreifuss (born February 1967), a director of a number of the above companies, is the owner of Pearl Accounting Ltd, whose address many of the companies were registered to.[59]

Pearl Accounting Ltd (company number: 04874860) was established in 21 August 2003, with Mark Kurt Dreifuss & Patricia Ann Dreifuss as directors (Patricia Dreifuss stepped down on 22 August 2010). It is listed as 100% owned by Mark Dreifuss.[60] Addresses:[61]

  1. Unit 1c Bentley Way, New Barnet, Barnet, Hertfordshire, England EN5 5FP (current / 2015)
  2. 4th Floor, Checknet House, 153 East Barnet Road, Barnet, EN4 8QZ (until 22 August 2014).
  3. 10 Floor, Northway House, 1379 High Road, Whetstone, London, N20 9LP (until 7 June 2011).
  4. Stepping Stone, 33 Rockways, Barnet, EN5 3JJ (until 10 March 2008).

As with many of the other companies, it was registered initially by Temple Secretaries Ltd & Company Directors Ltd, both of 788-790 Finchley Road, London, NW11 7JT.[61]

Mark Dreifuss has also been owner/director of Accounting Works (2005) Ltd, a bookkeeping firm, and since November 2011 also ran Pearl Perpetual Wealth Ltd (now dissolved), engaged in 'Financial services dealing with PPI, Superannuation and overseas reclaims'.[59]

Notes

  1. International Investigation Consultants Limited, Endole.co.uk, undated (accessed 17 August 2015).
  2. International Investigation Consultants Limited, CompanyCheck.co.uk, undated (accessed 17 August 2015).
  3. 24Eye Ltd, CompanyCheck.co.uk, undated (accessed 26 July 2015).
  4. 24Eye Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  5. Management Team, BarringtonLondon.com (company website), undated (accessed 3 August 2015).
  6. Steve Yates, Profile, LinkedIn, undated (accessed 3 August 2015).
  7. GSS Global Solutions Ltd, Endole.co.uk, undated (accessed 17 August 2015).
  8. GSS Global Solutions Limited, CompanyCheck.co.uk, undated (accessed 17 August 2015).
  9. GSS Global Solutions Limited, CompaniesList.co.uk, undated (accessed 2 August 2015).
  10. Adanet Consulting Ltd, CompanyCheck.co.uk, undated (accessed 23 September 2015).
  11. Adanet Consulting Ltd, CompaniesList.co.uk, undated (accessed 23 September 2015).
  12. RISC Services Ltd, CompanyCheck.co.uk, undated (accessed 2 August 2015).
  13. RISC Services Ltd, CompaniesList.co.uk, undated (accessed 2 August 2015).
  14. Jacobson is a solicitor who sat on board of Altus Investment Management Ltd, Salford (UK) Ltd, and Yukos UK among other companies. SeeJames Edwin Jacobson - Director Profile, Endole.co.uk, undated (accessed 2 August 2015).
  15. RISC Insurance Services Ltd, CompaniesList.co.uk, undated (accessed 2 August 2015).
  16. RISC Investigation Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  17. RISC Investigations Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  18. RISC Risk Management Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  19. RISC Risk Management Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  20. RISC Management Ltd, Endole.co.uk, undated (accessed 2 August 2015).
  21. RISC Management Ltd, CompanyCheck.co.uk, undated (accessed 2 August 2015).
  22. RISC Global Ltd, CompanyCheck.co.uk, undated (accessed 2 August 2015).
  23. RISC Global Ltd, CompaniesList.co.uk, undated (accessed 2 August 2015).
  24. Bart van Laarhoven is a Dutch national, who from October 1999 to October 2005 was a Vice President of Transworld, the oil trading company connected with John Deuss; subsequently the CEO of Global Management Group Holdings, of the British Virgin Islands (2005-2006) and of Habib Oil in Uganda (2009-2010). See BartvanLaarhoven.com (personal website), undated (accessed 2 August 2015). In 2012 was arrested for VAT fraud ( Five Businessmen Accused of £80M 'Carousel' V.A.T. Conspiracy, SquareMileNews (blog), 27 February 2012 (accessed 2 August 2015)).
  25. RISC Solutions Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  26. RISC Solutions Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  27. RISC Management Solutions Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  28. RISC Management Solutions Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  29. RISC Group Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  30. RISC Group Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  31. RISC Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  32. RISC Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  33. RISC 2005 Ltd, CompanyCheck.co.uk, undated (accessed 3 August 2015).
  34. RISC 2005 Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  35. In-Confidence Ltd, CompanyCheck.co.uk, undated (accessed 26 July 2015).
  36. In-Confidence Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  37. RISC Computing Ltd, CompanyCheck.co.uk, undated (accessed 26 July 2015).
  38. RISC Computing Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  39. RISC Holdings Ltd, CompanyCheck.co.uk, undated (accessed 26 July 2015).
  40. RISC Holdings Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  41. Aquila 2010 Ltd, CompanyCheck.co.uk, undated (accessed 26 July 2015).
  42. Aquila 2010 Ltd, CompaniesList.co.uk, undated (accessed 3 August 2015).
  43. See Aquila.lu (company website), accessed 17 August 2015.
  44. ISC (ECM) Limited, Endole.co.uk, undated (accessed 17 August 2015).
  45. ISC (ECM) Limited, CompanyCheck.co.uk, undated (accessed 17 August 2015).
  46. Asset Hunter Limited, Endole.co.uk, undated (accessed 24 August 2015).
  47. Asset Hunter (UK) Limited, Endole.co.uk, undated (accessed 24 August 2015).
  48. GSS Global Ltd, Endole.co.uk, undated (accessed 17 August 2015).
  49. GSS Global Limited, CompanyCheck.co.uk, undated (accessed 17 August 2015).
  50. GSS Global Limited, CompaniesList.co.uk, undated (accessed 2 August 2015).
  51. River Enterprises Limited, Endole.co.uk, undated (accessed 17 August 2015).
  52. River Enterprises Limited, CompanyCheck.co.uk, undated (accessed 17 August 2015).
  53. River Enterprises Limited, CompaniesList.co.uk, undated (accessed 17 August 2015).
  54. River Enterprises (GW) Limited, CompanyCheck.co.uk, undated (accessed 17 August 2015).
  55. River Enterprises (GW) Limited, CompaniesList.co.uk, undated (accessed 17 August 2015).
  56. Stramel Trading Ltd, OpenCorporates.com, undated (accessed 17 July 2015).
  57. James Stuart Rodriguez, CompanyCheck.co.uk, undated (accessed 17 July 2015).
  58. Accuses Yukos Investigator, Intelligence Online (paywall), 8 June 2007 (accessed 28 March 2016).
  59. 59.0 59.1 Mark Dreifuss, Profile, LinkedIn, undated (accessed 26 November 2015).
  60. Pearl Accounting Ltd, CompanyCheck.co.uk, undated (accessed 26 November 2015).
  61. 61.0 61.1 Pearl Accounting Ltd, CompaniesList.co.uk, undated (accessed 26 November 2015).