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

MAXINUTRITION LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
03084288
Private Limited Company
Liquidation

Company Overview

About Maxinutrition Ltd
MAXINUTRITION LIMITED was founded on 1995-07-26 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Maxinutrition Limited is a Private Limited Company registered in 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
MAXINUTRITION LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in W1U
 
Previous Names
MAXIMUSCLE LIMITED29/06/2010
Filing Information
Company Number 03084288
Company ID Number 03084288
Date formed 1995-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 30/09/2012
Latest return 26/07/2011
Return next due 23/08/2012
Type of accounts FULL
Last Datalog update: 2022-01-06 06:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXINUTRITION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 MAXINUTRITION LIMITED
The following companies were found which have the same name as MAXINUTRITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXINUTRITION GROUP HOLDINGS LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2007-12-04

Company Officers of MAXINUTRITION LIMITED

Current Directors
Officer Role Date Appointed
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Company Secretary 2011-07-29
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Director 2011-04-28
GLAXO GROUP LIMITED
Director 2011-04-28
MARK LANGLEY
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DAVIES
Director 2011-08-18 2012-12-14
MICHAEL CHRISTOPHER DOYLE
Company Secretary 2009-06-04 2011-07-29
MICHAEL CHRISTOPHER DOYLE
Director 2010-02-01 2011-07-29
PETER ASHLEY BODDY
Director 2008-06-25 2011-05-13
KEVIN DAVID PETERS
Director 2000-12-11 2010-02-01
PETER ASHLEY BODDY
Company Secretary 2008-10-17 2009-06-04
IAIN MARTYN JOHN
Company Secretary 2004-06-17 2008-10-17
IAIN MARTYN JOHN
Director 2005-03-17 2008-10-17
TREVOR BELL
Director 2007-06-06 2008-03-28
PAUL ARNEY HICK
Director 2004-06-17 2007-12-12
IVOR JOHN ANTHONY HARRISON
Director 2004-06-17 2007-07-15
ZEF EISENBERG
Director 1995-07-26 2006-09-26
KASTUR JESANI
Company Secretary 1999-09-27 2004-06-17
SIMON EISENBERG
Company Secretary 1995-07-26 1999-09-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-07-26 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLAXO GROUP LIMITED SETFIRST HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
GLAXO GROUP LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED Director 2017-11-30 CURRENT 1963-03-13 Active
GLAXO GROUP LIMITED HALEON UK FINANCE (USD) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GLAXO GROUP LIMITED HALEON UK IP (NO. 2) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GLAXO GROUP LIMITED HALEON UK HOLDING SRI LANKA LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
GLAXO GROUP LIMITED HALEON UK FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
GLAXO GROUP LIMITED HALEON UK SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED HALEON UK IP LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED HALEON UK TRADING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED Director 2014-08-29 CURRENT 2014-08-05 Active - Proposal to Strike off
GLAXO GROUP LIMITED ACTION POTENTIAL VENTURE CAPITAL LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED HALEON UK TRADING SERVICES LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
GLAXO GROUP LIMITED CELLZOME LIMITED Director 2012-05-21 CURRENT 2003-12-22 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE IHC LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Liquidation
GLAXO GROUP LIMITED DOMANTIS LIMITED Director 2007-01-05 CURRENT 2000-01-17 Active
GLAXO GROUP LIMITED WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) Director 2006-08-16 CURRENT 1952-12-22 Active - Proposal to Strike off
GLAXO GROUP LIMITED GLAXO TRUSTEES LIMITED Director 2006-08-16 CURRENT 1957-04-10 Liquidation
GLAXO GROUP LIMITED CLARGES PHARMACEUTICALS TRUSTEES LIMITED Director 2006-08-16 CURRENT 1979-05-09 Active
GLAXO GROUP LIMITED MIXIS GENETICS LIMITED Director 2006-05-04 CURRENT 1996-07-17 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Director 2006-01-19 CURRENT 2005-12-07 Active
GLAXO GROUP LIMITED WELLCOME FOUNDATION LIMITED(THE) Director 2002-09-05 CURRENT 1924-01-01 Active
GLAXO GROUP LIMITED GLAXO WELLCOME INVESTMENTS B.V. Director 2002-07-09 CURRENT 2002-04-16 Active
GLAXO GROUP LIMITED GLAXO WELLCOME INTERNATIONAL B.V. Director 2002-07-09 CURRENT 2002-04-16 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE UK LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
GLAXO GROUP LIMITED GLAXOCHEM (UK) UNLIMITED Director 2001-10-04 CURRENT 2001-10-04 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Director 2001-06-11 CURRENT 2001-06-07 Active
GLAXO GROUP LIMITED STAFFORD-MILLER LIMITED Director 2001-05-29 CURRENT 1936-09-14 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Director 2001-05-13 CURRENT 1951-04-16 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Director 2001-03-15 CURRENT 1953-07-28 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Director 2001-03-14 CURRENT 1993-10-08 Active
GLAXO GROUP LIMITED HALEON UK RESEARCH LIMITED Director 2001-03-13 CURRENT 1928-03-21 Active
GLAXO GROUP LIMITED DEALCYBER LIMITED Director 2001-03-02 CURRENT 1998-04-07 Active
GLAXO GROUP LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2001-03-02 CURRENT 1897-04-21 Active
GLAXO GROUP LIMITED BEECHAM GROUP P L C Director 2001-03-02 CURRENT 1928-01-23 Active
GLAXO GROUP LIMITED SETFIRST LIMITED Director 2001-03-02 CURRENT 1989-01-03 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2001-03-02 CURRENT 1990-10-29 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (H) LIMITED Director 2001-02-28 CURRENT 1996-12-18 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE CAPITAL PLC Director 2001-02-28 CURRENT 1988-05-16 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Director 2001-02-28 CURRENT 1935-06-21 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE FINANCE PLC Director 2001-02-28 CURRENT 1929-10-02 Active
GLAXO GROUP LIMITED ESKAYLAB LIMITED Director 2001-02-19 CURRENT 1908-07-29 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Director 2001-02-19 CURRENT 1923-05-26 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Director 2001-02-19 CURRENT 1925-12-11 Active
GLAXO GROUP LIMITED BEECHAM PRODUCTS LIMITED Director 2001-02-19 CURRENT 1893-04-28 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1988-09-21 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Director 2001-02-16 CURRENT 1952-01-28 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED Director 2001-01-31 CURRENT 1965-01-22 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE SERVICES UNLIMITED Director 2001-01-31 CURRENT 1972-03-23 Active
GLAXO GROUP LIMITED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Director 2001-01-31 CURRENT 1904-02-09 Active
GLAXO GROUP LIMITED WELLCOME LIMITED Director 2001-01-31 CURRENT 1985-11-06 Active
GLAXO GROUP LIMITED GLAXO LABORATORIES LIMITED Director 2001-01-31 CURRENT 1929-05-28 Liquidation
GLAXO GROUP LIMITED GLAXO WELLCOME UK LIMITED Director 2001-01-31 CURRENT 1950-03-25 Active
GLAXO GROUP LIMITED ALLEN & HANBURYS LIMITED Director 2001-01-31 CURRENT 1893-12-29 Active
GLAXO GROUP LIMITED GLAXO WELLCOME HOLDINGS LIMITED Director 2000-12-31 CURRENT 1999-07-07 Dissolved 2017-03-01
GLAXO GROUP LIMITED SMITHKLINE BEECHAM LIMITED Director 2000-12-31 CURRENT 1989-01-24 Active
GLAXO GROUP LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Director 1997-09-29 CURRENT 1932-02-29 Active
GLAXO GROUP LIMITED CHARLES MIDGLEY LIMITED Director 1997-09-29 CURRENT 1920-01-13 Liquidation
GLAXO GROUP LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 1997-09-29 CURRENT 1955-01-26 Active
GLAXO GROUP LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Director 1997-09-29 CURRENT 1993-11-19 Liquidation
GLAXO GROUP LIMITED CLARGES PHARMACEUTICALS LIMITED Director 1992-09-01 CURRENT 1908-12-09 Liquidation

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
2024-02-13Voluntary liquidation Statement of receipts and payments to 2024-01-05
2023-03-06Voluntary liquidation Statement of receipts and payments to 2023-01-05
2022-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-05
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2020-01-28600Appointment of a voluntary liquidator
2020-01-16REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2019-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2019-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-12
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-12
2016-09-274.68 Liquidators' statement of receipts and payments to 2016-09-12
2015-10-164.68 Liquidators' statement of receipts and payments to 2015-09-12
2014-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014
2014-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014
2013-10-084.68 Liquidators' statement of receipts and payments to 2013-09-12
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM Unit 1, Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ United Kingdom
2012-09-254.70Declaration of solvency
2012-09-25600Appointment of a voluntary liquidator
2012-09-25LRESSPResolutions passed:
  • Special resolution to wind up
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-31AP04Appointment of corporate company secretary Edinburgh Pharmaceutical Industries Limited
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE
2011-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DOYLE
2011-10-31AA01Current accounting period shortened from 30/04/12 TO 31/12/11
2011-09-28AP01DIRECTOR APPOINTED DEREK DAVIES
2011-08-23LATEST SOC23/08/11 STATEMENT OF CAPITAL;GBP 2
2011-08-23AR0126/07/11 ANNUAL RETURN FULL LIST
2011-07-20AD03Register(s) moved to registered inspection location
2011-07-20AD02Register inspection address has been changed
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BODDY
2011-05-03AP02CORPORATE DIRECTOR APPOINTED GLAXO GROUP LIMITED
2011-05-03AP02CORPORATE DIRECTOR APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-24AUDAUDITOR'S RESIGNATION
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20AR0126/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGLEY / 20/07/2010
2010-06-29RES15CHANGE OF NAME 23/06/2010
2010-06-29CERTNMCOMPANY NAME CHANGED MAXIMUSCLE LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-04AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETERS
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-04288aSECRETARY APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY PETER BODDY
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR IAIN JOHN
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY IAIN JOHN
2009-04-24288aSECRETARY APPOINTED MR PETER BODDY
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-19RES13SECTION 175(5)(A) 2006 25/09/2008
2008-11-19RES01ADOPT ARTICLES 25/09/2008
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM CENTRE 2B 40 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8JZ
2008-08-13363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN JOHN / 18/07/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETERS / 01/06/2008
2008-07-25288aDIRECTOR APPOINTED PETER BODDY
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR TREVOR BELL
2008-02-21288bDIRECTOR RESIGNED
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19RES13FACILITIES AGREEMENT 12/12/07
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-10363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-23288bDIRECTOR RESIGNED
2006-08-16363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5227 - Other retail food etc. specialised



Licences & Regulatory approval
We could not find any licences issued to MAXINUTRITION 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 MAXINUTRITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MAXINUTRITION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAXINUTRITION LIMITED registering or being granted any patents
Domain Names

MAXINUTRITION LIMITED owns 3 domain names.

maxitone.co.uk   maximuscle.co.uk   maxifuel.co.uk  

Trademarks
We have not found any records of MAXINUTRITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXINUTRITION 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 (5227 - Other retail food etc. specialised) as MAXINUTRITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAXINUTRITION 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 MAXINUTRITION 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 MAXINUTRITION 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.