Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNUM HYDE PARK NOMINEE 1 LIMITED
Company Information for

MAGNUM HYDE PARK NOMINEE 1 LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
04290014
Private Limited Company
Active

Company Overview

About Magnum Hyde Park Nominee 1 Ltd
MAGNUM HYDE PARK NOMINEE 1 LIMITED was founded on 2001-09-19 and has its registered office in London. The organisation's status is listed as "Active". Magnum Hyde Park Nominee 1 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
MAGNUM HYDE PARK NOMINEE 1 LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in EC4A
 
Filing Information
Company Number 04290014
Company ID Number 04290014
Date formed 2001-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNUM HYDE PARK NOMINEE 1 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 MAGNUM HYDE PARK NOMINEE 1 LIMITED

Current Directors
Officer Role Date Appointed
KELLY JOANNE ADAIR
Company Secretary 2012-03-30
ANDREW JOHN FISH
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SIMON KIRK
Director 2012-03-30 2017-05-04
ROBERT ANDREW YOUNG
Director 2012-03-09 2012-04-24
EQUIOM CORPORATE SERVICES LIMITED
Company Secretary 2006-10-06 2012-03-30
AIDAN FRANCIS DAVIN
Director 2006-04-06 2012-03-30
NINA CHRISTINE JOHNSTON
Director 2011-03-04 2012-03-30
SAMANTHA JAYNE WILLIS
Director 2008-10-23 2011-03-04
NINA CHRISTINE JOHNSTON
Director 2010-03-04 2010-03-04
MARK VEALE
Director 2006-10-06 2008-10-23
ANGLO IRISH CORPORATE SERVICES LIMITED
Company Secretary 2006-04-06 2006-10-06
STEWART JOHN DAVIES
Company Secretary 2003-01-31 2006-10-06
STEWART JOHN DAVIES
Director 2003-01-31 2006-10-06
DILHANI MICHELE PARKINSON
Director 2005-01-17 2006-04-06
SIMON GRANT DUGGAN
Director 2003-11-07 2005-01-17
JOHN FRANCIS NOEL O'CONNOR
Director 2002-11-07 2003-11-07
JIM SPRINGHAM
Director 2003-02-20 2003-02-20
BERNARD PATRICK JOSEPH O'KELLY
Company Secretary 2002-11-07 2003-01-31
BERNARD PATRICK JOSEPH O'KELLY
Director 2002-11-07 2003-01-31
DUNCAN JEREMY GRAHAM BEVERIDGE
Company Secretary 2001-09-24 2002-11-07
JOHN FRANCIS JARVIS
Director 2001-09-24 2002-11-07
DAVID OWEN THOMAS
Director 2001-09-24 2002-11-07
RICHARD WOOLER THOMASON
Director 2002-09-24 2002-11-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-09-19 2001-09-24
MATTHEW ROBERT LAYTON
Nominated Director 2001-09-19 2001-09-24
MARTIN EDGAR RICHARDS
Nominated Director 2001-09-19 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN FISH CAROLIA WESTMINSTER HOTEL LIMITED Director 2017-02-13 CURRENT 2014-11-27 Active
ANDREW JOHN FISH WNE VICTORIA LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANDREW JOHN FISH WNE GRAND HARBOUR LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANDREW JOHN FISH MAPLE HOTELS 1 LIMITED Director 2016-09-01 CURRENT 2005-09-13 Active - Proposal to Strike off
ANDREW JOHN FISH MAPLE HOTELS 2 LIMITED Director 2016-09-01 CURRENT 2005-09-19 Active - Proposal to Strike off
ANDREW JOHN FISH CPE HOTEL LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ANDREW JOHN FISH BROOKLANDS OPERATIONS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
ANDREW JOHN FISH BROOKLANDS WEYBRIDGE PROPERTIES LIMITED Director 2014-01-22 CURRENT 2013-12-06 Active
ANDREW JOHN FISH NEWSTAY MANCHESTER TRADING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW JOHN FISH NEWSTAY MANCHESTER LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW JOHN FISH GRAND HARBOUR HOTEL TRADING LIMITED Director 2013-01-31 CURRENT 2010-11-04 Active
ANDREW JOHN FISH GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED Director 2013-01-31 CURRENT 1988-08-12 Active
ANDREW JOHN FISH NEWSTAY ACQUISITION LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2014-11-18
ANDREW JOHN FISH MAGNUM HYDE PARK NOMINEE 2 LIMITED Director 2012-03-30 CURRENT 2001-09-19 Active
ANDREW JOHN FISH MAYA HYDE PARK LIMITED Director 2012-03-09 CURRENT 2010-11-16 Active
ANDREW JOHN FISH ETON HEAD OFFICE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
ANDREW JOHN FISH WESTMONT MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1997-01-10 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES WILLIAMS
2023-12-01Director's details changed for Mr Maqbool Ali Mohamed on 2023-02-10
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042900140006
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042900140007
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042900140008
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE 042900140009
2023-09-21CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MR MATHEW JAMES WILLIAMS
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD KOWALSKI
2023-02-15DIRECTOR APPOINTED MR. MAQBOOL MOHAMED
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Hill House 1 Little New Street London EC4A 3TR
2022-12-30DIRECTOR APPOINTED MR ADAM RICHARD KOWALSKI
2022-12-30Termination of appointment of Kelly Joanne Adair on 2022-12-16
2022-12-30Appointment of Citco Management (Uk) Limited as company secretary on 2022-12-16
2022-12-30AP04Appointment of Citco Management (Uk) Limited as company secretary on 2022-12-16
2022-12-30TM02Termination of appointment of Kelly Joanne Adair on 2022-12-16
2022-12-30AP01DIRECTOR APPOINTED MR ADAM RICHARD KOWALSKI
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM Hill House 1 Little New Street London EC4A 3TR
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042900140008
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FISH
2019-01-11AP01DIRECTOR APPOINTED MR ASHLEY SIMON KRAIS
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042900140007
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042900140006
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042900140006
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON KIRK
2017-04-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0119/09/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-23AR0119/09/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-12AR0119/09/12 ANNUAL RETURN FULL LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2012-04-26AP01DIRECTOR APPOINTED ROBERT ANDREW YOUNG
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY EQUIOM CORPORATE SERVICES LIMITED
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN DAVIN
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON
2012-04-17AP03SECRETARY APPOINTED KELLY JOANNE ADAIR
2012-04-17AP01DIRECTOR APPOINTED ANDREW JOHN FISH
2012-04-17AP01DIRECTOR APPOINTED NEIL SIMON KIRK
2012-04-11RES13COMPANY BUSINESS 09/03/2012
2012-04-02ANNOTATIONClarification
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 21 TUDOR STREET LONDON EC4Y 0DJ
2011-10-24AR0119/09/11 FULL LIST
2011-10-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQUIOM CORPORATE SERVICES LIMITED / 19/09/2011
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09RES13FACILITY AGREEMENT BETWEEN BANK AS AGENT AND THE BORROWERS AND THE COMPANY 11/05/2011
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-23AP01DIRECTOR APPOINTED MRS NINA CHRISTINE JOHNSTON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON
2011-03-14AP01DIRECTOR APPOINTED NINA CHRISTINE JOHNSTON
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIS
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-24AR0119/09/10 FULL LIST
2009-09-20363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-18363sRETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARK VEALE
2008-11-18288aDIRECTOR APPOINTED SAMANTHA JAYNE WILLIS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAGNUM HYDE PARK NOMINEE 1 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 MAGNUM HYDE PARK NOMINEE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding LLOYDS BANK PLC
2017-11-30 Outstanding LLOYDS BANK PLC
SUPPLEMENTAL DEBENTURE 2012-04-02 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2012-03-23 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES ("SECURITY TRUSTEE")
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-23 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL LEGAL CHARGE 2011-09-12 Satisfied ANGLO IRISH BANK CORPORATION LIMITED (THE AGENT)
DEBENTURE 2002-11-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of MAGNUM HYDE PARK NOMINEE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNUM HYDE PARK NOMINEE 1 LIMITED
Trademarks
We have not found any records of MAGNUM HYDE PARK NOMINEE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNUM HYDE PARK NOMINEE 1 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 (99999 - Dormant Company) as MAGNUM HYDE PARK NOMINEE 1 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAGNUM HYDE PARK NOMINEE 1 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 MAGNUM HYDE PARK NOMINEE 1 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 MAGNUM HYDE PARK NOMINEE 1 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.