Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS ENTERPRISES NEWCO 1 LIMITED
Company Information for

INEOS ENTERPRISES NEWCO 1 LIMITED

RUNCORN, CHESHIRE, WA7,
Company Registration Number
04846517
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Ineos Enterprises Newco 1 Ltd
INEOS ENTERPRISES NEWCO 1 LIMITED was founded on 2003-07-25 and had its registered office in Runcorn. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
INEOS ENTERPRISES NEWCO 1 LIMITED
 
Legal Registered Office
RUNCORN
CHESHIRE
 
Previous Names
INEOS NITRILES EUROPE LIMITED28/10/2008
INEOS ENTERPRISES NEWCO 1 LIMITED21/07/2008
INEOS CHLOR NEWCO 1 LIMITED08/12/2006
Filing Information
Company Number 04846517
Date formed 2003-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-01
Type of accounts DORMANT
Last Datalog update: 2016-10-17 09:14:04
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 INEOS ENTERPRISES NEWCO 1 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WRIGHT REY
Company Secretary 2014-09-18
ANTHONY WHITE
Director 2011-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BROWN
Director 2015-08-24 2015-10-27
IAN MCLAGAN FYFE
Director 2015-08-24 2015-10-27
THOMAS PATRICK CROTTY
Director 2011-11-04 2015-09-07
GRAEME WALLACE LEASK
Director 2012-04-10 2015-09-07
MICHAEL JOHN MAHER
Director 2011-11-04 2015-08-24
ANTHONY MOORCROFT
Director 2011-11-04 2015-08-24
PAUL FREDERICK NICHOLS
Company Secretary 2008-12-02 2014-09-18
GARY STEPHEN CORSI
Director 2008-11-03 2012-04-10
STEPHEN JOHN DOSSETT
Director 2011-09-09 2011-11-04
ASHLEY JULIAN REED
Director 2011-09-09 2011-11-04
GREGOR BURTON STEWART
Director 2008-11-03 2011-11-04
HENRY DEANS
Director 2008-11-03 2011-09-09
KEITH METCALFE
Director 2008-11-03 2011-09-09
LOUISE ANNE LOWE
Company Secretary 2008-04-25 2008-12-02
ROGER BELL
Director 2008-04-25 2008-11-03
ROBERT JOHN NEVIN
Director 2008-04-25 2008-11-03
PAUL FREDERICK NICHOLS
Company Secretary 2005-10-10 2008-04-25
GARY STEPHEN CORSI
Director 2007-01-16 2008-04-25
HENRY DEANS
Director 2007-01-16 2008-04-25
KEITH METCALFE
Director 2007-01-16 2008-04-25
GREGOR BURTON STEWART
Director 2007-01-16 2008-04-25
MICHAEL JOHN MAHER
Director 2006-02-03 2007-01-16
ASHLEY JULIAN REED
Director 2006-02-03 2007-01-16
CHRISTOPHER EDWARD TANE
Director 2003-09-08 2007-01-16
ANTHONY TRAYNOR
Director 2003-09-08 2007-01-16
THOMAS PATRICK CROTTY
Director 2003-09-08 2006-02-03
LEONARDUS HENDRIK HEEMSKERK
Director 2003-09-08 2006-02-03
LEONARDUS HENDRIK HEEMSKERK
Company Secretary 2003-07-25 2005-10-10
ANDREW CHRISTOPHER CURRIE
Director 2003-07-25 2003-09-08
JAMES ARTHUR RATCLIFFE
Director 2003-07-25 2003-09-08
JOHN REECE
Director 2003-07-25 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WHITE INEOS MELAMINES HOLDINGS UK LIMITED Director 2018-03-21 CURRENT 2018-03-21 Liquidation
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS FINCO II LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS FINCO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Liquidation
ANTHONY WHITE INEOS CALABRIAN CANADA HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ANTHONY WHITE INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS NEWCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
ANTHONY WHITE INEOS PARAFORM HOLDINGS LIMITED Director 2015-09-18 CURRENT 2004-11-22 Liquidation
ANTHONY WHITE INEOS PARAFORM LIMITED Director 2015-09-18 CURRENT 2002-07-10 Liquidation
ANTHONY WHITE COMPOUNDS SWINDON LIMITED Director 2015-08-13 CURRENT 2013-11-13 Dissolved 2018-02-20
ANTHONY WHITE INEOS SOLVENTS ETHANOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANTHONY WHITE INEOS SOLVENTS UK LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANTHONY WHITE KEUPER GAS STORAGE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ANTHONY WHITE INEOS COMPOUNDS AYCLIFFE LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
ANTHONY WHITE INEOS COMPOUNDS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
ANTHONY WHITE INEOS STYRENICS UK LIMITED Director 2013-03-11 CURRENT 1983-12-22 Liquidation
ANTHONY WHITE VALTRIS ADVANCED ORGANICS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANTHONY WHITE INEOS FLUOR PARTNERS LIMITED Director 2012-04-10 CURRENT 2000-11-28 Dissolved 2016-10-01
ANTHONY WHITE INEOS FLUOR DELAWARE LIMITED Director 2012-04-10 CURRENT 2000-11-28 Dissolved 2016-10-01
ANTHONY WHITE INEOS FLUOR HOLDINGS LIMITED Director 2012-04-10 CURRENT 2000-08-09 Active
ANTHONY WHITE INEOS FLUOR INTERNATIONAL LIMITED Director 2012-04-10 CURRENT 2000-11-20 Liquidation
ANTHONY WHITE INEOS FLUOR LIMITED Director 2012-04-10 CURRENT 2000-07-26 Active
ANTHONY WHITE INEOS ENTERPRISES II LIMITED Director 2011-11-04 CURRENT 2000-04-05 Dissolved 2016-10-01
ANTHONY WHITE INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
ANTHONY WHITE INEOS ENTERPRISES GROUP LIMITED Director 2011-11-04 CURRENT 2003-03-05 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
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-244.70DECLARATION OF SOLVENCY
2015-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FYFE
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LEASK
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CROTTY
2015-08-25AP01DIRECTOR APPOINTED IAN MCLAGAN FYFE
2015-08-25AP01DIRECTOR APPOINTED MR. ANDREW BROWN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORCROFT
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0125/02/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18AP03SECRETARY APPOINTED DAVID JOHN WRIGHT REY
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLS
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0125/02/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0128/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/03/2013
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AP01DIRECTOR APPOINTED MR GRAEME LEASK
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORSI
2012-03-14AR0128/02/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR ANTHONY MOORCROFT
2011-11-11AP01DIRECTOR APPOINTED MR THOMAS PATRICK CROTTY
2011-11-11AP01DIRECTOR APPOINTED MR ANTHONY WHITE
2011-11-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN MAHER
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOSSETT
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS
2011-09-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN DOSSETT
2011-09-20AP01DIRECTOR APPOINTED MR ASHLEY JULIAN REED
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04AR0128/02/11 FULL LIST
2011-02-03RES13APPT AUD SEC 386 & 550 31/01/2011
2011-02-03RES01ADOPT ARTICLES 31/01/2011
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-17AR0128/02/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR BURTON STEWART / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH METCALFE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY DEANS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN CORSI / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLS / 01/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-02288aSECRETARY APPOINTED MR PAUL FREDERICK NICHOLS
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY LOUISE LOWE
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG UNITED KINGDOM
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-04288aDIRECTOR APPOINTED KEITH METCALFE
2008-11-04288aDIRECTOR APPOINTED GREGOR BURTON STEWART
2008-11-03288aDIRECTOR APPOINTED GARY STEPHEN CORSI
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER BELL
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NEVIN
2008-11-03288aDIRECTOR APPOINTED HENRY DEANS
2008-10-25CERTNMCOMPANY NAME CHANGED INEOS NITRILES EUROPE LIMITED CERTIFICATE ISSUED ON 28/10/08
2008-07-30MEM/ARTSARTICLES OF ASSOCIATION
2008-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-18CERTNMCOMPANY NAME CHANGED INEOS ENTERPRISES NEWCO 1 LIMITED CERTIFICATE ISSUED ON 21/07/08
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM RUNCORN SITE HQ SOUTH PARADE RUNCORN CHESHIRE WA7 4JE
2008-05-06288aDIRECTOR APPOINTED MR ROBERT JOHN NEVIN
2008-05-06288aDIRECTOR APPOINTED MR ROGER BELL
2008-05-06288aSECRETARY APPOINTED LOUISE ANNE LOWE
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR GARY CORSI
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR GREGOR STEWART
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR KEITH METCALFE
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR HENRY DEANS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY PAUL NICHOLS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
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 INEOS ENTERPRISES NEWCO 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 INEOS ENTERPRISES NEWCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INEOS ENTERPRISES NEWCO 1 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

Intangible Assets
Patents
We have not found any records of INEOS ENTERPRISES NEWCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS ENTERPRISES NEWCO 1 LIMITED
Trademarks
We have not found any records of INEOS ENTERPRISES NEWCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS ENTERPRISES NEWCO 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 (70100 - Activities of head offices) as INEOS ENTERPRISES NEWCO 1 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 INEOS ENTERPRISES NEWCO 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.
Legal Notices/Action
Initiating party Event Type
Defending partyINEOS ENTERPRISES NEWCO I LIMITEDEvent Date2015-11-11
Notice is hereby given, as required by Section 85(1) ofthe Insolvency Act 1986, that resolutions have been passed by the Members on 11 November 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution THAT the Company be wound up voluntarily.' Ordinary resolution 2 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 11 November 2015 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyINEOS ENTERPRISES NEWCO I LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 11 November 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Runcorn Site Hq South Parade, P.O. Box 9, Runcorn, Cheshire, WA7 4JE, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 18 December 2015 (the last day for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Dated: 16 November 2015 Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS ENTERPRISES NEWCO 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 INEOS ENTERPRISES NEWCO 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.