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

MAPIL MIDCO 1 LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07816651
Private Limited Company
In Administration

Company Overview

About Mapil Midco 1 Ltd
MAPIL MIDCO 1 LIMITED was founded on 2011-10-19 and has its registered office in London. The organisation's status is listed as "In Administration". Mapil Midco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAPIL MIDCO 1 LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PO6
 
Previous Names
LLAMAHAVEN LIMITED28/11/2011
Filing Information
Company Number 07816651
Company ID Number 07816651
Date formed 2011-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPIL MIDCO 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 MAPIL MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT DAVY
Director 2018-05-09
NICHOLAS JOHN GRESHAM
Director 2017-11-02
WILLIAM JAMES KERNAN
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MCBRIDE
Director 2015-04-10 2018-05-09
SIMON TOBY MICHELL
Director 2017-04-03 2017-11-02
GILES MATTHEW OLIVER DAVID
Company Secretary 2014-05-21 2017-05-12
GILES MATTHEW OLIVER DAVID
Director 2014-05-21 2017-05-12
STEFAN BARDEN
Director 2013-09-19 2017-04-27
ANDREW JAMES BOND
Director 2011-12-07 2015-04-23
NICHOLAS JAMES BUCKLE
Company Secretary 2013-04-18 2014-05-21
NICHOLAS JAMES BUCKLE
Director 2013-04-18 2014-04-30
MARTIN TALBOT
Director 2011-12-07 2014-03-27
HUMPHREY MICHAEL COBBOLD
Director 2011-12-07 2013-10-24
ANDREAS PANTELI
Director 2011-12-07 2012-08-31
VINCENT MITCHELL LOVELL GWILLIAM
Director 2011-11-28 2011-12-07
NICHOLAS ANTHONY HESLOP
Director 2011-11-28 2011-12-07
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-10-19 2011-11-28
ADRIAN JOSEPH MORRIS LEVY
Director 2011-10-19 2011-11-28
DAVID JOHN PUDGE
Director 2011-10-19 2011-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT DAVY ENSCO 503 LIMITED Director 2018-05-09 CURRENT 2006-04-06 Active - Proposal to Strike off
MICHAEL ROBERT DAVY MAPIL BIDCO LIMITED Director 2018-05-09 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ROBERT DAVY MAPIL MIDCO 2 LIMITED Director 2018-05-09 CURRENT 2011-11-14 Active - Proposal to Strike off
MICHAEL ROBERT DAVY CHAIN REACTION CYCLES LTD Director 2018-05-09 CURRENT 1999-08-18 In Administration
MICHAEL ROBERT DAVY WIGGLE LIMITED Director 2018-05-09 CURRENT 1991-12-03 In Administration
MICHAEL ROBERT DAVY MAPIL TOPCO LIMITED Director 2018-05-09 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM HOTLINES EUROPE LTD Director 2017-11-03 CURRENT 2006-03-20 In Administration
NICHOLAS JOHN GRESHAM RUPTION LIMITED Director 2017-11-02 CURRENT 1996-08-09 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM ENSCO 503 LIMITED Director 2017-11-02 CURRENT 2006-04-06 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM CHAIN REACTION CYCLES RETAIL LIMITED Director 2017-11-02 CURRENT 2010-12-02 In Administration
NICHOLAS JOHN GRESHAM DECADE EUROPE LIMITED Director 2017-11-02 CURRENT 2010-04-08 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL BIDCO LIMITED Director 2017-11-02 CURRENT 2011-09-23 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL MIDCO 2 LIMITED Director 2017-11-02 CURRENT 2011-11-14 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM CHAIN REACTION CYCLES LTD Director 2017-11-02 CURRENT 1999-08-18 In Administration
NICHOLAS JOHN GRESHAM WIGGLE LIMITED Director 2017-11-02 CURRENT 1991-12-03 In Administration
NICHOLAS JOHN GRESHAM MAPIL TOPCO LIMITED Director 2017-11-02 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
WILLIAM JAMES KERNAN PELOTON TOPCO LIMITED Director 2017-12-06 CURRENT 2017-09-20 Active
WILLIAM JAMES KERNAN HOTLINES EUROPE LTD Director 2017-03-27 CURRENT 2006-03-20 In Administration
WILLIAM JAMES KERNAN CHAIN REACTION CYCLES RETAIL LIMITED Director 2017-03-20 CURRENT 2010-12-02 In Administration
WILLIAM JAMES KERNAN CHAIN REACTION CYCLES LTD Director 2017-03-20 CURRENT 1999-08-18 In Administration
WILLIAM JAMES KERNAN RUPTION LIMITED Director 2017-03-06 CURRENT 1996-08-09 Active - Proposal to Strike off
WILLIAM JAMES KERNAN ENSCO 503 LIMITED Director 2017-03-06 CURRENT 2006-04-06 Active - Proposal to Strike off
WILLIAM JAMES KERNAN DECADE EUROPE LIMITED Director 2017-03-06 CURRENT 2010-04-08 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL BIDCO LIMITED Director 2017-03-06 CURRENT 2011-09-23 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL MIDCO 2 LIMITED Director 2017-03-06 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM JAMES KERNAN WIGGLE LIMITED Director 2017-03-06 CURRENT 1991-12-03 In Administration
WILLIAM JAMES KERNAN MAPIL TOPCO LIMITED Director 2017-03-06 CURRENT 2011-11-28 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
2024-03-08Liquidation creditors meeting
2024-01-03Statement of administrator's proposal
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-22Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BRUCE
2023-05-23DIRECTOR APPOINTED MR WILLIAM DALTON RANDLE
2022-12-13Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-09-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-09Memorandum articles filed
2022-09-09MEM/ARTSARTICLES OF ASSOCIATION
2022-09-09RES01ADOPT ARTICLES 09/09/22
2022-06-21Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-21Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21Audit exemption subsidiary accounts made up to 2021-09-26
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DAVY
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DAVY
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS CLEMMOW
2021-03-17AP01DIRECTOR APPOINTED MR HUW DAVID CRWYS-WILLIAMS
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 29/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2019-02-01AP01DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES KERNAN
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE
2018-05-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT DAVY
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 66717919
2017-12-15SH0106/12/17 STATEMENT OF CAPITAL GBP 66717919.00
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOBY MICHELL
2017-11-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2017-09-27AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-12TM02Termination of appointment of Giles Matthew Oliver David on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW OLIVER DAVID
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2017-04-06AP01DIRECTOR APPOINTED MR SIMON TOBY MICHELL
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 47202402
2016-08-18SH0107/07/16 STATEMENT OF CAPITAL GBP 47202402
2016-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-06-22AA01Previous accounting period shortened from 31/01/16 TO 03/01/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 46198636
2015-12-02AR0119/11/15 FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2015-04-21AP01DIRECTOR APPOINTED MR BRIAN MCBRIDE
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 3 OPTIMA NORTHARBOUR SPUR PORTSMOUTH HAMPSHIRE PO6 3TU
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 46198636
2014-12-08AR0119/10/14 FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKLE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLE
2014-05-21AP03SECRETARY APPOINTED MR GILES MATTHEW OLIVER DAVID
2014-05-21AP01DIRECTOR APPOINTED MR GILES MATTHEW OLIVER DAVID
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TALBOT
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY COBBOLD
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 46198636
2013-10-23AR0119/10/13 FULL LIST
2013-09-20AP01DIRECTOR APPOINTED MR STEFAN BARDEN
2013-07-17AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-04-29AP03SECRETARY APPOINTED NICHOLAS JAMES BUCKLE
2013-04-29AP01DIRECTOR APPOINTED NICHOLAS JAMES BUCKLE
2012-10-29AR0119/10/12 FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS PANTELI
2011-12-29AA01CURREXT FROM 31/10/2012 TO 31/01/2013
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 30 WARWICK STREET LONDON W1B 5AL
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HESLOP
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GWILLIAM
2011-12-29AP01DIRECTOR APPOINTED MR ANDREW JAMES BOND
2011-12-29SH0107/12/11 STATEMENT OF CAPITAL GBP 46198636.00
2011-12-16AP01DIRECTOR APPOINTED MARTIN TALBOT
2011-12-16AP01DIRECTOR APPOINTED MR ANDREAS PANTELI
2011-12-16AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2011-12-06AP01DIRECTOR APPOINTED VINCENT MITCHELL LOVELL GWILLIAM
2011-12-02AP01DIRECTOR APPOINTED NICHOLAS ANTHONY HESLOP
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2011-11-28RES15CHANGE OF NAME 28/11/2011
2011-11-28CERTNMCOMPANY NAME CHANGED LLAMAHAVEN LIMITED CERTIFICATE ISSUED ON 28/11/11
2011-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MAPIL MIDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-27
Fines / Sanctions
No fines or sanctions have been issued against MAPIL MIDCO 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
MAPIL MIDCO 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 MAPIL MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPIL MIDCO 1 LIMITED
Trademarks
We have not found any records of MAPIL MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPIL MIDCO 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 MAPIL MIDCO 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 MAPIL MIDCO 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 MAPIL MIDCO 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 MAPIL MIDCO 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.