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

M.I.E. MEDICAL RESEARCH LIMITED

Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
01701634
Private Limited Company
Liquidation

Company Overview

About M.i.e. Medical Research Ltd
M.I.E. MEDICAL RESEARCH LIMITED was founded on 1983-02-23 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". M.i.e. Medical Research Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.I.E. MEDICAL RESEARCH LIMITED
 
Legal Registered Office
Fa Simms & Partners Limited Alma Park
Woodway Lane
Claybrooke Parva
LEICESTERSHIRE
LE17 5FB
Other companies in LS12
 
Filing Information
Company Number 01701634
Company ID Number 01701634
Date formed 1983-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 2021-03-31
Latest return 2019-12-22
Return next due 2021-02-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-13 13:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.I.E. MEDICAL RESEARCH 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 M.I.E. MEDICAL RESEARCH LIMITED
The following companies were found which have the same name as M.I.E. MEDICAL RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.I.E. MEDICAL RESEARCH, INC. 12001 FLICKER WAY HOLLYWOOD FL 33026 Inactive Company formed on the 1984-08-31

Company Officers of M.I.E. MEDICAL RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
H S (NOMINEES) LIMITED
Company Secretary 2015-12-01
JOHN WILLIAM CUTTS
Director 2014-04-04
BRIAN ERIC FIRTH
Director 2013-05-05
JAMES GRAHAM
Director 2017-09-20
STEPHEN THOMAS HORN
Director 2016-11-01
NEIL ANTHONY SMITH
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM IRVING ELLIS
Director 1992-12-05 2016-09-09
VLADYA MARIA ELLIS
Company Secretary 2014-04-25 2015-12-01
MALCOLM IRVING ELLIS
Company Secretary 1992-12-05 2014-04-25
VLADYA MARIA ELLIS
Director 1993-03-31 2014-04-25
ADRIAN JAMES HOWE
Director 1992-12-05 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S (NOMINEES) LIMITED DOUGHHURTY LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
H S (NOMINEES) LIMITED BOLTON STUDIOS LIMITED Company Secretary 2017-11-15 CURRENT 2015-11-16 Active
H S (NOMINEES) LIMITED THE PHILAMORES MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active
H S (NOMINEES) LIMITED 4 GOLDEN YARD LTD Company Secretary 2017-09-18 CURRENT 2015-09-21 Active
H S (NOMINEES) LIMITED VALDON PROPERTIES LIMITED Company Secretary 2017-09-07 CURRENT 1963-01-08 Active
H S (NOMINEES) LIMITED J ROSENFELD & SONS LTD Company Secretary 2016-11-25 CURRENT 2014-11-26 Active
H S (NOMINEES) LIMITED WILLIAMSON STREET LTD Company Secretary 2016-05-06 CURRENT 2015-04-15 Active
H S (NOMINEES) LIMITED ARENSKI FINE ART LIMITED Company Secretary 2016-05-06 CURRENT 1995-05-11 Active
H S (NOMINEES) LIMITED ARENSKI (NEWMAN STREET) LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED 3 NEW END LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED ESKDALE GARDENS LTD Company Secretary 2016-05-06 CURRENT 2015-05-28 Active
H S (NOMINEES) LIMITED DOHERTY INTRIGUES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
H S (NOMINEES) LIMITED EUDAIMONISM LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HATTON FINANCIAL SERVICES LTD Company Secretary 2016-03-31 CURRENT 2011-03-14 Active
H S (NOMINEES) LIMITED CAPITE HOLDINGS LIMITED Company Secretary 2016-03-31 CURRENT 1987-02-02 Active
H S (NOMINEES) LIMITED CAPITE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 1961-09-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE (WEMBLEY) LIMITED Company Secretary 2016-03-31 CURRENT 1949-05-05 Active
H S (NOMINEES) LIMITED BRICKCREST LIMITED Company Secretary 2016-03-31 CURRENT 1990-11-06 Active
H S (NOMINEES) LIMITED CAPITE (FRESHWATER) LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-07 Active
H S (NOMINEES) LIMITED CAPITE (ROMFORD) LIMITED Company Secretary 2016-03-31 CURRENT 2012-01-13 Active
H S (NOMINEES) LIMITED CAPITE (CITY) LIMITED Company Secretary 2016-03-31 CURRENT 1963-10-08 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE HOUSE LIMITED Company Secretary 2016-03-31 CURRENT 1947-06-27 Active
H S (NOMINEES) LIMITED CAPITE (RODING) LIMITED Company Secretary 2016-03-31 CURRENT 1955-08-30 Active
H S (NOMINEES) LIMITED CAPITE (FOCAL) LIMITED Company Secretary 2016-03-31 CURRENT 1961-10-25 Active
H S (NOMINEES) LIMITED CAPITE PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 1958-09-05 Active
H S (NOMINEES) LIMITED CAPITE (FULHAM) LIMITED Company Secretary 2016-03-31 CURRENT 1999-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED BRICKCREST (MOUNT ROAD) LIMITED Company Secretary 2016-02-25 CURRENT 2014-02-24 Active
H S (NOMINEES) LIMITED PD TOURING LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
H S (NOMINEES) LIMITED THE INSTITUTE OF PROMOTIONAL MARKETING LTD Company Secretary 2012-10-25 CURRENT 1970-03-25 Active
H S (NOMINEES) LIMITED DELIPAC LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
H S (NOMINEES) LIMITED ELIXIR STRATEGY LTD Company Secretary 2011-10-19 CURRENT 2009-04-23 Active
H S (NOMINEES) LIMITED STEVE ANDERSON MUSIC LIMITED Company Secretary 2011-08-02 CURRENT 2011-08-02 Active
H S (NOMINEES) LIMITED DUSTCAER PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 2009-07-21 Active
H S (NOMINEES) LIMITED CREEKLYNN LIMITED Company Secretary 2011-03-29 CURRENT 1978-02-15 Active
H S (NOMINEES) LIMITED CENTRAL LONDON (ABERCORN PLACE) LIMITED Company Secretary 2011-03-29 CURRENT 1993-06-18 Active
H S (NOMINEES) LIMITED CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 1960-10-07 Active
H S (NOMINEES) LIMITED THE GARVIN CONSULTANCY LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
H S (NOMINEES) LIMITED FRENCH DOG TOURING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-01
H S (NOMINEES) LIMITED AARTUN PROPERTIES UK LIMITED Company Secretary 2011-02-11 CURRENT 2004-04-02 Active - Proposal to Strike off
H S (NOMINEES) LIMITED SB GROUP SERVICES (UK) LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-16 Dissolved 2017-12-19
H S (NOMINEES) LIMITED VULTURE MARKETS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-01-31
H S (NOMINEES) LIMITED ALBION TRINKETRY LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-12-09
H S (NOMINEES) LIMITED 67 CADOGAN SQUARE COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 1986-10-07 Active
H S (NOMINEES) LIMITED MOONEY PARTNERS LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-07-04
H S (NOMINEES) LIMITED 4 SURE ENTERPRISES LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-17
H S (NOMINEES) LIMITED BAYLER & ASSOCIATES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2015-10-21
H S (NOMINEES) LIMITED PEECEE PROPERTIES LTD Company Secretary 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED FENJY LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED DET LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED JONGLAS LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WIELAND CONSULTANCY SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Liquidation
H S (NOMINEES) LIMITED LANDWOOD SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED HOWCOM LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WAVEVEND COMMUNICATIONS LIMITED Company Secretary 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
H S (NOMINEES) LIMITED STARSTAGE LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-04 Liquidation
H S (NOMINEES) LIMITED BILTON TOWERS RESIDENTS COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1963-02-13 Active
H S (NOMINEES) LIMITED THE IT SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
H S (NOMINEES) LIMITED CTS INVESTMENT (UK) LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED INDEPENDENT SPORTS MEDIA LTD Company Secretary 2008-12-09 CURRENT 2006-07-03 Liquidation
H S (NOMINEES) LIMITED DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
H S (NOMINEES) LIMITED SLINGBACK LTD Company Secretary 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-05-24
H S (NOMINEES) LIMITED METCALFE FOOD CONCEPTS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
H S (NOMINEES) LIMITED BILL JAMES CONSULTING LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
H S (NOMINEES) LIMITED HTLP LIMITED Company Secretary 2008-06-10 CURRENT 2007-07-11 Dissolved 2018-07-18
H S (NOMINEES) LIMITED COLOURMONKEY LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
H S (NOMINEES) LIMITED PODMA LIMITED Company Secretary 2008-03-07 CURRENT 2004-09-17 Active
H S (NOMINEES) LIMITED JIMMY HOPE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2013-10-15
H S (NOMINEES) LIMITED DEECIPHER LIMITED Company Secretary 2007-09-07 CURRENT 2002-10-15 Active
H S (NOMINEES) LIMITED GPF SERVICES LONDON LIMITED Company Secretary 2007-09-06 CURRENT 2003-04-10 Dissolved 2017-01-21
H S (NOMINEES) LIMITED DESTINY PRODUCTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1989-09-29 Liquidation
H S (NOMINEES) LIMITED FINDON URBAN LOFTS (LW) LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-30 Active
H S (NOMINEES) LIMITED TAP 2007 LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Liquidation
H S (NOMINEES) LIMITED HSR LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-04
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-18
H S (NOMINEES) LIMITED HEALTHCARE MEDIA EUROPE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Liquidation
H S (NOMINEES) LIMITED PARAVIA UK LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-04-14
H S (NOMINEES) LIMITED URBAN MOVEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
H S (NOMINEES) LIMITED EFFIM (UK) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-09-06
H S (NOMINEES) LIMITED DUGGO LIMITED Company Secretary 2006-08-30 CURRENT 2006-03-16 Dissolved 2017-05-16
H S (NOMINEES) LIMITED PAMMIE CONSULTANCY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-06-24
H S (NOMINEES) LIMITED LANE CONSULTING LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Liquidation
H S (NOMINEES) LIMITED RESIDENTIAL CONSTRUCTIONS LIMITED Company Secretary 2006-06-21 CURRENT 1964-01-10 Dissolved 2013-12-24
H S (NOMINEES) LIMITED FRENCHDOGBLUES LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-08-20
H S (NOMINEES) LIMITED BROADWAVE CONSULTANTS LTD Company Secretary 2006-05-31 CURRENT 2000-10-05 Dissolved 2016-11-15
H S (NOMINEES) LIMITED CINTAMANI LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-09-14
H S (NOMINEES) LIMITED CC BESPIN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
H S (NOMINEES) LIMITED MDUK OPTICAL DIFFUSION LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2013-09-17
H S (NOMINEES) LIMITED URBAN DELIVERY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
H S (NOMINEES) LIMITED ST JOHN ADVISERS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED ST JOHN ESTATES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED STONECLIFFE ROCK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
H S (NOMINEES) LIMITED IAN MACKENZIE FINE ART LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-05 Dissolved 2015-03-10
H S (NOMINEES) LIMITED 39 STEPS ENTERTAINMENT LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
H S (NOMINEES) LIMITED THAMES FARM LIMITED Company Secretary 2005-10-08 CURRENT 2000-09-06 Dissolved 2014-03-11
H S (NOMINEES) LIMITED LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-04-15
H S (NOMINEES) LIMITED BEDFORD INVESTMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2017-05-09
H S (NOMINEES) LIMITED DESTINY SONGS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
H S (NOMINEES) LIMITED STACEY PRODUCTIONS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-04-12
H S (NOMINEES) LIMITED ARMSTRONG FINE ARTS LIMITED Company Secretary 2005-04-01 CURRENT 2003-07-01 Dissolved 2014-02-04
H S (NOMINEES) LIMITED RIDEWAY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1996-08-06 Active
H S (NOMINEES) LIMITED PANGLIMA INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1991-12-04 Active
H S (NOMINEES) LIMITED ADVICORP PUBLIC LIMITED COMPANY Company Secretary 2005-04-01 CURRENT 1997-08-14 Active
H S (NOMINEES) LIMITED TRAUMA CLINIC LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Dissolved 2018-03-12
H S (NOMINEES) LIMITED BABYSHAMBLES TOURING LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-09-03
H S (NOMINEES) LIMITED BABYSHAMBLES LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2018-04-17
H S (NOMINEES) LIMITED SAGA ROBOTICS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
H S (NOMINEES) LIMITED MOORE DAVIES LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Liquidation
H S (NOMINEES) LIMITED BARBIAN LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2014-07-15
H S (NOMINEES) LIMITED HIGHBEAM PROPERTIES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-13 Active
H S (NOMINEES) LIMITED QUANTUM MUSIC LIMITED Company Secretary 2003-12-01 CURRENT 2001-04-25 Active
H S (NOMINEES) LIMITED SOVEREIGN PAPERBOARD COMPANY LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Dissolved 2013-08-21
H S (NOMINEES) LIMITED URBAN EXCHANGE LIMITED Company Secretary 2003-09-10 CURRENT 2003-02-25 Dissolved 2013-08-13
H S (NOMINEES) LIMITED URBAN SPECTRUM LIMITED Company Secretary 2003-09-10 CURRENT 2003-03-06 Dissolved 2016-02-09
H S (NOMINEES) LIMITED URBAN INITIATIVES LTD Company Secretary 2003-09-10 CURRENT 2000-05-04 Dissolved 2016-02-29
H S (NOMINEES) LIMITED PELION PRODUCTIONS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED AUBREY FISH & SON LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
H S (NOMINEES) LIMITED 88 ANTIQUES LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
H S (NOMINEES) LIMITED MAPZONE LIMITED Company Secretary 2003-03-03 CURRENT 2002-03-12 Active
H S (NOMINEES) LIMITED REDVIEW LIMITED Company Secretary 2003-02-11 CURRENT 2003-01-31 Active
H S (NOMINEES) LIMITED MAINTRADE ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-27 Active
H S (NOMINEES) LIMITED EUROPEAN COMPETENCE LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED NEVILLE BLOOM LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
H S (NOMINEES) LIMITED R.L.A.FISH ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 1960-07-08 Active
H S (NOMINEES) LIMITED ERINFIELD LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LENOX HILL INVESTMENTS LIMITED Company Secretary 2002-03-05 CURRENT 2001-07-23 Dissolved 2017-01-03
H S (NOMINEES) LIMITED ACTIONVOICE LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-20 Dissolved 2016-09-06
H S (NOMINEES) LIMITED OPRO INTERNATIONAL LIMITED Company Secretary 2001-02-15 CURRENT 2000-04-10 Active
H S (NOMINEES) LIMITED BEDFORD SQUARE SERVICES LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active - Proposal to Strike off
H S (NOMINEES) LIMITED MATTHEW BANNISTER MEDIA LIMITED Company Secretary 2000-11-22 CURRENT 2000-11-22 Dissolved 2014-07-11
H S (NOMINEES) LIMITED KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2015-06-09
H S (NOMINEES) LIMITED GUY ELLIS MEDIA ASSOCIATES LIMITED Company Secretary 2000-07-27 CURRENT 1985-08-15 Active - Proposal to Strike off
H S (NOMINEES) LIMITED G. CAPLAN LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
H S (NOMINEES) LIMITED BRITGLEN PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1970-04-21 Active
H S (NOMINEES) LIMITED HARLEY STREET PROPERTIES LIMITED Company Secretary 2000-01-24 CURRENT 1987-04-01 Active
H S (NOMINEES) LIMITED LONDON & ARGYLL DEVELOPMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1992-03-03 Active
H S (NOMINEES) LIMITED KNOWLEDGE DEVELOPMENT LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HALEMINT LIMITED Company Secretary 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
H S (NOMINEES) LIMITED ALPHA RESEARCH & TRAINING LIMITED Company Secretary 1999-05-05 CURRENT 1994-10-05 Dissolved 2016-03-22
H S (NOMINEES) LIMITED THE PROMOTIONS FACTORY LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Active
H S (NOMINEES) LIMITED HOME (UK) LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
H S (NOMINEES) LIMITED OPRO LIMITED Company Secretary 1998-04-20 CURRENT 1998-04-07 Active
H S (NOMINEES) LIMITED PRUDELL LIMITED Company Secretary 1998-04-06 CURRENT 1986-04-21 Active
H S (NOMINEES) LIMITED WAVEVEND LIMITED Company Secretary 1997-11-26 CURRENT 1988-05-09 Active
H S (NOMINEES) LIMITED COSMOS PRODUCTIONS LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Dissolved 2015-09-29
H S (NOMINEES) LIMITED RICKSTAN LIMITED Company Secretary 1997-06-14 CURRENT 1972-10-13 Active
H S (NOMINEES) LIMITED POINTPOST LIMITED Company Secretary 1997-06-14 CURRENT 1979-05-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HADCLIFFE PROPERTIES LIMITED Company Secretary 1997-06-14 CURRENT 1971-02-03 Active
H S (NOMINEES) LIMITED L'OCCITANE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-14 Active
H S (NOMINEES) LIMITED MARY GREENWELL LIMITED Company Secretary 1996-03-13 CURRENT 1996-03-13 Active
H S (NOMINEES) LIMITED FOXX ASSOCIATES LIMITED Company Secretary 1993-08-17 CURRENT 1992-08-17 Active
H S (NOMINEES) LIMITED HANDYGLEN LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-25 Dissolved 2013-11-05
H S (NOMINEES) LIMITED SWALLOW TECHNOLOGY LIMITED Company Secretary 1993-06-01 CURRENT 1986-05-06 Active
H S (NOMINEES) LIMITED THE QUALITY PROPERTY COMPANY LIMITED Company Secretary 1992-05-28 CURRENT 1992-04-24 Active
H S (NOMINEES) LIMITED LION YARD MANAGEMENT CO. LIMITED Company Secretary 1992-03-27 CURRENT 1988-09-13 Active
JOHN WILLIAM CUTTS ALIQUANTUM ENERGY PLC Director 2014-07-12 CURRENT 2013-10-24 Active
JOHN WILLIAM CUTTS PMCI ADVISORY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
JOHN WILLIAM CUTTS INTEGRITY ACTION Director 2009-09-04 CURRENT 2003-09-02 Active
JOHN WILLIAM CUTTS ADVANTA LIMITED Director 2008-05-15 CURRENT 1985-12-13 Active - Proposal to Strike off
JOHN WILLIAM CUTTS FLORIN HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-04-15 Active
JOHN WILLIAM CUTTS PALL MALL CAPITAL MARKETS LIMITED Director 2001-08-22 CURRENT 2001-05-10 Dissolved 2017-04-04
JOHN WILLIAM CUTTS DCM-ONLINE LIMITED Director 2000-11-28 CURRENT 1999-10-01 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL LIMITED Director 2000-07-01 CURRENT 1990-05-21 Active
JOHN WILLIAM CUTTS OSMOSE LIMITED Director 1998-07-24 CURRENT 1998-03-19 Active
JOHN WILLIAM CUTTS CROWNHILL ESTATES LIMITED Director 1996-12-24 CURRENT 1994-11-14 Dissolved 2016-09-06
JOHN WILLIAM CUTTS FLORIN COURT MANAGEMENT LIMITED Director 1995-11-20 CURRENT 1987-05-20 Active
JOHN WILLIAM CUTTS FLORIN COURT FREEHOLD LIMITED Director 1995-11-20 CURRENT 1995-06-29 Active
BRIAN ERIC FIRTH QUANTIFIED SELF LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
JAMES GRAHAM FORA SPACE LIMITED Director 2017-09-26 CURRENT 2015-10-15 Active
JAMES GRAHAM NONLINEAR THINKING LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN THOMAS HORN INFINITY MARKETING DEVELOPMENT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Dissolved 2018-03-13
STEPHEN THOMAS HORN EMBA MEDIA ASSOCIATES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
STEPHEN THOMAS HORN LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED Director 2008-12-23 CURRENT 2008-02-28 Dissolved 2015-08-11
STEPHEN THOMAS HORN MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED Director 2008-12-23 CURRENT 2008-02-28 Dissolved 2015-07-21
STEPHEN THOMAS HORN TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED Director 2008-12-23 CURRENT 2008-02-28 Active - Proposal to Strike off
STEPHEN THOMAS HORN WOKING YOUNG MEN'S CHRISTIAN ASSOCIATION Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-12-14
NEIL ANTHONY SMITH COASTAL ACADEMIES TRUST Director 2016-07-18 CURRENT 2011-03-04 Active
NEIL ANTHONY SMITH CEMASTAL LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active - Proposal to Strike off

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
2023-05-13Final Gazette dissolved via compulsory strike-off
2023-02-13Voluntary liquidation. Return of final meeting of creditors
2022-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-04
2021-11-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM 6 Wortley Moor Rd Leeds W Yorks LS12 4JF
2021-02-11600Appointment of a voluntary liquidator
2021-02-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-05
2021-02-11LIQ02Voluntary liquidation Statement of affairs
2021-01-07CH01Director's details changed for Mr Brian Eric Firth on 2020-07-16
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CUTTS
2020-03-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12PSC08Notification of a person with significant control statement
2020-02-12PSC07CESSATION OF BRIAN ERIC FIRTH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17SH0102/07/19 STATEMENT OF CAPITAL GBP 16777
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-02-18SH0124/05/18 STATEMENT OF CAPITAL GBP 16463
2019-02-11PSC04Change of details for Brian Eric Firth as a person with significant control on 2018-12-01
2019-01-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017016340006
2018-05-23CH01Director's details changed for Mr James Graham on 2018-05-22
2018-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-31RP04CS01Second filing of Confirmation Statement dated 22/12/2016
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31ANNOTATIONClarification
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 16398
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-01-09SH0105/11/17 STATEMENT OF CAPITAL GBP 16398
2018-01-09SH0117/08/17 STATEMENT OF CAPITAL GBP 16386
2018-01-09SH0131/03/16 STATEMENT OF CAPITAL GBP 14714
2018-01-04AP01DIRECTOR APPOINTED MR JAMES GRAHAM
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 815341
2017-03-06SH0107/02/17 STATEMENT OF CAPITAL GBP 815341.00
2017-03-06RES13Resolutions passed:
  • Auth to allot 05/02/2017
  • Resolution of removal of pre-emption rights
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-30AP01DIRECTOR APPOINTED MR STEPHEN THOMAS HORN
2017-01-30AP01DIRECTOR APPOINTED MR NEIL ANTHONY SMITH
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 14828
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-29SH08Change of share class name or designation
2016-12-29RES12Resolution of varying share rights or name
2016-12-29RES01ADOPT ARTICLES 28/11/2016
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IRVING ELLIS
2016-10-31TM01Termination of appointment of a director
2016-10-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 14828
2016-09-08SH0122/07/16 STATEMENT OF CAPITAL GBP 14828
2016-08-30SH0131/03/16 STATEMENT OF CAPITAL GBP 14689
2016-08-30SH0104/01/16 STATEMENT OF CAPITAL GBP 13973
2016-01-11RP04SECOND FILING WITH MUD 22/12/14 FOR FORM AR01
2016-01-11ANNOTATIONClarification
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 13954
2015-12-23AR0122/12/15 FULL LIST
2015-12-21SH0115/03/14 STATEMENT OF CAPITAL GBP 11100
2015-12-21SH0130/03/14 STATEMENT OF CAPITAL GBP 11352
2015-12-21SH0114/08/14 STATEMENT OF CAPITAL GBP 13448
2015-12-21SH0124/03/15 STATEMENT OF CAPITAL GBP 13787
2015-12-21SH0108/09/15 STATEMENT OF CAPITAL GBP 13954
2015-12-10AP04CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY VLADYA ELLIS
2014-12-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0122/12/14 FULL LIST
2014-12-22AR0122/12/14 FULL LIST
2014-12-19AP03SECRETARY APPOINTED VLADYA MARIA ELLIS
2014-12-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM CUTTS
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR VLADYA ELLIS
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM ELLIS
2014-12-19RES01ADOPT ARTICLES 12/11/2014
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-16AR0105/12/13 FULL LIST
2013-09-02SH0116/07/13 STATEMENT OF CAPITAL GBP 10000
2013-08-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-15AP01DIRECTOR APPOINTED MR BRIAN ERIC FIRTH
2013-02-11AR0105/12/12 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-27AR0105/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0105/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0105/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VLADYA MARIA ELLIS / 01/12/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IRVING ELLIS / 01/12/2009
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-23363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-18190LOCATION OF DEBENTURE REGISTER
2007-01-18353LOCATION OF REGISTER OF MEMBERS
2007-01-16190LOCATION OF DEBENTURE REGISTER
2007-01-16363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2003-12-06363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-05363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-10363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-0588(2)OAD 28/02/96--------- £ SI 159@1
1997-03-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-02-0788(2)PAD 28/02/96--------- £ SI 159@1
1997-01-20363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-12-04395PARTICULARS OF MORTGAGE/CHARGE
1996-10-24395PARTICULARS OF MORTGAGE/CHARGE
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-20363sRETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1995-07-20395PARTICULARS OF MORTGAGE/CHARGE
1995-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-04363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1995-01-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-16363sRETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-14363bRETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to M.I.E. MEDICAL RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-02-19
Resolutions for Winding Up2021-02-08
Appointment of Liquidators2021-02-08
Meetings of Creditors2021-01-22
Fines / Sanctions
No fines or sanctions have been issued against M.I.E. MEDICAL RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-11-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-22 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1995-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.I.E. MEDICAL RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of M.I.E. MEDICAL RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.I.E. MEDICAL RESEARCH LIMITED
Trademarks
We have not found any records of M.I.E. MEDICAL RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.I.E. MEDICAL RESEARCH 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 (72110 - Research and experimental development on biotechnology) as M.I.E. MEDICAL RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.I.E. MEDICAL RESEARCH 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 M.I.E. MEDICAL RESEARCH 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 M.I.E. MEDICAL RESEARCH 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.