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

MNN HOLDINGS LIMITED.

C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9RF,
Company Registration Number
02797127
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mnn Holdings Limited.
MNN HOLDINGS LIMITED. was founded on 1993-03-08 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Mnn Holdings Limited. is a Private Limited Company registered in ENGLAND 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
MNN HOLDINGS LIMITED.
 
Legal Registered Office
C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9RF
Other companies in W1D
 
Filing Information
Company Number 02797127
Company ID Number 02797127
Date formed 1993-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNN HOLDINGS 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 MNN HOLDINGS LIMITED.

Current Directors
Officer Role Date Appointed
EAMON CAMPBELL
Director 2010-04-06
MONIQUE PAMELA HAVELAAR
Director 1993-03-29
SIMON KINGSLEY OSBORNE
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ANNE KAVANAGH
Company Secretary 2006-03-31 2008-06-20
NICHOLAS MAXWELL LAMB
Director 1993-03-29 2006-04-28
CAROL HUI
Company Secretary 2001-06-26 2006-03-31
BILAL HASHIM LALA
Director 2005-01-20 2006-03-31
MICHAEL O'HALLORAN
Director 2005-09-30 2006-03-31
CHRISTOPHER BRIAN WAPLES
Director 2003-02-28 2006-03-31
SIMON JOHN HALL
Director 2003-02-28 2005-09-30
RONALD GRAY
Director 2003-09-03 2005-01-20
PHILLIP RICHARD HOGAN
Director 2003-02-28 2003-08-31
NICOLA KIRKWOOD
Director 2001-06-26 2003-02-28
DEREK LEWIS
Director 2002-09-30 2003-02-28
BRIAN LYNN STAPLES
Director 2001-06-26 2003-02-28
MICHAEL ARTHUR KAYSER
Director 2002-09-11 2002-10-15
JOHN HAMILTON ROBINSON
Director 2001-06-26 2002-09-30
DAVID JOHN MILLER
Director 2001-06-26 2002-09-10
NICHOLAS MAXWELL LAMB
Company Secretary 1993-03-29 2001-06-26
MARC WRIGHT
Director 1993-03-29 1994-11-11
IAN JEFFREY HARGREAVES
Company Secretary 1993-03-26 1993-03-29
BIBI RAHIMA ALLY
Director 1993-03-26 1993-03-29
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-03-08 1993-03-26
NOMINEE DIRECTORS LTD
Nominated Director 1993-03-08 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMON CAMPBELL CROWN BRAND CREATIVE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Dissolved 2018-03-20
EAMON CAMPBELL SEER SYSTEMS LIMITED Director 2012-12-19 CURRENT 2012-06-22 Active
EAMON CAMPBELL CROWN BUSINESS COMMUNICATIONS LIMITED Director 2006-05-19 CURRENT 1993-02-17 Liquidation
MONIQUE PAMELA HAVELAAR CROWN BRAND CREATIVE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Dissolved 2018-03-20
MONIQUE PAMELA HAVELAAR MNN NOMINEES LIMITED Director 2006-03-30 CURRENT 2006-03-23 Active - Proposal to Strike off
MONIQUE PAMELA HAVELAAR CROWN EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active - Proposal to Strike off
MONIQUE PAMELA HAVELAAR NEW BRAND VENTURES LIMITED Director 1999-03-26 CURRENT 1999-03-26 Dissolved 2014-01-28
MONIQUE PAMELA HAVELAAR BRAND NEW VENTURES LIMITED Director 1999-03-26 CURRENT 1999-03-26 Dissolved 2017-08-29
MONIQUE PAMELA HAVELAAR CROWN BUSINESS TRAVEL LIMITED Director 1998-09-01 CURRENT 1997-08-11 Dissolved 2014-02-04
MONIQUE PAMELA HAVELAAR CROWN DIGITAL SERVICES LIMITED Director 1997-12-09 CURRENT 1997-12-09 Dissolved 2018-01-16
MONIQUE PAMELA HAVELAAR CROWN DIGITAL BROADCASTING LIMITED Director 1997-09-08 CURRENT 1997-08-29 Dissolved 2014-02-04
MONIQUE PAMELA HAVELAAR CROWN VIDEO LIMITED Director 1996-06-13 CURRENT 1996-05-24 Dissolved 2018-01-16
MONIQUE PAMELA HAVELAAR CROWN MULTIMEDIA LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2014-02-04
MONIQUE PAMELA HAVELAAR CROWN BUSINESS COMMUNICATIONS LIMITED Director 1993-04-07 CURRENT 1993-02-17 Liquidation
SIMON KINGSLEY OSBORNE CROWN BRAND COMMUNICATIONS LIMITED Director 2017-03-02 CURRENT 2016-11-18 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE CGIUKI HOLDINGS LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
SIMON KINGSLEY OSBORNE CROWN BRAND CREATIVE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Dissolved 2018-03-20
SIMON KINGSLEY OSBORNE INVESTORS IN GOVERNANCE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
SIMON KINGSLEY OSBORNE CGI BUSINESS SERVICES LIMITED Director 2013-09-30 CURRENT 1991-10-23 Active
SIMON KINGSLEY OSBORNE THE GOVERNANCE INSTITUTE Director 2012-11-13 CURRENT 2012-11-13 Active
SIMON KINGSLEY OSBORNE CGI NOMINEES LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
SIMON KINGSLEY OSBORNE CGI RECRUITMENT LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
SIMON KINGSLEY OSBORNE CGI GOVERNANCE SERVICES LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
SIMON KINGSLEY OSBORNE CGI PROSHARE LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
SIMON KINGSLEY OSBORNE CGI BOARD EVALUATION LIMITED Director 2011-10-06 CURRENT 1992-10-09 Active
SIMON KINGSLEY OSBORNE CGI DISTANCE LEARNING LIMITED Director 2011-10-06 CURRENT 1988-04-08 Active
SIMON KINGSLEY OSBORNE CGI SOFTWARE LIMITED Director 2011-10-06 CURRENT 2002-11-25 Active
SIMON KINGSLEY OSBORNE CGI PUBLISHING LIMITED Director 2011-10-06 CURRENT 1981-07-27 Active
SIMON KINGSLEY OSBORNE INCORPORATED SECRETARIES ASSOCIATION LIMITED Director 2011-10-06 CURRENT 1937-04-19 Active
SIMON KINGSLEY OSBORNE MNN NOMINEES LIMITED Director 2007-01-24 CURRENT 2006-03-23 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE CROWN EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2006-05-19 CURRENT 2001-12-14 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE CROWN BUSINESS COMMUNICATIONS LIMITED Director 2006-05-19 CURRENT 1993-02-17 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
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-24DS01Application to strike the company off the register
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 12 Soho Square London W1D 3QF
2019-09-06AP01DIRECTOR APPOINTED MR SIMON XAVIER HAMBLEY
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-10DISS40Compulsory strike-off action has been discontinued
2019-05-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KINGSLEY OSBORNE
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 13023
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 13023
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 13023
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 13023
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr Simon Kingsley Osborne on 2016-01-31
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 13023
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE PAMELA HAVELAAR / 27/02/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON CAMPBELL / 27/02/2015
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 13023
2014-03-07AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH
2013-04-17AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-17AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-22SH0114/03/12 STATEMENT OF CAPITAL GBP 13023
2012-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-14RES09Resolution of authority to purchase a number of shares
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0101/03/11 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AP01DIRECTOR APPOINTED MR EAMON CAMPBELL
2010-03-29AR0101/03/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-02AD02SAIL ADDRESS CREATED
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-25MEM/ARTSARTICLES OF ASSOCIATION
2009-08-25RES01ALTER ARTICLES 05/08/2009
2009-04-09363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-05MISCSHARE REDUCTION CAP REDUCED FROM £2,660,542 TO £11,542 05/01/09
2009-01-05SH20STATEMENT BY DIRECTORS
2009-01-05CAP-SSSOLVENCY STATEMENT DATED 15/12/08
2009-01-05RES06REDUCE ISSUED CAPITAL 15/12/2008
2009-01-0588(2)AD 15/12/08 GBP SI 510244@1=510244 GBP IC 2150298/2660542
2009-01-0588(2)AD 15/12/08 GBP SI 2138756@1=2138756 GBP IC 11542/2150298
2008-12-30123NC INC ALREADY ADJUSTED 15/12/08
2008-12-30RES14HOLDERS OF ORD B AND C SHARES - SUM OF £2649000 15/12/2008
2008-12-30RES04GBP NC 25639/2660542 15/12/2008
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY GILLIAN KAVANAGH
2008-06-19RES12VARYING SHARE RIGHTS AND NAMES
2008-04-04363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-04-01123NC INC ALREADY ADJUSTED 04/04/07
2008-04-01RES04GBP NC 12639/25639 04/04/2007
2008-04-01122NC DEC ALREADY ADJUSTED 04/04/07
2008-04-01RES05GBP NC 26025/12639 04/04/2007
2008-04-01123NC INC ALREADY ADJUSTED 04/04/07
2008-04-01RES01ADOPT ARTICLES 04/04/2007
2008-04-01RES04GBP NC 26023/26025 04/04/2007
2008-04-0188(2)AD 04/04/07 GBP SI 1@1=1 GBP IC 10622/10623
2008-02-28AUDAUDITOR'S RESIGNATION
2008-02-04RES03EXEMPTION FROM APPOINTING AUDITORS
2007-10-01RES13SHARE AGREEMENT 25/09/07
2007-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-17363sRETURN MADE UP TO 01/03/07; CHANGE OF MEMBERS; AMEND
2007-05-29169£ IC 13152/10622 04/04/07 £ SR 1200@1=1200 £ SR 133000@.01=1330
2007-05-29169£ IC 21023/13152 04/04/07 £ SR 2350@.01=23 £ SR 7848@1=7848
2007-04-26363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26353LOCATION OF REGISTER OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26190LOCATION OF DEBENTURE REGISTER
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: SHEPHERDS STUDIO WEST ROCKLEY ROAD LONDON W14 0EH
2007-03-20RES13REDES CONVERSION 01/03/07
2006-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ
2006-04-05353LOCATION OF REGISTER OF MEMBERS
2006-04-05288bSECRETARY RESIGNED
2006-04-05288bDIRECTOR RESIGNED
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 MNN HOLDINGS 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 MNN HOLDINGS LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 MNN HOLDINGS LIMITED.

Intangible Assets
Patents
We have not found any records of MNN HOLDINGS LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for MNN HOLDINGS LIMITED.
Trademarks
We have not found any records of MNN HOLDINGS LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNN HOLDINGS 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 MNN HOLDINGS 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 MNN HOLDINGS 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 MNN HOLDINGS 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 MNN HOLDINGS 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.