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

BROWN COOPER MARPLES LIMITED

1 DELOITTE LLP, 1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
03209028
Private Limited Company
Liquidation

Company Overview

About Brown Cooper Marples Ltd
BROWN COOPER MARPLES LIMITED was founded on 1996-06-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brown Cooper Marples Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROWN COOPER MARPLES LIMITED
 
Legal Registered Office
1 DELOITTE LLP
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in W1U
 
Filing Information
Company Number 03209028
Company ID Number 03209028
Date formed 1996-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2013
Account next due 05/01/2015
Latest return 07/06/2014
Return next due 05/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 17:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN COOPER MARPLES 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 BROWN COOPER MARPLES LIMITED
The following companies were found which have the same name as BROWN COOPER MARPLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWN COOPER MARPLES RESIDENTIAL LIMITED ST CHRISTOPHER'S HOUSE ST. CHRISTOPHERS PLACE LONDON W1U 1NZ Active Company formed on the 1996-05-08

Company Officers of BROWN COOPER MARPLES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID COOPER
Company Secretary 2004-09-21
PHILIP DAVID COOPER
Director 1996-07-19
ANDREW CHRISTOPHER DOBSON
Director 2011-09-27
JOHN REAVLEY
Director 2011-09-27
ANDREW JAMES BRYCE RILEY
Director 2001-06-28
TIMOTHY JAMES WINGATE WILLS
Director 2011-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS CAMPBELL MARPLES
Company Secretary 1997-05-15 2004-09-21
PAUL NICHOLAS CAMPBELL MARPLES
Director 1996-07-19 2004-09-21
JOHN RUSSELL BROWN
Director 1996-10-02 2001-06-28
PHILIP DAVID COOPER
Company Secretary 1996-07-19 1997-05-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-07 1996-07-19
COMBINED NOMINEES LIMITED
Nominated Director 1996-06-07 1996-07-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-07 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID COOPER BCM REAL ESTATE CAPITAL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PHILIP DAVID COOPER THE CO-MISSION INITIATIVE TRUST Director 2014-01-16 CURRENT 2014-01-16 Active
PHILIP DAVID COOPER BCM REAL ESTATE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
PHILIP DAVID COOPER CCH ADVISERS LIMITED Director 2006-11-20 CURRENT 2006-09-28 Dissolved 2015-01-27
PHILIP DAVID COOPER BCM INVESTMENTS (PLANTATION PLACE) LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2015-05-05
PHILIP DAVID COOPER BCM INVESTMENTS (MERCHANT PROPERTIES) LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2015-05-05
PHILIP DAVID COOPER MUNSLOW (WALSALL) SEAHAM LIMITED Director 2005-03-21 CURRENT 2005-02-11 Dissolved 2016-03-01
PHILIP DAVID COOPER MUNSLOW (WALSALL) ONE LIMITED Director 2003-02-20 CURRENT 2002-12-24 Dissolved 2016-03-01
PHILIP DAVID COOPER MUNSLOW (WALSALL) TWO LIMITED Director 2003-02-20 CURRENT 2002-12-24 Dissolved 2016-03-01
PHILIP DAVID COOPER MUNSLOW (WALSALL) LIMITED Director 2003-02-20 CURRENT 2002-12-24 Active
PHILIP DAVID COOPER BCM INVESTMENTS (GM) LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
PHILIP DAVID COOPER HAVENSTONE INVESTMENTS LIMITED Director 1998-09-15 CURRENT 1998-07-15 Dissolved 2014-09-09
PHILIP DAVID COOPER BUSHPATH LIMITED Director 1995-02-01 CURRENT 1995-01-13 Active
ANDREW CHRISTOPHER DOBSON BCM REAL ESTATE CAPITAL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
ANDREW CHRISTOPHER DOBSON BCM REAL ESTATE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JOHN REAVLEY BCM REAL ESTATE CAPITAL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOHN REAVLEY JTA ESTATES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JOHN REAVLEY ARMADILLO BAGS LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
JOHN REAVLEY BCM REAL ESTATE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JOHN REAVLEY RIDGECOTE INVESTMENTS LTD Director 2004-05-18 CURRENT 2004-05-18 Active
JOHN REAVLEY AJC (TADWORTH) LIMITED Director 1999-03-09 CURRENT 1999-01-22 Active
ANDREW JAMES BRYCE RILEY GATHER HUB LTD Director 2016-02-25 CURRENT 2016-02-12 Active - Proposal to Strike off
ANDREW JAMES BRYCE RILEY THE CYCLE (INGO) LIMITED Director 2014-10-01 CURRENT 1998-03-23 Active
ANDREW JAMES BRYCE RILEY BCM INVESTMENTS (PLANTATION PLACE) LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2015-05-05
ANDREW JAMES BRYCE RILEY BCM INVESTMENTS (MERCHANT PROPERTIES) LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2015-05-05
ANDREW JAMES BRYCE RILEY MUNSLOW (WALSALL) SEAHAM LIMITED Director 2005-03-21 CURRENT 2005-02-11 Dissolved 2016-03-01
ANDREW JAMES BRYCE RILEY MUNSLOW (WALSALL) ONE LIMITED Director 2003-02-20 CURRENT 2002-12-24 Dissolved 2016-03-01
TIMOTHY JAMES WINGATE WILLS BCM REAL ESTATE CAPITAL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY JAMES WINGATE WILLS JTA ESTATES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES WINGATE WILLS C L I ESTATES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
TIMOTHY JAMES WINGATE WILLS BCM REAL ESTATE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
TIMOTHY JAMES WINGATE WILLS WESSEX PROJECTS LIMITED Director 2010-12-01 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY JAMES WINGATE WILLS INNOVISTA INTERNATIONAL Director 2009-07-24 CURRENT 2005-02-21 Active
TIMOTHY JAMES WINGATE WILLS WESSEX INVESTORS LIMITED Director 2009-01-15 CURRENT 2008-01-17 Active
TIMOTHY JAMES WINGATE WILLS BRITISH YOUTH FOR CHRIST Director 2008-03-12 CURRENT 1970-09-01 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
2019-01-12GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-07-13LIQ10Removal of liquidator by court order
2018-07-12600Appointment of a voluntary liquidator
2017-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-01
2016-11-084.68 Liquidators' statement of receipts and payments to 2016-09-01
2015-11-064.68 Liquidators' statement of receipts and payments to 2015-09-01
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM 14 David Mews London W1U 6EQ England
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 25 Manchester Square London W1U 3PY
2014-09-114.20Volunatary liquidation statement of affairs with form 4.19
2014-09-11LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-09-02</ul>
2014-09-11600Appointment of a voluntary liquidator
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 67
2014-06-20AR0107/06/14 ANNUAL RETURN FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 17 Grosvenor Street London W1K 4QG
2013-10-17AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-10CH01Director's details changed for Andrew James Bryce Riley on 2013-01-08
2013-01-09CH01Director's details changed for Andrew James Bryce Riley on 2013-01-08
2012-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-06-14AR0107/06/12 ANNUAL RETURN FULL LIST
2012-02-17CH01Director's details changed for Andrew James Bryce Riley on 2012-02-10
2011-10-13AP01DIRECTOR APPOINTED JOHN REAVLEY
2011-10-13AP01DIRECTOR APPOINTED ANDREW DOBSON
2011-10-13AP01DIRECTOR APPOINTED TIM WILLS
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-06-20AR0107/06/11 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-06-18AR0107/06/10 FULL LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 20 UPPER GROSVENOR STREET LONDON W1K 7PB
2009-07-13AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-06-16363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-06225CURRSHO FROM 30/06/2009 TO 05/04/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-02363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-09-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-05363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-15RES12VARYING SHARE RIGHTS AND NAMES
2005-06-23363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-30RES13PURCHASE 33M ORD SH 21/09/04
2004-11-25169£ IC 100/67 21/09/04 £ SR 33@1=33
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2004-06-23363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-02363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-22122CONVE 27/06/01
2001-08-22RES13CONVERSION 40 SJARES 27/06/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-10288bDIRECTOR RESIGNED
2001-06-15363aRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-13363aRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROWN COOPER MARPLES 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 Liquidators2014-09-11
Resolutions for Winding-up2014-09-11
Meetings of Creditors2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against BROWN COOPER MARPLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2003-10-14 Outstanding MABLE COMMERCIAL FUNDING LIMITED
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05

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 BROWN COOPER MARPLES LIMITED

Intangible Assets
Patents
We have not found any records of BROWN COOPER MARPLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN COOPER MARPLES LIMITED
Trademarks
We have not found any records of BROWN COOPER MARPLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN COOPER MARPLES 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 (82990 - Other business support service activities n.e.c.) as BROWN COOPER MARPLES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROWN COOPER MARPLES 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 TypeAppointment of Liquidators
Defending partyBROWN COOPER MARPLES LIMITEDEvent Date2014-09-02
Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Lee Anthony Manning , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details Email: John Lynch, Email: johnlynch@deloitte.co.uk, Tel: 0113 2921534.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROWN COOPER MARPLES LIMITEDEvent Date2014-09-02
At a General Meeting of the Company, duly convened, and held at Deloitte LLP, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR on 02 September 2014 the following Resolution was passed, as an Ordinary Resolution: That Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Lee Antony Manning , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ , (IP Nos 9242 and 6477) be and are hereby appointed Joint Liquidators. For further details Email: John Lynch, Email: johnlynch@deloitte.co.uk, Tel: 0113 2921534. Andrew Dobson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROWN COOPER MARPLES LIMITEDEvent Date2014-08-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Deloitte LLP, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR , on 02 September 2014 , at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL, before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Completed proxy forms must be lodged at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL, not later than 12.00 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Deloitte LLP , 1 City Square, Leeds LS1 2AL , on the two business days before the meeting. Further details contact: John Lynch, Email: johlynch@deloitte.co.uk, Tel: 0113 292 1534.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN COOPER MARPLES 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 BROWN COOPER MARPLES 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.