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

NAPIT SERVICES LIMITED

L4A, 4TH FLOOR, MILL 3 THE BUSINESS PARK, PLEASLEY VALE, MANSFIELD, NG19 8RL,
Company Registration Number
05495085
Private Limited Company
Active

Company Overview

About Napit Services Ltd
NAPIT SERVICES LIMITED was founded on 2005-06-29 and has its registered office in Mansfield. The organisation's status is listed as "Active". Napit Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NAPIT SERVICES LIMITED
 
Legal Registered Office
L4A, 4TH FLOOR, MILL 3 THE BUSINESS PARK
PLEASLEY VALE
MANSFIELD
NG19 8RL
Other companies in NG19
 
Previous Names
NAPIT REGISTRATION LIMITED24/08/2006
Filing Information
Company Number 05495085
Company ID Number 05495085
Date formed 2005-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPIT SERVICES 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 NAPIT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRUNO
Company Secretary 2013-03-31
MICHAEL IDRIS ANDREWS
Director 2013-12-20
MARTIN BRUNO
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ANDREWS
Company Secretary 2005-06-29 2013-03-31
WENDY ANDREWS
Director 2005-06-29 2013-03-31
ANDREW JOHN SHARP
Director 2006-10-03 2007-04-30
JOHN MICHAEL ANDREWS
Director 2005-06-29 2006-10-03
BRUCE ALLEN
Director 2005-11-01 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IDRIS ANDREWS BUILD SAFE REGISTER LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS GAS SMART LIMITED Director 2018-01-26 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS HOME SAFETY HELPLINE LTD Director 2018-01-26 CURRENT 2011-03-01 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS ELECTRIC SAFE LIMITED Director 2018-01-26 CURRENT 2011-10-13 Active
MICHAEL IDRIS ANDREWS HOME SAFE LIMITED Director 2018-01-26 CURRENT 2012-10-17 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS NAPIT DESKTOP LIMITED Director 2018-01-26 CURRENT 2009-03-23 Active
MICHAEL IDRIS ANDREWS NAPIT INSURANCE SERVICES LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active
MICHAEL IDRIS ANDREWS SOLAR ROOF SURVEY LIMITED Director 2018-01-26 CURRENT 2011-08-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS NAPIT PUBLISHING LIMITED Director 2018-01-26 CURRENT 2012-05-25 Active
MICHAEL IDRIS ANDREWS ELECTRICITY SAFETY COUNCIL LIMITED Director 2018-01-26 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS COMPETENT PERSON LIMITED Director 2018-01-26 CURRENT 2009-03-17 Active
MICHAEL IDRIS ANDREWS BUILD SAFE LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS PLUMB SAFE REGISTER LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS ELECSMART LIMITED Director 2018-01-26 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS ELECTRIC SMART LIMITED Director 2018-01-26 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS HOME SAFE REGISTER LIMITED Director 2018-01-26 CURRENT 2011-09-19 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS PLUMB SAFE LIMITED Director 2018-01-26 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS NAPIT RISK MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
MICHAEL IDRIS ANDREWS BENCHMARK CERTIFICATION LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
MICHAEL IDRIS ANDREWS PREMIER TRAINING SERVICES (UK) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS PREMIER GAS TRAINING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS WORK QUALITY SERVICES LIMITED Director 2016-04-05 CURRENT 2006-04-04 Active
MICHAEL IDRIS ANDREWS NAPIT REGISTRATION LIMITED Director 2015-06-01 CURRENT 2004-07-27 Active
MICHAEL IDRIS ANDREWS NAPIT MARKETING LIMITED Director 2015-06-01 CURRENT 2008-08-01 Active
MICHAEL IDRIS ANDREWS ELECTRIC SAFE REGISTER LIMITED Director 2014-09-23 CURRENT 2009-10-22 Active
MICHAEL IDRIS ANDREWS NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED Director 2014-03-31 CURRENT 2006-04-21 Active
MICHAEL IDRIS ANDREWS ELECTRICAL COMPETENT PERSON SCHEME OPERATORS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
MICHAEL IDRIS ANDREWS NAPIT TRAINING SERVICES LIMITED Director 2013-12-20 CURRENT 2005-09-28 Active
MICHAEL IDRIS ANDREWS NAPIT INSPECTION LIMITED Director 2013-12-20 CURRENT 2005-10-06 Active
MICHAEL IDRIS ANDREWS NAPIT TRAINING LIMITED Director 2013-12-20 CURRENT 2004-01-23 Active
MICHAEL IDRIS ANDREWS NAPIT TRAINING SOUTH WEST LIMITED Director 2013-12-20 CURRENT 2010-11-30 Active
MICHAEL IDRIS ANDREWS NAPIT CERTIFICATION LIMITED Director 2013-12-20 CURRENT 2006-08-15 Active
MICHAEL IDRIS ANDREWS NAPIT GUARANTOR LIMITED Director 2013-10-31 CURRENT 2013-10-31 Liquidation
MICHAEL IDRIS ANDREWS NAPIT HOLDINGS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MICHAEL IDRIS ANDREWS ASSOCIATION OF COMPETENT PERSON SCHEMES LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
MICHAEL IDRIS ANDREWS THE NAPIT GROUP LIMITED Director 2010-07-16 CURRENT 2004-07-27 Active
MARTIN BRUNO LIME TREE PARK NO.1 MANAGEMENT COMPANY LIMITED Director 2018-05-08 CURRENT 2018-03-21 Active
MARTIN BRUNO LIME TREE PARK NO.2 MANAGEMENT COMPANY LIMITED Director 2018-05-08 CURRENT 2018-03-24 Active
MARTIN BRUNO WOODALL HOMES LIMITED Director 2018-02-15 CURRENT 2011-03-16 Active
MARTIN BRUNO ABBOTSBURY CONTRACTORS LIMITED Director 2018-02-15 CURRENT 2003-10-30 Active
MARTIN BRUNO CHECKASKILL LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
MARTIN BRUNO FUTUREBUILD 2014 LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-08-08
MARTIN BRUNO SAB ACCOUNTANCY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
MARTIN BRUNO MARTIN BRUNO LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARTIN BRUNO NAPIT HOLDINGS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARTIN BRUNO NAPIT GAS SAFETY COUNCIL LIMITED Director 2012-12-01 CURRENT 2006-04-04 Dissolved 2014-07-29
MARTIN BRUNO NAPIT ELECTRICITY SAFETY COUNCIL LIMITED Director 2012-12-01 CURRENT 2006-04-04 Dissolved 2017-07-25
MARTIN BRUNO NATIONAL HOME IMPROVEMENT COUNCIL Director 2012-09-05 CURRENT 1975-09-26 Active
MARTIN BRUNO BUILDING FOR THE FUTURE LIMITED Director 2012-08-23 CURRENT 2011-04-01 Dissolved 2017-08-08
MARTIN BRUNO FEPC LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2014-07-29
MARTIN BRUNO FUNDING FOR ENERGY LTD Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-07-29
MARTIN BRUNO SMART METER INSTALLATIONS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2014-09-09
MARTIN BRUNO OLD MBA LIMITED Director 2002-03-08 CURRENT 2002-03-08 Dissolved 2014-11-18

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
2023-11-30APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-11-30DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 054950850004
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-18Termination of appointment of Thomas Gray on 2023-01-12
2023-01-18DIRECTOR APPOINTED MR THOMAS GRAY
2023-01-13Appointment of Mrs Sarah Julie Lowe as company secretary on 2023-01-12
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054950850003
2023-01-13AP03Appointment of Mrs Sarah Julie Lowe as company secretary on 2023-01-12
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054950850003
2022-12-27APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN REED
2022-12-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN REED
2022-12-21Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-21AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-07-26RES01ADOPT ARTICLES 26/07/22
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054950850003
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-04AP03Appointment of Mr Thomas Gray as company secretary on 2022-04-26
2022-05-03CESSATION OF THE NAPIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of Napit Holdings Limited as a person with significant control on 2022-04-20
2022-05-03DIRECTOR APPOINTED MR PAUL BARRY
2022-05-03DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2022-05-03AP01DIRECTOR APPOINTED MR PAUL BARRY
2022-05-03PSC02Notification of Napit Holdings Limited as a person with significant control on 2022-04-20
2022-05-03PSC07CESSATION OF THE NAPIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21PSC02Notification of The Napit Group Limited as a person with significant control on 2016-04-06
2022-04-21PSC07CESSATION OF MICHAEL IDRIS ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054950850002
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-28AP01DIRECTOR APPOINTED MRS CAROLE ANN REED
2020-07-09AP01DIRECTOR APPOINTED MR DAVID ALAN COWBURN
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WINSTON FILLERY
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-10AP01DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054950850002
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO
2018-04-17TM02Termination of appointment of Martin Bruno on 2018-04-17
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IDRIS ANDREWS
2016-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-04AP03Appointment of Mr Martin Bruno as company secretary
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ANDREWS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANDREWS
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0129/06/12 ANNUAL RETURN FULL LIST
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0129/06/11 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0129/06/10 ANNUAL RETURN FULL LIST
2009-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANDREWS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRUNO / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 29/10/2009
2009-06-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE GARDENER'S LODGE PLEASLEY VALE BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 8RL
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24CERTNMCOMPANY NAME CHANGED NAPIT REGISTRATION LIMITED CERTIFICATE ISSUED ON 24/08/06
2006-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-12363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-15225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to NAPIT SERVICES 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 NAPIT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-05-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NAPIT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NAPIT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPIT SERVICES LIMITED
Trademarks
We have not found any records of NAPIT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAPIT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2013-10-09 GBP £375
Cambridge City Council 2013-08-28 GBP £482

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAPIT SERVICES 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 NAPIT SERVICES 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 NAPIT SERVICES 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.