Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECYC-OIL LTD.
Company Information for

RECYC-OIL LTD.

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
05750073
Private Limited Company
Active

Company Overview

About Recyc-oil Ltd.
RECYC-OIL LTD. was founded on 2006-03-21 and has its registered office in Fareham. The organisation's status is listed as "Active". Recyc-oil Ltd. 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
RECYC-OIL LTD.
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in TS3
 
Previous Names
JCCO 150 LIMITED10/05/2006
Filing Information
Company Number 05750073
Company ID Number 05750073
Date formed 2006-03-21
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 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECYC-OIL LTD.
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 RECYC-OIL LTD.
The following companies were found which have the same name as RECYC-OIL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECYC-OILS & FUEL LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-05-05

Company Officers of RECYC-OIL LTD.

Current Directors
Officer Role Date Appointed
BRIAN DOLLEN
Company Secretary 2016-02-11
BRIAN DOLLEN
Director 2016-02-11
HEATHER MARGARET TREWMAN GOULD
Director 2016-02-11
STEVE HICKS
Director 2016-02-11
NEIL RICHARDS
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RICHARD HORSMAN
Company Secretary 2006-05-11 2016-02-11
PHILIP HOLDEN
Director 2011-08-01 2016-02-11
NEIL RICHARD HORSMAN
Director 2006-05-11 2016-02-11
CHRISTOPHER JOHN MARSDEN
Director 2006-05-11 2016-02-11
HELEN AMANDA SYKES
Director 2006-05-11 2016-02-11
JC SECRETARIES LIMITED
Company Secretary 2006-03-21 2006-05-11
JC DIRECTORS LIMITED
Director 2006-03-21 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DOLLEN FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
BRIAN DOLLEN FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
BRIAN DOLLEN SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
BRIAN DOLLEN MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Director 2009-08-18 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR LIMITED Director 2009-08-18 CURRENT 1988-11-18 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Director 2009-08-10 CURRENT 1991-08-29 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Director 2009-06-19 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 2009-06-19 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR HOLDINGS LIMITED Director 2009-06-19 CURRENT 1990-05-02 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Director 2009-06-19 CURRENT 1990-05-31 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 2009-06-19 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Director 2009-06-19 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Director 2009-06-19 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 2009-06-19 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 2009-06-19 CURRENT 1985-02-06 Active
BRIAN DOLLEN HART CHARITY NOMINEES LIMITED Director 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN S & J ARMSTRONG LIMITED Director 2008-10-03 CURRENT 1998-06-26 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Director 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Director 2006-04-24 CURRENT 1954-03-17 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
HEATHER MARGARET TREWMAN GOULD SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
HEATHER MARGARET TREWMAN GOULD S & J ARMSTRONG LIMITED Director 2011-10-14 CURRENT 1998-06-26 Active
HEATHER MARGARET TREWMAN GOULD J & G ENVIRONMENTAL LIMITED Director 2011-10-14 CURRENT 1998-06-12 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
HEATHER MARGARET TREWMAN GOULD MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
HEATHER MARGARET TREWMAN GOULD LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR HOLDINGS LIMITED Director 2000-08-24 CURRENT 1990-05-02 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR PENSIONS MANAGEMENT LIMITED Director 2000-08-24 CURRENT 1990-08-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR NORTHERN IRELAND LIMITED Director 2000-08-24 CURRENT 1991-08-29 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR LIMITED Director 2000-08-24 CURRENT 1988-11-18 Active
HEATHER MARGARET TREWMAN GOULD LANCASHIRE TAR DISTILLERS LIMITED Director 2000-08-24 CURRENT 1966-05-02 Active
HEATHER MARGARET TREWMAN GOULD SLUDGEBUSTERS LIMITED Director 2000-06-05 CURRENT 1990-05-31 Active
HEATHER MARGARET TREWMAN GOULD ENVIRONMENTAL SEALAND SERVICES LIMITED Director 1996-02-09 CURRENT 1991-05-24 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 1991-07-31 CURRENT 1985-02-06 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 1991-06-23 CURRENT 1972-09-08 Active
HEATHER MARGARET TREWMAN GOULD SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 1991-06-23 CURRENT 1967-07-21 Active
HEATHER MARGARET TREWMAN GOULD SUPERCLEAN SLUDGE LIMITED Director 1991-06-23 CURRENT 1980-09-16 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 1991-06-23 CURRENT 1950-05-20 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP LIMITED Director 1991-06-23 CURRENT 1954-03-17 Active
STEVE HICKS FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
STEVE HICKS FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
NEIL RICHARDS FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
NEIL RICHARDS FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 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
2024-04-04CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-07-07Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-04-06DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-07TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-07AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-07AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057500730005
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 200000
2016-03-29AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HORSMAN
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SYKES
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDEN
2016-02-26TM02Termination of appointment of Neil Richard Horsman on 2016-02-11
2016-02-26AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Murdock Road East Middlesbrough Industrial Estate Middlesbrough TS3 8TB
2016-02-26AP03Appointment of Mr Brian Dollen as company secretary on 2016-02-11
2016-02-26AP01DIRECTOR APPOINTED MRS HEATHER MARGARET TREWMAN GOULD
2016-02-26AP01DIRECTOR APPOINTED MR STEVE HICKS
2016-02-26AP01DIRECTOR APPOINTED MR NEIL RICHARDS
2016-02-26AP01DIRECTOR APPOINTED MR BRIAN DOLLEN
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-05AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-26AR0121/03/15 FULL LIST
2015-03-09AA31/07/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-21AR0121/03/14 FULL LIST
2014-02-26AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-01AR0121/03/13 FULL LIST
2012-12-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HORSMAN / 09/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RICHARD HORSMAN / 09/03/2012
2012-03-22AR0121/03/12 FULL LIST
2011-12-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED MR PHILIP HOLDEN
2011-04-06AR0121/03/11 FULL LIST
2010-12-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-22AR0121/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN AMANDA SYKES / 18/03/2010
2009-12-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-07363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-23225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-04-10363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21RES04NC INC ALREADY ADJUSTED 10/08/06
2006-09-21123£ NC 100/500000 08/08/06
2006-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-2188(2)RAD 21/03/06--------- £ SI 199999@1=199999 £ IC 1/200000
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: FIFTH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: MURDOCK ROAD EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH TS3 8TB
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 76 KING STREET MANCHESTER M2 4NH
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-10CERTNMCOMPANY NAME CHANGED JCCO 150 LIMITED CERTIFICATE ISSUED ON 10/05/06
2006-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1060734 Expired Licenced property: GARRITY & CO MURDOCH ROAD EAST MIDDLESBROUGH IND EST MIDDLESBROUGH TS3 8TB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RECYC-OIL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CLIENT FIXED AND FLOATING CHARGE 2006-11-17 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2006-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RECYC-OIL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RECYC-OIL LTD.
Trademarks
We have not found any records of RECYC-OIL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECYC-OIL LTD.. 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 (38110 - Collection of non-hazardous waste) as RECYC-OIL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RECYC-OIL LTD. 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 RECYC-OIL LTD. 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 RECYC-OIL LTD. 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.