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

CANDY & CANDY CAPITAL PLC

LONDON, W1U,
Company Registration Number
08889805
Public Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Candy & Candy Capital Plc
CANDY & CANDY CAPITAL PLC was founded on 2014-02-12 and had its registered office in London. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
CANDY & CANDY CAPITAL PLC
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08889805
Date formed 2014-02-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-17
Type of accounts FULL
Last Datalog update: 2018-01-30 17:57:24
Primary Source:Companies House
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 CANDY & CANDY CAPITAL PLC

Current Directors
Officer Role Date Appointed
EDWARD PARSONS
Company Secretary 2014-02-12
CHRISTIAN PETER CANDY
Director 2014-04-10
NICHOLAS ANTHONY CHRISTOPHER CANDY
Director 2014-02-12
CHRISTOPHER GRAHAM WHITEHOUSE
Director 2015-02-27
JULIAN GRAHAM WILSON
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD FOSTER PARSONS
Director 2014-02-12 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN PETER CANDY CPC LONDON LIMITED Director 2015-05-29 CURRENT 2015-01-28 Liquidation
NICHOLAS ANTHONY CHRISTOPHER CANDY BANKLAWN LIMITED Director 2006-07-13 CURRENT 2004-07-19 Dissolved 2014-09-30
NICHOLAS ANTHONY CHRISTOPHER CANDY CANDY & CANDY CONSULTING LIMITED Director 2006-02-27 CURRENT 2006-02-27 Dissolved 2014-09-30
NICHOLAS ANTHONY CHRISTOPHER CANDY CHELSEA SQUARE INVESTMENTS LIMITED Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-09-30
NICHOLAS ANTHONY CHRISTOPHER CANDY C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2003-05-19 CURRENT 2003-05-19 Dissolved 2014-09-30
NICHOLAS ANTHONY CHRISTOPHER CANDY CANDY & CANDY HOLDINGS II LIMITED Director 2003-01-10 CURRENT 2003-01-10 Dissolved 2014-09-30
NICHOLAS ANTHONY CHRISTOPHER CANDY PROSPECT NUMBER THREE LIMITED Director 2001-12-05 CURRENT 2001-06-12 Dissolved 2014-09-30
CHRISTOPHER GRAHAM WHITEHOUSE CPC GRANDE & LATERAL GP LIMITED Director 2017-03-20 CURRENT 2007-07-19 Dissolved 2018-04-03
CHRISTOPHER GRAHAM WHITEHOUSE ADAM & EVE MEWS ALBERT LIMITED Director 2016-05-08 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE SUD CO NO.22 LIMITED Director 2015-07-14 CURRENT 2015-06-11 Active
CHRISTOPHER GRAHAM WHITEHOUSE CPC OMNI HOLDINGS (GUERNSEY) LIMITED Director 2015-05-08 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE SUD CO NO.21 LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
CHRISTOPHER GRAHAM WHITEHOUSE PROJECT QUAD LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 6.2 TREVOR SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE ASHCOMBE HOUSE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 3 HANS CRESCENT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 32 HYDE PARK GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE B.01.3 ONE HYDE PARK LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 1 PHILLIMORE TERRACE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE APARTMENT 4, 7 CAMBRIDGE GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 5MS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 61 CS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE HUGH HOUSE EATON SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
CHRISTOPHER GRAHAM WHITEHOUSE 26 CHAPTER STREET LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
CHRISTOPHER GRAHAM WHITEHOUSE CEPM LIMITED Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2017-01-17
CHRISTOPHER GRAHAM WHITEHOUSE BELLEFIELDS LIMITED Director 2012-08-21 CURRENT 2012-08-21 Dissolved 2015-03-10
JULIAN GRAHAM WILSON OCH 1 LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
JULIAN GRAHAM WILSON SUD CO HOLDINGS 2 LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
JULIAN GRAHAM WILSON SUD CO HOLDINGS 2 OUT LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
JULIAN GRAHAM WILSON SUD CO HOLDINGS 2 IN LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
JULIAN GRAHAM WILSON ORLANDIS JHH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
JULIAN GRAHAM WILSON FORTWELL LOANS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
JULIAN GRAHAM WILSON OCI MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
JULIAN GRAHAM WILSON OCA MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
JULIAN GRAHAM WILSON ORLANDIS CAPITAL HOLDINGS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC GRANDE & LATERAL GP LIMITED Director 2017-03-20 CURRENT 2007-07-19 Dissolved 2018-04-03
JULIAN GRAHAM WILSON HOLLAND PARK VILLAS LIMITED Director 2016-11-25 CURRENT 2015-01-21 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CMCL GENERAL PARTNER LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC LONDON STUDIO LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JULIAN GRAHAM WILSON OMNI CAPITAL PARTNERS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
JULIAN GRAHAM WILSON DEVELOPMENT LOANS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Liquidation
JULIAN GRAHAM WILSON REAL ESTATE BRIDGE LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
JULIAN GRAHAM WILSON HNW LOANS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC TREASURY HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JULIAN GRAHAM WILSON SAVANNA GRACE HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
JULIAN GRAHAM WILSON SUD CO NO.22 LIMITED Director 2015-07-14 CURRENT 2015-06-11 Active
JULIAN GRAHAM WILSON NOBLE FIR LIMITED Director 2015-07-14 CURRENT 2015-04-27 Active
JULIAN GRAHAM WILSON ADAM & EVE MEWS ALBERT LIMITED Director 2015-05-08 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON CPC OMNI HOLDINGS (GUERNSEY) LIMITED Director 2015-05-08 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 6MS ALBERT LIMITED Director 2015-05-08 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON OAKSIX HOLDINGS LIMITED Director 2015-05-08 CURRENT 2010-11-03 Active
JULIAN GRAHAM WILSON OMNI CAPITAL ONE (GUERNSEY) LIMITED Director 2015-05-08 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON SUD CO NO.21 LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON PROJECT QUAD LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 6.2 TREVOR SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON ASHCOMBE HOUSE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 3 HANS CRESCENT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 32 HYDE PARK GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON B.01.3 ONE HYDE PARK LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 1 PHILLIMORE TERRACE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON APARTMENT 4, 7 CAMBRIDGE GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 5MS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 61 CS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON HUGH HOUSE EATON SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON TENZING ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON BEAUMONT MEWS LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON RUTLAND HOUSE LONDON LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON 1 CHESTER GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON 2 CHESTER GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON HANOVER LODGE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON GROVE HOLDINGS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON GOOSE (GUERNSEY) LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON CPC GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
JULIAN GRAHAM WILSON 26 CHAPTER STREET LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC CAPITAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
JULIAN GRAHAM WILSON CPC LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Liquidation
JULIAN GRAHAM WILSON CEPM LIMITED Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2017-01-17

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
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/05/2017:LIQ. CASE NO.1
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRAHAM WILSON / 20/04/2016
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CHRISTOPHER CANDY / 01/11/2015
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM
2015-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-254.70DECLARATION OF SOLVENCY
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-22SH0703/09/15 STATEMENT OF CAPITAL GBP 50000
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05RES13SECTION 175 10/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRAHAM WILSON / 20/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CHRISTOPHER CANDY / 20/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM WHITEHOUSE / 20/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PETER CANDY / 20/04/2015
2015-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PARSONS / 20/04/2015
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER KT10 9AD
2015-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM WHITEHOUSE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PARSONS
2015-03-04AP01DIRECTOR APPOINTED MR JULIAN GRAHAM WILSON
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-23AR0112/02/15 FULL LIST
2015-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PARSONS / 19/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FOSTER PARSONS / 19/01/2015
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-06SH0103/07/14 STATEMENT OF CAPITAL GBP 100000.00
2014-04-29AA01CURREXT FROM 28/02/2015 TO 31/03/2015
2014-04-29AP01DIRECTOR APPOINTED CHRISTIAN PETER CANDY
2014-02-21CERT8ACOMMENCE BUSINESS AND BORROW
2014-02-21SH50APPLICATION COMMENCE BUSINESS
2014-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CANDY & CANDY CAPITAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-23
Resolutions for Winding-up2015-09-23
Appointment of Liquidators2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against CANDY & CANDY CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANDY & CANDY CAPITAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31

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 CANDY & CANDY CAPITAL PLC

Intangible Assets
Patents
We have not found any records of CANDY & CANDY CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CANDY & CANDY CAPITAL PLC
Trademarks
We have not found any records of CANDY & CANDY CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDY & CANDY CAPITAL PLC. 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 (96090 - Other service activities not elsewhere classified) as CANDY & CANDY CAPITAL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CANDY & CANDY CAPITAL PLC 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 TypeNotices to Creditors
Defending partyCANDY & CANDY CAPITAL PLCEvent Date2015-09-16
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company following resolutions passed on 16 September 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 16 October 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 16 October 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/candy. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCANDY & CANDY CAPITAL PLCEvent Date2015-09-16
At a General Meeting of the above-named Company, duly convened, and held at 23 Hanover Square, London W1S 1JB on the 16 September 2015 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 16 September 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/candy. Christian Candy , Chairman of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCANDY & CANDY CAPITAL PLCEvent Date2015-09-16
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANDY & CANDY CAPITAL PLC 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 CANDY & CANDY CAPITAL PLC 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.