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

M&G NOMINEES LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
03469213
Private Limited Company
Active

Company Overview

About M&g Nominees Ltd
M&G NOMINEES LIMITED was founded on 1997-11-21 and has its registered office in London. The organisation's status is listed as "Active". M&g Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M&G NOMINEES LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 03469213
Company ID Number 03469213
Date formed 1997-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 20:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G NOMINEES 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 M&G NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2013-07-01
GRAHAM WILLIAMSON MACDOWALL
Director 2003-03-01
LAURENCE JOHN MUNFORD
Director 2004-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD TALBOT
Company Secretary 1999-09-03 2013-06-30
JOHN RICHARD TALBOT
Director 1999-09-03 2013-06-30
DAVID WILLIAM DIBBEN
Director 2003-03-01 2004-10-31
DAVID KENNETH WATSON
Director 1998-01-14 2003-02-28
CLIVE JOHN SHELTON
Director 1998-01-14 2003-01-31
DAVID JEREMY MICHAEL BURCHILL
Company Secretary 1998-01-14 1999-09-03
DAVID JEREMY MICHAEL BURCHILL
Director 1998-01-14 1999-09-03
MAWLAW SECRETARIES LIMITED
Company Secretary 1997-11-21 1998-01-14
MAWLAW CORPORATE SERVICES LIMITED
Director 1997-11-21 1998-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED M&G RE UKEV 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 2) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 1) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (GENERAL PARTNER) LIMITED Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
M&G MANAGEMENT SERVICES LIMITED M & G FINANCIAL SERVICES LIMITED Company Secretary 2017-05-08 CURRENT 1967-11-29 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 1 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 2 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT GP LIMITED Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
M&G MANAGEMENT SERVICES LIMITED MINSTER COURT ESTATE MANAGEMENT LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED CHARITIES INVESTMENT MANAGERS LIMITED Company Secretary 2016-03-23 CURRENT 1959-10-01 Liquidation
M&G MANAGEMENT SERVICES LIMITED OAKTREE BUSINESS PARK LIMITED Company Secretary 2015-10-23 CURRENT 2004-06-25 Active
M&G MANAGEMENT SERVICES LIMITED M&G PLATFORM NOMINEES LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
M&G MANAGEMENT SERVICES LIMITED CENTRAL SQUARE LEEDS LIMITED Company Secretary 2014-10-31 CURRENT 2013-07-26 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 1 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 2 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY GP LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 1 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 2 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF GP LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UKCF II GP LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP II LIMITED Company Secretary 2010-10-28 CURRENT 2010-09-10 Liquidation
GRAHAM WILLIAMSON MACDOWALL M&G PLATFORM NOMINEES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
GRAHAM WILLIAMSON MACDOWALL M & G INTERNATIONAL INVESTMENTS LIMITED Director 2010-01-28 CURRENT 2001-01-03 Active
GRAHAM WILLIAMSON MACDOWALL M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Director 2009-11-04 CURRENT 2001-04-06 Active
GRAHAM WILLIAMSON MACDOWALL STAPLE NOMINEES LIMITED Director 2003-02-07 CURRENT 1986-11-24 Liquidation
GRAHAM WILLIAMSON MACDOWALL PRUDENTIAL UNIT TRUSTS LIMITED Director 2001-11-15 CURRENT 1984-02-29 Active
GRAHAM WILLIAMSON MACDOWALL M & G SECURITIES LIMITED Director 2001-06-19 CURRENT 1906-11-12 Active
GRAHAM WILLIAMSON MACDOWALL M & G FINANCIAL SERVICES LIMITED Director 2001-06-06 CURRENT 1967-11-29 Active
GRAHAM WILLIAMSON MACDOWALL MACDOWALL EQUIPMENT COMPANY LIMITED Director 1992-01-01 CURRENT 1939-11-30 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
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-09-18AP01DIRECTOR APPOINTED MR SEAN ANDREW FITZGERALD
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LEEROY ROBERT TUSTAIN
2019-05-15RP04CS01Second filing of Confirmation Statement dated 28/11/2016
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-04-17CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-17PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-17CH01Director's details changed for Mr Laurence John Mumford on 2019-04-12
2019-02-18AP01DIRECTOR APPOINTED MR LEEROY ROBERT TUSTAIN
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON MACDOWALL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0121/11/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Laurence John Munford on 2013-10-04
2013-07-11AP04Appointment of corporate company secretary M&G Management Services Limited
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN TALBOT
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AR0121/11/12 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-23AR0121/11/11 FULL LIST
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AR0121/11/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0121/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMSON MACDOWALL / 07/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TALBOT / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TALBOT / 13/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN MUMFORD / 08/10/2009
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22363aRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-22363aRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: M & G HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1FB
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288aNEW DIRECTOR APPOINTED
2002-12-13363aRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-12288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-09-29225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-12-16363aRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-01-29288bSECRETARY RESIGNED
1998-01-29288aNEW DIRECTOR APPOINTED
1998-01-29288aNEW DIRECTOR APPOINTED
1998-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-29288bDIRECTOR RESIGNED
1998-01-29287REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
1998-01-29225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98
1998-01-2988(2)RAD 23/01/98--------- £ SI 99@1=99 £ IC 1/100
1998-01-23SRES01ADOPT MEM AND ARTS 06/01/98
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 M&G NOMINEES 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 M&G NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M&G NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

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 M&G NOMINEES LIMITED

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