Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAKER HUGHES (BJ) LTD.
Company Information for

BAKER HUGHES (BJ) LTD.

KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GQ,
Company Registration Number
SC092105
Private Limited Company
Active

Company Overview

About Baker Hughes (bj) Ltd.
BAKER HUGHES (BJ) LTD. was founded on 1985-03-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Baker Hughes (bj) Ltd. is a Private Limited Company registered in SCOTLAND 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
BAKER HUGHES (BJ) LTD.
 
Legal Registered Office
KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 0GQ
Other companies in AB21
 
Filing Information
Company Number SC092105
Company ID Number SC092105
Date formed 1985-03-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 09:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER HUGHES (BJ) 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.

Company Officers of BAKER HUGHES (BJ) LTD.

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
BLAIR ALEXANDER MCLEISH
Director 2018-06-12
OLUWOLE ONABOLU
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALLAN RASMUSON
Director 2014-04-11 2018-06-12
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-07-14 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2007-04-02 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2010-10-29 2012-07-17
LESLIE HEWITT STRACHAN
Director 2003-09-01 2010-10-29
RUDIGER LICHTE
Director 2004-11-02 2008-07-14
DOMINIC CIARAN SHIELS
Company Secretary 2005-11-29 2007-04-02
DAWN KYRENIA CLAUDETTE WRIGHT
Company Secretary 2003-06-30 2005-11-29
RONALD JOSEPH BERGER
Director 2003-11-12 2004-11-02
GEORGE REEKIE
Director 1989-01-13 2003-10-03
GEORGE REEKIE
Company Secretary 1998-07-03 2003-06-30
PETER JOHN WOOLLEY
Director 1989-01-13 2003-06-30
JUDITH ROBERTSON TOCHER
Company Secretary 1991-06-12 1998-07-03
GAVIN SINCLAIR
Company Secretary 1989-12-31 1991-06-12
IAIN SHIELDS THOM
Company Secretary 1989-01-13 1989-12-31
ALPHONSE JOSEPH ARLANDIS
Director 1989-01-13 1989-12-31
GHOLAM REZA GOODARZI
Director 1989-01-13 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAIR ALEXANDER MCLEISH ZEROTH TECHNOLOGY LIMITED Director 2018-06-12 CURRENT 2000-03-15 Liquidation
BLAIR ALEXANDER MCLEISH BAKER ENERGY LIMITED Director 2018-06-12 CURRENT 2000-06-02 Liquidation
BLAIR ALEXANDER MCLEISH QUICK WELLS LTD. Director 2018-06-12 CURRENT 2006-02-16 Liquidation
BLAIR ALEXANDER MCLEISH JOA (NORTH SEA) LTD. Director 2018-06-12 CURRENT 2007-10-02 Liquidation
BLAIR ALEXANDER MCLEISH BH 03 LTD Director 2018-06-12 CURRENT 2003-03-19 Active
BLAIR ALEXANDER MCLEISH PRODUCTIONQUEST LIMITED Director 2018-06-12 CURRENT 2003-03-25 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2018-06-12 CURRENT 2011-12-14 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY (UK) LIMITED Director 2018-06-12 CURRENT 1990-06-13 Liquidation
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY AFRICA LIMITED Director 2018-06-12 CURRENT 1992-05-19 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2018-06-12 CURRENT 1993-05-05 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY LIMITED Director 2018-06-12 CURRENT 1993-03-10 Active
BLAIR ALEXANDER MCLEISH GCA INTERNATIONAL LIMITED Director 2018-06-12 CURRENT 1966-10-20 Active
BLAIR ALEXANDER MCLEISH BAKER PETROLITE LIMITED Director 2018-06-12 CURRENT 1955-06-29 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES LIMITED Director 2012-04-20 CURRENT 1978-09-13 Active
OLUWOLE ONABOLU GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2017-02-10 CURRENT 1973-07-13 Active
OLUWOLE ONABOLU ZEROTH TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 2000-03-15 Liquidation
OLUWOLE ONABOLU BAKER ENERGY LIMITED Director 2017-02-10 CURRENT 2000-06-02 Liquidation
OLUWOLE ONABOLU JOA (NORTH SEA) LTD. Director 2017-02-10 CURRENT 2007-10-02 Liquidation
OLUWOLE ONABOLU BH 03 LTD Director 2017-02-10 CURRENT 2003-03-19 Active
OLUWOLE ONABOLU PRODUCTIONQUEST LIMITED Director 2017-02-10 CURRENT 2003-03-25 Active
OLUWOLE ONABOLU BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2017-02-10 CURRENT 2011-12-14 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY (UK) LIMITED Director 2017-02-10 CURRENT 1990-06-13 Liquidation
OLUWOLE ONABOLU BJ SERVICES COMPANY AFRICA LIMITED Director 2017-02-10 CURRENT 1992-05-19 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2017-02-10 CURRENT 1993-05-05 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY LIMITED Director 2017-02-10 CURRENT 1993-03-10 Active
OLUWOLE ONABOLU CALEDYNE LIMITED Director 2017-02-10 CURRENT 2003-05-15 Liquidation
OLUWOLE ONABOLU GCA INTERNATIONAL LIMITED Director 2017-02-10 CURRENT 1966-10-20 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-16AP01DIRECTOR APPOINTED MR STEVEN MOORE
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MAKRAM-EBEID
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-30PSC05Change of details for Baker Hughes Limited as a person with significant control on 2021-07-30
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED MR BLAIR ALEXANDER MCLEISH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN RASMUSON
2018-03-13PSC05Change of details for Baker Hughes Limited as a person with significant control on 2017-09-29
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-24CH01Director's details changed for Mr Oluwole Onabolu on 2017-07-01
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-28AD02Register inspection address changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA
2016-08-19AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11
2016-08-19TM02Termination of appointment of Jenni Therese Klassen on 2016-08-11
2016-05-09AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-23AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2014-07-01
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-01-03AR0131/12/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0131/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 01/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2012
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0131/12/10 FULL LIST
2010-12-03AP01DIRECTOR APPOINTED ELAINE DORIS MAYS
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-01-13AR0131/12/09 FULL LIST
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-24288aNEW SECRETARY APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-13288bDIRECTOR RESIGNED
2003-09-14288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-07-18288bDIRECTOR RESIGNED
2003-02-27ELRESS386 DISP APP AUDS 19/02/03
2003-02-27ELRESS366A DISP HOLDING AGM 19/02/03
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 6 RUBISLAW PLACE ABERDEEN AB10 1XN
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAKER HUGHES (BJ) LTD. 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 BAKER HUGHES (BJ) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAKER HUGHES (BJ) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BAKER HUGHES (BJ) LTD.

Intangible Assets
Patents
We have not found any records of BAKER HUGHES (BJ) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER HUGHES (BJ) LTD.
Trademarks
We have not found any records of BAKER HUGHES (BJ) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER HUGHES (BJ) 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 (99999 - Dormant Company) as BAKER HUGHES (BJ) LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BAKER HUGHES (BJ) 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 BAKER HUGHES (BJ) 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 BAKER HUGHES (BJ) 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.