Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MD SECRETARIES LIMITED
Company Information for

MD SECRETARIES LIMITED

Pinsent Masons Llp, 13 Queen's Road, Aberdeen, AB15 4YL,
Company Registration Number
SC104964
Private Limited Company
Active

Company Overview

About Md Secretaries Ltd
MD SECRETARIES LIMITED was founded on 1987-06-03 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Md Secretaries 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
MD SECRETARIES LIMITED
 
Legal Registered Office
Pinsent Masons Llp
13 Queen's Road
Aberdeen
AB15 4YL
Other companies in AB15
 
Filing Information
Company Number SC104964
Company ID Number SC104964
Date formed 1987-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-21
Return next due 2025-01-04
Type of accounts DORMANT
Last Datalog update: 2024-05-14 12:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MD SECRETARIES 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 MD SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAURICE ALAN MASTERS
Company Secretary 2005-03-10
KEVIN ALEXANDER DEVANNY
Director 2007-08-01
ALAN LINDSAY DIAMOND
Director 2005-06-09
MARTIN WILLIAM EWAN
Director 2009-01-05
IAN GORDON
Director 1989-03-01
LESLIE DRYSDALE GRAHAM
Director 1992-08-19
JOHN MACFARLANE
Director 1992-08-19
MURDO MACLEAN
Director 1995-11-22
RICHARD MAURICE ALAN MASTERS
Director 2004-09-27
BARRY JOHN MCCAIG
Director 2007-08-01
DAVID MCEWING
Director 2010-07-19
CARSTEN DIETHELM JURGEN RUMBERG
Director 2011-03-16
RODNEY WALLACE WHYTE
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GORDON CONNON
Director 2006-04-18 2017-10-31
JOHN ARTHUR THOMAS RUTHERFORD
Director 2006-04-18 2016-03-30
ANNA BRIDGETTA BROWN
Director 2000-10-03 2015-11-30
FRANK DORAN
Director 1991-06-28 2014-12-19
TRACEY JAYNE HOUSTON MENZIES
Director 2007-03-20 2013-02-28
PATRICK TYSON MARTIN
Director 2003-03-13 2010-09-15
COLIN FRANCIS GRAY
Director 1992-01-20 2008-06-02
IAN BUCHANAN BINNIE
Director 1999-09-01 2006-08-31
PAUL RICHMOND DAVIDSON
Director 2004-09-27 2006-01-19
MORAG MCNEILL
Company Secretary 1994-05-06 2005-03-10
MORAG MCNEILL
Director 1991-06-28 2005-03-10
AGNES LAWRIE ADDIE SHONAIG MACPHERSON
Director 1992-08-19 2004-12-10
PHILIP JOHN ROGERS
Director 2003-03-13 2004-07-31
ROBERT MCDOUGALL GLENNIE
Director 1992-01-20 2004-04-08
PETER JOHN BRADLEY
Director 2003-03-13 2004-03-19
MORAY CHARLES LIVINGSTONE MACPHERSON
Director 2003-03-13 2004-03-19
ELIZABETH ANN REMINGTON
Director 1998-11-19 1998-11-21
KATHLEEN MARGARET STEWART
Director 1992-08-19 1998-04-01
STEPHEN SANDS COOK
Director 1993-05-26 1997-12-22
ALAN JAMES STEWART
Company Secretary 1989-03-01 1994-05-06
ALAN JAMES STEWART
Director 1989-03-01 1994-05-06
IAN PATRICK BANKIER
Director 1989-03-01 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALEXANDER DEVANNY MD DIRECTORS LIMITED Director 2007-08-01 CURRENT 1987-06-03 Active
ALAN LINDSAY DIAMOND PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED Director 2005-06-09 CURRENT 1988-03-02 Active
MARTIN WILLIAM EWAN MCGRIGORS LIMITED Director 2011-07-04 CURRENT 1999-05-28 Active - Proposal to Strike off
IAN GORDON MCGRIGORS PENSION TRUSTEES LIMITED Director 1994-05-12 CURRENT 1987-01-29 Active
IAN GORDON MD DIRECTORS LIMITED Director 1989-03-01 CURRENT 1987-06-03 Active
LESLIE DRYSDALE GRAHAM MD DIRECTORS LIMITED Director 1992-08-19 CURRENT 1987-06-03 Active
JOHN MACFARLANE MD DIRECTORS LIMITED Director 1992-08-19 CURRENT 1987-06-03 Active
JOHN MACFARLANE PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED Director 1991-11-01 CURRENT 1988-03-02 Active
MURDO MACLEAN MD DIRECTORS LIMITED Director 1995-11-22 CURRENT 1987-06-03 Active
RICHARD MAURICE ALAN MASTERS MCGRIGORS SERVICES LIMITED Director 2009-08-28 CURRENT 2009-08-17 Dissolved 2015-11-03
RICHARD MAURICE ALAN MASTERS MD DIRECTORS LIMITED Director 2004-09-27 CURRENT 1987-06-03 Active
RICHARD MAURICE ALAN MASTERS M. G. D. PROPERTY COMPANY LIMITED Director 2004-03-25 CURRENT 1966-12-05 Active - Proposal to Strike off
RICHARD MAURICE ALAN MASTERS MCGRIGORS PENSION TRUSTEES LIMITED Director 2003-04-30 CURRENT 1987-01-29 Active
BARRY JOHN MCCAIG MD DIRECTORS LIMITED Director 2007-08-01 CURRENT 1987-06-03 Active
DAVID MCEWING PACIFIC SHELF 1776 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2015-09-04
DAVID MCEWING PACIFIC SHELF 1777 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2015-09-04
DAVID MCEWING PACIFIC SHELF 1750 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2015-05-29
DAVID MCEWING TRANSITION EXTREME SPORTS LIMITED Director 2013-09-04 CURRENT 2005-02-22 Active
DAVID MCEWING PACIFIC SHELF 1746 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2015-01-30
DAVID MCEWING PINSENT MASONS SECRETARIAL LIMITED Director 2012-06-27 CURRENT 1988-11-18 Active
DAVID MCEWING PINSENT MASONS DIRECTOR LIMITED Director 2012-06-27 CURRENT 1988-11-18 Active
DAVID MCEWING CONTINENTAL SHELF 559 LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2013-11-19
DAVID MCEWING PACIFIC SHELF 1696 LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2014-05-16
DAVID MCEWING MD DIRECTORS LIMITED Director 2010-07-19 CURRENT 1987-06-03 Active
CARSTEN DIETHELM JURGEN RUMBERG MD DIRECTORS LIMITED Director 2011-03-16 CURRENT 1987-06-03 Active
RODNEY WALLACE WHYTE MD DIRECTORS LIMITED Director 2014-03-04 CURRENT 1987-06-03 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
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-09-27TM02Termination of appointment of Richard Maurice Alan Masters on 2019-09-27
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE ALAN MASTERS
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GORDON CONNON
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR THOMAS RUTHERFORD
2016-03-01CH01Director's details changed for Martin William Ewan on 2016-03-01
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-24AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BRIDGETTA BROWN
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26CH01Director's details changed for John Arthur Thomas Rutherford on 2015-03-05
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DORAN
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM C/O Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0120/12/13 ANNUAL RETURN FULL LIST
2014-03-04AP01DIRECTOR APPOINTED RODNEY WALLACE WHYTE
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MENZIES
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0120/12/12 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-23AR0120/12/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AP01DIRECTOR APPOINTED CARSTEN RUMBERG
2011-03-29AP01DIRECTOR APPOINTED PAUL RICHARD SUTTON
2011-01-17AR0120/12/10 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-23AP01DIRECTOR APPOINTED DAVID EWING
2010-02-15AR0120/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MURDO MACLEAN / 06/08/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TYSON MARTIN / 06/08/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MENZIES / 06/08/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE ALAN MASTERS / 06/08/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MAURICE ALAN MASTERS / 06/08/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DORAN / 06/08/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACFARLANE / 06/08/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DRYSDALE GRAHAM / 06/08/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDSAY DIAMOND / 06/08/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON / 06/08/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BRIDGETTA BROWN / 06/08/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RUTHERFORD / 06/08/2009
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CONNON / 06/08/2009
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-22288aDIRECTOR APPOINTED MARTIN WILLIAM EWAN
2009-01-20363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN GRAY
2008-02-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2006-01-06363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-06-13288aNEW DIRECTOR APPOINTED
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MD SECRETARIES 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 MD SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MD SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MD SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of MD SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MD SECRETARIES LIMITED
Trademarks
We have not found any records of MD SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MD SECRETARIES 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 (74990 - Non-trading company) as MD SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MD SECRETARIES 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 MD SECRETARIES 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 MD SECRETARIES 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.