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

MF ENERGY LIMITED

MUIRDEN FARM, MUIRDEN, TURRIFF, ABERDEENSHIRE, AB53 4NH,
Company Registration Number
SC371338
Private Limited Company
Active

Company Overview

About Mf Energy Ltd
MF ENERGY LIMITED was founded on 2010-01-18 and has its registered office in Turriff. The organisation's status is listed as "Active". Mf Energy Limited is a Private Limited Company registered in SCOTLAND 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
MF ENERGY LIMITED
 
Legal Registered Office
MUIRDEN FARM
MUIRDEN
TURRIFF
ABERDEENSHIRE
AB53 4NH
Other companies in EH9
 
Previous Names
PACIFIC SHELF 1606 LIMITED03/06/2010
Filing Information
Company Number SC371338
Company ID Number SC371338
Date formed 2010-01-18
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 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 21:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MF ENERGY 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.
Companies with same name MF ENERGY LIMITED
The following companies were found which have the same name as MF ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MF ENERGY LLC 150 MYRTLE AVENUE, SUITE 2 Kings BROOKLYN NY 11201 Active Company formed on the 2015-10-23
MF ENERGY ONE LLC Delaware Unknown
MF ENERGY LLC Delaware Unknown
MF Energy Partners Inc. 40 James McCullough Rd Stouffville Ontario L4A 0Z3 Dissolved Company formed on the 2018-01-29
MF ENERGY HOLDINGS LIMITED Muirden Farm Muirden Turriff AB53 4NH Active Company formed on the 2018-09-04
MF ENERGY HOLDINGS LLC Delaware Unknown

Company Officers of MF ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ALFRED JOHN DUNCAN
Director 2015-03-06
KATHLEEN PATERSON DUNCAN
Director 2015-03-06
RACHAEL JENNY MARGARET DUNCAN
Director 2015-03-06
ALEX WILLIAM JAMES FOWLIE
Director 2015-03-06
DAVID ALEXANDER SKINNER GREEN
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNOLIA SOLUTIONS LIMITED
Company Secretary 2013-04-17 2015-03-06
DUNCAN OGILVY CAMERON
Director 2010-05-18 2015-03-06
DUNCAN OGILVY CAMERON
Company Secretary 2012-05-31 2013-04-17
MD SECRETARIES LIMITED
Company Secretary 2010-01-18 2012-05-31
ROGER GORDON CONNON
Director 2010-01-18 2010-05-18
JOHN ARTHUR THOMAS RUTHERFORD
Director 2010-01-18 2010-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED JOHN DUNCAN CULVIE WIND (HOLDINGS) LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ALFRED JOHN DUNCAN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
ALFRED JOHN DUNCAN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ALFRED JOHN DUNCAN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN CULVIE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALFRED JOHN DUNCAN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALFRED JOHN DUNCAN DUNCAN FARMS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
ALFRED JOHN DUNCAN BROXBURN REGENERATION LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-09-12
ALFRED JOHN DUNCAN AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
ALFRED JOHN DUNCAN MEREPARK EC02 WIND EIS LIMITED Director 2011-03-10 CURRENT 2010-12-03 Dissolved 2018-05-23
ALFRED JOHN DUNCAN MUIRDEN PROPERTIES LIMITED Director 2010-05-12 CURRENT 2010-02-11 Active
ALFRED JOHN DUNCAN MUIRDEN 1 LIMITED Director 2010-04-30 CURRENT 2010-02-11 Active
ALFRED JOHN DUNCAN RAEMOIR PROPERTIES LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active
ALFRED JOHN DUNCAN 00575583 LIMITED Director 2001-10-19 CURRENT 1956-12-13 Dissolved 2017-05-02
ALFRED JOHN DUNCAN MALTON BACON FACTORY LIMITED Director 2001-10-19 CURRENT 1948-04-24 Active
ALFRED JOHN DUNCAN SANDLAW FARMING COMPANY Director 1997-05-13 CURRENT 1997-05-13 Active
KATHLEEN PATERSON DUNCAN BRODIE COUNTRYFARE LIMITED Director 1993-12-30 CURRENT 1993-08-30 Active
ALEX WILLIAM JAMES FOWLIE 1867 TOWNHOUSES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ALEX WILLIAM JAMES FOWLIE MUIRDEN HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
ALEX WILLIAM JAMES FOWLIE BENNACHIE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
ALEX WILLIAM JAMES FOWLIE BACKHILL OF CULBIRNIE [2016] LTD Director 2016-11-25 CURRENT 2016-11-17 Active
ALEX WILLIAM JAMES FOWLIE CULBIRNIE PARKS RENEWABLE [2016] LTD Director 2016-11-25 CURRENT 2016-11-17 Active
ALEX WILLIAM JAMES FOWLIE BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
ALEX WILLIAM JAMES FOWLIE CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ALEX WILLIAM JAMES FOWLIE DRUMS WIND LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALEX WILLIAM JAMES FOWLIE DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALEX WILLIAM JAMES FOWLIE BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALEX WILLIAM JAMES FOWLIE CULVIE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALEX WILLIAM JAMES FOWLIE ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID ALEXANDER SKINNER GREEN SAETRA HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN 1867 TOWNHOUSES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DAVID ALEXANDER SKINNER GREEN MUIRDEN HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BENNACHIE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DAVID ALEXANDER SKINNER GREEN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
DAVID ALEXANDER SKINNER GREEN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID ALEXANDER SKINNER GREEN YPM 2012 LIMITED Director 2014-09-09 CURRENT 1990-11-06 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE EVENTS LIMITED Director 2014-09-09 CURRENT 1986-04-10 Active
DAVID ALEXANDER SKINNER GREEN SCOTCH PREMIER MEAT LIMITED Director 2014-09-09 CURRENT 1990-02-15 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE LEASING CO. LTD. Director 2014-09-09 CURRENT 1995-08-29 Active
DAVID ALEXANDER SKINNER GREEN TASTE OF GRAMPIAN LIMITED Director 2014-09-09 CURRENT 1999-10-07 Active
DAVID ALEXANDER SKINNER GREEN WHITEFIELD WIND ENERGY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
DAVID ALEXANDER SKINNER GREEN THE ROYAL NORTHERN AGRICULTURAL SOCIETY Director 2013-06-07 CURRENT 2010-08-26 Active
DAVID ALEXANDER SKINNER GREEN RAEMOIR PROPERTIES LIMITED Director 2013-02-25 CURRENT 2002-05-08 Active
DAVID ALEXANDER SKINNER GREEN DFMR LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
DAVID ALEXANDER SKINNER GREEN AUCHINDERRAN WIND FARM LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DAVID ALEXANDER SKINNER GREEN HATTON WINDPOWER LIMITED Director 2008-05-06 CURRENT 2006-12-28 Dissolved 2018-03-04

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
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3713380001
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3713380002
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-11-28PSC07CESSATION OF RACHAEL DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28PSC02Notification of Mf Energy Holdings Limited as a person with significant control on 2018-09-20
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3713380002
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3713380001
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-02AR0118/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-08SH02Sub-division of shares on 2015-03-04
2015-03-10AP01DIRECTOR APPOINTED MRS KATHLEEN PATERSON DUNCAN
2015-03-10AP01DIRECTOR APPOINTED MR ALFRED JOHN DUNCAN
2015-03-09AP01DIRECTOR APPOINTED MISS RACHAEL JENNY MARGARET DUNCAN
2015-03-09TM02Termination of appointment of Magnolia Solutions Limited on 2015-03-06
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVY CAMERON
2015-03-09AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SKINNER GREEN
2015-03-09AP01DIRECTOR APPOINTED MR ALEX WILLIAM JAMES FOWLIE
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 42 Findhorn Place Edinburgh EH9 2NT
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-27AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Mr Duncan Ogilvy Cameron on 2015-01-27
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-18AR0118/01/14 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17AP04CORPORATE SECRETARY APPOINTED MAGNOLIA SOLUTIONS LIMITED
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN CAMERON
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM WESTERTOWN ROTHIENORMAN ABERDEENSHIRE AB51 8US UNITED KINGDOM
2013-02-10AR0118/01/13 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-07-09AP03SECRETARY APPOINTED DUNCAN OGILVY CAMERON
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2012-04-30SH0119/03/12 STATEMENT OF CAPITAL GBP 4
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0118/01/12 FULL LIST
2011-10-28AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-08-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-09AR0118/01/11 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN OGILVY CAMERON / 24/08/2010
2010-06-03AP01DIRECTOR APPOINTED DUNCAN OGILVY CAMERON
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-06-03CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1606 LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-06-03SH0118/05/10 STATEMENT OF CAPITAL GBP 3
2010-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MF ENERGY 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 MF ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MF ENERGY LIMITED's previous or outstanding mortgage charges.
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
2017-12-31
Annual Accounts
2017-12-31
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 MF ENERGY LIMITED

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